YELO ENTERPRISES LTD

Register to unlock more data on OkredoRegister

YELO ENTERPRISES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10215523

Incorporation date

06/06/2016

Size

Full

Contacts

Registered address

Registered address

Atherstone Airfield, Industrial Estate, Stratford-Upon-Avon CV37 8BHCopy
copy info iconCopy
See on map
Latest events (Record since 02/05/2018)
dot icon07/10/2025
Confirmation statement made on 2025-09-24 with no updates
dot icon01/10/2025
Full accounts made up to 2024-12-31
dot icon26/09/2025
Director's details changed for Lucas Crispin Fergus King on 2025-04-22
dot icon25/04/2025
Resolutions
dot icon25/04/2025
Memorandum and Articles of Association
dot icon28/01/2025
Full accounts made up to 2023-12-31
dot icon12/11/2024
Registration of charge 102155230005, created on 2024-11-11
dot icon17/10/2024
Confirmation statement made on 2024-09-24 with no updates
dot icon08/10/2024
Registered office address changed from C/O Windsor House Station Court, Station Road Great Shelford Cambridge CB22 5NE England to Atherstone Airfield Industrial Estate Stratford-upon-Avon CV37 8BH on 2024-10-08
dot icon07/10/2024
Register inspection address has been changed from C/O Tmf Group, 13th Floor One Angel Court London EC2R 7HJ United Kingdom to C/O Windsor House Station Court, Station Road Great Shelford Cambridge CB22 5NE
dot icon04/10/2024
Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 2024-07-05
dot icon04/10/2024
Appointment of Bcs Cosec Limited as a secretary on 2024-07-05
dot icon04/10/2024
Registered office address changed from Atherstone Airfield Industrial Estate Stratford upon Avon CV37 8BH United Kingdom to C/O Windsor House Station Court, Station Road Great Shelford Cambridge CB22 5NE on 2024-10-04
dot icon18/09/2024
Director's details changed for Mr Douglas Richard John King on 2024-09-18
dot icon02/02/2024
Full accounts made up to 2022-12-31
dot icon08/10/2023
Confirmation statement made on 2023-09-24 with no updates
dot icon07/08/2023
Second filing for the cessation of Michael Joseph Coleman as a person with significant control
dot icon27/07/2023
Secretary's details changed for Tmf Corporate Administration Services Limited on 2023-07-24
dot icon26/07/2023
Register inspection address has been changed to C/O Tmf Group, 13th Floor One Angel Court London EC2R 7HJ
dot icon20/07/2023
Change of details for Mr Douglas Richard John King as a person with significant control on 2020-12-17
dot icon19/07/2023
Cessation of Michael Joseph Coleman as a person with significant control on 2020-12-17
dot icon12/07/2023
Registered office address changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to Atherstone Airfield Industrial Estate Stratford upon Avon CV37 8BH on 2023-07-12
dot icon04/05/2023
Change of details for Mr Douglas Richard John King as a person with significant control on 2022-11-16
dot icon03/05/2023
Director's details changed for Mr Douglas Richard John King on 2022-11-16
dot icon03/05/2023
Director's details changed for Emma Correntoso King on 2022-11-16
dot icon03/05/2023
Director's details changed for Lucas Crispin Fergus King on 2023-04-01
dot icon28/04/2023
Appointment of Lucas Crispin Fergus King as a director on 2023-04-01
dot icon17/11/2022
Change of details for Mr Douglas Richard John King as a person with significant control on 2022-11-16
dot icon17/11/2022
Director's details changed for Mr Douglas Richard John King on 2022-11-16
dot icon17/11/2022
Director's details changed for Emma Correntoso King on 2022-11-16
dot icon16/08/2019
Registered office address changed from , C/O Tmf Group 8th Floor, 20 Farringdon Street, London, EC4A 4AB, United Kingdom to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB on 2019-08-16
dot icon16/08/2019
Registered office address changed from , Kensington Pavilion 96 Kensington High Street, London, W8 4SG, United Kingdom to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB on 2019-08-16
dot icon06/08/2019
Registered office address changed from , 5th Floor 6 st Andrew Street, London, EC4A 3AE, United Kingdom to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB on 2019-08-06
dot icon02/05/2018
Registered office address changed from , Bishopsgate House, 5-7 Folgate Street, London, E1 6BX, England to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB on 2018-05-02

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Corporate Secretary
20/11/2017 - 05/07/2024
1142
BCS COSEC LIMITED
Corporate Secretary
05/07/2024 - Present
88
King, Douglas Richard John
Director
02/05/2018 - Present
23
Ball, Kevin Craig
Director
30/11/2017 - 31/03/2020
8
King, Emma Correntoso
Director
02/05/2018 - Present
1

Persons with Significant Control

4
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 YELO ENTERPRISES LTD

YELO ENTERPRISES LTD is an(a) Active company incorporated on 06/06/2016 with the registered office located at Atherstone Airfield, Industrial Estate, Stratford-Upon-Avon CV37 8BH. There are currently 4 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 YELO ENTERPRISES LTD?

toggle

YELO ENTERPRISES LTD is currently Active. It was registered on 06/06/2016 .

Where is YELO ENTERPRISES LTD located?

toggle

YELO ENTERPRISES LTD is registered at Atherstone Airfield, Industrial Estate, Stratford-Upon-Avon CV37 8BH.

What does YELO ENTERPRISES LTD do?

toggle

YELO ENTERPRISES LTD operates in the Manufacture of oils and fats (10.41 - SIC 2007) sector.

What is the latest filing for YELO ENTERPRISES LTD?

toggle

The latest filing was on 07/10/2025: Confirmation statement made on 2025-09-24 with no updates.