Background WavePink WaveYellow Wave

VISIBLE YOUTH LIMITED (06946564)

VISIBLE YOUTH LIMITED (06946564) is an active UK company. incorporated on 29 June 2009. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of cosmetic and toilet articles in specialised stores. VISIBLE YOUTH LIMITED has been registered for 16 years. Current directors include NICHOLSON, Donald.

Company Number
06946564
Status
active
Type
ltd
Incorporated
29 June 2009
Age
16 years
Address
71-75 Shelton Street, London, WC2H 9JQ
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of cosmetic and toilet articles in specialised stores
Directors
NICHOLSON, Donald
SIC Codes
47750

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VISIBLE YOUTH LIMITED

VISIBLE YOUTH LIMITED is an active company incorporated on 29 June 2009 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of cosmetic and toilet articles in specialised stores. VISIBLE YOUTH LIMITED was registered 16 years ago.(SIC: 47750)

Status

active

Active since 16 years ago

Company No

06946564

LTD Company

Age

16 Years

Incorporated 29 June 2009

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 20 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 23 June 2025 (10 months ago)
Submitted on 25 June 2025 (10 months ago)

Next Due

Due by 7 July 2026
For period ending 23 June 2026
Contact
Address

71-75 Shelton Street Covent Garden London, WC2H 9JQ,

Previous Addresses

25 Weststand Apartments Highbury Stadium Square London N5 1FG England
From: 14 May 2019To: 19 July 2019
Sand Hutton Applied Innovation Campus Sand Hutton York North Yorkshire YO41 1LZ England
From: 21 December 2016To: 14 May 2019
25 West Stand Apartments Highbury Stadium Square London N5 1FG
From: 27 July 2010To: 21 December 2016
Flat 21 Viewpoint Apartments 30-32 Highbury Grove London N5 2DL
From: 22 January 2010To: 27 July 2010
454/458 Chiswick High Road London W4 5TT
From: 29 June 2009To: 22 January 2010
Timeline

20 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Jun 09
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
May 18
Director Left
May 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Owner Exit
May 19
Director Left
May 19
Director Left
May 19
Director Joined
May 19
Share Issue
Jun 19
New Owner
Jun 19
Owner Exit
Jun 19
Funding Round
Aug 19
Funding Round
Aug 21
Funding Round
Jul 23
Director Left
Jun 24
4
Funding
12
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

NICHOLSON, Donald

Active
Shelton Street, LondonWC2H 9JQ
Secretary
Appointed 10 May 2019

NICHOLSON, Donald

Active
Shelton Street, LondonWC2H 9JQ
Born October 1957
Director
Appointed 29 Jun 2009

BELL, Christopher

Resigned
Railway Road, Dalkey
Secretary
Appointed 30 Apr 2018
Resigned 24 Aug 2018

GLOVER, Camillus Gerard

Resigned
Sand Hutton, YorkYO41 1LZ
Secretary
Appointed 24 Aug 2018
Resigned 10 May 2019

ASCULAI, Samuel Simon, Dr

Resigned
Shelton Street, LondonWC2H 9JQ
Born April 1942
Director
Appointed 10 May 2019
Resigned 05 Feb 2024

BELL, Christopher

Resigned
Dalkey, Co. Dublin
Born February 1967
Director
Appointed 21 Dec 2016
Resigned 24 Aug 2018

BRANDON, Gerard James

Resigned
Sand Hutton, YorkYO41 1LZ
Born November 1961
Director
Appointed 24 Aug 2018
Resigned 10 May 2019

GLOVER, Camillus Gerard

Resigned
Sand Hutton, YorkYO41 1LZ
Born July 1961
Director
Appointed 24 Aug 2018
Resigned 10 May 2019

RICHARDSON, Anthony Francis

Resigned
Railway Road, Dalkey
Born December 1964
Director
Appointed 30 Apr 2018
Resigned 24 Aug 2018

SERVICE, Declan

Resigned
Dalkey, Co. Dublin
Born September 1960
Director
Appointed 21 Dec 2016
Resigned 05 Apr 2018

Persons with significant control

3

1 Active
2 Ceased

Mr Donald Nicholson

Active
Shelton Street, LondonWC2H 9JQ
Born October 1957

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 19 Jun 2019
West Liberty Street, Reno89501

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 May 2019
Ceased 19 Jun 2019
Sand Hutton, YorkYO41 1LZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 02 Dec 2016
Ceased 10 May 2019
Fundings
Financials
Latest Activities

Filing History

72

Accounts With Accounts Type Unaudited Abridged
20 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 June 2024
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
23 August 2023
AAAnnual Accounts
Capital Allotment Shares
31 July 2023
SH01Allotment of Shares
Confirmation Statement With Updates
23 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2021
AAAnnual Accounts
Capital Allotment Shares
5 August 2021
SH01Allotment of Shares
Confirmation Statement With Updates
23 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2020
CS01Confirmation Statement
Capital Allotment Shares
30 August 2019
SH01Allotment of Shares
Accounts With Accounts Type Small
19 August 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 July 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
19 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2019
CH01Change of Director Details
Confirmation Statement With Updates
1 July 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 July 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Resolution
20 June 2019
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
13 June 2019
SH02Allotment of Shares (prescribed particulars)
Move Registers To Registered Office Company With New Address
22 May 2019
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address New Address
14 May 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
13 May 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
13 May 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
13 May 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
13 May 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
13 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
28 August 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
28 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
28 August 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 August 2018
TM02Termination of Secretary
Accounts With Accounts Type Small
3 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
17 May 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
11 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
18 July 2017
AAAnnual Accounts
Move Registers To Sail Company With New Address
6 July 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
5 July 2017
AD02Notification of Single Alternative Inspection Location
Notification Of A Person With Significant Control
5 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
5 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 December 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
21 December 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Accounts With Accounts Type Dormant
7 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2015
AR01AR01
Accounts With Accounts Type Dormant
21 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2014
AR01AR01
Change Person Director Company With Change Date
15 July 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2013
AR01AR01
Accounts With Accounts Type Dormant
6 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2012
AR01AR01
Accounts With Accounts Type Dormant
11 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2011
AR01AR01
Accounts With Accounts Type Dormant
21 February 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
27 July 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 July 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
22 January 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Incorporation Company
29 June 2009
NEWINCIncorporation