Company NameYellow Ball Ltd
Company StatusActive
Company Number07651864
CategoryPrivate Limited Company
Incorporation Date31 May 2011(12 years, 11 months ago)
Previous NameThe Transformation Tree Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Charles Philip Duncombe De Rusett
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBorough Yards 13 Dirty Lane
London
SE1 9PA
Director NameMr Owen Hunnam
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBorough Yards 13 Dirty Lane
London
SE1 9PA
Director NameMr Simon Chee Ensor
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2015(3 years, 8 months after company formation)
Appointment Duration9 years, 2 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBorough Yards 13 Dirty Lane
London
SE1 9PA
Director NameMr Nicholas Joe Lapham
Date of BirthJanuary 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2015(3 years, 8 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBorough Yards 13 Dirty Lane
London
SE1 9PA

Contact

Websiteweareyellowball.com
Email address[email protected]
Telephone01322 861478
Telephone regionDartford

Location

Registered AddressBorough Yards
13 Dirty Lane
London
SE1 9PA
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

4.5k at £0.01Simon Ensor
45.00%
Ordinary
2.3k at £0.01Charles Philip Duncombe De Rusett
22.50%
Ordinary
2.3k at £0.01Owen Hunnam
22.50%
Ordinary
1000 at £0.01Nicholas Lapham
10.00%
Ordinary

Financials

Year2014
Net Worth£3,568
Cash£29,116
Current Liabilities£76,924

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 September 2023 (7 months, 2 weeks ago)
Next Return Due25 September 2024 (4 months, 4 weeks from now)

Filing History

21 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
16 September 2020Confirmation statement made on 16 September 2020 with updates (5 pages)
7 September 2020Notification of Owen Hunnam as a person with significant control on 1 September 2020 (2 pages)
7 September 2020Notification of Charles Philip Duncombe De Rusett as a person with significant control on 1 September 2020 (2 pages)
3 September 2020Memorandum and Articles of Association (16 pages)
3 September 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(6 pages)
14 July 2020Change of details for Mr Simon Chee Ensor as a person with significant control on 10 July 2020 (2 pages)
13 July 2020Change of details for Mr Simon Chee Ensor as a person with significant control on 10 July 2020 (2 pages)
13 July 2020Change of details for Mr Simon Chee Ensor as a person with significant control on 1 June 2019 (2 pages)
10 July 2020Registered 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 2020Confirmation statement made on 1 June 2020 with updates (4 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
18 June 2019Director's details changed for Mr Charles Philip Duncombe De Rusett on 18 June 2019 (2 pages)
17 June 2019Change of details for Mr Simon Chee Ensor as a person with significant control on 1 June 2019 (2 pages)
14 June 2019Confirmation statement made on 1 June 2019 with updates (4 pages)
10 June 2019Change of details for Mr Simon Chee Ensor as a person with significant control on 1 June 2019 (2 pages)
28 May 2019Director's details changed for Mr Nicholas Joe Lapham on 28 May 2019 (2 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
15 August 2018Registered 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 2018Change of details for Mr Simon Chee Ensor as a person with significant control on 1 June 2018 (2 pages)
5 June 2018Director's details changed for Mr Charles Philip Duncombe De Rusett on 1 June 2018 (2 pages)
5 June 2018Director's details changed for Mr Nicholas Joe Lapham on 1 June 2018 (2 pages)
5 June 2018Confirmation statement made on 1 June 2018 with updates (4 pages)
5 June 2018Director's details changed for Mr Simon Chee Ensor on 1 June 2018 (2 pages)
16 March 2018Change of details for Mr Simon Chee Ensor as a person with significant control on 15 March 2018 (2 pages)
15 March 2018Registered 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 2018Cessation of Simon Chee Ensor as a person with significant control on 15 March 2018 (1 page)
13 March 2018Director's details changed for Mr Owen Hunnam on 7 March 2018 (2 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
1 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
1 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
13 March 2017Registered 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 2017Registered 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 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
31 May 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(4 pages)
31 May 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(4 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 June 2015Director's details changed for Mr Owen Hunnam on 1 February 2015 (2 pages)
12 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
(5 pages)
12 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
(5 pages)
12 June 2015Director's details changed for Mr Charles Philip Duncombe De Rusett on 1 February 2015 (2 pages)
12 June 2015Director's details changed for Mr Charles Philip Duncombe De Rusett on 1 February 2015 (2 pages)
12 June 2015Statement of capital following an allotment of shares on 1 February 2015
  • GBP 100
(3 pages)
12 June 2015Statement of capital following an allotment of shares on 1 February 2015
  • GBP 100
(3 pages)
12 June 2015Statement of capital following an allotment of shares on 1 February 2015
  • GBP 100
(3 pages)
12 June 2015Director's details changed for Mr Owen Hunnam on 1 February 2015 (2 pages)
12 June 2015Director's details changed for Mr Owen Hunnam on 1 February 2015 (2 pages)
12 June 2015Director's details changed for Mr Charles Philip Duncombe De Rusett on 1 February 2015 (2 pages)
10 June 2015Appointment of Mr Nicholas Joe Lapham as a director on 2 February 2015 (2 pages)
10 June 2015Appointment of Mr Nicholas Joe Lapham as a director on 2 February 2015 (2 pages)
10 June 2015Appointment of Mr Nicholas Joe Lapham as a director on 2 February 2015 (2 pages)
2 February 2015Appointment of Mr Simon Chee Ensor as a director on 2 February 2015 (2 pages)
2 February 2015Appointment of Mr Simon Chee Ensor as a director on 2 February 2015 (2 pages)
2 February 2015Appointment of Mr Simon Chee Ensor as a director on 2 February 2015 (2 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 May 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-05-31
  • GBP 100
(4 pages)
31 May 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-05-31
  • GBP 100
(4 pages)
15 May 2014Registered 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 2014Registered 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 2014Registered office address changed from Unit 4 Lullingstone Lane Eynsford Dartford DA4 0JB England on 15 May 2014 (1 page)
15 May 2014Registered office address changed from Unit 4 Lullingstone Lane Eynsford Dartford DA4 0JB England on 15 May 2014 (1 page)
27 March 2014Registered office address changed from 3a Lakeview Stables St Clere Kemsing Sevenoaks Kent TN15 6NL on 27 March 2014 (1 page)
27 March 2014Registered office address changed from 3a Lakeview Stables St Clere Kemsing Sevenoaks Kent TN15 6NL on 27 March 2014 (1 page)
20 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
20 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
2 September 2013Company name changed the transformation tree LIMITED\certificate issued on 02/09/13
  • RES15 ‐ Change company name resolution on 2013-09-02
  • NM01 ‐ Change of name by resolution
(3 pages)
2 September 2013Company name changed the transformation tree LIMITED\certificate issued on 02/09/13
  • RES15 ‐ Change company name resolution on 2013-09-02
  • NM01 ‐ Change of name by resolution
(3 pages)
31 May 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
31 May 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
27 February 2013Current accounting period shortened from 31 May 2013 to 31 March 2013 (1 page)
27 February 2013Current accounting period shortened from 31 May 2013 to 31 March 2013 (1 page)
13 December 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
13 December 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
1 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
1 June 2012Director's details changed for Mr Owen Hunnam on 30 May 2012 (2 pages)
1 June 2012Director's details changed for Mr Owen Hunnam on 30 May 2012 (2 pages)
1 June 2012Director's details changed for Mr Charles Philip Duncombe De Rusett on 30 May 2012 (2 pages)
1 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
1 June 2012Director's details changed for Mr Charles Philip Duncombe De Rusett on 30 May 2012 (2 pages)
20 July 2011Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 20 July 2011 (2 pages)
20 July 2011Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 20 July 2011 (2 pages)
31 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
31 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
31 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)