Background WavePink WaveYellow Wave

SYLVIA YOUNG LIMITED (01682789)

SYLVIA YOUNG LIMITED (01682789) is an active UK company. incorporated on 30 November 1982. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in support activities to performing arts. SYLVIA YOUNG LIMITED has been registered for 43 years. Current directors include MARTIN, Julie, RUFFELL, Alison Lee, SHELTON, Michael Henry.

Company Number
01682789
Status
active
Type
ltd
Incorporated
30 November 1982
Age
43 years
Address
1 Nutford Place, London, W1H 5YZ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Support activities to performing arts
Directors
MARTIN, Julie, RUFFELL, Alison Lee, SHELTON, Michael Henry
SIC Codes
90020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SYLVIA YOUNG LIMITED

SYLVIA YOUNG LIMITED is an active company incorporated on 30 November 1982 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in support activities to performing arts. SYLVIA YOUNG LIMITED was registered 43 years ago.(SIC: 90020)

Status

active

Active since 43 years ago

Company No

01682789

LTD Company

Age

43 Years

Incorporated 30 November 1982

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 23 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 26 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

1 Nutford Place London, W1H 5YZ,

Previous Addresses

Turnbull House 226 Mulgrave Road Cheam Surrey SM2 6JT
From: 30 November 1982To: 19 July 2010
Timeline

7 key events • 1982 - 2025

Funding Officers Ownership
Company Founded
Nov 82
Director Joined
May 12
Director Left
Jul 21
Director Joined
Jul 21
Owner Exit
Jan 23
Owner Exit
Jan 23
Director Left
Sept 25
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

MARTIN, Julie

Active
Nutford Place, LondonW1H 5YZ
Born February 1976
Director
Appointed 24 May 2012

RUFFELL, Alison Lee

Active
Nutford Place, LondonW1H 5YZ
Born June 1967
Director
Appointed 30 Jun 2021

SHELTON, Michael Henry

Active
The Debt, Harrow On The HillHA1 3PA
Born December 1951
Director
Appointed N/A

RUFFELL, Norman Albert

Resigned
Nutford Place, LondonW1H 5YZ
Secretary
Appointed N/A
Resigned 30 Jun 2021

PATTEN, Jacqueline

Resigned
13 Marconi Gardens, BrentwoodCM15 9QY
Born July 1949
Director
Appointed 01 Apr 1992
Resigned 12 Sept 2007

RUFFELL, Norman Albert

Resigned
Nutford Place, LondonW1H 5YZ
Born June 1937
Director
Appointed N/A
Resigned 30 Jun 2021

RUFFELL, Sylvia

Resigned
Nutford Place, LondonW1H 5YZ
Born September 1939
Director
Appointed N/A
Resigned 30 Jul 2025

Persons with significant control

2

0 Active
2 Ceased

Mrs Sylvia Ruffell

Ceased
Nutford Place, LondonW1H 5YZ
Born September 1939

Nature of Control

Voting rights 25 to 50 percent
Notified 01 Jun 2016
Ceased 31 Aug 2022

Mr Norman Albert Ruffell

Ceased
Nutford Place, LondonW1H 5YZ
Born June 1937

Nature of Control

Voting rights 25 to 50 percent
Notified 01 Jun 2016
Ceased 31 Aug 2022
Fundings
Financials
Latest Activities

Filing History

115

Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
26 January 2026
CH01Change of Director Details
Replacement Filing Of Director Appointment With Name
24 January 2026
RP01AP01RP01AP01
Termination Director Company With Name Termination Date
15 September 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 June 2023
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
10 January 2023
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
1 November 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
1 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
7 July 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
7 July 2021
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
26 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Appoint Person Director Company With Name
24 May 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
8 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Change Person Director Company With Change Date
3 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 January 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
22 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
19 July 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
17 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2010
AR01AR01
Legacy
10 September 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
22 June 2009
AAAnnual Accounts
Legacy
2 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 June 2008
AAAnnual Accounts
Legacy
26 March 2008
288bResignation of Director or Secretary
Legacy
8 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 March 2007
AAAnnual Accounts
Legacy
23 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 June 2006
AAAnnual Accounts
Legacy
4 January 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 March 2005
AAAnnual Accounts
Legacy
9 March 2005
363sAnnual Return (shuttle)
Legacy
1 December 2004
287Change of Registered Office
Resolution
29 September 2004
RESOLUTIONSResolutions
Resolution
29 September 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
29 June 2004
AAAnnual Accounts
Legacy
22 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 March 2003
AAAnnual Accounts
Legacy
13 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 June 2002
AAAnnual Accounts
Legacy
7 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 April 2001
AAAnnual Accounts
Resolution
28 March 2001
RESOLUTIONSResolutions
Legacy
8 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 June 2000
AAAnnual Accounts
Legacy
11 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 June 1999
AAAnnual Accounts
Legacy
18 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 July 1998
AAAnnual Accounts
Legacy
6 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 July 1997
AAAnnual Accounts
Legacy
6 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 July 1996
AAAnnual Accounts
Legacy
23 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 June 1995
AAAnnual Accounts
Auditors Resignation Company
10 March 1995
AUDAUD
Legacy
9 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
28 June 1994
AAAnnual Accounts
Legacy
9 May 1994
88(2)R88(2)R
Legacy
9 May 1994
123Notice of Increase in Nominal Capital
Resolution
9 May 1994
RESOLUTIONSResolutions
Resolution
9 May 1994
RESOLUTIONSResolutions
Legacy
17 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 June 1993
AAAnnual Accounts
Legacy
13 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 July 1992
AAAnnual Accounts
Legacy
14 April 1992
288288
Legacy
21 February 1992
287Change of Registered Office
Legacy
31 January 1992
363b363b
Accounts With Accounts Type Full
25 October 1991
AAAnnual Accounts
Accounts With Accounts Type Full
12 August 1991
AAAnnual Accounts
Legacy
12 June 1991
363aAnnual Return
Accounts With Accounts Type Full
18 July 1990
AAAnnual Accounts
Legacy
18 June 1990
225(1)225(1)
Legacy
23 April 1990
363363
Accounts With Accounts Type Full
16 May 1989
AAAnnual Accounts
Legacy
9 January 1989
363363
Legacy
19 July 1988
288288
Legacy
19 July 1988
288288
Accounts With Accounts Type Full
19 July 1988
AAAnnual Accounts
Legacy
19 July 1988
363363
Legacy
4 January 1988
288288
Accounts With Accounts Type Full
24 March 1987
AAAnnual Accounts
Legacy
24 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
30 November 1982
NEWINCIncorporation