Background WavePink WaveYellow Wave

YOUNG MANAGEMENT COMPANY LIMITED (06984076)

YOUNG MANAGEMENT COMPANY LIMITED (06984076) is an active UK company. incorporated on 6 August 2009. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. YOUNG MANAGEMENT COMPANY LIMITED has been registered for 16 years. Current directors include YOUNG, Charles Patrick, YOUNG, Roger Christopher.

Company Number
06984076
Status
active
Type
ltd
Incorporated
6 August 2009
Age
16 years
Address
10 Orange Street, London, WC2H 7DQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
YOUNG, Charles Patrick, YOUNG, Roger Christopher
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YOUNG MANAGEMENT COMPANY LIMITED

YOUNG MANAGEMENT COMPANY LIMITED is an active company incorporated on 6 August 2009 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. YOUNG MANAGEMENT COMPANY LIMITED was registered 16 years ago.(SIC: 70100)

Status

active

Active since 16 years ago

Company No

06984076

LTD Company

Age

16 Years

Incorporated 6 August 2009

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 4 November 2025 (5 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 27 June 2025 (10 months ago)
Submitted on 2 July 2025 (9 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026
Contact
Address

10 Orange Street London, WC2H 7DQ,

Previous Addresses

30 Gay Street Bath BA1 2PA United Kingdom
From: 6 August 2009To: 13 February 2012
Timeline

7 key events • 2009 - 2021

Funding Officers Ownership
Company Founded
Aug 09
Director Joined
May 12
New Owner
Feb 18
New Owner
Feb 18
New Owner
Mar 18
Owner Exit
Jul 21
Owner Exit
Jul 21
0
Funding
1
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

GORDON, Iain Andrew

Active
Moss Side, NairnIV12 5NZ
Secretary
Appointed 11 Jan 2021

YOUNG, Charles Patrick

Active
Cwm Cynfal, FfestiniogLL41 4PY
Born May 1958
Director
Appointed 16 May 2012

YOUNG, Roger Christopher

Active
Teangue, Isle Of SkyeIV44 8RQ
Born June 1960
Director
Appointed 06 Aug 2009

MS BATH SECRETARIES LIMITED

Resigned
Gay Street, BathBA1 2PA
Corporate secretary
Appointed 06 Aug 2009
Resigned 07 Mar 2012

Persons with significant control

3

1 Active
2 Ceased

Julie Brook

Ceased
Teangue, SleatIV44 8RQ
Born December 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 Apr 2016
Ceased 25 Feb 2019

Mr Charles Patrick Young

Ceased
Cwm Cynfal, Blaenau FfestiniogLL41 4PY
Born May 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 Feb 2019

Mr Roger Christopher Young

Active
Teangue, Isle Of SkyeIV44 8RQ
Born June 1960

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

54

Accounts With Accounts Type Micro Entity
4 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 November 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
8 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
8 July 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
8 July 2021
CS01Confirmation Statement
Change To A Person With Significant Control
8 July 2021
PSC04Change of PSC Details
Appoint Person Secretary Company With Name Date
5 February 2021
AP03Appointment of Secretary
Accounts With Accounts Type Unaudited Abridged
25 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2019
CS01Confirmation Statement
Change To A Person With Significant Control
25 February 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
25 February 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
4 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2018
CS01Confirmation Statement
Change To A Person With Significant Control
6 July 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
6 July 2018
PSC04Change of PSC Details
Withdrawal Of A Person With Significant Control Statement
12 March 2018
PSC09Update to PSC Statements
Withdrawal Of A Person With Significant Control Statement
12 March 2018
PSC09Update to PSC Statements
Change To A Person With Significant Control
12 March 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
12 March 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 February 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 February 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
5 December 2017
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
30 June 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
30 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
30 June 2017
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Total Exemption Small
8 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
22 May 2012
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
17 May 2012
AA01Change of Accounting Reference Date
Termination Secretary Company With Name
16 March 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
13 February 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 August 2011
AR01AR01
Accounts With Accounts Type Dormant
4 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2010
AR01AR01
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Incorporation Company
6 August 2009
NEWINCIncorporation