You Holdings Ltd LONDON


You Holdings started in year 2005 as Private Limited Company with registration number 05422767. The You Holdings company has been functioning successfully for 19 years now and its status is active. The firm's office is based in London at 2nd Floor. Postal code: W1W 5PF. Since 2020/03/25 You Holdings Ltd is no longer carrying the name Complete Holdings.

The firm has 3 directors, namely Gary G., Nicholas M. and Michael C.. Of them, Michael C. has been with the company the longest, being appointed on 12 April 2005 and Gary G. has been with the company for the least time - from 10 August 2015. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

You Holdings Ltd Address / Contact

Office Address 2nd Floor
Office Address2 167-169 Great Portland Street
Town London
Post code W1W 5PF
Country of origin United Kingdom

Company Information / Profile

Registration Number 05422767
Date of Incorporation Tue, 12th Apr 2005
Industry Other business support service activities not elsewhere classified
End of financial Year 30th September
Company age 19 years old
Account next due date Sun, 30th Jun 2024 (38 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 8th Apr 2024 (2024-04-08)
Last confirmation statement dated Sat, 25th Mar 2023

Company staff

Gary G.

Position: Director

Appointed: 10 August 2015

Nicholas M.

Position: Director

Appointed: 27 July 2005

Michael C.

Position: Director

Appointed: 12 April 2005

Steven H.

Position: Director

Appointed: 01 June 2012

Resigned: 30 April 2015

Christopher N.

Position: Director

Appointed: 27 July 2005

Resigned: 01 September 2011

Christopher N.

Position: Secretary

Appointed: 27 July 2005

Resigned: 01 September 2011

Kirk H.

Position: Director

Appointed: 12 April 2005

Resigned: 19 January 2019

Haysmacintyre Company Directors Limited

Position: Corporate Director

Appointed: 12 April 2005

Resigned: 12 April 2005

Michael C.

Position: Secretary

Appointed: 12 April 2005

Resigned: 27 July 2005

Haysmacintyre Company Secretaries Limited

Position: Corporate Secretary

Appointed: 12 April 2005

Resigned: 12 April 2005

People with significant control

The register of PSCs who own or control the company includes 4 names. As BizStats discovered, there is Gary G. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Michael C. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Then there is Nicholas M., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Gary G.

Notified on 29 October 2020
Nature of control: 25-50% voting rights
25-50% shares

Michael C.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Nicholas M.

Notified on 5 July 2017
Ceased on 29 October 2020
Nature of control: 25-50% voting rights
25-50% shares

Kirk H.

Notified on 6 April 2016
Ceased on 5 July 2017
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Complete Holdings March 25, 2020
Complete Media Group (holdings) January 10, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-09-302019-09-302020-09-30
Net Worth29 72050 72150 720    
Balance Sheet
Current Assets3 59224 59213 51715 343 12 94586 245
Net Assets Liabilities  50 7201 72010 24013 01758 412
Debtors3 59224 593     
Net Assets Liabilities Including Pension Asset Liability29 72050 72050 720    
Reserves/Capital
Called Up Share Capital14 70716 341     
Profit Loss Account Reserve992992     
Shareholder Funds29 72050 72150 720    
Other
Average Number Employees During Period    433
Creditors   50 16026 297 203 806
Fixed Assets26 12826 12837 20336 53736 53772175 973
Net Current Assets Liabilities3 59224 59313 51734 81726 29712 945117 561
Total Assets Less Current Liabilities29 72050 72050 7201 72010 24013 01758 412
Investments Fixed Assets26 12826 128     
Number Shares Allotted2 6471 634     
Other Aggregate Reserves8 0518 051     
Par Value Share 1     
Share Capital Allotted Called Up Paid2 6471 634     
Share Premium Account5 97025 337     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on 2022/09/30
filed on: 7th, July 2023
Free Download (3 pages)

Company search