Background WavePink WaveYellow Wave

YOUNG CALIBRATION LIMITED (03159621)

YOUNG CALIBRATION LIMITED (03159621) is an active UK company. incorporated on 15 February 1996. with registered office in Shoreham-By-Sea. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. YOUNG CALIBRATION LIMITED has been registered for 30 years. Current directors include HINDLE, Mark, JANSEN, Yvo Jeroen, SPICK, Joanne Gillian.

Company Number
03159621
Status
active
Type
ltd
Incorporated
15 February 1996
Age
30 years
Address
5 Cecil Pashley Way, Shoreham-By-Sea, BN43 5FF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
HINDLE, Mark, JANSEN, Yvo Jeroen, SPICK, Joanne Gillian
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YOUNG CALIBRATION LIMITED

YOUNG CALIBRATION LIMITED is an active company incorporated on 15 February 1996 with the registered office located in Shoreham-By-Sea. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. YOUNG CALIBRATION LIMITED was registered 30 years ago.(SIC: 74909)

Status

active

Active since 30 years ago

Company No

03159621

LTD Company

Age

30 Years

Incorporated 15 February 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 13 February 2026 (1 month ago)
Submitted on 17 February 2026 (1 month ago)

Next Due

Due by 27 February 2027
For period ending 13 February 2027
Contact
Address

5 Cecil Pashley Way Shoreham Airport Shoreham-By-Sea, BN43 5FF,

Previous Addresses

88 Boundary Road Hove East Sussex BN3 7GA
From: 15 February 1996To: 8 December 2021
Timeline

17 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
Feb 96
Loan Secured
Nov 17
Loan Cleared
Oct 21
Owner Exit
Nov 21
Director Left
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Dec 21
Director Left
May 22
Director Joined
Aug 22
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Oct 24
Director Joined
Apr 25
Funding Round
Oct 25
Loan Secured
Feb 26
Owner Exit
Feb 26
1
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

HINDLE, Mark

Active
Cecil Pashley Way, Shoreham-By-SeaBN43 5FF
Born September 1972
Director
Appointed 30 Apr 2025

JANSEN, Yvo Jeroen

Active
Thijsseweg, Delft2629JA
Born January 1970
Director
Appointed 26 Oct 2021

SPICK, Joanne Gillian

Active
Cecil Pashley Way, Shoreham-By-SeaBN43 5FF
Born November 1968
Director
Appointed 01 Apr 2023

REDMAN, Jill Margaret

Resigned
88 Boundary Road, East SussexBN3 7GA
Secretary
Appointed 15 Feb 1996
Resigned 26 Oct 2021

THOMAS, Howard

Resigned
50 Iron Mill Place, CrayfordDA1 4RT
Nominee secretary
Appointed 15 Feb 1996
Resigned 15 Feb 1996

BOUDEWIJNS, Costàs Michel Ricardo

Resigned
11, Delft2629JA
Born November 1968
Director
Appointed 26 Oct 2021
Resigned 13 May 2022

COWAN, David Jonathan

Resigned
St. James's Street, LondonSW1A 1HJ
Born September 1978
Director
Appointed 26 Oct 2021
Resigned 23 Feb 2023

SHAN, Jonathan Kumar

Resigned
The Centre, SouthamCV47 0FP
Born June 1966
Director
Appointed 25 May 2022
Resigned 21 Oct 2024

YOUNG, Adrian

Resigned
88 Boundary Road, East SussexBN3 7GA
Born November 1969
Director
Appointed 15 Feb 1996
Resigned 26 Oct 2021

Persons with significant control

4

2 Active
2 Ceased
Marble Arch, LondonW1H 7EJ

Nature of Control

Significant influence or control
Notified 12 Sept 2025
Marble Arch, LondonW1H 7EJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Sept 2025
7th Floor, LondonSW1H 0DB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 26 Oct 2021
Ceased 12 Sept 2025

Mr Adrian Young

Ceased
88 Boundary Road, East SussexBN3 7GA
Born November 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 26 Oct 2021
Fundings
Financials
Latest Activities

Filing History

92

Confirmation Statement With Updates
17 February 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 February 2026
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 February 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Statement Of Companys Objects
2 February 2026
CC04CC04
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2026
MR01Registration of a Charge
Resolution
8 October 2025
RESOLUTIONSResolutions
Capital Allotment Shares
2 October 2025
SH01Allotment of Shares
Accounts With Accounts Type Full
27 May 2025
AAAnnual Accounts
Change To A Person With Significant Control
7 May 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
1 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 October 2024
TM01Termination of Director
Accounts With Accounts Type Full
3 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
13 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
9 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Memorandum Articles
16 September 2022
MAMA
Resolution
16 September 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 May 2022
TM01Termination of Director
Confirmation Statement With Updates
3 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 December 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 December 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
1 December 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 December 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 December 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2021
AP01Appointment of Director
Mortgage Satisfy Charge Full
25 October 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
20 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
19 June 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 June 2018
CH03Change of Secretary Details
Confirmation Statement With No Updates
20 February 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 September 2009
AAAnnual Accounts
Legacy
13 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 October 2008
AAAnnual Accounts
Legacy
29 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 November 2007
AAAnnual Accounts
Legacy
27 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 October 2006
AAAnnual Accounts
Legacy
17 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 October 2005
AAAnnual Accounts
Legacy
17 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 October 2004
AAAnnual Accounts
Legacy
11 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 October 2003
AAAnnual Accounts
Legacy
3 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 October 2002
AAAnnual Accounts
Legacy
21 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 November 2001
AAAnnual Accounts
Legacy
27 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 September 2000
AAAnnual Accounts
Legacy
18 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 September 1999
AAAnnual Accounts
Legacy
1 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 September 1998
AAAnnual Accounts
Legacy
19 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 September 1997
AAAnnual Accounts
Legacy
26 March 1997
363sAnnual Return (shuttle)
Legacy
8 March 1996
224224
Legacy
25 February 1996
288288
Incorporation Company
15 February 1996
NEWINCIncorporation