Background WavePink WaveYellow Wave

YUZA HOLDINGS LIMITED (08119466)

YUZA HOLDINGS LIMITED (08119466) is an active UK company. incorporated on 26 June 2012. with registered office in Epsom. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. YUZA HOLDINGS LIMITED has been registered for 13 years. Current directors include ALESSI, Marcello Serafino Maria, COHEN, Tom.

Company Number
08119466
Status
active
Type
ltd
Incorporated
26 June 2012
Age
13 years
Address
Nightingale House, Epsom, KT17 1HQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ALESSI, Marcello Serafino Maria, COHEN, Tom
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YUZA HOLDINGS LIMITED

YUZA HOLDINGS LIMITED is an active company incorporated on 26 June 2012 with the registered office located in Epsom. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. YUZA HOLDINGS LIMITED was registered 13 years ago.(SIC: 64209)

Status

active

Active since 13 years ago

Company No

08119466

LTD Company

Age

13 Years

Incorporated 26 June 2012

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

3 months left

Last Filed

Made up to 24 June 2025 (9 months ago)
Submitted on 29 July 2025 (8 months ago)

Next Due

Due by 8 July 2026
For period ending 24 June 2026
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: 12 September 2023To: 8 October 2024
Archway House 81-82 Portsmouth Road Surbiton Surrey KT6 5PT
From: 26 June 2012To: 12 September 2023
Timeline

17 key events • 2012 - 2017

Funding Officers Ownership
Company Founded
Jun 12
Director Joined
Jul 12
Director Joined
Aug 12
Funding Round
Dec 12
Share Issue
Dec 12
Funding Round
Oct 13
Funding Round
Oct 13
Funding Round
Mar 14
Funding Round
May 14
Funding Round
Nov 14
Funding Round
Apr 15
Funding Round
Oct 15
Funding Round
Oct 15
Director Left
Jun 16
Funding Round
Apr 17
New Owner
Jul 17
New Owner
Jul 17
11
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

ALESSI, Marcello Serafino Maria

Active
46/48 East Street, EpsomKT17 1HQ
Born October 1963
Director
Appointed 26 Jun 2012

COHEN, Tom

Active
46/48 East Street, EpsomKT17 1HQ
Born May 1987
Director
Appointed 26 Jun 2012

SKAIFE, Richard Gareth

Resigned
81-82 Portsmouth Road, SurbitonKT6 5PT
Born May 1973
Director
Appointed 26 Jun 2012
Resigned 23 May 2016

Persons with significant control

2

Mr Richard Gareth Skaife

Active
46/48 East Street, EpsomKT17 1HQ
Born May 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Jun 2016

Mr Tom Cohen

Active
46/48 East Street, EpsomKT17 1HQ
Born May 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Jun 2016
Fundings
Financials
Latest Activities

Filing History

59

Change To A Person With Significant Control
16 February 2026
PSC04Change of PSC Details
Confirmation Statement With Updates
29 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Change To A Person With Significant Control
8 October 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
8 October 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
8 October 2024
PSC04Change of PSC 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
Confirmation Statement With Updates
3 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 February 2024
AAAnnual Accounts
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
Change To A Person With Significant Control
18 September 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 September 2023
CH01Change of Director Details
Change To A Person With Significant Control
18 September 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
12 September 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2022
CS01Confirmation Statement
Change To A Person With Significant Control
2 August 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 August 2022
CH01Change of Director Details
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
14 July 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
22 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
29 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
10 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
4 July 2017
CS01Confirmation Statement
Capital Allotment Shares
25 April 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2016
AR01AR01
Termination Director Company With Name Termination Date
2 June 2016
TM01Termination of Director
Second Filing Of Form With Form Type Made Up Date
25 February 2016
RP04RP04
Capital Allotment Shares
2 October 2015
SH01Allotment of Shares
Capital Allotment Shares
2 October 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2015
AR01AR01
Capital Allotment Shares
8 April 2015
SH01Allotment of Shares
Capital Allotment Shares
5 November 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2014
AR01AR01
Capital Allotment Shares
30 May 2014
SH01Allotment of Shares
Capital Allotment Shares
1 April 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
11 March 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 December 2013
AA01Change of Accounting Reference Date
Capital Allotment Shares
28 October 2013
SH01Allotment of Shares
Capital Allotment Shares
24 October 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
18 July 2013
AR01AR01
Capital Allotment Shares
5 December 2012
SH01Allotment of Shares
Capital Alter Shares Subdivision
5 December 2012
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name
20 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
3 July 2012
AP01Appointment of Director
Incorporation Company
26 June 2012
NEWINCIncorporation