General information

Name:

Yellow Door Ltd

Office Address:

37 Rustat Road Cambridge CB1 3QR

Number: 05377759

Incorporation date: 2005-02-28

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular business is based in Cambridge (Central and South) with reg. no. 05377759. This company was established in the year 2005. The office of the company is situated at 37 Rustat Road Cambridge. The postal code is CB1 3QR. This enterprise's Standard Industrial Classification Code is 47910 meaning Retail sale via mail order houses or via Internet. Saturday 31st December 2022 is the last time company accounts were filed.

1 transaction have been registered in 2014 with a sum total of £826. In 2013 there was a similar number of transactions (exactly 3) that added up to £2,385.

Right now, this firm is governed by a solitary managing director: Carole M., who was appointed on Mon, 28th Feb 2005. In addition, the director's efforts are often aided with by a secretary - Oliver C., who joined the following firm in 2005.

Financial data based on annual reports

Company staff

Oliver C.

Role: Secretary

Appointed: 28 February 2005

Latest update: 26 March 2024

Carole M.

Role: Director

Appointed: 28 February 2005

Latest update: 26 March 2024

People with significant control

The companies with significant control over this firm are as follows: Yellow Door Holdings Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Great Chesterford at Great Chesterford Court, CB10 1PF, Essex and was registered as a PSC under the reg no 14464987.

Yellow Door Holdings Ltd
Address: Lewis House Great Chesterford Court, Great Chesterford, Essex, CB10 1PF, United Kingdom
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered England & Wales
Registration number 14464987
Notified on 2 December 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Carole M.
Notified on 6 April 2016
Ceased on 2 December 2022
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 16 December 2023
Confirmation statement last made up date 02 December 2022
Annual Accounts
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 31 December 2012
Annual Accounts 31 March 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 31 March 2015
Annual Accounts 31 May 2016
Start Date For Period Covered By Report 1 January 2015
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 31 May 2016
Annual Accounts
Start Date For Period Covered By Report 1 January 2016
End Date For Period Covered By Report 31 December 2012
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 17 May 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 17 May 2013
Annual Accounts 30 May 2014
Date Approval Accounts 30 May 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Address change date: 2024/03/13. New Address: Yellow Door the Gatehouse 2 Hazell Street Cambridge Cambridgeshire CB1 2GN. Previous address: 37 Rustat Road Cambridge CB1 3QR (AD01)
filed on: 13th, March 2024
address
Free Download Download filing (1 page)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Birmingham City 1 £ 825.59
2014-03-24 3149963093 £ 825.59
2013 Birmingham City 3 £ 2 384.51
2013-07-04 3148837797 £ 1 126.63
2013-06-13 3148757897 £ 743.88
2013-10-25 3149302910 £ 514.00

Search other companies

Services (by SIC Code)

  • 47910 : Retail sale via mail order houses or via Internet
  • 46499 : Wholesale of household goods (other than musical instruments) n.e.c.
  • 58190 : Other publishing activities
  • 32409 : Manufacture of other games and toys, n.e.c.
19
Company Age

Similar companies nearby

Closest companies