Yell Bidco Limited

DataGardener
live
Micro

Yell Bidco Limited

08815128Private Limited With Share Capital

Davidson House The Forbury, Reading, Berkshire, RG13EU
Incorporated

13/12/2013

Company Age

12 years

Directors

3

Employees

SIC Code

58190

Risk

low risk

Company Overview

Registration, classification & business activity

Yell Bidco Limited (08815128) is a private limited with share capital incorporated on 13/12/2013 (12 years old) and registered in berkshire, RG13EU. The company operates under SIC code 58190 and is classified as Micro.

Private Limited With Share Capital
SIC: 58190
Micro
Incorporated 13/12/2013
RG13EU

Financial Overview

Total Assets

£1.73M

Liabilities

£983.0K

Net Assets

£742.0K

Cash

£0

Key Metrics

3

Directors

1

Shareholders

Board of Directors

2

Charges

4

Registered

0

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

84
Confirmation Statement
Category:Confirmation Statement
Date:07-01-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-07-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:14-04-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-04-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-02-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-07-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-12-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:05-10-2023
Accounts With Accounts Type Full
Category:Accounts
Date:14-07-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-12-2022
Accounts With Accounts Type Full
Category:Accounts
Date:30-08-2022
Change Person Director Company With Change Date
Category:Officers
Date:21-03-2022
Confirmation Statement
Category:Confirmation Statement
Date:06-01-2022
Accounts With Accounts Type Full
Category:Accounts
Date:03-09-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:05-08-2021
Termination Secretary Company With Name Termination Date
Category:Officers
Date:03-08-2021
Appoint Person Secretary Company With Name Date
Category:Officers
Date:03-08-2021
Certificate Change Of Name Company
Category:Change Of Name
Date:29-07-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:20-05-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:19-05-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-02-2021
Accounts With Accounts Type Full
Category:Accounts
Date:17-09-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:02-03-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:17-02-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-12-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-12-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:09-12-2019
Change Person Director Company With Change Date
Category:Officers
Date:22-10-2019
Accounts With Accounts Type Full
Category:Accounts
Date:23-08-2019
Second Filing Capital Allotment Shares
Category:Capital
Date:07-08-2019
Change Person Director Company With Change Date
Category:Officers
Date:24-05-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-12-2018
Resolution
Category:Resolution
Date:17-10-2018
Legacy
Category:Capital
Date:17-10-2018
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:17-10-2018
Legacy
Category:Insolvency
Date:17-10-2018
Accounts With Accounts Type Full
Category:Accounts
Date:24-08-2018
Change Person Director Company With Change Date
Category:Officers
Date:06-08-2018
Capital Allotment Shares
Category:Capital
Date:30-05-2018
Resolution
Category:Resolution
Date:17-05-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-05-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-05-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-05-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-05-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-01-2018
Accounts With Accounts Type Group
Category:Accounts
Date:01-09-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:04-08-2017
Second Filing Of Director Appointment With Name
Category:Document Replacement
Date:31-05-2017
Change Person Director Company With Change Date
Category:Officers
Date:11-04-2017
Change Person Director Company With Change Date
Category:Officers
Date:27-02-2017
Change Person Director Company With Change Date
Category:Officers
Date:27-02-2017
Change Person Director Company With Change Date
Category:Officers
Date:27-02-2017
Change Person Secretary Company With Change Date
Category:Officers
Date:27-02-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-02-2017
Legacy
Category:Return
Date:11-01-2017
Capital Allotment Shares
Category:Capital
Date:27-10-2016
Resolution
Category:Resolution
Date:28-09-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-09-2016
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:08-09-2016
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:08-09-2016
Accounts With Accounts Type Group
Category:Accounts
Date:06-09-2016
Certificate Change Of Name Company
Category:Change Of Name
Date:01-07-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:09-03-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:09-03-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:08-03-2016
Annual Return Company With Made Up Date
Category:Annual Return
Date:19-01-2016
Accounts With Accounts Type Group
Category:Accounts
Date:09-09-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:19-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-12-2014
Appoint Person Director Company With Name
Category:Officers
Date:04-04-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:03-04-2014
Appoint Person Secretary Company With Name
Category:Officers
Date:03-04-2014
Capital Allotment Shares
Category:Capital
Date:10-03-2014
Change Account Reference Date Company Current Extended
Category:Accounts
Date:07-03-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:05-03-2014
Legacy
Category:Mortgage
Date:05-03-2014
Capital Alter Shares Subdivision
Category:Capital
Date:03-01-2014
Appoint Person Director Company With Name
Category:Officers
Date:24-12-2013
Resolution
Category:Resolution
Date:19-12-2013
Appoint Person Director Company With Name
Category:Officers
Date:18-12-2013
Appoint Person Director Company With Name
Category:Officers
Date:18-12-2013
Appoint Person Director Company With Name
Category:Officers
Date:17-12-2013
Termination Director Company With Name
Category:Officers
Date:17-12-2013
Incorporation Company
Category:Incorporation
Date:13-12-2013

Risk Assessment

low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date03/07/2025
Latest Accounts31/03/2025

Trading Addresses

Davidson House, The Forbury, Reading, RG13EURegistered
One Reading Central, Forbury Road, Reading, Berkshire, RG13YL

Contact

01189128999
Davidson House The Forbury, Reading, Berkshire, RG13EU