Background WavePink WaveYellow Wave

YRH HOLDCO LIMITED (09765459)

YRH HOLDCO LIMITED (09765459) is an active UK company. incorporated on 7 September 2015. with registered office in Surrey. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. YRH HOLDCO LIMITED has been registered for 10 years. Current directors include HOPKINS, Anne Marie, WILLIAMS, Michael Robert Campion.

Company Number
09765459
Status
active
Type
ltd
Incorporated
7 September 2015
Age
10 years
Address
Orion Gate Guildford Road, Surrey, GU22 7NJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HOPKINS, Anne Marie, WILLIAMS, Michael Robert Campion
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YRH HOLDCO LIMITED

YRH HOLDCO LIMITED is an active company incorporated on 7 September 2015 with the registered office located in Surrey. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. YRH HOLDCO LIMITED was registered 10 years ago.(SIC: 64209)

Status

active

Active since 10 years ago

Company No

09765459

LTD Company

Age

10 Years

Incorporated 7 September 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 18 October 2025 (6 months ago)
Submitted on 30 October 2025 (6 months ago)

Next Due

Due by 1 November 2026
For period ending 18 October 2026
Contact
Address

Orion Gate Guildford Road Woking Surrey, GU22 7NJ,

Timeline

15 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Sept 15
Director Left
Apr 16
Director Joined
Jul 16
Funding Round
Jan 17
Capital Update
Oct 18
Director Joined
Aug 19
Director Left
Aug 19
Funding Round
Jan 20
Funding Round
Apr 21
Capital Update
Mar 23
Director Left
Apr 23
Director Joined
Apr 23
Director Joined
Oct 24
Director Left
Oct 24
Funding Round
Apr 25
6
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

HOPKINS, Anne Marie

Active
Guildford Road, SurreyGU22 7NJ
Born June 1970
Director
Appointed 30 Sept 2024

WILLIAMS, Michael Robert Campion

Active
Guildford Road, SurreyGU22 7NJ
Born January 1978
Director
Appointed 23 Aug 2019

COLBORN, Timothy Michael

Resigned
Guildford Road, SurreyGU22 7NJ
Secretary
Appointed 07 Sept 2015
Resigned 31 Mar 2023

BOYNTON, Clare Marie

Resigned
Guildford Road, WokingGU22 7NJ
Born December 1978
Director
Appointed 11 Jul 2016
Resigned 23 Aug 2019

COLBORN, Timothy Michael

Resigned
Guildford Road, SurreyGU22 7NJ
Born April 1957
Director
Appointed 07 Sept 2015
Resigned 31 Mar 2023

MCCORMICK, Mathew James William

Resigned
Guildford Road, SurreyGU22 7NJ
Born December 1982
Director
Appointed 31 Mar 2023
Resigned 30 Sept 2024

TAYLOR, Georgina Jane

Resigned
Guildford Road, SurreyGU22 7NJ
Born April 1976
Director
Appointed 07 Sept 2015
Resigned 01 Apr 2016

Persons with significant control

2

1 Active
1 Ceased
Gardiner Lane, Louisville40213

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Dec 2016
Guildford Road, WokingGU22 7NJ

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
Ceased 16 Dec 2016
Fundings
Financials
Latest Activities

Filing History

55

Confirmation Statement With Updates
30 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
11 August 2025
AAAnnual Accounts
Capital Allotment Shares
14 April 2025
SH01Allotment of Shares
Confirmation Statement With Updates
18 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2024
TM01Termination of Director
Accounts With Accounts Type Full
26 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
20 October 2023
CH01Change of Director Details
Accounts With Accounts Type Full
10 October 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
3 April 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2023
AP01Appointment of Director
Legacy
10 March 2023
SH20SH20
Capital Statement Capital Company With Date Currency Figure
10 March 2023
SH19Statement of Capital
Legacy
10 March 2023
CAP-SSCAP-SS
Resolution
10 March 2023
RESOLUTIONSResolutions
Move Registers To Sail Company With New Address
6 February 2023
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
6 February 2023
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2022
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
18 October 2022
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
11 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2021
CS01Confirmation Statement
Capital Allotment Shares
16 April 2021
SH01Allotment of Shares
Change Account Reference Date Company Previous Extended
15 March 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
6 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2020
CS01Confirmation Statement
Second Filing Capital Allotment Shares
20 March 2020
RP04SH01RP04SH01
Capital Allotment Shares
16 January 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
21 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 August 2019
TM01Termination of Director
Confirmation Statement With Updates
28 January 2019
CS01Confirmation Statement
Resolution
24 January 2019
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
18 October 2018
SH19Statement of Capital
Legacy
17 October 2018
SH20SH20
Legacy
17 October 2018
CAP-SSCAP-SS
Resolution
17 October 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
21 November 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
3 October 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
14 June 2017
AAAnnual Accounts
Capital Allotment Shares
6 January 2017
SH01Allotment of Shares
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2016
TM01Termination of Director
Change Sail Address Company With Old Address New Address
25 April 2016
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
25 April 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
20 April 2016
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Extended
1 October 2015
AA01Change of Accounting Reference Date
Incorporation Company
7 September 2015
NEWINCIncorporation