Background WavePink WaveYellow Wave

BIG YELLOW (WAPPING 2) LIMITED (12469185)

BIG YELLOW (WAPPING 2) LIMITED (12469185) is an active UK company. incorporated on 18 February 2020. with registered office in Bagshot. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BIG YELLOW (WAPPING 2) LIMITED has been registered for 6 years. Current directors include GIBSON, James Ernest, HUNTER, John Duncanson, TROTMAN, John Richard.

Company Number
12469185
Status
active
Type
ltd
Incorporated
18 February 2020
Age
6 years
Address
2 The Deans, Bagshot, GU19 5AT
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GIBSON, James Ernest, HUNTER, John Duncanson, TROTMAN, John Richard
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIG YELLOW (WAPPING 2) LIMITED

BIG YELLOW (WAPPING 2) LIMITED is an active company incorporated on 18 February 2020 with the registered office located in Bagshot. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BIG YELLOW (WAPPING 2) LIMITED was registered 6 years ago.(SIC: 82990)

Status

active

Active since 6 years ago

Company No

12469185

LTD Company

Age

6 Years

Incorporated 18 February 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

7 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 August 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 15 October 2025 (7 months ago)
Submitted on 15 October 2025 (7 months ago)

Next Due

Due by 29 October 2026
For period ending 15 October 2026
Contact
Address

2 The Deans Bridge Road Bagshot, GU19 5AT,

Timeline

7 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Feb 20
Loan Secured
Mar 20
Loan Secured
Nov 22
Loan Cleared
Nov 22
Loan Secured
Jan 24
Director Left
Apr 24
Director Joined
May 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

BEAVIS, Shauna Louise

Active
Bridge Road, BagshotGU19 5AT
Secretary
Appointed 18 Feb 2020

GIBSON, James Ernest

Active
Bridge Road, BagshotGU19 5AT
Born July 1960
Director
Appointed 18 Feb 2020

HUNTER, John Duncanson

Active
Bridge Road, BagshotGU19 5AT
Born March 1977
Director
Appointed 19 May 2025

TROTMAN, John Richard

Active
Bridge Road, BagshotGU19 5AT
Born June 1977
Director
Appointed 18 Feb 2020

LEE, Adrian Charles Jonathan

Resigned
Bridge Road, BagshotGU19 5AT
Born July 1965
Director
Appointed 18 Feb 2020
Resigned 31 Mar 2024

Persons with significant control

1

Bridge Road, BagshotGU19 5AT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Feb 2020
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With Updates
15 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 August 2025
AAAnnual Accounts
Legacy
27 August 2025
PARENT_ACCPARENT_ACC
Legacy
15 August 2025
GUARANTEE2GUARANTEE2
Legacy
15 August 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
19 May 2025
AP01Appointment of Director
Confirmation Statement With Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 November 2024
AAAnnual Accounts
Legacy
4 November 2024
PARENT_ACCPARENT_ACC
Legacy
4 November 2024
GUARANTEE2GUARANTEE2
Legacy
4 November 2024
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Confirmation Statement With Updates
19 February 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 January 2024
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
16 September 2023
AAAnnual Accounts
Legacy
16 September 2023
PARENT_ACCPARENT_ACC
Legacy
16 September 2023
GUARANTEE2GUARANTEE2
Legacy
16 September 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
20 February 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 November 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2022
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
23 September 2022
AAAnnual Accounts
Legacy
23 September 2022
PARENT_ACCPARENT_ACC
Legacy
5 September 2022
GUARANTEE2GUARANTEE2
Legacy
5 September 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
8 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2020
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
19 February 2020
AA01Change of Accounting Reference Date
Incorporation Company
18 February 2020
NEWINCIncorporation