Background WavePink WaveYellow Wave

YOU ARE HOME INVESTMENT LIMITED (09794321)

YOU ARE HOME INVESTMENT LIMITED (09794321) is an active UK company. incorporated on 24 September 2015. with registered office in Brighton. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. YOU ARE HOME INVESTMENT LIMITED has been registered for 10 years. Current directors include ANDERSON-MANN, Jennifer, FRIZZELL, Damian Mark.

Company Number
09794321
Status
active
Type
ltd
Incorporated
24 September 2015
Age
10 years
Address
99 Preston Drove, Brighton, BN1 6LD
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
ANDERSON-MANN, Jennifer, FRIZZELL, Damian Mark
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YOU ARE HOME INVESTMENT LIMITED

YOU ARE HOME INVESTMENT LIMITED is an active company incorporated on 24 September 2015 with the registered office located in Brighton. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. YOU ARE HOME INVESTMENT LIMITED was registered 10 years ago.(SIC: 64999)

Status

active

Active since 10 years ago

Company No

09794321

LTD Company

Age

10 Years

Incorporated 24 September 2015

Size

N/A

Accounts

ARD: 31/12

Overdue

2 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 31 December 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Overdue

2 days overdue

Last Filed

Made up to 9 March 2025 (1 year ago)
Submitted on 2 September 2025 (6 months ago)

Next Due

Due by 23 March 2026
For period ending 9 March 2026

Previous Company Names

ST JOHN'S RD LIMITED
From: 24 September 2015To: 25 May 2023
Contact
Address

99 Preston Drove Brighton, BN1 6LD,

Previous Addresses

99 99 Preston Drove Brighton East Sussex BN1 6LD United Kingdom
From: 16 October 2023To: 24 October 2023
85 Church Road Hove BN3 2BB
From: 30 October 2015To: 16 October 2023
23a Stamford Road London N1 4JP England
From: 24 September 2015To: 30 October 2015
Timeline

13 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Sept 15
Loan Secured
Dec 15
Loan Secured
Dec 15
Director Left
Jun 16
Owner Exit
Dec 17
Owner Exit
Dec 17
Owner Exit
Dec 17
New Owner
Dec 17
New Owner
Aug 25
New Owner
Aug 25
Funding Round
Aug 25
Director Joined
Aug 25
Director Left
Aug 25
1
Funding
3
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

ANDERSON-MANN, Jennifer

Active
Preston Drove, BrightonBN1 6LD
Born August 1977
Director
Appointed 24 Sept 2015

FRIZZELL, Damian Mark

Active
Preston Drove, BrightonBN1 6LD
Born October 1978
Director
Appointed 18 Aug 2025

HARRIS, Anne Cleminshaw

Resigned
Church Road, HoveBN3 2BB
Secretary
Appointed 19 Jan 2016
Resigned 08 Feb 2019

FRIZZELL, Damian

Resigned
Rackham House, RackhamRH202EU
Born October 1978
Director
Appointed 24 Sept 2015
Resigned 16 Jun 2016

THURSTING, Nathan Robert

Resigned
Preston Drove, BrightonBN1 6LD
Born January 1973
Director
Appointed 24 Sept 2015
Resigned 18 Aug 2025

Persons with significant control

6

3 Active
3 Ceased

Mrs Jennifer Anderson-Mann

Active
Preston Drove, BrightonBN1 6LD
Born August 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 Mar 2024

Mr Damian Mark Frizzell

Active
Preston Drove, BrightonBN1 6LD
Born October 1978

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 Mar 2024

Damian Frizzell

Ceased
Rackham Road, AmberleyBN18 9NT
Born October 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 Dec 2016

Jennifer Anderson-Mann

Ceased
Holly Lodge Gardens, LondonN6 6AA
Born August 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 Dec 2016

Mr Nathan Robert Thursting

Ceased
Holly Lodge Gardens, LondonN6 6EA
Born January 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 12 Dec 2016

Mr Nathan Robert Thursting

Active
Preston Drove, BrightonBN1 6LD
Born January 1973

Nature of Control

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

Filing History

56

Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
2 September 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 September 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 September 2025
PSC01Notification of Individual PSC
Capital Allotment Shares
1 September 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2023
AAAnnual Accounts
Change To A Person With Significant Control
22 November 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 October 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 October 2023
AD01Change of Registered Office Address
Certificate Change Of Name Company
25 May 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
10 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 July 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
10 November 2020
CS01Confirmation Statement
Change To A Person With Significant Control
10 August 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
31 March 2020
AAAnnual Accounts
Change Person Director Company With Change Date
22 October 2019
CH01Change of Director Details
Confirmation Statement With No Updates
17 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
18 June 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
8 February 2019
TM02Termination of Secretary
Gazette Filings Brought Up To Date
15 December 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
14 December 2018
CS01Confirmation Statement
Gazette Notice Compulsory
11 December 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
11 October 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
29 August 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 December 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
20 December 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 December 2017
PSC01Notification of Individual PSC
Gazette Notice Compulsory
12 December 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
22 June 2017
AAAnnual Accounts
Change Account Reference Date Company Current Extended
23 February 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
28 October 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
28 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 June 2016
TM01Termination of Director
Appoint Person Secretary Company With Name
9 March 2016
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
9 March 2016
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2015
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
30 October 2015
AD01Change of Registered Office Address
Incorporation Company
24 September 2015
NEWINCIncorporation