Background WavePink WaveYellow Wave

YUANYUAN HOLDINGS LTD (07178584)

YUANYUAN HOLDINGS LTD (07178584) is an active UK company. incorporated on 4 March 2010. 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 HOLDINGS LTD has been registered for 16 years. Current directors include PINKNEY, Graham.

Company Number
07178584
Status
active
Type
ltd
Incorporated
4 March 2010
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 HOLDINGS LTD

YUANYUAN HOLDINGS LTD is an active company incorporated on 4 March 2010 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 HOLDINGS LTD was registered 16 years ago.(SIC: 68209)

Status

active

Active since 16 years ago

Company No

07178584

LTD Company

Age

16 Years

Incorporated 4 March 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 29 September 2025 (7 months ago)
Submitted on 31 October 2025 (6 months ago)

Next Due

Due by 13 October 2026
For period ending 29 September 2026
Contact
Address

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

Previous Addresses

Unit 2a Manor Farm Road Wembley HA0 1BN England
From: 20 November 2025To: 20 November 2025
76 Cumberland Road London W7 2EB England
From: 12 September 2024To: 20 November 2025
30 Dunchurch Highway Coventry CV5 8AA United Kingdom
From: 22 April 2018To: 12 September 2024
85 Maudslay Road Coventry CV5 8EN
From: 4 March 2010To: 22 April 2018
Timeline

13 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Mar 10
Director Left
Dec 13
Director Joined
Jun 15
Director Left
May 16
Director Joined
Oct 16
Loan Secured
Oct 16
Director Left
Oct 22
Owner Exit
Oct 22
Loan Secured
Feb 23
Owner Exit
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
New Owner
Dec 24
0
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

PINKNEY, Graham

Active
Maudslay Road, CoventryCV5 8EN
Secretary
Appointed 04 Mar 2010

PINKNEY, Graham

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

PINKNEY, Graham

Resigned
Dunchurch Highway, CoventryCV5 8AA
Born January 1965
Director
Appointed 01 Feb 2015
Resigned 03 Oct 2022

PINKNEY, Graham

Resigned
Maudslay Road, CoventryCV5 8EN
Born January 1965
Director
Appointed 04 Mar 2010
Resigned 01 Dec 2013

PINKNEY, Wen

Resigned
Dunchurch Highway, CoventryCV5 8AA
Born April 1972
Director
Appointed 01 Oct 2016
Resigned 01 Nov 2024

PINKNEY, Wen Graham

Resigned
Maudslay Road, CoventryCV5 8EN
Born April 1972
Director
Appointed 04 Mar 2010
Resigned 01 Mar 2016

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 Jul 2024

Mrs Wen Pinkney

Ceased
Cumberland Road, LondonW7 2EB
Born April 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Nov 2024

Mr Graham Pinkney

Ceased
Dunchurch Highway, CoventryCV5 8AA
Born January 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Oct 2022
Fundings
Financials
Latest Activities

Filing History

57

Accounts With Accounts Type Micro Entity
11 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 November 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 November 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
18 December 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
2 November 2024
PSC07Cessation of Relevant Legal Entity PSC
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
Confirmation Statement With No Updates
31 October 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 September 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2023
MR01Registration of a Charge
Change To A Person With Significant Control
21 February 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 January 2023
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
24 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 October 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
3 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
29 September 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
28 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 July 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
14 July 2021
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
22 June 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
8 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
27 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
22 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 April 2018
AD01Change of Registered Office Address
Elect To Keep The Directors Residential Address Register Information On The Public Register
22 April 2018
EH02EH02
Confirmation Statement With No Updates
28 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
12 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2015
AR01AR01
Appoint Person Director Company With Name Date
18 June 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2013
AAAnnual Accounts
Termination Director Company With Name
29 December 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 May 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 May 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
9 May 2013
AR01AR01
Gazette Notice Compulsary
23 April 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
14 March 2012
AR01AR01
Accounts With Accounts Type Dormant
7 December 2011
AAAnnual Accounts
Legacy
2 August 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
4 March 2011
AR01AR01
Incorporation Company
4 March 2010
NEWINCIncorporation