Background WavePink WaveYellow Wave

YARTLET LIMITED (05033004)

YARTLET LIMITED (05033004) is an active UK company. incorporated on 3 February 2004. with registered office in Slaithwaite. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. YARTLET LIMITED has been registered for 22 years. Current directors include AHMED, Zahir, THOMPSON, Lisa Joanne.

Company Number
05033004
Status
active
Type
ltd
Incorporated
3 February 2004
Age
22 years
Address
Management Block Globe Mills, Slaithwaite, HD7 5JN
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
AHMED, Zahir, THOMPSON, Lisa Joanne
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YARTLET LIMITED

YARTLET LIMITED is an active company incorporated on 3 February 2004 with the registered office located in Slaithwaite. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. YARTLET LIMITED was registered 22 years ago.(SIC: 99999)

Status

active

Active since 22 years ago

Company No

05033004

LTD Company

Age

22 Years

Incorporated 3 February 2004

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 28 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 24 January 2026 (3 months ago)
Submitted on 28 January 2026 (3 months ago)

Next Due

Due by 7 February 2027
For period ending 24 January 2027
Contact
Address

Management Block Globe Mills Bridge Street Slaithwaite, HD7 5JN,

Previous Addresses

Cumberland House Greenside Lane Bradford BD8 9TF England
From: 5 April 2017To: 10 October 2024
98 Kirkstall Road Leeds LS3 1YN
From: 22 February 2013To: 5 April 2017
Suite 3 98 Kirkstall Road Leeds LS3 1YN
From: 3 February 2004To: 22 February 2013
Timeline

19 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Feb 04
Director Joined
Sept 10
Director Joined
Sept 10
Director Left
Sept 10
Director Joined
Aug 13
Director Left
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Aug 14
Director Left
Aug 14
Director Joined
Jan 15
Director Left
Jan 15
Director Joined
Apr 15
Director Left
Nov 16
New Owner
Jan 18
Director Joined
Feb 26
Director Left
Feb 26
0
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

AHMED, Zahir

Active
Globe Mills, SlaithwaiteHD7 5JN
Born October 1976
Director
Appointed 25 Nov 2025

THOMPSON, Lisa Joanne

Active
Globe Mills, SlaithwaiteHD7 5JN
Born January 1970
Director
Appointed 01 Aug 2014

CUMBERLAND SECRETARIES LIMITED

Resigned
Kirkstall Road, LeedsLS3 1YN
Corporate secretary
Appointed 03 Feb 2004
Resigned 09 Nov 2016

I M SECRETARIES LIMITED

Resigned
98 Kirkstall Road, LeedsLS3 1YN
Corporate secretary
Appointed 03 Feb 2004
Resigned 03 Feb 2004

CAIN, Claire Marie

Resigned
Kirkstall Road, LeedsLS3 1YN
Born March 1970
Director
Appointed 01 Aug 2013
Resigned 28 Feb 2014

DIXON, Joanne Rebecca

Resigned
Kirkstall Road, LeedsLS3 1YN
Born August 1982
Director
Appointed 28 Feb 2014
Resigned 18 Mar 2014

NOAKES, David Anthony

Resigned
108 Iveson Drive, LeedsLS16 6NS
Born June 1965
Director
Appointed 03 Feb 2004
Resigned 03 Feb 2004

O'CONNOR, Janet Caroline

Resigned
Globe Mills, SlaithwaiteHD7 5JN
Born October 1978
Director
Appointed 20 Mar 2015
Resigned 25 Nov 2025

O'RORKE, Susan

Resigned
Kirkstall Road, LeedsLS3 1YN
Born December 1959
Director
Appointed 14 Sept 2010
Resigned 28 Feb 2014

SMITH, Christopher Stephen

Resigned
Kirkstall Road, LeedsLS3 1YN
Born January 1972
Director
Appointed 04 Feb 2014
Resigned 30 Nov 2016

SMITH, Christopher Stephen

Resigned
Kirkstall Road, LeedsLS3 1YN
Born January 1972
Director
Appointed 14 Sept 2010
Resigned 28 Feb 2014

WILLIAMSON, Ryan John

Resigned
Kirkstall Road, LeedsLS3 1YN
Born April 1984
Director
Appointed 28 Feb 2014
Resigned 01 Aug 2014

CUMBERLAND DIRECTORS LIMITED

Resigned
Suite 3, LeedsLS3 1YN
Corporate director
Appointed 03 Feb 2004
Resigned 14 Sept 2010

Persons with significant control

1

Mr Alan James Lewis

Active
Globe Mills, SlaithwaiteHD7 5JN
Born March 1938

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

79

Appoint Person Director Company With Name Date
10 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2026
TM01Termination of Director
Confirmation Statement With Updates
28 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
10 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
11 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 November 2018
AAAnnual Accounts
Change Person Director Company With Change Date
26 November 2018
CH01Change of Director Details
Confirmation Statement With No Updates
24 January 2018
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
24 January 2018
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
22 January 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
26 May 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 April 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 December 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 November 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
9 November 2016
TM02Termination of Secretary
Resolution
26 September 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
25 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 March 2015
AR01AR01
Appoint Person Director Company With Name Date
22 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2014
TM01Termination of Director
Appoint Person Director Company With Name
11 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
11 March 2014
AP01Appointment of Director
Termination Director Company With Name
10 March 2014
TM01Termination of Director
Termination Director Company With Name
10 March 2014
TM01Termination of Director
Termination Director Company With Name
10 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 February 2014
AR01AR01
Change Corporate Secretary Company With Change Date
28 February 2014
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
29 November 2013
AAAnnual Accounts
Appoint Person Director Company With Name
16 August 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 February 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
22 February 2013
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
22 February 2013
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
30 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
21 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 September 2010
AP01Appointment of Director
Termination Director Company With Name
21 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 February 2010
AR01AR01
Accounts With Accounts Type Dormant
24 November 2009
AAAnnual Accounts
Legacy
26 February 2009
363aAnnual Return
Accounts With Accounts Type Dormant
1 December 2008
AAAnnual Accounts
Legacy
3 March 2008
363aAnnual Return
Accounts With Accounts Type Dormant
23 December 2007
AAAnnual Accounts
Legacy
1 March 2007
363aAnnual Return
Accounts With Accounts Type Dormant
16 January 2007
AAAnnual Accounts
Legacy
13 February 2006
363aAnnual Return
Accounts With Accounts Type Dormant
5 December 2005
AAAnnual Accounts
Legacy
9 March 2005
363aAnnual Return
Legacy
9 March 2005
288cChange of Particulars
Legacy
9 March 2005
288cChange of Particulars
Legacy
26 January 2005
287Change of Registered Office
Legacy
4 May 2004
288bResignation of Director or Secretary
Legacy
4 May 2004
288aAppointment of Director or Secretary
Legacy
4 May 2004
288bResignation of Director or Secretary
Legacy
4 May 2004
288aAppointment of Director or Secretary
Legacy
13 March 2004
287Change of Registered Office
Incorporation Company
3 February 2004
NEWINCIncorporation