Background WavePink WaveYellow Wave

YARDLINK LTD (10370901)

YARDLINK LTD (10370901) is an active UK company. incorporated on 12 September 2016. with registered office in Watford. The company operates in the Information and Communication sector, engaged in other information technology service activities. YARDLINK LTD has been registered for 9 years. Current directors include CHIKUNOV, Aleksandr, SHAH, Neeral, VEALE, Stuart Michael.

Company Number
10370901
Status
active
Type
ltd
Incorporated
12 September 2016
Age
9 years
Address
Building 2 - First Floor, Watford, WD18 8YA
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
CHIKUNOV, Aleksandr, SHAH, Neeral, VEALE, Stuart Michael
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YARDLINK LTD

YARDLINK LTD is an active company incorporated on 12 September 2016 with the registered office located in Watford. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. YARDLINK LTD was registered 9 years ago.(SIC: 62090)

Status

active

Active since 9 years ago

Company No

10370901

LTD Company

Age

9 Years

Incorporated 12 September 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 September 2025 (6 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

10 months left

Last Filed

Made up to 19 January 2026 (2 months ago)
Submitted on 9 February 2026 (1 month ago)

Next Due

Due by 2 February 2027
For period ending 19 January 2027

Previous Company Names

YARDLYNK LTD
From: 12 September 2016To: 13 February 2020
Contact
Address

Building 2 - First Floor Croxley Park Watford, WD18 8YA,

Previous Addresses

88 Kingsway Holborn London WC2B 6AA England
From: 2 May 2024To: 4 February 2025
344 Gray's Inn Road 344-354 Gray's Inn Road London WC1X 8BX United Kingdom
From: 4 May 2023To: 2 May 2024
20-22 Wenlock Road London N1 7GU England
From: 12 September 2016To: 4 May 2023
Timeline

27 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Sept 16
Share Issue
Nov 17
Funding Round
Nov 17
Funding Round
Nov 17
Funding Round
Nov 17
Funding Round
Mar 19
Director Joined
Oct 19
Funding Round
Oct 19
Funding Round
Nov 21
Capital Update
Feb 22
Share Issue
Feb 22
Director Left
Feb 22
Director Joined
Feb 22
Director Joined
Mar 22
Funding Round
Mar 22
Director Joined
Apr 22
Director Joined
Aug 22
Loan Secured
Nov 22
Director Left
Feb 24
Director Joined
Feb 24
Director Left
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Sept 24
Director Left
Mar 25
Funding Round
Nov 25
Director Left
Dec 25
11
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

CHIKUNOV, Aleksandr

Active
Paul Street, LondonEC2A 4NE
Born May 1990
Director
Appointed 29 Aug 2024

SHAH, Neeral

Active
Croxley Park, WatfordWD18 8YA
Born July 1983
Director
Appointed 12 Sept 2016

VEALE, Stuart Michael

Active
Drury Lane, LondonWC2B 5SQ
Born March 1959
Director
Appointed 26 Apr 2024

BLESSIN, Julian, Dr.

Resigned
344-354 Gray's Inn Road, LondonWC1X 8BX
Born April 1980
Director
Appointed 15 Feb 2022
Resigned 24 Nov 2023

BLOOR, Matthew Peter

Resigned
344-354 Gray's Inn Road, LondonWC1X 8BX
Born March 1984
Director
Appointed 05 Apr 2022
Resigned 04 Mar 2024

ELSTER, Joshua Alexander

Resigned
Croxley Park, WatfordWD18 8YA
Born October 1986
Director
Appointed 04 Aug 2022
Resigned 14 Mar 2025

OCKENFELS, Mathias

Resigned
Dircksenstrasse 47, Berlin10178
Born July 1985
Director
Appointed 10 Oct 2019
Resigned 15 Feb 2022

SPOONER, Katharine Jane

Resigned
1 Wilder Walk, LondonW1B 5AP
Born October 1993
Director
Appointed 24 Nov 2023
Resigned 10 Dec 2025

WAGNER, Maria Trokoudes

Resigned
Drury Lane, LondonWC2B 5SQ
Born December 1977
Director
Appointed 15 Feb 2022
Resigned 26 Apr 2024

Persons with significant control

1

Mr Neeral Shah

Active
Wenlock Road, LondonN1 7GU
Born July 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Sept 2016
Fundings
Financials
Latest Activities

Filing History

73

Confirmation Statement With Updates
9 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
10 December 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 December 2025
TM01Termination of Director
Capital Allotment Shares
19 November 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
8 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 March 2025
TM01Termination of Director
Confirmation Statement With Updates
4 February 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
11 September 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 September 2024
AP01Appointment of Director
Memorandum Articles
22 July 2024
MAMA
Resolution
22 July 2024
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
2 May 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2024
TM01Termination of Director
Confirmation Statement With Updates
22 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
22 February 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 May 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 March 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2022
AP01Appointment of Director
Capital Allotment Shares
11 March 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 March 2022
AP01Appointment of Director
Capital Statement Capital Company With Date Currency Figure
1 March 2022
SH19Statement of Capital
Capital Alter Shares Subdivision
1 March 2022
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
1 March 2022
SH08Notice of Name/Rights of Class of Shares
Legacy
1 March 2022
SH20SH20
Legacy
1 March 2022
CAP-SSCAP-SS
Termination Director Company With Name Termination Date
1 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 March 2022
AP01Appointment of Director
Memorandum Articles
18 February 2022
MAMA
Resolution
18 February 2022
RESOLUTIONSResolutions
Second Filing Of Confirmation Statement With Made Up Date
15 February 2022
RP04CS01RP04CS01
Confirmation Statement With Updates
1 February 2022
CS01Confirmation Statement
Change To A Person With Significant Control
26 January 2022
PSC04Change of PSC Details
Capital Allotment Shares
30 November 2021
SH01Allotment of Shares
Memorandum Articles
25 November 2021
MAMA
Resolution
25 November 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
22 September 2021
AAAnnual Accounts
Resolution
25 February 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
4 February 2021
CS01Confirmation Statement
Confirmation Statement With Updates
19 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2020
AAAnnual Accounts
Resolution
13 February 2020
RESOLUTIONSResolutions
Change Of Name Notice
13 February 2020
CONNOTConfirmation Statement Notification
Change To A Person With Significant Control
27 January 2020
PSC04Change of PSC Details
Capital Allotment Shares
1 November 2019
SH01Allotment of Shares
Resolution
31 October 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
28 October 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2019
CS01Confirmation Statement
Capital Allotment Shares
4 March 2019
SH01Allotment of Shares
Legacy
9 October 2018
RP04CS01RP04CS01
Confirmation Statement With Updates
18 September 2018
CS01Confirmation Statement
Change To A Person With Significant Control
17 September 2018
PSC04Change of PSC Details
Resolution
9 July 2018
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
4 July 2018
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
4 July 2018
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
4 July 2018
RP04SH01RP04SH01
Accounts With Accounts Type Total Exemption Full
11 June 2018
AAAnnual Accounts
Capital Allotment Shares
17 November 2017
SH01Allotment of Shares
Capital Allotment Shares
17 November 2017
SH01Allotment of Shares
Capital Allotment Shares
17 November 2017
SH01Allotment of Shares
Capital Alter Shares Subdivision
15 November 2017
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
25 September 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
27 September 2016
AA01Change of Accounting Reference Date
Incorporation Company
12 September 2016
NEWINCIncorporation