Background WavePink WaveYellow Wave

YOUNG PEOPLE OF THE YEAR LIMITED (03328162)

YOUNG PEOPLE OF THE YEAR LIMITED (03328162) is an active UK company. incorporated on 5 March 1997. with registered office in Newmarket. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. YOUNG PEOPLE OF THE YEAR LIMITED has been registered for 29 years. Current directors include GEARING, Antony Simon.

Company Number
03328162
Status
active
Type
ltd
Incorporated
5 March 1997
Age
29 years
Address
Woodfarm Cottage, Newmarket, CB8 8YN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
GEARING, Antony Simon
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YOUNG PEOPLE OF THE YEAR LIMITED

YOUNG PEOPLE OF THE YEAR LIMITED is an active company incorporated on 5 March 1997 with the registered office located in Newmarket. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. YOUNG PEOPLE OF THE YEAR LIMITED was registered 29 years ago.(SIC: 74909)

Status

active

Active since 29 years ago

Company No

03328162

LTD Company

Age

29 Years

Incorporated 5 March 1997

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 21 January 2026 (2 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 4 February 2026 (1 month ago)
Submitted on 6 February 2026 (1 month ago)

Next Due

Due by 18 February 2027
For period ending 4 February 2027

Previous Company Names

AIRPORT PUBLISHING LIMITED
From: 5 March 1997To: 17 May 2006
Contact
Address

Woodfarm Cottage Bury Road Stradishall Newmarket, CB8 8YN,

Previous Addresses

Half Acre Cottage Half Acre Lane, Great Hormead Buntingford Hertfordshire SG9 0NP
From: 5 March 1997To: 6 December 2010
Timeline

2 key events • 1997 - 2010

Funding Officers Ownership
Company Founded
Mar 97
Director Left
Mar 10
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

GEARING, Joanna Gabrielle

Active
Cottage, NewmarketCB8 8YN
Secretary
Appointed 01 Oct 2009

GEARING, Antony Simon

Active
Cottage, NewmarketCB8 8YN
Born July 1959
Director
Appointed 05 Mar 1997

GEARING, Ann Marion

Resigned
12 Dedisham Close, CrawleyRH10 6SA
Secretary
Appointed 12 May 2000
Resigned 01 Oct 2009

GEARING, Elizabeth Christine

Resigned
Half Acre Cottage Half Acre Lane, BuntingfordSG9 0NP
Secretary
Appointed 05 Mar 1997
Resigned 12 May 2000

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 05 Mar 1997
Resigned 05 Mar 1997

GEARING, Ann Marion

Resigned
12 Dedisham Close, CrawleyRH10 6SA
Born December 1940
Director
Appointed 31 Jul 2003
Resigned 01 Oct 2009

Persons with significant control

1

Mr Antony Simon Gearing

Active
Cottage, NewmarketCB8 8YN
Born July 1959

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 17 May 2016
Fundings
Financials
Latest Activities

Filing History

72

Confirmation Statement With No Updates
6 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 January 2026
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
10 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 October 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
7 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
17 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 January 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
14 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 February 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2011
AR01AR01
Change Person Director Company With Change Date
7 March 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
6 December 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 March 2010
AR01AR01
Termination Secretary Company With Name
27 March 2010
TM02Termination of Secretary
Termination Director Company With Name
27 March 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
27 March 2010
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
11 January 2010
AAAnnual Accounts
Legacy
16 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 November 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 March 2008
AAAnnual Accounts
Legacy
31 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 March 2007
AAAnnual Accounts
Legacy
14 March 2007
363aAnnual Return
Certificate Change Of Name Company
17 May 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 February 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
9 June 2005
AAAnnual Accounts
Legacy
23 March 2005
363sAnnual Return (shuttle)
Legacy
2 August 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
10 June 2004
AAAnnual Accounts
Legacy
12 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 April 2003
AAAnnual Accounts
Legacy
1 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 March 2002
AAAnnual Accounts
Legacy
25 March 2002
363sAnnual Return (shuttle)
Legacy
24 December 2001
287Change of Registered Office
Legacy
18 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 December 2000
AAAnnual Accounts
Legacy
15 August 2000
88(2)R88(2)R
Legacy
15 June 2000
363sAnnual Return (shuttle)
Legacy
26 May 2000
288bResignation of Director or Secretary
Legacy
26 May 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
22 November 1999
AAAnnual Accounts
Legacy
15 July 1999
287Change of Registered Office
Legacy
3 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 December 1998
AAAnnual Accounts
Legacy
9 March 1998
363sAnnual Return (shuttle)
Legacy
9 March 1998
225Change of Accounting Reference Date
Legacy
11 March 1997
288bResignation of Director or Secretary
Incorporation Company
5 March 1997
NEWINCIncorporation