Background WavePink WaveYellow Wave

YALM LIMITED (14034015)

YALM LIMITED (14034015) is an active UK company. incorporated on 7 April 2022. with registered office in Blackburn. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. YALM LIMITED has been registered for 3 years. Current directors include ASHDOWN, Simon Richard, SEARLE, Danny Lee.

Company Number
14034015
Status
active
Type
ltd
Incorporated
7 April 2022
Age
3 years
Address
Mentor House, Blackburn, BB1 6AY
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
ASHDOWN, Simon Richard, SEARLE, Danny Lee
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YALM LIMITED

YALM LIMITED is an active company incorporated on 7 April 2022 with the registered office located in Blackburn. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. YALM LIMITED was registered 3 years ago.(SIC: 56101)

Status

active

Active since 3 years ago

Company No

14034015

LTD Company

Age

3 Years

Incorporated 7 April 2022

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 27 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 7 July 2025 (8 months ago)
Submitted on 10 July 2025 (8 months ago)

Next Due

Due by 21 July 2026
For period ending 7 July 2026

Previous Company Names

YALM FOOD HALL LIMITED
From: 24 May 2022To: 8 June 2022
ENSCO 1446 LIMITED
From: 7 April 2022To: 24 May 2022
Contact
Address

Mentor House Ainsworth Street Blackburn, BB1 6AY,

Previous Addresses

Canada House, 3C Broadgate Oldham Broadway Business Park Chadderton Oldham OL9 9XA England
From: 27 April 2022To: 19 July 2023
One Eleven Edmund Street Birmingham B3 2HJ England
From: 7 April 2022To: 27 April 2022
Timeline

8 key events • 2022 - 2023

Funding Officers Ownership
Company Founded
Apr 22
Owner Exit
Apr 22
Director Joined
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Loan Secured
May 23
Director Joined
Jul 23
Funding Round
Aug 23
1
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

ASHDOWN, Simon Richard

Active
Ainsworth Street, BlackburnBB1 6AY
Born October 1974
Director
Appointed 26 Apr 2022

SEARLE, Danny Lee

Active
Bells Road, Great YarmouthNR31 6AG
Born July 1981
Director
Appointed 06 Jul 2023

GATELEY SECRETARIES LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate secretary
Appointed 07 Apr 2022
Resigned 26 Apr 2022

WARD, Michael James

Resigned
Edmund Street, BirminghamB3 2HJ
Born January 1959
Director
Appointed 07 Apr 2022
Resigned 26 Apr 2022

GATELEY INCORPORATIONS LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate director
Appointed 07 Apr 2022
Resigned 26 Apr 2022

Persons with significant control

2

1 Active
1 Ceased
Le Truchot, GuernseyGY1 1GR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Apr 2022
Edmund Street, BirminghamB3 2HJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Apr 2022
Ceased 26 Apr 2022
Fundings
Financials
Latest Activities

Filing History

25

Change Person Director Company With Change Date
24 March 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 January 2024
AAAnnual Accounts
Capital Allotment Shares
4 August 2023
SH01Allotment of Shares
Resolution
31 July 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
20 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
19 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 July 2023
AD01Change of Registered Office Address
Memorandum Articles
18 July 2023
MAMA
Capital Name Of Class Of Shares
18 July 2023
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
31 May 2023
MR01Registration of a Charge
Confirmation Statement With Updates
7 July 2022
CS01Confirmation Statement
Certificate Change Of Name Company
8 June 2022
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
24 May 2022
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
27 April 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
27 April 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
27 April 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 April 2022
TM02Termination of Secretary
Incorporation Company
7 April 2022
NEWINCIncorporation