Background WavePink WaveYellow Wave

YOUTILITY LIMITED (09802196)

YOUTILITY LIMITED (09802196) is an active UK company. incorporated on 30 September 2015. with registered office in Warwick. The company operates in the Information and Communication sector, engaged in data processing, hosting and related activities. YOUTILITY LIMITED has been registered for 10 years. Current directors include BOYD, Tyler Randolph.

Company Number
09802196
Status
active
Type
ltd
Incorporated
30 September 2015
Age
10 years
Address
6 Coruuna Court, Warwick, CV34 5HQ
Industry Sector
Information and Communication
Business Activity
Data processing, hosting and related activities
Directors
BOYD, Tyler Randolph
SIC Codes
63110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YOUTILITY LIMITED

YOUTILITY LIMITED is an active company incorporated on 30 September 2015 with the registered office located in Warwick. The company operates in the Information and Communication sector, specifically engaged in data processing, hosting and related activities. YOUTILITY LIMITED was registered 10 years ago.(SIC: 63110)

Status

active

Active since 10 years ago

Company No

09802196

LTD Company

Age

10 Years

Incorporated 30 September 2015

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 20 March 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 29 September 2025 (6 months ago)
Submitted on 8 October 2025 (5 months ago)

Next Due

Due by 13 October 2026
For period ending 29 September 2026
Contact
Address

6 Coruuna Court Corunna Road Warwick, CV34 5HQ,

Previous Addresses

12 New Fetter Lane London EC4A 1JP United Kingdom
From: 18 September 2023To: 3 November 2023
Office 7 35-37 Ludgate Hill London EC4M 7JN England
From: 3 November 2020To: 18 September 2023
2 Eastbourne Terrace London W2 6LG England
From: 16 July 2018To: 3 November 2020
100 Arodene Road London SW2 2BH United Kingdom
From: 24 March 2017To: 16 July 2018
PO Box SW22BH 100 Arodene Road London London SW22BH United Kingdom
From: 21 March 2017To: 24 March 2017
Flat 2 100 Arodene Road London SW2 2BH England
From: 19 December 2016To: 21 March 2017
100 Arodene Road Arodene Road London SW2 2BH England
From: 12 December 2016To: 19 December 2016
Flat 2 100 Arodene Road London SW2 2BH United Kingdom
From: 30 September 2015To: 12 December 2016
Timeline

34 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Sept 15
Director Joined
Nov 16
Funding Round
Dec 16
Share Issue
Jan 17
Funding Round
Apr 17
Funding Round
Apr 17
Funding Round
May 17
New Owner
Oct 17
Director Joined
Dec 17
Funding Round
Dec 17
Funding Round
Feb 18
Director Joined
Nov 19
Funding Round
Feb 20
Director Left
Feb 20
Director Joined
Feb 20
Owner Exit
Jul 20
Owner Exit
Jul 20
Director Joined
Aug 20
Director Left
Sept 23
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Director Joined
Feb 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Left
Mar 25
8
Funding
22
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

12

1 Active
11 Resigned

BOYD, Tyler Randolph

Active
Corunna Road, WarwickCV34 5HQ
Born May 1983
Director
Appointed 08 Feb 2024

BUTLER, Richard Thomas

Resigned
Palladium House, LondonW1F 7TA
Born April 1977
Director
Appointed 03 Aug 2020
Resigned 08 Sept 2023

CASTELLANOS, Alejandro

Resigned
Corunna Road, WarwickCV34 5HQ
Born June 1954
Director
Appointed 01 Jun 2024
Resigned 01 Jun 2024

COUGHLAN, John Patrick Peter

Resigned
Corunna Road, WarwickCV34 5HQ
Born July 1967
Director
Appointed 01 Jun 2024
Resigned 01 Jun 2024

GREEN, Andrew

Resigned
39 Sloane Street, LondonSW1X 9LP
Born November 1975
Director
Appointed 06 Dec 2019
Resigned 08 Sept 2023

HARBERT II, John Murdoch

Resigned
Corunna Road, WarwickCV34 5HQ
Born May 1989
Director
Appointed 01 Jun 2024
Resigned 01 Jun 2024

JANETIS, Elias M

Resigned
Nw 35th St, Boca Raton33431
Born October 1974
Director
Appointed 08 Sept 2023
Resigned 25 Feb 2025

KOSTORIS, William Henry

Resigned
New Fetter Lane, LondonEC4A 1JP
Born February 1987
Director
Appointed 30 Sept 2015
Resigned 08 Sept 2023

QUIGLEY, Charles

Resigned
New Fetter Lane, LondonEC4A 1JP
Born February 1988
Director
Appointed 25 Nov 2016
Resigned 08 Sept 2023

ROBERTS, Peter William Denby

Resigned
East Tanfield, RiponHG4 5LN
Born August 1945
Director
Appointed 29 Nov 2019
Resigned 08 Sept 2023

ROCCOGRANDE, Frank Charles

Resigned
Corunna Road, WarwickCV34 5HQ
Born March 1975
Director
Appointed 01 Jun 2024
Resigned 01 Jun 2024

SHARP, James Andrew

Resigned
2nd Floor, LondonW1F 7TA
Born April 1983
Director
Appointed 21 Dec 2017
Resigned 18 Feb 2020

Persons with significant control

3

1 Active
2 Ceased
New Fetter Lane, LondonEC4A 1JP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Sept 2023

Mr Charles Quigley

Ceased
Eastbourne Terrace, LondonW2 6LG
Born February 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Dec 2016
Ceased 07 Dec 2019

Mr William Kostoris

Ceased
Eastbourne Terrace, LondonW2 6LG
Born February 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Apr 2016
Ceased 07 Dec 2019
Fundings
Financials
Latest Activities

Filing History

88

Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
8 October 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 March 2025
TM01Termination of Director
Confirmation Statement With Updates
4 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
28 June 2024
AP01Appointment of Director
Change Person Director Company With Change Date
28 June 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 February 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 February 2024
AP01Appointment of Director
Confirmation Statement With Updates
3 November 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 November 2023
AD01Change of Registered Office Address
Memorandum Articles
11 October 2023
MAMA
Capital Name Of Class Of Shares
26 September 2023
SH08Notice of Name/Rights of Class of Shares
Resolution
26 September 2023
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
25 September 2023
SH10Notice of Particulars of Variation
Termination Director Company With Name Termination Date
19 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
19 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
19 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
19 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
18 September 2023
TM01Termination of Director
Notification Of A Person With Significant Control
18 September 2023
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
18 September 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 September 2023
AP01Appointment of Director
Withdrawal Of A Person With Significant Control Statement
18 September 2023
PSC09Update to PSC Statements
Memorandum Articles
3 August 2023
MAMA
Accounts With Accounts Type Total Exemption Full
26 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 June 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 November 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
30 October 2020
CH01Change of Director Details
Confirmation Statement With Updates
8 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 August 2020
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
10 July 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
8 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
19 June 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
21 February 2020
AP01Appointment of Director
Capital Allotment Shares
14 February 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
29 November 2019
AP01Appointment of Director
Resolution
12 November 2019
RESOLUTIONSResolutions
Resolution
11 November 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
4 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
3 October 2019
CH01Change of Director Details
Change To A Person With Significant Control
3 October 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
19 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
3 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2018
CH01Change of Director Details
Change To A Person With Significant Control
3 October 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 October 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 July 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 June 2018
AAAnnual Accounts
Capital Allotment Shares
19 February 2018
SH01Allotment of Shares
Resolution
5 January 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
21 December 2017
AP01Appointment of Director
Capital Allotment Shares
21 December 2017
SH01Allotment of Shares
Confirmation Statement With Updates
12 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 October 2017
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
11 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 June 2017
AAAnnual Accounts
Capital Allotment Shares
5 May 2017
SH01Allotment of Shares
Capital Allotment Shares
1 May 2017
SH01Allotment of Shares
Capital Allotment Shares
3 April 2017
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
24 March 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 March 2017
AD01Change of Registered Office Address
Resolution
16 January 2017
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
13 January 2017
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
4 January 2017
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
19 December 2016
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
19 December 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
19 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 December 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
25 November 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 November 2016
AP01Appointment of Director
Confirmation Statement With Updates
1 October 2016
CS01Confirmation Statement
Incorporation Company
30 September 2015
NEWINCIncorporation