Background WavePink WaveYellow Wave

YELL BONDCO PLC (11222885)

YELL BONDCO PLC (11222885) is an active UK company. incorporated on 23 February 2018. with registered office in Reading. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. YELL BONDCO PLC has been registered for 8 years. Current directors include ANDERSON, David John Lane Freer, HALL, Robert Kenneth.

Company Number
11222885
Status
active
Type
plc
Incorporated
23 February 2018
Age
8 years
Address
Davidson House, Reading, RG1 3EU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
ANDERSON, David John Lane Freer, HALL, Robert Kenneth
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YELL BONDCO PLC

YELL BONDCO PLC is an active company incorporated on 23 February 2018 with the registered office located in Reading. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. YELL BONDCO PLC was registered 8 years ago.(SIC: 74990)

Status

active

Active since 8 years ago

Company No

11222885

PLC Company

Age

8 Years

Incorporated 23 February 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

6 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 22 February 2026 (1 month ago)
Submitted on 25 February 2026 (1 month ago)

Next Due

Due by 8 March 2027
For period ending 22 February 2027
Contact
Address

Davidson House The Forbury Reading, RG1 3EU,

Previous Addresses

3 Forbury Place Forbury Road Reading Berkshire RG1 3YL United Kingdom
From: 23 February 2018To: 11 April 2025
Timeline

15 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Feb 18
Director Joined
Mar 18
Loan Secured
May 18
Director Left
Aug 18
Director Left
Mar 19
Director Joined
Oct 19
Director Left
Dec 19
Director Joined
Dec 19
Director Left
Mar 20
Director Joined
Mar 20
Director Left
Jan 21
Director Joined
Jan 21
Director Joined
Dec 22
Director Left
Dec 22
Director Left
Mar 23
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

MANWARING, Paul William

Active
The Forbury, ReadingRG1 3EU
Secretary
Appointed 01 Aug 2021

ANDERSON, David John Lane Freer

Active
The Forbury, ReadingRG1 3EU
Born October 1956
Director
Appointed 06 Dec 2019

HALL, Robert Kenneth

Active
The Forbury, ReadingRG1 3EU
Born July 1975
Director
Appointed 20 Dec 2022

WELLS, Christian Henry

Resigned
Forbury Road, ReadingRG1 3YL
Secretary
Appointed 23 Feb 2018
Resigned 01 Aug 2021

AINSLIE, Michael Robert Arthur

Resigned
Forbury Road, ReadingRG1 3YL
Born December 1961
Director
Appointed 24 Feb 2020
Resigned 18 Jan 2021

HALL, Robert Kenneth

Resigned
Forbury Road, ReadingRG1 3YL
Born July 1975
Director
Appointed 23 Feb 2018
Resigned 31 Jul 2018

HANSCOTT, Richard John

Resigned
Forbury Road, ReadingRG1 3YL
Born March 1961
Director
Appointed 23 Feb 2018
Resigned 04 Mar 2019

HURST, Adam Howard

Resigned
Forbury Road, ReadingRG1 3YL
Born March 1968
Director
Appointed 18 Jan 2021
Resigned 17 Mar 2023

MILES, Claire

Resigned
Forbury Road, ReadingRG1 3YL
Born September 1972
Director
Appointed 08 Oct 2019
Resigned 31 Dec 2022

SHARMAN, David William Henry

Resigned
Forbury Road, ReadingRG1 3YL
Born January 1963
Director
Appointed 23 Feb 2018
Resigned 06 Dec 2019

WILSON, Oliver Edward James

Resigned
Forbury Road, ReadingRG1 3YL
Born February 1972
Director
Appointed 05 Mar 2018
Resigned 24 Feb 2020

Persons with significant control

1

The Forbury, ReadingRG1 3EU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Feb 2018
Fundings
Financials
Latest Activities

Filing History

42

Resolution
7 March 2026
RESOLUTIONSResolutions
Confirmation Statement With No Updates
25 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
23 July 2025
AAAnnual Accounts
Change To A Person With Significant Control
11 April 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
11 April 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
13 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
14 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
23 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
21 December 2022
AP01Appointment of Director
Accounts With Accounts Type Full
30 August 2022
AAAnnual Accounts
Accounts With Accounts Type Interim
5 April 2022
AAAnnual Accounts
Resolution
23 March 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
22 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 September 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
3 August 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 August 2021
AP03Appointment of Secretary
Confirmation Statement With No Updates
24 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
18 January 2021
AP01Appointment of Director
Resolution
17 September 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
2 March 2020
AP01Appointment of Director
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
9 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2019
AP01Appointment of Director
Accounts With Accounts Type Full
23 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2018
TM01Termination of Director
Resolution
16 May 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
6 March 2018
AP01Appointment of Director
Change Account Reference Date Company Current Extended
28 February 2018
AA01Change of Accounting Reference Date
Legacy
26 February 2018
CERT8ACERT8A
Application Trading Certificate
26 February 2018
SH50SH50
Incorporation Company
23 February 2018
NEWINCIncorporation