Background WavePink WaveYellow Wave

YORK COMMERCIAL INVESTMENTS LIMITED (11673381)

YORK COMMERCIAL INVESTMENTS LIMITED (11673381) is an active UK company. incorporated on 12 November 2018. with registered office in Upper Poppleton York. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. YORK COMMERCIAL INVESTMENTS LIMITED has been registered for 7 years. Current directors include BURGESS, George Joseph, BURGESS, Josephine.

Company Number
11673381
Status
active
Type
ltd
Incorporated
12 November 2018
Age
7 years
Address
3 Hollytree House Harwood Road, Upper Poppleton York, YO26 6QU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BURGESS, George Joseph, BURGESS, Josephine
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YORK COMMERCIAL INVESTMENTS LIMITED

YORK COMMERCIAL INVESTMENTS LIMITED is an active company incorporated on 12 November 2018 with the registered office located in Upper Poppleton York. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. YORK COMMERCIAL INVESTMENTS LIMITED was registered 7 years ago.(SIC: 74990)

Status

active

Active since 7 years ago

Company No

11673381

LTD Company

Age

7 Years

Incorporated 12 November 2018

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 4 March 2025 (1 year ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 11 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026
Contact
Address

3 Hollytree House Harwood Road Northminster Business Park Upper Poppleton York, YO26 6QU,

Previous Addresses

3 Holly Tree House Hardwood Road, Northminster Business Park Upper Poppleton York North Yorkshire YO26 6QU England
From: 12 November 2018To: 17 April 2019
Timeline

12 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Nov 18
Director Joined
Nov 18
Funding Round
Nov 18
New Owner
Nov 18
Owner Exit
May 19
Funding Round
May 19
Funding Round
May 19
Funding Round
May 19
Funding Round
May 19
Director Joined
Jul 22
Director Left
Jul 25
Owner Exit
Nov 25
5
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BURGESS, George Joseph

Active
Harwood Road, Upper Poppleton, YorkYO26 6QU
Born May 1973
Director
Appointed 01 Jul 2022

BURGESS, Josephine

Active
Harwood Road, Upper Poppleton YorkYO26 6QU
Born June 1946
Director
Appointed 12 Nov 2018

BURGESS, Christopher Martin

Resigned
Harwood Road, Upper Poppleton, YorkYO26 6QU
Born October 1945
Director
Appointed 12 Nov 2018
Resigned 24 Jul 2025

Persons with significant control

2

0 Active
2 Ceased

Mr Christopher Martin Burgess

Ceased
Harwood Road, Upper Poppleton, YorkYO26 6QU
Born October 1945

Nature of Control

Significant influence or control
Notified 12 Nov 2018
Ceased 24 Jul 2025

Mrs Josephine Burgess

Ceased
Harwood Road, Upper Poppleton YorkYO26 6QU
Born June 1946

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Nov 2018
Ceased 29 Apr 2019
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With Updates
17 November 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
12 November 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
12 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 July 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2022
CS01Confirmation Statement
Change To A Person With Significant Control
22 November 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 November 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 July 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 November 2019
CS01Confirmation Statement
Resolution
23 May 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
21 May 2019
SH08Notice of Name/Rights of Class of Shares
Change To A Person With Significant Control
8 May 2019
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
8 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
8 May 2019
SH01Allotment of Shares
Capital Allotment Shares
8 May 2019
SH01Allotment of Shares
Capital Allotment Shares
8 May 2019
SH01Allotment of Shares
Capital Allotment Shares
8 May 2019
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
17 April 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
19 November 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
19 November 2018
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
18 November 2018
AP01Appointment of Director
Capital Allotment Shares
18 November 2018
SH01Allotment of Shares
Incorporation Company
12 November 2018
NEWINCIncorporation