YELLO DESIGN & CREATIVE SERVICES LTD

Register to unlock more data on OkredoRegister

YELLO DESIGN & CREATIVE SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02978830

Incorporation date

13/10/1994

Size

Dormant

Contacts

Registered address

Registered address

Thameside House, 20 Swan Walk, Shepperton, Middlesex TW17 8LYCopy
copy info iconCopy
See on map
Latest events (Record since 13/10/1994)
dot icon20/04/2026
Accounts for a dormant company made up to 2025-07-31
dot icon20/10/2025
Confirmation statement made on 2025-10-13 with no updates
dot icon09/01/2025
Accounts for a dormant company made up to 2024-07-31
dot icon16/10/2024
Confirmation statement made on 2024-10-13 with no updates
dot icon22/02/2024
Register inspection address has been changed from Greytown House 221-227 High Street Orpington Kent BR6 0NZ to 2nd Floor Regis House 45 King William Street London EC4R 9AN
dot icon19/02/2024
Accounts for a dormant company made up to 2023-07-31
dot icon13/10/2023
Confirmation statement made on 2023-10-13 with no updates
dot icon30/03/2023
Accounts for a dormant company made up to 2022-07-31
dot icon13/10/2022
Confirmation statement made on 2022-10-13 with no updates
dot icon27/04/2022
Accounts for a dormant company made up to 2021-07-31
dot icon13/10/2021
Confirmation statement made on 2021-10-13 with no updates
dot icon23/04/2021
Accounts for a dormant company made up to 2020-07-31
dot icon14/10/2020
Confirmation statement made on 2020-10-13 with no updates
dot icon06/04/2020
Accounts for a dormant company made up to 2019-07-31
dot icon14/10/2019
Confirmation statement made on 2019-10-13 with updates
dot icon01/04/2019
Accounts for a dormant company made up to 2018-07-31
dot icon15/10/2018
Confirmation statement made on 2018-10-13 with updates
dot icon09/04/2018
Accounts for a dormant company made up to 2017-07-31
dot icon18/10/2017
Confirmation statement made on 2017-10-13 with updates
dot icon31/08/2017
Change of details for Mr Arthur Anthony Pike as a person with significant control on 2016-04-06
dot icon04/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon27/10/2016
Confirmation statement made on 2016-10-13 with updates
dot icon06/06/2016
Total exemption small company accounts made up to 2015-07-31
dot icon10/11/2015
Annual return made up to 2015-10-13 with full list of shareholders
dot icon10/06/2015
Total exemption small company accounts made up to 2014-07-31
dot icon07/11/2014
Annual return made up to 2014-10-13 with full list of shareholders
dot icon06/05/2014
Total exemption small company accounts made up to 2013-07-31
dot icon08/11/2013
Annual return made up to 2013-10-13 with full list of shareholders
dot icon30/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon31/10/2012
Annual return made up to 2012-10-13 with full list of shareholders
dot icon30/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon09/11/2011
Annual return made up to 2011-10-13 with full list of shareholders
dot icon21/06/2011
Total exemption small company accounts made up to 2010-07-31
dot icon01/11/2010
Annual return made up to 2010-10-13 with full list of shareholders
dot icon02/09/2010
Director's details changed for Arthur Anthony Pike on 2010-08-12
dot icon02/09/2010
Secretary's details changed for Marilyn Ann Pike on 2010-08-12
dot icon02/09/2010
Registered office address changed from Marble House, Ottershaw Park Ottershaw Chertsey Surrey KT16 0QG on 2010-09-02
dot icon05/05/2010
Total exemption small company accounts made up to 2009-07-31
dot icon13/11/2009
Annual return made up to 2009-10-13 with full list of shareholders
dot icon13/11/2009
Register(s) moved to registered inspection location
dot icon13/11/2009
Register(s) moved to registered inspection location
dot icon13/11/2009
Register(s) moved to registered inspection location
dot icon13/11/2009
Register(s) moved to registered inspection location
dot icon13/11/2009
Register(s) moved to registered inspection location
dot icon13/11/2009
Register inspection address has been changed
dot icon02/06/2009
Total exemption small company accounts made up to 2008-07-31
dot icon13/10/2008
Return made up to 13/10/08; full list of members
dot icon02/06/2008
Total exemption small company accounts made up to 2007-07-31
dot icon17/10/2007
Return made up to 13/10/07; full list of members
dot icon11/06/2007
Total exemption small company accounts made up to 2006-07-31
dot icon13/10/2006
Return made up to 13/10/06; full list of members
dot icon08/05/2006
Total exemption small company accounts made up to 2005-07-31
dot icon13/10/2005
Return made up to 13/10/05; full list of members
dot icon10/08/2005
Registered office changed on 10/08/05 from: shepperton marina felix lane shepperton middlesex TW17 8NS
dot icon11/05/2005
Total exemption small company accounts made up to 2004-07-31
dot icon15/11/2004
Secretary's particulars changed
dot icon15/11/2004
Director's particulars changed
dot icon20/10/2004
Return made up to 13/10/04; full list of members
dot icon03/06/2004
Location of register of members
dot icon20/04/2004
Total exemption small company accounts made up to 2003-07-31
dot icon22/10/2003
Secretary's particulars changed
dot icon22/10/2003
Director's particulars changed
dot icon22/10/2003
Return made up to 13/10/03; full list of members
dot icon13/08/2003
Registered office changed on 13/08/03 from: the front barn manor farm 124 manor road north thames ditton surrey KT7 0BH
dot icon01/06/2003
Accounts for a small company made up to 2002-07-31
dot icon15/11/2002
Return made up to 13/10/02; full list of members
dot icon25/01/2002
Accounts for a small company made up to 2001-07-31
dot icon21/11/2001
Return made up to 13/10/01; full list of members
dot icon16/03/2001
Accounts for a small company made up to 2000-07-31
dot icon08/12/2000
Return made up to 13/10/00; full list of members
dot icon23/03/2000
Accounts for a small company made up to 1999-07-31
dot icon03/11/1999
Return made up to 13/10/99; full list of members
dot icon21/01/1999
Accounts for a small company made up to 1998-07-31
dot icon30/12/1998
Return made up to 13/10/98; full list of members
dot icon30/12/1998
Secretary's particulars changed
dot icon30/12/1998
Location of register of members
dot icon19/02/1998
Full accounts made up to 1997-07-31
dot icon19/02/1998
Accounting reference date shortened from 31/10/97 to 31/07/97
dot icon06/02/1998
Return made up to 13/10/97; no change of members
dot icon06/02/1998
New director appointed
dot icon02/12/1997
Full accounts made up to 1996-10-31
dot icon05/11/1997
Director resigned
dot icon27/01/1997
Registered office changed on 27/01/97 from: 24 lancaster place london SW19
dot icon27/01/1997
Director's particulars changed
dot icon15/01/1997
Return made up to 13/10/96; full list of members
dot icon15/01/1997
New secretary appointed
dot icon15/01/1997
Secretary resigned
dot icon15/01/1997
Return made up to 13/10/95; full list of members
dot icon18/12/1996
Full accounts made up to 1995-10-31
dot icon07/09/1996
Particulars of mortgage/charge
dot icon14/05/1996
Compulsory strike-off action has been discontinued
dot icon23/04/1996
First Gazette notice for compulsory strike-off
dot icon28/12/1995
Director resigned
dot icon28/12/1995
Secretary resigned
dot icon21/12/1995
New secretary appointed
dot icon20/04/1995
Certificate of change of name
dot icon18/04/1995
Secretary resigned;new secretary appointed
dot icon18/04/1995
New director appointed
dot icon18/04/1995
Director resigned;new director appointed
dot icon18/04/1995
Registered office changed on 18/04/95 from: 11 palmerston road sutton surrey SM1 4QL
dot icon13/10/1994
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
13/10/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.00
-
0.00
2.00
-
2022
-
2.00
-
0.00
2.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pike, Arthur Anthony
Director
25/05/1997 - Present
1

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 YELLO DESIGN & CREATIVE SERVICES LTD

YELLO DESIGN & CREATIVE SERVICES LTD is an(a) Active company incorporated on 13/10/1994 with the registered office located at Thameside House, 20 Swan Walk, Shepperton, Middlesex TW17 8LY. 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 YELLO DESIGN & CREATIVE SERVICES LTD?

toggle

YELLO DESIGN & CREATIVE SERVICES LTD is currently Active. It was registered on 13/10/1994 .

Where is YELLO DESIGN & CREATIVE SERVICES LTD located?

toggle

YELLO DESIGN & CREATIVE SERVICES LTD is registered at Thameside House, 20 Swan Walk, Shepperton, Middlesex TW17 8LY.

What does YELLO DESIGN & CREATIVE SERVICES LTD do?

toggle

YELLO DESIGN & CREATIVE SERVICES LTD operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for YELLO DESIGN & CREATIVE SERVICES LTD?

toggle

The latest filing was on 20/04/2026: Accounts for a dormant company made up to 2025-07-31.