Background WavePink WaveYellow Wave

YARD ARCHITECTURE LTD (15700344)

YARD ARCHITECTURE LTD (15700344) is an active UK company. incorporated on 2 May 2024. with registered office in Sheffield. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. YARD ARCHITECTURE LTD has been registered for 1 year. Current directors include ARNOLD, Matthew William.

Company Number
15700344
Status
active
Type
ltd
Incorporated
2 May 2024
Age
1 years
Address
Unit G2 Centenary Business Park, Sheffield, S8 0UJ
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
ARNOLD, Matthew William
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YARD ARCHITECTURE LTD

YARD ARCHITECTURE LTD is an active company incorporated on 2 May 2024 with the registered office located in Sheffield. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. YARD ARCHITECTURE LTD was registered 1 year ago.(SIC: 96090)

Status

active

Active since 1 years ago

Company No

15700344

LTD Company

Age

1 Years

Incorporated 2 May 2024

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 December 2025 (4 months ago)
Period: 2 May 2024 - 31 March 2025(11 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 1 May 2025 (11 months ago)
Submitted on 8 May 2025 (10 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026

Previous Company Names

TOP YARD LIMITED
From: 2 May 2024To: 12 March 2025
Contact
Address

Unit G2 Centenary Business Park 150 Little London Road Sheffield, S8 0UJ,

Previous Addresses

Unit C4 Centenary Works 150 Little London Road Sheffield S8 0UJ United Kingdom
From: 2 May 2024To: 1 December 2025
Timeline

5 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
May 24
Director Left
Feb 25
Director Left
Feb 25
Owner Exit
Mar 25
Owner Exit
Mar 25
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

ARNOLD, Matthew William

Active
150 Little London Road, SheffieldS8 0UJ
Born December 1986
Director
Appointed 02 May 2024

PRINCE, Philip Davies

Resigned
150 Little London Road, SheffieldS8 0UJ
Born November 1957
Director
Appointed 02 May 2024
Resigned 24 Jan 2025

PRINCE, Rebecca Davies

Resigned
150 Little London Road, SheffieldS8 0UJ
Born June 1990
Director
Appointed 02 May 2024
Resigned 27 Feb 2025

Persons with significant control

3

1 Active
2 Ceased

Rebecca Davies Prince

Ceased
150 Little London Road, SheffieldS8 0UJ
Born June 1990

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 May 2024
Ceased 27 Feb 2025
150 Little London Road, SheffieldS8 0UJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 May 2024
Ceased 27 Feb 2025

Mr Matthew William Arnold

Active
150 Little London Road, SheffieldS8 0UJ
Born December 1986

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 May 2024
Fundings
Financials
Latest Activities

Filing History

11

Change Registered Office Address Company With Date Old Address New Address
1 December 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
1 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2025
CS01Confirmation Statement
Certificate Change Of Name Company
12 March 2025
CERTNMCertificate of Incorporation on Change of Name
Change To A Person With Significant Control
6 March 2025
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
6 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 February 2025
TM01Termination of Director
Change Account Reference Date Company Current Shortened
25 February 2025
AA01Change of Accounting Reference Date
Incorporation Company
2 May 2024
NEWINCIncorporation