YELLOW IRIS LIMITED

Register to unlock more data on OkredoRegister

YELLOW IRIS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05866118

Incorporation date

04/07/2006

Size

Micro Entity

Contacts

Registered address

Registered address

Leonard House, 7 Newman Road, Bromley, Kent BR1 1RJCopy
copy info iconCopy
See on map
Latest events (Record since 04/07/2006)
dot icon09/08/2025
Final Gazette dissolved following liquidation
dot icon09/05/2025
Return of final meeting in a creditors' voluntary winding up
dot icon25/03/2025
Registered office address changed from 5-7 Ravensbourne Road Bromley Kent BR1 1HN to Leonard House 7 Newman Road Bromley Kent BR1 1RJ on 2025-03-25
dot icon10/01/2025
Liquidators' statement of receipts and payments to 2024-11-13
dot icon17/11/2023
Registered office address changed from Stirling House, 107 Stirling Road London N22 5BN England to 5-7 Ravensbourne Road Bromley Kent BR1 1HN on 2023-11-17
dot icon15/11/2023
Statement of affairs
dot icon15/11/2023
Resolutions
dot icon15/11/2023
Appointment of a voluntary liquidator
dot icon10/10/2023
Compulsory strike-off action has been suspended
dot icon19/09/2023
First Gazette notice for compulsory strike-off
dot icon22/11/2022
Micro company accounts made up to 2021-11-30
dot icon11/08/2022
Confirmation statement made on 2022-07-04 with no updates
dot icon30/11/2021
Micro company accounts made up to 2020-11-30
dot icon09/07/2021
Confirmation statement made on 2021-07-04 with no updates
dot icon30/11/2020
Micro company accounts made up to 2019-11-30
dot icon07/09/2020
Confirmation statement made on 2020-07-04 with no updates
dot icon30/08/2019
Confirmation statement made on 2019-07-04 with no updates
dot icon30/08/2019
Micro company accounts made up to 2018-11-30
dot icon31/08/2018
Micro company accounts made up to 2017-11-30
dot icon26/07/2018
Confirmation statement made on 2018-07-04 with no updates
dot icon29/09/2017
Micro company accounts made up to 2016-11-30
dot icon19/07/2017
Confirmation statement made on 2017-07-04 with no updates
dot icon08/12/2016
Registered office address changed from C/O Rostrons Yare House 62-64 Thorpe Road Norwich NR1 1RY to Stirling House, 107 Stirling Road London N22 5BN on 2016-12-08
dot icon30/08/2016
Micro company accounts made up to 2015-11-30
dot icon14/07/2016
Confirmation statement made on 2016-07-04 with updates
dot icon02/09/2015
Total exemption full accounts made up to 2014-11-30
dot icon31/07/2015
Annual return made up to 2015-07-04 with full list of shareholders
dot icon31/07/2015
Appointment of Susannah Nwaka as a secretary on 2015-07-04
dot icon31/07/2015
Termination of appointment of Natalie Anna Williams as a secretary on 2015-07-04
dot icon12/08/2014
Total exemption full accounts made up to 2013-11-30
dot icon30/07/2014
Annual return made up to 2014-07-04 with full list of shareholders
dot icon30/07/2014
Secretary's details changed for Natalie Anna Williams on 2014-07-07
dot icon30/07/2014
Director's details changed for Susannah Nwaka on 2014-07-07
dot icon21/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon23/07/2013
Annual return made up to 2013-07-04 with full list of shareholders
dot icon23/07/2013
Secretary's details changed for Natalie Anna Williams on 2013-07-03
dot icon03/09/2012
Total exemption small company accounts made up to 2011-11-30
dot icon24/07/2012
Annual return made up to 2012-07-04 with full list of shareholders
dot icon24/07/2012
Termination of appointment of Ann Hunter as a secretary
dot icon14/04/2012
Particulars of a mortgage or charge / charge no: 2
dot icon17/10/2011
Registered office address changed from St Peters House Cattle Market Street Norwich Norfolk NR1 3DY on 2011-10-17
dot icon25/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon08/07/2011
Annual return made up to 2011-07-04 with full list of shareholders
dot icon08/07/2011
Director's details changed for Susannah Nwaka on 2011-07-04
dot icon01/09/2010
Total exemption small company accounts made up to 2009-11-30
dot icon27/07/2010
Annual return made up to 2010-07-04 with full list of shareholders
dot icon27/07/2010
Director's details changed for Susannah Nwaka on 2010-07-04
dot icon27/07/2010
Secretary's details changed for Natalie Anna Pitts on 2010-07-04
dot icon15/10/2009
Appointment of Natalie Anna Pitts as a secretary
dot icon18/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon23/07/2009
Return made up to 04/07/09; full list of members
dot icon10/09/2008
Return made up to 04/07/08; full list of members
dot icon15/05/2008
Director's change of particulars / susannah nwaka / 30/04/2008
dot icon06/05/2008
Total exemption small company accounts made up to 2007-11-30
dot icon25/03/2008
Prev ext from 31/07/2007 to 30/11/2007
dot icon01/08/2007
Return made up to 04/07/07; full list of members
dot icon17/11/2006
Particulars of mortgage/charge
dot icon24/08/2006
Registered office changed on 24/08/06 from: 48 western road southall middlesex UB2 5DX
dot icon07/08/2006
Secretary resigned
dot icon07/08/2006
Director resigned
dot icon07/08/2006
New secretary appointed
dot icon07/08/2006
New director appointed
dot icon03/08/2006
Ad 04/07/06--------- £ si 100@1=100 £ ic 1/101
dot icon04/07/2006
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

3
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2021
dot iconNext confirmation date
04/07/2023
dot iconLast change occurred
30/11/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2021
dot iconNext account date
30/11/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
8.20K
-
0.00
-
-
2021
3
8.20K
-
0.00
-
-

Employees

2021

Employees

3 Ascended- *

Net Assets(GBP)

8.20K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nwaka, Susannah
Director
04/07/2006 - Present
-
TEMPLE SECRETARIES LIMITED
Nominee Secretary
03/07/2006 - 03/07/2006
68517
COMPANY DIRECTORS LIMITED
Nominee Director
03/07/2006 - 03/07/2006
67500
Nwaka, Susannah
Secretary
04/07/2015 - Present
-
Hunter, Ann
Secretary
03/07/2006 - 03/07/2012
-

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

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About YELLOW IRIS LIMITED

YELLOW IRIS LIMITED is an(a) Dissolved company incorporated on 04/07/2006 with the registered office located at Leonard House, 7 Newman Road, Bromley, Kent BR1 1RJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of YELLOW IRIS LIMITED?

toggle

YELLOW IRIS LIMITED is currently Dissolved. It was registered on 04/07/2006 and dissolved on 09/08/2025.

Where is YELLOW IRIS LIMITED located?

toggle

YELLOW IRIS LIMITED is registered at Leonard House, 7 Newman Road, Bromley, Kent BR1 1RJ.

What does YELLOW IRIS LIMITED do?

toggle

YELLOW IRIS LIMITED operates in the Manufacture of luggage handbags and the like saddlery and harness (15.12 - SIC 2007) sector.

How many employees does YELLOW IRIS LIMITED have?

toggle

YELLOW IRIS LIMITED had 3 employees in 2021.

What is the latest filing for YELLOW IRIS LIMITED?

toggle

The latest filing was on 09/08/2025: Final Gazette dissolved following liquidation.