Background WavePink WaveYellow Wave

YOU GROUP LIMITED (03875628)

YOU GROUP LIMITED (03875628) is an active UK company. incorporated on 11 November 1999. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development and 1 other business activities. YOU GROUP LIMITED has been registered for 26 years. Current directors include BLACK, Adrian Paul, LAI, Laurence Milton.

Company Number
03875628
Status
active
Type
ltd
Incorporated
11 November 1999
Age
26 years
Address
First Floor 121 Notting Hill Gate, London, W11 3LB
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
BLACK, Adrian Paul, LAI, Laurence Milton
SIC Codes
62012, 82110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YOU GROUP LIMITED

YOU GROUP LIMITED is an active company incorporated on 11 November 1999 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 1 other business activity. YOU GROUP LIMITED was registered 26 years ago.(SIC: 62012, 82110)

Status

active

Active since 26 years ago

Company No

03875628

LTD Company

Age

26 Years

Incorporated 11 November 1999

Size

N/A

Accounts

ARD: 31/12

Overdue

6 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 27 September 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 11 November 2025 (5 months ago)
Submitted on 2 December 2025 (4 months ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026

Previous Company Names

YOU CORPORATION LIMITED
From: 28 February 2000To: 4 July 2007
COURSEPRINT LIMITED
From: 11 November 1999To: 28 February 2000
Contact
Address

First Floor 121 Notting Hill Gate Royal Borough Of Kensington And Chelsea London, W11 3LB,

Previous Addresses

First Floor Notting Hill Gate Royal Borough of Kensington and Chelsea London W11 3LB England
From: 31 July 2018To: 18 October 2019
63 Jermyn Street London SW1Y 6LX
From: 11 November 1999To: 31 July 2018
Timeline

30 key events • 1999 - 2023

Funding Officers Ownership
Company Founded
Nov 99
Director Left
Nov 11
Director Left
Aug 16
Funding Round
Mar 17
Funding Round
Mar 17
Funding Round
Mar 17
Funding Round
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Apr 17
Director Joined
Apr 17
Funding Round
Apr 17
Funding Round
May 17
Funding Round
May 17
Director Left
Jun 17
Funding Round
Jul 17
Funding Round
Nov 17
Funding Round
Jan 18
Funding Round
Feb 18
Director Left
Mar 18
Funding Round
May 18
Director Left
Nov 18
Director Left
Nov 18
Funding Round
Dec 18
Funding Round
Feb 19
Funding Round
Apr 19
Funding Round
Oct 19
Director Joined
Oct 19
Director Left
Oct 19
Funding Round
Mar 23
17
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

BLACK, Adrian Paul

Active
121 Notting Hill Gate, LondonW11 3LB
Secretary
Appointed 03 Jul 2007

BLACK, Adrian Paul

Active
121 Notting Hill Gate, LondonW11 3LB
Born May 1961
Director
Appointed 21 Mar 2000

LAI, Laurence Milton

Active
121 Notting Hill Gate, LondonW11 3LB
Born April 1967
Director
Appointed 04 Oct 2019

DOW, Robert James

Resigned
30 Murdoch Road, WokinghamRG40 2DF
Secretary
Appointed 02 Feb 2000
Resigned 03 Jul 2007

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 11 Nov 1999
Resigned 02 Feb 2000

BRADDY, Mathew John

Resigned
Notting Hill Gate, LondonW11 3LB
Born March 1974
Director
Appointed 06 Apr 2017
Resigned 14 Nov 2018

BRAGG, Simon William

Resigned
63 Jermyn StreetSW1Y 6LX
Born March 1964
Director
Appointed 28 Mar 2017
Resigned 28 Feb 2018

DOW, Colin Louis

Resigned
7 Rockland Road, LondonSW15 2LN
Born January 1965
Director
Appointed 02 Feb 2000
Resigned 24 Mar 2000

DOW, Robert James

Resigned
63 Jermyn StreetSW1Y 6LX
Born June 1962
Director
Appointed 02 Feb 2000
Resigned 24 May 2016

GRAY, Michael Curtis

Resigned
The Old Bake House, St AlbansAL1 4ED
Born October 1951
Director
Appointed 07 Nov 2002
Resigned 18 Jan 2011

LINDSAY, David

Resigned
Notting Hill Gate, LondonW11 3LB
Born May 1956
Director
Appointed 03 Apr 2017
Resigned 14 Nov 2018

PRIESTLEY, Jeremy Robert

Resigned
63 Jermyn StreetSW1Y 6LX
Born March 1950
Director
Appointed 23 Jan 2007
Resigned 05 Jun 2017

WOOD, Richard John

Resigned
Notting Hill Gate, LondonW11 3LB
Born January 1958
Director
Appointed 28 Mar 2017
Resigned 04 Oct 2019

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 11 Nov 1999
Resigned 02 Feb 2000

Persons with significant control

1

Mr Adrian Paul Black

Active
121 Notting Hill Gate, LondonW11 3LB
Born May 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

133

Confirmation Statement With No Updates
2 December 2025
CS01Confirmation Statement
Confirmation Statement With Updates
25 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Capital Allotment Shares
23 March 2023
SH01Allotment of Shares
Confirmation Statement With Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2019
CS01Confirmation Statement
Resolution
31 October 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
18 October 2019
AD01Change of Registered Office Address
Capital Allotment Shares
7 October 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
7 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 September 2019
AAAnnual Accounts
Capital Allotment Shares
5 April 2019
SH01Allotment of Shares
Capital Allotment Shares
20 February 2019
SH01Allotment of Shares
Capital Name Of Class Of Shares
23 January 2019
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
13 December 2018
SH01Allotment of Shares
Confirmation Statement With Updates
26 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 July 2018
AD01Change of Registered Office Address
Capital Allotment Shares
15 May 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
13 March 2018
TM01Termination of Director
Capital Allotment Shares
12 February 2018
SH01Allotment of Shares
Resolution
7 February 2018
RESOLUTIONSResolutions
Resolution
7 February 2018
RESOLUTIONSResolutions
Resolution
7 February 2018
RESOLUTIONSResolutions
Resolution
7 February 2018
RESOLUTIONSResolutions
Capital Allotment Shares
1 February 2018
SH01Allotment of Shares
Confirmation Statement With Updates
13 November 2017
CS01Confirmation Statement
Capital Allotment Shares
2 November 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
1 September 2017
AAAnnual Accounts
Capital Allotment Shares
20 July 2017
SH01Allotment of Shares
Change To A Person With Significant Control
20 July 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 July 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 June 2017
TM01Termination of Director
Capital Allotment Shares
22 May 2017
SH01Allotment of Shares
Capital Allotment Shares
22 May 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
7 April 2017
AP01Appointment of Director
Capital Allotment Shares
7 April 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2017
AP01Appointment of Director
Capital Allotment Shares
24 March 2017
SH01Allotment of Shares
Capital Allotment Shares
24 March 2017
SH01Allotment of Shares
Capital Allotment Shares
24 March 2017
SH01Allotment of Shares
Capital Allotment Shares
24 March 2017
SH01Allotment of Shares
Confirmation Statement With Updates
25 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Change Person Director Company With Change Date
12 December 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2013
AR01AR01
Change Person Director Company With Change Date
15 November 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2012
AR01AR01
Change Person Director Company With Change Date
19 November 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 November 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
27 September 2012
AAAnnual Accounts
Resolution
14 September 2012
RESOLUTIONSResolutions
Resolution
14 September 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
21 November 2011
AR01AR01
Change Person Director Company With Change Date
21 November 2011
CH01Change of Director Details
Termination Director Company With Name
21 November 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2010
AR01AR01
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 December 2009
AAAnnual Accounts
Resolution
16 May 2009
RESOLUTIONSResolutions
Legacy
10 December 2008
363aAnnual Return
Legacy
9 December 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
31 October 2008
AAAnnual Accounts
Legacy
23 January 2008
88(2)R88(2)R
Legacy
20 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 October 2007
AAAnnual Accounts
Legacy
11 September 2007
225Change of Accounting Reference Date
Legacy
9 July 2007
287Change of Registered Office
Certificate Change Of Name Company
4 July 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 July 2007
288aAppointment of Director or Secretary
Legacy
3 July 2007
288bResignation of Director or Secretary
Legacy
5 June 2007
395Particulars of Mortgage or Charge
Legacy
15 May 2007
395Particulars of Mortgage or Charge
Legacy
7 February 2007
88(2)R88(2)R
Legacy
7 February 2007
123Notice of Increase in Nominal Capital
Legacy
26 January 2007
288aAppointment of Director or Secretary
Legacy
24 November 2006
363aAnnual Return
Legacy
24 November 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
3 October 2006
AAAnnual Accounts
Legacy
17 January 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 September 2005
AAAnnual Accounts
Legacy
12 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 September 2004
AAAnnual Accounts
Legacy
9 January 2004
88(2)R88(2)R
Legacy
9 January 2004
88(2)R88(2)R
Legacy
9 January 2004
88(2)R88(2)R
Legacy
9 January 2004
88(2)R88(2)R
Legacy
9 January 2004
88(2)R88(2)R
Legacy
9 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 September 2003
AAAnnual Accounts
Legacy
10 December 2002
363sAnnual Return (shuttle)
Legacy
21 November 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
11 September 2002
AAAnnual Accounts
Legacy
11 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 September 2001
AAAnnual Accounts
Legacy
16 November 2000
363sAnnual Return (shuttle)
Legacy
21 June 2000
88(2)R88(2)R
Resolution
21 June 2000
RESOLUTIONSResolutions
Legacy
10 April 2000
288bResignation of Director or Secretary
Legacy
10 April 2000
88(2)R88(2)R
Legacy
10 April 2000
288aAppointment of Director or Secretary
Memorandum Articles
3 March 2000
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
25 February 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 February 2000
288aAppointment of Director or Secretary
Legacy
25 February 2000
288aAppointment of Director or Secretary
Legacy
25 February 2000
287Change of Registered Office
Legacy
21 February 2000
288bResignation of Director or Secretary
Legacy
21 February 2000
288bResignation of Director or Secretary
Incorporation Company
11 November 1999
NEWINCIncorporation