General information

Name:

Yellow Sub Geo Limited

Office Address:

Rabble Studio 103 Bute Street CF10 5AD Cardiff

Number: 10888960

Incorporation date: 2017-07-28

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Yellow Sub Geo Ltd can be found at Cardiff at Rabble Studio. Anyone can find the firm using the postal code - CF10 5AD. Yellow Sub Geo's launching dates back to 2017. This firm is registered under the number 10888960 and company's state is active. The company's classified under the NACE and SIC code 71122 - Engineering related scientific and technical consulting activities. The business latest annual accounts provide detailed information about the period up to 2022/07/31 and the latest confirmation statement was submitted on 2023/06/16.

There's a group of six directors controlling this specific business right now, namely James M., Andrew M., Jeremy L. and 3 other members of the Management Board who might be found within the Company Staff section of our website who have been performing the directors obligations since May 2022.

Executives who control the firm include: Gareth O. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Alex E. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

James M.

Role: Director

Appointed: 19 May 2022

Latest update: 8 February 2024

Andrew M.

Role: Director

Appointed: 22 October 2021

Latest update: 8 February 2024

Jeremy L.

Role: Director

Appointed: 09 June 2021

Latest update: 8 February 2024

Gareth O.

Role: Director

Appointed: 13 October 2017

Latest update: 8 February 2024

Alexander E.

Role: Director

Appointed: 13 October 2017

Latest update: 8 February 2024

Jason M.

Role: Director

Appointed: 28 July 2017

Latest update: 8 February 2024

People with significant control

Gareth O.
Notified on 18 October 2017
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Alex E.
Notified on 18 October 2017
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Jason M.
Notified on 18 October 2017
Ceased on 26 January 2022
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Jon W.
Notified on 28 July 2017
Ceased on 18 October 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 July 2022
Confirmation statement next due date 30 June 2024
Confirmation statement last made up date 16 June 2023
Annual Accounts
Start Date For Period Covered By Report 28 July 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 01 August 2021
End Date For Period Covered By Report 31 July 2022
Annual Accounts
Start Date For Period Covered By Report 01 August 2022
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 31st March 2023 (AA)
filed on: 20th, December 2023
accounts
Free Download Download filing (9 pages)

Search other companies

Services (by SIC Code)

  • 71122 : Engineering related scientific and technical consulting activities
  • 74901 : Environmental consulting activities
6
Company Age

Closest Companies - by postcode