Background WavePink WaveYellow Wave

YELLOW DOT (ROMSEY) LIMITED (10417720)

YELLOW DOT (ROMSEY) LIMITED (10417720) is an active UK company. incorporated on 10 October 2016. with registered office in Northampton. The company operates in the Education sector, engaged in pre-primary education. YELLOW DOT (ROMSEY) LIMITED has been registered for 9 years. Current directors include BUTLER, John Francis, SMITH, Philip John.

Company Number
10417720
Status
active
Type
ltd
Incorporated
10 October 2016
Age
9 years
Address
Britannia House, Northampton, NN4 7YB
Industry Sector
Education
Business Activity
Pre-primary education
Directors
BUTLER, John Francis, SMITH, Philip John
SIC Codes
85100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YELLOW DOT (ROMSEY) LIMITED

YELLOW DOT (ROMSEY) LIMITED is an active company incorporated on 10 October 2016 with the registered office located in Northampton. The company operates in the Education sector, specifically engaged in pre-primary education. YELLOW DOT (ROMSEY) LIMITED was registered 9 years ago.(SIC: 85100)

Status

active

Active since 9 years ago

Company No

10417720

LTD Company

Age

9 Years

Incorporated 10 October 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 19 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 29 September 2025 (6 months ago)
Submitted on 29 September 2025 (6 months ago)

Next Due

Due by 13 October 2026
For period ending 29 September 2026
Contact
Address

Britannia House 3-5 Rushmills Northampton, NN4 7YB,

Previous Addresses

Pioneer House 7 Rushmills Northampton NN4 7YB England
From: 21 February 2023To: 31 July 2025
2 Crown Way Rushden NN10 6BS England
From: 3 April 2018To: 21 February 2023
91 Lakewood Road Chandlers Ford Eastleigh Hampshire SO53 5AD England
From: 10 October 2016To: 3 April 2018
Timeline

18 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Oct 16
Owner Exit
Mar 18
Director Left
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
May 20
Director Joined
May 20
Director Left
May 20
Director Left
May 20
Director Joined
May 20
Director Left
May 22
Director Joined
May 22
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Left
Apr 25
0
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

BUTLER, John Francis

Active
3-5 Rushmills, NorthamptonNN4 7YB
Secretary
Appointed 02 Apr 2025

BUTLER, John Francis

Active
3-5 Rushmills, NorthamptonNN4 7YB
Born November 1967
Director
Appointed 02 May 2022

SMITH, Philip John

Active
3-5 Rushmills, NorthamptonNN4 7YB
Born October 1968
Director
Appointed 02 Apr 2025

KRAMER, Stephen

Resigned
7 Rushmills, NorthamptonNN4 7YB
Secretary
Appointed 01 Apr 2018
Resigned 02 Apr 2025

BOLAND, Elizabeth

Resigned
7 Rushmills, NorthamptonNN4 7YB
Born August 1959
Director
Appointed 01 Apr 2018
Resigned 02 Apr 2025

CASAGRANDE, John Guy

Resigned
7 Rushmills, NorthamptonNN4 7YB
Born September 1958
Director
Appointed 16 Apr 2020
Resigned 02 Apr 2025

DREIER, Stephen

Resigned
Crown Way, RushdenNN10 6BS
Born November 1942
Director
Appointed 01 Apr 2018
Resigned 13 Apr 2020

DYKE, Jane Elizabeth

Resigned
Chandlers Ford, EastleighSO53 5AD
Born June 1966
Director
Appointed 10 Oct 2016
Resigned 01 Apr 2018

DYKE, Trevor John

Resigned
Chandlers Ford, EastleighSO53 5AD
Born July 1956
Director
Appointed 10 Oct 2016
Resigned 01 Apr 2018

FEE, Gary Ryan

Resigned
Crown Way, RushdenNN10 6BS
Born September 1970
Director
Appointed 16 Apr 2020
Resigned 29 Apr 2022

MARSHALL, Rosamund Margaret

Resigned
7 Rushmills, NorthamptonNN4 7YB
Born July 1959
Director
Appointed 16 Apr 2020
Resigned 02 Apr 2025

TUGENDHAT, James Walter

Resigned
Crown Way, RushdenNN10 6BS
Born April 1971
Director
Appointed 01 Apr 2018
Resigned 13 Apr 2020

Persons with significant control

2

1 Active
1 Ceased
7 Rushmills, NorthamptonNN4 7YB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 05 Feb 2018

Mrs Jane Elizabeth Dyke

Ceased
Chandlers Ford, EastleighSO53 5AD
Born June 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Oct 2016
Ceased 05 Feb 2018
Fundings
Financials
Latest Activities

Filing History

71

Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
19 June 2025
AAAnnual Accounts
Legacy
19 June 2025
PARENT_ACCPARENT_ACC
Legacy
19 June 2025
GUARANTEE2GUARANTEE2
Legacy
19 June 2025
GUARANTEE2GUARANTEE2
Legacy
19 June 2025
AGREEMENT2AGREEMENT2
Appoint Person Secretary Company With Name Date
8 April 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 April 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 April 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
11 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 July 2024
AAAnnual Accounts
Legacy
28 July 2024
PARENT_ACCPARENT_ACC
Legacy
28 July 2024
AGREEMENT2AGREEMENT2
Legacy
28 July 2024
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
7 November 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
16 October 2023
AAAnnual Accounts
Legacy
16 October 2023
PARENT_ACCPARENT_ACC
Legacy
16 October 2023
AGREEMENT2AGREEMENT2
Legacy
16 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
12 October 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 February 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 September 2022
AAAnnual Accounts
Legacy
9 September 2022
PARENT_ACCPARENT_ACC
Legacy
9 September 2022
AGREEMENT2AGREEMENT2
Legacy
9 September 2022
GUARANTEE2GUARANTEE2
Legacy
24 August 2022
AGREEMENT2AGREEMENT2
Legacy
24 August 2022
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
30 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
30 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
29 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 September 2021
AAAnnual Accounts
Legacy
14 September 2021
PARENT_ACCPARENT_ACC
Legacy
23 August 2021
AGREEMENT2AGREEMENT2
Legacy
23 August 2021
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
8 February 2021
AAAnnual Accounts
Legacy
8 February 2021
AGREEMENT2AGREEMENT2
Legacy
5 January 2021
PARENT_ACCPARENT_ACC
Legacy
5 January 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
29 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
14 September 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
5 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
15 July 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 January 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
2 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 September 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
4 June 2018
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
5 April 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2018
AP01Appointment of Director
Change To A Person With Significant Control
4 April 2018
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
3 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 April 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
29 March 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
27 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
24 October 2016
AA01Change of Accounting Reference Date
Incorporation Company
10 October 2016
NEWINCIncorporation