Background WavePink WaveYellow Wave

YOPEY (07751145)

YOPEY (07751145) is an active UK company. incorporated on 24 August 2011. with registered office in Newmarket. The company operates in the Professional, Scientific and Technical Activities sector, engaged in public relations and communication activities. YOPEY has been registered for 14 years. Current directors include ABBOTT, Thomas Samuel, GALAZKA, Joanne, GEARING, Antony Simon and 1 others.

Company Number
07751145
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
24 August 2011
Age
14 years
Address
Woodfarm Cottage Bury Road, Newmarket, CB8 8YN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Public relations and communication activities
Directors
ABBOTT, Thomas Samuel, GALAZKA, Joanne, GEARING, Antony Simon, MCLAVEN, Gracie Jane
SIC Codes
70210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YOPEY

YOPEY is an active company incorporated on 24 August 2011 with the registered office located in Newmarket. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in public relations and communication activities. YOPEY was registered 14 years ago.(SIC: 70210)

Status

active

Active since 14 years ago

Company No

07751145

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

14 Years

Incorporated 24 August 2011

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 30 January 2026 (2 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 24 August 2025 (7 months ago)
Submitted on 28 August 2025 (7 months ago)

Next Due

Due by 7 September 2026
For period ending 24 August 2026
Contact
Address

Woodfarm Cottage Bury Road Stradishall Newmarket, CB8 8YN,

Timeline

14 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Aug 11
Director Joined
Aug 14
Director Left
Aug 14
Director Left
Apr 15
Director Joined
Aug 17
Director Left
Apr 18
Director Left
Sept 18
Director Joined
Sept 20
Director Left
Jul 21
Director Joined
Sept 22
Director Joined
Aug 25
Director Left
Aug 25
Director Left
Jan 26
Director Left
Jan 26
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

GEARING, Joanna Gabrielle

Active
Bury Road, NewmarketCB8 8YN
Secretary
Appointed 15 Aug 2025

ABBOTT, Thomas Samuel

Active
15 Douglas Road, HarpendenAL5 2EN
Born July 1955
Director
Appointed 24 Aug 2011

GALAZKA, Joanne

Active
Coburn Street, CardiffCF24 4BT
Born December 1989
Director
Appointed 24 Aug 2011

GEARING, Antony Simon

Active
Bury Road, NewmarketCB8 8YN
Born July 1959
Director
Appointed 15 Aug 2025

MCLAVEN, Gracie Jane

Active
Bury Road, NewmarketCB8 8YN
Born October 1990
Director
Appointed 01 Apr 2014

GEARING, Antony Simon

Resigned
Bury Road, NewmarketCB8 8YN
Secretary
Appointed 24 Aug 2011
Resigned 15 Aug 2025

DEAN, Helen

Resigned
Court, DunstableLU6 1NX
Born March 1956
Director
Appointed 24 Aug 2011
Resigned 20 Mar 2015

EWING, Pearl

Resigned
Bury Road, NewmarketCB8 8YN
Born September 1963
Director
Appointed 03 Sept 2022
Resigned 13 Jan 2026

GEARING, Antony Simon

Resigned
Bury Road, NewmarketCB8 8YN
Born July 1959
Director
Appointed 24 Aug 2011
Resigned 01 Apr 2014

GEARING, Joanna Gabrielle

Resigned
Bury Road, NewmarketCB8 8YN
Born July 1972
Director
Appointed 24 Aug 2011
Resigned 15 Aug 2025

GREEN, Michael Frederick

Resigned
Court, DunstableLU6 1NX
Born November 1960
Director
Appointed 24 Aug 2011
Resigned 08 Jul 2021

SHAZIA, Sabath

Resigned
Malvern Road, LutonLU1 1LQ
Born August 1989
Director
Appointed 24 Aug 2011
Resigned 31 Aug 2018

SHEPPARD, Rachel Emma

Resigned
Bury Road, NewmarketCB8 8YN
Born October 1977
Director
Appointed 25 Mar 2020
Resigned 13 Jan 2026

VOSS, Robert Andrew

Resigned
Bury Road, NewmarketCB8 8YN
Born February 1953
Director
Appointed 23 Aug 2017
Resigned 17 Apr 2018
Fundings
Financials
Latest Activities

Filing History

45

Accounts With Accounts Type Total Exemption Full
30 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
28 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 August 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
28 August 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
28 August 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 August 2025
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
27 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
22 February 2023
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
13 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 September 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 July 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 September 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 September 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
24 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 August 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 May 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
28 August 2014
AR01AR01
Appoint Person Director Company With Name Date
28 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 August 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 August 2012
AR01AR01
Incorporation Company
24 August 2011
NEWINCIncorporation