Background WavePink WaveYellow Wave

YSAD HOLDINGS LIMITED (11278979)

YSAD HOLDINGS LIMITED (11278979) is an active UK company. incorporated on 27 March 2018. with registered office in London. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. YSAD HOLDINGS LIMITED has been registered for 8 years. Current directors include HALVIEIM, Chaim Yehuda Rahamin.

Company Number
11278979
Status
active
Type
ltd
Incorporated
27 March 2018
Age
8 years
Address
First Floor Winston House, London, N3 1DH
Industry Sector
Construction
Business Activity
Development of building projects
Directors
HALVIEIM, Chaim Yehuda Rahamin
SIC Codes
41100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YSAD HOLDINGS LIMITED

YSAD HOLDINGS LIMITED is an active company incorporated on 27 March 2018 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. YSAD HOLDINGS LIMITED was registered 8 years ago.(SIC: 41100, 68209)

Status

active

Active since 8 years ago

Company No

11278979

LTD Company

Age

8 Years

Incorporated 27 March 2018

Size

N/A

Accounts

ARD: 25/3

Up to Date

10 weeks left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 25 March 2026 (1 month ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 25 June 2026
Period: 1 April 2024 - 25 March 2025

Confirmation Statement

Overdue

3 days overdue

Last Filed

Made up to 26 March 2025 (1 year ago)
Submitted on 10 April 2025 (1 year ago)

Next Due

Due by 9 April 2026
For period ending 26 March 2026
Contact
Address

First Floor Winston House 349 Regents Park Road London, N3 1DH,

Timeline

12 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Mar 18
Funding Round
Jul 18
Funding Round
Jul 18
Owner Exit
Oct 18
New Owner
Oct 18
Loan Secured
Dec 18
Loan Secured
Dec 18
Loan Secured
Dec 18
Loan Secured
Dec 18
Director Left
May 19
Director Joined
May 19
Loan Secured
Nov 23
2
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

HALVIEIM, Chaim Yehuda Rahamin

Active
349 Regents Park Road, LondonN3 1DH
Born June 1969
Director
Appointed 17 Apr 2019

MELINEK, Aryeh Yehudah

Resigned
Winston House, LondonN3 1DH
Born August 1975
Director
Appointed 27 Mar 2018
Resigned 17 Apr 2019

Persons with significant control

2

1 Active
1 Ceased

Mr Charles Chaim Halvieim

Active
349 Regents Park Road, LondonN3 1DH
Born June 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Mar 2018

Mr Aryeh Yehudah Melinek

Ceased
Winston House, LondonN3 1DH
Born August 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Mar 2018
Ceased 29 Mar 2018
Fundings
Financials
Latest Activities

Filing History

31

Change Account Reference Date Company Current Shortened
25 March 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
26 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
26 March 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
28 March 2024
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charles Court Order Extend With Charge Number Charge Creation Date
3 November 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 March 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
19 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
20 March 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
20 December 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
7 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
7 May 2019
AP01Appointment of Director
Confirmation Statement With Updates
9 April 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 December 2018
MR01Registration of a Charge
Cessation Of A Person With Significant Control
15 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 October 2018
PSC01Notification of Individual PSC
Capital Allotment Shares
5 July 2018
SH01Allotment of Shares
Capital Allotment Shares
5 July 2018
SH01Allotment of Shares
Incorporation Company
27 March 2018
NEWINCIncorporation