Company NameYou Say Investment Ltd
DirectorPaul Gerard Burke
Company StatusActive
Company Number10090228
CategoryPrivate Limited Company
Incorporation Date30 March 2016(8 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Director

Director NameMr Paul Gerard Burke
Date of BirthMay 1968 (Born 56 years ago)
NationalityEnglish
StatusCurrent
Appointed30 March 2016(same day as company formation)
RoleSoftware Dev
Country of ResidenceEngland
Correspondence AddressFlat 1, 332 Dukes Mews
London
N10 2QN

Location

Registered Address52 Collingwood Avenue
London
N10 3ED
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardFortis Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 March 2024 (1 month ago)
Next Return Due12 April 2025 (11 months, 2 weeks from now)

Filing History

29 March 2023Confirmation statement made on 29 March 2023 with no updates (3 pages)
27 March 2023Change of details for Mr Paul Gerard Burke as a person with significant control on 27 March 2023 (2 pages)
27 March 2023Director's details changed for Mr Paul Gerard Burke on 27 March 2023 (2 pages)
27 March 2023Registered office address changed from Flat 1, 332 Dukes Mews London N10 2QN England to 52 Collingwood Avenue London N10 3ED on 27 March 2023 (1 page)
27 March 2023Total exemption full accounts made up to 31 March 2022 (9 pages)
17 May 2022Confirmation statement made on 29 March 2022 with updates (4 pages)
17 May 2022Registered office address changed from 60 Gibson Square London N1 0RA England to Flat 1, 332 Dukes Mews London N10 2QN on 17 May 2022 (1 page)
17 May 2022Change of details for Mr Paul Gerard Burke as a person with significant control on 29 March 2022 (2 pages)
17 May 2022Director's details changed for Mr Paul Gerard Burke on 29 March 2022 (2 pages)
2 February 2022Total exemption full accounts made up to 31 March 2021 (9 pages)
29 June 2021Change of details for Mr Paul Gerard Burke as a person with significant control on 29 March 2021 (2 pages)
29 June 2021Confirmation statement made on 29 March 2021 with updates (4 pages)
29 June 2021Director's details changed for Mr Paul Gerard Burke on 29 March 2021 (2 pages)
29 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
1 May 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
30 January 2020Total exemption full accounts made up to 31 March 2019 (8 pages)
30 March 2019Compulsory strike-off action has been discontinued (1 page)
29 March 2019Total exemption full accounts made up to 31 March 2018 (8 pages)
29 March 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
29 March 2019Registered office address changed from Flat 6 132-136 st. John Street London EC1V 4JT England to 60 Gibson Square London N1 0RA on 29 March 2019 (1 page)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
30 April 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
8 May 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
30 March 2016Incorporation
Statement of capital on 2016-03-30
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
30 March 2016Incorporation
Statement of capital on 2016-03-30
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)