Background WavePink WaveYellow Wave

YEP HOLDINGS LIMITED (13232460)

YEP HOLDINGS LIMITED (13232460) is an active UK company. incorporated on 27 February 2021. with registered office in York. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. YEP HOLDINGS LIMITED has been registered for 5 years. Current directors include MUTTER, Philip James David, RICHARDSON, Andrew James.

Company Number
13232460
Status
active
Type
ltd
Incorporated
27 February 2021
Age
5 years
Address
3 Tudor Court, York, YO26 6RS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
MUTTER, Philip James David, RICHARDSON, Andrew James
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YEP HOLDINGS LIMITED

YEP HOLDINGS LIMITED is an active company incorporated on 27 February 2021 with the registered office located in York. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. YEP HOLDINGS LIMITED was registered 5 years ago.(SIC: 64205)

Status

active

Active since 5 years ago

Company No

13232460

LTD Company

Age

5 Years

Incorporated 27 February 2021

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 6 October 2025 (5 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 26 February 2026 (1 month ago)
Submitted on 3 March 2026 (Just now)

Next Due

Due by 12 March 2027
For period ending 26 February 2027
Contact
Address

3 Tudor Court Opus Avenue, Nether Poppleton York, YO26 6RS,

Timeline

5 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Feb 21
Funding Round
Aug 21
Director Left
Jan 22
Owner Exit
Jan 22
New Owner
Mar 25
1
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

MUTTER, Philip James David

Active
Tudor Court, YorkYO26 6RS
Born May 1974
Director
Appointed 27 Feb 2021

RICHARDSON, Andrew James

Active
Tudor Court, YorkYO26 6RS
Born May 1963
Director
Appointed 27 Feb 2021

WILSON, Julie Beryl

Resigned
Tudor Court, YorkYO26 6RS
Born April 1959
Director
Appointed 27 Feb 2021
Resigned 24 Dec 2021

Persons with significant control

4

3 Active
1 Ceased

Miss Remy Jay Wilson

Active
Huntington, YorkYO31 9DG
Born October 1995

Nature of Control

Ownership of shares 25 to 50 percent
Notified 26 Feb 2024

Mrs Julie Beryl Wilson

Ceased
Tudor Court, YorkYO26 6RS
Born April 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 27 Feb 2021
Ceased 24 Dec 2021

Mr Andrew James Richardson

Active
Tudor Court, YorkYO26 6RS
Born May 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 27 Feb 2021

Mr Philip James David Mutter

Active
Tudor Court, YorkYO26 6RS
Born May 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 27 Feb 2021
Fundings
Financials
Latest Activities

Filing History

16

Confirmation Statement With Updates
3 March 2026
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
6 October 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
1 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 March 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
26 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 January 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
13 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
10 August 2021
SH01Allotment of Shares
Resolution
10 August 2021
RESOLUTIONSResolutions
Incorporation Company
27 February 2021
NEWINCIncorporation