Company NameYou Concept Limited
DirectorsElisa Faccio and Alessandro Cirulli
Company StatusActive
Company Number10156251
CategoryPrivate Limited Company
Incorporation Date29 April 2016(8 years ago)
Previous NameDmwsl 819 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameElisa Faccio
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityItalian
StatusCurrent
Appointed17 May 2016(2 weeks, 4 days after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Arundel Street
4th Floor
London
WC2R 3DA
Director NameAlessandro Cirulli
Date of BirthMarch 1974 (Born 50 years ago)
NationalityItalian
StatusCurrent
Appointed17 May 2016(2 weeks, 4 days after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Arundel Street
4th Floor
London
WC2R 3DA
Secretary NameElisa Faccio
StatusCurrent
Appointed17 May 2016(2 weeks, 4 days after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Correspondence Address2 Arundel Street
4th Floor
London
WC2R 3DA
Director NameMr Martin James McNair
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2016(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 13 Broadgate Tower 20 Primrose Street
London
EC2A 2EW
Secretary NameDM Company Services (London) Limited (Corporation)
StatusResigned
Appointed29 April 2016(same day as company formation)
Correspondence AddressLevel 13 Broadgate Tower 20 Primrose Street
London
EC2A 2EW

Location

Registered Address2 Arundel Street
4th Floor
London
WC2R 3DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return28 April 2023 (1 year ago)
Next Return Due12 May 2024 (1 week, 5 days from now)

Filing History

23 November 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
7 May 2020Confirmation statement made on 28 April 2020 with no updates (3 pages)
16 October 2019Registered office address changed from Biscuit Building 10 Redchurch Street London E2 7DD to 2 Arundel Street 4th Floor London WC2R 3DA on 16 October 2019 (1 page)
25 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
15 May 2019Confirmation statement made on 28 April 2019 with no updates (3 pages)
30 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
1 May 2018Confirmation statement made on 28 April 2018 with updates (4 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
15 August 2017Compulsory strike-off action has been discontinued (1 page)
15 August 2017Compulsory strike-off action has been discontinued (1 page)
14 August 2017Notification of Alessandro Cirulli as a person with significant control on 29 April 2016 (2 pages)
14 August 2017Director's details changed for Alessandro Cirulli on 24 July 2017 (2 pages)
14 August 2017Notification of Alessandro Cirulli as a person with significant control on 29 April 2016 (2 pages)
14 August 2017Notification of Stefano Martinetto as a person with significant control on 17 May 2016 (2 pages)
14 August 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
14 August 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
14 August 2017Notification of Stefano Martinetto as a person with significant control on 17 May 2016 (2 pages)
14 August 2017Director's details changed for Alessandro Cirulli on 24 July 2017 (2 pages)
18 July 2017First Gazette notice for compulsory strike-off (1 page)
18 July 2017First Gazette notice for compulsory strike-off (1 page)
22 June 2016Second filing of AP03 previously delivered to Companies House
  • ANNOTATION Clarification a second filed AP03 for Elisa Faccio
(5 pages)
22 June 2016Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed AP01 for Elisa Faccio
(5 pages)
22 June 2016Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed AP01 for Elisa Faccio
(5 pages)
22 June 2016Second filing of AP03 previously delivered to Companies House
  • ANNOTATION Clarification a second filed AP03 for Elisa Faccio
(5 pages)
7 June 2016Company name changed dmwsl 819 LIMITED\certificate issued on 07/06/16
  • CONNOT ‐ Change of name notice
(3 pages)
7 June 2016Company name changed dmwsl 819 LIMITED\certificate issued on 07/06/16
  • CONNOT ‐ Change of name notice
(3 pages)
25 May 2016Termination of appointment of Martin James Mcnair as a director on 17 May 2016 (2 pages)
25 May 2016Sub-division of shares on 17 May 2016 (5 pages)
25 May 2016Termination of appointment of Dm Company Services (London) Limited as a secretary on 17 May 2016 (2 pages)
25 May 2016Appointment of Alessandro Cirulli as a director on 17 May 2016 (4 pages)
25 May 2016Registered office address changed from Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW to Biscuit Building 10 Redchurch Street London E2 7DD on 25 May 2016 (2 pages)
25 May 2016Appointment of Elisa Faccio Martinetto as a director on 17 May 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 22/06/2016.
(3 pages)
25 May 2016Sub-division of shares on 17 May 2016 (5 pages)
25 May 2016Current accounting period shortened from 30 April 2017 to 31 December 2016 (3 pages)
25 May 2016Termination of appointment of Dm Company Services (London) Limited as a secretary on 17 May 2016 (2 pages)
25 May 2016Current accounting period shortened from 30 April 2017 to 31 December 2016 (3 pages)
25 May 2016Appointment of Elisa Faccio Martinetto as a secretary on 17 May 2016
  • ANNOTATION Clarification a second filed AP03 was registered on 22/06/2016.
(4 pages)
25 May 2016Registered office address changed from Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW to Biscuit Building 10 Redchurch Street London E2 7DD on 25 May 2016 (2 pages)
25 May 2016Appointment of Elisa Faccio Martinetto as a director on 17 May 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 22/06/2016.
(3 pages)
25 May 2016Appointment of Elisa Faccio Martinetto as a secretary on 17 May 2016
  • ANNOTATION Clarification a second filed AP03 was registered on 22/06/2016.
(4 pages)
25 May 2016Termination of appointment of Martin James Mcnair as a director on 17 May 2016 (2 pages)
25 May 2016Appointment of Alessandro Cirulli as a director on 17 May 2016 (4 pages)
29 April 2016Incorporation
Statement of capital on 2016-04-29
  • GBP 1
(27 pages)
29 April 2016Incorporation
Statement of capital on 2016-04-29
  • GBP 1
(27 pages)