ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Yellowdog Limited

Yellowdog Limited is an active company incorporated on 9 January 2015 with the registered office located in London, Greater London. Yellowdog Limited was registered 11 years ago.
Status
Active
Active since incorporation
Company No
09381071
Private limited company
Age
11 years
Incorporated 9 January 2015
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Due Soon
Dated 8 January 2025 (1 year ago)
Next confirmation dated 8 January 2026
Due by 22 January 2026 (8 days remaining)
Last change occurred 11 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (8 months remaining)
Contact
Address
51-52 St. John's Square
London
EC1V 4JL
England
Address changed on 23 May 2025 (7 months ago)
Previous address was 51-52 51-52 st. John's Square London EC1V 4JL England
Telephone
03302232499
Email
Available in Endole App
People
Officers
6
Shareholders
69
Controllers (PSC)
1
Director • Director
Director • Investment Management • American • Lives in United States • Born in Apr 1971
Director • American • Lives in England • Born in Jul 1971
Director • Chief Technical Officer • British • Lives in England • Born in Sep 1973
Director • British • Lives in Switzerland • Born in Apr 1969
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Modalit Limited
Simon Ponsford is a mutual person.
Active
Tivarri Limited
Simon Ponsford is a mutual person.
Active
Winofi Ventures Limited
Bruce Nick Beckloff is a mutual person.
Active
Winofi Capital Limited
Bruce Nick Beckloff is a mutual person.
Active
Paytia Limited
Bloc Ventures Directors Limited is a mutual person.
Active
Helix Technologies Limited
Bloc Ventures Directors Limited is a mutual person.
Active
Yordex Ltd
Bloc Ventures Directors Limited is a mutual person.
Active
Bloc Ventures Limited
Bruce Nick Beckloff is a mutual person.
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
£740K
Increased by £490K (+196%)
Turnover
Unreported
Same as previous period
Employees
13
Decreased by 1 (-7%)
Total Assets
£1.06M
Increased by £465K (+78%)
Total Liabilities
-£342K
Decreased by £1.51M (-82%)
Net Assets
£719K
Increased by £1.97M (-157%)
Debt Ratio (%)
32%
Decreased by 278.17% (-90%)
Latest Activity
Bloc Ventures Directors Limited Appointed
27 Days Ago on 17 Dec 2025
Mr Simon Ponsford Details Changed
1 Month Ago on 21 Nov 2025
Full Accounts Submitted
7 Months Ago on 28 May 2025
Registered Address Changed
7 Months Ago on 23 May 2025
Registered Address Changed
8 Months Ago on 14 May 2025
Mr Niall Terrence Murphy Details Changed
11 Months Ago on 12 Feb 2025
Mr Niall Terrence Murphy Appointed
11 Months Ago on 12 Feb 2025
Confirmation Submitted
11 Months Ago on 20 Jan 2025
Own Shares Purchased
1 Year Ago on 9 Jan 2025
Shares Cancelled
1 Year Ago on 8 Jan 2025
Get Credit Report
Discover Yellowdog Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Resolutions
Submitted on 13 Jan 2026
Memorandum and Articles of Association
Submitted on 13 Jan 2026
Appointment of Bloc Ventures Directors Limited as a director on 17 December 2025
Submitted on 18 Dec 2025
Director's details changed for Mr Simon Ponsford on 21 November 2025
Submitted on 21 Nov 2025
Director's details changed for Mr Niall Terrence Murphy on 12 February 2025
Submitted on 28 Oct 2025
Statement of capital following an allotment of shares on 26 August 2025
Submitted on 3 Sep 2025
Statement of capital following an allotment of shares on 21 August 2025
Submitted on 21 Aug 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 28 May 2025
Registered office address changed from 51-52 51-52 st. John's Square London EC1V 4JL England to 51-52 st. John's Square London EC1V 4JL on 23 May 2025
Submitted on 23 May 2025
Registered office address changed from Spectrum Bond Street Bristol BS1 3LG England to 51-52 51-52 st. John's Square London EC1V 4JL on 14 May 2025
Submitted on 14 May 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year