Background WavePink WaveYellow Wave

YML HOLDINGS LTD (07481224)

YML HOLDINGS LTD (07481224) is an active UK company. incorporated on 4 January 2011. with registered office in Ashford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. YML HOLDINGS LTD has been registered for 15 years. Current directors include LOUCOPOULOS, Madeleine, LOUCOPOULOS, Yannis Alexandros.

Company Number
07481224
Status
active
Type
ltd
Incorporated
4 January 2011
Age
15 years
Address
Suite A, 1st Floor, Ashford, TN24 8XW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
LOUCOPOULOS, Madeleine, LOUCOPOULOS, Yannis Alexandros
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YML HOLDINGS LTD

YML HOLDINGS LTD is an active company incorporated on 4 January 2011 with the registered office located in Ashford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. YML HOLDINGS LTD was registered 15 years ago.(SIC: 73110)

Status

active

Active since 15 years ago

Company No

07481224

LTD Company

Age

15 Years

Incorporated 4 January 2011

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 31 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 4 January 2026 (3 months ago)
Submitted on 16 January 2026 (3 months ago)

Next Due

Due by 18 January 2027
For period ending 4 January 2027

Previous Company Names

CLICKBIZ LIMITED
From: 4 January 2011To: 16 July 2018
Contact
Address

Suite A, 1st Floor Unit 1 Eurogate Business Park Ashford, TN24 8XW,

Previous Addresses

C/O Affinity Associates (Au) Eurogate Business Park Unit 1 Ashford Kent TN24 8XW England
From: 10 September 2025To: 13 November 2025
C/O Accounts Unlocked Ltd, Office 43 the Cobalt Building 1600 Eureka Park, Lower Pemberton Ashford Kent TN25 4BF England
From: 7 August 2025To: 10 September 2025
Office 43, the Cobalt Building 1600 Eureka Park Lower Pemberton Ashford Kent TN25 4BF United Kingdom
From: 10 February 2023To: 7 August 2025
Repton Manor Repton Avenue Ashford Kent TN23 3GP
From: 25 January 2013To: 10 February 2023
1St Floor 2 Woodberry Grove North Finchley London N12 0DR England
From: 4 January 2011To: 25 January 2013
Timeline

6 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Jan 11
Director Left
Jul 12
Director Joined
Jul 12
Director Joined
Oct 18
Funding Round
Nov 18
New Owner
Jan 25
1
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

LOUCOPOULOS, Madeleine

Active
Unit 1 Eurogate Business Park, AshfordTN24 8XW
Born November 1987
Director
Appointed 01 Dec 2017

LOUCOPOULOS, Yannis Alexandros

Active
Unit 1 Eurogate Business Park, AshfordTN24 8XW
Born February 1981
Director
Appointed 05 Jan 2012

WARREN, Maeve Theresa

Resigned
Limehurst Hall, BowdonWA14 2BG
Born December 1983
Director
Appointed 04 Jan 2011
Resigned 06 Jan 2012

Persons with significant control

2

Mrs Madeleine Loucopoulos

Active
Unit 1 Eurogate Business Park, AshfordTN24 8XW
Born November 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Dec 2017

Mr Yannis Alexandros Loucopoulos

Active
Unit 1 Eurogate Business Park, AshfordTN24 8XW
Born February 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

64

Confirmation Statement With Updates
16 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
13 November 2025
CH01Change of Director Details
Change To A Person With Significant Control
13 November 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 November 2025
CH01Change of Director Details
Change To A Person With Significant Control
13 November 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
13 November 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 October 2025
AAAnnual Accounts
Change To A Person With Significant Control
10 September 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
10 September 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 August 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 January 2025
CS01Confirmation Statement
Change To A Person With Significant Control
20 January 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
17 January 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
23 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2023
AAAnnual Accounts
Change To A Person With Significant Control
19 April 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 February 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
20 January 2023
CH01Change of Director Details
Change To A Person With Significant Control
20 January 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 January 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2021
CS01Confirmation Statement
Change To A Person With Significant Control
11 January 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
8 January 2021
AAAnnual Accounts
Change To A Person With Significant Control
12 June 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
12 June 2020
CH01Change of Director Details
Change To A Person With Significant Control Without Name Date
8 June 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
8 June 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2020
CH01Change of Director Details
Confirmation Statement With Updates
13 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2019
CS01Confirmation Statement
Legacy
15 January 2019
RP04CS01RP04CS01
Capital Name Of Class Of Shares
17 December 2018
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
30 November 2018
AAAnnual Accounts
Capital Allotment Shares
28 November 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
29 October 2018
AP01Appointment of Director
Resolution
16 July 2018
RESOLUTIONSResolutions
Legacy
4 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
9 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
4 January 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
25 January 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
20 September 2012
AAAnnual Accounts
Termination Director Company With Name
13 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
13 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 January 2012
AR01AR01
Incorporation Company
4 January 2011
NEWINCIncorporation