Background WavePink WaveYellow Wave

YUM! HOLDINGS II LIMITED (13430474)

YUM! HOLDINGS II LIMITED (13430474) is an active UK company. incorporated on 1 June 2021. 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.. YUM! HOLDINGS II LIMITED has been registered for 4 years. Current directors include HOPKINS, Anne Marie, WILLIAMS, Michael Robert Campion.

Company Number
13430474
Status
active
Type
ltd
Incorporated
1 June 2021
Age
4 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

YUM! HOLDINGS II LIMITED

YUM! HOLDINGS II LIMITED is an active company incorporated on 1 June 2021 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.. YUM! HOLDINGS II LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13430474

LTD Company

Age

4 Years

Incorporated 1 June 2021

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

8 weeks left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 2 June 2025 (10 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026
Contact
Address

Orion Gate Guildford Road Woking Surrey, GU22 7NJ,

Timeline

8 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
May 21
Owner Exit
Jul 21
Funding Round
Jul 21
Director Joined
Jan 22
Director Left
Apr 23
Director Joined
Apr 23
Director Joined
Oct 24
Director Left
Oct 24
1
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 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 08 Nov 2021

COLBORN, Timothy Michael

Resigned
Guildford Road, SurreyGU22 7NJ
Secretary
Appointed 01 Jun 2021
Resigned 31 Mar 2023

COLBORN, Timothy Michael

Resigned
Guildford Road, SurreyGU22 7NJ
Born April 1957
Director
Appointed 01 Jun 2021
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

Persons with significant control

2

1 Active
1 Ceased
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 02 Jul 2021
Guildford Road, SurreyGU22 7NJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jun 2021
Ceased 02 Jul 2021
Fundings
Financials
Latest Activities

Filing History

22

Accounts With Accounts Type Full
11 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2025
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
29 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
20 October 2023
CH01Change of Director Details
Accounts With Accounts Type Full
6 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 April 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 April 2023
AP01Appointment of Director
Move Registers To Sail Company With New Address
6 February 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
6 February 2023
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
24 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 January 2022
AP01Appointment of Director
Capital Allotment Shares
20 July 2021
SH01Allotment of Shares
Notification Of A Person With Significant Control
2 July 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
2 June 2021
AA01Change of Accounting Reference Date
Incorporation Company
1 June 2021
NEWINCIncorporation