Company NameYouturn Limited
DirectorSarwar Muhammad Khawaja
Company StatusActive
Company Number05058961
CategoryPrivate Limited Company
Incorporation Date1 March 2004(20 years, 2 months ago)

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Director NameMr Sarwar Muhammad Khawaja
Date of BirthAugust 1968 (Born 55 years ago)
NationalityPakistani
StatusCurrent
Appointed01 March 2017(13 years after company formation)
Appointment Duration7 years, 1 month
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressC/O The Sk Hub The Atrium
1 Harefield Road
Uxbridge
UB8 1PH
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(6 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 08 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Director NameMr Muhammad Asif Khawaja
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2014(10 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 20 March 2017)
RoleBusiness
Country of ResidenceUnited Kingdom
Correspondence AddressRowan House Delamare Road
Cheshunt
EN8 9SP
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed01 March 2004(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed01 March 2004(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered AddressC/O The Sk Hub The Atrium
1 Harefield Road
Uxbridge
UB8 1PH
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge North
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Muhammad Asif Khawaja
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return1 March 2024 (1 month, 3 weeks ago)
Next Return Due15 March 2025 (10 months, 3 weeks from now)

Filing History

16 May 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
28 November 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
4 June 2019Compulsory strike-off action has been discontinued (1 page)
2 June 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
21 May 2019First Gazette notice for compulsory strike-off (1 page)
20 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
14 May 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
21 December 2017Termination of appointment of Muhammad Asif Khawaja as a director on 20 March 2017 (1 page)
21 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
21 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
21 December 2017Termination of appointment of Muhammad Asif Khawaja as a director on 20 March 2017 (1 page)
26 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
26 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
20 March 2017Appointment of Mr Muhammad Sarwar Khawaja as a director on 1 March 2017 (2 pages)
20 March 2017Appointment of Mr Muhammad Sarwar Khawaja as a director
  • ANNOTATION Clarification This document is a duplicate of form AP01 registered on 20/03/2017 for muhammad sarwar khawaja
(3 pages)
20 March 2017Appointment of Mr Muhammad Sarwar Khawaja as a director
  • ANNOTATION Clarification This document is a duplicate of form AP01 registered on 20/03/2017 for muhammad sarwar khawaja
(3 pages)
20 March 2017Appointment of Mr Muhammad Sarwar Khawaja as a director on 1 March 2017 (2 pages)
16 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
16 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
25 April 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
(3 pages)
25 April 2016Director's details changed for Mr Muhammad Asif Khawaja on 1 January 2016 (2 pages)
25 April 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
(3 pages)
25 April 2016Director's details changed for Mr Muhammad Asif Khawaja on 1 January 2016 (2 pages)
21 December 2015Registered office address changed from 680 Bath Road Hounslow TW5 9QX to Rowan House Delamare Road Cheshunt EN8 9SP on 21 December 2015 (1 page)
21 December 2015Registered office address changed from 680 Bath Road Hounslow TW5 9QX to Rowan House Delamare Road Cheshunt EN8 9SP on 21 December 2015 (1 page)
18 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
18 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
4 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1
(3 pages)
4 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1
(3 pages)
4 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1
(3 pages)
9 September 2014Registered office address changed from 1St Floor 41 Chalton Street London NW1 1JD to 680 Bath Road Hounslow TW5 9QX on 9 September 2014 (1 page)
9 September 2014Termination of appointment of Andrew Simon Davis as a director on 8 September 2014 (1 page)
9 September 2014Appointment of Mr Muhammad Asif Khawaja as a director on 8 September 2014 (2 pages)
9 September 2014Termination of appointment of Sdg Registrars Limited as a director on 8 September 2014 (1 page)
9 September 2014Registered office address changed from 1St Floor 41 Chalton Street London NW1 1JD to 680 Bath Road Hounslow TW5 9QX on 9 September 2014 (1 page)
9 September 2014Appointment of Mr Muhammad Asif Khawaja as a director on 8 September 2014 (2 pages)
9 September 2014Appointment of Mr Muhammad Asif Khawaja as a director on 8 September 2014 (2 pages)
9 September 2014Registered office address changed from 1St Floor 41 Chalton Street London NW1 1JD to 680 Bath Road Hounslow TW5 9QX on 9 September 2014 (1 page)
9 September 2014Termination of appointment of Andrew Simon Davis as a director on 8 September 2014 (1 page)
9 September 2014Termination of appointment of Sdg Secretaries Limited as a secretary on 8 September 2014 (1 page)
9 September 2014Termination of appointment of Sdg Registrars Limited as a director on 8 September 2014 (1 page)
9 September 2014Termination of appointment of Andrew Simon Davis as a director on 8 September 2014 (1 page)
9 September 2014Termination of appointment of Sdg Secretaries Limited as a secretary on 8 September 2014 (1 page)
9 September 2014Termination of appointment of Sdg Registrars Limited as a director on 8 September 2014 (1 page)
9 September 2014Termination of appointment of Sdg Secretaries Limited as a secretary on 8 September 2014 (1 page)
8 May 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
8 May 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
20 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1
(5 pages)
20 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1
(5 pages)
20 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1
(5 pages)
25 June 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
25 June 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
6 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
6 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
6 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
11 May 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
11 May 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
6 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
6 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
6 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
10 August 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
10 August 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
15 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
15 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
15 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
1 July 2010Appointment of Mr Andrew Simon Davis as a director (2 pages)
1 July 2010Appointment of Mr Andrew Simon Davis as a director (2 pages)
20 May 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
20 May 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
4 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
4 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
4 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
15 July 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
15 July 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
2 March 2009Return made up to 01/03/09; full list of members (3 pages)
2 March 2009Return made up to 01/03/09; full list of members (3 pages)
22 October 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
22 October 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
4 March 2008Return made up to 01/03/08; full list of members (3 pages)
4 March 2008Return made up to 01/03/08; full list of members (3 pages)
16 November 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
16 November 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
1 March 2007Return made up to 01/03/07; full list of members (2 pages)
1 March 2007Return made up to 01/03/07; full list of members (2 pages)
6 June 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
6 June 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
8 March 2006Return made up to 01/03/06; full list of members (2 pages)
8 March 2006Return made up to 01/03/06; full list of members (2 pages)
25 October 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
25 October 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
23 March 2005Director's particulars changed (1 page)
23 March 2005Director's particulars changed (1 page)
16 March 2005Return made up to 01/03/05; full list of members (2 pages)
16 March 2005Registered office changed on 16/03/05 from: 120 east road london N1 6AA (1 page)
16 March 2005Return made up to 01/03/05; full list of members (2 pages)
16 March 2005Registered office changed on 16/03/05 from: 120 east road london N1 6AA (1 page)
1 March 2004Incorporation (17 pages)
1 March 2004Incorporation (17 pages)