YOU ASSET MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

YOU ASSET MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06150317

Incorporation date

09/03/2007

Size

Full

Contacts

Registered address

Registered address

Brennan House, Farnborough Aerospace Centre Business Park, Farnborough GU14 6XRCopy
copy info iconCopy
See on map
Latest events (Record since 09/03/2007)
dot icon26/11/2025
Director's details changed for Mr Darren William John Sharkey on 2025-11-25
dot icon26/11/2025
Confirmation statement made on 2025-11-12 with no updates
dot icon21/10/2025
Full accounts made up to 2025-06-30
dot icon02/12/2024
Change of details for Solomon Investment Management Limited as a person with significant control on 2023-12-07
dot icon02/12/2024
Confirmation statement made on 2024-11-12 with updates
dot icon04/11/2024
Full accounts made up to 2024-06-30
dot icon10/04/2024
Full accounts made up to 2023-06-30
dot icon17/11/2023
Confirmation statement made on 2023-11-12 with updates
dot icon10/11/2023
Notification of Solomon Investment Management Limited as a person with significant control on 2023-06-30
dot icon10/11/2023
Cessation of The Beaufort Group of Companies Limited as a person with significant control on 2023-06-30
dot icon07/11/2023
Termination of appointment of Jade Marie Swanston as a director on 2023-08-06
dot icon04/09/2023
Appointment of Mr Peter Denis Griffin as a director on 2023-09-04
dot icon23/08/2023
Termination of appointment of Andrew John Bennett as a director on 2023-07-17
dot icon23/08/2023
Termination of appointment of Andy Thompson as a director on 2023-07-04
dot icon23/08/2023
Termination of appointment of Simon Timothy Goldthorpe as a director on 2023-06-28
dot icon29/06/2023
Current accounting period extended from 2023-03-31 to 2023-06-30
dot icon02/05/2023
Registered office address changed from Building 2 Riverside Way Camberley GU15 3YL England to Brennan House Farnborough Aerospace Centre Business Park Farnborough GU14 6XR on 2023-05-02
dot icon25/11/2022
Director's details changed for Mr Simon Timothy Goldthorpe on 2022-11-25
dot icon25/11/2022
Director's details changed for Mr Darren William John Sharkey on 2022-11-25
dot icon25/11/2022
Director's details changed for Mr Andy Thompson on 2022-11-25
dot icon25/11/2022
Confirmation statement made on 2022-11-12 with no updates
dot icon03/10/2022
Full accounts made up to 2022-03-31
dot icon01/09/2022
Appointment of Andy Thompson as a director on 2022-08-03
dot icon31/08/2022
Appointment of Mr Darren William John Sharkey as a director on 2022-08-03
dot icon29/06/2022
Registered office address changed from Fourth Floor, Kingsgate 62 High Street Redhill RH1 1SH United Kingdom to Building 2 Riverside Way Camberley GU15 3YL on 2022-06-29
dot icon20/04/2022
Resolutions
dot icon08/12/2021
Resolutions
dot icon02/12/2021
Change of details for The Beaufort Group of Companies Limited as a person with significant control on 2019-12-11
dot icon02/12/2021
Confirmation statement made on 2021-11-12 with no updates
dot icon02/12/2021
Second filing of Confirmation Statement dated 2020-11-12
dot icon13/09/2021
Full accounts made up to 2021-03-31
dot icon17/06/2021
Resolutions
dot icon06/05/2021
Register inspection address has been changed from Kingsgate High Street Redhill RH1 1SH England to Building 2 Riverside Way Camberley GU15 3YL
dot icon06/05/2021
Register(s) moved to registered office address Fourth Floor, Kingsgate 62 High Street Redhill RH1 1SH
dot icon03/05/2021
Termination of appointment of Jacqueline Jardine as a director on 2021-04-30
dot icon01/04/2021
Termination of appointment of Clive Simon Goldthorpe as a director on 2021-03-31
dot icon11/02/2021
Appointment of Mr Steven Craig Poulton as a director on 2021-01-27
dot icon11/02/2021
Appointment of Mrs Jade Marie Swanston as a director on 2021-01-27
dot icon11/02/2021
Director's details changed for Mr Simon Timothy Goldthorpe on 2020-06-18
dot icon16/12/2020
Full accounts made up to 2020-03-31
dot icon08/12/2020
Director's details changed for Mrs Jacqueline Jardine on 2018-09-10
dot icon12/11/2020
12/11/20 Statement of Capital gbp 3.8462
dot icon20/03/2020
Confirmation statement made on 2020-03-09 with no updates
dot icon19/12/2019
Full accounts made up to 2019-03-31
dot icon11/12/2019
Notification of The Beaufort Group of Companies Limited as a person with significant control on 2019-12-11
dot icon11/12/2019
Cessation of Simon Timothy Goldthorpe as a person with significant control on 2019-12-11
dot icon11/12/2019
Cessation of Jacqueline Jardine as a person with significant control on 2019-12-11
dot icon11/12/2019
Cessation of Clive Simon Goldthorpe as a person with significant control on 2019-12-11
dot icon11/12/2019
Cessation of Andrew John Bennett as a person with significant control on 2019-12-11
dot icon11/12/2019
Cessation of Derrick William Dunne as a person with significant control on 2019-12-11
dot icon20/03/2019
Confirmation statement made on 2019-03-09 with no updates
dot icon20/03/2019
Director's details changed for Mrs Jacqueline Jardine on 2019-03-07
dot icon20/03/2019
Change of details for Mrs Jacqueline Jardine as a person with significant control on 2018-08-01
dot icon20/03/2019
Notification of Derrick William Dunne as a person with significant control on 2018-05-09
dot icon20/03/2019
Notification of Simon Timothy Goldthorpe as a person with significant control on 2018-08-22
dot icon20/03/2019
Cessation of Stephen Grant Watson as a person with significant control on 2019-01-24
dot icon28/01/2019
Termination of appointment of Stephen Grant Watson as a director on 2019-01-24
dot icon19/12/2018
Full accounts made up to 2018-03-31
dot icon05/09/2018
Director's details changed for Mr Simon Timothy Goldthope on 2018-08-30
dot icon31/08/2018
Appointment of Mr Stephen Grant Watson as a director on 2018-08-30
dot icon30/08/2018
Appointment of Mr Simon Timothy Goldthope as a director on 2018-08-22
dot icon30/08/2018
Termination of appointment of Stephen Grant Watson as a director on 2018-08-30
dot icon10/05/2018
Appointment of Mr Derrick William Dunne as a director on 2018-05-09
dot icon14/03/2018
Register inspection address has been changed from Falcon House Black Eagle Close Westerham Kent TN16 1SE England to Kingsgate High Street Redhill RH1 1SH
dot icon13/03/2018
Confirmation statement made on 2018-03-09 with no updates
dot icon20/12/2017
Full accounts made up to 2017-03-31
dot icon04/08/2017
Registered office address changed from Falcon House Black Eagle Close Westerham Kent TN16 1SE England to Fourth Floor, Kingsgate 62 High Street Redhill RH1 1SH on 2017-08-04
dot icon30/07/2017
Termination of appointment of Stewart Murray as a director on 2017-07-26
dot icon30/07/2017
Termination of appointment of Stewart Murray as a director on 2017-07-26
dot icon25/04/2017
Appointment of Mr Stewart Murray as a director on 2017-04-07
dot icon24/04/2017
Appointment of Mr Stewart Murray as a director on 2017-04-15
dot icon20/03/2017
Confirmation statement made on 2017-03-09 with updates
dot icon16/03/2017
Director's details changed for Mr Clive Simon Goldthorpe on 2017-03-16
dot icon29/12/2016
Full accounts made up to 2016-03-31
dot icon28/06/2016
Registered office address changed from Beaufort House 85-87 Basingstoke Road Reading Berkshire RG2 0HA to Falcon House Black Eagle Close Westerham Kent TN16 1SE on 2016-06-28
dot icon03/04/2016
Annual return made up to 2016-03-09 with full list of shareholders
dot icon03/04/2016
Director's details changed for Mr Stephen Grant Watson on 2016-04-01
dot icon03/04/2016
Director's details changed for Mr Andrew John Bennett on 2016-04-01
dot icon03/04/2016
Director's details changed for Mr Clive Simon Goldthorpe on 2015-04-01
dot icon14/03/2016
Appointment of Mrs Jacqueline Jardine as a director on 2016-03-01
dot icon14/03/2016
Termination of appointment of Sandra Lee Snashfold as a secretary on 2016-03-01
dot icon14/03/2016
Termination of appointment of Sandra Lee Snashfold as a director on 2016-03-01
dot icon19/10/2015
Accounts for a small company made up to 2015-03-31
dot icon16/03/2015
Annual return made up to 2015-03-09 with full list of shareholders
dot icon16/03/2015
Register(s) moved to registered inspection location Falcon House Black Eagle Close Westerham Kent TN16 1SE
dot icon15/03/2015
Register inspection address has been changed to Falcon House Black Eagle Close Westerham Kent TN16 1SE
dot icon29/09/2014
Accounts for a small company made up to 2014-03-31
dot icon21/03/2014
Annual return made up to 2014-03-09 with full list of shareholders
dot icon21/03/2014
Termination of appointment of Shane Balkham as a director
dot icon15/11/2013
Termination of appointment of Jacqueline Jardine as a director
dot icon26/10/2013
Termination of appointment of Alan Easter as a director
dot icon20/09/2013
Appointment of Mrs Sandra Lee Snashfold as a secretary
dot icon20/09/2013
Appointment of Mrs Sandra Lee Snashfold as a director
dot icon20/09/2013
Termination of appointment of Jacqueline Jardine as a director
dot icon20/09/2013
Termination of appointment of Jacqueline Jardine as a secretary
dot icon13/09/2013
Accounts for a small company made up to 2013-03-31
dot icon11/03/2013
Annual return made up to 2013-03-09 with full list of shareholders
dot icon31/01/2013
Certificate of change of name
dot icon23/01/2013
Appointment of Mrs Jacqueline Jardine as a director
dot icon22/01/2013
Appointment of Mrs Jacqueline Jardine as a secretary
dot icon22/01/2013
Termination of appointment of Shane Balkham as a secretary
dot icon26/11/2012
Appointment of Mr Alan James Easter as a director
dot icon23/11/2012
Appointment of Mr Clive Simon Goldthorpe as a director
dot icon22/11/2012
Appointment of Mrs Jacqueline Jardine as a director
dot icon18/07/2012
Full accounts made up to 2012-03-31
dot icon29/03/2012
Registered office address changed from 19 Farncombe Road Worthing West Sussex BN11 2AY United Kingdom on 2012-03-29
dot icon13/03/2012
Annual return made up to 2012-03-09 with full list of shareholders
dot icon05/03/2012
Statement of capital following an allotment of shares on 2012-02-01
dot icon27/02/2012
Appointment of Mr Stephen Grant Watson as a director
dot icon06/02/2012
Statement of capital following an allotment of shares on 2012-01-27
dot icon13/10/2011
Statement of capital following an allotment of shares on 2011-09-28
dot icon07/09/2011
Statement of capital following an allotment of shares on 2011-08-24
dot icon08/07/2011
Statement of capital following an allotment of shares on 2011-06-21
dot icon27/06/2011
Full accounts made up to 2011-03-31
dot icon16/03/2011
Annual return made up to 2011-03-09 with full list of shareholders
dot icon21/01/2011
Statement of capital following an allotment of shares on 2011-01-07
dot icon21/01/2011
Statement of capital following an allotment of shares on 2011-01-07
dot icon15/12/2010
Registered office address changed from 78 Nutfield Road Merstham Surrey RH1 3HA on 2010-12-15
dot icon30/11/2010
Accounts for a dormant company made up to 2010-03-31
dot icon18/05/2010
Sub-division of shares on 2010-04-26
dot icon25/03/2010
Annual return made up to 2010-03-09 with full list of shareholders
dot icon25/03/2010
Director's details changed for Mr Andrew John Bennett on 2010-03-25
dot icon15/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon09/03/2009
Return made up to 09/03/09; full list of members
dot icon27/01/2009
Return made up to 09/03/08; full list of members
dot icon08/04/2008
Accounts for a dormant company made up to 2008-03-31
dot icon09/03/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-3 *

* during past year

Number of employees

15
2022
change arrow icon+5.01 % *

* during past year

Cash in Bank

£2,621,757.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
12/11/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
18
2.31M
-
0.00
2.50M
-
2022
15
2.96M
-
0.00
2.62M
-
2022
15
2.96M
-
0.00
2.62M
-

Employees

2022

Employees

15 Descended-17 % *

Net Assets(GBP)

2.96M £Ascended27.91 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.62M £Ascended5.01 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

22
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

8
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About YOU ASSET MANAGEMENT LIMITED

YOU ASSET MANAGEMENT LIMITED is an(a) Active company incorporated on 09/03/2007 with the registered office located at Brennan House, Farnborough Aerospace Centre Business Park, Farnborough GU14 6XR. There are currently 4 active directors according to the latest confirmation statement. Number of employees 15 according to last financial statements.

Frequently Asked Questions

What is the current status of YOU ASSET MANAGEMENT LIMITED?

toggle

YOU ASSET MANAGEMENT LIMITED is currently Active. It was registered on 09/03/2007 .

Where is YOU ASSET MANAGEMENT LIMITED located?

toggle

YOU ASSET MANAGEMENT LIMITED is registered at Brennan House, Farnborough Aerospace Centre Business Park, Farnborough GU14 6XR.

What does YOU ASSET MANAGEMENT LIMITED do?

toggle

YOU ASSET MANAGEMENT LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

How many employees does YOU ASSET MANAGEMENT LIMITED have?

toggle

YOU ASSET MANAGEMENT LIMITED had 15 employees in 2022.

What is the latest filing for YOU ASSET MANAGEMENT LIMITED?

toggle

The latest filing was on 26/11/2025: Director's details changed for Mr Darren William John Sharkey on 2025-11-25.