Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > YELLOWFIN LIMITED
Company Information for

YELLOWFIN LIMITED

88 Wood Street, London, EC2V 7RS,
Company Registration Number
03890279
Private Limited Company
Liquidation

Company Overview

About Yellowfin Ltd
YELLOWFIN LIMITED was founded on 1999-12-08 and has its registered office in London. The organisation's status is listed as "Liquidation". Yellowfin Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
YELLOWFIN LIMITED
 
Legal Registered Office
88 Wood Street
London
EC2V 7RS
Other companies in EC2V
 
Filing Information
Company Number 03890279
Company ID Number 03890279
Date formed 1999-12-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2008-12-31
Account next due 30/09/2010
Latest return 08/12/2008
Return next due 05/01/2010
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2024-02-27 11:54:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for YELLOWFIN LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name YELLOWFIN LIMITED
The following companies were found which have the same name as YELLOWFIN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
YELLOWFIN BUSINESS SOLUTIONS LIMITED GATE HOUSE TOWNLAND CLOSE BIDDENDEN ASHFORD KENT TN27 8AR Dissolved Company formed on the 2013-04-11
YELLOWFIN DESIGN LIMITED WEST HOUSE KING CROSS ROAD HALIFAX WEST YORKSHIRE HX1 1EB Dissolved Company formed on the 2008-11-21
YELLOWFIN MEDIA LIMITED 2 TOOMERS WHARF CANAL WALK NEWBURY BERKSHIRE RG14 1DY Active Company formed on the 2004-08-24
YELLOWFIN UNDERWRITING LIMITED 3 CASTLEGATE GRANTHAM LINCOLNSHIRE NG31 6SF Active Company formed on the 2009-08-17
YELLOWFIN CONSULTING LIMITED WINDMILL COTTAGE EGBURY ST. MARY BOURNE ANDOVER HAMPSHIRE SP11 6DW Dissolved Company formed on the 2013-08-06
YELLOWFIN HOLD LIMITED REAR GROUND FLOOR HYGEIA BUILDING 66-68 COLLEGE ROAD HARROW MIDDLESEX HA1 1BE Active Company formed on the 2013-09-11
YELLOWFIN LIMITED Nautilus House La Cour des Casernes St Helier Jersey JE1 3NH JE1 3NH Dissolved Company formed on the 2012-05-08
YELLOWFIN SOFTWARE LIMITED The Tower Daltongate Business Centre Daltongate Ulverston CUMBRIA LA12 7AJ Active Company formed on the 2015-03-09
YELLOWFIN DEVELOPMENT CORP. 128 SPORTSMAN AVENUE Nassau FREEPORT NY 11520 Active Company formed on the 2013-04-16
YELLOWFIN GALLERIA LLC PO BOX 5038 Suffolk SOUTHAMPTON NY 11969 Active Company formed on the 2013-07-11
YELLOWFIN REALTY, LLC 3 CLARENDON AVENUE Ulster KINGSTON NY 12401 Active Company formed on the 2006-10-13
YellowFin LLC 120 Road P-78 Bailey CO 80421 Good Standing Company formed on the 2011-01-19
YELLOWFIN SPORTS LLC 18245 MOUNTAIN VIEW RD NE DUVALL WA 98019 Dissolved Company formed on the 2007-09-11
YELLOWFIN DEVELOPMENTS LTD 1-3 Ship Street Shoreham-By-Sea WEST SUSSEX BN43 5DH Active - Proposal to Strike off Company formed on the 2015-09-01
YELLOWFIN TUNA TAGGING CONSERVATION ASSOCIATION 9900 SPECTRUM DRIVE AUSTIN Texas 78717 Dissolved Company formed on the 2015-02-17
YELLOWFIN DESIGN GROUP, LLC 2918 ROYAL OAKS CRST C/O LLOYD DAVIS HOUSTON TX 77082 Forfeited Company formed on the 2014-05-21
YELLOWFIN SOFTWARE, INC. 2816 LA QUINTA DR PLANO Texas 75023 FRANCHISE TAX ENDED Company formed on the 2012-07-12
YELLOWFIN VENTURES, LP 8913 FROCK CT AUSTIN TX 78748 Forfeited Company formed on the 2011-11-29
Yellowfin Properties, LLC 3419 Woodland Hills Ln. Roanoke VA 24014 Active Company formed on the 2015-09-04
YELLOWFIN EMEA LTD SUITE 4, 7TH FLOOR 50 BROADWAY LONDON SW1H 0DB Active Company formed on the 2015-11-26

Company Officers of YELLOWFIN LIMITED

Current Directors
Officer Role Date Appointed
ALAN GEOFFREY DICKINSON
Company Secretary 2004-05-01
ANN MARGARET DUNCAN
Director 1999-12-08
IAN JAMES DUNCAN
Director 1999-12-08
ANDREW CHRISTOPHER LAPPING
Director 2007-12-18
Previous Officers
Officer Role Date Appointed Date Resigned
NIGEL JOHN BEWLEY ATKINSON
Director 2006-12-09 2008-12-01
CHARLES SALISBURY ST JOHN OWEN
Director 2007-07-06 2008-12-01
STEPHEN HAROLD GREENWOOD
Director 2007-09-26 2007-12-18
RICHARD EUGENE CHARLES LEE
Director 1999-12-08 2007-12-18
WILLIAM BROWN MILLER
Director 2000-09-05 2007-12-18
STEWART MARTIN ROBERTSON
Director 2000-11-17 2007-12-18
ADAM HOWARD FRASER-HARRIS
Director 2007-02-22 2007-08-09
ALAN GEOFFREY DICKINSON
Company Secretary 2003-10-01 2004-05-01
ALAN GEOFFREY DICKINSON
Director 2003-10-01 2004-05-01
MACLAY MURRAY & SPENS LLP
Nominated Secretary 2000-08-07 2003-10-01
IAN JAMES DUNCAN
Company Secretary 1999-12-08 2000-08-07
PAUL ANTONY HONEYWELL
Director 1999-12-08 2000-08-02
L & A SECRETARIAL LIMITED
Nominated Secretary 1999-12-08 1999-12-08
L & A REGISTRARS LIMITED
Nominated Director 1999-12-08 1999-12-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN GEOFFREY DICKINSON GRESHAM INVESTMENTS (KINGSBRIDGE) LIMITED Company Secretary 2006-11-08 CURRENT 2006-11-08 Dissolved 2017-05-10
ALAN GEOFFREY DICKINSON GRESHAM INVESTMENTS (WOKING) LIMITED Company Secretary 2005-09-02 CURRENT 2005-02-07 Dissolved 2014-11-01
ALAN GEOFFREY DICKINSON GRESHAM INVESTMENT HOLDINGS LIMITED Company Secretary 2000-04-01 CURRENT 1998-04-23 Dissolved 2015-09-16
ALAN GEOFFREY DICKINSON GRESHAM INTERNATIONAL LIMITED Company Secretary 1999-09-01 CURRENT 1993-12-08 Active - Proposal to Strike off
ANDREW CHRISTOPHER LAPPING HINDLEY PROSPECT HILL LIMITED Director 2017-09-28 CURRENT 2017-09-28 Active
ANDREW CHRISTOPHER LAPPING HINDLEY GLASGOW LIMITED Director 2017-03-22 CURRENT 2017-03-22 Active
ANDREW CHRISTOPHER LAPPING HINDLEY CIRCUITS LIMITED Director 2016-12-19 CURRENT 2016-11-11 Active
ANDREW CHRISTOPHER LAPPING GEMINI PRINT UK LIMITED Director 2016-11-08 CURRENT 2016-11-08 Active
ANDREW CHRISTOPHER LAPPING HINDLEY BUSINESS HOMES LTD Director 2016-09-22 CURRENT 2016-09-22 Dissolved 2017-07-11
ANDREW CHRISTOPHER LAPPING HYPERDRIVE INNOVATION HOLDINGS LIMITED Director 2016-06-27 CURRENT 2016-01-27 Active
ANDREW CHRISTOPHER LAPPING HYPERDRIVE INNOVATION LTD Director 2016-06-27 CURRENT 2012-02-14 Active
ANDREW CHRISTOPHER LAPPING PEAK INCOME PARTNERSHIP (BALLIOL) LTD Director 2016-02-19 CURRENT 2016-02-19 Dissolved 2018-04-17
ANDREW CHRISTOPHER LAPPING PEAK INCOME PARTNERSHIP (BOLDON) LTD Director 2016-02-19 CURRENT 2016-02-19 Active - Proposal to Strike off
ANDREW CHRISTOPHER LAPPING BDL SELECT HOTELS LIMITED Director 2016-01-20 CURRENT 2007-12-12 Liquidation
ANDREW CHRISTOPHER LAPPING HINDLEY SOLAR LIMITED Director 2015-09-10 CURRENT 2015-09-10 Dissolved 2016-05-31
ANDREW CHRISTOPHER LAPPING HAMILTON SPRINGBURN LTD Director 2015-07-01 CURRENT 2012-04-04 Dissolved 2018-04-24
ANDREW CHRISTOPHER LAPPING REFURBTHAT HOLDINGS LIMITED Director 2015-06-01 CURRENT 2014-11-11 Dissolved 2018-05-15
ANDREW CHRISTOPHER LAPPING QUATTRO ABERDEEN 2 LIMITED Director 2015-05-18 CURRENT 2006-06-27 Dissolved 2016-02-23
ANDREW CHRISTOPHER LAPPING HCP 1 (GLASGOW) LIMITED Director 2015-03-31 CURRENT 2009-10-30 Active - Proposal to Strike off
ANDREW CHRISTOPHER LAPPING HCP 1 (GLASGOW 2) LIMITED Director 2015-03-31 CURRENT 2010-02-15 Active - Proposal to Strike off
ANDREW CHRISTOPHER LAPPING SOLWAY PLAIN INVESTMENTS LIMITED Director 2015-01-26 CURRENT 2015-01-26 Dissolved 2016-08-16
ANDREW CHRISTOPHER LAPPING HINDLEY EDINBURGH LIMITED Director 2014-05-14 CURRENT 2014-05-14 Active
ANDREW CHRISTOPHER LAPPING HCP GENERAL PARTNER NO 2 LIMITED Director 2014-04-01 CURRENT 2011-02-21 Dissolved 2018-05-15
ANDREW CHRISTOPHER LAPPING PATEN HOTELS LIMITED Director 2013-11-13 CURRENT 1969-03-28 Liquidation
ANDREW CHRISTOPHER LAPPING HINDLEY MANOR COURT LIMITED Director 2013-01-23 CURRENT 2013-01-23 Dissolved 2017-07-04
ANDREW CHRISTOPHER LAPPING BDL SELECT OPERATIONS LIMITED Director 2013-01-09 CURRENT 2008-03-29 Liquidation
ANDREW CHRISTOPHER LAPPING PATEN & CO LIMITED Director 2013-01-09 CURRENT 1928-01-20 Liquidation
ANDREW CHRISTOPHER LAPPING SILVER TRAVEL ADVISOR LIMITED Director 2012-12-06 CURRENT 2010-10-14 Active
ANDREW CHRISTOPHER LAPPING GSO HAMILTON CIP LIMITED Director 2011-09-20 CURRENT 2011-09-20 Dissolved 2018-03-27
ANDREW CHRISTOPHER LAPPING GLASGOW SOUTH ORBITAL (HAMILTON) LIMITED Director 2011-09-14 CURRENT 2011-09-05 Liquidation
ANDREW CHRISTOPHER LAPPING HAMILTON RUTHERGLEN LIMITED Director 2011-09-06 CURRENT 2011-03-16 Dissolved 2015-12-02
ANDREW CHRISTOPHER LAPPING THE HAMILTON PORTFOLIO (CARE HOMES) LIMITED Director 2010-01-15 CURRENT 2009-10-26 Active
ANDREW CHRISTOPHER LAPPING HCP GENERAL PARTNER LIMITED Director 2009-11-06 CURRENT 2009-09-30 Active - Proposal to Strike off
ANDREW CHRISTOPHER LAPPING TAL CPT MANAGEMENT LIMITED Director 2009-02-19 CURRENT 2009-01-26 Dissolved 2013-08-17
ANDREW CHRISTOPHER LAPPING GRACE DARLING HOLIDAYS LIMITED Director 2008-02-11 CURRENT 2008-02-11 Active - Proposal to Strike off
ANDREW CHRISTOPHER LAPPING TAL CPT HUB COMPANY LIMITED Director 2007-04-03 CURRENT 2007-03-19 Dissolved 2014-08-01
ANDREW CHRISTOPHER LAPPING RESTON DEVELOPMENTS LIMITED Director 2006-08-25 CURRENT 2006-06-27 Dissolved 2015-11-28
ANDREW CHRISTOPHER LAPPING BDL VENTURES LIMITED Director 2005-07-15 CURRENT 2005-07-15 Dissolved 2014-10-10
ANDREW CHRISTOPHER LAPPING FRASERS HAMILTON (SHRUBHILL) LIMITED Director 2005-03-01 CURRENT 2003-04-14 Dissolved 2014-12-01
ANDREW CHRISTOPHER LAPPING BDL OPERATIONS LIMITED Director 2004-11-10 CURRENT 2004-05-06 Dissolved 2014-10-10
ANDREW CHRISTOPHER LAPPING PRINCES STREET SUITES LIMITED Director 2004-02-06 CURRENT 2003-09-09 Active
ANDREW CHRISTOPHER LAPPING DMWS 610 LIMITED Director 2003-03-28 CURRENT 2003-02-10 Dissolved 2015-06-05
ANDREW CHRISTOPHER LAPPING DMWS 570 LIMITED Director 2002-09-26 CURRENT 2002-08-30 Dissolved 2013-11-08
ANDREW CHRISTOPHER LAPPING HAMILTON AYR LIMITED Director 2002-07-15 CURRENT 2001-04-06 Dissolved 2016-01-26
ANDREW CHRISTOPHER LAPPING B L DEVELOPMENTS LIMITED Director 2002-06-19 CURRENT 2001-02-08 Active - Proposal to Strike off
ANDREW CHRISTOPHER LAPPING GUILDWAY HOLDINGS 2014 LIMITED Director 2002-06-13 CURRENT 2002-03-20 Dissolved 2016-02-16
ANDREW CHRISTOPHER LAPPING SPACE 2001 LIMITED Director 2001-03-09 CURRENT 2001-01-03 Active - Proposal to Strike off
ANDREW CHRISTOPHER LAPPING NORTHERN EDGE LIMITED Director 2000-08-21 CURRENT 2000-06-12 Liquidation
ANDREW CHRISTOPHER LAPPING COLLINGWOOD DEVELOPMENTS LIMITED Director 2000-01-01 CURRENT 1996-11-22 Dissolved 2016-11-25
ANDREW CHRISTOPHER LAPPING EXCHANGELAW (NO.229) LIMITED Director 1999-11-01 CURRENT 1999-09-02 Active
ANDREW CHRISTOPHER LAPPING THE HAMILTON PORTFOLIO LIMITED Director 1999-05-18 CURRENT 1999-03-03 Dissolved 2018-06-07

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-27Final Gazette dissolved via compulsory strike-off
2023-11-27Compulsory liquidation. Notice of completion of liquidation
2011-02-09COCOMPCompulsory winding up order
2010-10-25COCOMPCompulsory winding up order
2010-10-252.33BNotice of court order ending administration
2010-03-302.24BAdministrator's progress report to 2010-02-25
2010-03-23MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2010-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/10 FROM Rsm Bentley Jennison & Co 45 Moorfields London EC2Y 9AE
2009-10-282.16BStatement of affairs with form 2.14B
2009-10-212.17BStatement of administrator's proposal
2009-09-092.12BAppointment of an administrator
2009-09-09287Registered office changed on 09/09/2009 from 4 saxon house saxon wharf lower york street southampton hampshire SO14 5QF
2009-05-23395Particulars of a mortgage or charge / charge no: 10
2009-04-17AA31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-04-06AA31/12/07 ACCOUNTS TOTAL EXEMPTION SMALL
2009-01-28363aReturn made up to 08/12/08; full list of members
2009-01-28288cDirector's change of particulars / andrew larrny / 21/01/2009
2008-12-05288bAPPOINTMENT TERMINATED DIRECTOR CHARLES OWEN
2008-12-05288bAPPOINTMENT TERMINATED DIRECTOR NIGEL ATKINSON
2008-08-22395Particulars of a mortgage or charge / charge no: 9
2008-08-12288bAppointment terminate, director anthony alreado belisario logged form
2008-07-11395Particulars of a mortgage or charge / charge no: 8
2008-03-05395Particulars of a mortgage or charge / charge no: 7
2008-03-03MISCSection 394
2008-02-19363sReturn made up to 08/12/07; full list of members
2008-01-14288bDIRECTOR RESIGNED
2008-01-14288bDIRECTOR RESIGNED
2008-01-14288aNEW DIRECTOR APPOINTED
2008-01-02288bDIRECTOR RESIGNED
2008-01-02288bDIRECTOR RESIGNED
2008-01-02288bDIRECTOR RESIGNED
2008-01-02288bDIRECTOR RESIGNED
2007-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-10-3188(2)RAD 14/05/03--------- £ SI 5000@.001
2007-10-3188(2)RAD 15/02/05-17/07/07 £ SI 385412@.001
2007-10-21288aNEW DIRECTOR APPOINTED
2007-10-18123NC INC ALREADY ADJUSTED 30/05/02
2007-10-18RES04NC INC ALREADY ADJUSTED 30/05/02
2007-09-25123NC INC ALREADY ADJUSTED 21/11/06
2007-09-25RES04£ NC 7283/8606 21/11/0
2007-09-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-21288bDIRECTOR RESIGNED
2007-08-10288aNEW DIRECTOR APPOINTED
2007-07-17288aNEW DIRECTOR APPOINTED
2007-07-11288aNEW DIRECTOR APPOINTED
2007-04-01363sRETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS
2007-03-27288aNEW DIRECTOR APPOINTED
2007-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-07-08395PARTICULARS OF MORTGAGE/CHARGE
2006-01-20363sRETURN MADE UP TO 08/12/05; CHANGE OF MEMBERS
2005-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-01-13363(287)REGISTERED OFFICE CHANGED ON 13/01/05
2005-01-13363sRETURN MADE UP TO 08/12/04; CHANGE OF MEMBERS
2005-01-1388(2)RAD 01/01/04-31/12/04 £ SI 22000@.001=22 £ IC 6112/6134
2004-12-23288cDIRECTOR'S PARTICULARS CHANGED
2004-12-21395PARTICULARS OF MORTGAGE/CHARGE
2004-12-17395PARTICULARS OF MORTGAGE/CHARGE
2004-12-03395PARTICULARS OF MORTGAGE/CHARGE
2004-08-03288aNEW SECRETARY APPOINTED
2004-08-03288bDIRECTOR RESIGNED
2004-05-20395PARTICULARS OF MORTGAGE/CHARGE
2004-05-13288bSECRETARY RESIGNED
2004-04-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-01-13363(288)SECRETARY RESIGNED
2004-01-13363sRETURN MADE UP TO 08/12/03; FULL LIST OF MEMBERS
2003-10-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-10-23287REGISTERED OFFICE CHANGED ON 23/10/03 FROM: 10 FOSTER LANE LONDON EC2V 6HR
Industry Information
SIC/NAIC Codes
7487 - Other business activities



Licences & Regulatory approval
We could not find any licences issued to YELLOWFIN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2009-09-04
Fines / Sanctions
No fines or sanctions have been issued against YELLOWFIN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-05-23 Outstanding FINANCE SOUTH EAST LIMITED
DEBENTURE 2008-08-22 Outstanding BATES PROPERTY LLP
DEBENTURE 2008-07-11 Outstanding ANNE DUNCAN AND IAN DUNCAN
DEBENTURE 2008-03-05 Outstanding NORTHERN EDGE LIMITED
DEBENTURE 2006-07-08 Outstanding GENERAL CAPITAL VENTURE FINANCE LIMITED
MORTGAGE OF SHIP 2004-12-21 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
DEBENTURE 2004-12-17 Outstanding CLYDESDALE BANK PLC
RENT DEPOSIT DEED 2004-12-03 Outstanding MARINA DEVELOPMENTS LIMITED
MORTGAGE 2004-05-18 Satisfied CAPITAL BANK PLC
DEBENTURE 2003-09-02 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on YELLOWFIN LIMITED

Intangible Assets
Patents
We have not found any records of YELLOWFIN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for YELLOWFIN LIMITED
Trademarks

Trademark applications by YELLOWFIN LIMITED

YELLOWFIN LIMITED is the Original registrant for the trademark YELLOWFIN ™ (76069849) through the USPTO on the 2000-06-14
propulsion systems, namely, marine drives, motors, shafts, propellers, screw propellers, water jets and gear boxes; fins for any of the aforesaid goods, mechanical control mechanisms for all of the aforesaid goods
Income
Government Income
We have not found government income sources for YELLOWFIN LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (7487 - Other business activities) as YELLOWFIN LIMITED are:

ROKBUILD LIMITED £ 2,877,265
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
COLLIERS INTERNATIONAL UK PLC £ 359,622
SANTIA HEALTH & SAFETY LTD £ 243,140
ETEC DEVELOPMENT TRUST £ 156,941
MAST ELECTRICAL LIMITED £ 147,176
GRIFFITHS POWELL LIMITED £ 115,467
PARAMOUNT CARE HOMES LIMITED £ 112,006
GUARDIAN CARE HOMES (WEST) LIMITED £ 105,733
COLES MCCONNELL LIMITED £ 78,471
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
Outgoings
Business Rates/Property Tax
No properties were found where YELLOWFIN LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Administrators
Defending partyYELLOWFIN LIMITEDEvent Date2009-08-26
In the Southampton Combined Court case number 908 Simon Thomas and Fred Satow (IP Nos 8920 and 8326 ), both of RSM Bentley Jennison & Co , 45 Moorfields, London, EC2Y 9AE . :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded YELLOWFIN LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded YELLOWFIN LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.