Background WavePink WaveYellow Wave

YIPPEE ENTERTAINMENT LIMITED (07522716)

YIPPEE ENTERTAINMENT LIMITED (07522716) is an active UK company. incorporated on 9 February 2011. with registered office in Wakefield. The company operates in the Information and Communication sector, engaged in business and domestic software development. YIPPEE ENTERTAINMENT LIMITED has been registered for 15 years. Current directors include DELVES, Michael.

Company Number
07522716
Status
active
Type
ltd
Incorporated
9 February 2011
Age
15 years
Address
3 Red Hall Avenue, Wakefield, WF1 2UL
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
DELVES, Michael
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YIPPEE ENTERTAINMENT LIMITED

YIPPEE ENTERTAINMENT LIMITED is an active company incorporated on 9 February 2011 with the registered office located in Wakefield. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. YIPPEE ENTERTAINMENT LIMITED was registered 15 years ago.(SIC: 62012)

Status

active

Active since 15 years ago

Company No

07522716

LTD Company

Age

15 Years

Incorporated 9 February 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 31 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 3 December 2025 (3 months ago)
Submitted on 4 December 2025 (3 months ago)

Next Due

Due by 17 December 2026
For period ending 3 December 2026
Contact
Address

3 Red Hall Avenue Paragon Business Park Wakefield, WF1 2UL,

Previous Addresses

, 6th Floor, the Landing Media City, Manchester, Greater Manchester, M50 2st
From: 31 July 2013To: 7 January 2020
, 30 Manor Road, Salford, Manchester, M6 8QN
From: 9 February 2011To: 31 July 2013
Timeline

15 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Feb 11
Funding Round
Jun 11
Director Joined
Jul 11
Director Joined
Jul 11
Funding Round
Aug 13
Loan Secured
Feb 14
Director Left
Apr 16
Funding Round
Sept 16
Loan Cleared
Feb 17
Director Left
Jan 20
Owner Exit
Jan 20
Director Joined
Jan 20
Director Joined
Jan 24
Director Left
Jan 24
Director Left
May 25
3
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

DELVES, Michael

Active
Manor Road, ManchesterM6 8QN
Secretary
Appointed 09 Feb 2011

DELVES, Michael

Active
Manor Road, ManchesterM6 8QN
Born April 1969
Director
Appointed 09 Feb 2011

BELL, Stephen Alan

Resigned
Red Hall Avenue, WakefieldWF1 2UL
Born June 1972
Director
Appointed 01 Jan 2024
Resigned 16 May 2025

BESTWICK, Deborah Jayne

Resigned
Red Hall Avenue, WakefieldWF1 2UL
Born March 1970
Director
Appointed 01 Jan 2020
Resigned 31 Dec 2023

RUDDY, Stephen William

Resigned
WN5
Born August 1967
Director
Appointed 14 Jul 2011
Resigned 01 Jan 2020

STARR, Lorraine

Resigned
Cringle Drive, CheadleSK8 1JH
Born June 1960
Director
Appointed 14 Jul 2011
Resigned 31 Mar 2016

Persons with significant control

2

1 Active
1 Ceased
Red Hall Avenue, WakefieldWF1 2UL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jan 2020

Mr Michael Delves

Ceased
Floor, ManchesterM50 2ST
Born April 1969

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Jan 2020
Fundings
Financials
Latest Activities

Filing History

68

Confirmation Statement With Updates
4 December 2025
CS01Confirmation Statement
Change To A Person With Significant Control
3 December 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
31 October 2025
AAAnnual Accounts
Legacy
31 October 2025
PARENT_ACCPARENT_ACC
Legacy
31 October 2025
GUARANTEE2GUARANTEE2
Legacy
31 October 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
22 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
8 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 July 2024
AAAnnual Accounts
Legacy
21 July 2024
AGREEMENT2AGREEMENT2
Legacy
14 June 2024
PARENT_ACCPARENT_ACC
Legacy
14 June 2024
AGREEMENT2AGREEMENT2
Legacy
14 June 2024
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
30 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 June 2023
AAAnnual Accounts
Legacy
23 June 2023
PARENT_ACCPARENT_ACC
Legacy
23 June 2023
GUARANTEE2GUARANTEE2
Legacy
23 June 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Legacy
17 October 2022
PARENT_ACCPARENT_ACC
Legacy
17 October 2022
AGREEMENT2AGREEMENT2
Legacy
17 October 2022
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
13 October 2022
AAAnnual Accounts
Legacy
13 October 2022
AGREEMENT2AGREEMENT2
Legacy
13 October 2022
GUARANTEE2GUARANTEE2
Legacy
29 September 2022
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Full
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2021
CS01Confirmation Statement
Legacy
17 June 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
16 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
10 February 2020
AAAnnual Accounts
Resolution
14 January 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
14 January 2020
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
8 January 2020
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
7 January 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
7 January 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
6 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 January 2020
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
3 December 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
12 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 February 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
29 November 2016
AAAnnual Accounts
Capital Allotment Shares
22 September 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
5 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
1 March 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
20 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 November 2013
AAAnnual Accounts
Capital Allotment Shares
16 August 2013
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
31 July 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2012
AR01AR01
Appoint Person Director Company With Name
14 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 July 2011
AP01Appointment of Director
Capital Allotment Shares
9 June 2011
SH01Allotment of Shares
Incorporation Company
9 February 2011
NEWINCIncorporation