Background WavePink WaveYellow Wave

YIN-YANG LIMITED (02465973)

YIN-YANG LIMITED (02465973) is an active UK company. incorporated on 1 February 1990. with registered office in Mildenhall. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. YIN-YANG LIMITED has been registered for 36 years. Current directors include DALAIMO, Vincenzo Salvatore, DONELLY, Thomas, FORBES, Alice Claire and 2 others.

Company Number
02465973
Status
active
Type
ltd
Incorporated
1 February 1990
Age
36 years
Address
Suite A, Mildenhall, IP28 7DE
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
DALAIMO, Vincenzo Salvatore, DONELLY, Thomas, FORBES, Alice Claire, LO, Adam Manvil Wilfred, POOLE, Mark James Edward
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YIN-YANG LIMITED

YIN-YANG LIMITED is an active company incorporated on 1 February 1990 with the registered office located in Mildenhall. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. YIN-YANG LIMITED was registered 36 years ago.(SIC: 68320)

Status

active

Active since 36 years ago

Company No

02465973

LTD Company

Age

36 Years

Incorporated 1 February 1990

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 May 2025 (11 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 15 May 2025 (11 months ago)
Submitted on 15 May 2025 (11 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026

Previous Company Names

GOULDITAR NO. 92 LIMITED
From: 1 February 1990To: 12 December 1991
Contact
Address

Suite A 82 James Carter Road Mildenhall, IP28 7DE,

Previous Addresses

23B Fieldhurst Close Addlestone Surrey KT15 1NN England
From: 7 October 2015To: 8 August 2025
102 Little Bushey Lane Bushey Heath Hertfordshire WD23 4RE
From: 1 February 1990To: 7 October 2015
Timeline

20 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Jan 90
Director Left
Aug 17
Director Joined
Nov 17
Director Joined
Dec 19
Director Joined
Apr 21
Director Left
Apr 21
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Feb 25
Owner Exit
Feb 25
New Owner
Feb 25
New Owner
Feb 25
New Owner
Feb 25
New Owner
Feb 25
New Owner
Feb 25
Director Joined
Feb 25
Director Joined
Nov 25
New Owner
Nov 25
Owner Exit
Nov 25
Director Left
Nov 25
0
Funding
11
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

20

5 Active
15 Resigned

DALAIMO, Vincenzo Salvatore

Active
82 James Carter Road, MildenhallIP28 7DE
Born March 1969
Director
Appointed 01 Apr 2021

DONELLY, Thomas

Active
82 James Carter Road, MildenhallIP28 7DE
Born May 1962
Director
Appointed 01 Mar 2024

FORBES, Alice Claire

Active
82 James Carter Road, MildenhallIP28 7DE
Born November 1954
Director
Appointed 01 Aug 2000

LO, Adam Manvil Wilfred

Active
82 James Carter Road, MildenhallIP28 7DE
Born May 1989
Director
Appointed 17 Dec 2024

POOLE, Mark James Edward

Active
82 James Carter Road, MildenhallIP28 7DE
Born March 1995
Director
Appointed 11 Nov 2025

CAMPBELL JONES, Simon Owen

Resigned
Apartment 2, LondonSE1 0AS
Secretary
Appointed 08 Aug 2000
Resigned 18 Jan 2001

HUNT, Peter Roy

Resigned
Fieldhurst Close, AddlestoneKT15 1NN
Secretary
Appointed 12 Feb 2001
Resigned 21 Feb 2025

LEMOS, Nickie Julie

Resigned
31 Cunningham Court, LondonW9 1AE
Secretary
Appointed 16 Oct 1991
Resigned 18 Jan 2001

LEMOS, Nickie Julie

Resigned
131 Highlever Road, LondonW10 6PH
Secretary
Appointed N/A
Resigned 01 Feb 1993

ARONSHON, Simon Sergei

Resigned
The White House, LondonW10 6PH
Born May 1961
Director
Appointed N/A
Resigned 01 Feb 1993

ARONSOHN, Alexander Stefan

Resigned
31 Cunningham Court, LondonW9 1AE
Born October 1965
Director
Appointed 16 Oct 1991
Resigned 18 Jan 2001

ARONSOHN, Alexander Stefan

Resigned
131 Highlever Road, LondonW10 6PH
Born October 1965
Director
Appointed N/A
Resigned 01 Feb 1993

ARONSOHN, David Harold

Resigned
The White House, LondonNW2 2BX
Born August 1963
Director
Appointed 16 Oct 1991
Resigned 18 Jan 2001

ARONSOHN, David Harold

Resigned
15 Ballantrae House, LondonNW2 2PB
Born August 1963
Director
Appointed N/A
Resigned 01 Feb 1993

ARONSOHN, Simon Sergei

Resigned
15 Audley Road, LondonW5 3ES
Born May 1961
Director
Appointed 16 Oct 1991
Resigned 18 Jan 2001

BROWN, Mark Finlay

Resigned
Southwark Bridge Road, LondonSE1 0AS
Born February 1980
Director
Appointed 05 Dec 2019
Resigned 17 Dec 2024

CAMPBELL JONES, Simon Owen

Resigned
1 Playhouse Court, LondonSE1 0AT
Born March 1936
Director
Appointed 12 Feb 2001
Resigned 28 Feb 2024

DAY, Rupert

Resigned
2 Oakhurst Farm Cottages, SteepGU32 2DJ
Born December 1955
Director
Appointed 08 Aug 2000
Resigned 20 Aug 2017

POOLE, Melanie Francis

Resigned
82 James Carter Road, MildenhallIP28 7DE
Born August 1964
Director
Appointed 01 Nov 2017
Resigned 11 Nov 2025

SMITH, Roy

Resigned
Trevena, SevenoaksTN13 1PT
Born April 1938
Director
Appointed 07 Aug 2000
Resigned 20 Apr 2021

Persons with significant control

7

5 Active
2 Ceased

Mr Mark James Edward Poole

Active
82 James Carter Road, MildenhallIP28 7DE
Born March 1995

Nature of Control

Significant influence or control
Notified 12 Nov 2025

Mr Adam Manvil Wilfred Lo

Active
82 James Carter Road, MildenhallIP28 7DE
Born May 1989

Nature of Control

Significant influence or control
Notified 17 Dec 2024

Mr Thomas Donelly

Active
82 James Carter Road, MildenhallIP28 7DE
Born May 1962

Nature of Control

Significant influence or control
Notified 01 Mar 2024

Mr Vincenzo Dalaimo

Active
82 James Carter Road, MildenhallIP28 7DE
Born March 1969

Nature of Control

Significant influence or control
Notified 01 Apr 2021

Mrs Melanie Francis Poole

Ceased
82 James Carter Road, MildenhallIP28 7DE
Born August 1964

Nature of Control

Significant influence or control
Notified 01 Nov 2017
Ceased 11 Nov 2025

Ms Alice Claire Forbes

Active
82 James Carter Road, MildenhallIP28 7DE
Born November 1954

Nature of Control

Significant influence or control
Notified 01 Aug 2016

Mr Peter Roy Hunt

Ceased
Fieldhurst Close, AddlestoneKT15 1NN
Born October 1937

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 21 Feb 2025
Fundings
Financials
Latest Activities

Filing History

147

Appoint Person Director Company With Name Date
12 November 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
12 November 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 November 2025
TM01Termination of Director
Change To A Person With Significant Control
11 August 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
11 August 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
11 August 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
11 August 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
11 August 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
11 August 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
11 August 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
8 August 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 August 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
8 August 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 February 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 February 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 February 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 February 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 February 2025
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
25 February 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 February 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
25 February 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 February 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
24 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 April 2021
TM01Termination of Director
Change Person Director Company With Change Date
15 April 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 December 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
9 January 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 November 2017
AP01Appointment of Director
Change Person Director Company With Change Date
30 August 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 August 2017
TM01Termination of Director
Change Person Secretary Company With Change Date
24 May 2017
CH03Change of Secretary Details
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 November 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 October 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2010
AR01AR01
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 September 2009
AAAnnual Accounts
Legacy
12 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
18 November 2008
AAAnnual Accounts
Legacy
1 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
10 September 2007
AAAnnual Accounts
Legacy
22 February 2007
363aAnnual Return
Legacy
22 February 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
4 January 2007
AAAnnual Accounts
Legacy
2 March 2006
363aAnnual Return
Legacy
2 March 2006
288cChange of Particulars
Legacy
2 March 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
16 December 2005
AAAnnual Accounts
Legacy
10 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 November 2004
AAAnnual Accounts
Legacy
13 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 December 2003
AAAnnual Accounts
Legacy
5 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 January 2003
AAAnnual Accounts
Legacy
26 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 January 2002
AAAnnual Accounts
Legacy
25 April 2001
363sAnnual Return (shuttle)
Legacy
17 April 2001
288aAppointment of Director or Secretary
Legacy
5 April 2001
288aAppointment of Director or Secretary
Legacy
5 April 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
25 January 2001
AAAnnual Accounts
Legacy
27 November 2000
288aAppointment of Director or Secretary
Legacy
27 November 2000
287Change of Registered Office
Legacy
27 November 2000
288aAppointment of Director or Secretary
Legacy
27 November 2000
288aAppointment of Director or Secretary
Legacy
27 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
5 May 2000
AAAnnual Accounts
Legacy
16 February 2000
363sAnnual Return (shuttle)
Legacy
5 February 1999
363sAnnual Return (shuttle)
Resolution
5 February 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
5 February 1999
AAAnnual Accounts
Legacy
27 January 1998
363sAnnual Return (shuttle)
Resolution
26 January 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
26 January 1998
AAAnnual Accounts
Legacy
29 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 December 1996
AAAnnual Accounts
Resolution
12 December 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
2 February 1996
AAAnnual Accounts
Legacy
23 January 1996
363sAnnual Return (shuttle)
Resolution
16 January 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
19 January 1995
AAAnnual Accounts
Resolution
19 January 1995
RESOLUTIONSResolutions
Legacy
19 January 1995
363sAnnual Return (shuttle)
Legacy
2 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 January 1994
AAAnnual Accounts
Resolution
9 January 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
17 May 1993
AAAnnual Accounts
Resolution
17 May 1993
RESOLUTIONSResolutions
Legacy
29 April 1993
363b363b
Legacy
26 March 1992
363aAnnual Return
Certificate Change Of Name Company
11 December 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 October 1991
288288
Legacy
31 October 1991
288288
Legacy
31 October 1991
288288
Legacy
31 October 1991
288288
Legacy
22 October 1991
287Change of Registered Office
Legacy
28 August 1991
288288
Legacy
22 August 1991
288288
Legacy
9 April 1991
363aAnnual Return
Resolution
6 December 1990
RESOLUTIONSResolutions
Resolution
6 December 1990
RESOLUTIONSResolutions
Resolution
6 December 1990
RESOLUTIONSResolutions
Legacy
26 September 1990
288288
Legacy
26 September 1990
123Notice of Increase in Nominal Capital
Memorandum Articles
26 September 1990
MEM/ARTSMEM/ARTS
Resolution
13 August 1990
RESOLUTIONSResolutions
Resolution
13 August 1990
RESOLUTIONSResolutions
Resolution
13 August 1990
RESOLUTIONSResolutions
Incorporation Company
1 February 1990
NEWINCIncorporation