About

Registered Number: 04643004
Date of Incorporation: 21/01/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: 299 Madeira Drive, Brighton, BN2 1EN,

 

Yellowave Ltd was founded on 21 January 2003, it's status is listed as "Active". We do not know the number of employees at this organisation. There are 4 directors listed as Mintram, Katie, Mintram, Spencer Philip, Randall, Ian, Randall, Alan for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MINTRAM, Spencer Philip 21 January 2003 - 1
RANDALL, Ian 05 December 2012 - 1
RANDALL, Alan 01 April 2003 10 October 2012 1
Secretary Name Appointed Resigned Total Appointments
MINTRAM, Katie 10 October 2012 - 1

Filing History

Document Type Date
AA - Annual Accounts 02 July 2020
CS01 - N/A 30 January 2020
AA - Annual Accounts 25 July 2019
CH01 - Change of particulars for director 28 January 2019
CS01 - N/A 23 January 2019
AA - Annual Accounts 23 July 2018
CS01 - N/A 29 January 2018
CH01 - Change of particulars for director 23 January 2018
CH01 - Change of particulars for director 23 January 2018
CH01 - Change of particulars for director 23 January 2018
SH06 - Notice of cancellation of shares 08 January 2018
SH03 - Return of purchase of own shares 08 January 2018
AA - Annual Accounts 19 July 2017
CS01 - N/A 25 January 2017
AA - Annual Accounts 17 September 2016
AD01 - Change of registered office address 21 June 2016
AD01 - Change of registered office address 21 June 2016
AR01 - Annual Return 28 January 2016
CH01 - Change of particulars for director 28 January 2016
CH03 - Change of particulars for secretary 28 January 2016
CH01 - Change of particulars for director 28 January 2016
AA - Annual Accounts 30 July 2015
AR01 - Annual Return 28 January 2015
AA - Annual Accounts 05 August 2014
AR01 - Annual Return 25 January 2014
RESOLUTIONS - N/A 12 November 2013
SH01 - Return of Allotment of shares 12 November 2013
AA - Annual Accounts 09 July 2013
AR01 - Annual Return 24 January 2013
AP01 - Appointment of director 23 January 2013
TM01 - Termination of appointment of director 23 January 2013
AP03 - Appointment of secretary 23 January 2013
TM02 - Termination of appointment of secretary 23 January 2013
AA - Annual Accounts 18 July 2012
AR01 - Annual Return 02 February 2012
AD01 - Change of registered office address 02 February 2012
AA - Annual Accounts 14 July 2011
AR01 - Annual Return 03 February 2011
AA - Annual Accounts 10 August 2010
AR01 - Annual Return 27 January 2010
CH01 - Change of particulars for director 27 January 2010
CH01 - Change of particulars for director 27 January 2010
CH01 - Change of particulars for director 27 January 2010
AA - Annual Accounts 08 July 2009
363a - Annual Return 06 February 2009
288c - Notice of change of directors or secretaries or in their particulars 05 February 2009
287 - Change in situation or address of Registered Office 08 September 2008
288c - Notice of change of directors or secretaries or in their particulars 08 September 2008
AA - Annual Accounts 23 July 2008
363a - Annual Return 25 January 2008
AA - Annual Accounts 30 November 2007
395 - Particulars of a mortgage or charge 16 October 2007
287 - Change in situation or address of Registered Office 30 May 2007
288c - Notice of change of directors or secretaries or in their particulars 08 March 2007
363a - Annual Return 06 February 2007
288c - Notice of change of directors or secretaries or in their particulars 06 February 2007
288c - Notice of change of directors or secretaries or in their particulars 06 February 2007
288c - Notice of change of directors or secretaries or in their particulars 06 February 2007
395 - Particulars of a mortgage or charge 28 October 2006
RESOLUTIONS - N/A 20 July 2006
RESOLUTIONS - N/A 20 July 2006
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 20 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 July 2006
123 - Notice of increase in nominal capital 20 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 July 2006
AA - Annual Accounts 19 July 2006
363s - Annual Return 06 February 2006
AA - Annual Accounts 15 August 2005
363s - Annual Return 02 February 2005
287 - Change in situation or address of Registered Office 29 December 2004
AA - Annual Accounts 16 September 2004
225 - Change of Accounting Reference Date 11 March 2004
363s - Annual Return 26 January 2004
288b - Notice of resignation of directors or secretaries 01 August 2003
288a - Notice of appointment of directors or secretaries 01 August 2003
288a - Notice of appointment of directors or secretaries 02 April 2003
NEWINC - New incorporation documents 21 January 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 12 October 2007 Outstanding

N/A

Debenture 24 October 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.