Background WavePink WaveYellow Wave

LOVE YELLOW LIMITED (10024610)

LOVE YELLOW LIMITED (10024610) is an active UK company. incorporated on 24 February 2016. with registered office in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, engaged in financial management. LOVE YELLOW LIMITED has been registered for 10 years. Current directors include WALLER, Jamie Barry.

Company Number
10024610
Status
active
Type
ltd
Incorporated
24 February 2016
Age
10 years
Address
C/O Bishop Fleming Llp, Bristol, BS1 6FL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Financial management
Directors
WALLER, Jamie Barry
SIC Codes
70221

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOVE YELLOW LIMITED

LOVE YELLOW LIMITED is an active company incorporated on 24 February 2016 with the registered office located in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in financial management. LOVE YELLOW LIMITED was registered 10 years ago.(SIC: 70221)

Status

active

Active since 10 years ago

Company No

10024610

LTD Company

Age

10 Years

Incorporated 24 February 2016

Size

N/A

Accounts

ARD: 31/7

Up to Date

11 months left

Last Filed

Made up to 31 July 2025 (10 months ago)
Submitted on 9 February 2026 (3 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 23 February 2026 (3 months ago)
Submitted on 25 February 2026 (3 months ago)

Next Due

Due by 9 March 2027
For period ending 23 February 2027

Previous Company Names

JAMIE WALLER LIMITED
From: 19 May 2016To: 12 January 2024
HAMSARD 3397 LIMITED
From: 24 February 2016To: 19 May 2016
Contact
Address

C/O Bishop Fleming Llp 10 Temple Back Bristol, BS1 6FL,

Previous Addresses

10 Temple Back Redcliffe Bristol BS1 6FL United Kingdom
From: 12 January 2024To: 30 January 2024
Portwall Place Portwall Lane Bristol BS1 6NA United Kingdom
From: 27 April 2017To: 12 January 2024
C/O Case Dynamics Ltd the Bloomsbury Building 10 Bloomsbury Way London WC1A 2SL England
From: 19 May 2016To: 27 April 2017
Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom
From: 24 February 2016To: 19 May 2016
Timeline

4 key events • 2016 - 2016

Funding Officers Ownership
Company Founded
Feb 16
Director Left
May 16
Director Left
May 16
Director Joined
May 16
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

WALLER, Jamie Barry

Active
10 Temple Back, BristolBS1 6FL
Born February 1979
Director
Appointed 18 May 2016

SQUIRE PATTON BOGGS SECRETARIES LIMITED

Resigned
Devonshire Square, LondonEC2M 4YH
Corporate secretary
Appointed 24 Feb 2016
Resigned 18 May 2016

CROSSLEY, Peter Mortimer

Resigned
Devonshire Square, LondonEC2M 4YH
Born February 1957
Director
Appointed 24 Feb 2016
Resigned 18 May 2016

SQUIRE PATTON BOGGS DIRECTORS LIMITED

Resigned
Devonshire Square, LondonEC2M 4YH
Corporate director
Appointed 24 Feb 2016
Resigned 18 May 2016

Persons with significant control

1

Mr Jamie Barry Waller

Active
10 Temple Back, BristolBS1 6FL
Born February 1979

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Feb 2017
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With Updates
25 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
25 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
30 January 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
30 January 2024
AD01Change of Registered Office Address
Certificate Change Of Name Company
12 January 2024
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
12 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2022
CS01Confirmation Statement
Change To A Person With Significant Control
9 March 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
6 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2017
AAAnnual Accounts
Change Person Director Company With Change Date
27 June 2017
CH01Change of Director Details
Change Account Reference Date Company Current Extended
20 June 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 April 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
25 May 2016
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
20 May 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
20 May 2016
AP01Appointment of Director
Resolution
19 May 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
19 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
19 May 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 May 2016
AD01Change of Registered Office Address
Incorporation Company
24 February 2016
NEWINCIncorporation