YARDLINK LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameYARDLINK LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 10370901
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of YARDLINK LTD?

    • Other information technology service activities (62090) / Information and communication

    Where is YARDLINK LTD located?

    Registered Office Address
    Building 2 - First Floor
    Croxley Park
    WD18 8YA Watford
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of YARDLINK LTD?

    Previous Company Names
    Company NameFromUntil
    YARDLYNK LTDSep 12, 2016Sep 12, 2016

    What are the latest accounts for YARDLINK LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for YARDLINK LTD?

    Last Confirmation Statement Made Up ToJan 19, 2027
    Next Confirmation Statement DueFeb 02, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 19, 2026
    OverdueNo

    What are the latest filings for YARDLINK LTD?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 19, 2026 with updates

    8 pagesCS01

    Director's details changed for Mr Alexander Chikunov on Dec 10, 2025

    2 pagesCH01

    Termination of appointment of Katharine Jane Spooner as a director on Dec 10, 2025

    1 pagesTM01

    Statement of capital following an allotment of shares on Mar 28, 2025

    • Capital: GBP 3.466385
    5 pagesSH01

    Total exemption full accounts made up to Dec 31, 2024

    10 pagesAA

    Termination of appointment of Joshua Alexander Elster as a director on Mar 14, 2025

    1 pagesTM01

    Confirmation statement made on Jan 19, 2025 with updates

    8 pagesCS01

    Registered office address changed from 88 Kingsway Holborn London WC2B 6AA England to Building 2 - First Floor Croxley Park Watford WD18 8YA on Feb 04, 2025

    1 pagesAD01

    Total exemption full accounts made up to Dec 31, 2023

    10 pagesAA

    Director's details changed for Mr Neeral Shah on Aug 29, 2024

    2 pagesCH01

    Appointment of Mr Alexander Chikunov as a director on Aug 29, 2024

    2 pagesAP01

    Memorandum and Articles of Association

    64 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of allotment of securities

    RES10

    Registered office address changed from 344 Gray's Inn Road 344-354 Gray's Inn Road London WC1X 8BX United Kingdom to 88 Kingsway Holborn London WC2B 6AA on May 02, 2024

    1 pagesAD01

    Appointment of Mr Stuart Veale as a director on Apr 26, 2024

    2 pagesAP01

    Termination of appointment of Matthew Peter Bloor as a director on Mar 04, 2024

    1 pagesTM01

    Termination of appointment of Maria Trokoudes Wagner as a director on Apr 26, 2024

    1 pagesTM01

    Confirmation statement made on Jan 19, 2024 with updates

    8 pagesCS01

    Termination of appointment of Julian Blessin as a director on Nov 24, 2023

    1 pagesTM01

    Appointment of Ms Katharine Spooner as a director on Nov 24, 2023

    2 pagesAP01

    Total exemption full accounts made up to Dec 31, 2022

    10 pagesAA

    Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 344 Gray's Inn Road 344-354 Gray's Inn Road London WC1X 8BX on May 04, 2023

    1 pagesAD01

    Confirmation statement made on Jan 19, 2023 with updates

    11 pagesCS01

    Registration of charge 103709010001, created on Oct 28, 2022

    38 pagesMR01

    Total exemption full accounts made up to Dec 31, 2021

    8 pagesAA

    Who are the officers of YARDLINK LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHIKUNOV, Aleksandr
    Paul Street
    EC2A 4NE London
    86-90
    England
    Director
    Paul Street
    EC2A 4NE London
    86-90
    England
    EnglandIsraeli327037160002
    SHAH, Neeral
    Croxley Park
    WD18 8YA Watford
    Building 2 - First Floor
    England
    Director
    Croxley Park
    WD18 8YA Watford
    Building 2 - First Floor
    England
    EnglandBritish213960140003
    VEALE, Stuart Michael
    Drury Lane
    WC2B 5SQ London
    55
    England
    Director
    Drury Lane
    WC2B 5SQ London
    55
    England
    EnglandBritish315001410001
    BLESSIN, Julian, Dr.
    344-354 Gray's Inn Road
    WC1X 8BX London
    344 Gray's Inn Road
    United Kingdom
    Director
    344-354 Gray's Inn Road
    WC1X 8BX London
    344 Gray's Inn Road
    United Kingdom
    GermanyGerman293032980001
    BLOOR, Matthew Peter
    344-354 Gray's Inn Road
    WC1X 8BX London
    344 Gray's Inn Road
    United Kingdom
    Director
    344-354 Gray's Inn Road
    WC1X 8BX London
    344 Gray's Inn Road
    United Kingdom
    United KingdomBritish294481280001
    ELSTER, Joshua Alexander
    Croxley Park
    WD18 8YA Watford
    Building 2 - First Floor
    England
    Director
    Croxley Park
    WD18 8YA Watford
    Building 2 - First Floor
    England
    EnglandBritish298881030001
    OCKENFELS, Mathias
    Dircksenstrasse 47
    10178 Berlin
    Moi Ventures Ughb
    Germany
    Director
    Dircksenstrasse 47
    10178 Berlin
    Moi Ventures Ughb
    Germany
    GermanyGerman263830150001
    SPOONER, Katharine Jane
    1 Wilder Walk
    W1B 5AP London
    The Prow
    England
    Director
    1 Wilder Walk
    W1B 5AP London
    The Prow
    England
    EnglandEnglish284546080001
    WAGNER, Maria Trokoudes
    Drury Lane
    WC2B 5SQ London
    Beringea Llp, Charter House, 55
    United Kingdom
    Director
    Drury Lane
    WC2B 5SQ London
    Beringea Llp, Charter House, 55
    United Kingdom
    United KingdomBritish217782730002

    Who are the persons with significant control of YARDLINK LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Neeral Shah
    Wenlock Road
    N1 7GU London
    20-22
    England
    Sep 12, 2016
    Wenlock Road
    N1 7GU London
    20-22
    England
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0