Background WavePink WaveYellow Wave

YELLOW DOT HOLDINGS LIMITED (11159598)

YELLOW DOT HOLDINGS LIMITED (11159598) is an active UK company. incorporated on 19 January 2018. with registered office in Northampton. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. YELLOW DOT HOLDINGS LIMITED has been registered for 8 years. Current directors include BUTLER, John Francis, SMITH, Philip John.

Company Number
11159598
Status
active
Type
ltd
Incorporated
19 January 2018
Age
8 years
Address
Britannia House, Northampton, NN4 7YB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BUTLER, John Francis, SMITH, Philip John
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YELLOW DOT HOLDINGS LIMITED

YELLOW DOT HOLDINGS LIMITED is an active company incorporated on 19 January 2018 with the registered office located in Northampton. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. YELLOW DOT HOLDINGS LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

11159598

LTD Company

Age

8 Years

Incorporated 19 January 2018

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 20 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

10 months left

Last Filed

Made up to 16 January 2026 (2 months ago)
Submitted on 16 January 2026 (2 months ago)

Next Due

Due by 30 January 2027
For period ending 16 January 2027
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 Court Crown Way Rushden Northamptonshire NN10 6BS England
From: 3 April 2018To: 21 February 2023
David Tilsley Limited 91 Lakewood Road Chandlers Ford Eastleigh SO53 5AD United Kingdom
From: 19 January 2018To: 3 April 2018
Timeline

19 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jan 18
Funding Round
Feb 18
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Owner Exit
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
1
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
91 Lakewood Road, EastleighSO53 5AD
Born June 1966
Director
Appointed 19 Jan 2018
Resigned 01 Apr 2018

DYKE, Trevor John

Resigned
91 Lakewood Road, EastleighSO53 5AD
Born July 1956
Director
Appointed 19 Jan 2018
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

Bhfs Two Limited

Active
3-5 Rushmills, NorthamptonNN4 7YB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Apr 2018

Mrs Jane Elizabeth Dyke

Ceased
91 Lakewood Road, 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 19 Jan 2018
Ceased 01 Apr 2018
Fundings
Financials
Latest Activities

Filing History

66

Confirmation Statement With No Updates
16 January 2026
CS01Confirmation Statement
Change To A Person With Significant Control
31 July 2025
PSC05Notification that PSC Information has been Withdrawn
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
20 June 2025
AAAnnual Accounts
Legacy
20 June 2025
PARENT_ACCPARENT_ACC
Legacy
20 June 2025
GUARANTEE2GUARANTEE2
Legacy
20 June 2025
AGREEMENT2AGREEMENT2
Appoint Person Secretary Company With Name Date
7 April 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 April 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
17 January 2025
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
Confirmation Statement With No Updates
18 January 2024
CS01Confirmation Statement
Change To A Person With Significant Control
6 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
Change Registered Office Address Company With Date Old Address New Address
21 February 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 January 2023
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
GUARANTEE2GUARANTEE2
Legacy
9 September 2022
AGREEMENT2AGREEMENT2
Legacy
24 August 2022
GUARANTEE2GUARANTEE2
Legacy
24 August 2022
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
25 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
25 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 September 2021
AAAnnual Accounts
Legacy
16 September 2021
PARENT_ACCPARENT_ACC
Legacy
23 August 2021
GUARANTEE2GUARANTEE2
Legacy
23 August 2021
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
8 February 2021
AAAnnual Accounts
Legacy
8 February 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Legacy
5 January 2021
PARENT_ACCPARENT_ACC
Legacy
5 January 2021
GUARANTEE2GUARANTEE2
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
14 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
12 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
11 January 2019
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
Notification Of A Person With Significant Control
3 April 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 April 2018
AP01Appointment of Director
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
Cessation Of A Person With Significant Control
3 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
3 April 2018
AD01Change of Registered Office Address
Resolution
14 February 2018
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
13 February 2018
SH10Notice of Particulars of Variation
Capital Allotment Shares
8 February 2018
SH01Allotment of Shares
Incorporation Company
19 January 2018
NEWINCIncorporation