YLEM LIMITED - TAUNTON
Company Profile | Company Filings |
Overview
YLEM LIMITED is a Private Limited Company from TAUNTON and has the status: Liquidation.
YLEM LIMITED was incorporated 48 years ago on 10/02/1976 and has the registered number: 01243776. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.
YLEM LIMITED was incorporated 48 years ago on 10/02/1976 and has the registered number: 01243776. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.
YLEM LIMITED - TAUNTON
This company is listed in the following categories:
62012 - Business and domestic software development
62012 - Business and domestic software development
62020 - Information technology consultancy activities
62090 - Other information technology service activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2022 | 31/03/2024 |
Registered Office
2 THE CRESCENT
TAUNTON
SOMERSET
TA1 4EA
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
11/05/2023 | 25/05/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS SANDRA ANNE WILSON | Jul 1949 | British | Director | 2004-07-01 | CURRENT |
MRS SANDRA ANNE WILSON | Jul 1949 | British | Secretary | 2007-07-16 | CURRENT |
MS JULIE REID | Feb 1963 | British | Director | 2015-11-16 | CURRENT |
MR WILLIAM WALTER WILSON | Aug 1947 | British | Director | 1993-02-26 | CURRENT |
MR PHILIP ALAN BEST | Sep 1955 | British | Director | 2017-07-01 UNTIL 2018-04-04 | RESIGNED |
MR PAUL HUNTER CLARK | Feb 1938 | Canadian | Director | RESIGNED | |
MR PAUL KEITH BEARD | Oct 1950 | British | Director | RESIGNED | |
JOHN WILLIAM HUDSON | Feb 1953 | British | Director | 2004-07-01 UNTIL 2010-02-28 | RESIGNED |
MR ROBERT STANLEY PETTIT | Nov 1957 | British | Director | 1992-09-16 UNTIL 1993-02-25 | RESIGNED |
DAVID WILLIAM SPILLMAN | Nov 1954 | British | Director | 1997-03-01 UNTIL 1999-02-28 | RESIGNED |
TIMOTHY GIBSON WILDER | Nov 1954 | British | Director | 1997-03-01 UNTIL 1999-02-28 | RESIGNED |
RAYMOND HARDING | Nov 1942 | British | Director | 2017-07-01 UNTIL 2018-04-04 | RESIGNED |
YLEM RESEARCH LIMITED | Secretary | 2002-05-22 UNTIL 2007-07-16 | RESIGNED | ||
MRS SANDRA ANNE WILSON | Jul 1949 | British | Secretary | RESIGNED | |
TIMOTHY GIBSON WILDER | Nov 1954 | British | Secretary | 1997-03-01 UNTIL 1999-05-17 | RESIGNED |
KENNEDY MARK BROWN | Aug 1979 | Secretary | 2001-10-15 UNTIL 2002-05-21 | RESIGNED | |
JULIE BRAY | Secretary | 1999-05-17 UNTIL 2001-10-15 | RESIGNED | ||
MRS SANDRA ANNE WILSON | Jul 1949 | British | Director | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mrs Sandra Anne Wilson | 2016-06-30 | 7/1949 | Exeter |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
Mr William Walter Wilson | 2016-06-30 | 8/1947 | Exeter |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
YLEM LIMITED | 2023-04-01 | 30-06-2022 | 121,597 Cash 60,133 equity |
Ylem Limited - Period Ending 2021-06-30 | 2022-03-22 | 30-06-2021 | £107,288 Cash £65,014 equity |
Ylem Limited - Period Ending 2020-06-30 | 2021-06-29 | 30-06-2020 | £41,967 Cash £19,400 equity |
Ylem Limited - Period Ending 2019-06-30 | 2020-02-22 | 30-06-2019 | £10,028 Cash £15,407 equity |
Ylem Limited - Period Ending 2018-06-30 | 2019-03-16 | 30-06-2018 | £16,028 Cash £27,806 equity |
Ylem Limited - Period Ending 2017-06-30 | 2018-03-29 | 30-06-2017 | £5,028 Cash £15,905 equity |
Ylem Limited - Period Ending 2016-02-29 | 2016-12-01 | 29-02-2016 | £11,458 Cash £31,617 equity |
Ylem Limited - Period Ending 2015-02-28 | 2015-11-21 | 28-02-2015 | £458 Cash £26,757 equity |