Background WavePink WaveYellow Wave

YOUMOVE LTD (07846374)

YOUMOVE LTD (07846374) is an active UK company. incorporated on 14 November 2011. with registered office in London. The company operates in the Construction sector, engaged in other building completion and finishing and 2 other business activities. YOUMOVE LTD has been registered for 14 years. Current directors include SCHREIBER, Akiva.

Company Number
07846374
Status
active
Type
ltd
Incorporated
14 November 2011
Age
14 years
Address
46a Theydon Road, London, E5 9NA
Industry Sector
Construction
Business Activity
Other building completion and finishing
Directors
SCHREIBER, Akiva
SIC Codes
43390, 68310, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YOUMOVE LTD

YOUMOVE LTD is an active company incorporated on 14 November 2011 with the registered office located in London. The company operates in the Construction sector, specifically engaged in other building completion and finishing and 2 other business activities. YOUMOVE LTD was registered 14 years ago.(SIC: 43390, 68310, 68320)

Status

active

Active since 14 years ago

Company No

07846374

LTD Company

Age

14 Years

Incorporated 14 November 2011

Size

N/A

Accounts

ARD: 22/11

Up to Date

4 months left

Last Filed

Made up to 22 November 2024 (1 year ago)
Submitted on 31 December 2025 (4 months ago)
Period: 1 December 2023 - 22 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 22 August 2026
Period: 23 November 2024 - 22 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 14 November 2025 (5 months ago)
Submitted on 16 November 2025 (5 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026
Contact
Address

46a Theydon Road London, E5 9NA,

Previous Addresses

116 Bethune Road London N16 5DU United Kingdom
From: 22 January 2021To: 28 January 2021
46a Theydon Road London E5 9NA England
From: 11 January 2021To: 22 January 2021
116 Bethune Road London N16 5DU
From: 21 November 2011To: 11 January 2021
C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom
From: 14 November 2011To: 21 November 2011
Timeline

6 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Nov 11
Director Left
Nov 11
Director Joined
Sept 12
Director Joined
Apr 15
Loan Secured
Dec 17
Director Left
Jan 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

SCHREIBER, Akiva

Active
Theydon Road, LondonE5 9NA
Born May 1979
Director
Appointed 21 Nov 2011

JACOBS, Yomtov Eliezer

Resigned
Floor, ManchesterM25 9JY
Born October 1970
Director
Appointed 14 Nov 2011
Resigned 21 Nov 2011

SILBERSTEIN, Sarah

Resigned
Theydon Road, LondonE5 9NA
Born November 1987
Director
Appointed 01 Jan 2015
Resigned 13 Jan 2025

Persons with significant control

1

Mr Akiva Schreiber

Active
Theydon Road, LondonE5 9NA
Born May 1979

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

49

Accounts With Accounts Type Micro Entity
31 December 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 November 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 November 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
20 August 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
21 February 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
4 December 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
21 November 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
23 August 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
26 November 2022
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
10 November 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
25 October 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
30 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 August 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
28 January 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 January 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 January 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 January 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 August 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 August 2018
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2017
MR01Registration of a Charge
Confirmation Statement With No Updates
22 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 November 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 August 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
29 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 August 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2012
AR01AR01
Appoint Person Director Company With Name
5 September 2012
AP01Appointment of Director
Gazette Notice Compulsary
14 August 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name
21 November 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
21 November 2011
AD01Change of Registered Office Address
Incorporation Company
14 November 2011
NEWINCIncorporation