Background WavePink WaveYellow Wave

YNZ LIMITED (09920085)

YNZ LIMITED (09920085) is an active UK company. incorporated on 17 December 2015. with registered office in Coventry. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. YNZ LIMITED has been registered for 10 years. Current directors include PABANI, Shaquille Mohamed, Mr..

Company Number
09920085
Status
active
Type
ltd
Incorporated
17 December 2015
Age
10 years
Address
7 Edison Buidings, Coventry, CV1 4JA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
PABANI, Shaquille Mohamed, Mr.
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YNZ LIMITED

YNZ LIMITED is an active company incorporated on 17 December 2015 with the registered office located in Coventry. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. YNZ LIMITED was registered 10 years ago.(SIC: 64209)

Status

active

Active since 10 years ago

Company No

09920085

LTD Company

Age

10 Years

Incorporated 17 December 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 10 October 2025 (5 months ago)
Submitted on 10 October 2025 (5 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026
Contact
Address

7 Edison Buidings Electric Wharf Coventry, CV1 4JA,

Previous Addresses

Highdown House 11 Highdown Road Leamington Spa Warwickshire CV31 1XT England
From: 17 May 2021To: 15 September 2025
Stanhope House Mark Rake Bromborough Wirral CH62 2DN England
From: 18 April 2018To: 17 May 2021
384 Stratford Road Shirley Solihull West Midlands B90 4AQ United Kingdom
From: 17 December 2015To: 18 April 2018
Timeline

9 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Dec 15
Loan Secured
Jan 16
Loan Secured
Feb 16
Owner Exit
Oct 19
Owner Exit
Oct 19
Director Left
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Joined
Mar 23
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

PABANI, Shaquille Mohamed, Mr.

Active
Electric Wharf, CoventryCV1 4JA
Born August 1994
Director
Appointed 08 Dec 2022

KARIM, Mahebub Noorali

Resigned
Mark Rake, BromboroughCH62 2DN
Born August 1951
Director
Appointed 17 Dec 2015
Resigned 08 Dec 2022

PABANI, Anizmohamed

Resigned
11 Highdown Road, Leamington SpaCV31 1XT
Born October 1965
Director
Appointed 17 Dec 2015
Resigned 08 Dec 2022

PABANI, Rozmina

Resigned
11 Highdown Road, Leamington SpaCV31 1XT
Born May 1967
Director
Appointed 17 Dec 2015
Resigned 08 Dec 2022

Persons with significant control

3

1 Active
2 Ceased
Electric Wharf, CoventryCV1 4JA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2019

Mr Anizmohamed Pabani

Ceased
Mark Rake, BromboroughCH62 2DN
Born October 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2019

Mrs Rozmina Pabani

Ceased
Mark Rake, BromboroughCH62 2DN
Born May 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2019
Fundings
Financials
Latest Activities

Filing History

37

Change To A Person With Significant Control
4 March 2026
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
4 March 2026
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
23 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
9 March 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
6 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
13 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 October 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
30 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2019
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
27 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 April 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
17 April 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
2 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2016
MR01Registration of a Charge
Incorporation Company
17 December 2015
NEWINCIncorporation