Background WavePink WaveYellow Wave

Y&H SOLUTIONS LTD (14305153)

Y&H SOLUTIONS LTD (14305153) is an active UK company. incorporated on 18 August 2022. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. Y&H SOLUTIONS LTD has been registered for 3 years. Current directors include MEISNER, Israel.

Company Number
14305153
Status
active
Type
ltd
Incorporated
18 August 2022
Age
3 years
Address
143-145 Clapton Common, London, E5 9AE
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
MEISNER, Israel
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

Y&H SOLUTIONS LTD

Y&H SOLUTIONS LTD is an active company incorporated on 18 August 2022 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. Y&H SOLUTIONS LTD was registered 3 years ago.(SIC: 68320)

Status

active

Active since 3 years ago

Company No

14305153

LTD Company

Age

3 Years

Incorporated 18 August 2022

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 29 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 24 June 2025 (9 months ago)
Submitted on 10 July 2025 (8 months ago)

Next Due

Due by 8 July 2026
For period ending 24 June 2026
Contact
Address

143-145 Clapton Common London, E5 9AE,

Previous Addresses

14 Dunsmure Road London N16 5PW England
From: 18 August 2022To: 12 February 2026
Timeline

18 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Aug 22
Director Left
Jun 24
Director Left
Jun 24
Director Joined
Jun 24
Owner Exit
Jun 24
Owner Exit
Jun 24
New Owner
Jun 24
Loan Secured
Dec 24
Loan Secured
Dec 24
Loan Secured
Dec 24
Loan Secured
Dec 24
Loan Secured
Dec 24
Loan Secured
Dec 24
Loan Cleared
Jan 25
Loan Secured
May 25
Loan Secured
May 25
Loan Secured
May 25
Loan Secured
May 25
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

MEISNER, Israel

Active
Clapton Common, LondonE5 9AE
Born October 1999
Director
Appointed 11 Sept 2023

WEISS, Hannah

Resigned
Dunsmure Road, LondonN16 5PW
Born August 1992
Director
Appointed 18 Aug 2022
Resigned 24 Jun 2024

WEISS, Yisashar Dov

Resigned
Dunsmure Road, LondonN16 5PW
Born November 1992
Director
Appointed 18 Aug 2022
Resigned 24 Jun 2024

Persons with significant control

3

1 Active
2 Ceased

Mr Israel Meisner

Active
Clapton Common, LondonE5 9AE
Born October 1999

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Sept 2023

Mr Yisashar Dov Weiss

Ceased
Dunsmure Road, LondonN16 5PW
Born November 1992

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 18 Aug 2022
Ceased 11 Sept 2023

Mrs Hannah Weiss

Ceased
Dunsmure Road, LondonN16 5PW
Born August 1992

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 18 Aug 2022
Ceased 11 Sept 2023
Fundings
Financials
Latest Activities

Filing History

26

Change To A Person With Significant Control
12 February 2026
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
12 February 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 February 2026
CH01Change of Director Details
Confirmation Statement With No Updates
10 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 May 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 January 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2024
MR01Registration of a Charge
Confirmation Statement With Updates
24 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
24 June 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
24 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 June 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
15 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2023
CS01Confirmation Statement
Incorporation Company
18 August 2022
NEWINCIncorporation