VISIBLE YOUTH LIMITED
Overview
Company Name | VISIBLE YOUTH LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 06946564 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of VISIBLE YOUTH LIMITED?
- Retail sale of cosmetic and toilet articles in specialised stores (47750) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is VISIBLE YOUTH LIMITED located?
Registered Office Address | 71-75 Shelton Street Covent Garden WC2H 9JQ London England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for VISIBLE YOUTH LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for VISIBLE YOUTH LIMITED?
Last Confirmation Statement Made Up To | Jun 23, 2026 |
---|---|
Next Confirmation Statement Due | Jul 07, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 23, 2025 |
Overdue | No |
What are the latest filings for VISIBLE YOUTH LIMITED?
Date | Description | Document | Type | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Unaudited abridged accounts made up to Dec 31, 2024 | 9 pages | AA | ||||||||||||||||||||||
Confirmation statement made on Jun 23, 2025 with updates | 4 pages | CS01 | ||||||||||||||||||||||
Unaudited abridged accounts made up to Dec 31, 2023 | 9 pages | AA | ||||||||||||||||||||||
Confirmation statement made on Jun 23, 2024 with updates | 12 pages | CS01 | ||||||||||||||||||||||
Termination of appointment of Samuel Simon Asculai as a director on Feb 05, 2024 | 1 pages | TM01 | ||||||||||||||||||||||
Unaudited abridged accounts made up to Dec 31, 2022 | 9 pages | AA | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Jul 13, 2023
| 4 pages | SH01 | ||||||||||||||||||||||
Confirmation statement made on Jun 23, 2023 with updates | 4 pages | CS01 | ||||||||||||||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 11 pages | AA | ||||||||||||||||||||||
Confirmation statement made on Jun 23, 2022 with updates | 12 pages | CS01 | ||||||||||||||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 11 pages | AA | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Jul 16, 2021
| 4 pages | SH01 | ||||||||||||||||||||||
Confirmation statement made on Jun 23, 2021 with updates | 4 pages | CS01 | ||||||||||||||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 11 pages | AA | ||||||||||||||||||||||
Confirmation statement made on Jun 23, 2020 with updates | 13 pages | CS01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Aug 14, 2019
| 4 pages | SH01 | ||||||||||||||||||||||
Accounts for a small company made up to Dec 31, 2018 | 14 pages | AA | ||||||||||||||||||||||
Registered office address changed from 25 Weststand Apartments Highbury Stadium Square London N5 1FG England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on Jul 19, 2019 | 1 pages | AD01 | ||||||||||||||||||||||
Director's details changed for Mr Donald Nicholson on Jul 18, 2019 | 2 pages | CH01 | ||||||||||||||||||||||
Director's details changed for Dr Samuel Simon Asculai on Jul 18, 2019 | 2 pages | CH01 | ||||||||||||||||||||||
Confirmation statement made on Jun 29, 2019 with updates | 10 pages | CS01 | ||||||||||||||||||||||
Notification of Donald Nicholson as a person with significant control on Jun 19, 2019 | 2 pages | PSC01 | ||||||||||||||||||||||
Cessation of Enhance Skin Products Inc as a person with significant control on Jun 19, 2019 | 1 pages | PSC07 | ||||||||||||||||||||||
Resolutions Resolutions | 14 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Sub-division of shares on Jun 06, 2019 | 6 pages | SH02 | ||||||||||||||||||||||
Who are the officers of VISIBLE YOUTH LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
NICHOLSON, Donald | Secretary | Shelton Street Covent Garden WC2H 9JQ London 71-75 England | 258413080001 | |||||||
NICHOLSON, Donald | Director | Shelton Street Covent Garden WC2H 9JQ London 71-75 United Kingdom | United Kingdom | British | Ceo & Director | 27324580002 | ||||
BELL, Christopher | Secretary | Railway Road Dalkey 19 Co Dublin Ireland | 246473540001 | |||||||
GLOVER, Camillus Gerard | Secretary | Sand Hutton YO41 1LZ York Sand Hutton Applied Innovation Campus North Yorkshire England | 249820580001 | |||||||
ASCULAI, Samuel Simon, Dr | Director | Shelton Street Covent Garden WC2H 9JQ London 71-75 United Kingdom | Canada | American | Consultant | 258412680001 | ||||
BELL, Christopher | Director | Dalkey Co. Dublin 19 Railway Road Ireland | Ireland | Irish | Chartered Accountant | 214966400001 | ||||
BRANDON, Gerard James | Director | Sand Hutton YO41 1LZ York Sand Hutton Applied Innovation Campus North Yorkshire England | Ireland | Irish | Company Director | 274971890001 | ||||
GLOVER, Camillus Gerard | Director | Sand Hutton YO41 1LZ York Sand Hutton Applied Innovation Campus North Yorkshire England | Ireland | Irish | Company Director | 180109720001 | ||||
RICHARDSON, Anthony Francis | Director | Railway Road Dalkey 19 Co Dublin Ireland | Ireland | Irish | Director | 175757750001 | ||||
SERVICE, Declan | Director | Dalkey Co. Dublin 19 Railway Road Ireland | Ireland | British | Director | 221128870001 |
Who are the persons with significant control of VISIBLE YOUTH LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mr Donald Nicholson | Jun 19, 2019 | Shelton Street Covent Garden WC2H 9JQ London 71-75 England | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Enhance Skin Products Inc | May 10, 2019 | West Liberty Street Suite 880 89501 Reno 50 Nevada United States | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Integumen Plc | Dec 02, 2016 | Sand Hutton YO41 1LZ York Sand Hutton Applied Innovation Campus North Yorkshire England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0