Background WavePink WaveYellow Wave

YIELDERS LIMITED (09757611)

YIELDERS LIMITED (09757611) is an active UK company. incorporated on 2 September 2015. with registered office in Warrington. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. YIELDERS LIMITED has been registered for 10 years. Current directors include KARIM, Abid, MALIK, Adnan Shakoor, UPPAL, Zeeshan.

Company Number
09757611
Status
active
Type
ltd
Incorporated
2 September 2015
Age
10 years
Address
The Old Police Station 82 High Street, Warrington, WA3 3DA
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
KARIM, Abid, MALIK, Adnan Shakoor, UPPAL, Zeeshan
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YIELDERS LIMITED

YIELDERS LIMITED is an active company incorporated on 2 September 2015 with the registered office located in Warrington. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. YIELDERS LIMITED was registered 10 years ago.(SIC: 64999)

Status

active

Active since 10 years ago

Company No

09757611

LTD Company

Age

10 Years

Incorporated 2 September 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 13 November 2025 (5 months ago)
Submitted on 13 November 2025 (5 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026
Contact
Address

The Old Police Station 82 High Street Golborne Warrington, WA3 3DA,

Previous Addresses

50 Woodside Leigh-on-Sea Essex SS9 4QU
From: 2 September 2015To: 4 March 2016
Timeline

44 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Sept 15
Funding Round
Sept 15
Director Joined
Mar 17
Funding Round
Apr 17
Share Issue
Apr 17
Director Left
May 17
Director Joined
Jun 17
New Owner
Sept 17
New Owner
Sept 17
Owner Exit
Sept 17
Director Joined
Apr 18
Director Joined
Jul 18
Funding Round
Oct 18
Director Left
Oct 18
New Owner
Oct 18
Owner Exit
Oct 18
Funding Round
Oct 18
Director Joined
Nov 18
Funding Round
Jan 19
Director Joined
May 19
Funding Round
Jan 20
Share Buyback
Mar 20
Capital Reduction
Jul 20
Director Left
Jul 20
Director Left
Aug 21
Director Joined
Aug 21
Director Left
Aug 21
New Owner
Aug 21
New Owner
Aug 21
Director Joined
Aug 21
New Owner
Sept 21
Director Joined
Sept 21
Owner Exit
Jan 22
Owner Exit
Jan 22
Owner Exit
Oct 22
Director Left
Oct 22
Owner Exit
Feb 23
Director Left
Feb 23
Funding Round
Mar 24
Capital Reduction
Mar 24
Owner Exit
Aug 25
Funding Round
Sept 25
Funding Round
Sept 25
Funding Round
Sept 25
14
Funding
16
Officers
13
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

KARIM, Abid

Active
82 High Street, WarringtonWA3 3DA
Born May 1977
Director
Appointed 24 Mar 2017

MALIK, Adnan Shakoor

Active
82 High Street, WarringtonWA3 3DA
Born February 1972
Director
Appointed 16 Aug 2021

UPPAL, Zeeshan

Active
82 High Street, WarringtonWA3 3DA
Born September 1990
Director
Appointed 22 May 2019

BASIT, Abdul Haseeb

Resigned
82 High Street, WarringtonWA3 3DA
Born August 1978
Director
Appointed 01 Jul 2018
Resigned 12 Aug 2021

JEETUN, Keeshandeo

Resigned
82 High Street, WarringtonWA3 3DA
Born July 1975
Director
Appointed 09 Aug 2021
Resigned 18 Feb 2023

KHALIQ, Ikram Mahood

Resigned
82 High Street, WarringtonWA3 3DA
Born January 1982
Director
Appointed 09 Aug 2021
Resigned 31 Mar 2022

KHAN, Irfan

Resigned
82 High Street, WarringtonWA3 3DA
Born November 1980
Director
Appointed 01 Apr 2018
Resigned 09 Aug 2021

KHAN, Irfan

Resigned
High Street, WarringtonWA3 3DA
Born November 1980
Director
Appointed 02 Sept 2015
Resigned 30 May 2017

UMARJEE, Amin Mohammed

Resigned
Verderers Road, ChigwellIG7 4NA
Born March 1988
Director
Appointed 09 Nov 2018
Resigned 23 Jun 2020

UPPAL, Zeeshan

Resigned
82 High Street, WarringtonWA3 3DA
Born September 1990
Director
Appointed 30 May 2017
Resigned 16 Oct 2018

Persons with significant control

10

3 Active
7 Ceased
Corner Oak, SolihullB91 3QG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Aug 2025

Mr Adnan Shakoor Malik

Active
82 High Street, WarringtonWA3 3DA
Born February 1972

Nature of Control

Significant influence or control
Notified 16 Aug 2021

Mr Keeshandeo Jeetun

Ceased
82 High Street, WarringtonWA3 3DA
Born July 1975

Nature of Control

Significant influence or control
Notified 09 Aug 2021
Ceased 18 Feb 2023

Mr Ikram Mahood Khaliq

Ceased
82 High Street, WarringtonWA3 3DA
Born January 1982

Nature of Control

Significant influence or control
Notified 09 Aug 2021
Ceased 31 Mar 2022

Mr Abdul Haseeb Basit

Ceased
82 High Street, WarringtonWA3 3DA
Born August 1978

Nature of Control

Significant influence or control
Notified 01 Jul 2018
Ceased 09 Aug 2021

Mr Zeeshan Uppal

Ceased
82 High Street, WarringtonWA3 3DA
Born September 1990

Nature of Control

Significant influence or control
Notified 30 May 2017
Ceased 16 Oct 2018

Mr Abid Karim

Active
82 High Street, WarringtonWA3 3DA
Born May 1977

Nature of Control

Significant influence or control
Notified 24 Mar 2017
Ley Street, IlfordIG2 7DB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 28 Aug 2025

Mr Irfan Khan

Ceased
82 High Street, WarringtonWA3 3DA
Born November 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 15 Dec 2021
Woodside, Leigh-On-SeaSS9 4QU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 24 Jan 2017
Fundings
Financials
Latest Activities

Filing History

79

Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2025
CS01Confirmation Statement
Capital Allotment Shares
11 September 2025
SH01Allotment of Shares
Capital Allotment Shares
11 September 2025
SH01Allotment of Shares
Capital Allotment Shares
11 September 2025
SH01Allotment of Shares
Confirmation Statement With Updates
28 August 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 August 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
4 March 2025
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
19 December 2024
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2024
CS01Confirmation Statement
Capital Allotment Shares
8 March 2024
SH01Allotment of Shares
Capital Cancellation Shares
8 March 2024
SH06Cancellation of Shares
Accounts With Accounts Type Total Exemption Full
13 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 February 2023
TM01Termination of Director
Confirmation Statement With Updates
28 October 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 October 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 July 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
24 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
22 September 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 September 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
9 September 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
31 August 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
31 August 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
31 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
12 August 2021
TM01Termination of Director
Memorandum Articles
5 February 2021
MAMA
Resolution
5 February 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
20 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 July 2020
TM01Termination of Director
Capital Cancellation Shares
20 July 2020
SH06Cancellation of Shares
Resolution
3 March 2020
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
3 March 2020
SH03Return of Purchase of Own Shares
Capital Allotment Shares
23 January 2020
SH01Allotment of Shares
Resolution
23 January 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 May 2019
AP01Appointment of Director
Capital Allotment Shares
28 January 2019
SH01Allotment of Shares
Resolution
28 January 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
13 November 2018
AP01Appointment of Director
Capital Allotment Shares
22 October 2018
SH01Allotment of Shares
Resolution
19 October 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
18 October 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 October 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 October 2018
TM01Termination of Director
Capital Allotment Shares
9 October 2018
SH01Allotment of Shares
Resolution
4 October 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
30 July 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 April 2018
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
2 January 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
27 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 September 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 September 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
27 September 2017
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
23 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 May 2017
TM01Termination of Director
Capital Allotment Shares
13 April 2017
SH01Allotment of Shares
Capital Alter Shares Consolidation
13 April 2017
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
24 March 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
17 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 March 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 September 2015
AR01AR01
Capital Allotment Shares
16 September 2015
SH01Allotment of Shares
Incorporation Company
2 September 2015
NEWINCIncorporation