ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Yellow Star Limited

Yellow Star Limited is an active company incorporated on 13 September 2011 with the registered office located in St. Albans, Hertfordshire. Yellow Star Limited was registered 14 years ago.
Status
Active
Active since incorporation
Company No
07772138
Private limited company
Age
14 years
Incorporated 13 September 2011
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 30 November 2025 (1 month ago)
Next confirmation dated 30 November 2026
Due by 14 December 2026 (11 months remaining)
Last change occurred 1 year 1 month ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 27 December 2025
Due by 27 September 2026 (8 months remaining)
Contact
Address
6a High Street
Wheathampstead
St. Albans
AL4 8AA
England
Address changed on 30 Dec 2025 (7 days ago)
Previous address was 2nd Floor, Hygeia House 66 College Road Harrow Middlesex HA1 1BE United Kingdom
Telephone
01582832343
Email
Available in Endole App
People
Officers
3
Shareholders
2
Controllers (PSC)
1
Director • British • Lives in England • Born in Feb 1991
Director • British • Lives in England • Born in Sep 1990
Director • British • Lives in UK • Born in Mar 1989
Tiny Toes Capital Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Tiny Toes (Hertford) Ltd
Sunil Unadkat and Avinash Sethi are mutual people.
Active
Dragonflies Childcare (Hampshire) Ltd
Sunil Unadkat and Avinash Sethi are mutual people.
Active
Tiny Toes Capital Limited
Sunil Unadkat and Avinash Sethi are mutual people.
Active
APSR1 Ltd
Avinash Sethi is a mutual person.
Active
Gully Wrapz Ltd
Avinash Sethi is a mutual person.
Active
G Food Events Ltd
Avinash Sethi is a mutual person.
Active
NSN 1 Limited
Sunil Unadkat is a mutual person.
Active
Urix Ltd
Avinash Sethi is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£27.64K
Increased by £6.61K (+31%)
Turnover
Unreported
Same as previous period
Employees
16
Decreased by 1 (-6%)
Total Assets
£31.51K
Decreased by £2.93K (-9%)
Total Liabilities
-£104.42K
Decreased by £44.5K (-30%)
Net Assets
-£72.91K
Increased by £41.57K (-36%)
Debt Ratio (%)
331%
Decreased by 101.06% (-23%)
Latest Activity
Ms Maddie Riva Dona-Paz Details Changed
7 Days Ago on 30 Dec 2025
Mr Avinash Sethi Appointed
7 Days Ago on 30 Dec 2025
Tiny Toes Capital Limited (PSC) Appointed
7 Days Ago on 30 Dec 2025
Freddie Freed (PSC) Resigned
7 Days Ago on 30 Dec 2025
Registered Address Changed
7 Days Ago on 30 Dec 2025
Mr Sunil Unadkat Appointed
7 Days Ago on 30 Dec 2025
Confirmation Submitted
26 Days Ago on 11 Dec 2025
Corrine Melanie Curtis Resigned
28 Days Ago on 9 Dec 2025
Achieva Limited (PSC) Resigned
1 Year 9 Months Ago on 27 Mar 2024
Freddie Freed (PSC) Appointed
1 Year 9 Months Ago on 27 Mar 2024
Get Credit Report
Discover Yellow Star Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Ms Maddie Riva Dona-Paz on 30 December 2025
Submitted on 2 Jan 2026
Appointment of Mr Sunil Unadkat as a director on 30 December 2025
Submitted on 30 Dec 2025
Registered office address changed from 2nd Floor, Hygeia House 66 College Road Harrow Middlesex HA1 1BE United Kingdom to 6a High Street Wheathampstead St. Albans AL4 8AA on 30 December 2025
Submitted on 30 Dec 2025
Cessation of Freddie Freed as a person with significant control on 30 December 2025
Submitted on 30 Dec 2025
Notification of Tiny Toes Capital Limited as a person with significant control on 30 December 2025
Submitted on 30 Dec 2025
Appointment of Mr Avinash Sethi as a director on 30 December 2025
Submitted on 30 Dec 2025
Confirmation statement made on 30 November 2025 with no updates
Submitted on 11 Dec 2025
Cessation of Achieva Limited as a person with significant control on 27 March 2024
Submitted on 11 Dec 2025
Notification of Freddie Freed as a person with significant control on 27 March 2024
Submitted on 11 Dec 2025
Termination of appointment of Corrine Melanie Curtis as a director on 9 December 2025
Submitted on 10 Dec 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year