Background WavePink WaveYellow Wave

YIANIS MET LIMITED (06645234)

YIANIS MET LIMITED (06645234) is an active UK company. incorporated on 14 July 2008. with registered office in London. The company operates in the Construction sector, engaged in development of building projects and 2 other business activities. YIANIS MET LIMITED has been registered for 17 years. Current directors include CHRISTODOULOU, Erini Theophani, CHRISTOU, Christopher.

Company Number
06645234
Status
active
Type
ltd
Incorporated
14 July 2008
Age
17 years
Address
4th Floor Charles House, London, NW3 5JJ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CHRISTODOULOU, Erini Theophani, CHRISTOU, Christopher
SIC Codes
41100, 68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YIANIS MET LIMITED

YIANIS MET LIMITED is an active company incorporated on 14 July 2008 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects and 2 other business activities. YIANIS MET LIMITED was registered 17 years ago.(SIC: 41100, 68100, 68209)

Status

active

Active since 17 years ago

Company No

06645234

LTD Company

Age

17 Years

Incorporated 14 July 2008

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 30 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Small Company

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 14 July 2025 (9 months ago)
Submitted on 24 July 2025 (9 months ago)

Next Due

Due by 28 July 2026
For period ending 14 July 2026
Contact
Address

4th Floor Charles House 108-110 Finchley Road London, NW3 5JJ,

Previous Addresses

6th Floor Charles House 108-110 Finchley Road London NW3 5JJ
From: 23 September 2011To: 20 September 2021
Langley House Park Road East Finchley London N2 8EX
From: 14 July 2008To: 23 September 2011
Timeline

4 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Jul 08
Director Joined
Mar 16
Director Left
Feb 26
Director Joined
Feb 26
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

CHRISTODOULOU, Erini Theophani

Active
Charles House, LondonNW3 5JJ
Born February 1969
Director
Appointed 01 Feb 2026

CHRISTOU, Christopher

Active
Charles House, LondonNW3 5JJ
Born October 1961
Director
Appointed 12 Feb 2016

SHORT, Richard Vickery

Resigned
Floor, LondonNW3 5JJ
Secretary
Appointed 14 Jul 2008
Resigned 30 Mar 2015

QA REGISTRARS LIMITED

Resigned
St Nicholas Close, ElstreeWD6 3EW
Corporate secretary
Appointed 14 Jul 2008
Resigned 14 Jul 2008

HADJIIOANNOU, Lambros

Resigned
Charles House, LondonNW3 5JJ
Born September 1978
Director
Appointed 14 Jul 2008
Resigned 01 Feb 2026

QA NOMINEES LIMITED

Resigned
St Nicholas Close, ElstreeWD6 3EW
Corporate director
Appointed 14 Jul 2008
Resigned 14 Jul 2008

Persons with significant control

1

108-110 Finchley Road, LondonNW3 5JJ

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

55

Appoint Person Director Company With Name Date
16 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2026
TM01Termination of Director
Accounts With Accounts Type Small
30 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
25 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
25 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
14 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2022
CH01Change of Director Details
Accounts With Accounts Type Small
19 January 2022
AAAnnual Accounts
Change To A Person With Significant Control
20 September 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
20 September 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
29 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
3 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
4 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
7 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
6 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 March 2016
AP01Appointment of Director
Accounts With Accounts Type Full
21 January 2016
AAAnnual Accounts
Change Person Director Company With Change Date
23 October 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 August 2015
AR01AR01
Termination Secretary Company With Name Termination Date
16 April 2015
TM02Termination of Secretary
Accounts With Accounts Type Dormant
17 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2014
AR01AR01
Accounts With Accounts Type Dormant
24 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2013
AR01AR01
Accounts With Accounts Type Dormant
15 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2012
AR01AR01
Change Person Secretary Company With Change Date
23 August 2012
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
31 January 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
23 September 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 September 2011
AR01AR01
Accounts With Accounts Type Dormant
27 January 2011
AAAnnual Accounts
Change Person Secretary Company With Change Date
17 August 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
13 August 2010
AR01AR01
Accounts With Accounts Type Dormant
11 January 2010
AAAnnual Accounts
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Legacy
7 August 2009
363aAnnual Return
Legacy
12 August 2008
225Change of Accounting Reference Date
Legacy
23 July 2008
288aAppointment of Director or Secretary
Legacy
23 July 2008
287Change of Registered Office
Legacy
23 July 2008
288aAppointment of Director or Secretary
Legacy
18 July 2008
287Change of Registered Office
Legacy
18 July 2008
288bResignation of Director or Secretary
Legacy
18 July 2008
288bResignation of Director or Secretary
Incorporation Company
14 July 2008
NEWINCIncorporation