Yellow Solutions Limited

General information

Name:

Yellow Solutions Ltd

Office Address:

Yellow House 1 Riverside Court Pride Park DE24 8JN Derby

Number: 07952874

Incorporation date: 2012-02-16

Dissolution date: 2023-07-04

End of financial year: 29 February

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This business called Yellow Solutions was created on Thu, 16th Feb 2012 as a private limited company. This business registered office was located in Derby on Yellow House 1 Riverside Court, Pride Park. This place zip code is DE24 8JN. The official registration number for Yellow Solutions Limited was 07952874. Yellow Solutions Limited had been active for 11 years until Tue, 4th Jul 2023.

The officers were as follow: Zeph G. selected to lead the company six years ago and Andy K. selected to lead the company in 2012.

Executives who had significant control over the firm were: Andrew K. owned over 3/4 of company shares. Zeph G. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Zeph G.

Role: Director

Appointed: 01 April 2018

Latest update: 16 January 2024

Andy K.

Role: Director

Appointed: 16 February 2012

Latest update: 16 January 2024

People with significant control

Andrew K.
Notified on 12 February 2017
Nature of control:
over 3/4 of shares
Zeph G.
Notified on 1 April 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 November 2023
Account last made up date 28 February 2022
Confirmation statement next due date 18 April 2023
Confirmation statement last made up date 04 April 2022
Annual Accounts 28 February 2013
Start Date For Period Covered By Report 2012-02-16
End Date For Period Covered By Report 2013-02-28
Date Approval Accounts 28 February 2013
Annual Accounts
Start Date For Period Covered By Report 2013-03-01
End Date For Period Covered By Report 2014-02-28
Annual Accounts 28 February 2015
Start Date For Period Covered By Report 2014-03-01
End Date For Period Covered By Report 2015-02-28
Date Approval Accounts 28 February 2015
Annual Accounts 29 February 2016
Start Date For Period Covered By Report 2015-03-01
End Date For Period Covered By Report 2016-02-29
Date Approval Accounts 29 February 2016
Annual Accounts
Start Date For Period Covered By Report 2016-03-01
Annual Accounts 29 May 2018
Start Date For Period Covered By Report 2017-03-01
End Date For Period Covered By Report 2018-02-28
Date Approval Accounts 29 May 2018
Annual Accounts
Start Date For Period Covered By Report 2018-03-01
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 2019-03-01
End Date For Period Covered By Report 29 February 2020
Annual Accounts
Start Date For Period Covered By Report 2020-03-01
End Date For Period Covered By Report 28 February 2021
Annual Accounts 25 October 2017
End Date For Period Covered By Report 2017-02-28
Date Approval Accounts 25 October 2017
Annual Accounts 30 November 2014
Date Approval Accounts 30 November 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 4th, July 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 49100 : Passenger rail transport, interurban
11
Company Age

Closest Companies - by postcode