Background WavePink WaveYellow Wave

YV GLOBAL LIMITED (08081462)

YV GLOBAL LIMITED (08081462) is an active UK company. incorporated on 24 May 2012. with registered office in Edgware. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale not in stores, stalls or markets. YV GLOBAL LIMITED has been registered for 13 years. Current directors include GREEN, Benjamin, SMITH, Janice Louise.

Company Number
08081462
Status
active
Type
ltd
Incorporated
24 May 2012
Age
13 years
Address
Darlingtons House, Edgware, HA8 7EB
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale not in stores, stalls or markets
Directors
GREEN, Benjamin, SMITH, Janice Louise
SIC Codes
47990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YV GLOBAL LIMITED

YV GLOBAL LIMITED is an active company incorporated on 24 May 2012 with the registered office located in Edgware. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale not in stores, stalls or markets. YV GLOBAL LIMITED was registered 13 years ago.(SIC: 47990)

Status

active

Active since 13 years ago

Company No

08081462

LTD Company

Age

13 Years

Incorporated 24 May 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 May 2025 (10 months ago)
Period: 1 September 2023 - 31 December 2024(17 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 21 May 2025 (10 months ago)
Submitted on 22 May 2025 (10 months ago)

Next Due

Due by 4 June 2026
For period ending 21 May 2026

Previous Company Names

YV BRANDS LIMITED
From: 2 April 2016To: 22 May 2023
YOLO VENTURES LTD
From: 24 May 2012To: 2 April 2016
Contact
Address

Darlingtons House 7 Spring Villa Road Edgware, HA8 7EB,

Previous Addresses

Magnolia House Magnolia House 11 Spring Villa Road Edgware Middlesex HA8 7EB United Kingdom
From: 16 November 2020To: 1 April 2021
42-46 Station Road Edgware Middlesex HA8 7AB United Kingdom
From: 17 October 2018To: 16 November 2020
42-46 Station Road Edgware Middlesex HA8 7EB United Kingdom
From: 17 October 2018To: 17 October 2018
42-46 Station Road 8 Spring Villa Road Edgware Middlesex HA8 7EB United Kingdom
From: 17 October 2018To: 17 October 2018
30 City Road London EC1Y 2AB
From: 12 May 2015To: 17 October 2018
, Edelman House 1238 High Road, Whetstone, London, N20 0LH
From: 28 March 2014To: 12 May 2015
, First Floor 7 Picton Place, London, W1U 1BN
From: 9 August 2012To: 28 March 2014
, 4 Chandos Way, Wellgarth Road, London, London, NW11 7HF, United Kingdom
From: 24 May 2012To: 9 August 2012
Timeline

33 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
May 12
Loan Secured
Feb 14
Funding Round
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Loan Secured
Oct 14
Director Left
Oct 15
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
Owner Exit
Aug 18
Owner Exit
Aug 18
Owner Exit
Aug 18
New Owner
Aug 18
New Owner
Aug 18
Owner Exit
Aug 18
Owner Exit
Aug 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Director Joined
Oct 18
Loan Secured
Oct 18
Loan Secured
Oct 18
Director Left
Jul 19
Director Joined
Mar 20
Director Left
Mar 21
Funding Round
Nov 22
Share Issue
Feb 24
Owner Exit
Jun 24
New Owner
Jun 24
New Owner
Jun 24
Owner Exit
Dec 24
Director Left
Dec 24
Director Joined
Jul 25
3
Funding
9
Officers
14
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

GREEN, Benjamin

Active
7 Spring Villa Road, EdgwareHA8 7EB
Secretary
Appointed 24 May 2012

GREEN, Benjamin

Active
7 Spring Villa Road, EdgwareHA8 7EB
Born March 1985
Director
Appointed 24 May 2012

SMITH, Janice Louise

Active
7 Spring Villa Road, EdgwareHA8 7EB
Born September 1982
Director
Appointed 30 May 2025

ITZINGER, Eli

Resigned
Magnolia House, EdgwareHA8 7EB
Born December 1961
Director
Appointed 06 Feb 2014
Resigned 04 Mar 2021

ROSENBAUM, Steve Darren

Resigned
11 Spring Villa Road, EdgwareHA8 7EB
Born June 1967
Director
Appointed 19 Oct 2018
Resigned 10 Jul 2019

ROSENBAUM, Steven Darren

Resigned
7 Spring Villa Road, EdgwareHA8 7EB
Born June 1967
Director
Appointed 10 Mar 2020
Resigned 12 Dec 2024

ROSENBAUM, Steven Darren

Resigned
Pinner Hill, PinnerHA5 3XT
Born June 1967
Director
Appointed 06 Feb 2014
Resigned 07 Oct 2015

Persons with significant control

8

1 Active
7 Ceased

Mr Steven Darren Rosenbaum

Ceased
7 Spring Villa Road, EdgwareHA8 7EB
Born June 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Nov 2023
Ceased 12 Dec 2024

Mr Benjamin Green

Active
7 Spring Villa Road, EdgwareHA8 7EB
Born March 1985

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Nov 2023
7 Spring Villa Road, EdgwareHA8 7EB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Jul 2018
Ceased 02 Nov 2023

Mr Shneur Zalman Itzinger

Ceased
City Road, LondonEC1Y 2AB
Born February 1997

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Jul 2017
Ceased 26 Jul 2018

Mr Meir Simche Itzinger

Ceased
City Road, LondonEC1Y 2AB
Born December 1994

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Jul 2017
Ceased 26 Jul 2018

Mr Benjamin Green

Ceased
City Road, LondonEC1Y 2AB
Born March 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 Jul 2018

Mr Steven Darren Rosenbaum

Ceased
City Road, LondonEC1Y 2AB
Born June 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 Jul 2018

Mr Eli Itzinger

Ceased
City Road, LondonEC1Y 2AB
Born December 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 Jul 2017
Fundings
Financials
Latest Activities

Filing History

108

Change To A Person With Significant Control
21 January 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 January 2026
CH01Change of Director Details
Replacement Filing Of Confirmation Statement With Made Up Date
23 December 2025
RP01CS01RP01CS01
Appoint Person Director Company With Name Date
28 July 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
26 March 2025
AA01Change of Accounting Reference Date
Resolution
23 December 2024
RESOLUTIONSResolutions
Change To A Person With Significant Control
18 December 2024
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
17 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 December 2024
TM01Termination of Director
Confirmation Statement
11 June 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 June 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 June 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
30 May 2024
AAAnnual Accounts
Capital Alter Shares Subdivision
6 February 2024
SH02Allotment of Shares (prescribed particulars)
Resolution
6 February 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
7 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2023
AAAnnual Accounts
Certificate Change Of Name Company
22 May 2023
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
3 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2023
CH01Change of Director Details
Memorandum Articles
28 November 2022
MAMA
Resolution
28 November 2022
RESOLUTIONSResolutions
Capital Allotment Shares
28 November 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2021
AAAnnual Accounts
Change To A Person With Significant Control
5 May 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 April 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 March 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 November 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 March 2020
AP01Appointment of Director
Change Person Director Company With Change Date
9 December 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 July 2019
TM01Termination of Director
Confirmation Statement With Updates
24 June 2019
CS01Confirmation Statement
Legacy
12 June 2019
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
10 June 2019
AAAnnual Accounts
Change To A Person With Significant Control
28 May 2019
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
22 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 October 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
19 October 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 October 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 October 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 October 2018
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
17 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 October 2018
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
9 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 August 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement
8 August 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 August 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 August 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
23 July 2018
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
10 May 2018
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
15 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 March 2018
CH03Change of Secretary Details
Change To A Person With Significant Control
15 March 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
15 March 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
15 March 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 January 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 January 2018
CH03Change of Secretary Details
Capital Variation Of Rights Attached To Shares
30 November 2017
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
30 November 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
29 November 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
19 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 July 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
4 July 2017
PSC09Update to PSC Statements
Withdrawal Of A Person With Significant Control Statement
4 July 2017
PSC09Update to PSC Statements
Withdrawal Of A Person With Significant Control Statement
4 July 2017
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
4 July 2017
PSC08Cessation of Other Registrable Person PSC
Notification Of A Person With Significant Control Statement
4 July 2017
PSC08Cessation of Other Registrable Person PSC
Notification Of A Person With Significant Control Statement
4 July 2017
PSC08Cessation of Other Registrable Person PSC
Annual Return Company With Made Up Date Full List Shareholders
1 August 2016
AR01AR01
Certificate Change Of Name Company
2 April 2016
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
28 January 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 October 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
10 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2015
AR01AR01
Second Filing Of Form With Form Type Made Up Date
23 June 2015
RP04RP04
Second Filing Of Form With Form Type
23 June 2015
RP04RP04
Capital Name Of Class Of Shares
23 June 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
23 June 2015
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
12 May 2015
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
13 August 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
28 March 2014
AD01Change of Registered Office Address
Capital Allotment Shares
24 February 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
24 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
24 February 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
13 February 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
4 February 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 January 2014
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
30 December 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
25 June 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
9 August 2012
AD01Change of Registered Office Address
Incorporation Company
24 May 2012
NEWINCIncorporation