Background WavePink WaveYellow Wave

YUKI COMMERCIAL LIMITED (12669633)

YUKI COMMERCIAL LIMITED (12669633) is an active UK company. incorporated on 13 June 2020. with registered office in Lowestoft. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. YUKI COMMERCIAL LIMITED has been registered for 5 years. Current directors include SHREEVE, Anne Christine, SHREEVE, Daniel James, SHREEVE, Martin James.

Company Number
12669633
Status
active
Type
ltd
Incorporated
13 June 2020
Age
5 years
Address
28 Pinbush Road, Lowestoft, NR33 7NL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
SHREEVE, Anne Christine, SHREEVE, Daniel James, SHREEVE, Martin James
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YUKI COMMERCIAL LIMITED

YUKI COMMERCIAL LIMITED is an active company incorporated on 13 June 2020 with the registered office located in Lowestoft. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. YUKI COMMERCIAL LIMITED was registered 5 years ago.(SIC: 68209)

Status

active

Active since 5 years ago

Company No

12669633

LTD Company

Age

5 Years

Incorporated 13 June 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 December 2025 (4 months ago)
Submitted on 13 January 2026 (3 months ago)

Next Due

Due by 31 December 2026
For period ending 17 December 2026

Previous Company Names

YUKI HOLDINGS LIMITED
From: 13 June 2020To: 1 October 2024
Contact
Address

28 Pinbush Road South Lowestoft Industrial Estate Lowestoft, NR33 7NL,

Timeline

10 key events • 2020 - 2022

Funding Officers Ownership
Company Founded
Jun 20
Funding Round
Aug 21
Funding Round
Aug 21
Funding Round
Aug 21
Funding Round
Aug 21
Loan Secured
Jan 22
Owner Exit
Jul 22
Owner Exit
Jul 22
Capital Reduction
Aug 22
Share Buyback
Aug 22
6
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

SHREEVE, Anne Christine

Active
Pinbush Road, LowestoftNR33 7NL
Born April 1956
Director
Appointed 13 Jun 2020

SHREEVE, Daniel James

Active
Pinbush Road, LowestoftNR33 7NL
Born October 1984
Director
Appointed 13 Jun 2020

SHREEVE, Martin James

Active
Pinbush Road, LowestoftNR33 7NL
Born April 1957
Director
Appointed 13 Jun 2020

SPEED, Susan

Resigned
Pinbush Road, LowestoftNR33 7NL
Secretary
Appointed 13 Jun 2020
Resigned 22 Dec 2025

Persons with significant control

3

1 Active
2 Ceased
Stone Road, Stoke-On-TrentST4 6SR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Aug 2022

Mr Martin James Shreeve

Ceased
Pinbush Road, LowestoftNR33 7NL
Born April 1957

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 13 Jun 2020
Ceased 01 Aug 2022

Mr Daniel Shreeve

Ceased
Pinbush Road, LowestoftNR33 7NL
Born October 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Jun 2020
Ceased 01 Aug 2022
Fundings
Financials
Latest Activities

Filing History

28

Termination Secretary Company With Name Termination Date
15 January 2026
TM02Termination of Secretary
Confirmation Statement With Updates
13 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Certificate Change Of Name Company
1 October 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2023
CS01Confirmation Statement
Capital Cancellation Shares
4 August 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
4 August 2022
SH03Return of Purchase of Own Shares
Cessation Of A Person With Significant Control
1 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 August 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
28 July 2022
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
9 June 2022
AAMDAAMD
Accounts With Accounts Type Dormant
23 May 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 April 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
10 March 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 January 2022
MR01Registration of a Charge
Capital Allotment Shares
26 August 2021
SH01Allotment of Shares
Capital Allotment Shares
26 August 2021
SH01Allotment of Shares
Capital Allotment Shares
26 August 2021
SH01Allotment of Shares
Capital Allotment Shares
24 August 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
9 August 2021
CS01Confirmation Statement
Memorandum Articles
20 June 2021
MAMA
Resolution
20 June 2021
RESOLUTIONSResolutions
Incorporation Company
13 June 2020
NEWINCIncorporation