Background WavePink WaveYellow Wave

YES GROUP CAPITAL LIMITED (03604821)

YES GROUP CAPITAL LIMITED (03604821) is an active UK company. incorporated on 27 July 1998. with registered office in Hessle. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. YES GROUP CAPITAL LIMITED has been registered for 27 years. Current directors include DIXON, Ian Richard, PUCKERING, Stephen.

Company Number
03604821
Status
active
Type
ltd
Incorporated
27 July 1998
Age
27 years
Address
11 Waterside House Maritime Business Park, Hessle, HU13 0EG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
DIXON, Ian Richard, PUCKERING, Stephen
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YES GROUP CAPITAL LIMITED

YES GROUP CAPITAL LIMITED is an active company incorporated on 27 July 1998 with the registered office located in Hessle. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. YES GROUP CAPITAL LIMITED was registered 27 years ago.(SIC: 74909)

Status

active

Active since 27 years ago

Company No

03604821

LTD Company

Age

27 Years

Incorporated 27 July 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 17 March 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 4 November 2025 (4 months ago)
Submitted on 4 November 2025 (4 months ago)

Next Due

Due by 18 November 2026
For period ending 4 November 2026

Previous Company Names

YES GROUP LIMITED
From: 5 June 2003To: 24 December 2012
YORKSHIRE ELECTRONIC SERVICES LIMITED
From: 27 July 1998To: 5 June 2003
Contact
Address

11 Waterside House Maritime Business Park Livingstone Road Hessle, HU13 0EG,

Previous Addresses

The Beeches Woodgates Mount North Ferriby East Yorkshire HU14 3JQ
From: 14 December 2012To: 1 July 2021
8 Welton Wold View Swanland North Ferriby East Yorkshire HU14 3PX England
From: 13 April 2011To: 14 December 2012
C/O North Lodge C/O North Lodge Jenny Brough Lane Hessle East Yorkshire HU13 0JX
From: 16 June 2010To: 13 April 2011
47a Stockholm Road Hull HU7 0XW
From: 27 July 1998To: 16 June 2010
Timeline

17 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Jul 98
Director Left
Jul 10
Capital Reduction
Dec 15
Funding Round
Oct 19
Capital Update
Jan 20
New Owner
Jul 20
Director Joined
Jun 24
Director Left
Dec 24
New Owner
Jan 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Owner Exit
Sept 25
Owner Exit
Sept 25
Owner Exit
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
3
Funding
3
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

DIXON, Ian Richard

Active
BeverleyHU17 8BX
Born September 1967
Director
Appointed 01 Jun 2009

PUCKERING, Stephen

Active
Maritime Business Park, HessleHU13 0EG
Born July 1967
Director
Appointed 27 Jul 1998

PUCKERING, Amanda Christine

Resigned
8 Welton Wold View, North FerribyHU14 3PX
Secretary
Appointed 04 Apr 2003
Resigned 15 Apr 2004

PUCKERING, Stephen

Resigned
8 Welton Wold View, SwanlandHU14 3PX
Secretary
Appointed 27 Jul 1998
Resigned 04 Apr 2003

TRICE, Darren

Resigned
35 Badgers Wood, CottinghamHU16 5ST
Secretary
Appointed 15 Apr 2004
Resigned 12 May 2009

SCALE LANE FORMATIONS LIMITED

Resigned
16 Waterside Park, HessleHU13 0EJ
Corporate nominee secretary
Appointed 27 Jul 1998
Resigned 27 Jul 1998

BERNARDI, Alan

Resigned
44 Wheatlands, FarehamPO14 4SL
Born February 1975
Director
Appointed 01 Mar 2007
Resigned 20 Jan 2009

FRY, Jeffrey

Resigned
14 Sandholme Park, GilberdykeHU15 2GP
Born January 1948
Director
Appointed 27 Jul 1998
Resigned 04 Apr 2003

PACEY, Keith

Resigned
Bowers Fold, StamfordPE9 3JL
Born November 1949
Director
Appointed 20 Jan 2005
Resigned 08 Jul 2010

PUCKERING, Amanda Christine

Resigned
Lairgate, BeverleyHU17 8EU
Born April 1969
Director
Appointed 02 Jan 2024
Resigned 31 Aug 2024

TRICE, Darren

Resigned
35 Badgers Wood, CottinghamHU16 5ST
Born November 1962
Director
Appointed 01 Dec 2003
Resigned 12 May 2009

SCALE LANE REGISTRARS LIMITED

Resigned
16 Waterside Park, HessleHU13 0EJ
Corporate nominee director
Appointed 27 Jul 1998
Resigned 27 Jul 1998

Persons with significant control

4

1 Active
3 Ceased
Maritime Business Park, HessleHU13 0EG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Sept 2025

Mr Ian Richard Dixon

Ceased
Maritime Business Park, HessleHU13 0EG
Born September 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Oct 2019
Ceased 12 Sept 2025

Mrs Amanda Christine Puckering

Ceased
Maritime Business Park, HessleHU13 0EG
Born April 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 11 Oct 2019
Ceased 12 Sept 2025

Mr Stephen Puckering

Ceased
Maritime Business Park, HessleHU13 0EG
Born July 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 Sept 2025
Fundings
Financials
Latest Activities

Filing History

133

Accounts With Accounts Type Total Exemption Full
17 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 October 2025
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
16 September 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
12 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 September 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 May 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
2 January 2025
PSC01Notification of Individual PSC
Change To A Person With Significant Control
2 January 2025
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
5 December 2024
TM01Termination of Director
Confirmation Statement With Updates
30 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 June 2024
AP01Appointment of Director
Confirmation Statement With Updates
28 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
27 July 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 July 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 March 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 July 2020
PSC01Notification of Individual PSC
Capital Statement Capital Company With Date Currency Figure
9 January 2020
SH19Statement of Capital
Legacy
7 January 2020
CAP-SSCAP-SS
Resolution
7 January 2020
RESOLUTIONSResolutions
Statement Of Companys Objects
18 December 2019
CC04CC04
Resolution
18 December 2019
RESOLUTIONSResolutions
Capital Allotment Shares
31 October 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
29 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2016
CS01Confirmation Statement
Capital Cancellation Shares
29 December 2015
SH06Cancellation of Shares
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2015
AR01AR01
Change Person Director Company With Change Date
31 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
31 July 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 August 2014
AR01AR01
Change Person Director Company With Change Date
22 August 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2013
AR01AR01
Change Person Director Company With Change Date
1 August 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 July 2013
AAAnnual Accounts
Certificate Change Of Name Company
24 December 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
24 December 2012
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address
14 December 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 August 2012
AR01AR01
Change Person Director Company With Change Date
4 August 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 August 2012
AAAnnual Accounts
Miscellaneous
8 May 2012
MISCMISC
Change Account Reference Date Company Current Extended
29 November 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
8 September 2011
AR01AR01
Accounts With Accounts Type Full
5 July 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
13 April 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 October 2010
AR01AR01
Accounts With Accounts Type Group
28 September 2010
AAAnnual Accounts
Termination Director Company With Name
19 July 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
16 June 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Small
2 August 2009
AAAnnual Accounts
Legacy
28 July 2009
363aAnnual Return
Legacy
22 July 2009
169169
Legacy
7 June 2009
288bResignation of Director or Secretary
Legacy
7 June 2009
288aAppointment of Director or Secretary
Legacy
21 May 2009
288bResignation of Director or Secretary
Resolution
11 February 2009
RESOLUTIONSResolutions
Legacy
10 February 2009
169169
Legacy
29 January 2009
363aAnnual Return
Accounts With Accounts Type Small
31 July 2008
AAAnnual Accounts
Resolution
5 November 2007
RESOLUTIONSResolutions
Resolution
5 November 2007
RESOLUTIONSResolutions
Legacy
5 November 2007
88(2)R88(2)R
Legacy
5 November 2007
88(2)R88(2)R
Legacy
17 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 September 2007
AAAnnual Accounts
Legacy
29 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
21 January 2007
AAAnnual Accounts
Legacy
4 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 2006
AAAnnual Accounts
Legacy
3 August 2005
363sAnnual Return (shuttle)
Resolution
28 January 2005
RESOLUTIONSResolutions
Resolution
28 January 2005
RESOLUTIONSResolutions
Resolution
28 January 2005
RESOLUTIONSResolutions
Resolution
28 January 2005
RESOLUTIONSResolutions
Legacy
28 January 2005
88(2)R88(2)R
Legacy
28 January 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
4 August 2004
AAAnnual Accounts
Legacy
20 July 2004
363sAnnual Return (shuttle)
Legacy
22 June 2004
395Particulars of Mortgage or Charge
Legacy
8 May 2004
288bResignation of Director or Secretary
Legacy
8 May 2004
288aAppointment of Director or Secretary
Legacy
17 December 2003
287Change of Registered Office
Legacy
16 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
4 November 2003
AAAnnual Accounts
Legacy
30 September 2003
363aAnnual Return
Legacy
18 September 2003
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
5 June 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 May 2003
288bResignation of Director or Secretary
Legacy
15 April 2003
288bResignation of Director or Secretary
Legacy
15 April 2003
288aAppointment of Director or Secretary
Legacy
28 August 2002
363sAnnual Return (shuttle)
Legacy
13 July 2002
395Particulars of Mortgage or Charge
Accounts Amended With Made Up Date
19 June 2002
AAMDAAMD
Legacy
23 May 2002
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
22 May 2002
AAAnnual Accounts
Legacy
30 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 July 2001
AAAnnual Accounts
Legacy
16 June 2001
395Particulars of Mortgage or Charge
Legacy
11 June 2001
395Particulars of Mortgage or Charge
Legacy
24 May 2001
88(2)R88(2)R
Legacy
24 May 2001
123Notice of Increase in Nominal Capital
Resolution
24 May 2001
RESOLUTIONSResolutions
Legacy
16 October 2000
287Change of Registered Office
Legacy
4 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 August 2000
AAAnnual Accounts
Legacy
17 March 2000
288cChange of Particulars
Legacy
29 July 1999
363sAnnual Return (shuttle)
Legacy
17 May 1999
225Change of Accounting Reference Date
Legacy
29 July 1998
288bResignation of Director or Secretary
Legacy
29 July 1998
288bResignation of Director or Secretary
Legacy
29 July 1998
288aAppointment of Director or Secretary
Legacy
29 July 1998
288aAppointment of Director or Secretary
Incorporation Company
27 July 1998
NEWINCIncorporation