Background WavePink WaveYellow Wave

Y J RENEWABLE ENERGY TECHNOLOGY COMPANY LIMITED (16188427)

Y J RENEWABLE ENERGY TECHNOLOGY COMPANY LIMITED (16188427) is an active UK company. incorporated on 16 January 2025. with registered office in Doncaster. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. Y J RENEWABLE ENERGY TECHNOLOGY COMPANY LIMITED has been registered for 1 year. Current directors include CAO, Cindy Yiran, FERDINAND, Timothy Mark Fletcher, Lord.

Company Number
16188427
Status
active
Type
ltd
Incorporated
16 January 2025
Age
1 years
Address
Dept 4784 43 Owston Road, Doncaster, DN6 8DA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CAO, Cindy Yiran, FERDINAND, Timothy Mark Fletcher, Lord
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

Y J RENEWABLE ENERGY TECHNOLOGY COMPANY LIMITED

Y J RENEWABLE ENERGY TECHNOLOGY COMPANY LIMITED is an active company incorporated on 16 January 2025 with the registered office located in Doncaster. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. Y J RENEWABLE ENERGY TECHNOLOGY COMPANY LIMITED was registered 1 year ago.(SIC: 64209)

Status

active

Active since 1 years ago

Company No

16188427

LTD Company

Age

1 Years

Incorporated 16 January 2025

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to N/A

Next Due

Due by 16 October 2026
Period: 16 January 2025 - 31 January 2026

Confirmation Statement

Up to Date

20 days left

Last Filed

Made up to 7 April 2025 (1 year ago)
Submitted on 14 May 2025 (11 months ago)

Next Due

Due by 21 April 2026
For period ending 7 April 2026

Previous Company Names

ENLIGHTENING BUSINESS LIMITED
From: 16 January 2025To: 15 May 2025
Contact
Address

Dept 4784 43 Owston Road Carcroft Doncaster, DN6 8DA,

Previous Addresses

Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom
From: 16 January 2025To: 15 May 2025
Timeline

8 key events • 2025 - 2025

Funding Officers Ownership
Company Founded
Jan 25
New Owner
May 25
New Owner
May 25
Director Joined
May 25
Director Joined
May 25
Owner Exit
May 25
Director Left
May 25
Owner Exit
May 25
0
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

CAO, Cindy Yiran

Active
Hop Meadow, East BergholtCO7 6QR
Born December 1994
Director
Appointed 07 Apr 2025

FERDINAND, Timothy Mark Fletcher, Lord

Active
Hop Meadow, East BergholtCO7 6QR
Born June 1965
Director
Appointed 07 Apr 2025

THORNTON, Nuala Martine

Resigned
43 Owston Road, DoncasterDN6 8DA
Born August 1967
Director
Appointed 16 Jan 2025
Resigned 07 Apr 2025

Persons with significant control

4

2 Active
2 Ceased

Lord Timothy Mark Fletcher Ferdinand

Active
Hop Meadow, East BergholtCO7 6QR
Born June 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Apr 2025

Ms Cindy Yiran Cao

Active
Hop Meadow, East BergholtCO7 6QR
Born December 1994

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Apr 2025
43 Owston Road, DoncasterDN6 8DA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Jan 2025
Ceased 07 Apr 2025

Mrs Nuala Martine Thornton

Ceased
43 Owston Road, DoncasterDN6 8DA
Born August 1967

Nature of Control

Significant influence or control
Notified 16 Jan 2025
Ceased 07 Apr 2025
Fundings
Financials
Latest Activities

Filing History

11

Change Registered Office Address Company With Date Old Address New Address
15 May 2025
AD01Change of Registered Office Address
Certificate Change Of Name Company
15 May 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
14 May 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 May 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 May 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
14 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 May 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
14 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 May 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
14 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
16 January 2025
NEWINCIncorporation