Background WavePink WaveYellow Wave

YPCG LIMITED (14699801)

YPCG LIMITED (14699801) is an active UK company. incorporated on 2 March 2023. with registered office in Walsall. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 1 other business activities. YPCG LIMITED has been registered for 3 years. Current directors include NADAT, Jordan Michael, OWUSU-ANSAH, Edward.

Company Number
14699801
Status
active
Type
ltd
Incorporated
2 March 2023
Age
3 years
Address
16 High Street, Walsall, WS9 8LZ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
NADAT, Jordan Michael, OWUSU-ANSAH, Edward
SIC Codes
68209, 87200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YPCG LIMITED

YPCG LIMITED is an active company incorporated on 2 March 2023 with the registered office located in Walsall. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 1 other business activity. YPCG LIMITED was registered 3 years ago.(SIC: 68209, 87200)

Status

active

Active since 3 years ago

Company No

14699801

LTD Company

Age

3 Years

Incorporated 2 March 2023

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 30 July 2025 (9 months ago)
Period: 1 April 2024 - 31 October 2024(8 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 October 2025 (6 months ago)
Submitted on 12 November 2025 (5 months ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026

Previous Company Names

JE HEALTHCARE GROUP LIMITED
From: 2 March 2023To: 31 October 2025
Contact
Address

16 High Street Aldridge Walsall, WS9 8LZ,

Previous Addresses

Unit 1 Fairground Way Walsall West Midlands WS1 4NU England
From: 28 January 2025To: 4 February 2026
36 Navigation Street Art Court Building Walsall WS2 9LT United Kingdom
From: 2 March 2023To: 28 January 2025
Timeline

16 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Mar 23
Loan Secured
May 23
Loan Secured
May 23
Owner Exit
Jan 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Secured
Aug 24
Loan Secured
Aug 24
Loan Secured
Aug 24
Loan Secured
Sept 24
Owner Exit
Oct 24
Owner Exit
Jan 25
Owner Exit
Jan 25
Loan Cleared
Feb 25
Loan Secured
Feb 25
Loan Secured
Feb 25
0
Funding
0
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

NADAT, Reis

Active
Fairground Way, WalsallWS1 4NU
Secretary
Appointed 02 Mar 2023

NADAT, Jordan Michael

Active
Fairground Way, WalsallWS1 4NU
Born January 1991
Director
Appointed 02 Mar 2023

OWUSU-ANSAH, Edward

Active
Thornhill Road, Sutton ColdfieldB74 3EN
Born July 1990
Director
Appointed 02 Mar 2023

Persons with significant control

6

2 Active
4 Ceased
Thornhill Road, Sutton ColdfieldB74 3EN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jan 2024
Ceased 01 Jan 2024
Fairground Way, WalsallWS1 4NU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jan 2024
Ceased 01 Jan 2024
Fairground Way, WalsallWS1 4NU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jan 2024
Thornhill Road, Sutton ColdfieldB74 3EN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jan 2024
Thornhill Road, Sutton ColdfieldB74 3EN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Mar 2023
Ceased 01 Jan 2024
Navigation Street, WalsallWS2 9LT

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Mar 2023
Ceased 01 Jan 2024
Fundings
Financials
Latest Activities

Filing History

36

Change Registered Office Address Company With Date Old Address New Address
4 February 2026
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 November 2025
CS01Confirmation Statement
Certificate Change Of Name Company
31 October 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
30 July 2025
AAAnnual Accounts
Memorandum Articles
17 February 2025
MAMA
Resolution
17 February 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
7 February 2025
MR04Satisfaction of Charge
Change To A Person With Significant Control
6 February 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
6 February 2025
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
29 January 2025
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 January 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
28 January 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
28 January 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 January 2025
CH03Change of Secretary Details
Change Account Reference Date Company Previous Shortened
11 December 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
29 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 October 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
26 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 July 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
8 April 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 January 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2023
MR01Registration of a Charge
Confirmation Statement With Updates
5 April 2023
CS01Confirmation Statement
Incorporation Company
2 March 2023
NEWINCIncorporation