Background WavePink WaveYellow Wave

YUANYUAN INKJET LIMITED (07036424)

YUANYUAN INKJET LIMITED (07036424) is an active UK company. incorporated on 7 October 2009. with registered office in Wembley. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. YUANYUAN INKJET LIMITED has been registered for 16 years. Current directors include PINKNEY, Graham.

Company Number
07036424
Status
active
Type
ltd
Incorporated
7 October 2009
Age
16 years
Address
Unit 2a 97 Manor Farm Road, Wembley, HA0 1BN
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
PINKNEY, Graham
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YUANYUAN INKJET LIMITED

YUANYUAN INKJET LIMITED is an active company incorporated on 7 October 2009 with the registered office located in Wembley. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. YUANYUAN INKJET LIMITED was registered 16 years ago.(SIC: 68209)

Status

active

Active since 16 years ago

Company No

07036424

LTD Company

Age

16 Years

Incorporated 7 October 2009

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 29 October 2025 (6 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 10 September 2025 (7 months ago)
Submitted on 20 September 2025 (7 months ago)

Next Due

Due by 24 September 2026
For period ending 10 September 2026
Contact
Address

Unit 2a 97 Manor Farm Road Wembley, HA0 1BN,

Previous Addresses

76 Cumberland Road London W7 2EB England
From: 30 November 2022To: 20 November 2025
160 160 Kemp House City Road London EC1V 2NX England
From: 2 August 2021To: 30 November 2022
76 Cumberland Road London W7 2EB England
From: 6 August 2019To: 2 August 2021
30 Dunchurch Highway Coventry CV5 8AA England
From: 1 July 2019To: 6 August 2019
85 Maudslay Road Coventry CV5 8EN
From: 7 October 2009To: 1 July 2019
Timeline

8 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Oct 09
Loan Secured
Apr 21
Director Left
Aug 22
Owner Exit
Aug 22
Director Left
Nov 24
Director Joined
Nov 24
New Owner
Nov 24
Owner Exit
Nov 24
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

PINKNEY, Graham

Active
97 Manor Farm Road, WembleyHA0 1BN
Born January 1965
Director
Appointed 01 Nov 2024

FENG, Wen

Resigned
Maudslay Road, CoventryCV5 8EN
Secretary
Appointed 07 Oct 2009
Resigned 01 Feb 2017

PINKNEY, Wen

Resigned
Cumberland Road, LondonW7 2EB
Secretary
Appointed 10 Feb 2017
Resigned 01 Nov 2024

PINKNEY, Graham

Resigned
Ormond Drive, InvernessIV2 7HR
Born January 1965
Director
Appointed 07 Oct 2009
Resigned 19 Aug 2022

PINKNEY, Wen Graham

Resigned
Maudslay Road, CoventryCV5 8EN
Born April 1972
Director
Appointed 07 Oct 2009
Resigned 01 Nov 2024

Persons with significant control

3

1 Active
2 Ceased

Mr Graham Pinkney

Active
97 Manor Farm Road, WembleyHA0 1BN
Born January 1965

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Nov 2024

Mrs Wen Pinkney

Ceased
Cumberland Road, LondonW7 2EB
Born April 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 05 Oct 2016
Ceased 14 Oct 2024

Mr Graham Pinkney

Ceased
160 Kemp House, LondonEC1V 2NX
Born January 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 05 Oct 2016
Ceased 19 Aug 2022
Fundings
Financials
Latest Activities

Filing History

61

Change Registered Office Address Company With Date Old Address New Address
20 November 2025
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Micro Entity
29 October 2025
AAMDAAMD
Confirmation Statement With Updates
20 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 November 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
2 November 2024
PSC01Notification of Individual PSC
Termination Secretary Company With Name Termination Date
2 November 2024
TM02Termination of Secretary
Cessation Of A Person With Significant Control
2 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
10 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 July 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 November 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 August 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
19 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
29 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 August 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 July 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2021
MR01Registration of a Charge
Accounts Amended With Accounts Type Total Exemption Full
4 November 2020
AAMDAAMD
Accounts With Accounts Type Micro Entity
28 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
28 October 2019
CS01Confirmation Statement
Change To A Person With Significant Control
6 August 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
6 August 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
6 August 2019
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
25 July 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 July 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 July 2019
AD01Change of Registered Office Address
Dissolved Compulsory Strike Off Suspended
31 January 2019
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
15 January 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
13 October 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Unaudited Abridged
11 October 2018
AAAnnual Accounts
Gazette Notice Compulsory
2 October 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
6 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 July 2017
AAAnnual Accounts
Termination Secretary Company
17 February 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
16 February 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 February 2017
TM02Termination of Secretary
Change Person Director Company With Change Date
8 February 2017
CH01Change of Director Details
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 July 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 November 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
3 November 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
31 October 2012
AR01AR01
Gazette Notice Compulsary
30 October 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
27 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2010
AR01AR01
Legacy
23 April 2010
MG01MG01
Incorporation Company
7 October 2009
NEWINCIncorporation