London
SE1 9PA
Director Name | Mr Owen Hunnam |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Borough Yards 13 Dirty Lane London SE1 9PA |
Director Name | Mr Simon Chee Ensor |
---|---|
Date of Birth | January 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 2015(3 years, 8 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Borough Yards 13 Dirty Lane London SE1 9PA |
Director Name | Mr Nicholas Joe Lapham |
---|---|
Date of Birth | January 1993 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 2015(3 years, 8 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Borough Yards 13 Dirty Lane London SE1 9PA |
Website | weareyellowball.com |
---|---|
Email address | [email protected] |
Telephone | 01322 861478 |
Telephone region | Dartford |
Registered Address | Borough Yards 13 Dirty Lane London SE1 9PA |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
4.5k at £0.01 | Simon Ensor 45.00% Ordinary |
---|---|
2.3k at £0.01 | Charles Philip Duncombe De Rusett 22.50% Ordinary |
2.3k at £0.01 | Owen Hunnam 22.50% Ordinary |
1000 at £0.01 | Nicholas Lapham 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,568 |
Cash | £29,116 |
Current Liabilities | £76,924 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 11 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 25 September 2024 (4 months, 4 weeks from now) |
21 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
---|---|
16 September 2020 | Confirmation statement made on 16 September 2020 with updates (5 pages) |
7 September 2020 | Notification of Owen Hunnam as a person with significant control on 1 September 2020 (2 pages) |
7 September 2020 | Notification of Charles Philip Duncombe De Rusett as a person with significant control on 1 September 2020 (2 pages) |
3 September 2020 | Memorandum and Articles of Association (16 pages) |
3 September 2020 | Resolutions
|
14 July 2020 | Change of details for Mr Simon Chee Ensor as a person with significant control on 10 July 2020 (2 pages) |
13 July 2020 | Change of details for Mr Simon Chee Ensor as a person with significant control on 10 July 2020 (2 pages) |
13 July 2020 | Change of details for Mr Simon Chee Ensor as a person with significant control on 1 June 2019 (2 pages) |
10 July 2020 | Registered office address changed from 201 Cocoa Studios, the Biscuit Factory, 100 Drummond Road, London Se16 4 Dg United Kingdom to Cocoa Studios Cc504 the Biscuit Factory 100 Drummond Road London SE16 4DG on 10 July 2020 (1 page) |
2 June 2020 | Confirmation statement made on 1 June 2020 with updates (4 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
18 June 2019 | Director's details changed for Mr Charles Philip Duncombe De Rusett on 18 June 2019 (2 pages) |
17 June 2019 | Change of details for Mr Simon Chee Ensor as a person with significant control on 1 June 2019 (2 pages) |
14 June 2019 | Confirmation statement made on 1 June 2019 with updates (4 pages) |
10 June 2019 | Change of details for Mr Simon Chee Ensor as a person with significant control on 1 June 2019 (2 pages) |
28 May 2019 | Director's details changed for Mr Nicholas Joe Lapham on 28 May 2019 (2 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
15 August 2018 | Registered office address changed from B103 the Biscuit Factory 100 Drummond Road London Se16 4 Dg England to 201 Cocoa Studios, the Biscuit Factory, 100 Drummond Road, London Se16 4 Dg on 15 August 2018 (1 page) |
6 June 2018 | Change of details for Mr Simon Chee Ensor as a person with significant control on 1 June 2018 (2 pages) |
5 June 2018 | Director's details changed for Mr Charles Philip Duncombe De Rusett on 1 June 2018 (2 pages) |
5 June 2018 | Director's details changed for Mr Nicholas Joe Lapham on 1 June 2018 (2 pages) |
5 June 2018 | Confirmation statement made on 1 June 2018 with updates (4 pages) |
5 June 2018 | Director's details changed for Mr Simon Chee Ensor on 1 June 2018 (2 pages) |
16 March 2018 | Change of details for Mr Simon Chee Ensor as a person with significant control on 15 March 2018 (2 pages) |
15 March 2018 | Registered office address changed from B102 the Biscuit Factory 100 Drummond Road London SE16 4DG England to B103 the Biscuit Factory 100 Drummond Road London Se16 4 Dg on 15 March 2018 (1 page) |
15 March 2018 | Cessation of Simon Chee Ensor as a person with significant control on 15 March 2018 (1 page) |
13 March 2018 | Director's details changed for Mr Owen Hunnam on 7 March 2018 (2 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
1 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
1 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
31 May 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
31 May 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
13 March 2017 | Registered office address changed from Unit 4 Lullingstone, Park Farm Lullingstone Lane, Eynsford Dartford Kent DA4 0JB to B102 the Biscuit Factory 100 Drummond Road London SE16 4DG on 13 March 2017 (1 page) |
13 March 2017 | Registered office address changed from Unit 4 Lullingstone, Park Farm Lullingstone Lane, Eynsford Dartford Kent DA4 0JB to B102 the Biscuit Factory 100 Drummond Road London SE16 4DG on 13 March 2017 (1 page) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
31 May 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
12 June 2015 | Director's details changed for Mr Owen Hunnam on 1 February 2015 (2 pages) |
12 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Director's details changed for Mr Charles Philip Duncombe De Rusett on 1 February 2015 (2 pages) |
12 June 2015 | Director's details changed for Mr Charles Philip Duncombe De Rusett on 1 February 2015 (2 pages) |
12 June 2015 | Statement of capital following an allotment of shares on 1 February 2015
|
12 June 2015 | Statement of capital following an allotment of shares on 1 February 2015
|
12 June 2015 | Statement of capital following an allotment of shares on 1 February 2015
|
12 June 2015 | Director's details changed for Mr Owen Hunnam on 1 February 2015 (2 pages) |
12 June 2015 | Director's details changed for Mr Owen Hunnam on 1 February 2015 (2 pages) |
12 June 2015 | Director's details changed for Mr Charles Philip Duncombe De Rusett on 1 February 2015 (2 pages) |
10 June 2015 | Appointment of Mr Nicholas Joe Lapham as a director on 2 February 2015 (2 pages) |
10 June 2015 | Appointment of Mr Nicholas Joe Lapham as a director on 2 February 2015 (2 pages) |
10 June 2015 | Appointment of Mr Nicholas Joe Lapham as a director on 2 February 2015 (2 pages) |
2 February 2015 | Appointment of Mr Simon Chee Ensor as a director on 2 February 2015 (2 pages) |
2 February 2015 | Appointment of Mr Simon Chee Ensor as a director on 2 February 2015 (2 pages) |
2 February 2015 | Appointment of Mr Simon Chee Ensor as a director on 2 February 2015 (2 pages) |
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 May 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-05-31
|
31 May 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-05-31
|
15 May 2014 | Registered office address changed from Unit 4 Lullingstone Park Farm Lullingstone Lane, Eynsford Dartford Kent DA4 0JB England on 15 May 2014 (1 page) |
15 May 2014 | Registered office address changed from Unit 4 Lullingstone Park Farm Lullingstone Lane, Eynsford Dartford Kent DA4 0JB England on 15 May 2014 (1 page) |
15 May 2014 | Registered office address changed from Unit 4 Lullingstone Lane Eynsford Dartford DA4 0JB England on 15 May 2014 (1 page) |
15 May 2014 | Registered office address changed from Unit 4 Lullingstone Lane Eynsford Dartford DA4 0JB England on 15 May 2014 (1 page) |
27 March 2014 | Registered office address changed from 3a Lakeview Stables St Clere Kemsing Sevenoaks Kent TN15 6NL on 27 March 2014 (1 page) |
27 March 2014 | Registered office address changed from 3a Lakeview Stables St Clere Kemsing Sevenoaks Kent TN15 6NL on 27 March 2014 (1 page) |
20 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
20 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
2 September 2013 | Company name changed the transformation tree LIMITED\certificate issued on 02/09/13
|
2 September 2013 | Company name changed the transformation tree LIMITED\certificate issued on 02/09/13
|
31 May 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
31 May 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
27 February 2013 | Current accounting period shortened from 31 May 2013 to 31 March 2013 (1 page) |
27 February 2013 | Current accounting period shortened from 31 May 2013 to 31 March 2013 (1 page) |
13 December 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
1 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
1 June 2012 | Director's details changed for Mr Owen Hunnam on 30 May 2012 (2 pages) |
1 June 2012 | Director's details changed for Mr Owen Hunnam on 30 May 2012 (2 pages) |
1 June 2012 | Director's details changed for Mr Charles Philip Duncombe De Rusett on 30 May 2012 (2 pages) |
1 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
1 June 2012 | Director's details changed for Mr Charles Philip Duncombe De Rusett on 30 May 2012 (2 pages) |
20 July 2011 | Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 20 July 2011 (2 pages) |
20 July 2011 | Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 20 July 2011 (2 pages) |
31 May 2011 | Incorporation
|
31 May 2011 | Incorporation
|
31 May 2011 | Incorporation
|