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

YELLOWDOG LIMITED

SPECTRUM, BOND STREET, BRISTOL, BS1 3LG,
Company Registration Number
09381071
Private Limited Company
Active

Company Overview

About Yellowdog Ltd
YELLOWDOG LIMITED was founded on 2015-01-09 and has its registered office in Bristol. The organisation's status is listed as "Active". Yellowdog Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
YELLOWDOG LIMITED
 
Legal Registered Office
SPECTRUM
BOND STREET
BRISTOL
BS1 3LG
 
Previous Names
GROUDLY LIMITED05/02/2015
Filing Information
Company Number 09381071
Company ID Number 09381071
Date formed 2015-01-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 09/01/2016
Return next due 06/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB211032386  
Last Datalog update: 2025-02-05 14:23:06
Primary Source:Companies House
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 YELLOWDOG LIMITED
The following companies were found which have the same name as YELLOWDOG LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
YELLOWDOG IT SERVICES LIMITED 9 PURBECK CLOSE NYTHE SWINDON WILTSHIRE SN3 3RF Active - Proposal to Strike off Company formed on the 2010-12-10
YELLOWDOG IT SOLUTIONS LIMITED 42 GAMBIER PARRY GARDENS GLOUCESTER GL2 9RD Dissolved Company formed on the 2013-07-04
Yellowdog K9Z Inc. 17329 Shaws Creek Road Belfountain Ontario L7K 0E8 Dissolved Company formed on the 2010-05-31
YellowDog 3881 Steele St Unit A Denver CO 80205 Good Standing Company formed on the 2004-12-08
YellowDog Investments, LLC 17011 Lincoln Ave., #478 Parker CO 80134 Good Standing Company formed on the 2008-10-12
YELLOWDOG HOLDINGS, LLC 707 19TH STREET DES MOINES IA 50314 Active Company formed on the 2015-03-02
YELLOWDOG MARKETING, LLC 181 JENDRYKA LN CHEHALIS WA 985328400 Active Company formed on the 2007-04-09
YellowDog Creative LLC 11987 E. Louisiana Ave. Aurora CO 80012 Delinquent Company formed on the 2012-08-29
YELLOWDOG RESOURCES, LLC 3481 LORILOU LANE STE A LAS VEGAS NV 89433 Permanently Revoked Company formed on the 1998-06-11
YELLOWDOG - RECRUITMENT PTY LTD WA 6152 Strike-off action in progress Company formed on the 2001-05-15
Yellowdog Media LLC 1790 W Burlington Pl Denver CO 80221 Delinquent Company formed on the 2016-10-14
YELLOWDOG MEDIA, INC 1521 Concord Pike Ste 301 Wilmington DE 19803 Unknown Company formed on the 2009-10-07
YELLOWDOG CONSTRUCTION LLC 160 Greentree Dr Ste 101 Dover DE 19904 Unknown Company formed on the 2003-10-15
YELLOWDOG CONSULTING LLC 1521 Concord Pike Ste 301 Wilmington DE 19803 Unknown Company formed on the 2013-04-01
Yellowdog Aviation, LLC Delaware Unknown
YELLOWDOG PARTNERS, LP 341 Raven Circle Camden Wyoming DE 19934 Unknown Company formed on the 2013-03-22
Yellowdog Software, Inc. Delaware Unknown
YELLOWDOG MARKETING INC. 8815 CONROY WINDERMERE RD, SUITE 226 ORLANDO FL 32835 Active Company formed on the 2008-03-13
YELLOWDOG PRESS, LLC 8900 SHOAL CREEK LANE BOYNTON BEACH FL 33472 Inactive Company formed on the 2004-03-22
YELLOWDOG AGENCY, LLC 9510 LAKE CHASE ISLAND WAY TAMPA FL 33626 Inactive Company formed on the 2010-05-25

Company Officers of YELLOWDOG LIMITED

Current Directors
Officer Role Date Appointed
TOBY JOHN HUGHES
Director 2016-09-01
DAVID JOHN LEFTLEY
Director 2017-12-22
RUPERT BERTRAM REDESDALE
Director 2015-06-15
GARETH DANIEL PARRY WILLIAMS
Director 2015-01-09
Previous Officers
Officer Role Date Appointed Date Resigned
FRANCIS FITZPATRICK
Director 2015-06-16 2017-05-31
PETER SOUTAR
Director 2015-01-09 2015-02-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TOBY JOHN HUGHES WONDERBORN MEDIA GROUP LTD Director 2018-06-05 CURRENT 2018-06-05 Active
TOBY JOHN HUGHES PASSITONS PRODUCTIONS LTD Director 2018-03-14 CURRENT 2018-03-14 Active
TOBY JOHN HUGHES LWC PRODUCTIONS LTD Director 2018-01-10 CURRENT 2018-01-10 Active
TOBY JOHN HUGHES RAISE UP FAITH LTD Director 2017-01-30 CURRENT 2017-01-30 Active
DAVID JOHN LEFTLEY BLOC VENTURES LIMITED Director 2017-12-20 CURRENT 2017-12-20 Active
DAVID JOHN LEFTLEY TETHER TECHNOLOGY LIMITED Director 2017-11-14 CURRENT 2009-08-04 Liquidation
DAVID JOHN LEFTLEY ZEETTA NETWORKS LIMITED Director 2017-07-06 CURRENT 2015-01-20 Liquidation
DAVID JOHN LEFTLEY MARMALADE GAME STUDIO LIMITED Director 2015-11-16 CURRENT 1998-12-02 Active
DAVID JOHN LEFTLEY BLOC ASSOCIATES LIMITED Director 2013-10-01 CURRENT 2012-06-25 Active
RUPERT BERTRAM REDESDALE DETA GROUP LIMITED Director 2017-12-13 CURRENT 2017-12-13 Liquidation
RUPERT BERTRAM REDESDALE THE WATER RETAIL COMPANY LIMITED Director 2016-07-13 CURRENT 2016-07-13 Active
RUPERT BERTRAM REDESDALE HEELEC LIMITED Director 2013-11-21 CURRENT 2013-11-21 Active
RUPERT BERTRAM REDESDALE LOW ENERGY (UK) LIMITED Director 2013-03-13 CURRENT 2013-03-13 Active - Proposal to Strike off
RUPERT BERTRAM REDESDALE ENERGY MANAGERS ASSOCIATION Director 2012-02-09 CURRENT 2012-02-09 Active

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
2025-01-21Second filing of capital allotment of shares GBP2,359.3061
2025-01-20CONFIRMATION STATEMENT MADE ON 08/01/25, WITH UPDATES
2025-01-09Purchase of own shares
2025-01-08Cancellation of shares. Statement of capital on 2024-12-02 GBP 2,358.3061
2024-12-19Second filing of capital allotment of shares GBP2,433.5974
2024-12-18STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093810710003
2024-12-1716/12/24 STATEMENT OF CAPITAL GBP 2433.5974
2024-11-2519/11/24 STATEMENT OF CAPITAL GBP 1982.5974
2024-11-0126/10/24 STATEMENT OF CAPITAL GBP 1972.5974
2024-09-2625/09/24 STATEMENT OF CAPITAL GBP 1904.1974
2024-06-18REGISTRATION OF A CHARGE / CHARGE CODE 093810710003
2024-05-0130/04/24 STATEMENT OF CAPITAL GBP 1851.1817
2024-03-29REGISTERED OFFICE CHANGED ON 29/03/24 FROM Engine Shed Clock Tower Yard Temple Meads Bristol BS1 6QH England
2024-03-2828/03/24 STATEMENT OF CAPITAL GBP 1811.1017
2024-03-2031/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-04APPOINTMENT TERMINATED, DIRECTOR TOBY JOHN HUGHES
2024-02-2631/01/24 STATEMENT OF CAPITAL GBP 1767.5319
2024-02-01Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2023-11-2331/10/23 STATEMENT OF CAPITAL GBP 1703.3234
2023-10-16APPOINTMENT TERMINATED, DIRECTOR THOMAS JOLYON BEESE
2023-08-07Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul>
2023-08-07Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2023-03-2827/03/23 STATEMENT OF CAPITAL GBP 1122.8054
2023-03-2827/03/23 STATEMENT OF CAPITAL GBP 1122.8054
2023-02-0931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-17CONFIRMATION STATEMENT MADE ON 08/01/23, WITH UPDATES
2022-10-06Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2022-08-12SH0120/07/22 STATEMENT OF CAPITAL GBP 1093.8054
2022-06-07AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-2730/03/22 STATEMENT OF CAPITAL GBP 1054.3479
2022-04-27SH0130/03/22 STATEMENT OF CAPITAL GBP 1054.3479
2022-02-19SH0104/02/22 STATEMENT OF CAPITAL GBP 1041.8479
2022-01-20CONFIRMATION STATEMENT MADE ON 08/01/22, WITH UPDATES
2022-01-20CS01CONFIRMATION STATEMENT MADE ON 08/01/22, WITH UPDATES
2022-01-0530/12/21 STATEMENT OF CAPITAL GBP 922.3849
2022-01-05SH0130/12/21 STATEMENT OF CAPITAL GBP 922.3849
2022-01-04Memorandum articles filed
2022-01-04Resolutions passed:<ul><li>Resolution Hereby ratified and approved 17/12/2021<li>Resolution on securities</ul>
2022-01-04RES13Resolutions passed:
  • Hereby ratified and approved 17/12/2021
  • Resolution of allotment of securities
2022-01-04MEM/ARTSARTICLES OF ASSOCIATION
2021-11-24SH0104/11/21 STATEMENT OF CAPITAL GBP 799.5049
2021-10-27SH0125/10/21 STATEMENT OF CAPITAL GBP 797.4805
2021-10-04RP04SH01Second filing of capital allotment of shares GBP428.6479
2021-10-01SH0130/09/21 STATEMENT OF CAPITAL GBP 777.2486
2021-09-24AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-17RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2021-08-27RP04SH01Second filing of capital allotment of shares GBP647.5921
2021-08-17TM01APPOINTMENT TERMINATED, DIRECTOR GARETH DANIEL PARRY WILLIAMS
2021-08-06SH0104/08/21 STATEMENT OF CAPITAL GBP 646.4761
2021-06-04RP04CS01
2021-05-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093810710002
2021-02-09RP04CS01
2021-02-08CS01CONFIRMATION STATEMENT MADE ON 08/01/21, WITH UPDATES
2021-02-04SH0130/01/21 STATEMENT OF CAPITAL GBP 424.5755
2021-01-22SH0116/01/21 STATEMENT OF CAPITAL GBP 426.3176
2021-01-21SH08Change of share class name or designation
2021-01-21SH10Particulars of variation of rights attached to shares
2021-01-20RP04SH01Second filing of capital allotment of shares GBP424.3384
2021-01-04RP04CS01
2020-12-30SH0130/12/20 STATEMENT OF CAPITAL GBP 424.3384
2020-11-05RES12Resolution of varying share rights or name
2020-08-27RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2020-06-17RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2020-05-15AP01DIRECTOR APPOINTED MR GERALD REID DOWNEY III
2020-05-04RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
2020-04-30RES10Resolutions passed:
  • Resolution of allotment of securities
2020-04-28RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2020-02-28AP01DIRECTOR APPOINTED MR THOMAS JOLYON BEESE
2020-02-13AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 093810710002
2020-02-05CH01Director's details changed for Mr Bruce Nick Beckloff on 2020-02-05
2020-01-21CS01CONFIRMATION STATEMENT MADE ON 08/01/20, WITH UPDATES
2020-01-21PSC07CESSATION OF GARETH DANIEL PARRY WILLIAMS AS A PERSON OF SIGNIFICANT CONTROL
2020-01-21PSC02Notification of Bloc Ventures Limited as a person with significant control on 2020-01-07
2020-01-10RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
2019-09-20AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-22SH0121/05/19 STATEMENT OF CAPITAL GBP 413.6895
2019-05-03SH0103/05/19 STATEMENT OF CAPITAL GBP 396.2679
2019-04-05SH0105/04/19 STATEMENT OF CAPITAL GBP 394.7512
2019-04-03SH0103/04/19 STATEMENT OF CAPITAL GBP 390.7346
2019-03-29SH0129/03/19 STATEMENT OF CAPITAL GBP 390.0106
2019-02-27SH0126/02/19 STATEMENT OF CAPITAL GBP 367.079
2019-02-05SH0130/01/19 STATEMENT OF CAPITAL GBP 326.4285
2019-01-15CS01CONFIRMATION STATEMENT MADE ON 08/01/19, WITH UPDATES
2019-01-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN LEFTLEY
2018-12-19AP01DIRECTOR APPOINTED MR BRUCE NICK BECKLOFF
2018-12-18TM01APPOINTMENT TERMINATED, DIRECTOR RUPERT BERTRAM REDESDALE
2018-11-07AP01DIRECTOR APPOINTED MR SIMON PONSFORD
2018-07-26AA01Current accounting period shortened from 30/04/19 TO 31/12/18
2018-07-13AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-22RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2018-03-22RES01ADOPT ARTICLES 13/12/2017
2018-03-22RES01ADOPT ARTICLES 13/12/2017
2018-02-02LATEST SOC02/02/18 STATEMENT OF CAPITAL;GBP 320.7742
2018-02-02RP04SH01Second filing of capital allotment of shares GBP320.7742
2018-02-02ANNOTATIONClarification
2018-01-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093810710001
2018-01-10RES01ADOPT ARTICLES 10/01/18
2018-01-08CS01CONFIRMATION STATEMENT MADE ON 08/01/18, WITH UPDATES
2017-12-22LATEST SOC22/12/17 STATEMENT OF CAPITAL;GBP 320.7742
2017-12-22SH0121/12/17 STATEMENT OF CAPITAL GBP 320.7742
2017-12-22AP01DIRECTOR APPOINTED MR DAVID JOHN LEFTLEY
2017-12-22SH0121/12/17 STATEMENT OF CAPITAL GBP 320.7742
2017-12-18SH0111/12/17 STATEMENT OF CAPITAL GBP 272.7446
2017-08-03LATEST SOC03/08/17 STATEMENT OF CAPITAL;GBP 264.9697
2017-08-03SH0121/07/17 STATEMENT OF CAPITAL GBP 264.9697
2017-07-31AA30/04/17 TOTAL EXEMPTION FULL
2017-06-12TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS FITZPATRICK
2017-04-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 093810710001
2017-04-10RES13SUBMISSION OF CONFIRMATION STATEMENT 01/03/2017
2017-01-09CS01CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES
2016-11-17SH0131/10/16 STATEMENT OF CAPITAL GBP 245.2413
2016-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS FRANCIS FITZPATRICK / 01/11/2016
2016-11-16SH0131/10/16 STATEMENT OF CAPITAL GBP 245.24
2016-09-30AP01DIRECTOR APPOINTED MR TOBY JOHN HUGHES
2016-07-18AA30/04/16 TOTAL EXEMPTION SMALL
2016-04-28LATEST SOC28/04/16 STATEMENT OF CAPITAL;GBP 202.6395
2016-04-28SH0108/04/16 STATEMENT OF CAPITAL GBP 202.6395
2016-03-21SH0110/11/15 STATEMENT OF CAPITAL GBP 175.02
2016-02-25AR0109/01/16 FULL LIST
2016-01-25SH0110/11/15 STATEMENT OF CAPITAL GBP 141.878
2016-01-25SH0110/11/15 STATEMENT OF CAPITAL GBP 141.878
2015-10-12RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-10-12RES01ADOPT ARTICLES 12/06/2015
2015-09-14AA01CURREXT FROM 31/01/2016 TO 30/04/2016
2015-07-13AP01DIRECTOR APPOINTED MRS FRANCIS FITZPATRICK
2015-07-13AP01DIRECTOR APPOINTED LORD RUPERT BERTRAM REDESDALE
2015-07-09SH0117/06/15 STATEMENT OF CAPITAL GBP 141.878
2015-04-27SH02SUB-DIVISION 13/03/15
2015-03-02TM01APPOINTMENT TERMINATED, DIRECTOR PETER SOUTAR
2015-02-17AD01REGISTERED OFFICE CHANGED ON 17/02/2015 FROM 45 CHESTERFIELD ROAD ST ANDREWS BRISTOL BS6 5DW UNITED KINGDOM
2015-02-05RES15CHANGE OF NAME 04/02/2015
2015-02-05CERTNMCOMPANY NAME CHANGED GROUDLY LIMITED CERTIFICATE ISSUED ON 05/02/15
2015-01-09MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2015-01-09NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
63 - Information service activities
639 - Other information service activities
63990 - Other information service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to YELLOWDOG LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against YELLOWDOG LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
We do not yet have the details of YELLOWDOG LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 YELLOWDOG LIMITED

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

Trademark applications by YELLOWDOG LIMITED

YELLOWDOG LIMITED is the Original Applicant for the trademark YELLOWDOG ™ (88213354) through the USPTO on the 2018-12-01
Computer services, namely, hosting computer software for orchestration, management and selection of computing resources; hosting computer software for management of cloud computing resources, for providing computer resource performance analytics and for scheduling of computer operations; and hosting computer software for accelerating and optimizing data processing
Income
Government Income
We have not found government income sources for YELLOWDOG 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 (63990 - Other information service activities n.e.c.) as YELLOWDOG LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where YELLOWDOG 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded YELLOWDOG 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 YELLOWDOG 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.