Background WavePink WaveYellow Wave

YOUR SUCCESS FACTOR LIMITED (09633786)

YOUR SUCCESS FACTOR LIMITED (09633786) is an active UK company. incorporated on 11 June 2015. with registered office in Moreton-In-Marsh. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. YOUR SUCCESS FACTOR LIMITED has been registered for 10 years. Current directors include DAMERY, Aynsley Norman, NOORANI, Asad Fazal.

Company Number
09633786
Status
active
Type
ltd
Incorporated
11 June 2015
Age
10 years
Address
Kenton House, Moreton-In-Marsh, GL56 0LA
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
DAMERY, Aynsley Norman, NOORANI, Asad Fazal
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YOUR SUCCESS FACTOR LIMITED

YOUR SUCCESS FACTOR LIMITED is an active company incorporated on 11 June 2015 with the registered office located in Moreton-In-Marsh. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. YOUR SUCCESS FACTOR LIMITED was registered 10 years ago.(SIC: 99999)

Status

active

Active since 10 years ago

Company No

09633786

LTD Company

Age

10 Years

Incorporated 11 June 2015

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 27 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 11 June 2025 (10 months ago)
Submitted on 14 July 2025 (9 months ago)

Next Due

Due by 25 June 2026
For period ending 11 June 2026
Contact
Address

Kenton House Oxford Street Moreton-In-Marsh, GL56 0LA,

Previous Addresses

20 Imperial Square Cheltenham GL50 1QZ United Kingdom
From: 11 June 2015To: 5 March 2019
Timeline

7 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Jun 15
Director Left
Apr 16
Director Left
Jul 18
Director Joined
Jul 18
Owner Exit
Aug 23
New Owner
Aug 23
New Owner
Aug 23
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

DAMERY, Aynsley Norman

Active
105 London Street, ReadingRG1 4QD
Born January 1972
Director
Appointed 11 Jun 2015

NOORANI, Asad Fazal

Active
Oxford Street, Moreton In MarshGL56 0LA
Born December 1953
Director
Appointed 30 Jun 2017

MAYNELL, Sophia Charlotte

Resigned
CheltenhamGL50 1QZ
Born April 1978
Director
Appointed 11 Jun 2015
Resigned 30 Jun 2017

MURPHY, Paul

Resigned
CheltenhamGL50 1QZ
Born March 1983
Director
Appointed 11 Jun 2015
Resigned 14 Mar 2016

Persons with significant control

3

2 Active
1 Ceased

Mr Asad Fazal Noorani

Active
Oxford Street, Moreton-In-MarshGL56 0LA
Born December 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 30 Jun 2017
CheltenhamGL50 1QZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 30 Jun 2017

Mr Aynsley Norman Damery

Active
105 London Street, ReadingRG1 4QD
Born January 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

31

Accounts With Accounts Type Dormant
27 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
23 August 2023
CH01Change of Director Details
Change To A Person With Significant Control
23 August 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 August 2023
CH01Change of Director Details
Cessation Of A Person With Significant Control
23 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 August 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 August 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
31 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 March 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 March 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2016
AR01AR01
Termination Director Company With Name Termination Date
29 April 2016
TM01Termination of Director
Incorporation Company
11 June 2015
NEWINCIncorporation