Y Developments Limited

DataGardener
y developments limited
live
Micro

Y Developments Limited

07545169Private Limited With Share Capital

97 Alderley Road, Wilmslow, Cheshire, SK91PT
Incorporated

28/02/2011

Company Age

15 years

Directors

2

Employees

1

SIC Code

41202

Risk

very low risk

Company Overview

Registration, classification & business activity

Y Developments Limited (07545169) is a private limited with share capital incorporated on 28/02/2011 (15 years old) and registered in cheshire, SK91PT. The company operates under SIC code 41202 and is classified as Micro.

Spimin developments limited undertake sub contract manufacture, electronic assembly, pcb assembly, circuit design, system development, the production and testing of electronic printed circuit boards, specialized software, customized control panels and complete electronics based products developed to...

Private Limited With Share Capital
SIC: 41202
Micro
Incorporated 28/02/2011
SK91PT
1 employees

Financial Overview

Total Assets

£1.20M

Liabilities

£10.3K

Net Assets

£1.19M

Est. Turnover

£58.3K

AI Estimated
Unreported
Cash

£16.4K

Key Metrics

1

Employees

2

Directors

4

Shareholders

Board of Directors

2

Charges

7

Registered

3

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

80
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-03-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-12-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-03-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-12-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-03-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-12-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-04-2023
Capital Allotment Shares
Category:Capital
Date:03-04-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:01-04-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-03-2023
Gazette Notice Compulsory
Category:Gazette
Date:07-03-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-11-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-04-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-03-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-07-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-04-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-03-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:31-07-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:31-07-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:31-07-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-03-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-12-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-07-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-07-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-07-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-05-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-05-2019
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:23-05-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-05-2019
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:23-05-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-05-2019
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:13-05-2019
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:13-05-2019
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:13-05-2019
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:13-05-2019
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:13-05-2019
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:13-05-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-03-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-03-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-12-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-09-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-04-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-03-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-02-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-04-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:22-02-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-12-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:14-11-2013
Legacy
Category:Mortgage
Date:09-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-03-2013
Capital Allotment Shares
Category:Capital
Date:29-01-2013
Capital Allotment Shares
Category:Capital
Date:29-01-2013
Capital Allotment Shares
Category:Capital
Date:29-01-2013
Capital Allotment Shares
Category:Capital
Date:29-01-2013
Capital Name Of Class Of Shares
Category:Capital
Date:29-01-2013
Resolution
Category:Resolution
Date:29-01-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-11-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:16-04-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-03-2012
Appoint Person Director Company With Name
Category:Officers
Date:16-02-2012
Appoint Person Director Company With Name
Category:Officers
Date:03-02-2012
Capital Allotment Shares
Category:Capital
Date:30-01-2012
Capital Allotment Shares
Category:Capital
Date:12-12-2011
Capital Name Of Class Of Shares
Category:Capital
Date:12-12-2011
Resolution
Category:Resolution
Date:12-12-2011
Termination Director Company With Name
Category:Officers
Date:21-04-2011
Termination Director Company With Name
Category:Officers
Date:21-04-2011
Termination Secretary Company With Name
Category:Officers
Date:21-04-2011
Appoint Person Director Company With Name
Category:Officers
Date:21-04-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:15-04-2011
Change Account Reference Date Company Current Extended
Category:Accounts
Date:15-04-2011
Certificate Change Of Name Company
Category:Change Of Name
Date:14-04-2011
Change Of Name Notice
Category:Change Of Name
Date:14-04-2011
Incorporation Company
Category:Incorporation
Date:28-02-2011

Risk Assessment

very low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date19/12/2025
Latest Accounts31/03/2025

Trading Addresses

97 Alderley Road, Wilmslow, SK91PTRegistered
37 Station Road, Cheadle Hulme, Cheadle, Cheshire, SK85AF

Contact

01618501505
spimin.com
97 Alderley Road, Wilmslow, Cheshire, SK91PT