ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Yellow Dot (Andover) Limited

Yellow Dot (Andover) Limited is an active company incorporated on 6 September 2011 with the registered office located in Northampton, Northamptonshire. Yellow Dot (Andover) Limited was registered 14 years ago.
Status
Active
Active since incorporation
Company No
07764244
Private limited company
Age
14 years
Incorporated 6 September 2011
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 1 September 2025 (11 days ago)
Next confirmation dated 1 September 2026
Due by 15 September 2026 (1 year remaining)
Last change occurred 7 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 December 2025
Due by 30 September 2026 (1 year remaining)
Contact
Address
Britannia House
3-5 Rushmills
Northampton
NN4 7YB
England
Address changed on 31 Jul 2025 (1 month ago)
Previous address was Pioneer House 7 Rushmills Northampton NN4 7YB England
Telephone
Unreported
Email
Unreported
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Director • Secretary • Finance Director • Irish • Lives in England • Born in Nov 1967
Director • Lawyer • American • Lives in United States • Born in Sep 1958
Director • Managing Director • British • Lives in England • Born in Oct 1968
Director • Chief Financial Officer • American • Lives in United States • Born in Aug 1959
Director • British • Lives in England • Born in Jul 1959
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Kidsunlimited Limited
Elizabeth Boland, John Francis Butler, and 3 more are mutual people.
Active
Bright Horizons Family Solutions Limited
John Francis Butler, Elizabeth Boland, and 3 more are mutual people.
Active
Asquith Court Holdings Limited
John Francis Butler, Philip John Smith, and 3 more are mutual people.
Active
Asquith Court Nurseries Limited
John Francis Butler, Elizabeth Boland, and 3 more are mutual people.
Active
Rivertide Day Nurseries Limited
John Francis Butler, Philip John Smith, and 3 more are mutual people.
Active
BHFS Two Limited
John Francis Butler, Elizabeth Boland, and 3 more are mutual people.
Active
BHFS One Limited
John Francis Butler, Elizabeth Boland, and 3 more are mutual people.
Active
Hickory House Children's Day Nursery Limited
John Francis Butler, Philip John Smith, and 3 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
£986.57K
Increased by £188.2K (+24%)
Employees
23
Increased by 2 (+10%)
Total Assets
£430.27K
Increased by £100.98K (+31%)
Total Liabilities
-£44.93K
Decreased by £40.18K (-47%)
Net Assets
£385.35K
Increased by £141.16K (+58%)
Debt Ratio (%)
10%
Decreased by 15.4% (-60%)
Latest Activity
Confirmation Submitted
3 Days Ago on 9 Sep 2025
Yellow Dot Holdings Limited (PSC) Details Changed
1 Month Ago on 31 Jul 2025
Registered Address Changed
1 Month Ago on 31 Jul 2025
Subsidiary Accounts Submitted
2 Months Ago on 19 Jun 2025
Mr John Francis Butler Appointed
5 Months Ago on 2 Apr 2025
Mr Philip John Smith Appointed
5 Months Ago on 2 Apr 2025
Rosamund Margaret Marshall Resigned
5 Months Ago on 2 Apr 2025
John Guy Casagrande Resigned
5 Months Ago on 2 Apr 2025
Elizabeth Boland Resigned
5 Months Ago on 2 Apr 2025
Stephen Kramer Resigned
5 Months Ago on 2 Apr 2025
Get Credit Report
Discover Yellow Dot (Andover) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 1 September 2025 with no updates
Submitted on 9 Sep 2025
Change of details for Yellow Dot Holdings Limited as a person with significant control on 31 July 2025
Submitted on 31 Jul 2025
Registered office address changed from Pioneer House 7 Rushmills Northampton NN4 7YB England to Britannia House 3-5 Rushmills Northampton NN4 7YB on 31 July 2025
Submitted on 31 Jul 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 19 Jun 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 19 Jun 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 19 Jun 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
Submitted on 19 Jun 2025
Audit exemption subsidiary accounts made up to 31 December 2024
Submitted on 19 Jun 2025
Appointment of Mr John Francis Butler as a secretary on 2 April 2025
Submitted on 7 Apr 2025
Termination of appointment of Stephen Kramer as a secretary on 2 April 2025
Submitted on 4 Apr 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year