Company NameYouteam Ltd
DirectorYurij Riphyak
Company StatusActive
Company Number08921389
CategoryPrivate Limited Company
Incorporation Date4 March 2014(10 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 62011Ready-made interactive leisure and entertainment software development
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 63120Web portals

Directors

Director NameYurij Riphyak
Date of BirthApril 1984 (Born 40 years ago)
NationalityUkrainian
StatusCurrent
Appointed06 February 2020(5 years, 11 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address3rd Floor, 86-90 Paul Street
London
EC2A 4NE
Director NameMr Anton Mishchenko
Date of BirthJuly 1989 (Born 34 years ago)
NationalityUkrainian
StatusResigned
Appointed04 March 2014(same day as company formation)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, 86-90 Paul Street
London
EC2A 4NE
Director NameMr Andrij Gruseckij
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityLithuanian
StatusResigned
Appointed29 January 2016(1 year, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 March 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address2 Leman Street
London
E1 8FA
Secretary NameOHS Secretaries Limited (Corporation)
StatusResigned
Appointed23 November 2017(3 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 March 2021)
Correspondence Address9th Floor 107 Cheapside
London
EC2V 6DN

Contact

Websiteyouteam.co.uk
Telephone020 38687878
Telephone regionLondon

Location

Registered Address3rd Floor, 86-90 Paul Street
London
EC2A 4NE
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

51 at £1Yurij Riphyak
51.00%
Ordinary
49 at £1Anton Mishchenko
49.00%
Ordinary

Financials

Year2014
Net Worth£49,214
Current Liabilities£84,068

Accounts

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

Returns

Latest Return4 March 2024 (1 month, 3 weeks ago)
Next Return Due18 March 2025 (10 months, 3 weeks from now)

Filing History

19 January 2021Termination of appointment of Anton Mishchenko as a director on 7 February 2020 (1 page)
22 June 2020Appointment of Yurij Riphyak as a director on 6 February 2020 (2 pages)
21 April 2020Registered office address changed from 3rd Floor, 86-90 Paul Street, London, EC2A 4NE 3rd Floor, 86-90 Paul Street, London, EC2A 4NE London England to 3rd Floor, 86-90 Paul Street, London EC2A 4NE on 21 April 2020 (1 page)
16 April 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
6 April 2020Registered office address changed from 3rd Floor, 86-90 Paul Street London EC2A 4NE England to 3rd Floor, 86-90 Paul Street, London, EC2A 4NE 3rd Floor, 86-90 Paul Street, London, EC2A 4NE London on 6 April 2020 (1 page)
3 April 2020Registered office address changed from 20 Jerusalem Passage London EC1V 4JP England to 3rd Floor, 86-90 Paul Street London EC2A 4NE on 3 April 2020 (1 page)
17 February 2020Total exemption full accounts made up to 31 March 2019 (7 pages)
19 March 2019Register inspection address has been changed to 9th Floor 107 Cheapside London EC2V 6DN (1 page)
19 March 2019Register(s) moved to registered inspection location 9th Floor 107 Cheapside London EC2V 6DN (1 page)
19 March 2019Notification of a person with significant control statement (2 pages)
18 March 2019Confirmation statement made on 4 March 2019 with no updates (3 pages)
18 March 2019Cessation of Youteam Inc. as a person with significant control on 19 February 2018 (1 page)
31 December 2018Unaudited abridged accounts made up to 31 March 2018 (6 pages)
20 July 2018Director's details changed for Mr Anton Mishchenko on 20 July 2018 (2 pages)
12 July 2018Registered office address changed from 2 Leman Street London England E1 8FA England to 20 Jerusalem Passage London EC1V 4JP on 12 July 2018 (1 page)
21 June 2018Change of details for a person with significant control (3 pages)
21 June 2018Notification of Youteam Inc. as a person with significant control on 19 February 2018 (2 pages)
20 June 2018Cessation of Anton Mishchenko as a person with significant control on 19 February 2018 (1 page)
20 June 2018Cessation of Yurij Riphyak as a person with significant control on 19 February 2018 (1 page)
5 April 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sub div 26/12/2017
(15 pages)
13 March 2018Confirmation statement made on 4 March 2018 with updates (5 pages)
13 March 2018Sub-division of shares on 26 December 2017 (4 pages)
8 March 2018Resolutions
  • RES13 ‐ Sub divide shares draft deed of thermination etc 26/12/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
23 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
23 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
15 December 2017Change of details for Mr Anton Mishchenko as a person with significant control on 1 December 2017 (2 pages)
15 December 2017Change of details for Mr Anton Mishchenko as a person with significant control on 1 December 2017 (2 pages)
29 November 2017Appointment of Ohs Secretaries Limited as a secretary on 23 November 2017 (2 pages)
29 November 2017Appointment of Ohs Secretaries Limited as a secretary on 23 November 2017 (2 pages)
29 November 2017Registered office address changed from 9th Floor 107 Cheapside London EC2V 6DN United Kingdom to 2 Leman Street London England E1 8FA on 29 November 2017 (1 page)
29 November 2017Registered office address changed from 9th Floor 107 Cheapside London EC2V 6DN United Kingdom to 2 Leman Street London England E1 8FA on 29 November 2017 (1 page)
29 November 2017Registered office address changed from 2 Leman Street London E1 8FA England to 2 Leman Street London England E1 8FA on 29 November 2017 (1 page)
29 November 2017Registered office address changed from 2 Leman Street London E1 8FA England to 2 Leman Street London England E1 8FA on 29 November 2017 (1 page)
13 March 2017Confirmation statement made on 4 March 2017 with updates (7 pages)
13 March 2017Confirmation statement made on 4 March 2017 with updates (7 pages)
10 March 2017Termination of appointment of Andrij Gruseckij as a director on 1 March 2017 (1 page)
10 March 2017Termination of appointment of Andrij Gruseckij as a director on 1 March 2017 (1 page)
31 January 2017Director's details changed for Mr Anton Mishchenko on 21 November 2016 (2 pages)
31 January 2017Director's details changed for Mr Anton Mishchenko on 21 November 2016 (2 pages)
14 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
14 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 March 2016Appointment of Mr. Andrij Gruseckij as a director (2 pages)
31 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(3 pages)
31 March 2016Appointment of Mr. Andrij Gruseckij as a director on 29 January 2016 (2 pages)
31 March 2016Appointment of Mr. Andrij Gruseckij as a director (2 pages)
31 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(3 pages)
31 March 2016Appointment of Mr. Andrij Gruseckij as a director on 29 January 2016 (2 pages)
5 January 2016Registered office address changed from Office 7 189-190 Shoreditch High Street London E1 6HU to 2 Leman Street London E1 8FA on 5 January 2016 (1 page)
5 January 2016Registered office address changed from Office 7 189-190 Shoreditch High Street London E1 6HU to 2 Leman Street London E1 8FA on 5 January 2016 (1 page)
28 November 2015Micro company accounts made up to 31 March 2015 (3 pages)
28 November 2015Micro company accounts made up to 31 March 2015 (3 pages)
16 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(3 pages)
16 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(3 pages)
16 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(3 pages)
9 February 2015Director's details changed for Mr. Anton Mishchenko on 15 December 2014 (3 pages)
9 February 2015Registered office address changed from 54 Ormiston Grove London Uk W12 0JS United Kingdom to Office 7 189-190 Shoreditch High Street London E1 6HU on 9 February 2015 (2 pages)
9 February 2015Registered office address changed from 54 Ormiston Grove London Uk W12 0JS United Kingdom to Office 7 189-190 Shoreditch High Street London E1 6HU on 9 February 2015 (2 pages)
9 February 2015Director's details changed for Mr. Anton Mishchenko on 15 December 2014 (3 pages)
9 February 2015Registered office address changed from 54 Ormiston Grove London Uk W12 0JS United Kingdom to Office 7 189-190 Shoreditch High Street London E1 6HU on 9 February 2015 (2 pages)
4 March 2014Incorporation
Statement of capital on 2014-03-04
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
4 March 2014Incorporation
Statement of capital on 2014-03-04
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)