Background WavePink WaveYellow Wave

YELLOW HOLDINGS LTD (12123243)

YELLOW HOLDINGS LTD (12123243) is an active UK company. incorporated on 25 July 2019. with registered office in Chichester. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46220). YELLOW HOLDINGS LTD has been registered for 6 years. Current directors include BINGHAM, Simon Robert, JARRETT, Matthew James.

Company Number
12123243
Status
active
Type
ltd
Incorporated
25 July 2019
Age
6 years
Address
Pagham Road, Chichester, PO20 1LL
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46220)
Directors
BINGHAM, Simon Robert, JARRETT, Matthew James
SIC Codes
46220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YELLOW HOLDINGS LTD

YELLOW HOLDINGS LTD is an active company incorporated on 25 July 2019 with the registered office located in Chichester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46220). YELLOW HOLDINGS LTD was registered 6 years ago.(SIC: 46220)

Status

active

Active since 6 years ago

Company No

12123243

LTD Company

Age

6 Years

Incorporated 25 July 2019

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 24 July 2025 (9 months ago)
Submitted on 7 August 2025 (8 months ago)

Next Due

Due by 7 August 2026
For period ending 24 July 2026

Previous Company Names

GREENYARD FLOWERS HOLDINGS LTD
From: 25 July 2019To: 2 August 2019
Contact
Address

Pagham Road Lagness Chichester, PO20 1LL,

Timeline

18 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jul 19
Funding Round
Oct 19
Funding Round
Oct 19
New Owner
Nov 19
Director Joined
Nov 19
Director Joined
Mar 20
Director Joined
Mar 20
Loan Secured
Mar 20
Director Left
Jun 20
Owner Exit
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Loan Secured
Mar 25
Loan Secured
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Loan Cleared
Aug 25
2
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

BINGHAM, Simon

Active
Lagness, ChichesterPO20 1LL
Secretary
Appointed 18 Nov 2019

BINGHAM, Simon Robert

Active
Lagness, ChichesterPO20 1LL
Born January 1967
Director
Appointed 24 Mar 2025

JARRETT, Matthew James

Active
Lagness, ChichesterPO20 1LL
Born April 1978
Director
Appointed 25 Jul 2019

DEPREZ, Gilles Valere Charles

Resigned
Lagness, ChichesterPO20 1LL
Born March 1995
Director
Appointed 21 Nov 2019
Resigned 05 Jun 2020

NEWEY, Alexander William John

Resigned
Lagness, ChichesterPO20 1LL
Born March 1965
Director
Appointed 25 Jul 2019
Resigned 24 Mar 2025

PYCKE, Werner Hector Amand Albert

Resigned
Lagness, ChichesterPO20 1LL
Born March 1965
Director
Appointed 11 Oct 2019
Resigned 05 Jun 2020

SANTENS, Francoise Suzanne Claire Elisabeth

Resigned
Lagness, ChichesterPO20 1LL
Born January 1964
Director
Appointed 11 Oct 2019
Resigned 05 Jun 2020

THOMAS, Martyn Paul Idris

Resigned
Lagness, ChichesterPO20 1LL
Born March 1966
Director
Appointed 25 Jul 2019
Resigned 24 Mar 2025

Persons with significant control

2

1 Active
1 Ceased

Mr Werner Hector Amand Albert Pycke

Ceased
9660
Born March 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Oct 2019
Ceased 05 Jun 2020
ChichesterPO20 1LL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 25 Jul 2019
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 August 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
7 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 April 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
23 January 2024
CH01Change of Director Details
Accounts With Accounts Type Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
5 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
20 April 2022
AAAnnual Accounts
Accounts With Accounts Type Group
1 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
15 March 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
28 August 2020
CS01Confirmation Statement
Change To A Person With Significant Control
28 August 2020
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
5 June 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
5 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
18 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2020
AP01Appointment of Director
Resolution
26 November 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
21 November 2019
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
21 November 2019
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
21 November 2019
AP03Appointment of Secretary
Notification Of A Person With Significant Control
19 November 2019
PSC01Notification of Individual PSC
Change To A Person With Significant Control
19 November 2019
PSC05Notification that PSC Information has been Withdrawn
Resolution
29 October 2019
RESOLUTIONSResolutions
Capital Allotment Shares
17 October 2019
SH01Allotment of Shares
Capital Allotment Shares
17 October 2019
SH01Allotment of Shares
Resolution
2 August 2019
RESOLUTIONSResolutions
Incorporation Company
25 July 2019
NEWINCIncorporation