Background WavePink WaveYellow Wave

YOUNGBLUT JACOB LIMITED (09988045)

YOUNGBLUT JACOB LIMITED (09988045) is an active UK company. incorporated on 4 February 2016. with registered office in Alton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. YOUNGBLUT JACOB LIMITED has been registered for 10 years. Current directors include JACOB, Samuel Oliver, YOUNGBLUT, Brian John.

Company Number
09988045
Status
active
Type
ltd
Incorporated
4 February 2016
Age
10 years
Address
7 Froli Court, Alton, GU34 4FD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
JACOB, Samuel Oliver, YOUNGBLUT, Brian John
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YOUNGBLUT JACOB LIMITED

YOUNGBLUT JACOB LIMITED is an active company incorporated on 4 February 2016 with the registered office located in Alton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. YOUNGBLUT JACOB LIMITED was registered 10 years ago.(SIC: 70229)

Status

active

Active since 10 years ago

Company No

09988045

LTD Company

Age

10 Years

Incorporated 4 February 2016

Size

N/A

Accounts

ARD: 29/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 25 November 2025 (4 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 3 February 2026 (1 month ago)
Submitted on 2 March 2026 (Just now)

Next Due

Due by 17 February 2027
For period ending 3 February 2027
Contact
Address

7 Froli Court Upper Froyle Alton, GU34 4FD,

Previous Addresses

3rd Floor 21 Perrymount Road Haywards Heath West Sussex RH16 3TP England
From: 7 February 2023To: 16 October 2024
4 Heath Square Boltro Rd Haywards Heath West Sussex RH16 1BL United Kingdom
From: 23 November 2021To: 7 February 2023
30 New Road Brighton East Sussex BN1 1BN United Kingdom
From: 4 February 2016To: 23 November 2021
Timeline

1 key events • 2016 - 2016

Funding Officers Ownership
Company Founded
Feb 16
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

JACOB, Samuel Oliver

Active
21 Perrymount Road, Haywards HeathRH16 3TP
Born May 1977
Director
Appointed 04 Feb 2016

YOUNGBLUT, Brian John

Active
21 Perrymount Road, Haywards HeathRH16 3TP
Born July 1987
Director
Appointed 04 Feb 2016

Persons with significant control

2

Mr Samuel Oliver Jacob

Active
21 Perrymount Road, Haywards HeathRH16 3TP
Born May 1977

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

Mr Brian John Youngblut

Active
21 Perrymount Road, Haywards HeathRH16 3TP
Born July 1987

Nature of Control

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

Filing History

37

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 November 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 October 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
7 February 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
7 February 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
7 February 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2022
CS01Confirmation Statement
Change To A Person With Significant Control
23 November 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
23 November 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 November 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
26 May 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
25 May 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
21 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2018
AAAnnual Accounts
Change To A Person With Significant Control
17 October 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 October 2018
CH01Change of Director Details
Change To A Person With Significant Control
17 October 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 October 2018
CH01Change of Director Details
Confirmation Statement With Updates
23 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2017
CS01Confirmation Statement
Incorporation Company
4 February 2016
NEWINCIncorporation