Yellow Tree Capital Limited

General information

Name:

Yellow Tree Capital Ltd

Office Address:

21 Highfield Road DA1 2JS Dartford

Number: 08566894

Incorporation date: 2013-06-12

Dissolution date: 2023-05-07

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered with number 08566894 11 years ago, Yellow Tree Capital Limited had been a private limited company until 2023/05/07 - the time it was officially closed. The business latest office address was 21 Highfield Road, Dartford.

Simon M. and Jonathan B. were listed as firm's directors and were running the company from 2013 to 2023.

Executives who controlled the firm include: Simon M. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Jonathan B. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Simon M.

Role: Director

Appointed: 12 June 2013

Latest update: 9 February 2024

Jonathan B.

Role: Director

Appointed: 12 June 2013

Latest update: 9 February 2024

People with significant control

Simon M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Jonathan B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2023
Account last made up date 30 June 2021
Confirmation statement next due date 26 June 2022
Confirmation statement last made up date 12 June 2021
Annual Accounts 16 October 2014
Start Date For Period Covered By Report 12 June 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 16 October 2014
Annual Accounts 17 February 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 17 February 2016
Annual Accounts 24 January 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 24 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 7th, May 2023
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

Old Coffee House Yard London Road

Post code:

TN13 1AH

City / Town:

Sevenoaks

HQ address,
2015

Address:

Old Coffee House Yard London Road

Post code:

TN13 1AH

City / Town:

Sevenoaks

HQ address,
2016

Address:

Old Coffee House Yard London Road

Post code:

TN13 1AH

City / Town:

Sevenoaks

Search other companies

Services (by SIC Code)

  • 64999 : Financial intermediation not elsewhere classified
9
Company Age

Closest Companies - by postcode