Background WavePink WaveYellow Wave

YOUDEVISE LIMITED (03331176)

YOUDEVISE LIMITED (03331176) is an active UK company. incorporated on 5 March 1997. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. YOUDEVISE LIMITED has been registered for 29 years.

Company Number
03331176
Status
active
Type
ltd
Incorporated
5 March 1997
Age
29 years
Address
C/O Ion 10 Queen St Place, London, EC4R 1BE
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YOUDEVISE LIMITED

YOUDEVISE LIMITED is an active company incorporated on 5 March 1997 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. YOUDEVISE LIMITED was registered 29 years ago.(SIC: 62012)

Status

active

Active since 29 years ago

Company No

03331176

LTD Company

Age

29 Years

Incorporated 5 March 1997

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 20 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 5 March 2026 (Just now)
Submitted on 5 March 2026 (Just now)

Next Due

Due by 19 March 2027
For period ending 5 March 2027

Previous Company Names

TENFOLD SYSTEMS UK LIMITED
From: 5 March 1997To: 7 February 2003
Contact
Address

C/O Ion 10 Queen St Place 2nd Floor London, EC4R 1BE,

Previous Addresses

C/O Ion, 3rd Floor One New Change London EC4M 9AF England
From: 3 September 2019To: 17 March 2020
10 Queen Street Place London EC4R 1BE England
From: 5 June 2017To: 3 September 2019
7th Floor One Aldgate London EC3N 1RE England
From: 14 May 2015To: 5 June 2017
3 Copthall Avenue London EC2R 7BH
From: 5 March 1997To: 14 May 2015
Timeline

69 key events • 1997 - 2023

Funding Officers Ownership
Company Founded
Mar 97
Funding Round
Mar 10
Share Buyback
Aug 10
Capital Reduction
Aug 10
Capital Reduction
Sept 10
Capital Reduction
Oct 10
Share Buyback
Oct 10
Share Buyback
Feb 11
Funding Round
Feb 11
Capital Reduction
Mar 11
Director Joined
Mar 11
Director Left
Mar 11
Capital Reduction
Apr 11
Share Buyback
Apr 11
Funding Round
Apr 11
Funding Round
Apr 11
Capital Reduction
May 11
Director Joined
Nov 11
Funding Round
Mar 12
Director Joined
Mar 12
Director Joined
Apr 12
Funding Round
Apr 13
Funding Round
Oct 13
Funding Round
Oct 13
Funding Round
Mar 14
Funding Round
Jul 14
Funding Round
Aug 14
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Funding Round
Feb 15
Funding Round
Feb 15
Capital Reduction
Mar 15
Director Joined
Jul 15
Director Left
Jul 15
Funding Round
Nov 15
Director Joined
Jun 16
Director Left
Jun 16
Funding Round
Aug 16
Funding Round
Nov 16
Loan Secured
Dec 16
Funding Round
Mar 17
Funding Round
Apr 17
Director Left
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Owner Exit
Aug 17
Owner Exit
Aug 17
Funding Round
Aug 17
Loan Secured
Oct 17
Loan Secured
Oct 17
Loan Secured
Oct 17
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Director Joined
Oct 19
Director Left
Nov 19
Director Left
Feb 20
Director Joined
Feb 20
Director Left
Dec 20
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Owner Exit
Mar 23
New Owner
Mar 23
Director Joined
Sept 23
30
Funding
23
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

246

Confirmation Statement With No Updates
5 March 2026
CS01Confirmation Statement
Change To A Person With Significant Control
20 January 2026
PSC04Change of PSC Details
Accounts With Accounts Type Audit Exemption Subsiduary
20 October 2025
AAAnnual Accounts
Legacy
6 October 2025
PARENT_ACCPARENT_ACC
Legacy
6 October 2025
GUARANTEE2GUARANTEE2
Legacy
6 October 2025
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
10 September 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 May 2025
CH01Change of Director Details
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 October 2024
AAAnnual Accounts
Legacy
21 October 2024
PARENT_ACCPARENT_ACC
Legacy
21 October 2024
AGREEMENT2AGREEMENT2
Legacy
21 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 March 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
14 October 2023
AAAnnual Accounts
Legacy
14 October 2023
PARENT_ACCPARENT_ACC
Legacy
14 October 2023
AGREEMENT2AGREEMENT2
Legacy
14 October 2023
GUARANTEE2GUARANTEE2
Appoint Person Secretary Company With Name Date
12 September 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
12 September 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
23 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 March 2023
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 October 2022
AAAnnual Accounts
Legacy
7 October 2022
PARENT_ACCPARENT_ACC
Legacy
7 October 2022
GUARANTEE2GUARANTEE2
Legacy
7 October 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 October 2021
AAAnnual Accounts
Legacy
21 October 2021
PARENT_ACCPARENT_ACC
Legacy
21 October 2021
GUARANTEE2GUARANTEE2
Legacy
21 October 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
5 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
4 February 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 January 2021
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
16 December 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 March 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 November 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 September 2019
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
15 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 August 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Group
7 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
8 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2018
CS01Confirmation Statement
Resolution
25 October 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2017
MR01Registration of a Charge
Capital Allotment Shares
9 August 2017
SH01Allotment of Shares
Cessation Of A Person With Significant Control
2 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 August 2017
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 June 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 June 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 June 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 June 2017
AP01Appointment of Director
Capital Allotment Shares
28 April 2017
SH01Allotment of Shares
Accounts With Accounts Type Group
18 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Capital Allotment Shares
6 March 2017
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
28 December 2016
MR01Registration of a Charge
Capital Allotment Shares
18 November 2016
SH01Allotment of Shares
Capital Allotment Shares
15 August 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
29 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 June 2016
TM01Termination of Director
Accounts With Accounts Type Group
5 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2016
AR01AR01
Capital Allotment Shares
27 November 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
7 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 May 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Group
8 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2015
AR01AR01
Capital Cancellation Shares
4 March 2015
SH06Cancellation of Shares
Capital Allotment Shares
5 February 2015
SH01Allotment of Shares
Capital Allotment Shares
3 February 2015
SH01Allotment of Shares
Mortgage Satisfy Charge Full
27 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 January 2015
MR04Satisfaction of Charge
Capital Allotment Shares
5 August 2014
SH01Allotment of Shares
Capital Allotment Shares
4 July 2014
SH01Allotment of Shares
Accounts With Accounts Type Group
16 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2014
AR01AR01
Capital Allotment Shares
28 March 2014
SH01Allotment of Shares
Capital Allotment Shares
18 October 2013
SH01Allotment of Shares
Capital Allotment Shares
11 October 2013
SH01Allotment of Shares
Accounts With Accounts Type Group
9 May 2013
AAAnnual Accounts
Capital Allotment Shares
4 April 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Legacy
4 February 2013
MG02MG02
Resolution
6 November 2012
RESOLUTIONSResolutions
Legacy
6 November 2012
MG01MG01
Legacy
6 November 2012
MG01MG01
Legacy
19 September 2012
MG02MG02
Legacy
7 September 2012
MG01MG01
Resolution
23 August 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Group
15 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2012
AR01AR01
Change Person Director Company With Change Date
8 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 May 2012
CH03Change of Secretary Details
Appoint Person Director Company With Name
2 April 2012
AP01Appointment of Director
Capital Allotment Shares
27 March 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
27 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
28 November 2011
AP01Appointment of Director
Resolution
10 June 2011
RESOLUTIONSResolutions
Capital Cancellation Shares
4 May 2011
SH06Cancellation of Shares
Capital Allotment Shares
26 April 2011
SH01Allotment of Shares
Resolution
21 April 2011
RESOLUTIONSResolutions
Resolution
21 April 2011
RESOLUTIONSResolutions
Capital Allotment Shares
18 April 2011
SH01Allotment of Shares
Capital Cancellation Shares
12 April 2011
SH06Cancellation of Shares
Capital Return Purchase Own Shares
12 April 2011
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
1 April 2011
AR01AR01
Change Person Director Company With Change Date
31 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2011
CH01Change of Director Details
Termination Director Company With Name
28 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
23 March 2011
AP01Appointment of Director
Accounts With Accounts Type Small
23 March 2011
AAAnnual Accounts
Capital Cancellation Shares
3 March 2011
SH06Cancellation of Shares
Capital Allotment Shares
25 February 2011
SH01Allotment of Shares
Resolution
10 February 2011
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
10 February 2011
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
22 October 2010
SH06Cancellation of Shares
Resolution
22 October 2010
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
22 October 2010
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
17 September 2010
SH06Cancellation of Shares
Capital Cancellation Shares
1 September 2010
SH06Cancellation of Shares
Resolution
17 August 2010
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
17 August 2010
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Small
29 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2010
AR01AR01
Capital Allotment Shares
4 March 2010
SH01Allotment of Shares
Accounts With Accounts Type Small
8 October 2009
AAAnnual Accounts
Legacy
25 June 2009
88(2)Return of Allotment of Shares
Legacy
6 May 2009
88(2)Return of Allotment of Shares
Legacy
17 March 2009
363aAnnual Return
Accounts With Accounts Type Small
22 August 2008
AAAnnual Accounts
Legacy
4 July 2008
363aAnnual Return
Legacy
21 April 2008
88(2)Return of Allotment of Shares
Legacy
6 December 2007
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
27 November 2007
AAAnnual Accounts
Legacy
31 May 2007
363aAnnual Return
Resolution
29 January 2007
RESOLUTIONSResolutions
Resolution
29 January 2007
RESOLUTIONSResolutions
Legacy
21 January 2007
88(2)R88(2)R
Resolution
21 January 2007
RESOLUTIONSResolutions
Resolution
21 January 2007
RESOLUTIONSResolutions
Legacy
24 November 2006
363sAnnual Return (shuttle)
Legacy
10 November 2006
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
27 October 2006
AAAnnual Accounts
Legacy
10 October 2006
395Particulars of Mortgage or Charge
Legacy
8 March 2006
363aAnnual Return
Legacy
8 March 2006
288cChange of Particulars
Legacy
8 March 2006
190190
Legacy
8 March 2006
353353
Legacy
8 March 2006
287Change of Registered Office
Accounts With Accounts Type Small
2 November 2005
AAAnnual Accounts
Legacy
19 August 2005
287Change of Registered Office
Legacy
18 August 2005
88(2)R88(2)R
Legacy
11 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 May 2004
AAAnnual Accounts
Legacy
30 March 2004
288cChange of Particulars
Legacy
12 March 2004
363sAnnual Return (shuttle)
Legacy
27 November 2003
288aAppointment of Director or Secretary
Legacy
7 November 2003
287Change of Registered Office
Legacy
19 September 2003
122122
Resolution
19 September 2003
RESOLUTIONSResolutions
Resolution
19 September 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Small
10 July 2003
AAAnnual Accounts
Accounts With Accounts Type Full
5 April 2003
AAAnnual Accounts
Legacy
14 March 2003
363sAnnual Return (shuttle)
Certificate Change Of Name Company
7 February 2003
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
2 January 2003
AAAnnual Accounts
Legacy
5 December 2002
288aAppointment of Director or Secretary
Legacy
27 November 2002
288bResignation of Director or Secretary
Legacy
27 November 2002
288bResignation of Director or Secretary
Auditors Resignation Company
20 June 2002
AUDAUD
Legacy
13 May 2002
287Change of Registered Office
Legacy
13 May 2002
288aAppointment of Director or Secretary
Legacy
13 May 2002
288aAppointment of Director or Secretary
Legacy
13 May 2002
288bResignation of Director or Secretary
Legacy
13 May 2002
288bResignation of Director or Secretary
Legacy
9 March 2002
363aAnnual Return
Legacy
9 November 2001
288bResignation of Director or Secretary
Legacy
9 November 2001
288aAppointment of Director or Secretary
Legacy
1 November 2001
288bResignation of Director or Secretary
Legacy
1 November 2001
288aAppointment of Director or Secretary
Legacy
1 November 2001
288aAppointment of Director or Secretary
Legacy
19 September 2001
244244
Legacy
9 August 2001
288bResignation of Director or Secretary
Legacy
9 August 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 May 2001
AAAnnual Accounts
Legacy
29 March 2001
363aAnnual Return
Legacy
29 March 2001
288bResignation of Director or Secretary
Legacy
21 March 2001
288bResignation of Director or Secretary
Legacy
1 November 2000
288bResignation of Director or Secretary
Legacy
1 November 2000
288bResignation of Director or Secretary
Legacy
1 November 2000
288aAppointment of Director or Secretary
Legacy
1 November 2000
288aAppointment of Director or Secretary
Legacy
1 November 2000
288aAppointment of Director or Secretary
Legacy
1 November 2000
288aAppointment of Director or Secretary
Legacy
11 October 2000
244244
Legacy
9 March 2000
287Change of Registered Office
Legacy
9 March 2000
363aAnnual Return
Legacy
1 March 2000
363aAnnual Return
Legacy
1 March 2000
353353
Legacy
16 February 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 December 1999
AAAnnual Accounts
Legacy
25 October 1999
244244
Accounts With Accounts Type Full
27 January 1999
AAAnnual Accounts
Auditors Resignation Company
27 January 1999
AUDAUD
Legacy
15 October 1998
244244
Legacy
6 August 1998
288bResignation of Director or Secretary
Legacy
29 July 1998
88(2)R88(2)R
Memorandum Articles
29 July 1998
MEM/ARTSMEM/ARTS
Resolution
29 July 1998
RESOLUTIONSResolutions
Resolution
29 July 1998
RESOLUTIONSResolutions
Resolution
29 July 1998
RESOLUTIONSResolutions
Legacy
29 July 1998
123Notice of Increase in Nominal Capital
Legacy
29 July 1998
363aAnnual Return
Legacy
29 July 1998
288bResignation of Director or Secretary
Legacy
23 September 1997
225Change of Accounting Reference Date
Legacy
16 September 1997
287Change of Registered Office
Legacy
16 September 1997
288bResignation of Director or Secretary
Legacy
16 September 1997
288aAppointment of Director or Secretary
Legacy
29 June 1997
288bResignation of Director or Secretary
Legacy
29 June 1997
288bResignation of Director or Secretary
Legacy
4 April 1997
288aAppointment of Director or Secretary
Legacy
4 April 1997
288aAppointment of Director or Secretary
Incorporation Company
5 March 1997
NEWINCIncorporation