YARDLINK LTD
Overview
| Company Name | YARDLINK LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 10370901 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of YARDLINK LTD?
| Company Name | From | Until |
|---|---|---|
| YARDLYNK LTD | Sep 12, 2016 | Sep 12, 2016 |
What are the latest accounts for YARDLINK LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for YARDLINK LTD?
| Last Confirmation Statement Made Up To | Jan 19, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 02, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 19, 2026 |
| Overdue | No |
What are the latest filings for YARDLINK LTD?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 19, 2026 with updates | 8 pages | CS01 | ||||||||||||||||||
Director's details changed for Mr Alexander Chikunov on Dec 10, 2025 | 2 pages | CH01 | ||||||||||||||||||
Termination of appointment of Katharine Jane Spooner as a director on Dec 10, 2025 | 1 pages | TM01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Mar 28, 2025
| 5 pages | SH01 | ||||||||||||||||||
Total exemption full accounts made up to Dec 31, 2024 | 10 pages | AA | ||||||||||||||||||
Termination of appointment of Joshua Alexander Elster as a director on Mar 14, 2025 | 1 pages | TM01 | ||||||||||||||||||
Confirmation statement made on Jan 19, 2025 with updates | 8 pages | CS01 | ||||||||||||||||||
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 pages | AD01 | ||||||||||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 10 pages | AA | ||||||||||||||||||
Director's details changed for Mr Neeral Shah on Aug 29, 2024 | 2 pages | CH01 | ||||||||||||||||||
Appointment of Mr Alexander Chikunov as a director on Aug 29, 2024 | 2 pages | AP01 | ||||||||||||||||||
Memorandum and Articles of Association | 64 pages | MA | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
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 pages | AD01 | ||||||||||||||||||
Appointment of Mr Stuart Veale as a director on Apr 26, 2024 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Matthew Peter Bloor as a director on Mar 04, 2024 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Maria Trokoudes Wagner as a director on Apr 26, 2024 | 1 pages | TM01 | ||||||||||||||||||
Confirmation statement made on Jan 19, 2024 with updates | 8 pages | CS01 | ||||||||||||||||||
Termination of appointment of Julian Blessin as a director on Nov 24, 2023 | 1 pages | TM01 | ||||||||||||||||||
Appointment of Ms Katharine Spooner as a director on Nov 24, 2023 | 2 pages | AP01 | ||||||||||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 10 pages | AA | ||||||||||||||||||
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 pages | AD01 | ||||||||||||||||||
Confirmation statement made on Jan 19, 2023 with updates | 11 pages | CS01 | ||||||||||||||||||
Registration of charge 103709010001, created on Oct 28, 2022 | 38 pages | MR01 | ||||||||||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 8 pages | AA | ||||||||||||||||||
Who are the officers of YARDLINK LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CHIKUNOV, Aleksandr | Director | Paul Street EC2A 4NE London 86-90 England | England | Israeli | 327037160002 | |||||
| SHAH, Neeral | Director | Croxley Park WD18 8YA Watford Building 2 - First Floor England | England | British | 213960140003 | |||||
| VEALE, Stuart Michael | Director | Drury Lane WC2B 5SQ London 55 England | England | British | 315001410001 | |||||
| BLESSIN, Julian, Dr. | Director | 344-354 Gray's Inn Road WC1X 8BX London 344 Gray's Inn Road United Kingdom | Germany | German | 293032980001 | |||||
| BLOOR, Matthew Peter | Director | 344-354 Gray's Inn Road WC1X 8BX London 344 Gray's Inn Road United Kingdom | United Kingdom | British | 294481280001 | |||||
| ELSTER, Joshua Alexander | Director | Croxley Park WD18 8YA Watford Building 2 - First Floor England | England | British | 298881030001 | |||||
| OCKENFELS, Mathias | Director | Dircksenstrasse 47 10178 Berlin Moi Ventures Ughb Germany | Germany | German | 263830150001 | |||||
| SPOONER, Katharine Jane | Director | 1 Wilder Walk W1B 5AP London The Prow England | England | English | 284546080001 | |||||
| WAGNER, Maria Trokoudes | Director | Drury Lane WC2B 5SQ London Beringea Llp, Charter House, 55 United Kingdom | United Kingdom | British | 217782730002 |
Who are the persons with significant control of YARDLINK LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Neeral Shah | Sep 12, 2016 | Wenlock Road N1 7GU London 20-22 England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
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