Background WavePink WaveYellow Wave

YVSR INVESTMENTS LTD (09632140)

YVSR INVESTMENTS LTD (09632140) is an active UK company. incorporated on 10 June 2015. with registered office in Canvey Island. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. YVSR INVESTMENTS LTD has been registered for 10 years. Current directors include FRIEDMAN, Joel.

Company Number
09632140
Status
active
Type
ltd
Incorporated
10 June 2015
Age
10 years
Address
38 George Close, Canvey Island, SS8 9PU
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
FRIEDMAN, Joel
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YVSR INVESTMENTS LTD

YVSR INVESTMENTS LTD is an active company incorporated on 10 June 2015 with the registered office located in Canvey Island. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. YVSR INVESTMENTS LTD was registered 10 years ago.(SIC: 68100, 68209)

Status

active

Active since 10 years ago

Company No

09632140

LTD Company

Age

10 Years

Incorporated 10 June 2015

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 25 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 13 January 2026 (3 months ago)
Submitted on 13 January 2026 (3 months ago)

Next Due

Due by 27 January 2027
For period ending 13 January 2027
Contact
Address

38 George Close Canvey Island, SS8 9PU,

Previous Addresses

25 Beecroft Crescent Canvey Island SS8 9FA England
From: 31 July 2016To: 29 December 2021
108 Wargrave Avenue London N15 6UA England
From: 10 June 2015To: 31 July 2016
Timeline

9 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
Jun 15
Director Left
Jan 16
Director Joined
Jan 16
New Owner
Jun 19
Director Joined
May 20
Director Left
Jun 21
Owner Exit
Jun 21
New Owner
Jan 22
Owner Exit
Jan 22
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

FRIEDMAN, Joel

Active
George Close, Canvey IslandSS8 9PU
Born March 1986
Director
Appointed 25 May 2020

FREUND, David

Resigned
Beecroft Crescent, Canvey IslandSS8 9FA
Born September 1960
Director
Appointed 22 Jan 2016
Resigned 03 Jun 2021

FRIEDMAN, Joel

Resigned
Wargrave Avenue, LondonN15 6UA
Born March 1986
Director
Appointed 10 Jun 2015
Resigned 22 Jan 2016

Persons with significant control

3

1 Active
2 Ceased

Mr Joel Friedman

Active
George Close, Canvey IslandSS8 9PU
Born March 1986

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Jan 2022
Garnham Street, LondonN16 7JA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Jun 2019
Ceased 13 Jan 2022

Mr Joseph Freund

Ceased
Beecroft Crescent, Canvey IslandSS8 9FA
Born September 1960

Nature of Control

Significant influence or control
Notified 06 Jun 2019
Ceased 10 Jun 2019
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Total Exemption Full
25 March 2026
AAAnnual Accounts
Change To A Person With Significant Control
14 January 2026
PSC04Change of PSC Details
Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
28 March 2025
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
14 January 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2024
AAAnnual Accounts
Change Person Director Company With Change Date
14 January 2024
CH01Change of Director Details
Change To A Person With Significant Control
14 January 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
14 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
20 January 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
20 January 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 December 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
16 June 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 June 2021
TM01Termination of Director
Accounts Amended With Accounts Type Total Exemption Full
17 December 2020
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
17 December 2020
AAMDAAMD
Confirmation Statement With No Updates
10 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 May 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 March 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
10 June 2019
PSC01Notification of Individual PSC
Confirmation Statement With Updates
10 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 March 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
8 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
8 March 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
31 July 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Termination Director Company With Name Termination Date
22 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
22 January 2016
AP01Appointment of Director
Incorporation Company
10 June 2015
NEWINCIncorporation