Background WavePink WaveYellow Wave

YALDING LIMITED (09721183)

YALDING LIMITED (09721183) is a dissolved UK company. incorporated on 6 August 2015. with registered office in Folkestone. The company operates in the Construction sector, engaged in development of building projects. YALDING LIMITED has been registered for 10 years. Current directors include RALPH, Anthony Simon.

Company Number
09721183
Status
dissolved
Type
ltd
Incorporated
6 August 2015
Age
10 years
Address
Midland House, Folkestone, CT20 2QH
Industry Sector
Construction
Business Activity
Development of building projects
Directors
RALPH, Anthony Simon
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YALDING LIMITED

YALDING LIMITED is an dissolved company incorporated on 6 August 2015 with the registered office located in Folkestone. The company operates in the Construction sector, specifically engaged in development of building projects. YALDING LIMITED was registered 10 years ago.(SIC: 41100)

Status

dissolved

Active since 10 years ago

Company No

09721183

LTD Company

Age

10 Years

Incorporated 6 August 2015

Size

N/A

Accounts

ARD: 30/11

Up to Date

Last Filed

Made up to 30 November 2022 (3 years ago)
Submitted on 25 August 2023 (2 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 16 November 2023 (2 years ago)
Submitted on 21 November 2023 (2 years ago)

Next Due

Due by N/A
Contact
Address

Midland House 98 Cheriton Road Folkestone, CT20 2QH,

Previous Addresses

Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN United Kingdom
From: 6 August 2015To: 11 November 2016
Timeline

9 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Aug 15
Funding Round
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Loan Secured
Feb 17
Owner Exit
Oct 21
Director Left
Jun 24
Director Left
Jun 24
Director Left
Jun 24
1
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

RALPH, Anthony Simon

Active
Fitzroy Avenue, BroadstairsCT10 3LT
Born March 1976
Director
Appointed 06 Aug 2015

BUSHELL, Barry George

Resigned
Acrise, FolkestoneCT18 8JX
Born December 1947
Director
Appointed 26 Sept 2016
Resigned 11 Jun 2024

RALPH, Teresa

Resigned
Fitzroy Avenue, BroadstairsCT10 3LT
Born January 1970
Director
Appointed 06 Aug 2015
Resigned 11 Jun 2024

WILLETT, Alan Geoffrey

Resigned
Cullings Hill, ElhamCT4 6TE
Born June 1953
Director
Appointed 26 Sept 2016
Resigned 11 Jun 2024

Persons with significant control

4

1 Active
3 Ceased
98 Cheriton Road, FolkestoneCT20 2QH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Dec 2020

Mr Barry George Bushell

Ceased
Acrise, FolkestoneCT18 8JX
Born December 1947

Nature of Control

Ownership of shares 50 to 75 percent
Notified 26 Sept 2016
Ceased 01 Dec 2020

Mr Anthony Simon Ralph

Ceased
Fitzroy Avenue, BroadstairsCT10 3LT
Born March 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Aug 2016
Ceased 26 Sept 2016

Mrs Teresa Ralph

Ceased
Fitzroy Avenue, BroadstairsCT10 3LT
Born January 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Aug 2016
Ceased 26 Sept 2016
Fundings
Financials
Latest Activities

Filing History

34

Gazette Dissolved Voluntary
3 September 2024
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
18 June 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
11 June 2024
DS01DS01
Termination Director Company With Name Termination Date
11 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 June 2024
TM01Termination of Director
Confirmation Statement With Updates
21 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
25 July 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
12 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 October 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
27 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2017
MR01Registration of a Charge
Accounts With Accounts Type Dormant
24 January 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
13 January 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
18 November 2016
CS01Confirmation Statement
Capital Allotment Shares
16 November 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
16 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 November 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
26 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
26 September 2016
CH01Change of Director Details
Incorporation Company
6 August 2015
NEWINCIncorporation