Background WavePink WaveYellow Wave

YEO DAIRY CAFÉ LIMITED (11160466)

YEO DAIRY CAFÉ LIMITED (11160466) is an active UK company. incorporated on 22 January 2018. with registered office in Bristol. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. YEO DAIRY CAFÉ LIMITED has been registered for 8 years. Current directors include MEAD, Timothy William Tripp, WRIGHT, Thomas Charles Alexanderson.

Company Number
11160466
Status
active
Type
ltd
Incorporated
22 January 2018
Age
8 years
Address
Yvhq Rhodyate, Bristol, BS40 7YE
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
MEAD, Timothy William Tripp, WRIGHT, Thomas Charles Alexanderson
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YEO DAIRY CAFÉ LIMITED

YEO DAIRY CAFÉ LIMITED is an active company incorporated on 22 January 2018 with the registered office located in Bristol. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. YEO DAIRY CAFÉ LIMITED was registered 8 years ago.(SIC: 99999)

Status

active

Active since 8 years ago

Company No

11160466

LTD Company

Age

8 Years

Incorporated 22 January 2018

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 20 January 2026 (3 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 21 January 2026 (3 months ago)
Submitted on 26 January 2026 (3 months ago)

Next Due

Due by 4 February 2027
For period ending 21 January 2027
Contact
Address

Yvhq Rhodyate Blagdon Bristol, BS40 7YE,

Timeline

5 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jan 18
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Jun 25
Director Joined
Jun 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

WELLS, Sophie Alexandra

Active
Rhodyate, BristolBS40 7YE
Secretary
Appointed 22 Jan 2018

MEAD, Timothy William Tripp

Active
Rhodyate, BristolBS40 7YE
Born July 1963
Director
Appointed 01 Jun 2025

WRIGHT, Thomas Charles Alexanderson

Active
Rhodyate, BristolBS40 7YE
Born March 1983
Director
Appointed 22 Jan 2018

MEAD, Timothy William Tripp

Resigned
Rhodyate, BristolBS40 7YE
Born July 1963
Director
Appointed 22 Jan 2018
Resigned 06 Oct 2021

NEWTON, Benjamin James

Resigned
Rhodyate, BristolBS40 7YE
Born October 1979
Director
Appointed 06 Oct 2021
Resigned 31 May 2025

Persons with significant control

1

Rhodyate, BristolBS40 7YE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Jan 2018
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With Updates
26 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 January 2025
AAAnnual Accounts
Legacy
29 January 2025
PARENT_ACCPARENT_ACC
Legacy
29 January 2025
GUARANTEE2GUARANTEE2
Legacy
29 January 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
2 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 January 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2023
CS01Confirmation Statement
Change To A Person With Significant Control
23 January 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
14 October 2022
CH01Change of Director Details
Confirmation Statement With No Updates
23 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2021
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
1 February 2021
AAAnnual Accounts
Legacy
1 February 2021
PARENT_ACCPARENT_ACC
Legacy
1 February 2021
AGREEMENT2AGREEMENT2
Legacy
1 February 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
21 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 February 2020
AAAnnual Accounts
Legacy
18 February 2020
PARENT_ACCPARENT_ACC
Legacy
18 February 2020
GUARANTEE2GUARANTEE2
Legacy
18 February 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
23 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 October 2019
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
18 October 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 January 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
17 May 2018
AA01Change of Accounting Reference Date
Incorporation Company
22 January 2018
NEWINCIncorporation