Background WavePink WaveYellow Wave

YEAR HERE LIMITED (08132412)

YEAR HERE LIMITED (08132412) is an active UK company. incorporated on 5 July 2012. with registered office in London. The company operates in the Education sector, engaged in other education n.e.c.. YEAR HERE LIMITED has been registered for 13 years. Current directors include GRAHAM, John Douglas, NG ATTENBOROUGH, Damien Tien-Tsin.

Company Number
08132412
Status
active
Type
ltd
Incorporated
5 July 2012
Age
13 years
Address
71-75 Shelton Street, London, WC2H 9JQ
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
GRAHAM, John Douglas, NG ATTENBOROUGH, Damien Tien-Tsin
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YEAR HERE LIMITED

YEAR HERE LIMITED is an active company incorporated on 5 July 2012 with the registered office located in London. The company operates in the Education sector, specifically engaged in other education n.e.c.. YEAR HERE LIMITED was registered 13 years ago.(SIC: 85590)

Status

active

Active since 13 years ago

Company No

08132412

LTD Company

Age

13 Years

Incorporated 5 July 2012

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 5 June 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

5 days left

Last Filed

Made up to 24 March 2025 (1 year ago)
Submitted on 3 April 2025 (1 year ago)

Next Due

Due by 7 April 2026
For period ending 24 March 2026
Contact
Address

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

Previous Addresses

C/O Multiply Accounting 71-75 Shelton Street London WC2H 9JQ England
From: 17 February 2024To: 10 April 2025
71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom
From: 28 November 2023To: 17 February 2024
C/O Addition Financial Limited 1 Lyric Square London W6 0NB United Kingdom
From: 4 October 2022To: 28 November 2023
Addition Finance the Boathouse (Above Bpr Architects) Putney Embankment London SW15 1LB England
From: 5 July 2021To: 4 October 2022
Year Here 18 London Lane London Greater London E8 3PR United Kingdom
From: 20 June 2017To: 5 July 2021
18 Ashwin Street London E8 3DL England
From: 29 September 2015To: 20 June 2017
Suite a 3 King Street Castle Hedingham Halstead Essex CO9 3ER
From: 13 June 2013To: 29 September 2015
4 Englefield Road London N1 4LN
From: 5 July 2012To: 13 June 2013
Timeline

29 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Jul 12
Director Joined
Sept 18
Director Joined
Nov 18
Director Left
Jun 19
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Mar 24
Director Left
Aug 24
Director Left
May 25
Director Left
Mar 26
Director Left
Mar 26
0
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

GRAHAM, John Douglas

Active
Shelton Street, LondonWC2H 9JQ
Born July 1983
Director
Appointed 16 Aug 2022

NG ATTENBOROUGH, Damien Tien-Tsin

Active
Shelton Street, LondonWC2H 9JQ
Born July 1984
Director
Appointed 01 Jul 2023

ABIDALI, Zahabiya

Resigned
Shelton Street, LondonWC2H 9JQ
Born August 1989
Director
Appointed 01 Jul 2023
Resigned 29 Mar 2026

GRAHAM, John Douglas

Resigned
The Boathouse (Above Bpr Architects), LondonSW15 1LB
Born July 1983
Director
Appointed 05 Jul 2012
Resigned 31 Jul 2021

JAFFER, Siddika

Resigned
Financial Limited, LondonW6 0NB
Born March 1977
Director
Appointed 16 Jul 2021
Resigned 12 Nov 2022

JANI-PATEL, Sneh Jaiker

Resigned
Financial Limited, LondonW6 0NB
Born May 1990
Director
Appointed 27 Mar 2020
Resigned 12 Nov 2022

LALWANI, Nishant

Resigned
Bergholt Mews, LondonNW1 0BH
Born August 1981
Director
Appointed 18 Sept 2018
Resigned 25 Jun 2019

PILGRIM, Beth Lucy

Resigned
Shelton Street, LondonWC2H 9JQ
Born January 1988
Director
Appointed 01 Jul 2023
Resigned 29 Mar 2026

SHAHERYAR, Samar

Resigned
Financial Limited, LondonW6 0NB
Born August 1977
Director
Appointed 16 Jul 2021
Resigned 12 Nov 2022

SHANMUGALINGAM, Cynthia Uma

Resigned
Meath Crescent, LondonE2 0QQ
Born December 1981
Director
Appointed 05 Jul 2012
Resigned 27 Mar 2020

SHIVJI, Marian Alma

Resigned
Shelton Street, LondonWC2H 9JQ
Born June 1993
Director
Appointed 01 Jul 2023
Resigned 07 May 2025

SIMPSON, Michael

Resigned
The Boathouse (Above Bpr Architects), LondonSW15 1LB
Born April 1990
Director
Appointed 18 Sept 2018
Resigned 31 Jul 2021

SLATER, Sophie Alice Avalon

Resigned
71-75 Shelton Street, LondonWC2H 9JQ
Born August 1991
Director
Appointed 01 Jul 2023
Resigned 01 Jul 2023

SWERSKY, Adam Jeremy

Resigned
Financial Limited, LondonW6 0NB
Born February 1985
Director
Appointed 27 Mar 2020
Resigned 12 Nov 2022

WALTER, Souad

Resigned
Financial Limited, LondonW6 0NB
Born June 1967
Director
Appointed 16 Jul 2021
Resigned 12 Nov 2022

WHYATT, Zoe Louise

Resigned
Financial Limited, LondonW6 0NB
Born July 1979
Director
Appointed 16 Jul 2021
Resigned 07 Nov 2022

Persons with significant control

1

Mr John Douglas Graham

Active
Shelton Street, LondonWC2H 9JQ
Born July 1983

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Jul 2016
Fundings
Financials
Latest Activities

Filing History

77

Termination Director Company With Name Termination Date
29 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
29 March 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
5 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 May 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 April 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
31 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2025
CH01Change of Director Details
Change To A Person With Significant Control
31 March 2025
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
8 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
5 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 February 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
28 November 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 November 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 November 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 October 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 August 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
10 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
9 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 July 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
19 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
22 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2021
CH01Change of Director Details
Confirmation Statement With Updates
22 July 2020
CS01Confirmation Statement
Change To A Person With Significant Control
22 July 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 July 2020
CH01Change of Director Details
Change To A Person With Significant Control
20 July 2020
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
29 May 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
29 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2020
AP01Appointment of Director
Change To A Person With Significant Control
7 August 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 June 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2018
AP01Appointment of Director
Confirmation Statement With No Updates
5 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 June 2017
AD01Change of Registered Office Address
Resolution
17 January 2017
RESOLUTIONSResolutions
Change Person Director Company With Change Date
19 December 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 April 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 September 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 August 2015
AR01AR01
Accounts With Accounts Type Micro Entity
29 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2013
AR01AR01
Change Account Reference Date Company Current Extended
13 June 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
13 June 2013
AD01Change of Registered Office Address
Incorporation Company
5 July 2012
NEWINCIncorporation