Background WavePink WaveYellow Wave

YELLOW FOX ENTERPRISES LTD (15816570)

YELLOW FOX ENTERPRISES LTD (15816570) is an active UK company. incorporated on 3 July 2024. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. YELLOW FOX ENTERPRISES LTD has been registered for 1 year. Current directors include MOZES, Ariel.

Company Number
15816570
Status
active
Type
ltd
Incorporated
3 July 2024
Age
1 years
Address
188 Brent Street, London, NW4 1BE
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MOZES, Ariel
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YELLOW FOX ENTERPRISES LTD

YELLOW FOX ENTERPRISES LTD is an active company incorporated on 3 July 2024 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. YELLOW FOX ENTERPRISES LTD was registered 1 year ago.(SIC: 68100)

Status

active

Active since 1 years ago

Company No

15816570

LTD Company

Age

1 Years

Incorporated 3 July 2024

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 days left

Last Filed

Made up to N/A

Next Due

Due by 3 April 2026
Period: 3 July 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 4 July 2025 (8 months ago)
Submitted on 7 July 2025 (8 months ago)

Next Due

Due by 18 July 2026
For period ending 4 July 2026
Contact
Address

188 Brent Street London, NW4 1BE,

Previous Addresses

188 Brent Street London NW4 1BE England
From: 18 December 2024To: 18 December 2024
188 Brent Street Hendon London NW4 1BE England
From: 18 December 2024To: 18 December 2024
5 Broadbent Close Highgate London N6 5JW United Kingdom
From: 3 July 2024To: 18 December 2024
Timeline

13 key events • 2024 - 2026

Funding Officers Ownership
Company Founded
Jul 24
Funding Round
May 25
Loan Secured
Jun 25
Loan Secured
Jun 25
Loan Secured
Aug 25
Loan Secured
Aug 25
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Loan Secured
Feb 26
Loan Secured
Feb 26
Loan Secured
Feb 26
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

MOZES, Ariel

Active
Brent Street, LondonNW4 1BE
Born October 1993
Director
Appointed 03 Jul 2024

Persons with significant control

2

Brent Street, LondonNW4 1BE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 May 2025
Brent Street, HendonNW4 1BE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 03 Jul 2024
Fundings
Financials
Latest Activities

Filing History

22

Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2026
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 February 2026
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2025
MR01Registration of a Charge
Confirmation Statement With Updates
7 July 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2025
MR01Registration of a Charge
Confirmation Statement With Updates
29 May 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 May 2025
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
22 May 2025
SH01Allotment of Shares
Change To A Person With Significant Control
22 May 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
28 January 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 December 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 December 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 December 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
18 December 2024
PSC05Notification that PSC Information has been Withdrawn
Incorporation Company
3 July 2024
NEWINCIncorporation