Background WavePink WaveYellow Wave

Y PELLETS LIMITED (10030155)

Y PELLETS LIMITED (10030155) is an active UK company. incorporated on 27 February 2016. with registered office in Chelmsford. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). Y PELLETS LIMITED has been registered for 10 years.

Company Number
10030155
Status
active
Type
ltd
Incorporated
27 February 2016
Age
10 years
Address
Unit 4, Whitelands Business Centre Terling Road, Chelmsford, CM3 2AG
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

Y PELLETS LIMITED

Y PELLETS LIMITED is an active company incorporated on 27 February 2016 with the registered office located in Chelmsford. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). Y PELLETS LIMITED was registered 10 years ago.(SIC: 32990)

Status

active

Active since 10 years ago

Company No

10030155

LTD Company

Age

10 Years

Incorporated 27 February 2016

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 6 May 2025 (10 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

8 months left

Last Filed

Made up to 17 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026

Previous Company Names

ZORA ENERGY RENEWABLES LIMITED
From: 27 February 2016To: 28 January 2021
Contact
Address

Unit 4, Whitelands Business Centre Terling Road Hatfield Peverel Chelmsford, CM3 2AG,

Previous Addresses

Suite 8 Brackenholme Business Park Selby YO8 6EL England
From: 4 October 2018To: 17 December 2020
6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD England
From: 2 October 2017To: 4 October 2018
5th Floor, Ergon House Horseferry Road London SW1P 2AL England
From: 27 April 2017To: 2 October 2017
4 Onslow Road Hersham Walton-on-Thames KT12 5BB England
From: 27 February 2016To: 27 April 2017
Timeline

12 key events • 2016 - 2021

Funding Officers Ownership
Company Founded
Feb 16
Director Joined
Oct 16
Funding Round
Nov 16
Share Issue
Nov 16
Director Joined
Dec 16
Director Joined
Dec 18
Director Left
Dec 18
Owner Exit
Dec 20
Owner Exit
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Joined
Feb 21
2
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

53

Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
18 January 2022
AA01Change of Accounting Reference Date
Memorandum Articles
31 July 2021
MAMA
Capital Name Of Class Of Shares
31 July 2021
SH08Notice of Name/Rights of Class of Shares
Resolution
31 July 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
31 July 2021
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
30 July 2021
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
30 July 2021
SH10Notice of Particulars of Variation
Accounts With Accounts Type Unaudited Abridged
22 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 February 2021
AP01Appointment of Director
Resolution
28 January 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
19 January 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 December 2020
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
17 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 December 2020
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2020
TM01Termination of Director
Change To A Person With Significant Control
13 March 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
11 March 2020
CS01Confirmation Statement
Change To A Person With Significant Control
11 March 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
8 August 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 October 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 March 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
31 January 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 January 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
25 January 2018
AAAnnual Accounts
Change Person Director Company With Change Date
27 November 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 October 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 April 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 December 2016
AP01Appointment of Director
Resolution
10 November 2016
RESOLUTIONSResolutions
Capital Allotment Shares
7 November 2016
SH01Allotment of Shares
Capital Alter Shares Subdivision
7 November 2016
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
3 November 2016
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
3 November 2016
SH10Notice of Particulars of Variation
Second Filing Of Director Appointment With Name
1 November 2016
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
10 October 2016
AP01Appointment of Director
Incorporation Company
27 February 2016
NEWINCIncorporation