Background WavePink WaveYellow Wave

YFM BF3 HOLDCO LIMITED (15327239)

YFM BF3 HOLDCO LIMITED (15327239) is an active UK company. incorporated on 4 December 2023. with registered office in Leeds. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. YFM BF3 HOLDCO LIMITED has been registered for 2 years. Current directors include BELL, David Allan, HARRISON, Stephen Peter, HOLT, Nicholas Edward and 6 others.

Company Number
15327239
Status
active
Type
ltd
Incorporated
4 December 2023
Age
2 years
Address
4th Floor 2 Bond Court, Leeds, LS1 2JZ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BELL, David Allan, HARRISON, Stephen Peter, HOLT, Nicholas Edward, INSKIP, Neil Patrick, KARIA, Marcus, MCQUAID, Nicola Helen, NOLAN, Eamon William, ROBERTS, James Iain, WRENCH, David James
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YFM BF3 HOLDCO LIMITED

YFM BF3 HOLDCO LIMITED is an active company incorporated on 4 December 2023 with the registered office located in Leeds. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. YFM BF3 HOLDCO LIMITED was registered 2 years ago.(SIC: 64209)

Status

active

Active since 2 years ago

Company No

15327239

LTD Company

Age

2 Years

Incorporated 4 December 2023

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 September 2025 (6 months ago)
Period: 4 December 2023 - 31 March 2025(16 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 3 December 2025 (3 months ago)
Submitted on 4 December 2025 (3 months ago)

Next Due

Due by 17 December 2026
For period ending 3 December 2026
Contact
Address

4th Floor 2 Bond Court Leeds, LS1 2JZ,

Previous Addresses

5th Floor Valiant Building 14 South Parade Leeds West Yorkshire LS1 5QS United Kingdom
From: 4 December 2023To: 19 August 2024
Timeline

14 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
Dec 23
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Dec 24
Director Left
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Left
Jan 26
Director Joined
Mar 26
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

9 Active
3 Resigned

BELL, David Allan

Active
2 Bond Court, LeedsLS1 2JZ
Born April 1971
Director
Appointed 31 Dec 2023

HARRISON, Stephen Peter

Active
2 Bond Court, LeedsLS1 2JZ
Born July 1977
Director
Appointed 31 Dec 2023

HOLT, Nicholas Edward

Active
2 Bond Court, LeedsLS1 2JZ
Born June 1980
Director
Appointed 01 Aug 2025

INSKIP, Neil Patrick

Active
2 Bond Court, LeedsLS1 2JZ
Born March 1980
Director
Appointed 02 Mar 2026

KARIA, Marcus

Active
2 Bond Court, LeedsLS1 2JZ
Born October 1985
Director
Appointed 04 Dec 2023

MCQUAID, Nicola Helen

Active
2 Bond Court, LeedsLS1 2JZ
Born December 1977
Director
Appointed 21 Aug 2025

NOLAN, Eamon William

Active
2 Bond Court, LeedsLS1 2JZ
Born October 1973
Director
Appointed 04 Dec 2023

ROBERTS, James Iain

Active
2 Bond Court, LeedsLS1 2JZ
Born April 1982
Director
Appointed 31 Dec 2023

WRENCH, David James

Active
2 Bond Court, LeedsLS1 2JZ
Born August 1982
Director
Appointed 01 Aug 2025

HALL, David Ian

Resigned
2 Bond Court, LeedsLS1 2JZ
Born October 1960
Director
Appointed 31 Dec 2023
Resigned 23 Jan 2026

WATERFIELD, Ian James

Resigned
2 Bond Court, LeedsLS1 2JZ
Born February 1974
Director
Appointed 31 Dec 2023
Resigned 20 Dec 2024

WINWARD, Charles Stephen

Resigned
2 Bond Court, LeedsLS1 2JZ
Born September 1969
Director
Appointed 31 Dec 2023
Resigned 01 Aug 2025

Persons with significant control

1

Valiant Building, LeedsLS1 5QS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Dec 2023
Fundings
Financials
Latest Activities

Filing History

21

Appoint Person Director Company With Name Date
2 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
4 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
4 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
4 December 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 August 2024
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
21 February 2024
AA01Change of Accounting Reference Date
Memorandum Articles
28 January 2024
MAMA
Resolution
28 January 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
10 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2024
AP01Appointment of Director
Incorporation Company
4 December 2023
NEWINCIncorporation