Background WavePink WaveYellow Wave

YCHYYK LIMITED (13709074)

YCHYYK LIMITED (13709074) is an active UK company. incorporated on 28 October 2021. with registered office in Salford. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. YCHYYK LIMITED has been registered for 4 years. Current directors include ABITTAN, Isaac.

Company Number
13709074
Status
active
Type
ltd
Incorporated
28 October 2021
Age
4 years
Address
102 Devonshire Street, Salford, M7 4AE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ABITTAN, Isaac
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YCHYYK LIMITED

YCHYYK LIMITED is an active company incorporated on 28 October 2021 with the registered office located in Salford. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. YCHYYK LIMITED was registered 4 years ago.(SIC: 68209)

Status

active

Active since 4 years ago

Company No

13709074

LTD Company

Age

4 Years

Incorporated 28 October 2021

Size

N/A

Accounts

ARD: 29/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 10 September 2025 (6 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 29 July 2026
Period: 1 November 2024 - 29 October 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 24 July 2025 (8 months ago)
Submitted on 24 July 2025 (8 months ago)

Next Due

Due by 7 August 2026
For period ending 24 July 2026
Contact
Address

102 Devonshire Street Salford, M7 4AE,

Previous Addresses

98 Devonshire Street Apartment 1 Salford M7 4AE England
From: 10 November 2024To: 10 February 2025
29 29 Douglas Street Salford M7 2FE England
From: 2 June 2024To: 10 November 2024
Apartment 11 the Corner 54 Rigby Street Salford M7 4BQ England
From: 28 October 2021To: 2 June 2024
Timeline

16 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Oct 21
Director Joined
May 22
Director Left
May 22
Loan Secured
Oct 22
Loan Secured
Oct 22
Loan Secured
Apr 24
New Owner
May 25
Director Joined
May 25
Owner Exit
May 25
Director Left
May 25
Director Left
Jun 25
Director Joined
Jun 25
New Owner
Jun 25
Owner Exit
Jun 25
New Owner
Jul 25
Loan Secured
Nov 25
0
Funding
6
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

ABITTAN, Isaac

Active
Devonshire Street, SalfordM7 4AE
Born October 1971
Director
Appointed 10 Jun 2025

FLEISCHER, Yeshaya Moishe

Resigned
Great Cheetham Street East, SalfordM7 4UJ
Born June 1981
Director
Appointed 19 May 2025
Resigned 10 Jun 2025

HALBERSTAM, Yechiel Chaim

Resigned
Devonshire Street, SalfordM7 4AE
Born August 1993
Director
Appointed 01 May 2022
Resigned 19 May 2025

KLOYZENER, Yaakov Israel

Resigned
54 Rigby Street, SalfordM7 4BQ
Born August 1985
Director
Appointed 28 Oct 2021
Resigned 01 May 2022

Persons with significant control

4

2 Active
2 Ceased

Mr Yechiel Chaim Halberstam

Active
Devonshire Street, SalfordM7 4AE
Born August 1993

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Jun 2025

Mr Isaac Abittan

Active
Devonshire Street, SalfordM7 4AE
Born October 1971

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 02 Jun 2025

Mr Yeshaya Moishe Fleischer

Ceased
Great Cheetham Street East, SalfordM7 4UJ
Born June 1981

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 19 May 2025
Ceased 01 Jun 2025

Mr Yechiel Chaim Halberstam

Ceased
Devonshire Street, SalfordM7 4AE
Born August 1993

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Oct 2021
Ceased 19 May 2025
Fundings
Financials
Latest Activities

Filing History

32

Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2025
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
10 September 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 July 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
24 July 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 July 2025
PSC01Notification of Individual PSC
Change To A Person With Significant Control
24 June 2025
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
23 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
23 June 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
23 June 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 May 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
19 May 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
19 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 May 2025
TM01Termination of Director
Change Person Director Company With Change Date
11 February 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 February 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 November 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 August 2024
AAAnnual Accounts
Accounts Amended With Accounts Type Micro Entity
9 August 2024
AAMDAAMD
Change Account Reference Date Company Previous Shortened
31 July 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
2 June 2024
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
22 April 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
3 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
15 August 2023
CH01Change of Director Details
Confirmation Statement With No Updates
8 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 November 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
16 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2022
TM01Termination of Director
Incorporation Company
28 October 2021
NEWINCIncorporation