ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Yellow Atlas Consulting Limited

Yellow Atlas Consulting Limited is an active company incorporated on 24 February 2020 with the registered office located in Altrincham, Greater Manchester. Yellow Atlas Consulting Limited was registered 5 years ago.
Status
Active
Active since 1 year 1 month ago
Company No
12478686
Private limited company
Age
5 years
Incorporated 24 February 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 25 September 2025 (3 months ago)
Next confirmation dated 25 September 2026
Due by 9 October 2026 (9 months remaining)
Last change occurred 3 months ago
Accounts
Submitted
For period 1 Mar28 Feb 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 28 February 2026
Due by 30 November 2026 (11 months remaining)
Contact
Address
Caiden House Canal Road
Timperley
Altrincham
WA14 1TD
England
Address changed on 3 Nov 2025 (1 month ago)
Previous address was 33 Canal Road Timperley Altrincham WA14 1AE England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
PSC • Director • British • Lives in England • Born in Aug 1982
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Fluxbyte Limited
Punnaiahchowdary Chekuri is a mutual person.
Active
Innovany Limited
Punnaiahchowdary Chekuri is a mutual person.
Active
Adhikari Ltd
Punnaiahchowdary Chekuri is a mutual person.
Active
Godavari Kitchens Ltd
Punnaiahchowdary Chekuri is a mutual person.
Active
Kakateeya Kitchens Ltd
Punnaiahchowdary Chekuri is a mutual person.
Active
Pint & Poppadams Ltd
Punnaiahchowdary Chekuri is a mutual person.
Active
Kaarshika Nilayam Ltd
Punnaiahchowdary Chekuri is a mutual person.
Active
Pure Cravings Ltd
Punnaiahchowdary Chekuri is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2025)
Period Ended
28 Feb 2025
For period 28 Feb28 Feb 2025
Traded for 12 months
Cash in Bank
£73
Decreased by £3.08K (-98%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£3.56K
Increased by £399 (+13%)
Total Liabilities
-£278
Increased by £278 (%)
Net Assets
£3.28K
Increased by £121 (+4%)
Debt Ratio (%)
8%
Increased by 7.82% (%)
Latest Activity
Registered Address Changed
1 Month Ago on 3 Nov 2025
Registered Address Changed
3 Months Ago on 25 Sep 2025
Punnaiahchowdary Chekuri (PSC) Appointed
3 Months Ago on 25 Sep 2025
Confirmation Submitted
3 Months Ago on 25 Sep 2025
Gurdeep Singh Jugpal Resigned
3 Months Ago on 25 Sep 2025
Mr Punnaiahchowdary Chekuri Appointed
3 Months Ago on 25 Sep 2025
Gurdeep Singh Jugpal (PSC) Resigned
3 Months Ago on 25 Sep 2025
Jahnavi Rao Allani (PSC) Resigned
3 Months Ago on 25 Sep 2025
Jahnavi Rao Allani Resigned
3 Months Ago on 25 Sep 2025
Registered Address Changed
3 Months Ago on 19 Sep 2025
Get Credit Report
Discover Yellow Atlas Consulting Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 33 Canal Road Timperley Altrincham WA14 1AE England to Caiden House Canal Road Timperley Altrincham WA14 1TD on 3 November 2025
Submitted on 3 Nov 2025
Appointment of Mr Punnaiahchowdary Chekuri as a director on 25 September 2025
Submitted on 25 Sep 2025
Termination of appointment of Gurdeep Singh Jugpal as a director on 25 September 2025
Submitted on 25 Sep 2025
Registered office address changed from 96 Firs Road Sale Cheshire Greater Manchester M33 5FL to 33 Canal Road Timperley Altrincham WA14 1AE on 25 September 2025
Submitted on 25 Sep 2025
Termination of appointment of Jahnavi Rao Allani as a director on 25 September 2025
Submitted on 25 Sep 2025
Confirmation statement made on 25 September 2025 with updates
Submitted on 25 Sep 2025
Notification of Punnaiahchowdary Chekuri as a person with significant control on 25 September 2025
Submitted on 25 Sep 2025
Cessation of Jahnavi Rao Allani as a person with significant control on 25 September 2025
Submitted on 25 Sep 2025
Cessation of Gurdeep Singh Jugpal as a person with significant control on 25 September 2025
Submitted on 25 Sep 2025
Registered office address changed from PO Box 4385 12478686 - Companies House Default Address Cardiff CF14 8LH to 96 Firs Road Sale Cheshire Greater Manchester M33 5FL on 19 September 2025
Submitted on 19 Sep 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year