Background WavePink WaveYellow Wave

Y.CO 3 LLP (OC368626)

Y.CO 3 LLP (OC368626) is an active UK company. incorporated on 5 October 2011. with registered office in London. Y.CO 3 LLP has been registered for 14 years.

Company Number
OC368626
Status
active
Type
llp
Incorporated
5 October 2011
Age
14 years
Address
Brigade House, London, SW6 4TN

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

Y.CO 3 LLP

Y.CO 3 LLP is an active company incorporated on 5 October 2011 with the registered office located in London. Y.CO 3 LLP was registered 14 years ago.

Status

active

Active since 14 years ago

Company No

OC368626

LLP Company

Age

14 Years

Incorporated 5 October 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 5 October 2025 (6 months ago)

Next Due

Due by 19 October 2026
For period ending 5 October 2026
Contact
Address

Brigade House 8 Parsons Green London, SW6 4TN,

Timeline

No significant events found

Capital Table
People

Officers

16

6 Active
10 Resigned

FIFTY FOUR FOUR LIMITED

Active
Wargrave Road, Henley-On-ThamesRG9 2LT
Corporate llp designated member
Appointed 31 Dec 2018

YCO SAM

Active
Avenue Albert 2, Monte Carlo98000
Corporate llp designated member
Appointed 01 Jan 2021

MCDONALD, Alisha

Active
8 Parsons Green, LondonSW6 4TN
Born January 1974
Llp member
Appointed 22 Feb 2013

POTHIER, Andrea

Active
8 Parsons Green, LondonSW6 4TN
Born February 1982
Llp member
Appointed 27 Apr 2015

PRIESTLEY, Tamsin Louise Gorrie

Active
8 Parsons Green, LondonSW6 4TN
Born April 1972
Llp member
Appointed 22 Feb 2013

SMITH, Tilly

Active
8 Parsons Green, LondonSW6 4TN
Born July 1994
Llp member
Appointed 01 Oct 2024

BIRKETT, Charles Nicholas Keith

Resigned
Coulson Street, LondonSW3 3NB
Born May 1975
Llp designated member
Appointed 05 Oct 2011
Resigned 21 Dec 2011

CHESTON, James Peter Neil

Resigned
Coulson Street, LondonSW3 3NB
Born April 1958
Llp designated member
Appointed 05 Oct 2011
Resigned 21 Dec 2011

WRIGHT, Gary

Resigned
Coulson Street, LondonSW3 3NB
Born February 1959
Llp designated member
Appointed 05 Oct 2011
Resigned 21 Dec 2011

YCO SAM

Resigned
Av. President J.F. Kennedy, Monte Carlo
Corporate llp designated member
Appointed 06 Jan 2012
Resigned 31 Dec 2018

YCO YACHT LIMITED

Resigned
8 Parsons Green, LondonSW6 4TN
Corporate llp designated member
Appointed 05 Oct 2011
Resigned 01 Jan 2021

DEBUSE, Thomas

Resigned
8 Parsons Green, LondonSW6 4TN
Born July 1967
Llp member
Appointed 01 Dec 2016
Resigned 30 Jun 2018

HEMING, Nicholas John

Resigned
Coulson Street, LondonSW3 3NB
Born May 1973
Llp member
Appointed 22 Feb 2013
Resigned 31 Mar 2014

JONES, Hume Riversdale

Resigned
Coulson Street, LondonSW3 3NB
Born July 1968
Llp member
Appointed 22 Feb 2013
Resigned 31 Mar 2014

BLUE WATER YACHTING LIMITED

Resigned
New Road, SandownPO36 0DT
Corporate llp member
Appointed 22 Feb 2013
Resigned 31 Mar 2014

WORLDWIDE SUPERYACHTING LIMITED

Resigned
New Road, SandownPO36 0DT
Corporate llp member
Appointed 22 Feb 2013
Resigned 31 Mar 2014

Persons with significant control

2

1 Active
1 Ceased
Wargrave Road, Henley-On-ThamesRG9 2LT

Nature of Control

Significant influence or control limited liability partnership
Notified 01 Jan 2021

Yco Yacht Limited

Ceased
Coulson Street, LondonSW3 3NB

Nature of Control

Significant influence or control limited liability partnership
Notified 05 Oct 2016
Ceased 01 Jan 2021
Fundings
Financials
Latest Activities

Filing History

74

Confirmation Statement With No Updates
10 October 2025
LLCS01LLCS01
Accounts With Accounts Type Small
8 August 2025
AAAnnual Accounts
Appoint Person Member Limited Liability Partnership With Appointment Date
11 December 2024
LLAP01LLAP01
Accounts With Accounts Type Small
16 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2024
LLCS01LLCS01
Confirmation Statement With No Updates
11 October 2023
LLCS01LLCS01
Change Corporate Member Limited Liability Partnership With Name Change Date
11 October 2023
LLCH02LLCH02
Change Person Member Limited Liability Partnership With Name Change Date
11 October 2023
LLCH01LLCH01
Accounts With Accounts Type Small
25 September 2023
AAAnnual Accounts
Change Corporate Member Limited Liability Partnership With Name Change Date
11 August 2023
LLCH02LLCH02
Accounts With Accounts Type Small
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2022
LLCS01LLCS01
Change To A Person With Significant Control Limited Liability Partnership
26 September 2022
LLPSC05LLPSC05
Change Corporate Member Limited Liability Partnership With Name Change Date
1 June 2022
LLCH02LLCH02
Change To A Person With Significant Control Limited Liability Partnership
20 May 2022
LLPSC05LLPSC05
Notification Of A Person With Significant Control Limited Liability Partnership
20 May 2022
LLPSC02LLPSC02
Cessation Of A Person With Significant Control Limited Liability Partnership
20 May 2022
LLPSC07LLPSC07
Accounts With Accounts Type Full
4 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2021
LLCS01LLCS01
Termination Member Limited Liability Partnership With Name Termination Date
12 April 2021
LLTM01LLTM01
Appoint Corporate Member Limited Liability Partnership With Appointment Date
12 April 2021
LLAP02LLAP02
Accounts With Accounts Type Small
3 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2020
LLCS01LLCS01
Confirmation Statement With No Updates
21 October 2019
LLCS01LLCS01
Change Corporate Member Limited Liability Partnership With Name Change Date
21 October 2019
LLCH02LLCH02
Accounts With Accounts Type Small
1 October 2019
AAAnnual Accounts
Change Corporate Member Limited Liability Partnership With Name Change Date
2 August 2019
LLCH02LLCH02
Termination Member Limited Liability Partnership With Name Termination Date
2 January 2019
LLTM01LLTM01
Appoint Corporate Member Limited Liability Partnership With Appointment Date
2 January 2019
LLAP02LLAP02
Accounts With Accounts Type Small
6 December 2018
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name Termination Date
14 November 2018
LLTM01LLTM01
Confirmation Statement With No Updates
18 October 2018
LLCS01LLCS01
Change Person Member Limited Liability Partnership With Name Change Date
17 October 2018
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
17 October 2018
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
17 October 2018
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
17 October 2018
LLCH01LLCH01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
8 August 2018
LLAD01LLAD01
Accounts With Accounts Type Audit Exemption Subsiduary
20 December 2017
AAAnnual Accounts
Legacy
20 December 2017
AGREEMENT2AGREEMENT2
Legacy
20 December 2017
GUARANTEE2GUARANTEE2
Legacy
12 December 2017
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
9 October 2017
LLCS01LLCS01
Change Person Member Limited Liability Partnership With Name Change Date
3 August 2017
LLCH01LLCH01
Appoint Person Member Limited Liability Partnership With Appointment Date
3 August 2017
LLAP01LLAP01
Confirmation Statement With Updates
5 January 2017
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Small
17 November 2016
AAAnnual Accounts
Appoint Person Member Limited Liability Partnership With Appointment Date
16 June 2016
LLAP01LLAP01
Annual Return Limited Liability Partnership With Made Up Date
11 November 2015
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
28 October 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 December 2014
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
14 October 2014
LLAR01LLAR01
Termination Member Limited Liability Partnership With Name Termination Date
31 July 2014
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
31 July 2014
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
31 July 2014
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
31 July 2014
LLTM01LLTM01
Annual Return Limited Liability Partnership With Made Up Date
3 April 2014
LLAR01LLAR01
Appoint Corporate Member Limited Liability Partnership
2 April 2014
LLAP02LLAP02
Appoint Person Member Limited Liability Partnership
2 April 2014
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership
2 April 2014
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership
2 April 2014
LLAP01LLAP01
Appoint Corporate Member Limited Liability Partnership
2 April 2014
LLAP02LLAP02
Appoint Person Member Limited Liability Partnership
2 April 2014
LLAP01LLAP01
Annual Return Limited Liability Partnership With Made Up Date
6 November 2013
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
3 October 2013
AAAnnual Accounts
Change Account Reference Date Limited Liability Partnership Previous Shortened
23 September 2013
LLAA01LLAA01
Accounts With Accounts Type Total Exemption Small
18 September 2013
AAAnnual Accounts
Change Of Status Limited Liability Partnership
21 February 2013
LLDE01LLDE01
Change Account Reference Date Limited Liability Partnership Current Extended
5 November 2012
LLAA01LLAA01
Annual Return Limited Liability Partnership With Made Up Date
5 November 2012
LLAR01LLAR01
Appoint Corporate Member Limited Liability Partnership
23 January 2012
LLAP02LLAP02
Termination Member Limited Liability Partnership With Name
3 January 2012
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name
3 January 2012
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name
3 January 2012
LLTM01LLTM01
Incorporation Limited Liability Partnership
5 October 2011
LLIN01LLIN01