Background WavePink WaveYellow Wave

Y.C.P. LIMITED (02800402)

Y.C.P. LIMITED (02800402) is an active UK company. incorporated on 17 March 1993. with registered office in Swansea. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. Y.C.P. LIMITED has been registered for 33 years. Current directors include DAVIES, Robert John, DAVIES CHEMISTS (BRITON FERRY) LIMITED.

Company Number
02800402
Status
active
Type
ltd
Incorporated
17 March 1993
Age
33 years
Address
The Pharmacy Commercial Street, Swansea, SA9 1HD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
DAVIES, Robert John, DAVIES CHEMISTS (BRITON FERRY) LIMITED
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

Y.C.P. LIMITED

Y.C.P. LIMITED is an active company incorporated on 17 March 1993 with the registered office located in Swansea. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. Y.C.P. LIMITED was registered 33 years ago.(SIC: 74990)

Status

active

Active since 33 years ago

Company No

02800402

LTD Company

Age

33 Years

Incorporated 17 March 1993

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 9 October 2025 (6 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 17 March 2026 (1 month ago)
Submitted on 17 March 2026 (1 month ago)

Next Due

Due by 31 March 2027
For period ending 17 March 2027

Previous Company Names

ACTUALDEMO TRADING LIMITED
From: 17 March 1993To: 1 June 1993
Contact
Address

The Pharmacy Commercial Street Ystradgynlais Swansea, SA9 1HD,

Previous Addresses

30 Heol Eglwys, Ystradgynlais Swansea West Glam SA9 1EY
From: 17 March 1993To: 20 October 2023
Timeline

6 key events • 1993 - 2023

Funding Officers Ownership
Company Founded
Mar 93
Director Left
Mar 14
Director Left
Mar 14
Director Joined
Oct 23
Owner Exit
Oct 23
Director Left
Oct 23
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

DAVIES, Robert John

Active
Plas Glanrhydw, KidwellySA17 5NB
Born July 1964
Director
Appointed 30 Apr 1993

DAVIES CHEMISTS (BRITON FERRY) LIMITED

Active
The Pharmacy, YstradgynlaisSA9 1HD
Corporate director
Appointed 02 Oct 2023

RICHARDS, Eifion Wyn

Resigned
Claremont, SwanseaSA9 1PJ
Secretary
Appointed 30 Apr 1993
Resigned 02 Oct 2023

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 17 Mar 1993
Resigned 30 Apr 1993

JONES, Colin

Resigned
53 Gorof Road, SwanseaSA9 1DX
Born May 1955
Director
Appointed 30 Apr 1993
Resigned 23 Aug 2013

RICHARDS, Eifion Wyn

Resigned
Claremont, SwanseaSA9 1PJ
Born May 1948
Director
Appointed 30 Apr 1993
Resigned 02 Oct 2023

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 17 Mar 1993
Resigned 30 Apr 1993

Persons with significant control

3

2 Active
1 Ceased
The Pharmacy, YstradgynlaisSA9 1HD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Oct 2023

Mr Eifion Wyn Richards

Ceased
Station Road, SwanseaSA9 1PJ
Born May 1948

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Oct 2023

Mr Robert John Davies

Active
Pontantwn, KidwellySA17 5NB
Born July 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

92

Confirmation Statement With Updates
17 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 October 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
12 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 October 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
20 October 2023
PSC02Notification of Relevant Legal Entity PSC
Appoint Corporate Director Company With Name Date
20 October 2023
AP02Appointment of Corporate Director
Cessation Of A Person With Significant Control
20 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 October 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 October 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
17 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 January 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
17 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2016
AR01AR01
Accounts With Accounts Type Dormant
20 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2015
AR01AR01
Accounts With Accounts Type Dormant
22 January 2015
AAAnnual Accounts
Termination Director Company With Name
19 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 March 2014
AR01AR01
Termination Director Company With Name
19 March 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
20 January 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2013
AR01AR01
Accounts With Accounts Type Dormant
27 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 March 2011
AR01AR01
Accounts With Accounts Type Dormant
25 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2010
AR01AR01
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
18 January 2010
AAAnnual Accounts
Legacy
23 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
23 January 2009
AAAnnual Accounts
Legacy
19 March 2008
363aAnnual Return
Accounts With Accounts Type Dormant
22 January 2008
AAAnnual Accounts
Legacy
26 March 2007
363aAnnual Return
Legacy
26 March 2007
288cChange of Particulars
Legacy
26 March 2007
190190
Legacy
26 March 2007
353353
Legacy
26 March 2007
287Change of Registered Office
Accounts With Accounts Type Dormant
29 January 2007
AAAnnual Accounts
Legacy
24 March 2006
363aAnnual Return
Accounts With Accounts Type Dormant
8 February 2006
AAAnnual Accounts
Legacy
4 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 January 2005
AAAnnual Accounts
Legacy
26 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 March 2004
AAAnnual Accounts
Accounts Amended With Made Up Date
16 July 2003
AAMDAAMD
Legacy
6 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 January 2003
AAAnnual Accounts
Legacy
21 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 January 2002
AAAnnual Accounts
Legacy
27 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 January 2001
AAAnnual Accounts
Legacy
27 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 January 2000
AAAnnual Accounts
Legacy
20 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 January 1999
AAAnnual Accounts
Legacy
25 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 January 1998
AAAnnual Accounts
Legacy
19 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 January 1997
AAAnnual Accounts
Resolution
15 April 1996
RESOLUTIONSResolutions
Legacy
15 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 January 1996
AAAnnual Accounts
Legacy
23 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 December 1994
AAAnnual Accounts
Resolution
7 August 1994
RESOLUTIONSResolutions
Legacy
21 March 1994
363sAnnual Return (shuttle)
Resolution
12 January 1994
RESOLUTIONSResolutions
Legacy
20 December 1993
224224
Memorandum Articles
6 June 1993
MEM/ARTSMEM/ARTS
Legacy
4 June 1993
288288
Legacy
4 June 1993
288288
Legacy
4 June 1993
288288
Legacy
4 June 1993
287Change of Registered Office
Certificate Change Of Name Company
28 May 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 May 1993
123Notice of Increase in Nominal Capital
Resolution
25 May 1993
RESOLUTIONSResolutions
Incorporation Company
17 March 1993
NEWINCIncorporation