Background WavePink WaveYellow Wave

YELLOWROSE LIMITED (13032224)

YELLOWROSE LIMITED (13032224) is an active UK company. incorporated on 19 November 2020. with registered office in Stanmore. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. YELLOWROSE LIMITED has been registered for 5 years. Current directors include JAGGER, Mark Andrew Charles.

Company Number
13032224
Status
active
Type
ltd
Incorporated
19 November 2020
Age
5 years
Address
21 Jesmond Way, Stanmore, HA7 4QR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
JAGGER, Mark Andrew Charles
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YELLOWROSE LIMITED

YELLOWROSE LIMITED is an active company incorporated on 19 November 2020 with the registered office located in Stanmore. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. YELLOWROSE LIMITED was registered 5 years ago.(SIC: 70100)

Status

active

Active since 5 years ago

Company No

13032224

LTD Company

Age

5 Years

Incorporated 19 November 2020

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 24 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 15 February 2026 (2 months ago)
Submitted on 19 February 2026 (2 months ago)

Next Due

Due by 1 March 2027
For period ending 15 February 2027
Contact
Address

21 Jesmond Way Stanmore, HA7 4QR,

Previous Addresses

Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH United Kingdom
From: 19 April 2023To: 8 January 2024
73a London Road Alderley Edge SK9 7DY United Kingdom
From: 8 March 2022To: 19 April 2023
Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH United Kingdom
From: 19 November 2020To: 8 March 2022
Timeline

10 key events • 2020 - 2022

Funding Officers Ownership
Company Founded
Nov 20
New Owner
Dec 20
Owner Exit
Dec 20
Director Joined
Dec 20
Director Left
Dec 20
Director Joined
Jan 21
Funding Round
Jan 21
Loan Secured
Feb 21
Director Left
Mar 22
Owner Exit
Jul 22
1
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

JAGGER, Mark Andrew Charles

Active
Jesmond Way, StanmoreHA7 4QR
Born July 1968
Director
Appointed 30 Dec 2020

ROGERS, Claire Ann Machin

Resigned
1 Maple Road, StockportSK7 2DH
Born June 1979
Director
Appointed 19 Nov 2020
Resigned 30 Dec 2020

WALKER, Julian Nicholas Edward

Resigned
1 Maple Road, StockportSK7 2DH
Born March 1967
Director
Appointed 19 Jan 2021
Resigned 07 Mar 2022

Persons with significant control

3

1 Active
2 Ceased
1 Maple Road, StockportSK7 2DH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Jun 2022

Mr Mark Andrew Charles Jagger

Ceased
London Road, Alderley EdgeSK9 7DY
Born July 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Dec 2020
Ceased 27 Jun 2022

Mrs Claire Ann Machin Rogers

Ceased
1 Maple Road, StockportSK7 2DH
Born June 1979

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Nov 2020
Ceased 30 Dec 2020
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Total Exemption Full
24 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 January 2024
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
27 September 2023
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
19 April 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
19 April 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
5 July 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
8 March 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
17 February 2022
CS01Confirmation Statement
Confirmation Statement With Updates
22 February 2021
CS01Confirmation Statement
Second Filing Capital Allotment Shares
10 February 2021
RP04SH01RP04SH01
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
20 January 2021
AP01Appointment of Director
Change Account Reference Date Company Current Extended
20 January 2021
AA01Change of Accounting Reference Date
Capital Allotment Shares
20 January 2021
SH01Allotment of Shares
Notification Of A Person With Significant Control
30 December 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
30 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
30 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 December 2020
TM01Termination of Director
Incorporation Company
19 November 2020
NEWINCIncorporation