Background WavePink WaveYellow Wave

YIANNIMIZE GROUP LIMITED (13356880)

YIANNIMIZE GROUP LIMITED (13356880) is an active UK company. incorporated on 26 April 2021. with registered office in Middlesex. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. YIANNIMIZE GROUP LIMITED has been registered for 4 years. Current directors include CHARALAMBOUS, Yiannis, MAJITHIA, Bhavnesh.

Company Number
13356880
Status
active
Type
ltd
Incorporated
26 April 2021
Age
4 years
Address
Lynwood House 373-375 Station Road, Middlesex, HA1 2AW
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
CHARALAMBOUS, Yiannis, MAJITHIA, Bhavnesh
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YIANNIMIZE GROUP LIMITED

YIANNIMIZE GROUP LIMITED is an active company incorporated on 26 April 2021 with the registered office located in Middlesex. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. YIANNIMIZE GROUP LIMITED was registered 4 years ago.(SIC: 96090)

Status

active

Active since 4 years ago

Company No

13356880

LTD Company

Age

4 Years

Incorporated 26 April 2021

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 13 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 24 October 2025 (6 months ago)
Submitted on 3 December 2025 (4 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026
Contact
Address

Lynwood House 373-375 Station Road Harrow Middlesex, HA1 2AW,

Timeline

6 key events • 2021 - 2022

Funding Officers Ownership
Company Founded
Apr 21
New Owner
May 21
Owner Exit
May 21
Funding Round
May 21
Owner Exit
Sept 21
Director Left
Oct 22
1
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

CHARALAMBOUS, Yiannis

Active
373-375 Station Road, MiddlesexHA1 2AW
Born July 1976
Director
Appointed 26 Apr 2021

MAJITHIA, Bhavnesh

Active
373-375 Station Road, MiddlesexHA1 2AW
Born November 1973
Director
Appointed 26 Apr 2021

FENNER, Harry Michael Frederick

Resigned
373-375 Station Road, MiddlesexHA1 2AW
Born September 1989
Director
Appointed 26 Apr 2021
Resigned 11 Oct 2022

Persons with significant control

4

2 Active
2 Ceased
Wilton Road, Bexhill-On-SeaTN40 1EZ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Sept 2021

Mr Yiannis Charalambous

Active
373-375 Station Road, MiddlesexHA1 2AW
Born July 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Apr 2021
Upper Norwood, LondonSE19 3RW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Apr 2021
Ceased 17 Sept 2021
Bexhill-On-SeaTN40 1EZ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Apr 2021
Ceased 27 Apr 2021
Fundings
Financials
Latest Activities

Filing History

31

Accounts With Accounts Type Total Exemption Full
13 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
3 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2024
CS01Confirmation Statement
Memorandum Articles
22 September 2024
MAMA
Resolution
22 September 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
14 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
25 July 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
22 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2022
CS01Confirmation Statement
Resolution
24 October 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
24 October 2022
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
24 October 2022
MAMA
Capital Variation Of Rights Attached To Shares
24 October 2022
SH10Notice of Particulars of Variation
Termination Director Company With Name Termination Date
11 October 2022
TM01Termination of Director
Change Person Director Company With Change Date
11 October 2022
CH01Change of Director Details
Change To A Person With Significant Control
11 October 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
23 September 2022
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
21 September 2021
RP04CS01RP04CS01
Notification Of A Person With Significant Control
20 September 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
20 September 2021
CS01Confirmation Statement
Confirmation Statement With Updates
20 May 2021
CS01Confirmation Statement
Resolution
19 May 2021
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
4 May 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
4 May 2021
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
4 May 2021
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
26 April 2021
AA01Change of Accounting Reference Date
Incorporation Company
26 April 2021
NEWINCIncorporation