logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 3
  • 1
    Wilson, William Walter
    Co Director born in August 1947
    Individual (1 offspring)
    Officer
    icon of calendar 1993-02-26 ~ now
    OF - Director → CIF 0
    Mr William Walter Wilson
    Born in August 1947
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 2
    Reid, Julie
    Director born in February 1963
    Individual (1 offspring)
    Officer
    icon of calendar 2015-11-16 ~ now
    OF - Director → CIF 0
  • 3
    Wilson, Sandra Anne
    Managing Director born in July 1949
    Individual (1 offspring)
    Officer
    icon of calendar 2004-07-01 ~ now
    OF - Director → CIF 0
    Wilson, Sandra Anne
    Co Director
    Individual (1 offspring)
    Officer
    icon of calendar 2007-07-16 ~ now
    OF - Secretary → CIF 0
    Mrs Sandra Anne Wilson
    Born in July 1949
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 12
  • 1
    Hudson, John William
    Information Technolgy born in February 1953
    Individual (1 offspring)
    Officer
    icon of calendar 2004-07-01 ~ 2010-02-28
    OF - Director → CIF 0
  • 2
    Bray, Julie
    Individual
    Officer
    icon of calendar 1999-05-17 ~ 2001-10-15
    OF - Secretary → CIF 0
  • 3
    Brown, Kennedy Mark
    Individual
    Officer
    icon of calendar 2001-10-15 ~ 2002-05-21
    OF - Secretary → CIF 0
  • 4
    Harding, Raymond
    Co. Director born in November 1942
    Individual (1 offspring)
    Officer
    icon of calendar 2017-07-01 ~ 2018-04-04
    OF - Director → CIF 0
  • 5
    Beard, Paul Keith
    Business Consultant born in October 1950
    Individual (4 offsprings)
    Officer
    icon of calendar ~ 1992-09-16
    OF - Director → CIF 0
  • 6
    Wilder, Timothy Gibson
    Company Director born in November 1954
    Individual
    Officer
    icon of calendar 1997-03-01 ~ 1999-02-28
    OF - Director → CIF 0
    Wilder, Timothy Gibson
    Company Director
    Individual
    Officer
    icon of calendar 1997-03-01 ~ 1999-05-17
    OF - Secretary → CIF 0
  • 7
    Clark, Paul Hunter
    Company Director born in February 1938
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1991-06-10
    OF - Director → CIF 0
  • 8
    Pettit, Robert Stanley
    Co Director born in November 1957
    Individual
    Officer
    icon of calendar 1992-09-16 ~ 1993-02-25
    OF - Director → CIF 0
  • 9
    Best, Philip Alan
    Co. Director born in September 1955
    Individual (1 offspring)
    Officer
    icon of calendar 2017-07-01 ~ 2018-04-04
    OF - Director → CIF 0
  • 10
    Spillman, David William
    Managing Director born in November 1954
    Individual
    Officer
    icon of calendar 1997-03-01 ~ 1999-02-28
    OF - Director → CIF 0
  • 11
    Wilson, Sandra Anne
    Company Director born in July 1949
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1997-02-27
    OF - Director → CIF 0
    Wilson, Sandra Anne
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1997-02-27
    OF - Secretary → CIF 0
  • 12
    icon of addressThe I T Centre, West Nightcott, Dulverton, Somerset
    Corporate
    Officer
    2002-05-22 ~ 2007-07-16
    PE - Secretary → CIF 0
parent relation
Company in focus

YLEM LIMITED

Previous name
MIDAS ADVISORY SERVICES LIMITED - 1991-01-02
Standard Industrial Classification
62012 - Business And Domestic Software Development
62020 - Information Technology Consultancy Activities
62090 - Other Information Technology Service Activities
Brief company account
Property, Plant & Equipment
39,366 GBP2022-06-30
57,843 GBP2021-06-30
Total Inventories
20,601 GBP2022-06-30
807 GBP2021-06-30
Debtors
Current
45,115 GBP2022-06-30
70,735 GBP2021-06-30
Cash at bank and in hand
121,597 GBP2022-06-30
107,288 GBP2021-06-30
Creditors
Non-current
-29,923 GBP2022-06-30
-39,745 GBP2021-06-30
Net Assets/Liabilities
60,133 GBP2022-06-30
65,014 GBP2021-06-30
Equity
Called up share capital
15,000 GBP2022-06-30
15,000 GBP2021-06-30
Retained earnings (accumulated losses)
45,133 GBP2022-06-30
50,014 GBP2021-06-30
Equity
60,133 GBP2022-06-30
65,014 GBP2021-06-30
Average Number of Employees
62021-07-01 ~ 2022-06-30
62020-07-01 ~ 2021-06-30
Property, Plant & Equipment - Gross Cost
Improvements to leasehold property
71,124 GBP2022-06-30
71,124 GBP2021-06-30
Plant and equipment
33,604 GBP2022-06-30
33,509 GBP2021-06-30
Office equipment
184,616 GBP2022-06-30
183,426 GBP2021-06-30
Property, Plant & Equipment - Gross Cost
289,344 GBP2022-06-30
288,059 GBP2021-06-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Improvements to leasehold property
38,752 GBP2022-06-30
24,528 GBP2021-06-30
Plant and equipment
32,777 GBP2022-06-30
32,385 GBP2021-06-30
Office equipment
178,449 GBP2022-06-30
173,303 GBP2021-06-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
249,978 GBP2022-06-30
230,216 GBP2021-06-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Improvements to leasehold property
14,224 GBP2021-07-01 ~ 2022-06-30
Plant and equipment
392 GBP2021-07-01 ~ 2022-06-30
Office equipment
5,146 GBP2021-07-01 ~ 2022-06-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
19,762 GBP2021-07-01 ~ 2022-06-30
Property, Plant & Equipment
Improvements to leasehold property
32,372 GBP2022-06-30
46,596 GBP2021-06-30
Plant and equipment
827 GBP2022-06-30
1,124 GBP2021-06-30
Office equipment
6,167 GBP2022-06-30
10,123 GBP2021-06-30
Trade Debtors/Trade Receivables
Current
31,310 GBP2022-06-30
33,612 GBP2021-06-30
Amount of corporation tax that is recoverable
Current
13,087 GBP2022-06-30
33,307 GBP2021-06-30
Other Debtors
Current
718 GBP2022-06-30
3,816 GBP2021-06-30
Bank Borrowings/Overdrafts
Current
71,881 GBP2022-06-30
55,126 GBP2021-06-30
Trade Creditors/Trade Payables
Current
6,297 GBP2022-06-30
10,494 GBP2021-06-30
Corporation Tax Payable
Current
0 GBP2022-06-30
55 GBP2021-06-30
Other Creditors
Current
21,537 GBP2022-06-30
20,112 GBP2021-06-30
Bank Borrowings/Overdrafts
Non-current
29,923 GBP2022-06-30
39,745 GBP2021-06-30
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
15,000 shares2022-06-30
Par Value of Share
Class 1 ordinary share
1 GBP2021-07-01 ~ 2022-06-30
Nominal value of allotted share capital
Class 1 ordinary share
15,000 GBP2021-07-01 ~ 2022-06-30
15,000 GBP2020-07-01 ~ 2021-06-30
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
9,000 GBP2022-06-30
9,000 GBP2021-06-30
Between one and five year
29,638 GBP2022-06-30
36,000 GBP2021-06-30
More than five year
0 GBP2022-06-30
2,638 GBP2021-06-30
Future Minimum Lease Payments Under Non-cancellable Operating Leases
38,638 GBP2022-06-30
47,638 GBP2021-06-30

  • YLEM LIMITED
    Info
    MIDAS ADVISORY SERVICES LIMITED - 1991-01-02
    Registered number 01243776
    icon of addressSuite B Blackdown House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX
    Private Limited Company incorporated on 1976-02-10 (49 years 8 months). The company status is Liquidation.
    The last date of confirmation statement was made at 2023-05-11
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.