Background WavePink WaveYellow Wave

YELL BIDCO LIMITED (08815128)

YELL BIDCO LIMITED (08815128) is an active UK company. incorporated on 13 December 2013. with registered office in Reading. The company operates in the Information and Communication sector, engaged in other publishing activities. YELL BIDCO LIMITED has been registered for 12 years. Current directors include ANDERSON, David John Lane Freer, HALL, Robert Kenneth.

Company Number
08815128
Status
active
Type
ltd
Incorporated
13 December 2013
Age
12 years
Address
Davidson House, Reading, RG1 3EU
Industry Sector
Information and Communication
Business Activity
Other publishing activities
Directors
ANDERSON, David John Lane Freer, HALL, Robert Kenneth
SIC Codes
58190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YELL BIDCO LIMITED

YELL BIDCO LIMITED is an active company incorporated on 13 December 2013 with the registered office located in Reading. The company operates in the Information and Communication sector, specifically engaged in other publishing activities. YELL BIDCO LIMITED was registered 12 years ago.(SIC: 58190)

Status

active

Active since 12 years ago

Company No

08815128

LTD Company

Age

12 Years

Incorporated 13 December 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 13 December 2025 (3 months ago)
Submitted on 7 January 2026 (2 months ago)

Next Due

Due by 27 December 2026
For period ending 13 December 2026

Previous Company Names

HIBU BIDCO LIMITED
From: 1 July 2016To: 29 July 2021
EAGLE BIDCO 2013 LIMITED
From: 13 December 2013To: 1 July 2016
Contact
Address

Davidson House The Forbury Reading, RG1 3EU,

Previous Addresses

3 Forbury Place Forbury Road Reading Berkshire RG1 3YL England
From: 23 February 2017To: 11 April 2025
One Reading Central Forbury Road Reading RG1 3YL
From: 3 April 2014To: 23 February 2017
C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom
From: 13 December 2013To: 3 April 2014
Timeline

30 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Dec 13
Director Joined
Dec 13
Director Left
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Share Issue
Jan 14
Loan Secured
Mar 14
Funding Round
Mar 14
Director Joined
Apr 14
Director Left
Feb 15
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Loan Secured
Sept 16
Funding Round
Oct 16
Director Joined
Aug 17
Loan Cleared
May 18
Loan Cleared
May 18
Loan Cleared
May 18
Loan Secured
May 18
Funding Round
May 18
Capital Update
Oct 18
Director Left
Dec 19
Loan Cleared
Dec 19
Director Left
Feb 20
Director Left
Mar 20
Director Left
May 21
Director Left
May 21
Director Left
Oct 23
5
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

MANWARING, Paul William

Active
The Forbury, ReadingRG1 3EU
Secretary
Appointed 01 Aug 2021

ANDERSON, David John Lane Freer

Active
The Forbury, ReadingRG1 3EU
Born October 1956
Director
Appointed 13 Dec 2013

HALL, Robert Kenneth

Active
The Forbury, ReadingRG1 3EU
Born July 1975
Director
Appointed 27 Mar 2014

WELLS, Christian Henry

Resigned
Forbury Road, ReadingRG1 3YL
Secretary
Appointed 27 Mar 2014
Resigned 01 Aug 2021

ASH, Emma Jane

Resigned
Silk Street, LondonEC2Y 8HQ
Born December 1964
Director
Appointed 13 Dec 2013
Resigned 13 Dec 2013

BANERJEA, Atish

Resigned
Forbury Road, ReadingRG1 3YL
Born December 1965
Director
Appointed 09 Feb 2016
Resigned 05 May 2021

BRANTL, John W

Resigned
Forbury Road, ReadingRG1 3YL
Born April 1983
Director
Appointed 26 Jul 2017
Resigned 06 Dec 2019

ECKERT, David Alan

Resigned
One Reading Central, ReadingRG1 3YL
Born May 1955
Director
Appointed 13 Dec 2013
Resigned 11 Feb 2015

MOCKETT, Alfred Thomas

Resigned
Forbury Road, ReadingRG1 3YL
Born January 1949
Director
Appointed 13 Dec 2013
Resigned 13 Feb 2020

RIPLEY, Christopher Stewart

Resigned
Forbury Road, ReadingRG1 3YL
Born October 1976
Director
Appointed 03 Nov 2015
Resigned 05 May 2021

SANDHU, Parminder Singh

Resigned
Forbury Road, ReadingRG1 3YL
Born August 1968
Director
Appointed 07 Dec 2015
Resigned 01 Oct 2023

SHARMAN, David William Henry

Resigned
Forbury Road, ReadingRG1 3YL
Born January 1963
Director
Appointed 13 Dec 2013
Resigned 20 Feb 2020

Persons with significant control

1

The Forbury, ReadingRG1 3EU

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

84

Confirmation Statement
7 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 July 2025
AAAnnual Accounts
Change To A Person With Significant Control
14 April 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
11 April 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 October 2023
TM01Termination of Director
Accounts With Accounts Type Full
14 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 August 2022
AAAnnual Accounts
Change Person Director Company With Change Date
21 March 2022
CH01Change of Director Details
Confirmation Statement
6 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
3 September 2021
AAAnnual Accounts
Change To A Person With Significant Control
5 August 2021
PSC05Notification that PSC Information has been Withdrawn
Termination Secretary Company With Name Termination Date
3 August 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 August 2021
AP03Appointment of Secretary
Certificate Change Of Name Company
29 July 2021
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
20 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 February 2020
TM01Termination of Director
Mortgage Satisfy Charge Full
17 December 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
16 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 December 2019
TM01Termination of Director
Change Person Director Company With Change Date
22 October 2019
CH01Change of Director Details
Accounts With Accounts Type Full
23 August 2019
AAAnnual Accounts
Second Filing Capital Allotment Shares
7 August 2019
RP04SH01RP04SH01
Change Person Director Company With Change Date
24 May 2019
CH01Change of Director Details
Confirmation Statement With Updates
18 December 2018
CS01Confirmation Statement
Resolution
17 October 2018
RESOLUTIONSResolutions
Legacy
17 October 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
17 October 2018
SH19Statement of Capital
Legacy
17 October 2018
CAP-SSCAP-SS
Accounts With Accounts Type Full
24 August 2018
AAAnnual Accounts
Change Person Director Company With Change Date
6 August 2018
CH01Change of Director Details
Capital Allotment Shares
30 May 2018
SH01Allotment of Shares
Resolution
17 May 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 May 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
9 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
1 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 August 2017
AP01Appointment of Director
Second Filing Of Director Appointment With Name
31 May 2017
RP04AP01RP04AP01
Change Person Director Company With Change Date
11 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
27 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
27 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
27 February 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 February 2017
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
23 February 2017
AD01Change of Registered Office Address
Legacy
11 January 2017
CS01Confirmation Statement
Capital Allotment Shares
27 October 2016
SH01Allotment of Shares
Resolution
28 September 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2016
MR01Registration of a Charge
Mortgage Charge Whole Release With Charge Number
8 September 2016
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
8 September 2016
MR05Certification of Charge
Accounts With Accounts Type Group
6 September 2016
AAAnnual Accounts
Certificate Change Of Name Company
1 July 2016
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
9 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date
19 January 2016
AR01AR01
Accounts With Accounts Type Group
9 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 December 2014
AR01AR01
Appoint Person Director Company With Name
4 April 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
3 April 2014
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
3 April 2014
AP03Appointment of Secretary
Capital Allotment Shares
10 March 2014
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
7 March 2014
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number
5 March 2014
MR01Registration of a Charge
Legacy
5 March 2014
MG06MG06
Capital Alter Shares Subdivision
3 January 2014
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name
24 December 2013
AP01Appointment of Director
Resolution
19 December 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
18 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 December 2013
AP01Appointment of Director
Termination Director Company With Name
17 December 2013
TM01Termination of Director
Incorporation Company
13 December 2013
NEWINCIncorporation