Background WavePink WaveYellow Wave

YIDMARK LTD (11821874)

YIDMARK LTD (11821874) is an active UK company. incorporated on 12 February 2019. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. YIDMARK LTD has been registered for 7 years. Current directors include RUBIN, Moses.

Company Number
11821874
Status
active
Type
ltd
Incorporated
12 February 2019
Age
7 years
Address
Top Floor, Rear Room, 49 St Kildas Road, London, N16 5BS
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
RUBIN, Moses
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YIDMARK LTD

YIDMARK LTD is an active company incorporated on 12 February 2019 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. YIDMARK LTD was registered 7 years ago.(SIC: 96090)

Status

active

Active since 7 years ago

Company No

11821874

LTD Company

Age

7 Years

Incorporated 12 February 2019

Size

N/A

Accounts

ARD: 27/2

Overdue

10 months overdue

Last Filed

Made up to 28 February 2023 (3 years ago)
Submitted on 27 February 2025 (1 year ago)
Period: 1 March 2022 - 28 February 2023(13 months)
Type: Micro Entity

Next Due

Due by 27 May 2025
Period: 1 March 2023 - 27 February 2024

Confirmation Statement

Overdue

9 months overdue

Last Filed

Made up to 14 June 2024 (1 year ago)
Submitted on 18 September 2024 (1 year ago)

Next Due

Due by 28 June 2025
For period ending 14 June 2025
Contact
Address

Top Floor, Rear Room, 49 St Kildas Road 49 St. Kilda's Road London, N16 5BS,

Previous Addresses

67 Lealand Road London N15 6JT England
From: 5 July 2022To: 2 May 2025
65 st Andrews Mews London N16 5HR United Kingdom
From: 12 February 2019To: 5 July 2022
Timeline

7 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Feb 19
Owner Exit
Jun 19
Director Left
Jun 19
Director Joined
May 25
Director Left
May 25
New Owner
May 25
Owner Exit
May 25
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

RUBIN, Moses

Active
49 St. Kilda's Road, LondonN16 5BS
Born June 1962
Director
Appointed 01 Feb 2023

ROITMAN, Jacob

Resigned
Lealand Road, LondonN15 6JT
Born April 1995
Director
Appointed 12 Feb 2019
Resigned 01 Feb 2023

RUBINFELD, Leibish

Resigned
St Andrews Mews, LondonN16 5HR
Born November 1987
Director
Appointed 12 Feb 2019
Resigned 30 Jun 2019

Persons with significant control

3

1 Active
2 Ceased

Mr Moses Rubin

Active
49 St. Kilda's Road, LondonN16 5BS
Born June 1962

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Feb 2023

Mr Jacob Roitman

Ceased
Lealand Road, LondonN15 6JT
Born April 1995

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Feb 2019
Ceased 01 Feb 2023

Mr Leibish Rubinfeld

Ceased
St Andrews Mews, LondonN16 5HR
Born November 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Feb 2019
Ceased 14 Jun 2019
Fundings
Financials
Latest Activities

Filing History

31

Dissolved Compulsory Strike Off Suspended
7 August 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
22 July 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
2 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2025
TM01Termination of Director
Notification Of A Person With Significant Control
2 May 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
2 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
2 May 2025
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
27 February 2025
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
21 September 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
18 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
18 September 2024
CH01Change of Director Details
Change To A Person With Significant Control
18 September 2024
PSC04Change of PSC Details
Gazette Notice Compulsory
3 September 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
29 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
24 August 2023
CH01Change of Director Details
Change To A Person With Significant Control
24 August 2023
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
30 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 July 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 February 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 September 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
31 August 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
26 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Change To A Person With Significant Control
6 July 2020
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
1 July 2019
TM01Termination of Director
Confirmation Statement With Updates
14 June 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
12 February 2019
NEWINCIncorporation