Background WavePink WaveYellow Wave

YNC HOLDINGS LTD (10611164)

YNC HOLDINGS LTD (10611164) is an active UK company. incorporated on 9 February 2017. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. YNC HOLDINGS LTD has been registered for 9 years. Current directors include GROSSKOPF, Ian.

Company Number
10611164
Status
active
Type
ltd
Incorporated
9 February 2017
Age
9 years
Address
188 Brent Street, London, NW4 1BE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GROSSKOPF, Ian
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YNC HOLDINGS LTD

YNC HOLDINGS LTD is an active company incorporated on 9 February 2017 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. YNC HOLDINGS LTD was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

10611164

LTD Company

Age

9 Years

Incorporated 9 February 2017

Size

N/A

Accounts

ARD: 29/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 18 November 2025 (5 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 29 June 2026
Period: 1 October 2024 - 29 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 18 July 2025 (9 months ago)
Submitted on 30 July 2025 (9 months ago)

Next Due

Due by 1 August 2026
For period ending 18 July 2026
Contact
Address

188 Brent Street London, NW4 1BE,

Previous Addresses

188 Brent Street London NW4 1BE England
From: 18 December 2024To: 18 December 2024
5 Broadbent Close Highgate London N6 5JW United Kingdom
From: 25 May 2021To: 18 December 2024
5 Cranmer Road Edgware Middx HA8 8UA England
From: 9 February 2017To: 25 May 2021
Timeline

4 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Feb 17
Director Joined
Mar 18
New Owner
Nov 24
Director Left
Mar 25
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

GROSSKOPF, Ian

Active
Brent Street, HendonNW4 1BE
Born September 1990
Director
Appointed 09 Feb 2017

GROSSKOPF, Ian

Resigned
Cranmer Road, EdgwareHA8 8UA
Secretary
Appointed 09 Feb 2017
Resigned 16 Mar 2018

GROSSKOPF, Chaya

Resigned
Brent Street, HendonNW4 1BE
Born March 1993
Director
Appointed 16 Mar 2018
Resigned 01 Sept 2024

Persons with significant control

2

Mrs Chaya Grosskopf

Active
Brent Street, LondonNW4 1BE
Born March 1993

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Nov 2024

Mr Ian Grosskopf

Active
Brent Street, LondonNW4 1BE
Born September 1990

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Feb 2017
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Micro Entity
18 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 June 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
11 March 2025
TM01Termination of Director
Change To A Person With Significant Control
23 January 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
18 December 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 December 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2024
CH01Change of Director Details
Notification Of A Person With Significant Control
30 November 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
28 November 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
18 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2023
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
9 December 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Filings Brought Up To Date
9 December 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
8 December 2022
AAAnnual Accounts
Gazette Notice Compulsory
29 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
17 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 June 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
28 May 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 May 2021
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
7 May 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
6 May 2021
CS01Confirmation Statement
Gazette Notice Compulsory
4 May 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
26 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 March 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
16 March 2018
TM02Termination of Secretary
Confirmation Statement With Updates
16 March 2018
CS01Confirmation Statement
Incorporation Company
9 February 2017
NEWINCIncorporation