Background WavePink WaveYellow Wave

YOURSTORY LTD (04631388)

YOURSTORY LTD (04631388) is an active UK company. incorporated on 8 January 2003. with registered office in London. The company operates in the Education sector, engaged in other education n.e.c. and 3 other business activities. YOURSTORY LTD has been registered for 23 years. Current directors include BASHIR, Qasim, MISTRY, Shoba.

Company Number
04631388
Status
active
Type
private-limited-guarant-nsc
Incorporated
8 January 2003
Age
23 years
Address
125 Lambeth Walk, London, SE11 6EE
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
BASHIR, Qasim, MISTRY, Shoba
SIC Codes
85590, 86900, 88990, 96040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YOURSTORY LTD

YOURSTORY LTD is an active company incorporated on 8 January 2003 with the registered office located in London. The company operates in the Education sector, specifically engaged in other education n.e.c. and 3 other business activities. YOURSTORY LTD was registered 23 years ago.(SIC: 85590, 86900, 88990, 96040)

Status

active

Active since 23 years ago

Company No

04631388

PRIVATE-LIMITED-GUARANT-NSC Company

Age

23 Years

Incorporated 8 January 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 8 January 2026 (3 months ago)
Submitted on 22 January 2026 (3 months ago)

Next Due

Due by 22 January 2027
For period ending 8 January 2027

Previous Company Names

YOURSTORY TOO LTD
From: 8 January 2003To: 14 April 2004
Contact
Address

125 Lambeth Walk Kennington London, SE11 6EE,

Previous Addresses

Learning Support Centre Lilian Baylis Old School Lollard Street London SE11 6PY
From: 8 January 2003To: 11 July 2013
Timeline

36 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Jan 03
Director Joined
Dec 09
Director Joined
Jun 10
Director Joined
Mar 11
Director Joined
May 11
Director Left
May 11
Director Left
May 11
Director Joined
Feb 15
Director Left
Feb 16
Director Joined
Jul 16
Director Joined
Dec 17
Director Left
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Left
Dec 18
Director Joined
Jan 19
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Aug 21
Director Joined
Jan 22
Director Left
Jun 22
Owner Exit
Aug 23
Director Left
Aug 23
New Owner
Sept 23
Director Left
Sept 23
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Apr 25
Director Left
Jan 26
Director Left
Jan 26
0
Funding
33
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

31

2 Active
29 Resigned

BASHIR, Qasim

Active
Lambeth Walk, LondonSE11 6EE
Born February 1970
Director
Appointed 13 Dec 2019

MISTRY, Shoba

Active
Lambeth Walk, LondonSE11 6EE
Born January 1973
Director
Appointed 02 Nov 2024

ALCINDOR, Alison

Resigned
47 Saint Georges House, LondonSW11 5HN
Secretary
Appointed 08 Jan 2003
Resigned 23 Dec 2008

CHATTERJEE-DAS, Purabi

Resigned
Lambeth Walk, LondonSE11 6EE
Secretary
Appointed 25 Apr 2024
Resigned 31 Mar 2025

DAY, Simon

Resigned
Yarnton Road, WitneyOX29 4DY
Secretary
Appointed 08 Dec 2008
Resigned 09 May 2011

HUNTER, Timothy

Resigned
Lambeth Walk, LondonSE11 6EE
Secretary
Appointed 21 May 2020
Resigned 01 May 2024

JONES, Adrian James

Resigned
Lambeth Walk, LondonSE11 6EE
Secretary
Appointed 09 May 2011
Resigned 21 May 2020

KWEYAMA, Sinothile Ayanda

Resigned
Lambeth Walk, LondonSE11 6EE
Secretary
Appointed 14 Mar 2025
Resigned 20 Jan 2026

ATKINSON, James Thomas Orr

Resigned
39 Northdown Street, LondonN1 9BL
Born April 1946
Director
Appointed 07 Mar 2006
Resigned 22 Feb 2008

AVERILL, Penelope Jean

Resigned
Lambeth Walk, LondonSE11 6EE
Born January 1953
Director
Appointed 16 Mar 2011
Resigned 23 Dec 2015

BOYLE, James

Resigned
Lambeth Walk, LondonSE11 6EE
Born May 1973
Director
Appointed 03 May 2016
Resigned 28 Mar 2018

CHATTERJEE-DAS, Purabi

Resigned
Lambeth Walk, LondonSE11 6EE
Born January 1981
Director
Appointed 18 Jan 2021
Resigned 31 Mar 2025

CLARKE, Patrick Anthony

Resigned
9 Adamsrill Road, SydenhamSE26 4AL
Born July 1961
Director
Appointed 12 Jan 2007
Resigned 29 Jan 2009

CRANDON-MILES, June Ann Elizabeth

Resigned
Vigilant Close, LondonSE26 6YB
Born January 1954
Director
Appointed 07 Mar 2006
Resigned 27 Mar 2009

DAY, Simon

Resigned
Yarnton Road, WitneyOX29 4DY
Born November 1969
Director
Appointed 08 Dec 2008
Resigned 09 May 2011

FAZACKERLEY, Darren

Resigned
68 Cruden House, OvalSE17 3PQ
Born November 1977
Director
Appointed 07 Mar 2006
Resigned 01 Feb 2008

GOODLIFFE, Paul St John Birch

Resigned
Lambeth Walk, LondonSE11 6EE
Born August 1964
Director
Appointed 16 Mar 2011
Resigned 07 Dec 2018

HUNTER, Timothy

Resigned
Lambeth Walk, LondonSE11 6EE
Born September 1977
Director
Appointed 17 Dec 2019
Resigned 06 Jan 2026

JONES, Adrian James

Resigned
Lambeth Walk, LondonSE11 6EE
Born March 1974
Director
Appointed 08 Jan 2003
Resigned 10 Aug 2023

KWEYAMA, Sinothile Ayanda

Resigned
Lambeth Walk, LondonSE11 6EE
Born January 1993
Director
Appointed 02 Nov 2024
Resigned 20 Jan 2026

MCGREGOR, Neil

Resigned
Lambeth Walk, LondonSE11 6EE
Born August 1956
Director
Appointed 13 Dec 2019
Resigned 04 Aug 2021

MCKINNEY, Andrew Simon

Resigned
195 Wendover, LondonSE17 2UE
Born August 1975
Director
Appointed 07 Mar 2006
Resigned 31 Jul 2008

MILES, Bobby

Resigned
Vigilant Close, LondonSE26 6YB
Born May 1963
Director
Appointed 17 Nov 2008
Resigned 17 Mar 2009

MOFFAT, Rhys

Resigned
Lambeth Walk, LondonSE11 6EE
Born October 1988
Director
Appointed 09 Jul 2018
Resigned 13 Dec 2019

NATHANIEL, Adelaide Lucia

Resigned
34 Heath Road, LondonSW8 3BN
Born December 1952
Director
Appointed 08 Jan 2003
Resigned 09 May 2011

PARKER, Cathryn Laura

Resigned
Lambeth Walk, LondonSE11 6EE
Born September 1988
Director
Appointed 09 Jan 2020
Resigned 07 Sept 2023

PATTERSON, Errol

Resigned
Lambeth Walk, LondonSE11 6EE
Born July 1960
Director
Appointed 06 Feb 2015
Resigned 13 Dec 2019

PRICE THOMAS, Emma Georgina

Resigned
Flat 5, LondonNW1 7SY
Born February 1964
Director
Appointed 07 Mar 2006
Resigned 23 Jan 2009

ROBERTS, Andrew Paul

Resigned
Lambeth Walk, LondonSE11 6EE
Born August 1968
Director
Appointed 19 Apr 2010
Resigned 28 Mar 2018

VARON, Chloe

Resigned
Lambeth Walk, LondonSE11 6EE
Born April 1991
Director
Appointed 13 Dec 2019
Resigned 10 Feb 2022

WHYTE, Charlotte Emily

Resigned
Lambeth Walk, LondonSE11 6EE
Born October 1988
Director
Appointed 08 Dec 2017
Resigned 13 Dec 2019

Persons with significant control

2

1 Active
1 Ceased

Mr Adrian James Jones

Active
Lambeth Walk, LondonSE11 6EE
Born March 1974

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 01 Sept 2023

Mr Adrian James Jones

Ceased
Lambeth Walk, LondonSE11 6EE
Born March 1974

Nature of Control

Significant influence or control
Notified 01 Sept 2016
Ceased 10 Aug 2023
Fundings
Financials
Latest Activities

Filing History

121

Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 January 2026
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
29 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 April 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 April 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
17 March 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
15 March 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
22 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 May 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
29 April 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
14 September 2023
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
14 September 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
21 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 August 2023
TM01Termination of Director
Confirmation Statement With Updates
19 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
19 January 2022
AP01Appointment of Director
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
20 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 November 2020
AAAnnual Accounts
Change Person Director Company With Change Date
26 October 2020
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
19 September 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 September 2020
TM02Termination of Secretary
Change Person Director Company With Change Date
29 June 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 January 2020
AP01Appointment of Director
Confirmation Statement With No Updates
21 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
21 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
21 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
21 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
30 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
30 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
22 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 December 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
3 February 2016
AR01AR01
Termination Director Company With Name Termination Date
3 February 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
9 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 October 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 July 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
11 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 September 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
17 May 2011
AP03Appointment of Secretary
Termination Director Company With Name
16 May 2011
TM01Termination of Director
Termination Director Company With Name
16 May 2011
TM01Termination of Director
Termination Secretary Company With Name
16 May 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
5 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
24 March 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
4 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
9 June 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
25 January 2010
AR01AR01
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
10 December 2009
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
10 December 2009
AAAnnual Accounts
Appoint Person Director Company With Name
3 December 2009
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
1 November 2009
AA01Change of Accounting Reference Date
Legacy
6 April 2009
288bResignation of Director or Secretary
Legacy
23 March 2009
288bResignation of Director or Secretary
Legacy
12 March 2009
363aAnnual Return
Legacy
12 March 2009
288cChange of Particulars
Legacy
11 March 2009
288cChange of Particulars
Legacy
11 March 2009
288bResignation of Director or Secretary
Legacy
11 March 2009
288bResignation of Director or Secretary
Legacy
11 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
9 February 2009
AAAnnual Accounts
Legacy
5 January 2009
363aAnnual Return
Legacy
2 January 2009
287Change of Registered Office
Legacy
2 January 2009
288aAppointment of Director or Secretary
Legacy
2 January 2009
288bResignation of Director or Secretary
Legacy
2 January 2009
288bResignation of Director or Secretary
Legacy
2 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
21 December 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 April 2007
AAAnnual Accounts
Legacy
1 March 2007
288aAppointment of Director or Secretary
Legacy
19 February 2007
363sAnnual Return (shuttle)
Resolution
27 January 2007
RESOLUTIONSResolutions
Memorandum Articles
14 July 2006
MEM/ARTSMEM/ARTS
Resolution
14 July 2006
RESOLUTIONSResolutions
Legacy
8 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 April 2006
AAAnnual Accounts
Legacy
13 March 2006
288aAppointment of Director or Secretary
Legacy
13 March 2006
288aAppointment of Director or Secretary
Legacy
13 March 2006
288aAppointment of Director or Secretary
Legacy
13 March 2006
288aAppointment of Director or Secretary
Legacy
13 March 2006
288aAppointment of Director or Secretary
Resolution
13 March 2006
RESOLUTIONSResolutions
Legacy
25 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 December 2004
AAAnnual Accounts
Certificate Change Of Name Company
14 April 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 February 2004
363sAnnual Return (shuttle)
Incorporation Company
8 January 2003
NEWINCIncorporation