Background WavePink WaveYellow Wave

ONE YOUNG WORLD UK TRADING LIMITED (08004146)

ONE YOUNG WORLD UK TRADING LIMITED (08004146) is an active UK company. incorporated on 23 March 2012. 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 UK TRADING LIMITED has been registered for 14 years. Current directors include JONES, David Robert, ROBERTSON, Katherine Eleanor Hannah Maria.

Company Number
08004146
Status
active
Type
ltd
Incorporated
23 March 2012
Age
14 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
JONES, David Robert, ROBERTSON, Katherine Eleanor Hannah Maria
SIC Codes
82990, 85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ONE YOUNG WORLD UK TRADING LIMITED

ONE YOUNG WORLD UK TRADING LIMITED is an active company incorporated on 23 March 2012 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 UK TRADING LIMITED was registered 14 years ago.(SIC: 82990, 85600)

Status

active

Active since 14 years ago

Company No

08004146

LTD Company

Age

14 Years

Incorporated 23 March 2012

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 30 October 2025 (6 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

Due today

Last Filed

Made up to 23 March 2025 (1 year ago)
Submitted on 27 March 2025 (1 year ago)

Next Due

Due by 6 April 2026
For period ending 23 March 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: 8 April 2014To: 6 March 2015
One New Change London EC4M 9AF
From: 28 March 2012To: 8 April 2014
C/O Gravitas Company Secretarial Services Limited One New Change London EC4M 9AF United Kingdom
From: 23 March 2012To: 28 March 2012
Timeline

5 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Mar 12
Director Left
Apr 14
Loan Secured
May 21
New Owner
Aug 24
Owner Exit
Nov 25
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

JONES, David Robert

Active
Irving Street, LondonWC2H 7AF
Born November 1966
Director
Appointed 23 Mar 2012

ROBERTSON, Katherine Eleanor Hannah Maria

Active
Irving Street, LondonWC2H 7AF
Born October 1955
Director
Appointed 23 Mar 2012

CHAPMAN, Aidan Gerard

Resigned
Alfred Place, LondonWC1E 7EB
Secretary
Appointed 23 Mar 2012
Resigned 14 Mar 2014

GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED

Resigned
., LondonEC4M 9AF
Corporate secretary
Appointed 23 Mar 2012
Resigned 27 Feb 2014

CHAPMAN, Aidan Gerard

Resigned
Alfred Place, LondonWC1E 7EB
Born October 1958
Director
Appointed 23 Mar 2012
Resigned 14 Mar 2014

Persons with significant control

4

3 Active
1 Ceased

Mr Christopher Day

Ceased
Irving Street, LondonWC2H 7AF
Born December 1964

Nature of Control

Significant influence or control
Notified 29 Aug 2024
Ceased 14 Nov 2025
Queen Street Place, LondonEC4R 1BE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 22 Mar 2024

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

52

Cessation Of A Person With Significant Control
27 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 October 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 July 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 March 2025
CS01Confirmation Statement
Legacy
27 November 2024
PARENT_ACCPARENT_ACC
Legacy
27 November 2024
AGREEMENT2AGREEMENT2
Legacy
27 November 2024
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Total Exemption Full
13 November 2024
AAAnnual Accounts
Legacy
13 November 2024
AGREEMENT2AGREEMENT2
Notification Of A Person With Significant Control
29 August 2024
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
4 April 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 March 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 June 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
28 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
7 December 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
15 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 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 Total Exemption Full
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2014
AR01AR01
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
8 April 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 April 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 April 2014
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
28 February 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Change Person Director Company With Change Date
26 April 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 April 2013
AR01AR01
Change Account Reference Date Company Current Shortened
2 April 2012
AA01Change of Accounting Reference Date
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
Change Person Director Company With Change Date
29 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
28 March 2012
AD01Change of Registered Office Address
Incorporation Company
23 March 2012
NEWINCIncorporation