Company NameYellowblox.com Limited
DirectorsRichard Nicholas Garnett and Gillian Christina Oakley
Company StatusActive
Company Number04739436
CategoryPrivate Limited Company
Incorporation Date18 April 2003(21 years ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Richard Nicholas Garnett
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2004(11 months after company formation)
Appointment Duration20 years, 1 month
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Tankerville Road
Streatham
London
SW16 5LL
Director NameGillian Christina Oakley
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2008(5 years, 5 months after company formation)
Appointment Duration15 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Court Lane
Dulwich
London
SE21 7DR
Secretary NameGillian Christina Oakley
NationalityBritish
StatusCurrent
Appointed18 September 2008(5 years, 5 months after company formation)
Appointment Duration15 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Court Lane
Dulwich
London
SE21 7DR
Director NameMatthew John Fitzgerald
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2003(same day as company formation)
RoleComputer Consultant
Correspondence Address31 New Road
Ascot
Berkshire
SL5 8QB
Director NameBenjamin Jove Johnson
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2003(same day as company formation)
RoleComputer Consultant
Correspondence Address110 Grovelands Road
Reading
Berkshire
RG30 2PD
Secretary NameMary Catherine Bellamy
NationalityBritish
StatusResigned
Appointed18 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address224 Rodway Road
Tilehurst
Reading
Berkshire
RG30 6EG
Director NameConor Sean McMenamin
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2003(3 months after company formation)
Appointment Duration3 years, 6 months (resigned 08 February 2007)
RoleConsultant
Correspondence AddressUnit 3
2a Ronalds Road
London
N5 1XH
Director NameMr Christopher Andrew Britten
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2005(1 year, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 19 November 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressNesfield The Ballands
Fetcham
Leatherhead
Surrey
KT22 9EP
Secretary NameMr Christopher Andrew Britten
NationalityBritish
StatusResigned
Appointed31 March 2005(1 year, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 19 November 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressNesfield The Ballands
Fetcham
Leatherhead
Surrey
KT22 9EP
Director NameSTL Directors Ltd. (Corporation)
StatusResigned
Appointed18 April 2003(same day as company formation)
Correspondence AddressEdbrooke House
St Johns Road
Woking
Surrey
GU21 1SE
Secretary NameSTL Secretaries Ltd. (Corporation)
StatusResigned
Appointed18 April 2003(same day as company formation)
Correspondence AddressEdbrooke House
St Johns Road
Woking
Surrey
GU21 1SE
Secretary NameMawlaw Secretaries Limited (Corporation)
StatusResigned
Appointed19 November 2007(4 years, 7 months after company formation)
Appointment Duration12 months (resigned 13 November 2008)
Correspondence Address20 Black Friars Lane
London
EC4V 6HD

Contact

Websiteyellowblox.com
Email address[email protected]
Telephone020 78682097
Telephone regionLondon

Location

Registered Address1 King William Street
London
EC4N 7AF
Address MatchesOver 200 other UK companies use this postal address

Shareholders

360 at £1Richard Garnett
90.00%
Ordinary
40 at £1Gillian Christine Oakley
10.00%
Ordinary

Financials

Year2014
Net Worth-£156,068
Cash£7,034
Current Liabilities£83,876

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return18 April 2024 (1 week, 2 days ago)
Next Return Due2 May 2025 (1 year from now)

Charges

14 November 2007Delivered on: 21 November 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant and machinery.
Outstanding

Filing History

15 September 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
24 April 2020Confirmation statement made on 18 April 2020 with no updates (3 pages)
23 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
21 May 2019Registered office address changed from 68 Lombard Street London EC3V 9LJ to 1 King William Street London EC4N 7AF on 21 May 2019 (1 page)
25 April 2019Confirmation statement made on 18 April 2019 with no updates (3 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
30 April 2018Confirmation statement made on 18 April 2018 with updates (4 pages)
21 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
21 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
25 April 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
13 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
13 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
21 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 400
(5 pages)
21 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 400
(5 pages)
22 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 400
(5 pages)
22 April 2015Director's details changed for Richard Nicholas Garnett on 1 April 2015 (2 pages)
22 April 2015Director's details changed for Richard Nicholas Garnett on 1 April 2015 (2 pages)
22 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 400
(5 pages)
13 April 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
13 April 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (10 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (10 pages)
28 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 400
(5 pages)
28 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 400
(5 pages)
15 January 2014Registered office address changed from Peek House 20 Eastcheap London EC3M 1EB United Kingdom on 15 January 2014 (1 page)
15 January 2014Registered office address changed from Peek House 20 Eastcheap London EC3M 1EB United Kingdom on 15 January 2014 (1 page)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (17 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (17 pages)
26 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (5 pages)
26 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (5 pages)
14 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
14 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
20 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (5 pages)
20 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (5 pages)
2 March 2012Registered office address changed from 4 Barnet Road Potters Bar Hertfordshire EN6 2QT on 2 March 2012 (1 page)
2 March 2012Registered office address changed from 4 Barnet Road Potters Bar Hertfordshire EN6 2QT on 2 March 2012 (1 page)
2 March 2012Registered office address changed from 4 Barnet Road Potters Bar Hertfordshire EN6 2QT on 2 March 2012 (1 page)
23 August 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
23 August 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
6 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (5 pages)
6 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (5 pages)
19 August 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
19 August 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
11 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
11 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
11 May 2010Director's details changed for Richard Nicholas Garnett on 18 April 2010 (2 pages)
11 May 2010Director's details changed for Richard Nicholas Garnett on 18 April 2010 (2 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
1 February 2010Previous accounting period shortened from 31 March 2010 to 31 December 2009 (3 pages)
1 February 2010Previous accounting period shortened from 31 March 2010 to 31 December 2009 (3 pages)
18 August 2009Ad 31/07/09\gbp si 300@1=300\gbp ic 100/400\ (2 pages)
18 August 2009Ad 31/07/09\gbp si 300@1=300\gbp ic 100/400\ (2 pages)
27 May 2009Return made up to 18/04/09; full list of members (3 pages)
27 May 2009Return made up to 18/04/09; full list of members (3 pages)
15 April 2009Memorandum and Articles of Association (21 pages)
15 April 2009Memorandum and Articles of Association (21 pages)
4 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
13 November 2008Registered office changed on 13/11/2008 from 20 black friars lane london EC4V 6HD (1 page)
13 November 2008Registered office changed on 13/11/2008 from 20 black friars lane london EC4V 6HD (1 page)
13 November 2008Appointment terminated secretary mawlaw secretaries LIMITED (1 page)
13 November 2008Appointment terminated secretary mawlaw secretaries LIMITED (1 page)
13 October 2008Director and secretary appointed gillian christine oakley (2 pages)
13 October 2008Director and secretary appointed gillian christine oakley (2 pages)
22 April 2008Return made up to 18/04/08; full list of members (3 pages)
22 April 2008Return made up to 18/04/08; full list of members (3 pages)
27 November 2007Secretary resigned;director resigned (1 page)
27 November 2007New secretary appointed (2 pages)
27 November 2007Secretary resigned;director resigned (1 page)
27 November 2007New secretary appointed (2 pages)
21 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 November 2007Particulars of mortgage/charge (3 pages)
21 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 November 2007Particulars of mortgage/charge (3 pages)
5 June 2007Return made up to 18/04/07; full list of members (7 pages)
5 June 2007Return made up to 18/04/07; full list of members (7 pages)
31 May 2007Registered office changed on 31/05/07 from: 4 riverview walnut tree close guildford surrey GU1 4UX (1 page)
31 May 2007Director's particulars changed (1 page)
31 May 2007Director's particulars changed (1 page)
31 May 2007Registered office changed on 31/05/07 from: 4 riverview walnut tree close guildford surrey GU1 4UX (1 page)
22 February 2007Director resigned (1 page)
22 February 2007Director resigned (1 page)
9 October 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
9 October 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
12 May 2006Return made up to 18/04/06; full list of members (7 pages)
12 May 2006Return made up to 18/04/06; full list of members (7 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
25 July 2005Return made up to 18/04/05; full list of members (7 pages)
25 July 2005Return made up to 18/04/05; full list of members (7 pages)
22 April 2005Director resigned (1 page)
22 April 2005Director resigned (1 page)
13 April 2005New secretary appointed;new director appointed (2 pages)
13 April 2005Secretary resigned (1 page)
13 April 2005Secretary resigned (1 page)
13 April 2005New secretary appointed;new director appointed (2 pages)
3 February 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
3 February 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
28 January 2005Director resigned (1 page)
28 January 2005Director resigned (1 page)
9 June 2004Return made up to 18/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 June 2004Return made up to 18/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 April 2004New director appointed (2 pages)
7 April 2004New director appointed (2 pages)
3 April 2004Ad 19/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 April 2004Ad 19/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 July 2003Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
27 July 2003New director appointed (2 pages)
27 July 2003New director appointed (2 pages)
27 July 2003Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
1 May 2003Secretary resigned (1 page)
1 May 2003New director appointed (2 pages)
1 May 2003New secretary appointed (1 page)
1 May 2003New director appointed (2 pages)
1 May 2003Director resigned (1 page)
1 May 2003New director appointed (2 pages)
1 May 2003Secretary resigned (1 page)
1 May 2003New director appointed (2 pages)
1 May 2003New secretary appointed (1 page)
1 May 2003Director resigned (1 page)
18 April 2003Incorporation (19 pages)
18 April 2003Incorporation (19 pages)