Yellowfish Developments Ltd POOLE


Founded in 1994, Yellowfish Developments, classified under reg no. 02990543 is an active company. Currently registered at Mazars Llp 5th Floor, Merck House BH15 1TW, Poole the company has been in the business for thirty years. Its financial year was closed on 31st July and its latest financial statement was filed on July 31, 2022. Since June 23, 2008 Yellowfish Developments Ltd is no longer carrying the name Captiva Brands.

At present there are 2 directors in the the company, namely Michael T. and Elizabeth V.. In addition one secretary - Elizabeth T. - is with the firm. Currenlty, the company lists one former director, whose name is Michael T. and who left the the company on 31 December 2003. In addition, there is one former secretary - Elizabeth V. who worked with the the company until 15 August 1996.

Yellowfish Developments Ltd Address / Contact

Office Address Mazars Llp 5th Floor, Merck House
Office Address2 Seldown Lane
Town Poole
Post code BH15 1TW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02990543
Date of Incorporation Tue, 15th Nov 1994
Industry Other business support service activities not elsewhere classified
End of financial Year 31st July
Company age 30 years old
Account next due date Tue, 30th Apr 2024 (7 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sun, 19th Nov 2023 (2023-11-19)
Last confirmation statement dated Sat, 5th Nov 2022

Company staff

Elizabeth T.

Position: Secretary

Appointed: 24 March 2014

Michael T.

Position: Director

Appointed: 21 March 2014

Elizabeth V.

Position: Director

Appointed: 15 November 1994

Vincent Clemas Chartered Accountants

Position: Corporate Secretary

Appointed: 15 May 2003

Resigned: 24 March 2014

Lester Aldridge Company Secretarial Limited

Position: Corporate Secretary

Appointed: 31 October 2000

Resigned: 21 August 2003

Lester Aldridge (secretarial) Limited

Position: Corporate Secretary

Appointed: 15 August 1996

Resigned: 31 October 2001

Elizabeth V.

Position: Secretary

Appointed: 15 November 1994

Resigned: 15 August 1996

Pennsec Limited

Position: Corporate Nominee Secretary

Appointed: 15 November 1994

Resigned: 15 November 1994

Penningtons Directors (no 1) Limited

Position: Corporate Nominee Director

Appointed: 15 November 1994

Resigned: 15 November 1994

Michael T.

Position: Director

Appointed: 15 November 1994

Resigned: 31 December 2003

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As BizStats discovered, there is Elizabeth V. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Michael T. This PSC owns 25-50% shares and has 25-50% voting rights.

Elizabeth V.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Michael T.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Captiva Brands June 23, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand69 525118 82016 47679 470
Current Assets130 682237 884155 96197 961
Debtors61 157119 064139 48518 491
Property Plant Equipment2 5941 3942 4341 857
Other
Accumulated Depreciation Impairment Property Plant Equipment36 79237 99239 13440 327
Additions Other Than Through Business Combinations Property Plant Equipment  2 182616
Average Number Employees During Period2222
Creditors124 806196 319105 64257 130
Increase From Depreciation Charge For Year Property Plant Equipment 1 2001 1421 193
Net Current Assets Liabilities5 87641 56550 31940 831
Property Plant Equipment Gross Cost39 38639 38641 56842 184
Total Assets Less Current Liabilities8 47042 95952 75342 688

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to July 31, 2023
filed on: 21st, December 2023
Free Download (7 pages)

Company search

Advertisements