Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Yellowtag Limited
Yellowtag Limited is a dissolved company incorporated on 22 November 1999 with the registered office located in West Malling, Kent. Yellowtag Limited was registered 25 years ago.
Watch Company
Status
Dissolved
Dissolved on
6 February 2018
(7 years ago)
Was
18 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
03881165
Private limited company
Age
25 years
Incorporated
22 November 1999
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Yellowtag Limited
Contact
Update Details
Address
50 Kings Hill Avenue
Kings Hill
West Malling
Kent
ME19 4JX
Same address for the past
12 years
Companies in ME19 4JX
Telephone
01732 846263
Email
Unreported
Website
Yellowtag.com
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Mr Anthony Pritchard
Director • British • Lives in England • Born in Jul 1962
Mr Edgardo Paunlagui Penollar
Director • Finance Director • British • Lives in England • Born in Nov 1966
Mr James William Reader
Director • Chief Executive Officer • British • Lives in UK • Born in Sep 1970
Ms Annabel Felicity Wilson
Secretary
Mma Holdings UK Plc
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2006–2015)
Period Ended
31 Dec 2015
For period
31 Dec
⟶
31 Dec 2015
Traded for
12 months
Cash in Bank
£207.35K
Increased by £38.99K (+23%)
Turnover
£77.14K
Decreased by £8.18K (-10%)
Employees
Unreported
Same as previous period
Total Assets
£210.16K
Increased by £29.29K (+16%)
Total Liabilities
-£13.63K
Increased by £763 (+6%)
Net Assets
£196.53K
Increased by £28.52K (+17%)
Debt Ratio (%)
6%
Decreased by 0.63% (-9%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
7 Years Ago on 6 Feb 2018
Voluntary Strike-Off Suspended
8 Years Ago on 7 Oct 2017
Voluntary Gazette Notice
8 Years Ago on 19 Sep 2017
Application To Strike Off
8 Years Ago on 12 Sep 2017
Confirmation Submitted
8 Years Ago on 6 Dec 2016
Full Accounts Submitted
9 Years Ago on 12 May 2016
Graham Victor Rivers-Moore Resigned
9 Years Ago on 1 May 2016
Ms Annabel Felicity Wilson Appointed
9 Years Ago on 1 May 2016
John Giles Blundell Resigned
9 Years Ago on 30 Apr 2016
Mr Anthony Pritchard Details Changed
9 Years Ago on 4 Dec 2015
Get Alerts
Get Credit Report
Discover Yellowtag Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 6 Feb 2018
Voluntary strike-off action has been suspended
Submitted on 7 Oct 2017
First Gazette notice for voluntary strike-off
Submitted on 19 Sep 2017
Application to strike the company off the register
Submitted on 12 Sep 2017
Statement by Directors
Submitted on 3 Aug 2017
Solvency Statement dated 21/07/17
Submitted on 3 Aug 2017
Resolutions
Submitted on 3 Aug 2017
Confirmation statement made on 22 November 2016 with updates
Submitted on 6 Dec 2016
Appointment of Ms Annabel Felicity Wilson as a secretary on 1 May 2016
Submitted on 12 May 2016
Termination of appointment of John Giles Blundell as a director on 30 April 2016
Submitted on 12 May 2016
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs