Company NameOne Young World UK Trading Limited
DirectorsDavid Jones and Katherine Eleanor Hannah Maria Robertson
Company StatusActive
Company Number08004146
CategoryPrivate Limited Company
Incorporation Date23 March 2012(12 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section PEducation
SIC 85600Educational support services

Directors

Director NameMr David Jones
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2012(same day as company formation)
RoleCEO
Country of ResidenceUnited States
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Director NameMrs Katherine Eleanor Hannah Maria Robertson
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2012(same day as company formation)
RoleChairman
Country of ResidenceEngland
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Director NameMr Aidan Gerard Chapman
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2012(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Alfred Place
London
WC1E 7EB
Secretary NameMr Aidan Gerard Chapman
StatusResigned
Appointed23 March 2012(same day as company formation)
RoleCompany Director
Correspondence Address15 Alfred Place
London
WC1E 7EB
Secretary NameGravitas Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed23 March 2012(same day as company formation)
Correspondence AddressOne New Change .
London
EC4M 9AF

Contact

Websiteoneyoungworld.com
Email address[email protected]
Telephone020 36918060
Telephone regionLondon

Location

Registered Address10 Queen Street Place
London
EC4R 1BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1One Young World LTD
100.00%
Ordinary

Financials

Year2014
Turnover£4,712,000
Gross Profit£2,053,000
Net Worth£8,000
Cash£989,000
Current Liabilities£1,321,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return23 March 2024 (3 weeks, 5 days ago)
Next Return Due6 April 2025 (11 months, 3 weeks from now)

Charges

15 April 2021Delivered on: 6 May 2021
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

29 September 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
24 March 2023Confirmation statement made on 23 March 2023 with no updates (3 pages)
25 November 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
14 June 2022Previous accounting period shortened from 30 June 2022 to 31 December 2021 (1 page)
28 April 2022Total exemption full accounts made up to 30 June 2021 (11 pages)
25 March 2022Confirmation statement made on 23 March 2022 with no updates (3 pages)
6 May 2021Registration of charge 080041460001, created on 15 April 2021 (83 pages)
1 April 2021Confirmation statement made on 23 March 2021 with no updates (3 pages)
7 December 2020Current accounting period extended from 31 December 2020 to 30 June 2021 (1 page)
15 October 2020Total exemption full accounts made up to 31 December 2019 (14 pages)
1 April 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
8 October 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
26 March 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
21 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
29 March 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
31 March 2017Confirmation statement made on 23 March 2017 with updates (6 pages)
31 March 2017Confirmation statement made on 23 March 2017 with updates (6 pages)
2 October 2016Total exemption small company accounts made up to 31 December 2015 (12 pages)
2 October 2016Total exemption small company accounts made up to 31 December 2015 (12 pages)
18 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1
(3 pages)
18 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1
(3 pages)
16 September 2015Total exemption full accounts made up to 31 December 2014 (12 pages)
16 September 2015Total exemption full accounts made up to 31 December 2014 (12 pages)
10 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1
(3 pages)
10 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1
(3 pages)
6 March 2015Registered office address changed from C/O Bates Wells Braithwaite 2-6 Cannon Street London EC4M 6YH to 10 Queen Street Place London EC4R 1BE on 6 March 2015 (1 page)
6 March 2015Registered office address changed from C/O Bates Wells Braithwaite 2-6 Cannon Street London EC4M 6YH to 10 Queen Street Place London EC4R 1BE on 6 March 2015 (1 page)
6 March 2015Registered office address changed from C/O Bates Wells Braithwaite 2-6 Cannon Street London EC4M 6YH to 10 Queen Street Place London EC4R 1BE on 6 March 2015 (1 page)
7 October 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
7 October 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
25 June 2014Annual return made up to 23 March 2014 with a full list of shareholders (3 pages)
25 June 2014Annual return made up to 23 March 2014 with a full list of shareholders (3 pages)
17 June 2014Director's details changed for Mrs Katherine Eleanor Hannah Maria Robertson on 8 April 2014 (2 pages)
17 June 2014Director's details changed for Mrs Katherine Eleanor Hannah Maria Robertson on 8 April 2014 (2 pages)
17 June 2014Director's details changed for Mr David Jones on 8 April 2014 (2 pages)
17 June 2014Director's details changed for Mrs Katherine Eleanor Hannah Maria Robertson on 8 April 2014 (2 pages)
17 June 2014Director's details changed for Mr David Jones on 8 April 2014 (2 pages)
17 June 2014Director's details changed for Mr David Jones on 8 April 2014 (2 pages)
8 April 2014Registered office address changed from One New Change London EC4M 9AF on 8 April 2014 (1 page)
8 April 2014Registered office address changed from One New Change London EC4M 9AF on 8 April 2014 (1 page)
8 April 2014Registered office address changed from One New Change London EC4M 9AF on 8 April 2014 (1 page)
4 April 2014Termination of appointment of Aidan Gerard Chapman as a secretary on 14 March 2014 (1 page)
4 April 2014Termination of appointment of Aidan Gerard Chapman as a director on 14 March 2014 (1 page)
4 April 2014Termination of appointment of Aidan Gerard Chapman as a director on 14 March 2014 (1 page)
4 April 2014Termination of appointment of Aidan Gerard Chapman as a secretary on 14 March 2014 (1 page)
28 February 2014Termination of appointment of Gravitas Company Secretarial Services Limited as a secretary on 27 February 2014 (1 page)
28 February 2014Termination of appointment of Gravitas Company Secretarial Services Limited as a secretary on 27 February 2014 (1 page)
7 October 2013Full accounts made up to 31 December 2012 (13 pages)
7 October 2013Full accounts made up to 31 December 2012 (13 pages)
26 April 2013Director's details changed for Mr David Jones on 21 January 2013 (3 pages)
26 April 2013Director's details changed for Mr David Jones on 21 January 2013 (3 pages)
15 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (15 pages)
15 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (15 pages)
2 April 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (3 pages)
2 April 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (3 pages)
29 March 2012Secretary's details changed for Mr Aidan Gerard Chapman on 23 March 2012 (3 pages)
29 March 2012Director's details changed for Mr Aidan Gerard Chapman on 23 March 2012 (3 pages)
29 March 2012Director's details changed for Mrs Katherine Robertson on 23 March 2012 (3 pages)
29 March 2012Director's details changed for Mr Aidan Gerard Chapman on 23 March 2012 (3 pages)
29 March 2012Director's details changed for Mr David Jones on 23 March 2012 (3 pages)
29 March 2012Secretary's details changed for Mr Aidan Gerard Chapman on 23 March 2012 (3 pages)
29 March 2012Director's details changed for Mr David Jones on 23 March 2012 (3 pages)
29 March 2012Director's details changed for Mrs Katherine Robertson on 23 March 2012 (3 pages)
28 March 2012Registered office address changed from C/O Gravitas Company Secretarial Services Limited One New Change London EC4M 9AF United Kingdom on 28 March 2012 (2 pages)
28 March 2012Registered office address changed from C/O Gravitas Company Secretarial Services Limited One New Change London EC4M 9AF United Kingdom on 28 March 2012 (2 pages)
23 March 2012Incorporation (39 pages)
23 March 2012Incorporation (39 pages)