ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Yellow Brand Protection Limited

Yellow Brand Protection Limited is a dissolved company incorporated on 25 September 2014 with the registered office located in London, City of London. Yellow Brand Protection Limited was registered 11 years ago.
Status
Dissolved
Dissolved on 20 October 2020 (5 years ago)
Was 6 years old at the time of dissolution
Via voluntary strike-off
Company No
09234733
Private limited company
Age
11 years
Incorporated 25 September 2014
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
Address
38 Lombard Street
London
EC3V 9BS
United Kingdom
Same address for the past 5 years
Telephone
02032866778
Email
Available in Endole App
People
Officers
3
Shareholders
1
Controllers (PSC)
2
Director • American • Lives in United States • Born in Oct 1971
Director • American • Lives in United States • Born in Nov 1976
Marc Wolpow
PSC • American • Lives in United States • Born in Jun 1958
Geoffrey S Rehnert
PSC • American • Lives in United States • Born in Sep 1957
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Fairsport UK Limited
Oakwood Corporate Secretary Limited is a mutual person.
Active
Rokt (UK) Holding Ltd
Oakwood Corporate Secretary Limited is a mutual person.
Active
Rokt (UK) Intermediate Ltd
Oakwood Corporate Secretary Limited is a mutual person.
Active
Ge Vernova Energy UK Limited
Oakwood Corporate Secretary Limited is a mutual person.
Active
Sheffield Smelting Company,Limited.(The)
Oakwood Corporate Secretary Limited is a mutual person.
Active
Renold International Holdings Limited
Oakwood Corporate Secretary Limited is a mutual person.
Active
Ge Energy (UK) Limited
Oakwood Corporate Secretary Limited is a mutual person.
Active
Ultimate Outdoors Limited
Oakwood Corporate Secretary Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2018)
Period Ended
31 Dec 2018
For period 31 Dec31 Dec 2018
Traded for 12 months
Cash in Bank
£5.9K
Decreased by £28.29K (-83%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£57.38K
Increased by £21.07K (+58%)
Total Liabilities
-£23.61K
Increased by £12.84K (+119%)
Net Assets
£33.77K
Increased by £8.23K (+32%)
Debt Ratio (%)
41%
Increased by 11.49% (+39%)
Latest Activity
Voluntarily Dissolution
5 Years Ago on 20 Oct 2020
Voluntary Gazette Notice
5 Years Ago on 4 Aug 2020
Application To Strike Off
5 Years Ago on 27 Jul 2020
Oakwood Corporate Secretary Limited Appointed
5 Years Ago on 28 Feb 2020
Registered Address Changed
5 Years Ago on 28 Feb 2020
Inspection Address Changed
5 Years Ago on 28 Feb 2020
Registers Moved To Inspection Address
5 Years Ago on 28 Feb 2020
Geoffrey S Rehnert (PSC) Details Changed
5 Years Ago on 29 Nov 2019
Registered Address Changed
6 Years Ago on 29 Oct 2019
Confirmation Submitted
6 Years Ago on 2 Oct 2019
Get Credit Report
Discover Yellow Brand Protection Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 20 Oct 2020
First Gazette notice for voluntary strike-off
Submitted on 4 Aug 2020
Application to strike the company off the register
Submitted on 27 Jul 2020
Change of details for Geoffrey S Rehnert as a person with significant control on 29 November 2019
Submitted on 9 Jun 2020
Appointment of Oakwood Corporate Secretary Limited as a secretary on 28 February 2020
Submitted on 2 Mar 2020
Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
Submitted on 28 Feb 2020
Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
Submitted on 28 Feb 2020
Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to 38 Lombard Street London EC3V 9BS on 28 February 2020
Submitted on 28 Feb 2020
Registered office address changed from 10 Station Road Henley on Thames Oxfordshire RG9 1AY to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 29 October 2019
Submitted on 29 Oct 2019
Confirmation statement made on 25 September 2019 with updates
Submitted on 2 Oct 2019
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year