Yellowspring Limited LONDON


Yellowspring Limited was officially closed on 2023-05-30. Yellowspring was a private limited company that was situated at Omni House, Belsize Road, London, NW6 4BT, ENGLAND. The company (formally started on 1999-09-16) was run by 2 directors.
Director Liam S. who was appointed on 31 August 2019.
Director David S. who was appointed on 31 August 2019.

The company was classified as "information technology consultancy activities" (62020), "other information technology service activities" (62090). As stated in the CH records, there was a name change on 1999-09-23, their previous name was Sunray 5 PLC. The latest confirmation statement was sent on 2022-08-31 and last time the accounts were sent was on 30 September 2021. 2015-08-31 was the date of the last annual return.

Yellowspring Limited Address / Contact

Office Address Omni House
Office Address2 Belsize Road
Town London
Post code NW6 4BT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03845932
Date of Incorporation Thu, 16th Sep 1999
Date of Dissolution Tue, 30th May 2023
Industry Information technology consultancy activities
Industry Other information technology service activities
End of financial Year 30th September
Company age 24 years old
Account next due date Fri, 30th Jun 2023
Account last made up date Thu, 30th Sep 2021
Next confirmation statement due date Thu, 14th Sep 2023
Last confirmation statement dated Wed, 31st Aug 2022

Company staff

Liam S.

Position: Director

Appointed: 31 August 2019

David S.

Position: Director

Appointed: 31 August 2019

Ferdinand D.

Position: Director

Appointed: 06 July 2015

Resigned: 05 February 2020

Joshua K.

Position: Director

Appointed: 06 July 2015

Resigned: 16 May 2021

Paul R.

Position: Secretary

Appointed: 06 November 2012

Resigned: 06 July 2015

David S.

Position: Director

Appointed: 22 October 2010

Resigned: 03 July 2015

Joanna S.

Position: Secretary

Appointed: 22 October 2010

Resigned: 06 November 2012

Trevor L.

Position: Director

Appointed: 22 October 2010

Resigned: 01 July 2015

Michael B.

Position: Director

Appointed: 14 October 2002

Resigned: 06 July 2015

Jason S.

Position: Director

Appointed: 16 September 1999

Resigned: 06 July 2015

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 16 September 1999

Resigned: 16 September 1999

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 16 September 1999

Resigned: 16 September 1999

Paul R.

Position: Secretary

Appointed: 16 September 1999

Resigned: 22 October 2010

Paul R.

Position: Director

Appointed: 16 September 1999

Resigned: 06 July 2015

Swift Incorporations Limited

Position: Corporate Nominee Director

Appointed: 16 September 1999

Resigned: 16 September 1999

People with significant control

Virtual It Ltd

Omni House Belsize Road, London, NW6 4BT, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 04252845
Notified on 2 September 2019
Nature of control: 75,01-100% shares

Aurum Court Group Limited

The Lime House 12 - 15 Quadrant Business Centre, 135 Salusbury Road, London, NW6 6RJ, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Registrar Of Companies In England And Wales
Registration number 07365281
Notified on 6 April 2016
Ceased on 31 August 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ferdinand D.

Notified on 6 April 2016
Ceased on 31 August 2019
Nature of control: 50,01-75% shares

Joshua K.

Notified on 6 April 2016
Ceased on 31 August 2019
Nature of control: 25-50% shares

Company previous names

Sunray 5 PLC September 23, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-09-302021-09-30
Balance Sheet
Cash Bank On Hand11
Net Assets Liabilities11
Other
Number Shares Allotted 100
Par Value Share 0

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Dormant company accounts made up to Thu, 30th Sep 2021
filed on: 17th, June 2022
Free Download (2 pages)

Company search