Background WavePink WaveYellow Wave

YMCA LONDON GROUP LTD (10441879)

YMCA LONDON GROUP LTD (10441879) is an active UK company. incorporated on 24 October 2016. with registered office in Surbiton. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. YMCA LONDON GROUP LTD has been registered for 9 years. Current directors include ADAMS, Ian Mclean, JAMES, Richard Buckley.

Company Number
10441879
Status
active
Type
ltd
Incorporated
24 October 2016
Age
9 years
Address
49 Victoria Road, Surbiton, KT6 4NG
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
ADAMS, Ian Mclean, JAMES, Richard Buckley
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YMCA LONDON GROUP LTD

YMCA LONDON GROUP LTD is an active company incorporated on 24 October 2016 with the registered office located in Surbiton. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. YMCA LONDON GROUP LTD was registered 9 years ago.(SIC: 96090)

Status

active

Active since 9 years ago

Company No

10441879

LTD Company

Age

9 Years

Incorporated 24 October 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 23 October 2025 (5 months ago)
Submitted on 5 November 2025 (4 months ago)

Next Due

Due by 6 November 2026
For period ending 23 October 2026
Contact
Address

49 Victoria Road Surbiton, KT6 4NG,

Previous Addresses

St. James House 9-15 st. James Road Surbiton Surrey KT6 4QH
From: 22 May 2017To: 1 September 2021
642 Forest Road Walthamstow E17 3EF United Kingdom
From: 24 October 2016To: 22 May 2017
Timeline

9 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Oct 16
Director Joined
May 17
Director Joined
May 17
Director Left
May 17
Owner Exit
Oct 17
Director Left
Dec 22
Director Joined
Dec 22
Director Left
Nov 25
Director Joined
Dec 25
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

SHANKS, Peter, Dr

Active
Victoria Road, SurbitonKT6 4NG
Secretary
Appointed 07 Aug 2024

ADAMS, Ian Mclean

Active
Victoria Road, SurbitonKT6 4NG
Born July 1966
Director
Appointed 29 Nov 2025

JAMES, Richard Buckley

Active
9-15 St James Road, SurbitonKT6 4QH
Born July 1973
Director
Appointed 26 Apr 2017

ANGOLE, Fred

Resigned
St. James Road, SurbitonKT6 4QH
Secretary
Appointed 19 Mar 2020
Resigned 31 Mar 2020

HALL, Louise Ruth

Resigned
Belfry Place, ShepshedLE12 9FP
Secretary
Appointed 01 Jun 2024
Resigned 07 Aug 2024

JARVIS, Gwynne Myfanwy Price

Resigned
9-15 St James Road, SurbitonKT6 4QH
Secretary
Appointed 13 May 2017
Resigned 05 Mar 2019

LARYEA, Jessica

Resigned
642 Forest Road, WalthamstowE17 3EF
Secretary
Appointed 24 Oct 2016
Resigned 13 May 2017

MARTIN, David

Resigned
Victoria Road, SurbitonKT6 4NG
Secretary
Appointed 01 Apr 2020
Resigned 01 Jun 2024

RENTON, Heather Elaine

Resigned
St. James Road, SurbitonKT6 4QH
Secretary
Appointed 05 Mar 2019
Resigned 18 Mar 2020

BREWER, Helen Gill

Resigned
Victoria Road, SurbitonKT6 4NG
Born November 1981
Director
Appointed 19 Nov 2022
Resigned 29 Nov 2025

LARYEA, Jessica

Resigned
642 Forest Road, WalthamstowE17 3EF
Born August 1981
Director
Appointed 24 Oct 2016
Resigned 13 May 2017

PALMER, Andrew John

Resigned
9-15 St James Road, SurbitonKT6 4QH
Born September 1956
Director
Appointed 26 Apr 2017
Resigned 19 Nov 2022

Persons with significant control

2

1 Active
1 Ceased

Ymca St Paul's Group

Active
St. James Road, SurbitonKT6 4QH

Nature of Control

Voting rights 75 to 100 percent
Notified 13 May 2017

Mrs Jessica Laryea

Ceased
642 Forest Road, WalthamstowE17 3EF
Born August 1981

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 24 Oct 2016
Ceased 13 May 2017
Fundings
Financials
Latest Activities

Filing History

45

Accounts With Accounts Type Dormant
22 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
7 November 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 August 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 August 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
14 June 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 June 2024
TM02Termination of Secretary
Accounts With Accounts Type Dormant
13 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
23 December 2022
AP01Appointment of Director
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 September 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
26 May 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
21 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 June 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
6 April 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 April 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
19 March 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 March 2020
TM02Termination of Secretary
Accounts With Accounts Type Dormant
26 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
7 March 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 March 2019
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
14 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 October 2018
CS01Confirmation Statement
Change To A Person With Significant Control
20 September 2018
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Shortened
22 November 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
22 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 October 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
30 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 May 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
23 May 2017
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
22 May 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
22 May 2017
TM02Termination of Secretary
Incorporation Company
24 October 2016
NEWINCIncorporation