Background WavePink WaveYellow Wave

YELLOWBLOX.COM LIMITED (04739436)

YELLOWBLOX.COM LIMITED (04739436) is an active UK company. incorporated on 18 April 2003. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. YELLOWBLOX.COM LIMITED has been registered for 22 years. Current directors include GARNETT, Richard Nicholas, OAKLEY, Gillian Christina.

Company Number
04739436
Status
active
Type
ltd
Incorporated
18 April 2003
Age
22 years
Address
1 King William Street, London, EC4N 7AF
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
GARNETT, Richard Nicholas, OAKLEY, Gillian Christina
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YELLOWBLOX.COM LIMITED

YELLOWBLOX.COM LIMITED is an active company incorporated on 18 April 2003 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. YELLOWBLOX.COM LIMITED was registered 22 years ago.(SIC: 62090)

Status

active

Active since 22 years ago

Company No

04739436

LTD Company

Age

22 Years

Incorporated 18 April 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 18 April 2025 (11 months ago)
Submitted on 22 April 2025 (11 months ago)

Next Due

Due by 2 May 2026
For period ending 18 April 2026
Contact
Address

1 King William Street London, EC4N 7AF,

Previous Addresses

68 Lombard Street London EC3V 9LJ
From: 15 January 2014To: 21 May 2019
Peek House 20 Eastcheap London EC3M 1EB United Kingdom
From: 2 March 2012To: 15 January 2014
4 Barnet Road Potters Bar Hertfordshire EN6 2QT
From: 18 April 2003To: 2 March 2012
Timeline

2 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Apr 03
Loan Cleared
Sept 24
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

OAKLEY, Gillian Christina

Active
Court Lane, DulwichSE21 7DR
Secretary
Appointed 18 Sept 2008

GARNETT, Richard Nicholas

Active
Newlands, Tunbridge WellsTN3 0DB
Born July 1972
Director
Appointed 19 Mar 2004

OAKLEY, Gillian Christina

Active
Court Lane, DulwichSE21 7DR
Born January 1963
Director
Appointed 18 Sept 2008

BELLAMY, Mary Catherine

Resigned
224 Rodway Road, ReadingRG30 6EG
Secretary
Appointed 18 Apr 2003
Resigned 31 Mar 2005

BRITTEN, Christopher Andrew

Resigned
Nesfield The Ballands, LeatherheadKT22 9EP
Secretary
Appointed 31 Mar 2005
Resigned 19 Nov 2007

MAWLAW SECRETARIES LIMITED

Resigned
Black Friars Lane, LondonEC4V 6HD
Corporate secretary
Appointed 19 Nov 2007
Resigned 13 Nov 2008

STL SECRETARIES LTD.

Resigned
Edbrooke House, WokingGU21 1SE
Corporate nominee secretary
Appointed 18 Apr 2003
Resigned 18 Apr 2003

BRITTEN, Christopher Andrew

Resigned
Nesfield The Ballands, LeatherheadKT22 9EP
Born April 1950
Director
Appointed 31 Mar 2005
Resigned 19 Nov 2007

FITZGERALD, Matthew John

Resigned
31 New Road, AscotSL5 8QB
Born July 1971
Director
Appointed 18 Apr 2003
Resigned 14 Jan 2005

JOHNSON, Benjamin Jove

Resigned
110 Grovelands Road, ReadingRG30 2PD
Born February 1970
Director
Appointed 18 Apr 2003
Resigned 31 Mar 2005

MCMENAMIN, Conor Sean

Resigned
Unit 3, LondonN5 1XH
Born October 1967
Director
Appointed 18 Jul 2003
Resigned 08 Feb 2007

STL DIRECTORS LTD.

Resigned
Edbrooke House, WokingGU21 1SE
Corporate nominee director
Appointed 18 Apr 2003
Resigned 18 Apr 2003

Persons with significant control

1

Mr Richard Nicholas Garnett

Active
StreathamSW16 5LL
Born July 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

78

Accounts With Accounts Type Total Exemption Full
18 August 2025
AAAnnual Accounts
Change Person Director Company With Change Date
30 May 2025
CH01Change of Director Details
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 September 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
27 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 May 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 April 2015
AR01AR01
Change Person Director Company With Change Date
22 April 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 April 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
15 January 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
2 March 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2010
AR01AR01
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 February 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 February 2010
AA01Change of Accounting Reference Date
Legacy
18 August 2009
88(2)Return of Allotment of Shares
Legacy
27 May 2009
363aAnnual Return
Memorandum Articles
15 April 2009
MEM/ARTSMEM/ARTS
Resolution
4 April 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
21 January 2009
AAAnnual Accounts
Legacy
13 November 2008
287Change of Registered Office
Legacy
13 November 2008
288bResignation of Director or Secretary
Legacy
13 October 2008
288aAppointment of Director or Secretary
Legacy
22 April 2008
363aAnnual Return
Legacy
27 November 2007
288aAppointment of Director or Secretary
Legacy
27 November 2007
288bResignation of Director or Secretary
Legacy
21 November 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
21 November 2007
AAAnnual Accounts
Legacy
5 June 2007
363aAnnual Return
Legacy
31 May 2007
288cChange of Particulars
Legacy
31 May 2007
287Change of Registered Office
Legacy
22 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
9 October 2006
AAAnnual Accounts
Legacy
12 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 February 2006
AAAnnual Accounts
Legacy
25 July 2005
363sAnnual Return (shuttle)
Legacy
22 April 2005
288bResignation of Director or Secretary
Legacy
13 April 2005
288bResignation of Director or Secretary
Legacy
13 April 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 February 2005
AAAnnual Accounts
Legacy
28 January 2005
288bResignation of Director or Secretary
Legacy
9 June 2004
363sAnnual Return (shuttle)
Legacy
7 April 2004
288aAppointment of Director or Secretary
Legacy
3 April 2004
88(2)R88(2)R
Legacy
27 July 2003
288aAppointment of Director or Secretary
Legacy
27 July 2003
225Change of Accounting Reference Date
Legacy
1 May 2003
288aAppointment of Director or Secretary
Legacy
1 May 2003
288aAppointment of Director or Secretary
Legacy
1 May 2003
288aAppointment of Director or Secretary
Legacy
1 May 2003
288bResignation of Director or Secretary
Legacy
1 May 2003
288bResignation of Director or Secretary
Incorporation Company
18 April 2003
NEWINCIncorporation