Company NameYellow Hex Ltd
DirectorsCaroline Fosker and Stuart Fosker
Company StatusActive - Proposal to Strike off
Company Number09990565
CategoryPrivate Limited Company
Incorporation Date5 February 2016(8 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMrs Caroline Fosker
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2016(same day as company formation)
RoleOperations And Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Phillips Field Road
Great Cornard
Sudbury
CO10 0JH
Director NameMr Stuart Fosker
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2016(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Phillips Field Road
Great Cornard
Sudbury
CO10 0JH

Location

Registered Address18 Phillips Field Road
Great Cornard
Sudbury
CO10 0JH
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishGreat Cornard
WardGreat Cornard North
Built Up AreaSudbury

Accounts

Latest Accounts28 February 2021 (3 years, 2 months ago)
Next Accounts Due30 November 2022 (overdue)
Accounts CategoryMicro
Accounts Year End29 February

Returns

Latest Return19 February 2021 (3 years, 2 months ago)
Next Return Due5 March 2022 (overdue)

Filing History

12 May 2022Compulsory strike-off action has been suspended (1 page)
10 May 2022First Gazette notice for compulsory strike-off (1 page)
25 January 2022Registered office address changed from First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England to 18 Phillips Field Road Great Cornard Sudbury CO10 0JH on 25 January 2022 (1 page)
20 October 2021Confirmation statement made on 19 February 2021 with no updates (3 pages)
20 October 2021Micro company accounts made up to 28 February 2021 (3 pages)
28 May 2021Micro company accounts made up to 29 February 2020 (4 pages)
27 May 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
24 December 2019Micro company accounts made up to 28 February 2019 (4 pages)
29 November 2019Change of details for Mrs Caroline Fosker as a person with significant control on 29 November 2019 (2 pages)
29 November 2019Director's details changed for Mr Stuart Fosker on 29 November 2019 (2 pages)
29 November 2019Director's details changed for Mrs Caroline Fosker on 29 November 2019 (2 pages)
29 November 2019Change of details for Mr Stuart Fosker as a person with significant control on 29 November 2019 (2 pages)
11 March 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
13 April 2018Micro company accounts made up to 28 February 2018 (4 pages)
19 February 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
21 June 2017Confirmation statement made on 21 June 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 21 June 2017 with updates (5 pages)
30 May 2017Micro company accounts made up to 28 February 2017 (4 pages)
30 May 2017Micro company accounts made up to 28 February 2017 (4 pages)
7 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
3 January 2017Registered office address changed from Unit 11 Fonthill Road Hove East Sussex BN3 6HA United Kingdom to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF on 3 January 2017 (1 page)
3 January 2017Registered office address changed from Unit 11 Fonthill Road Hove East Sussex BN3 6HA United Kingdom to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF on 3 January 2017 (1 page)
5 February 2016Incorporation
Statement of capital on 2016-02-05
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
5 February 2016Incorporation
Statement of capital on 2016-02-05
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)