Background WavePink WaveYellow Wave

YWELL LIMITED (02274372)

YWELL LIMITED (02274372) is an active UK company. incorporated on 5 July 1988. with registered office in Chipping Warden. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. YWELL LIMITED has been registered for 37 years. Current directors include BRINKLOW, Justin Cyril, MELLETT, David Mark.

Company Number
02274372
Status
active
Type
ltd
Incorporated
5 July 1988
Age
37 years
Address
The Handover Centre Appletree Trading Estate, Chipping Warden, OX17 1LL
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BRINKLOW, Justin Cyril, MELLETT, David Mark
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YWELL LIMITED

YWELL LIMITED is an active company incorporated on 5 July 1988 with the registered office located in Chipping Warden. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. YWELL LIMITED was registered 37 years ago.(SIC: 99999)

Status

active

Active since 37 years ago

Company No

02274372

LTD Company

Age

37 Years

Incorporated 5 July 1988

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 29 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Small Company

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 18 February 2026 (2 months ago)
Submitted on 18 February 2026 (2 months ago)

Next Due

Due by 4 March 2027
For period ending 18 February 2027

Previous Company Names

ONTIME AUTOMOTIVE (TECHNICAL SERVICES) LIMITED
From: 24 June 2005To: 26 August 2010
ABBEYDALE VEHICLE SERVICES LIMITED
From: 5 September 1988To: 24 June 2005
RAPID 6375 LIMITED
From: 5 July 1988To: 5 September 1988
Contact
Address

The Handover Centre Appletree Trading Estate Appletree Road Chipping Warden, OX17 1LL,

Previous Addresses

Unit 2 Langley Park Waterside Drive Langley Slough SL3 6AD
From: 17 April 2015To: 22 May 2018
Unit 2 Waterside Drive Langley Slough SL3 6AD England
From: 30 March 2015To: 17 April 2015
3Rd Floor 11 Hill Street London W1J 5LF
From: 4 March 2010To: 30 March 2015
2Nd Floor 63 Curzon Street London W1J 8PD
From: 5 July 1988To: 4 March 2010
Timeline

6 key events • 1988 - 2021

Funding Officers Ownership
Company Founded
Jul 88
Director Left
Nov 09
Director Left
Apr 10
Loan Cleared
Nov 20
Loan Cleared
Nov 20
Director Joined
Jan 21
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

BRINKLOW, Justin Cyril

Active
Appletree Trading Estate, Chipping WardenOX17 1LL
Born March 1971
Director
Appointed 06 Mar 2007

MELLETT, David Mark

Active
Appletree Trading Estate, Chipping WardenOX17 1LL
Born May 1983
Director
Appointed 23 Dec 2020

FERDINANDO, Lynda Joyce

Resigned
5 Fleet View, Colchester
Secretary
Appointed N/A
Resigned 30 Aug 1997

SCOTT, Paul Clement

Resigned
Appletree Trading Estate, Chipping WardenOX17 1LL
Secretary
Appointed 30 Sept 1997
Resigned 23 Dec 2020

BRINKLOW, David

Resigned
2 The Asters, Goffs OakEN7 6SD
Born September 1949
Director
Appointed 30 Sept 1997
Resigned 31 Mar 2010

LOFT, Michael William

Resigned
60 Sedley Grove, UxbridgeUB9 6JD
Born November 1956
Director
Appointed N/A
Resigned 25 Apr 2003

MCLAUGHLAN, Stuart James

Resigned
67 Queen Anne's Grove, LondonW5 3XP
Born November 1964
Director
Appointed 28 Apr 2005
Resigned 14 Oct 2009

PARRY WILLIAMS, Colin

Resigned
Tornby Crown Lane, SloughSL2 3SG
Born May 1942
Director
Appointed 30 Sept 1997
Resigned 31 Dec 1999

PASCAN, Paul Michael

Resigned
38 Hillcroft, DunstableLU6 1TU
Born December 1951
Director
Appointed 07 Nov 1997
Resigned 31 Oct 2002

SCOTT, Paul Clement

Resigned
5 Lawrence Close, WantageOX12 9YR
Born March 1958
Director
Appointed 25 Apr 2003
Resigned 28 Apr 2005

SMITH, Terrence Wayne

Resigned
Grange House America Hill, ColchesterCO6 4HG
Born March 1946
Director
Appointed N/A
Resigned 30 Aug 1997

WINDUSS, David Alexander

Resigned
Glebe House, FromeBA11 2QW
Born May 1962
Director
Appointed 30 Sept 1997
Resigned 28 Apr 2005

Persons with significant control

1

Waterside Drive, SloughSL3 6AD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

145

Accounts With Accounts Type Small
29 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
4 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
15 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
22 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
5 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
19 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 January 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
5 January 2021
TM02Termination of Secretary
Mortgage Satisfy Charge Full
11 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 November 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
27 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 August 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 May 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Change Person Director Company With Change Date
6 January 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 July 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 April 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 March 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 January 2015
AR01AR01
Change Person Secretary Company With Change Date
9 January 2015
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
31 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2014
AR01AR01
Accounts With Accounts Type Dormant
22 July 2013
AAAnnual Accounts
Accounts With Accounts Type Full
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 February 2012
AR01AR01
Accounts With Accounts Type Full
27 January 2012
AAAnnual Accounts
Accounts With Accounts Type Full
22 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2011
AR01AR01
Certificate Change Of Name Company
26 August 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
26 August 2010
CONNOTConfirmation Statement Notification
Resolution
16 August 2010
RESOLUTIONSResolutions
Legacy
20 May 2010
MG01MG01
Legacy
20 May 2010
MG01MG01
Legacy
8 May 2010
MG01MG01
Legacy
8 May 2010
MG01MG01
Termination Director Company With Name
14 April 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
4 March 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
19 February 2010
AAAnnual Accounts
Legacy
18 February 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
14 January 2010
AR01AR01
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Termination Director Company With Name
4 November 2009
TM01Termination of Director
Legacy
30 December 2008
363aAnnual Return
Legacy
30 December 2008
190190
Legacy
30 December 2008
287Change of Registered Office
Legacy
29 December 2008
353353
Accounts With Accounts Type Full
17 July 2008
AAAnnual Accounts
Legacy
4 January 2008
363aAnnual Return
Accounts With Accounts Type Full
22 August 2007
AAAnnual Accounts
Legacy
19 March 2007
288aAppointment of Director or Secretary
Legacy
11 January 2007
363aAnnual Return
Accounts With Accounts Type Full
20 July 2006
AAAnnual Accounts
Legacy
26 January 2006
363aAnnual Return
Legacy
26 January 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
23 August 2005
AAAnnual Accounts
Legacy
30 June 2005
287Change of Registered Office
Certificate Change Of Name Company
24 June 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 May 2005
288bResignation of Director or Secretary
Legacy
12 May 2005
288bResignation of Director or Secretary
Legacy
12 May 2005
288aAppointment of Director or Secretary
Legacy
14 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 December 2004
AAAnnual Accounts
Legacy
25 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 December 2003
AAAnnual Accounts
Legacy
30 April 2003
288aAppointment of Director or Secretary
Legacy
29 April 2003
288bResignation of Director or Secretary
Legacy
20 January 2003
363sAnnual Return (shuttle)
Legacy
11 November 2002
288bResignation of Director or Secretary
Legacy
10 October 2002
225Change of Accounting Reference Date
Legacy
19 September 2002
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
7 February 2002
AAAnnual Accounts
Legacy
30 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 July 2001
AAAnnual Accounts
Legacy
13 February 2001
395Particulars of Mortgage or Charge
Legacy
21 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 July 2000
AAAnnual Accounts
Legacy
7 February 2000
363sAnnual Return (shuttle)
Legacy
4 February 2000
395Particulars of Mortgage or Charge
Legacy
7 January 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 April 1999
AAAnnual Accounts
Legacy
28 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 June 1998
AAAnnual Accounts
Legacy
29 January 1998
363sAnnual Return (shuttle)
Legacy
14 November 1997
288aAppointment of Director or Secretary
Legacy
15 October 1997
288aAppointment of Director or Secretary
Legacy
13 October 1997
288aAppointment of Director or Secretary
Legacy
7 October 1997
225Change of Accounting Reference Date
Legacy
7 October 1997
287Change of Registered Office
Legacy
7 October 1997
288aAppointment of Director or Secretary
Legacy
7 October 1997
288aAppointment of Director or Secretary
Legacy
7 October 1997
288bResignation of Director or Secretary
Legacy
7 October 1997
288bResignation of Director or Secretary
Legacy
10 September 1997
403aParticulars of Charge Subject to s859A
Legacy
10 September 1997
288cChange of Particulars
Accounts With Accounts Type Small
21 August 1997
AAAnnual Accounts
Legacy
29 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 September 1996
AAAnnual Accounts
Legacy
28 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 August 1995
AAAnnual Accounts
Legacy
22 February 1995
287Change of Registered Office
Legacy
15 January 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
4 September 1994
AAAnnual Accounts
Legacy
7 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 August 1993
AAAnnual Accounts
Legacy
17 March 1993
363sAnnual Return (shuttle)
Legacy
9 March 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
15 July 1992
AAAnnual Accounts
Legacy
23 March 1992
363b363b
Legacy
10 March 1992
288288
Accounts With Accounts Type Small
12 September 1991
AAAnnual Accounts
Legacy
26 July 1991
288288
Legacy
23 April 1991
225(1)225(1)
Legacy
21 March 1991
403aParticulars of Charge Subject to s859A
Legacy
11 March 1991
363aAnnual Return
Legacy
4 February 1991
287Change of Registered Office
Auditors Resignation Company
11 December 1990
AUDAUD
Legacy
24 October 1990
288288
Legacy
5 April 1990
287Change of Registered Office
Legacy
5 April 1990
363363
Accounts With Accounts Type Small
15 March 1990
AAAnnual Accounts
Legacy
23 November 1988
288288
Legacy
3 November 1988
88(2)Return of Allotment of Shares
Legacy
2 November 1988
395Particulars of Mortgage or Charge
Legacy
2 November 1988
224224
Resolution
23 September 1988
RESOLUTIONSResolutions
Legacy
23 September 1988
288288
Certificate Change Of Name Company
2 September 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 August 1988
287Change of Registered Office
Incorporation Company
5 July 1988
NEWINCIncorporation