Yellowdog Limited BRISTOL


Yellowdog started in year 2015 as Private Limited Company with registration number 09381071. The Yellowdog company has been functioning successfully for nine years now and its status is active. The firm's office is based in Bristol at Engine Shed Clock Tower Yard. Postal code: BS1 6QH. Since February 5, 2015 Yellowdog Limited is no longer carrying the name Groudly.

The company has 3 directors, namely Gerald D., Bruce B. and Simon P.. Of them, Simon P. has been with the company the longest, being appointed on 1 November 2018 and Gerald D. has been with the company for the least time - from 19 March 2019. As of 14 May 2024, there were 7 ex directors - Thomas B., David L. and others listed below. There were no ex secretaries.

Yellowdog Limited Address / Contact

Office Address Engine Shed Clock Tower Yard
Office Address2 Temple Meads
Town Bristol
Post code BS1 6QH
Country of origin United Kingdom

Company Information / Profile

Registration Number 09381071
Date of Incorporation Fri, 9th Jan 2015
Industry Other information service activities n.e.c.
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 22nd Jan 2024 (2024-01-22)
Last confirmation statement dated Sun, 8th Jan 2023

Company staff

Gerald D.

Position: Director

Appointed: 19 March 2019

Bruce B.

Position: Director

Appointed: 07 December 2018

Simon P.

Position: Director

Appointed: 01 November 2018

Thomas B.

Position: Director

Appointed: 29 January 2020

Resigned: 09 October 2023

David L.

Position: Director

Appointed: 22 December 2017

Resigned: 29 November 2018

Toby H.

Position: Director

Appointed: 01 September 2016

Resigned: 28 February 2024

Francis F.

Position: Director

Appointed: 16 June 2015

Resigned: 31 May 2017

Rupert R.

Position: Director

Appointed: 15 June 2015

Resigned: 05 December 2018

Gareth W.

Position: Director

Appointed: 09 January 2015

Resigned: 03 August 2021

Peter S.

Position: Director

Appointed: 09 January 2015

Resigned: 27 February 2015

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As we researched, there is Bloc Ventures Limited from London, England. This PSC is categorised as "a private limited company", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Gareth W. This PSC owns 25-50% shares and has 25-50% voting rights.

Bloc Ventures Limited

51-52 St. John's Square, London, EC1V 4JL, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Register Of Companies
Registration number 11119448
Notified on 7 January 2020
Nature of control: 25-50% voting rights
25-50% shares

Gareth W.

Notified on 6 April 2016
Ceased on 7 January 2020
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Groudly February 5, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302020-12-312021-12-312022-12-312023-12-31
Net Worth48 889     
Balance Sheet
Cash Bank On Hand127 33587 214490 573596 436230 162250 185
Current Assets151 002123 641552 1721 082 798723 990589 265
Debtors23 66736 42761 599486 362493 828339 080
Net Assets Liabilities121 542-184 943-2 419 168-925 580-1 879 597-1 253 240
Other Debtors3 349 57 22465 137204 01120 115
Property Plant Equipment1 4741 7788 3729 1328 8216 964
Cash Bank In Hand127 335     
Tangible Fixed Assets1 474     
Reserves/Capital
Called Up Share Capital203     
Profit Loss Account Reserve-524 616     
Shareholder Funds48 889     
Other
Accumulated Depreciation Impairment Property Plant Equipment3699066 2774 9897 58010 891
Additions Other Than Through Business Combinations Property Plant Equipment 841   1 454
Amounts Owed By Group Undertakings Participating Interests72 653     
Amounts Owed To Group Undertakings Participating Interests28 86830 967    
Average Number Employees During Period  20141614
Bank Borrowings  50 00047 51242 41937 199
Bank Borrowings Overdrafts  47 50943 57337 21231 860
Bank Overdrafts 100 000    
Convertible Bonds In Issue  1 750 0001 250 0001 850 0001 000 000
Corporation Tax Recoverable   421 195281 417240 212
Creditors103 587310 3621 889 3971 396 1351 926 4271 173 876
Finance Lease Liabilities Present Value Total35 96534 456    
Further Item Increase Decrease In Equity From Share Capital Changes Dividend Payments Component Total Increase Decrease In Equity From Share Capital Changes Dividend Payments  303 951   
Future Minimum Lease Payments Under Non-cancellable Operating Leases  1 435 475797 487  
Increase From Depreciation Charge For Year Property Plant Equipment 537 2 8102 9443 311
Issue Equity Instruments573 505608 426112 864 779731 5781 836 936
Net Current Assets Liabilities47 415-186 721-536 552463 01438 009-86 328
Other Creditors134 91 888102 56239 215142 016
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   4 098353 
Other Disposals Property Plant Equipment   6 4891 795 
Other Taxation Social Security Payable3 7449 019291 227231 21995 338180 402
Profit Loss72 653-914 911-2 048 912-1 371 191-1 685 595-1 368 249
Property Plant Equipment Gross Cost1 8432 68414 64914 12116 40117 855
Provisions For Liabilities Balance Sheet Subtotal  1 5911 591  
Total Additions Including From Business Combinations Property Plant Equipment   5 9614 075 
Total Assets Less Current Liabilities48 889 -528 180472 14646 830-79 364
Total Borrowings  47 50943 57337 21231 860
Trade Creditors Trade Payables34 876135 920217 212255 569416 39951 903
Trade Debtors Trade Receivables15 02020 6554 375308 40078 753
Creditors Due Within One Year103 587     
Number Shares Allotted2 026 390     
Par Value Share0     
Share Capital Allotted Called Up Paid203     
Share Premium Account573 302     
Tangible Fixed Assets Additions1 843     
Tangible Fixed Assets Cost Or Valuation1 843     
Tangible Fixed Assets Depreciation369     
Tangible Fixed Assets Depreciation Charged In Period369     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to December 31, 2023
filed on: 20th, March 2024
Free Download (15 pages)

Company search

Advertisements