Background WavePink WaveYellow Wave

YMC LIMITED (03118702)

YMC LIMITED (03118702) is an active UK company. incorporated on 26 October 1995. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of clothing and footwear and 2 other business activities. YMC LIMITED has been registered for 30 years. Current directors include COLLINS, James Robert.

Company Number
03118702
Status
active
Type
ltd
Incorporated
26 October 1995
Age
30 years
Address
Ground Floor 74a Holmes Road, London, NW5 3AT
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of clothing and footwear
Directors
COLLINS, James Robert
SIC Codes
46420, 47710, 47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YMC LIMITED

YMC LIMITED is an active company incorporated on 26 October 1995 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of clothing and footwear and 2 other business activities. YMC LIMITED was registered 30 years ago.(SIC: 46420, 47710, 47910)

Status

active

Active since 30 years ago

Company No

03118702

LTD Company

Age

30 Years

Incorporated 26 October 1995

Size

N/A

Accounts

ARD: 30/6

Up to Date

10 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 22 July 2025 (9 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 22 September 2025 (7 months ago)
Submitted on 20 October 2025 (6 months ago)

Next Due

Due by 6 October 2026
For period ending 22 September 2026
Contact
Address

Ground Floor 74a Holmes Road London, NW5 3AT,

Previous Addresses

Second Floor, Centro One 39 Plender Street London NW1 0DT United Kingdom
From: 12 June 2023To: 11 December 2024
Second Floor Plender Street London NW1 0DT England
From: 12 June 2023To: 12 June 2023
First Floor Centro One 39 Plender Street London NW1 0DT United Kingdom
From: 29 August 2017To: 12 June 2023
20-22 Bedford Row London WC1R 4JS
From: 26 October 1995To: 29 August 2017
Timeline

24 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Oct 95
Director Left
May 13
Director Joined
Oct 13
Director Left
Nov 15
Director Joined
Apr 16
Loan Cleared
Sept 16
Loan Secured
Oct 16
Loan Secured
Jul 20
Loan Cleared
Jul 20
Director Left
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Loan Secured
Nov 21
Loan Cleared
Nov 21
Director Left
Mar 22
Director Left
Jun 23
Director Left
May 24
Loan Cleared
Dec 24
Director Left
Dec 24
Owner Exit
Dec 24
New Owner
Dec 24
Loan Secured
Dec 24
Director Left
Jan 25
Owner Exit
Oct 25
0
Funding
12
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

16

1 Active
15 Resigned

COLLINS, James Robert

Active
Lushington Road, LondonNW10 5UU
Born March 1967
Director
Appointed 26 Oct 1995

MARKS, Jeremy Nicholas

Resigned
84 Middlesex Street, LondonE1 7EZ
Secretary
Appointed 26 Oct 1995
Resigned 31 May 1999

MOSS, Fraser

Resigned
6 Montague Road, LondonE8 2HW
Secretary
Appointed 31 May 1999
Resigned 06 Oct 2004

NAISMITH, Roy Cameron

Resigned
The Corn Store, Old AlresfordSO24 9DH
Secretary
Appointed 06 Oct 2004
Resigned 04 Jul 2006

SHAH, Dinesh Raichand

Resigned
4 Chantry Close, HarrowHA3 9QZ
Secretary
Appointed 04 Jul 2006
Resigned 26 Jan 2018

CORPORATE ADMINISTRATION SECRETARIES LIMITED

Resigned
Falcon House, LiverpoolL2 9RP
Corporate secretary
Appointed 26 Oct 1995
Resigned 26 Oct 1995

CASTLETON, Adam

Resigned
Bedford Row, LondonWC1R 4JS
Born March 1964
Director
Appointed 12 Aug 2013
Resigned 30 Oct 2015

GHURA, Apinder Singh

Resigned
Holmes Road, LondonNW5 3AT
Born August 1963
Director
Appointed 08 Nov 2021
Resigned 09 Dec 2024

GREWAL, Amarjit Singh

Resigned
Holmes Road, LondonNW5 3AT
Born January 1968
Director
Appointed 08 Nov 2021
Resigned 09 Dec 2024

MARKS, Stephen Anthony Solomon

Resigned
Egerton Terrace, LondonSW3 2BU
Born May 1946
Director
Appointed 06 Oct 2004
Resigned 08 Nov 2021

MOSS, Fraser

Resigned
St. Lukes Road, BrightonBN2 9ZD
Born January 1966
Director
Appointed 31 May 1999
Resigned 27 May 2023

NAISMITH, Roy Cameron

Resigned
The Corn Store, Old AlresfordSO24 9DH
Born February 1962
Director
Appointed 06 Oct 2004
Resigned 26 Apr 2013

WILLIAMS, Lee James

Resigned
Unit B, Dolphin Way, PurfleetRM19 1NZ
Born September 1968
Director
Appointed 04 Apr 2016
Resigned 28 Feb 2022

WILLIAMS, Neil Pryce

Resigned
Tyrrells Wood, LeatherheadKT22 8QJ
Born September 1964
Director
Appointed 06 Oct 2004
Resigned 10 May 2024

CORPORATE ADMINISTRATION SERVICES LIMITED

Resigned
Falcon House, LiverpoolL2 9RP
Corporate director
Appointed 26 Oct 1995
Resigned 26 Oct 1995

SM INVESTMENTS LIMITED

Resigned
235 Old Marylebone Road, LondonNW1 5QT
Corporate director
Appointed 10 Sept 2001
Resigned 06 Oct 2004

Persons with significant control

3

1 Active
2 Ceased
Holmes Road, LondonNW5 3AT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jul 2025

Mr James Robert Collins

Ceased
Holmes Road, LondonNW5 3AT
Born March 1967

Nature of Control

Ownership of shares 75 to 100 percent
Notified 09 Dec 2024
Ceased 31 Jul 2025
Centro One, LondonNW1 0DT

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 09 Dec 2024
Fundings
Financials
Latest Activities

Filing History

172

Confirmation Statement With Updates
20 October 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 October 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
22 July 2025
AAAnnual Accounts
Legacy
22 July 2025
PARENT_ACCPARENT_ACC
Legacy
22 July 2025
GUARANTEE2GUARANTEE2
Legacy
22 July 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
2 January 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2024
MR01Registration of a Charge
Cessation Of A Person With Significant Control
18 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 December 2024
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
16 December 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
13 December 2024
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
11 December 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 May 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
24 January 2024
AAAnnual Accounts
Legacy
24 January 2024
PARENT_ACCPARENT_ACC
Legacy
24 January 2024
GUARANTEE2GUARANTEE2
Legacy
24 January 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
22 September 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 June 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 June 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 June 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
31 March 2023
AAAnnual Accounts
Legacy
31 March 2023
AGREEMENT2AGREEMENT2
Legacy
21 March 2023
PARENT_ACCPARENT_ACC
Legacy
21 March 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
22 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
25 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
25 April 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 March 2022
TM01Termination of Director
Change Account Reference Date Company Current Extended
7 January 2022
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
23 November 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2021
MR01Registration of a Charge
Change To A Person With Significant Control
16 November 2021
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
8 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
27 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2020
CS01Confirmation Statement
Memorandum Articles
22 September 2020
MAMA
Accounts With Accounts Type Full
7 August 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 August 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
30 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
15 August 2019
CH01Change of Director Details
Accounts With Accounts Type Full
8 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
24 July 2018
AAAnnual Accounts
Change To A Person With Significant Control
7 February 2018
PSC05Notification that PSC Information has been Withdrawn
Termination Secretary Company With Name Termination Date
6 February 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
26 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 August 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 October 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 September 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
9 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 October 2015
AR01AR01
Accounts With Accounts Type Full
13 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2014
AR01AR01
Miscellaneous
18 August 2014
MISCMISC
Miscellaneous
15 August 2014
MISCMISC
Auditors Resignation Company
13 August 2014
AUDAUD
Accounts With Accounts Type Full
1 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2013
AR01AR01
Appoint Person Director Company With Name
9 October 2013
AP01Appointment of Director
Accounts With Accounts Type Full
29 July 2013
AAAnnual Accounts
Termination Director Company With Name
30 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 October 2012
AR01AR01
Accounts With Accounts Type Full
14 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2011
AR01AR01
Accounts With Accounts Type Full
12 October 2011
AAAnnual Accounts
Change Person Director Company With Change Date
15 July 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 October 2010
AR01AR01
Accounts With Accounts Type Full
21 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2009
AR01AR01
Accounts With Accounts Type Full
16 July 2009
AAAnnual Accounts
Legacy
5 December 2008
363aAnnual Return
Legacy
4 December 2008
288cChange of Particulars
Legacy
4 December 2008
288cChange of Particulars
Legacy
4 December 2008
288cChange of Particulars
Accounts With Accounts Type Full
1 December 2008
AAAnnual Accounts
Legacy
1 February 2008
363aAnnual Return
Accounts With Accounts Type Full
5 July 2007
AAAnnual Accounts
Legacy
21 November 2006
363aAnnual Return
Legacy
21 November 2006
288cChange of Particulars
Legacy
16 November 2006
288cChange of Particulars
Legacy
28 September 2006
288aAppointment of Director or Secretary
Legacy
27 September 2006
288bResignation of Director or Secretary
Legacy
19 June 2006
288cChange of Particulars
Accounts With Accounts Type Full
12 June 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 March 2006
AAAnnual Accounts
Legacy
18 November 2005
363aAnnual Return
Resolution
3 November 2005
RESOLUTIONSResolutions
Resolution
3 November 2005
RESOLUTIONSResolutions
Resolution
3 November 2005
RESOLUTIONSResolutions
Resolution
3 November 2005
RESOLUTIONSResolutions
Legacy
27 July 2005
287Change of Registered Office
Legacy
26 November 2004
363sAnnual Return (shuttle)
Legacy
3 November 2004
88(2)R88(2)R
Legacy
27 October 2004
122122
Legacy
27 October 2004
123Notice of Increase in Nominal Capital
Legacy
22 October 2004
288bResignation of Director or Secretary
Legacy
22 October 2004
288aAppointment of Director or Secretary
Legacy
22 October 2004
288aAppointment of Director or Secretary
Legacy
22 October 2004
288aAppointment of Director or Secretary
Legacy
22 October 2004
287Change of Registered Office
Legacy
22 October 2004
225Change of Accounting Reference Date
Legacy
22 October 2004
288bResignation of Director or Secretary
Resolution
18 October 2004
RESOLUTIONSResolutions
Resolution
18 October 2004
RESOLUTIONSResolutions
Resolution
18 October 2004
RESOLUTIONSResolutions
Resolution
18 October 2004
RESOLUTIONSResolutions
Resolution
18 October 2004
RESOLUTIONSResolutions
Resolution
18 October 2004
RESOLUTIONSResolutions
Legacy
24 September 2004
403aParticulars of Charge Subject to s859A
Legacy
24 September 2004
403aParticulars of Charge Subject to s859A
Legacy
24 September 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
2 September 2004
AAAnnual Accounts
Legacy
24 November 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 August 2003
AAAnnual Accounts
Legacy
28 November 2002
363aAnnual Return
Legacy
27 November 2002
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
13 August 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 January 2002
AAAnnual Accounts
Legacy
29 October 2001
363sAnnual Return (shuttle)
Legacy
11 October 2001
122122
Legacy
11 October 2001
88(2)R88(2)R
Legacy
11 October 2001
123Notice of Increase in Nominal Capital
Resolution
11 October 2001
RESOLUTIONSResolutions
Resolution
11 October 2001
RESOLUTIONSResolutions
Resolution
11 October 2001
RESOLUTIONSResolutions
Resolution
11 October 2001
RESOLUTIONSResolutions
Resolution
11 October 2001
RESOLUTIONSResolutions
Legacy
28 September 2001
288aAppointment of Director or Secretary
Legacy
18 September 2001
287Change of Registered Office
Accounts With Accounts Type Full
15 June 2001
AAAnnual Accounts
Legacy
12 December 2000
363sAnnual Return (shuttle)
Legacy
5 June 2000
88(2)R88(2)R
Legacy
5 June 2000
123Notice of Increase in Nominal Capital
Resolution
5 June 2000
RESOLUTIONSResolutions
Resolution
5 June 2000
RESOLUTIONSResolutions
Resolution
5 June 2000
RESOLUTIONSResolutions
Resolution
5 June 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 April 2000
AAAnnual Accounts
Legacy
2 December 1999
363sAnnual Return (shuttle)
Legacy
10 August 1999
395Particulars of Mortgage or Charge
Legacy
13 July 1999
395Particulars of Mortgage or Charge
Legacy
12 July 1999
88(2)R88(2)R
Resolution
12 July 1999
RESOLUTIONSResolutions
Legacy
12 July 1999
123Notice of Increase in Nominal Capital
Legacy
28 June 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 January 1999
AAAnnual Accounts
Legacy
4 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 November 1997
AAAnnual Accounts
Legacy
30 October 1997
363sAnnual Return (shuttle)
Legacy
6 November 1996
363sAnnual Return (shuttle)
Legacy
30 July 1996
395Particulars of Mortgage or Charge
Legacy
8 May 1996
224224
Legacy
22 March 1996
395Particulars of Mortgage or Charge
Resolution
15 March 1996
RESOLUTIONSResolutions
Legacy
15 March 1996
123Notice of Increase in Nominal Capital
Legacy
18 December 1995
288288
Legacy
18 December 1995
288288
Legacy
15 November 1995
288288
Legacy
15 November 1995
288288
Incorporation Company
26 October 1995
NEWINCIncorporation