Background WavePink WaveYellow Wave

GREAT YELLOW LTD (14839098)

GREAT YELLOW LTD (14839098) is an active UK company. incorporated on 2 May 2023. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in environmental consulting activities. GREAT YELLOW LTD has been registered for 2 years. Current directors include CHILVERS, Angus Donald, DICK, Edward John Richard, SQUIRES, James Jonathan and 2 others.

Company Number
14839098
Status
active
Type
ltd
Incorporated
2 May 2023
Age
2 years
Address
18 Ferry Road, London, SW13 9PR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Environmental consulting activities
Directors
CHILVERS, Angus Donald, DICK, Edward John Richard, SQUIRES, James Jonathan, WILMAN, Kirsty Ann-Marie, WORTH, Peter St John
SIC Codes
74901

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREAT YELLOW LTD

GREAT YELLOW LTD is an active company incorporated on 2 May 2023 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in environmental consulting activities. GREAT YELLOW LTD was registered 2 years ago.(SIC: 74901)

Status

active

Active since 2 years ago

Company No

14839098

LTD Company

Age

2 Years

Incorporated 2 May 2023

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 2 September 2025 (6 months ago)
Submitted on 2 September 2025 (6 months ago)

Next Due

Due by 16 September 2026
For period ending 2 September 2026
Contact
Address

18 Ferry Road London, SW13 9PR,

Previous Addresses

Birch House 8 Netherton Road Appleton Abingdon OX13 5JX England
From: 24 July 2023To: 24 February 2026
88 Ashbury Road London SW11 5UG England
From: 2 May 2023To: 24 July 2023
Timeline

24 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
May 23
Funding Round
Aug 23
Share Issue
Aug 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Funding Round
Nov 23
Funding Round
Nov 23
Funding Round
Nov 23
Funding Round
Nov 23
Funding Round
Dec 23
Funding Round
Dec 23
Funding Round
Dec 23
Funding Round
Dec 23
Funding Round
Jul 24
Funding Round
Dec 24
Funding Round
Jan 25
Funding Round
Feb 25
Funding Round
Jun 25
Funding Round
Feb 26
Director Joined
Feb 26
Director Left
Feb 26
Director Joined
Feb 26
Funding Round
Feb 26
17
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

CHILVERS, Angus Donald

Active
Ferry Road, LondonSW13 9PR
Born April 1966
Director
Appointed 27 Nov 2023

DICK, Edward John Richard

Active
Ferry Road, LondonSW13 9PR
Born March 1989
Director
Appointed 02 May 2023

SQUIRES, James Jonathan

Active
Ferry Road, LondonSW13 9PR
Born September 1985
Director
Appointed 12 Feb 2026

WILMAN, Kirsty Ann-Marie

Active
Fore Street Avenue, LondonEC2Y 9DT
Born May 1980
Director
Appointed 30 Jan 2026

WORTH, Peter St John

Active
Ferry Road, LondonSW13 9PR
Born January 1952
Director
Appointed 27 Nov 2023

MARSHALL, Richard Allan Jeffrey

Resigned
8 Netherton Road, AbingdonOX13 5JX
Born April 1964
Director
Appointed 27 Nov 2023
Resigned 12 Feb 2026

Persons with significant control

1

Mr Edward John Richard Dick

Active
Ferry Road, LondonSW13 9PR
Born March 1989

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 02 May 2023
Fundings
Financials
Latest Activities

Filing History

54

Change Person Director Company With Change Date
10 March 2026
CH01Change of Director Details
Capital Allotment Shares
27 February 2026
SH01Allotment of Shares
Change Person Director Company With Change Date
24 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 February 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
24 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2026
CH01Change of Director Details
Change To A Person With Significant Control
24 February 2026
PSC04Change of PSC Details
Capital Name Of Class Of Shares
18 February 2026
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
12 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
12 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2026
AP01Appointment of Director
Capital Allotment Shares
9 February 2026
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
12 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2025
CS01Confirmation Statement
Resolution
26 June 2025
RESOLUTIONSResolutions
Resolution
26 June 2025
RESOLUTIONSResolutions
Capital Allotment Shares
23 June 2025
SH01Allotment of Shares
Confirmation Statement With Updates
30 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
30 April 2025
PSC04Change of PSC Details
Capital Allotment Shares
7 February 2025
SH01Allotment of Shares
Change Person Director Company With Change Date
1 February 2025
CH01Change of Director Details
Capital Allotment Shares
1 February 2025
SH01Allotment of Shares
Resolution
3 December 2024
RESOLUTIONSResolutions
Capital Allotment Shares
2 December 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
15 July 2024
AAAnnual Accounts
Resolution
12 July 2024
RESOLUTIONSResolutions
Resolution
12 July 2024
RESOLUTIONSResolutions
Capital Allotment Shares
12 July 2024
SH01Allotment of Shares
Confirmation Statement With Updates
7 May 2024
CS01Confirmation Statement
Capital Allotment Shares
17 December 2023
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
11 December 2023
AA01Change of Accounting Reference Date
Capital Allotment Shares
3 December 2023
SH01Allotment of Shares
Capital Allotment Shares
3 December 2023
SH01Allotment of Shares
Capital Allotment Shares
3 December 2023
SH01Allotment of Shares
Capital Allotment Shares
1 December 2023
SH01Allotment of Shares
Capital Allotment Shares
1 December 2023
SH01Allotment of Shares
Capital Allotment Shares
1 December 2023
SH01Allotment of Shares
Capital Allotment Shares
1 December 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
30 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2023
AP01Appointment of Director
Capital Name Of Class Of Shares
28 September 2023
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
28 September 2023
MAMA
Resolution
28 September 2023
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
10 August 2023
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
10 August 2023
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
10 August 2023
MAMA
Resolution
10 August 2023
RESOLUTIONSResolutions
Capital Allotment Shares
3 August 2023
SH01Allotment of Shares
Change Person Director Company With Change Date
31 July 2023
CH01Change of Director Details
Change To A Person With Significant Control
31 July 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
24 July 2023
AD01Change of Registered Office Address
Incorporation Company
2 May 2023
NEWINCIncorporation