YELL SOS SUPPORT ADVICE AND GUIDANCE LIMITED

Register to unlock more data on OkredoRegister

YELL SOS SUPPORT ADVICE AND GUIDANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08729395

Incorporation date

11/10/2013

Size

Micro Entity

Contacts

Registered address

Registered address

International House, Churchill Way, Cardiff CF10 2HECopy
copy info iconCopy
See on map
Latest events (Record since 11/10/2013)
dot icon17/10/2025
Confirmation statement made on 2025-10-11 with no updates
dot icon29/07/2025
Micro company accounts made up to 2024-10-31
dot icon30/10/2024
Appointment of Mrs Francesca Maria Barnes as a director on 2024-10-30
dot icon30/10/2024
Termination of appointment of Mandy-Jayne Lace as a director on 2024-10-30
dot icon28/10/2024
Director's details changed for Ms Mandy-Jayne Lace on 2024-10-28
dot icon28/10/2024
Confirmation statement made on 2024-10-11 with no updates
dot icon02/07/2024
Termination of appointment of Natasha Rose Bartlett-Cook as a director on 2024-04-29
dot icon02/07/2024
Termination of appointment of James Alexander Kershaw as a director on 2024-04-29
dot icon24/06/2024
Registered office address changed from International House 10 Churchill Way Cardiff CF10 2HE to International House Churchill Way Cardiff CF10 2HE on 2024-06-24
dot icon28/05/2024
Registered office address changed from 150 Victoria Road Scarborough North Yorkshire YO11 1SL to International House 10 Churchill Way Cardiff CF10 2HE on 2024-05-28
dot icon29/04/2024
Administrative restoration application
dot icon29/04/2024
Confirmation statement made on 2020-10-11 with no updates
dot icon29/04/2024
Confirmation statement made on 2021-10-11 with no updates
dot icon29/04/2024
Confirmation statement made on 2022-10-11 with no updates
dot icon29/04/2024
Confirmation statement made on 2023-10-11 with no updates
dot icon29/04/2024
Total exemption full accounts made up to 2018-10-31
dot icon29/04/2024
Total exemption full accounts made up to 2019-10-31
dot icon29/04/2024
Total exemption full accounts made up to 2020-10-31
dot icon29/04/2024
Total exemption full accounts made up to 2021-10-31
dot icon29/04/2024
Total exemption full accounts made up to 2023-10-31
dot icon29/04/2024
Total exemption full accounts made up to 2022-10-31
dot icon20/04/2021
Final Gazette dissolved via compulsory strike-off
dot icon02/02/2021
Termination of appointment of Kellie Anne Firman as a director on 2020-10-20
dot icon01/12/2020
First Gazette notice for compulsory strike-off
dot icon20/01/2020
Confirmation statement made on 2019-10-11 with no updates
dot icon27/12/2019
Appointment of Miss Kellie Anne Firman as a director on 2019-11-27
dot icon27/12/2019
Appointment of Mr James Alexander Kershaw as a director on 2019-12-19
dot icon27/12/2019
Termination of appointment of William Ross Coulson as a director on 2019-11-27
dot icon04/12/2019
Compulsory strike-off action has been suspended
dot icon01/10/2019
First Gazette notice for compulsory strike-off
dot icon29/03/2019
Termination of appointment of John Michael Alfred Winnard as a director on 2018-08-06
dot icon24/10/2018
Confirmation statement made on 2018-10-11 with no updates
dot icon02/07/2018
Termination of appointment of Adele Kathrine Birbeck as a director on 2018-06-25
dot icon02/07/2018
Appointment of Natasha Rose Bartlett-Cook as a director on 2018-06-25
dot icon25/06/2018
Micro company accounts made up to 2017-10-31
dot icon11/10/2017
Confirmation statement made on 2017-10-11 with no updates
dot icon31/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon28/10/2016
Confirmation statement made on 2016-10-11 with updates
dot icon30/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon17/12/2015
Annual return made up to 2015-10-11 no member list
dot icon17/12/2015
Appointment of Mr John Michael Alfred Winnard as a director on 2015-10-11
dot icon17/12/2015
Termination of appointment of Jayne Danielle Squirrell as a director on 2015-10-11
dot icon17/12/2015
Appointment of Mr William Ross Coulson as a director on 2015-10-11
dot icon17/12/2015
Termination of appointment of Alex George Bailey as a director on 2015-10-11
dot icon28/08/2015
Total exemption small company accounts made up to 2014-10-31
dot icon19/11/2014
Annual return made up to 2014-10-11 no member list
dot icon19/11/2014
Termination of appointment of Jayne Danielle Squirrel as a secretary on 2014-11-01
dot icon11/10/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
11/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Squirrel, Jayne Danielle
Secretary
11/10/2013 - 01/11/2014
-
Winnard, John Michael Alfred
Director
11/10/2015 - 06/08/2018
-
Coulson, William Ross
Director
11/10/2015 - 27/11/2019
-
Bartlett-Cook, Natasha Rose
Director
25/06/2018 - 29/04/2024
-
Barnes, Francesca Maria
Director
30/10/2024 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About YELL SOS SUPPORT ADVICE AND GUIDANCE LIMITED

YELL SOS SUPPORT ADVICE AND GUIDANCE LIMITED is an(a) Active company incorporated on 11/10/2013 with the registered office located at International House, Churchill Way, Cardiff CF10 2HE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of YELL SOS SUPPORT ADVICE AND GUIDANCE LIMITED?

toggle

YELL SOS SUPPORT ADVICE AND GUIDANCE LIMITED is currently Active. It was registered on 11/10/2013 .

Where is YELL SOS SUPPORT ADVICE AND GUIDANCE LIMITED located?

toggle

YELL SOS SUPPORT ADVICE AND GUIDANCE LIMITED is registered at International House, Churchill Way, Cardiff CF10 2HE.

What does YELL SOS SUPPORT ADVICE AND GUIDANCE LIMITED do?

toggle

YELL SOS SUPPORT ADVICE AND GUIDANCE LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for YELL SOS SUPPORT ADVICE AND GUIDANCE LIMITED?

toggle

The latest filing was on 17/10/2025: Confirmation statement made on 2025-10-11 with no updates.