Background WavePink WaveYellow Wave

YEOZ LIMITED (11638210)

YEOZ LIMITED (11638210) is an active UK company. incorporated on 23 October 2018. 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.. YEOZ LIMITED has been registered for 7 years. Current directors include HERSKOVIC, Pinchos.

Company Number
11638210
Status
active
Type
ltd
Incorporated
23 October 2018
Age
7 years
Address
237 Regents Park Road, London, N3 3LF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HERSKOVIC, Pinchos
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YEOZ LIMITED

YEOZ LIMITED is an active company incorporated on 23 October 2018 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.. YEOZ LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11638210

LTD Company

Age

7 Years

Incorporated 23 October 2018

Size

N/A

Accounts

ARD: 1/11

Up to Date

3 months left

Last Filed

Made up to 1 November 2024 (1 year ago)
Submitted on 17 November 2025 (5 months ago)
Period: 2 November 2023 - 1 November 2024(12 months)
Type: Micro Entity

Next Due

Due by 1 August 2026
Period: 2 November 2024 - 1 November 2025

Confirmation Statement

Up to Date

8 days overdue

Last Filed

Made up to 28 March 2025 (1 year ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 11 April 2026
For period ending 28 March 2026
Contact
Address

237 Regents Park Road London, N3 3LF,

Previous Addresses

Hallswelle House 1 Hallswelle Road London NW11 0DH United Kingdom
From: 23 October 2018To: 17 November 2025
Timeline

7 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Oct 18
Funding Round
Feb 19
Owner Exit
Sept 19
New Owner
Mar 23
New Owner
Mar 23
New Owner
Mar 23
Funding Round
Mar 23
2
Funding
0
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

HERSKOVIC, Pinchos

Active
Regents Park Road, LondonN3 3LF
Born August 1989
Director
Appointed 23 Oct 2018

WALTERS, Laura-Leigh Anita

Resigned
1 Hallswelle Road, LondonNW11 0DH
Secretary
Appointed 01 Apr 2021
Resigned 29 Feb 2024

Persons with significant control

4

3 Active
1 Ceased

Mr Jacob Simon Biren

Active
Regents Park Road, LondonN3 3LF
Born December 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Mar 2023

Mr Pinchos Herskovic

Active
Regents Park Road, LondonN3 3LF
Born August 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Mar 2023

Mr Benjamin Dimitri Schimmel

Active
Regents Park Road, LondonN3 3LF
Born December 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Mar 2023
1 Hallswelle Road, LondonNW11 0DH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Oct 2018
Ceased 23 Oct 2018
Fundings
Financials
Latest Activities

Filing History

45

Change Person Director Company With Change Date
2 February 2026
CH01Change of Director Details
Gazette Filings Brought Up To Date
18 November 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 November 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 November 2025
AD01Change of Registered Office Address
Dissolved Compulsory Strike Off Suspended
15 July 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
24 June 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
4 February 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
3 February 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 October 2024
AA01Change of Accounting Reference Date
Dissolved Compulsory Strike Off Suspended
6 August 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
2 July 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
8 May 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
7 May 2024
AAAnnual Accounts
Gazette Notice Compulsory
7 May 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Secretary Company With Name Termination Date
15 March 2024
TM02Termination of Secretary
Change Account Reference Date Company Previous Shortened
1 November 2023
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
20 September 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
28 March 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 March 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 March 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 March 2023
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
28 March 2023
PSC09Update to PSC Statements
Capital Allotment Shares
28 March 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
1 February 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 November 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
3 August 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
3 February 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 November 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
5 August 2021
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
26 May 2021
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
19 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
21 October 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
20 October 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
28 October 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
16 September 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
16 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
6 February 2019
CS01Confirmation Statement
Capital Allotment Shares
5 February 2019
SH01Allotment of Shares
Change Person Director Company With Change Date
19 December 2018
CH01Change of Director Details
Incorporation Company
23 October 2018
NEWINCIncorporation