Get an alert when YMU MANAGEMENT LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-10-03 (in 5mo)

Last made up 2025-09-19

Watchouts

None on the register

Cash

Latest balance sheet

Net assets

Equity attributable

Employees

134

Average over period

Profit before tax

Period ending 2021-12-31

Name history

Renamed 6 times since incorporation

  1. YMU MANAGEMENT LIMITED 2022-10-03 → present
  2. YM&U (UK) LIMITED 2019-01-30 → 2022-10-03
  3. JAMES GRANT (UK) LIMITED 2011-09-02 → 2019-01-30
  4. JAMES GRANT MEDIA LIMITED 2008-09-29 → 2011-09-02
  5. JAMES GRANT MANAGEMENT LIMITED 1987-07-22 → 2008-09-29
  6. WOW MANAGEMENT LIMITED 1984-06-18 → 1987-07-22
  7. NEVRUS (181) LIMITED 1984-03-28 → 1984-06-18

Accounts

3-year trend · latest reflected 2021-12-31

Latest accounts filed cover 2024-12-31, 2023-12-31, 2022-12-31; financial figures currently reflect up to 2021-12-31.

Metric Trend 2019-12-312020-12-312021-12-31
Turnover
Operating profit
Profit before tax
Net profit -£19,136,000£4,128£4,796
Cash
Total assets less current liabilities
Net assets
Equity
Average employees 134
Wages

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

People

4 active · 21 resigned

Name Role Appointed Born Nationality
BEKHAIT, Mary Director 2020-12-31 Aug 1980 British
MCGUIRE, Michael James Director 2011-11-23 Sep 1952 British
WORSLEY, Darren John Director 2019-10-31 Aug 1966 British
WORSLEY, Paul Director 2019-10-31 Jan 1966 British
Show 21 resigned officers
Name Role Appointed Resigned
LINDSAY, Russell Grant Secretary 2001-03-08
PAGE, Mark Secretary 2009-08-25 2010-06-01
WALLWORK, Michael Jason Secretary 2008-02-29 2011-11-23
WORSLEY, Darren John Secretary 2000-03-08 2008-02-29
COLLINS, Ian Director 2021-08-10 2022-06-30
FURNISS, Eugenie Director 2014-02-28 2019-03-15
HARFIELD, Victoria Louise Director 2016-01-11 2017-11-30
JACOBS, Sacha Marc Director 2014-02-28 2014-09-11
LINDSAY, Russell Grant Director 2011-11-23
LOVEGROVE, Deborah Director 2020-12-31 2021-08-06
MARSH, Andrew Neil Director 2009-08-25 2011-11-23
MCKNIGHT, David Angus Director 2011-11-23 2014-02-28
MCMORROW, Jonathan Christopher Director 2011-11-23 2014-11-21
PAGE, Mark Director 2014-09-12 2020-12-31
PAGE, Mark Director 2008-02-29 2014-02-28
POWELL, Peter James Barnard Director 2014-02-28
RODFORD, Neil Director 2008-02-29 2020-12-31
WALLWORK, Michael Jason Director 2019-10-31 2023-08-31
WALLWORK, Michael Jason Director 2011-11-23 2019-10-30
WORSLEY, Darren John Director 2008-05-06 2019-10-30
WORSLEY, Paul Director 2008-05-06 2019-10-30

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Ymu Group Services Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2021-10-20 Active
Ym&U Central Services Ltd Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Ceased 2021-10-20

Filing timeline

Last 20 of 236 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2022-10-03 CERTNM Certificate change of name company PDF
Date Type Category Description
2025-12-12 AA accounts Accounts with accounts type full
2025-09-30 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-09-30 CH01 officers Change person director company with change date PDF
2024-09-30 CS01 confirmation-statement Confirmation statement with updates PDF
2024-09-30 CH01 officers Change person director company with change date PDF
2024-09-30 AA accounts Accounts with accounts type full
2024-09-26 CH01 officers Change person director company with change date PDF
2024-09-26 CH01 officers Change person director company with change date PDF
2024-05-14 PSC05 persons-with-significant-control Change to a person with significant control PDF
2024-03-08 AA accounts Accounts with accounts type full
2023-10-10 TM01 officers Termination director company with name termination date PDF
2023-10-09 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-01-17 MR05 mortgage Mortgage charge part release with charge number PDF
2022-10-21 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-10-11 AAMD accounts Accounts amended with accounts type full
2022-10-03 CERTNM change-of-name Certificate change of name company PDF
2022-09-09 MR05 mortgage Mortgage charge part release with charge number PDF
2022-08-11 TM01 officers Termination director company with name termination date PDF
2022-06-29 AA accounts Accounts with accounts type full PDF
2022-04-25 PSC02 persons-with-significant-control Notification of a person with significant control PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
3

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2020 → FY2021 · period ending 2021-12-31 vs 2020-12-31

No year-on-year comparison available — needs at least two filed periods with shared line items.

Official Companies House page