Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > YOUATWORK LIMITED
Company Information for

YOUATWORK LIMITED

Staverton Court, Staverton, Cheltenham, GL51 0UX,
Company Registration Number
04234654
Private Limited Company
Active

Company Overview

About Youatwork Ltd
YOUATWORK LIMITED was founded on 2001-06-14 and has its registered office in Cheltenham. The organisation's status is listed as "Active". Youatwork Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
YOUATWORK LIMITED
 
Legal Registered Office
Staverton Court
Staverton
Cheltenham
GL51 0UX
Other companies in E14
 
Filing Information
Company Number 04234654
Company ID Number 04234654
Date formed 2001-06-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-06-30
Account next due 2025-03-31
Latest return 2024-01-08
Return next due 2025-01-22
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB927305330  
Last Datalog update: 2024-04-25 09:50:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for YOUATWORK LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BATH PROJECTS LIMITED   ANTHONY HARRIS LTD   SYON MANAGEMENT ADVISORY SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name YOUATWORK LIMITED
The following companies were found which have the same name as YOUATWORK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
YOUATWORK FINANCIAL SERVICES LIMITED Staverton Court Staverton Cheltenham GL51 0UX Active Company formed on the 2008-02-13
YOUATWORK HOLDINGS LIMITED Staverton Court Staverton Cheltenham GL51 0UX Active Company formed on the 2007-01-08

Company Officers of YOUATWORK LIMITED

Current Directors
Officer Role Date Appointed
ALICIA MARY ALDIS
Director 2014-10-31
MALCOLM STEWART ALDIS
Director 2012-01-01
RICHARD MICHAEL EMSLIE
Director 2016-05-12
Previous Officers
Officer Role Date Appointed Date Resigned
SALLY LOUISE DUCKWORTH
Director 2015-04-14 2017-12-08
CHARLES DEREK HOLLAMBY
Director 2013-05-29 2014-10-31
RICHARD MICHAEL KINGSTON
Company Secretary 2007-01-31 2013-05-29
RICHARD MICHAEL KINGSTON
Director 2007-01-31 2013-05-29
WANDA CELINA GOLDWAG
Director 2007-01-31 2011-12-16
BRUCE RAYNER
Director 2003-12-09 2009-12-29
BARCOSEC LIMITED
Company Secretary 2003-12-09 2007-01-31
HETAL POPAT
Director 2006-04-20 2007-01-29
GEORGE BOTHWELL
Director 2003-11-05 2006-10-12
SIMON JAMES GULLIFORD
Director 2003-11-05 2006-10-10
CHRISTOPHER LESLIE RICHARD BOOBYER
Director 2003-11-05 2006-09-30
WAI FONG AU
Director 2003-11-05 2006-07-21
JACQUELINE ELIZABETH FOX
Company Secretary 2003-08-29 2003-11-05
GERRY STEPHEN CALLAGHAN
Director 2001-07-17 2003-11-05
NON-DESTRUCTIVE TESTERS LIMITED
Director 2001-06-14 2003-11-05
BALBIR KELLY
Company Secretary 2001-06-14 2003-08-29
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2001-06-14 2001-06-14
INSTANT COMPANIES LIMITED
Nominated Director 2001-06-14 2001-06-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALICIA MARY ALDIS YOUATWORK HOLDINGS LIMITED Director 2014-10-31 CURRENT 2007-01-08 Active
MALCOLM STEWART ALDIS YOUATWORK HOLDINGS LIMITED Director 2012-01-01 CURRENT 2007-01-08 Active
RICHARD MICHAEL EMSLIE STUDENT TRIBE INVESTMENT COMPANY LTD Director 2017-01-03 CURRENT 2016-03-23 Active
RICHARD MICHAEL EMSLIE YOUATWORK HOLDINGS LIMITED Director 2014-01-17 CURRENT 2007-01-08 Active
RICHARD MICHAEL EMSLIE PUBLIC-I GROUP LIMITED Director 2013-12-12 CURRENT 2000-05-22 Active
RICHARD MICHAEL EMSLIE AUDIOGRAVITY HOLDINGS LIMITED Director 2003-11-11 CURRENT 2003-10-22 Active
RICHARD MICHAEL EMSLIE AUDIOGRAVITY LIMITED Director 2003-11-11 CURRENT 1998-07-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-25REGISTERED OFFICE CHANGED ON 25/04/24 FROM Unit 8 Broadway Bourn Cambridge CB23 2TA England
2023-03-3130/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-12CONFIRMATION STATEMENT MADE ON 08/01/23, WITH NO UPDATES
2022-03-02AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-25CONFIRMATION STATEMENT MADE ON 08/01/22, WITH NO UPDATES
2022-01-25CS01CONFIRMATION STATEMENT MADE ON 08/01/22, WITH NO UPDATES
2021-03-30AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-17CS01CONFIRMATION STATEMENT MADE ON 08/01/21, WITH NO UPDATES
2020-03-03AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-20CS01CONFIRMATION STATEMENT MADE ON 08/01/20, WITH NO UPDATES
2019-06-27AD01REGISTERED OFFICE CHANGED ON 27/06/19 FROM Corinthian House 17 Lansdowne Road Croydon CR0 2BX England
2019-01-23CS01CONFIRMATION STATEMENT MADE ON 08/01/19, WITH NO UPDATES
2018-12-21AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 042346540002
2018-07-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042346540001
2018-03-15AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-19CS01CONFIRMATION STATEMENT MADE ON 08/01/18, WITH NO UPDATES
2017-12-18TM01APPOINTMENT TERMINATED, DIRECTOR SALLY LOUISE DUCKWORTH
2017-01-20LATEST SOC20/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-20CS01CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES
2017-01-06AA30/06/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-06-27AD01REGISTERED OFFICE CHANGED ON 27/06/16 FROM 8th Floor, Anchorage House Clove Crescent London E14 2BE
2016-05-12AP01DIRECTOR APPOINTED MR RICHARD MICHAEL EMSLIE
2016-04-08AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-01-15AR0108/01/16 ANNUAL RETURN FULL LIST
2015-04-14AP01DIRECTOR APPOINTED MS SALLY LOUISE DUCKWORTH
2015-02-04LATEST SOC04/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-04AR0108/01/15 ANNUAL RETURN FULL LIST
2015-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/15 FROM 1St Floor Hertsmere House 2 Hertsmere Road London E14 4AA
2015-01-30AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-11-07AP01DIRECTOR APPOINTED MRS ALICIA MARY ALDIS
2014-11-07TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES DEREK HOLLAMBY
2014-06-02AAFULL ACCOUNTS MADE UP TO 30/06/13
2014-01-28LATEST SOC28/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-28AR0108/01/14 ANNUAL RETURN FULL LIST
2013-09-05AA01Previous accounting period extended from 31/12/12 TO 30/06/13
2013-06-04AP01DIRECTOR APPOINTED MR CHARLES DEREK HOLLAMBY
2013-06-04TM02APPOINTMENT TERMINATION COMPANY SECRETARY RICHARD KINGSTON
2013-06-04TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD KINGSTON
2013-05-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 042346540001
2013-03-12AR0108/01/13 FULL LIST
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-17AP01DIRECTOR APPOINTED MR MALCOLM STEWART ALDIS
2012-05-09AR0108/01/12 FULL LIST
2012-03-27TM01APPOINTMENT TERMINATED, DIRECTOR WANDA GOLDWAG
2011-11-01AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-22AR0108/01/11 FULL LIST
2011-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MICHAEL KINGSTON / 22/03/2011
2011-03-22CH03SECRETARY'S CHANGE OF PARTICULARS / RICHARD KINGSTON / 22/03/2011
2010-10-04AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-21AR0108/01/10 FULL LIST
2010-01-21TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE RAYNER
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD KINGSTON / 08/01/2010
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MS WANDA CELINA GOLDWAG / 08/01/2010
2009-08-11AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-03363aRETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS
2008-10-23AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-04288cDIRECTOR'S CHANGE OF PARTICULARS / BRUCE RAYNER / 03/03/2008
2008-03-03363aRETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS
2007-09-24AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-28363aRETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS
2007-03-28288cDIRECTOR'S PARTICULARS CHANGED
2007-03-28353LOCATION OF REGISTER OF MEMBERS
2007-02-22288bSECRETARY RESIGNED
2007-02-22288bDIRECTOR RESIGNED
2007-02-2288(2)RAD 31/01/07--------- £ SI 1@1=1 £ IC 1/2
2007-02-15288aNEW DIRECTOR APPOINTED
2007-02-15287REGISTERED OFFICE CHANGED ON 15/02/07 FROM: 1 CHURCHILL PLACE LONDON E14 5HP
2007-02-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-11-08288bDIRECTOR RESIGNED
2006-11-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-11288bDIRECTOR RESIGNED
2006-10-02288bDIRECTOR RESIGNED
2006-08-07288bDIRECTOR RESIGNED
2006-05-15288aNEW DIRECTOR APPOINTED
2006-03-03363aRETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS
2005-11-01288cDIRECTOR'S PARTICULARS CHANGED
2005-10-14AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-26288cDIRECTOR'S PARTICULARS CHANGED
2005-06-22288cDIRECTOR'S PARTICULARS CHANGED
2005-06-21288cDIRECTOR'S PARTICULARS CHANGED
2005-06-20288cDIRECTOR'S PARTICULARS CHANGED
2005-06-20288cDIRECTOR'S PARTICULARS CHANGED
2005-06-20288cDIRECTOR'S PARTICULARS CHANGED
2005-06-09288cSECRETARY'S PARTICULARS CHANGED
2005-05-31287REGISTERED OFFICE CHANGED ON 31/05/05 FROM: 54 LOMBARD STREET LONDON EC3P 3AH
2005-03-18363aRETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS
2004-11-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-04-20363aRETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS
2004-04-20353LOCATION OF REGISTER OF MEMBERS
2004-03-25288aNEW DIRECTOR APPOINTED
2004-02-12288aNEW DIRECTOR APPOINTED
2004-02-05288aNEW DIRECTOR APPOINTED
2004-01-29288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
63 - Information service activities
631 - Data processing, hosting and related activities; web portals
63120 - Web portals




Licences & Regulatory approval
We could not find any licences issued to YOUATWORK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against YOUATWORK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-05-18 Outstanding HEDLEY GOLDBERG
Intangible Assets
Patents
We have not found any records of YOUATWORK LIMITED registering or being granted any patents
Domain Names

YOUATWORK LIMITED owns 1 domain names.

youatwork.co.uk  

Trademarks
We have not found any records of YOUATWORK LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with YOUATWORK LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Winchester City Council 2013-01-28 GBP £525
Winchester City Council 2012-11-12 GBP £5,625
Winchester City Council 2012-10-10 GBP £5,625
Winchester City Council 2012-09-10 GBP £5,678
Winchester City Council 2012-08-10 GBP £5,933
Winchester City Council 2012-07-10 GBP £5,423
Winchester City Council 2012-06-11 GBP £5,528
Winchester City Council 2012-05-10 GBP £5,528
Winchester City Council 2012-04-13 GBP £5,726
Winchester City Council 2012-03-13 GBP £5,666
Winchester City Council 2012-02-13 GBP £6,062
Winchester City Council 2012-01-10 GBP £5,779

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where YOUATWORK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded YOUATWORK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded YOUATWORK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.