Background WavePink WaveYellow Wave

YUZA MEDIA LIMITED (07297576)

YUZA MEDIA LIMITED (07297576) is an active UK company. incorporated on 28 June 2010. with registered office in Epsom. The company operates in the Information and Communication sector, engaged in business and domestic software development. YUZA MEDIA LIMITED has been registered for 15 years. Current directors include ALESSI, Marcello Serafino Maria, ALESSI, Marco, ALESSI, Sandra and 1 others.

Company Number
07297576
Status
active
Type
ltd
Incorporated
28 June 2010
Age
15 years
Address
Nightingale House, Epsom, KT17 1HQ
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
ALESSI, Marcello Serafino Maria, ALESSI, Marco, ALESSI, Sandra, COHEN, Tom
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YUZA MEDIA LIMITED

YUZA MEDIA LIMITED is an active company incorporated on 28 June 2010 with the registered office located in Epsom. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. YUZA MEDIA LIMITED was registered 15 years ago.(SIC: 62012)

Status

active

Active since 15 years ago

Company No

07297576

LTD Company

Age

15 Years

Incorporated 28 June 2010

Size

N/A

Accounts

ARD: 30/6

Up to Date

4 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 30 June 2025 (9 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 22 August 2025 (7 months ago)
Submitted on 4 September 2025 (6 months ago)

Next Due

Due by 5 September 2026
For period ending 22 August 2026

Previous Company Names

FUEL CLOUD LIMITED
From: 28 June 2010To: 3 August 2011
Contact
Address

Nightingale House 46/48 East Street Epsom, KT17 1HQ,

Previous Addresses

, St James House 9-15 st James Road, Surbiton, Surrey, KT6 4QH, United Kingdom
From: 29 August 2023To: 8 October 2024
, Archway House 81-82 Portsmouth Road, Surbiton, Surrey, KT6 5PT
From: 2 July 2010To: 29 August 2023
, 7a Newburgh Street, London, London, W1F 7RH, United Kingdom
From: 28 June 2010To: 2 July 2010
Timeline

6 key events • 2010 - 2016

Funding Officers Ownership
Company Founded
Jun 10
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Sept 14
Director Joined
Sept 14
Director Left
Jun 16
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

ALESSI, Marcello Serafino Maria

Active
46/48 East Street, EpsomKT17 1HQ
Born October 1963
Director
Appointed 28 Jun 2010

ALESSI, Marco

Active
46/48 East Street, EpsomKT17 1HQ
Born April 1994
Director
Appointed 01 Sept 2013

ALESSI, Sandra

Active
46/48 East Street, EpsomKT17 1HQ
Born January 1963
Director
Appointed 01 Sept 2013

COHEN, Tom

Active
46/48 East Street, EpsomKT17 1HQ
Born May 1987
Director
Appointed 01 Jul 2011

SKAIFE, Richard Gareth

Resigned
81-82 Portsmouth Road, SurbitonKT6 5PT
Born May 1973
Director
Appointed 01 Jul 2011
Resigned 23 May 2016

Persons with significant control

1

46/48 East Street, EpsomKT17 1HQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With Updates
4 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2024
CS01Confirmation Statement
Change To A Person With Significant Control
8 October 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
8 October 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
19 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
19 September 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 February 2024
AAAnnual Accounts
Change To A Person With Significant Control
22 November 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
22 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
18 September 2023
CH01Change of Director Details
Confirmation Statement With Updates
6 September 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 August 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
22 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
28 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 June 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 June 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2014
AR01AR01
Appoint Person Director Company With Name Date
26 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
9 December 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 September 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
10 September 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
30 August 2012
AR01AR01
Accounts With Accounts Type Dormant
17 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2011
AR01AR01
Accounts With Accounts Type Dormant
5 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
5 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
5 August 2011
AP01Appointment of Director
Certificate Change Of Name Company
3 August 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
3 August 2011
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
13 July 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
2 July 2010
AD01Change of Registered Office Address
Incorporation Company
28 June 2010
NEWINCIncorporation