Background WavePink WaveYellow Wave

SHEFFSTAY LTD (07504385)

SHEFFSTAY LTD (07504385) is an active UK company. incorporated on 25 January 2011. with registered office in Sheffield. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SHEFFSTAY LTD has been registered for 15 years. Current directors include YEARDLEY, Jonathan Michael, YEARDLEY, Kym Marie Michelle.

Company Number
07504385
Status
active
Type
ltd
Incorporated
25 January 2011
Age
15 years
Address
5 Westbrook Court, Sheffield, S11 8YZ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
YEARDLEY, Jonathan Michael, YEARDLEY, Kym Marie Michelle
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHEFFSTAY LTD

SHEFFSTAY LTD is an active company incorporated on 25 January 2011 with the registered office located in Sheffield. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. SHEFFSTAY LTD was registered 15 years ago.(SIC: 99999)

Status

active

Active since 15 years ago

Company No

07504385

LTD Company

Age

15 Years

Incorporated 25 January 2011

Size

N/A

Accounts

ARD: 29/9

Up to Date

1y 3m left

Last Filed

Made up to 29 September 2025 (6 months ago)
Submitted on 27 October 2025 (5 months ago)
Period: 30 September 2024 - 29 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 June 2027
Period: 30 September 2025 - 29 September 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 14 February 2026 (1 month ago)
Submitted on 16 February 2026 (1 month ago)

Next Due

Due by 28 February 2027
For period ending 14 February 2027

Previous Company Names

CHINA GIRL LTD
From: 25 January 2011To: 22 September 2025
Contact
Address

5 Westbrook Court Sharrowvale Road Sheffield, S11 8YZ,

Previous Addresses

4 Royal Court Basil Close Holywell Chesterfield S41 7SL
From: 29 February 2012To: 10 October 2013
Third Floor 207 Regent Street London W1B 3HH United Kingdom
From: 24 January 2012To: 29 February 2012
Suite 250 162-168 Regent Street London W1B 5TD United Kingdom
From: 25 January 2011To: 24 January 2012
Timeline

15 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Jan 11
Director Joined
May 12
Director Left
May 12
Director Joined
May 12
Director Joined
Aug 12
Director Left
Aug 12
Director Left
Aug 12
Director Joined
Oct 12
Owner Exit
Sept 20
Director Joined
Sept 20
Director Left
Sept 20
Loan Secured
Nov 25
Funding Round
Jan 26
Funding Round
Jan 26
Loan Secured
Feb 26
2
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

YEARDLEY, Jonathan Michael

Active
Highcliffe Place, SheffieldS11 7LW
Born November 1956
Director
Appointed 11 Feb 2012

YEARDLEY, Kym Marie Michelle

Active
SheffieldS11 7LW
Born February 1991
Director
Appointed 15 Mar 2020

HARTLEY, James Edward

Resigned
Broomgrove Villas, SheffieldS10 2LR
Born May 1971
Director
Appointed 10 Feb 2012
Resigned 11 Feb 2012

SUTTON, David Ian

Resigned
Westbrook Court, SheffieldS11 8YZ
Born February 1961
Director
Appointed 10 Feb 2012
Resigned 11 Feb 2012

WILLIAMS, Leon Timothy

Resigned
162-168 Regent Street, LondonW1B 5TD
Born August 1967
Director
Appointed 25 Jan 2011
Resigned 10 Feb 2012

YEARDLEY, Patrick Scott

Resigned
Banner Cross Road, SheffieldS11 9HR
Born August 1958
Director
Appointed 11 Feb 2012
Resigned 15 Mar 2020

Persons with significant control

2

1 Active
1 Ceased

Mr Patrick Scott Yeardley

Ceased
SheffieldS11 9HR
Born August 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 30 Jun 2016
Ceased 01 Aug 2018

Mr Jonathan Michael Yeardley

Active
SheffieldS11 7LW
Born November 1956

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

57

Memorandum Articles
20 March 2026
MAMA
Resolution
20 March 2026
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2026
MR01Registration of a Charge
Confirmation Statement With No Updates
16 February 2026
CS01Confirmation Statement
Capital Allotment Shares
30 January 2026
SH01Allotment of Shares
Capital Allotment Shares
30 January 2026
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
27 October 2025
AAAnnual Accounts
Certificate Change Of Name Company
22 September 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
Confirmation Statement With Updates
14 February 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 June 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 February 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
2 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
9 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
9 September 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2019
AAAnnual Accounts
Change Account Reference Date Company Current Extended
24 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
31 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2016
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Small
10 June 2016
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
19 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 October 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name
3 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 August 2012
AP01Appointment of Director
Termination Director Company With Name
13 August 2012
TM01Termination of Director
Termination Director Company With Name
13 August 2012
TM01Termination of Director
Appoint Person Director Company With Name
8 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 May 2012
AP01Appointment of Director
Termination Director Company With Name
4 May 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
29 February 2012
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
29 February 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
28 February 2012
AR01AR01
Accounts With Accounts Type Dormant
27 February 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
24 January 2012
AD01Change of Registered Office Address
Incorporation Company
25 January 2011
NEWINCIncorporation