YCN LTD

Register to unlock more data on OkredoRegister

YCN LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03871034

Incorporation date

03/11/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

3rd Floor The Coade, 98 Vauxhall Walk, London SE11 5ELCopy
copy info iconCopy
See on map
Latest events (Record since 03/11/1999)
dot icon13/11/2025
Confirmation statement made on 2025-11-03 with updates
dot icon19/09/2025
Secretary's details changed for Nicholas Mark Defty on 2025-09-15
dot icon19/09/2025
Registered office address changed from 1 Vincent Square London SW1P 2PN United Kingdom to 3rd Floor the Coade 98 Vauxhall Walk London SE11 5EL on 2025-09-19
dot icon19/09/2025
Change of details for Nicholas Mark Defty as a person with significant control on 2025-09-15
dot icon27/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon15/11/2024
Confirmation statement made on 2024-11-03 with updates
dot icon27/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon16/11/2023
Confirmation statement made on 2023-11-03 with updates
dot icon25/08/2023
Satisfaction of charge 1 in full
dot icon25/08/2023
Satisfaction of charge 2 in full
dot icon25/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon09/11/2022
Confirmation statement made on 2022-11-03 with updates
dot icon18/07/2022
Total exemption full accounts made up to 2021-11-30
dot icon18/01/2022
Registered office address changed from 72 Rivington Street London EC2A 3AY to 1 Vincent Square London SW1P 2PN on 2022-01-18
dot icon26/11/2021
Confirmation statement made on 2021-11-03 with updates
dot icon31/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon06/01/2021
Confirmation statement made on 2020-11-03 with updates
dot icon27/11/2020
Total exemption full accounts made up to 2019-11-30
dot icon03/12/2019
Confirmation statement made on 2019-11-03 with updates
dot icon02/07/2019
Total exemption full accounts made up to 2018-11-30
dot icon26/02/2019
Previous accounting period extended from 2018-05-31 to 2018-11-30
dot icon04/12/2018
Confirmation statement made on 2018-11-03 with no updates
dot icon31/08/2018
Notification of Nicholas Mark Defty as a person with significant control on 2017-11-03
dot icon06/03/2018
Total exemption full accounts made up to 2017-05-31
dot icon13/11/2017
Withdrawal of a person with significant control statement on 2017-11-13
dot icon13/11/2017
Confirmation statement made on 2017-11-03 with updates
dot icon06/03/2017
Total exemption small company accounts made up to 2016-05-31
dot icon11/11/2016
Confirmation statement made on 2016-11-03 with updates
dot icon22/01/2016
Total exemption small company accounts made up to 2015-05-31
dot icon23/11/2015
Annual return made up to 2015-11-03 with full list of shareholders
dot icon11/03/2015
Total exemption small company accounts made up to 2014-05-31
dot icon17/11/2014
Annual return made up to 2014-11-03 with full list of shareholders
dot icon11/11/2014
Director's details changed for Nicholas Mark Defty on 2014-11-11
dot icon11/11/2014
Secretary's details changed for Nicholas Mark Defty on 2014-11-11
dot icon04/03/2014
Total exemption small company accounts made up to 2013-05-31
dot icon17/12/2013
Annual return made up to 2013-11-03 with full list of shareholders
dot icon02/01/2013
Total exemption small company accounts made up to 2012-05-31
dot icon20/11/2012
Annual return made up to 2012-11-03 with full list of shareholders
dot icon13/04/2012
Particulars of a mortgage or charge / charge no: 2
dot icon05/03/2012
Statement of capital following an allotment of shares on 2012-02-09
dot icon24/02/2012
Termination of appointment of Ben Saw as a director
dot icon08/01/2012
Total exemption small company accounts made up to 2011-05-31
dot icon21/12/2011
Annual return made up to 2011-11-03 with full list of shareholders
dot icon09/06/2011
Previous accounting period extended from 2010-11-30 to 2011-05-31
dot icon11/11/2010
Annual return made up to 2010-11-03 with full list of shareholders
dot icon06/09/2010
Total exemption full accounts made up to 2009-11-30
dot icon21/01/2010
Annual return made up to 2009-11-03 with full list of shareholders
dot icon01/10/2009
Total exemption small company accounts made up to 2008-11-30
dot icon26/01/2009
Return made up to 03/11/08; no change of members
dot icon26/01/2009
Registered office changed on 26/01/2009 from 1ST floor 181 cannon street road london E1 2LX
dot icon01/10/2008
Total exemption small company accounts made up to 2007-11-30
dot icon28/08/2008
Particulars of a mortgage or charge / charge no: 1
dot icon28/01/2008
Return made up to 03/11/07; no change of members
dot icon01/10/2007
Total exemption full accounts made up to 2006-11-30
dot icon14/11/2006
Return made up to 03/11/06; full list of members
dot icon05/10/2006
Total exemption small company accounts made up to 2005-11-30
dot icon28/11/2005
Total exemption full accounts made up to 2004-11-30
dot icon24/11/2005
Return made up to 03/11/05; full list of members
dot icon07/06/2005
Return made up to 03/11/04; full list of members
dot icon31/01/2005
Registered office changed on 31/01/05 from: the old truman brewery 91-95 brick lane london E1 6QL
dot icon31/01/2005
Total exemption full accounts made up to 2003-11-30
dot icon16/06/2004
Registered office changed on 16/06/04 from: 3 robin terrace alconbury huntingdon cambridgeshire PE17 5WJ
dot icon03/12/2003
Return made up to 03/11/03; full list of members
dot icon04/10/2003
Total exemption full accounts made up to 2002-11-30
dot icon14/04/2003
Certificate of change of name
dot icon23/01/2003
Return made up to 03/11/02; full list of members
dot icon21/01/2003
Total exemption full accounts made up to 2001-11-30
dot icon07/12/2001
Return made up to 03/11/01; full list of members
dot icon11/10/2001
Accounts for a dormant company made up to 2000-11-30
dot icon27/04/2001
New director appointed
dot icon22/02/2001
Certificate of change of name
dot icon19/02/2001
New secretary appointed
dot icon19/02/2001
Secretary resigned
dot icon29/11/2000
Return made up to 03/11/00; full list of members
dot icon19/11/1999
New secretary appointed
dot icon19/11/1999
New director appointed
dot icon09/11/1999
Director resigned
dot icon09/11/1999
Secretary resigned
dot icon03/11/1999
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

7
2021
change arrow icon0 % *

* during past year

Cash in Bank

£1,854.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
03/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
48.31K
-
0.00
1.85K
-
2021
7
48.31K
-
0.00
1.85K
-

Employees

2021

Employees

7 Ascended- *

Net Assets(GBP)

48.31K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.85K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Saw, Ben
Director
13/02/2001 - 08/02/2012
2
FORM 10 SECRETARIES FD LTD
Nominee Secretary
02/11/1999 - 02/11/1999
12863
FORM 10 DIRECTORS FD LTD
Nominee Director
02/11/1999 - 02/11/1999
12878
Defty, Nicholas Mark
Director
12/11/1999 - Present
-
Defty, Nicholas Mark
Secretary
14/02/2001 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About YCN LTD

YCN LTD is an(a) Active company incorporated on 03/11/1999 with the registered office located at 3rd Floor The Coade, 98 Vauxhall Walk, London SE11 5EL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of YCN LTD?

toggle

YCN LTD is currently Active. It was registered on 03/11/1999 .

Where is YCN LTD located?

toggle

YCN LTD is registered at 3rd Floor The Coade, 98 Vauxhall Walk, London SE11 5EL.

What does YCN LTD do?

toggle

YCN LTD operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

How many employees does YCN LTD have?

toggle

YCN LTD had 7 employees in 2021.

What is the latest filing for YCN LTD?

toggle

The latest filing was on 13/11/2025: Confirmation statement made on 2025-11-03 with updates.