Company NameYellow Scientific Limited
DirectorDavid John Reid
Company StatusActive
Company Number03035470
CategoryPrivate Limited Company
Incorporation Date20 March 1995(29 years, 1 month ago)
Previous NameYellow Software Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr David John Reid
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 1995(same day as company formation)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence AddressGarden Flat 26 St. Stephens Gardens
London
W2 5QX
Director NameBrenda Reid
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address1 Langley Road South
Salford
Greater Manchester
M6 6SE
Secretary NameBrenda Reid
NationalityBritish
StatusResigned
Appointed20 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address1 Langley Road South
Salford
Greater Manchester
M6 6SE

Location

Registered Address26 St. Stephens Gardens
London
W2 5QX
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardBayswater
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1David John Reid
100.00%
Ordinary

Financials

Year2014
Net Worth£26,498
Cash£12,833
Current Liabilities£384,323

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due28 June 2024 (1 month, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End28 June

Returns

Latest Return1 October 2023 (7 months, 1 week ago)
Next Return Due15 October 2024 (5 months, 1 week from now)

Charges

7 November 2001Delivered on: 13 November 2001
Satisfied on: 4 December 2009
Persons entitled: Capital Home Loans Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a apartment 104 century buildings 14 st marys parsonage manchester fixed charge over all rental income and the proceeds of sale of any lease of the property.floating charge over the undertaking all property assets and rights of the company.
Fully Satisfied

Filing History

1 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
30 June 2020Micro company accounts made up to 30 June 2019 (3 pages)
14 June 2020Previous accounting period shortened from 29 June 2019 to 28 June 2019 (1 page)
2 April 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
19 March 2020Previous accounting period shortened from 30 June 2019 to 29 June 2019 (1 page)
8 April 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
30 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
31 March 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
28 March 2018Micro company accounts made up to 30 June 2017 (3 pages)
3 April 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
8 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
(4 pages)
8 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
(4 pages)
25 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
25 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
30 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(4 pages)
30 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(4 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
20 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
(4 pages)
20 March 2014Registered office address changed from Garden Flat 26 St. Stephens Gardens London W2 5QX on 20 March 2014 (1 page)
20 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
(4 pages)
20 March 2014Registered office address changed from Garden Flat 26 St. Stephens Gardens London W2 5QX on 20 March 2014 (1 page)
17 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (4 pages)
17 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (4 pages)
4 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
4 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
13 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (4 pages)
13 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (4 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
5 January 2012Registered office address changed from 42 Basement Flat St Stephens Gardens London W2 5NJ on 5 January 2012 (1 page)
5 January 2012Registered office address changed from 42 Basement Flat St Stephens Gardens London W2 5NJ on 5 January 2012 (1 page)
5 January 2012Director's details changed for David John Reid on 5 January 2012 (2 pages)
5 January 2012Director's details changed for David John Reid on 5 January 2012 (2 pages)
5 January 2012Registered office address changed from 42 Basement Flat St Stephens Gardens London W2 5NJ on 5 January 2012 (1 page)
5 January 2012Director's details changed for David John Reid on 5 January 2012 (2 pages)
26 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (4 pages)
26 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
13 May 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
13 May 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
13 December 2009Change of name notice (1 page)
13 December 2009Change of name notice (1 page)
13 December 2009Company name changed yellow software LIMITED\certificate issued on 13/12/09
  • RES15 ‐ Change company name resolution on 2009-12-01
(2 pages)
13 December 2009Company name changed yellow software LIMITED\certificate issued on 13/12/09
  • RES15 ‐ Change company name resolution on 2009-12-01
(2 pages)
12 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 November 2009Director's details changed for David John Reid on 15 November 2009 (3 pages)
20 November 2009Director's details changed for David John Reid on 15 November 2009 (3 pages)
16 November 2009Registered office address changed from 1 Langley Road South Salford Greater Manchester M6 6SE on 16 November 2009 (2 pages)
16 November 2009Registered office address changed from 1 Langley Road South Salford Greater Manchester M6 6SE on 16 November 2009 (2 pages)
19 August 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
19 August 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
31 May 2009Return made up to 20/03/09; full list of members (3 pages)
31 May 2009Return made up to 20/03/09; full list of members (3 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (9 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (9 pages)
23 October 2008Return made up to 20/03/08; no change of members (6 pages)
23 October 2008Return made up to 20/03/08; no change of members (6 pages)
1 October 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
1 October 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
9 April 2008Registered office changed on 09/04/2008 from 13 st john street manchester greater manchester M3 4DQ (1 page)
9 April 2008Registered office changed on 09/04/2008 from 13 st john street manchester greater manchester M3 4DQ (1 page)
12 July 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
12 July 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
1 May 2007Return made up to 20/03/07; full list of members (6 pages)
1 May 2007Return made up to 20/03/07; full list of members (6 pages)
5 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
5 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
26 April 2006Return made up to 20/03/06; full list of members (6 pages)
26 April 2006Return made up to 20/03/06; full list of members (6 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
15 April 2005Return made up to 20/03/05; full list of members (2 pages)
15 April 2005Return made up to 20/03/05; full list of members (2 pages)
29 April 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
29 April 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
17 April 2004Return made up to 20/03/04; full list of members (6 pages)
17 April 2004Return made up to 20/03/04; full list of members (6 pages)
23 December 2003Director's particulars changed (1 page)
23 December 2003Director's particulars changed (1 page)
29 September 2003Registered office changed on 29/09/03 from: 3 firs close gatley cheadle cheshire SK8 4JB (1 page)
29 September 2003Registered office changed on 29/09/03 from: 3 firs close gatley cheadle cheshire SK8 4JB (1 page)
3 May 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
3 May 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
6 April 2003Return made up to 20/03/03; full list of members (6 pages)
6 April 2003Return made up to 20/03/03; full list of members (6 pages)
2 July 2002Amended accounts made up to 30 June 2001 (6 pages)
2 July 2002Amended accounts made up to 30 June 2001 (6 pages)
3 May 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
3 May 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
1 May 2002Return made up to 20/03/02; full list of members (6 pages)
1 May 2002Return made up to 20/03/02; full list of members (6 pages)
13 November 2001Particulars of mortgage/charge (4 pages)
13 November 2001Particulars of mortgage/charge (4 pages)
23 May 2001Director resigned (1 page)
23 May 2001Director resigned (1 page)
3 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
20 April 2001Return made up to 20/03/01; full list of members (6 pages)
20 April 2001Return made up to 20/03/01; full list of members (6 pages)
15 May 2000Return made up to 20/03/00; full list of members (6 pages)
15 May 2000Return made up to 20/03/00; full list of members (6 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (5 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (5 pages)
11 January 2000Director's particulars changed (1 page)
11 January 2000Director's particulars changed (1 page)
25 November 1999Registered office changed on 25/11/99 from: 8 kersal vale court moor lane salford M7 3QB (1 page)
25 November 1999Registered office changed on 25/11/99 from: 8 kersal vale court moor lane salford M7 3QB (1 page)
4 May 1999Accounts for a small company made up to 30 June 1998 (5 pages)
4 May 1999Accounts for a small company made up to 30 June 1998 (5 pages)
12 April 1999Return made up to 20/03/99; full list of members (6 pages)
12 April 1999Return made up to 20/03/99; full list of members (6 pages)
23 April 1998Return made up to 20/03/98; no change of members (4 pages)
23 April 1998Return made up to 20/03/98; no change of members (4 pages)
9 April 1998Accounts for a small company made up to 30 June 1997 (5 pages)
9 April 1998Accounts for a small company made up to 30 June 1997 (5 pages)
4 April 1997Return made up to 20/03/97; no change of members (4 pages)
4 April 1997Return made up to 20/03/97; no change of members (4 pages)
2 February 1997Accounts for a small company made up to 30 June 1996 (5 pages)
2 February 1997Accounts for a small company made up to 30 June 1996 (5 pages)
14 March 1996Return made up to 20/03/96; full list of members (6 pages)
14 March 1996Return made up to 20/03/96; full list of members (6 pages)
14 September 1995Accounting reference date notified as 30/06 (1 page)
14 September 1995Accounting reference date notified as 30/06 (1 page)
14 September 1995Ad 28/06/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 September 1995Ad 28/06/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 March 1995Incorporation (16 pages)
20 March 1995Incorporation (16 pages)