Background WavePink WaveYellow Wave

SQUARE YARD LIMITED (05612429)

SQUARE YARD LIMITED (05612429) is an active UK company. incorporated on 4 November 2005. with registered office in London. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. SQUARE YARD LIMITED has been registered for 20 years. Current directors include CLARK, John Edward Thompson, MARSTON, Caroline Louise, TAPP, Noreen Samya.

Company Number
05612429
Status
active
Type
ltd
Incorporated
4 November 2005
Age
20 years
Address
1 Mills Yard, London, SW6 3AQ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CLARK, John Edward Thompson, MARSTON, Caroline Louise, TAPP, Noreen Samya
SIC Codes
41100, 68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SQUARE YARD LIMITED

SQUARE YARD LIMITED is an active company incorporated on 4 November 2005 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. SQUARE YARD LIMITED was registered 20 years ago.(SIC: 41100, 68100)

Status

active

Active since 20 years ago

Company No

05612429

LTD Company

Age

20 Years

Incorporated 4 November 2005

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 16 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 4 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 18 November 2026
For period ending 4 November 2026
Contact
Address

1 Mills Yard Fulham London, SW6 3AQ,

Timeline

6 key events • 2005 - 2021

Funding Officers Ownership
Company Founded
Nov 05
Loan Secured
Dec 16
Director Left
Oct 18
Loan Secured
May 19
Director Joined
Jan 20
Loan Secured
Dec 21
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

TAPP, Noreen Samya

Active
Mills Yard, LondonSW6 3AQ
Secretary
Appointed 04 Nov 2005

CLARK, John Edward Thompson

Active
Mills Yard, LondonSW6 3AQ
Born February 1969
Director
Appointed 22 Jan 2020

MARSTON, Caroline Louise

Active
Mills Yard, LondonSW6 3AQ
Born April 1962
Director
Appointed 21 Oct 2008

TAPP, Noreen Samya

Active
Mills Yard, LondonSW6 3AQ
Born July 1972
Director
Appointed 04 Nov 2005

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 04 Nov 2005
Resigned 04 Nov 2005

MARSHALL, Simon Christopher Edward

Resigned
Mills Yard, LondonSW6 3AQ
Born October 1965
Director
Appointed 08 Jul 2009
Resigned 05 Oct 2018

NICHOLLS, Anna Louise

Resigned
Manor Drive, SurbitonKT5 8NF
Born August 1973
Director
Appointed 04 Nov 2005
Resigned 08 Jul 2009

PRESSLAND, Paul Ian Hamilton

Resigned
Fulham Park House, LondonSW6 5AA
Born July 1963
Director
Appointed 19 Jan 2006
Resigned 21 Oct 2008

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 04 Nov 2005
Resigned 04 Nov 2005

Persons with significant control

1

Mills Yard, LondonSW6 3AQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

73

Accounts With Accounts Type Small
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Resolution
18 February 2025
RESOLUTIONSResolutions
Memorandum Articles
18 February 2025
MAMA
Accounts With Accounts Type Small
18 December 2024
AAAnnual Accounts
Change To A Person With Significant Control
11 December 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2023
CS01Confirmation Statement
Resolution
9 January 2023
RESOLUTIONSResolutions
Memorandum Articles
9 January 2023
MAMA
Accounts With Accounts Type Small
9 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
24 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 January 2020
AP01Appointment of Director
Accounts With Accounts Type Small
10 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 May 2019
MR01Registration of a Charge
Accounts With Accounts Type Small
30 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 October 2018
TM01Termination of Director
Accounts With Accounts Type Small
21 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2016
MR01Registration of a Charge
Accounts With Accounts Type Small
12 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2015
AR01AR01
Accounts With Accounts Type Full
4 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 November 2013
AR01AR01
Accounts With Accounts Type Full
25 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2012
AR01AR01
Accounts With Accounts Type Full
27 November 2012
AAAnnual Accounts
Accounts With Accounts Type Full
5 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2011
AR01AR01
Accounts With Accounts Type Full
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2010
AR01AR01
Change Person Director Company With Change Date
30 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 November 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
3 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2009
AR01AR01
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Legacy
23 July 2009
288aAppointment of Director or Secretary
Legacy
23 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
20 January 2009
AAAnnual Accounts
Legacy
1 December 2008
363aAnnual Return
Legacy
26 November 2008
288aAppointment of Director or Secretary
Legacy
3 November 2008
288bResignation of Director or Secretary
Legacy
8 October 2008
288cChange of Particulars
Legacy
16 June 2008
288cChange of Particulars
Legacy
8 May 2008
287Change of Registered Office
Legacy
12 November 2007
363aAnnual Return
Legacy
9 November 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
4 September 2007
AAAnnual Accounts
Legacy
22 March 2007
363sAnnual Return (shuttle)
Legacy
20 March 2007
287Change of Registered Office
Legacy
23 March 2006
288cChange of Particulars
Legacy
2 February 2006
288aAppointment of Director or Secretary
Legacy
12 December 2005
225Change of Accounting Reference Date
Legacy
25 November 2005
288aAppointment of Director or Secretary
Legacy
25 November 2005
288aAppointment of Director or Secretary
Legacy
16 November 2005
288bResignation of Director or Secretary
Legacy
16 November 2005
288bResignation of Director or Secretary
Incorporation Company
4 November 2005
NEWINCIncorporation