Background WavePink WaveYellow Wave

YORK CENTRAL LIMITED (15418290)

YORK CENTRAL LIMITED (15418290) is an active UK company. incorporated on 16 January 2024. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. YORK CENTRAL LIMITED has been registered for 2 years. Current directors include COOK, Allan, GATLEY, John Andrew, YOUNG, Craig Robert.

Company Number
15418290
Status
active
Type
ltd
Incorporated
16 January 2024
Age
2 years
Address
1st & 2nd Floors 61 Curzon Street, London, W1J 8PD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
COOK, Allan, GATLEY, John Andrew, YOUNG, Craig Robert
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YORK CENTRAL LIMITED

YORK CENTRAL LIMITED is an active company incorporated on 16 January 2024 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. YORK CENTRAL LIMITED was registered 2 years ago.(SIC: 82990)

Status

active

Active since 2 years ago

Company No

15418290

LTD Company

Age

2 Years

Incorporated 16 January 2024

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 7 February 2026 (2 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Small Company

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 15 January 2026 (3 months ago)
Submitted on 26 January 2026 (3 months ago)

Next Due

Due by 29 January 2027
For period ending 15 January 2027

Previous Company Names

MCLAREN (YORK CENTRAL) LIMITED
From: 16 January 2024To: 23 July 2024
Contact
Address

1st & 2nd Floors 61 Curzon Street London, W1J 8PD,

Timeline

5 key events • 2024 - 2024

Funding Officers Ownership
Company Founded
Jan 24
Owner Exit
Feb 24
Director Joined
Mar 24
Funding Round
Apr 24
Owner Exit
Jul 24
1
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

TAYLOR WESSING SECRETARIES LIMITED

Active
New Street Square, LondonEC4A 3TW
Corporate secretary
Appointed 16 Jan 2024

COOK, Allan

Active
61 Curzon Street, LondonW1J 8PD
Born November 1963
Director
Appointed 24 Mar 2024

GATLEY, John Andrew

Active
61 Curzon Street, LondonW1J 8PD
Born October 1964
Director
Appointed 16 Jan 2024

YOUNG, Craig Robert

Active
61 Curzon Street, LondonW1J 8PD
Born February 1974
Director
Appointed 16 Jan 2024

Persons with significant control

3

1 Active
2 Ceased
61 Curzon Street, LondonW1J 8PD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Jul 2024
61 Curzon Street, LondonW1J 8PD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Feb 2024
Ceased 22 Jul 2024
New Street Square, LondonEC4A 3TW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Jan 2024
Ceased 28 Feb 2024
Fundings
Financials
Latest Activities

Filing History

20

Accounts With Accounts Type Small
7 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
27 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
22 May 2025
CH01Change of Director Details
Accounts With Accounts Type Small
6 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2025
CS01Confirmation Statement
Certificate Change Of Name Company
23 July 2024
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
23 July 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Name Of Class Of Shares
17 April 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
17 April 2024
SH10Notice of Particulars of Variation
Capital Allotment Shares
12 April 2024
SH01Allotment of Shares
Resolution
30 March 2024
RESOLUTIONSResolutions
Memorandum Articles
30 March 2024
MAMA
Appoint Person Director Company With Name Date
25 March 2024
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
28 February 2024
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
28 February 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
16 January 2024
NEWINCIncorporation