Background WavePink WaveYellow Wave

YELLOW TREE CAPITAL (DEVELOPMENTS) LIMITED (10614297)

YELLOW TREE CAPITAL (DEVELOPMENTS) LIMITED (10614297) is an active UK company. incorporated on 10 February 2017. with registered office in Sevenoaks. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. YELLOW TREE CAPITAL (DEVELOPMENTS) LIMITED has been registered for 9 years. Current directors include BATEMAN, Jonathan James, GADSDON, James William.

Company Number
10614297
Status
active
Type
ltd
Incorporated
10 February 2017
Age
9 years
Address
Old Coffee House Yard, Sevenoaks, TN13 1AH
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BATEMAN, Jonathan James, GADSDON, James William
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YELLOW TREE CAPITAL (DEVELOPMENTS) LIMITED

YELLOW TREE CAPITAL (DEVELOPMENTS) LIMITED is an active company incorporated on 10 February 2017 with the registered office located in Sevenoaks. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. YELLOW TREE CAPITAL (DEVELOPMENTS) LIMITED was registered 9 years ago.(SIC: 64999)

Status

active

Active since 9 years ago

Company No

10614297

LTD Company

Age

9 Years

Incorporated 10 February 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 March 2026 (1 month 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 6 January 2026 (3 months ago)
Submitted on 13 January 2026 (3 months ago)

Next Due

Due by 20 January 2027
For period ending 6 January 2027

Previous Company Names

YELLOW TREE CAPITAL INVESTMENTS LIMITED
From: 10 February 2017To: 17 April 2019
Contact
Address

Old Coffee House Yard London Road Sevenoaks, TN13 1AH,

Timeline

15 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Feb 17
Loan Secured
Jan 19
Loan Secured
Jan 19
Loan Secured
Apr 19
Loan Cleared
Sept 20
Loan Secured
Oct 20
Loan Cleared
Oct 20
Loan Cleared
Oct 20
Loan Secured
Mar 21
Loan Secured
Mar 21
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
May 24
Director Left
Mar 26
Director Joined
Mar 26
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BATEMAN, Jonathan James

Active
Goblands Farm Business Ctr, HadlowTN11 0LT
Born January 1979
Director
Appointed 10 Feb 2017

GADSDON, James William

Active
London Road, SevenoaksTN13 1AH
Born January 1994
Director
Appointed 23 Mar 2026

MILES, Simon David

Resigned
Goblands Farm Business Ctr, HadlowTN11 0LT
Born March 1960
Director
Appointed 10 Feb 2017
Resigned 23 Mar 2026

Persons with significant control

2

Mr Jonathan James Bateman

Active
Goblands Farm Business Ctr, HadlowTN11 0LT
Born January 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 10 Feb 2017

Mr Simon David Miles

Active
Goblands Farm Business Ctr, HadlowTN11 0LT
Born March 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 10 Feb 2017
Fundings
Financials
Latest Activities

Filing History

38

Termination Director Company With Name Termination Date
30 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
30 March 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
13 January 2026
CH01Change of Director Details
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 May 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
12 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
12 December 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
3 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2023
CS01Confirmation Statement
Confirmation Statement With Updates
6 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
2 March 2021
AAAnnual Accounts
Memorandum Articles
10 November 2020
MAMA
Resolution
6 November 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 September 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
18 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 April 2019
MR01Registration of a Charge
Resolution
17 April 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
26 February 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 January 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 January 2019
MR01Registration of a Charge
Accounts With Accounts Type Dormant
4 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
20 February 2017
AA01Change of Accounting Reference Date
Incorporation Company
10 February 2017
NEWINCIncorporation