YELLOW STAR LIMITED

Register to unlock more data on OkredoRegister

YELLOW STAR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07772138

Incorporation date

13/09/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

6a High Street, Wheathampstead, St. Albans AL4 8AACopy
copy info iconCopy
See on map
Latest events (Record since 13/09/2011)
dot icon22/01/2026
Registration of charge 077721380002, created on 2026-01-19
dot icon13/01/2026
Registration of charge 077721380001, created on 2025-12-30
dot icon02/01/2026
Director's details changed for Ms Maddie Riva Dona-Paz on 2025-12-30
dot icon30/12/2025
Appointment of Mr Sunil Unadkat as a director on 2025-12-30
dot icon30/12/2025
Registered office address changed from 2nd Floor, Hygeia House 66 College Road Harrow Middlesex HA1 1BE United Kingdom to 6a High Street Wheathampstead St. Albans AL4 8AA on 2025-12-30
dot icon30/12/2025
Cessation of Freddie Freed as a person with significant control on 2025-12-30
dot icon30/12/2025
Notification of Tiny Toes Capital Limited as a person with significant control on 2025-12-30
dot icon30/12/2025
Appointment of Mr Avinash Sethi as a director on 2025-12-30
dot icon11/12/2025
Notification of Freddie Freed as a person with significant control on 2024-03-27
dot icon11/12/2025
Cessation of Achieva Limited as a person with significant control on 2024-03-27
dot icon11/12/2025
Confirmation statement made on 2025-11-30 with no updates
dot icon10/12/2025
Termination of appointment of Freddie Freed as a director on 2025-12-09
dot icon10/12/2025
Termination of appointment of Corrine Melanie Curtis as a director on 2025-12-09
dot icon26/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon12/09/2025
Appointment of Ms Maddie Riva Dona-Paz as a director on 2025-09-12
dot icon27/06/2025
Termination of appointment of Maddie Riva Dona-Paz as a director on 2025-06-24
dot icon27/06/2025
Termination of appointment of Holly Lauren Thompson as a director on 2025-06-24
dot icon21/03/2025
Total exemption full accounts made up to 2023-12-31
dot icon23/12/2024
Previous accounting period shortened from 2023-12-28 to 2023-12-27
dot icon10/12/2024
Registered office address changed from Second Floor, Blenheim Gate 22-24 Upper Marlborough Road St. Albans Hertfordshire AL1 3UU England to 2nd Floor, Hygeia House 66 College Road Harrow Middlesex HA1 1BE on 2024-12-10
dot icon02/12/2024
Confirmation statement made on 2024-11-30 with updates
dot icon27/09/2024
Previous accounting period shortened from 2023-12-29 to 2023-12-28
dot icon20/12/2023
Total exemption full accounts made up to 2022-12-31
dot icon01/12/2023
Confirmation statement made on 2023-11-30 with updates
dot icon17/11/2023
Notification of Achieva Limited as a person with significant control on 2022-12-31
dot icon17/11/2023
Cessation of Cmc Investments Limited as a person with significant control on 2022-12-31
dot icon29/09/2023
Previous accounting period shortened from 2022-12-30 to 2022-12-29
dot icon17/05/2023
Termination of appointment of Norman Michael Freed as a secretary on 2023-05-17
dot icon21/03/2023
Total exemption full accounts made up to 2021-12-31
dot icon02/02/2023
Director's details changed for Miss Holly Lauren Thompson on 2023-02-02
dot icon05/01/2023
Termination of appointment of Norman Michael Freed as a director on 2022-12-31
dot icon05/01/2023
Appointment of Mr Freddie Freed as a director on 2023-01-04
dot icon04/01/2023
Termination of appointment of Freddie Freed as a director on 2022-12-31
dot icon21/12/2022
Previous accounting period shortened from 2021-12-31 to 2021-12-30
dot icon30/11/2022
Confirmation statement made on 2022-11-30 with no updates
dot icon16/11/2022
Notification of Cmc Investments Limited as a person with significant control on 2021-02-04
dot icon16/11/2022
Cessation of F & M (Investment Holdings) Limited as a person with significant control on 2021-02-04
dot icon15/12/2021
Confirmation statement made on 2021-11-30 with updates
dot icon15/12/2021
Appointment of Ms Corrine Melanie Curtis as a director on 2021-07-29
dot icon15/12/2021
Appointment of Ms Maddie Riva Dona-Paz as a director on 2021-07-29
dot icon15/12/2021
Appointment of Mr Freddie Freed as a director on 2021-07-29
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon16/04/2021
Registered office address changed from Second Floor, Blenheim Gate 22-24 Upper Marlborough Road St. Albans Hertfordshire AL1 3AL England to Second Floor, Blenheim Gate 22-24 Upper Marlborough Road St. Albans Hertfordshire AL1 3UU on 2021-04-16
dot icon14/04/2021
Registered office address changed from First Floor, Blenheim Gate 22-24 Upper Marlborough Road St. Albans Hertfordshire AL1 3AL England to Second Floor, Blenheim Gate 22-24 Upper Marlborough Road St. Albans Hertfordshire AL1 3AL on 2021-04-14
dot icon13/04/2021
Registered office address changed from Catherine House Adelaide Street St. Albans AL3 5BA England to First Floor, Blenheim Gate 22-24 Upper Marlborough Road St. Albans Hertfordshire AL1 3AL on 2021-04-13
dot icon09/03/2021
Termination of appointment of Moshe Freed as a director on 2021-03-09
dot icon15/01/2021
Registered office address changed from 54 Broadfields Avenue Edgware HA8 8SW England to Catherine House Adelaide Street St. Albans AL3 5BA on 2021-01-15
dot icon30/11/2020
Confirmation statement made on 2020-11-30 with updates
dot icon30/11/2020
Cessation of Key People Limited as a person with significant control on 2020-10-29
dot icon30/11/2020
Notification of F & M (Investment Holdings) Limited as a person with significant control on 2020-10-29
dot icon17/11/2020
Accounts for a small company made up to 2019-12-31
dot icon02/10/2020
Change of details for Key People Limited as a person with significant control on 2020-06-19
dot icon21/09/2020
Confirmation statement made on 2020-09-13 with no updates
dot icon15/09/2020
Director's details changed for Miss Holly Lauren on 2020-09-11
dot icon14/09/2020
Appointment of Miss Holly Lauren as a director on 2020-09-11
dot icon14/09/2020
Appointment of Mr Moshe Freed as a director on 2020-09-11
dot icon14/09/2020
Termination of appointment of Mark Ratcliffe Atherton as a director on 2020-09-04
dot icon17/08/2020
Appointment of Mr Norman Michael Freed as a director on 2019-12-31
dot icon19/06/2020
Registered office address changed from 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BN England to 54 Broadfields Avenue Edgware HA8 8SW on 2020-06-19
dot icon26/09/2019
Accounts for a small company made up to 2018-12-31
dot icon13/09/2019
Confirmation statement made on 2019-09-13 with no updates
dot icon04/10/2018
Secretary's details changed for Mr Norman Michael Freed on 2018-10-01
dot icon04/10/2018
Accounts for a small company made up to 2017-12-31
dot icon13/09/2018
Confirmation statement made on 2018-09-13 with no updates
dot icon20/02/2018
Termination of appointment of Paul Martin Donovan as a director on 2018-01-25
dot icon08/02/2018
Appointment of Mr Norman Michael Freed as a secretary on 2018-01-22
dot icon31/10/2017
Change of details for Key People Limited as a person with significant control on 2017-10-31
dot icon31/10/2017
Registered office address changed from 235 Old Marylebone Road London NW1 5QT to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BN on 2017-10-31
dot icon28/09/2017
Accounts for a small company made up to 2016-12-31
dot icon26/09/2017
Confirmation statement made on 2017-09-13 with no updates
dot icon20/09/2016
Confirmation statement made on 2016-09-13 with updates
dot icon31/08/2016
Full accounts made up to 2015-12-31
dot icon30/08/2016
Auditor's resignation
dot icon07/10/2015
Annual return made up to 2015-09-13 with full list of shareholders
dot icon03/09/2015
Accounts for a small company made up to 2014-12-31
dot icon01/10/2014
Accounts for a small company made up to 2013-12-31
dot icon15/09/2014
Annual return made up to 2014-09-13 with full list of shareholders
dot icon18/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon16/09/2013
Annual return made up to 2013-09-13 with full list of shareholders
dot icon13/09/2013
Previous accounting period extended from 2012-09-29 to 2012-12-31
dot icon13/06/2013
Previous accounting period shortened from 2012-09-30 to 2012-09-29
dot icon14/03/2013
Director's details changed for Paul Martin Donovan on 2013-03-14
dot icon08/03/2013
Director's details changed for Mark Ratcliffe Atherton on 2013-02-08
dot icon31/01/2013
Director's details changed for Paul Martin Donovan on 2013-01-02
dot icon14/09/2012
Annual return made up to 2012-09-13 with full list of shareholders
dot icon13/09/2012
Statement of capital following an allotment of shares on 2012-09-11
dot icon16/01/2012
Director's details changed for Maek Ratcliffe Atherton on 2011-09-13
dot icon04/01/2012
Termination of appointment of Ian Saunders as a director
dot icon04/01/2012
Appointment of Paul Martin Donovan as a director
dot icon04/01/2012
Appointment of Maek Ratcliffe Atherton as a director
dot icon13/09/2011
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
31/12/2024
dot iconNext confirmation date
30/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
27/12/2025
dot iconNext due on
27/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
17
124.87K
-
0.00
39.81K
-
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Freed, Moshe Avrohom
Director
11/09/2020 - 09/03/2021
30
Unadkat, Sunil
Director
30/12/2025 - Present
11
Sethi, Avinash
Director
30/12/2025 - Present
15
Freed, Freddie
Director
29/07/2021 - 31/12/2022
9
Freed, Freddie
Director
04/01/2023 - 09/12/2025
9

Persons with Significant Control

8
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 YELLOW STAR LIMITED

YELLOW STAR LIMITED is an(a) Active company incorporated on 13/09/2011 with the registered office located at 6a High Street, Wheathampstead, St. Albans AL4 8AA. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of YELLOW STAR LIMITED?

toggle

YELLOW STAR LIMITED is currently Active. It was registered on 13/09/2011 .

Where is YELLOW STAR LIMITED located?

toggle

YELLOW STAR LIMITED is registered at 6a High Street, Wheathampstead, St. Albans AL4 8AA.

What does YELLOW STAR LIMITED do?

toggle

YELLOW STAR LIMITED operates in the Pre-primary education (85.10 - SIC 2007) sector.

What is the latest filing for YELLOW STAR LIMITED?

toggle

The latest filing was on 22/01/2026: Registration of charge 077721380002, created on 2026-01-19.