Background WavePink WaveYellow Wave

ONE YOUNG WORLD LIMITED (06970067)

ONE YOUNG WORLD LIMITED (06970067) is an active UK company. incorporated on 22 July 2009. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c. and 1 other business activities. ONE YOUNG WORLD LIMITED has been registered for 16 years. Current directors include ANDERSON, Sarah, HASTINGS, Michael John, Lord, JONES, David Robert and 2 others.

Company Number
06970067
Status
active
Type
private-limited-guarant-nsc
Incorporated
22 July 2009
Age
16 years
Address
14 Irving Street, London, WC2H 7AF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ANDERSON, Sarah, HASTINGS, Michael John, Lord, JONES, David Robert, LEONI SCETI, Elio, MITCHELL, Jonathan David
SIC Codes
82990, 85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ONE YOUNG WORLD LIMITED

ONE YOUNG WORLD LIMITED is an active company incorporated on 22 July 2009 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c. and 1 other business activity. ONE YOUNG WORLD LIMITED was registered 16 years ago.(SIC: 82990, 85600)

Status

active

Active since 16 years ago

Company No

06970067

PRIVATE-LIMITED-GUARANT-NSC Company

Age

16 Years

Incorporated 22 July 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 5 November 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 22 July 2025 (9 months ago)
Submitted on 22 July 2025 (9 months ago)

Next Due

Due by 5 August 2026
For period ending 22 July 2026
Contact
Address

14 Irving Street London, WC2H 7AF,

Previous Addresses

10 Queen Street Place London EC4R 1BE
From: 6 March 2015To: 7 July 2025
C/O Bates Wells Braithwaite 2-6 Cannon Street London EC4M 6YH
From: 4 April 2014To: 6 March 2015
One New Change London EC4M 9AF United Kingdom
From: 22 March 2012To: 4 April 2014
Concorde House 10-12 London Road Maidstone Kent ME16 8QF
From: 22 July 2009To: 22 March 2012
Timeline

13 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Jul 09
Director Left
Mar 12
Director Left
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Left
Apr 14
Director Joined
May 16
Director Joined
May 16
Loan Secured
Jun 20
Loan Secured
May 21
Director Left
Jul 23
Director Joined
Apr 24
Director Joined
Apr 24
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

ANDERSON, Sarah

Active
Irving Street, LondonWC2H 7AF
Born June 1969
Director
Appointed 10 Apr 2024

HASTINGS, Michael John, Lord

Active
Irving Street, LondonWC2H 7AF
Born January 1958
Director
Appointed 10 Apr 2024

JONES, David Robert

Active
Irving Street, LondonWC2H 7AF
Born November 1966
Director
Appointed 22 Mar 2012

LEONI SCETI, Elio

Active
Irving Street, LondonWC2H 7AF
Born January 1966
Director
Appointed 09 May 2016

MITCHELL, Jonathan David

Active
Irving Street, LondonWC2H 7AF
Born December 1965
Director
Appointed 09 May 2016

CHAPMAN, Aidan Gerard

Resigned
Alfred Place, LondonWC1E 7EB
Secretary
Appointed 22 Mar 2012
Resigned 14 Mar 2014

ROSS, Allan John

Resigned
Minster Drive, SheernessME12 2NG
Secretary
Appointed 22 Jul 2009
Resigned 22 Mar 2012

GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED

Resigned
LondonEC4M 9AF
Corporate secretary
Appointed 22 Mar 2012
Resigned 27 Feb 2014

CHAPMAN, Aidan Gerard

Resigned
Alfred Place, LondonWC1E 7EB
Born October 1958
Director
Appointed 22 Jul 2009
Resigned 14 Mar 2014

ROBERTSON, Katherine Eleanor Hannah Maria

Resigned
Queen Street Place, LondonEC4R 1BE
Born October 1955
Director
Appointed 22 Mar 2012
Resigned 19 Jul 2023

SEBLEY, June Walker

Resigned
22 Hayfield Drive, HazlemereHP15 7TB
Born February 1958
Director
Appointed 22 Jul 2009
Resigned 22 Mar 2012

STONE, Carole

Resigned
Flat 1 19 Henrietta Street, LondonWC2E 8QH
Born May 1942
Director
Appointed 22 Jul 2009
Resigned 22 Mar 2012

Persons with significant control

2

Mrs Katherine Eleanor Hannah Maria Robertson

Active
Irving Street, LondonWC2H 7AF
Born October 1955

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr David Jones

Active
Irving Street, LondonWC2H 7AF
Born November 1966

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

66

Accounts With Accounts Type Group
5 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 July 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 May 2025
CH01Change of Director Details
Accounts With Accounts Type Group
27 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2024
AP01Appointment of Director
Accounts With Accounts Type Group
14 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 August 2023
TM01Termination of Director
Accounts With Accounts Type Group
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
14 June 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
9 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2021
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
7 December 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
2 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2020
MR01Registration of a Charge
Accounts With Accounts Type Group
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
4 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
2 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2016
CS01Confirmation Statement
Resolution
19 May 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
18 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2016
AP01Appointment of Director
Accounts With Accounts Type Group
8 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 August 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
6 March 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Group
7 October 2014
AAAnnual Accounts
Auditors Resignation Limited Company
10 September 2014
AA03AA03
Annual Return Company With Made Up Date No Member List
29 August 2014
AR01AR01
Change Person Director Company With Change Date
29 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
4 April 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name
4 April 2014
TM02Termination of Secretary
Termination Director Company With Name
4 April 2014
TM01Termination of Director
Termination Secretary Company With Name
28 February 2014
TM02Termination of Secretary
Accounts With Accounts Type Group
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
23 July 2013
AR01AR01
Annual Return Company With Made Up Date
24 July 2012
AR01AR01
Accounts With Accounts Type Dormant
2 July 2012
AAAnnual Accounts
Change Person Secretary Company With Change Date
29 March 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 March 2012
CH01Change of Director Details
Resolution
27 March 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
27 March 2012
CC04CC04
Appoint Corporate Secretary Company With Name
27 March 2012
AP04Appointment of Corporate Secretary
Appoint Person Secretary Company With Name
27 March 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
27 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 March 2012
AP01Appointment of Director
Termination Director Company With Name
22 March 2012
TM01Termination of Director
Termination Secretary Company With Name
22 March 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
22 March 2012
AD01Change of Registered Office Address
Termination Director Company With Name
22 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
1 August 2011
AR01AR01
Accounts With Accounts Type Dormant
31 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 August 2010
AR01AR01
Change Account Reference Date Company Current Extended
30 November 2009
AA01Change of Accounting Reference Date
Incorporation Company
22 July 2009
NEWINCIncorporation