Background WavePink WaveYellow Wave

YOUREKO LIMITED (07448349)

YOUREKO LIMITED (07448349) is an active UK company. incorporated on 23 November 2010. with registered office in Poole. The company operates in the Information and Communication sector, engaged in other information technology service activities and 1 other business activities. YOUREKO LIMITED has been registered for 15 years. Current directors include MANSTON, David, VERDON, Patrick Stephane Kwame.

Company Number
07448349
Status
active
Type
ltd
Incorporated
23 November 2010
Age
15 years
Address
23a Dawkins Road, Poole, BH15 4JY
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
MANSTON, David, VERDON, Patrick Stephane Kwame
SIC Codes
62090, 63120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YOUREKO LIMITED

YOUREKO LIMITED is an active company incorporated on 23 November 2010 with the registered office located in Poole. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities and 1 other business activity. YOUREKO LIMITED was registered 15 years ago.(SIC: 62090, 63120)

Status

active

Active since 15 years ago

Company No

07448349

LTD Company

Age

15 Years

Incorporated 23 November 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 25 March 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 21 June 2025 (9 months ago)
Submitted on 24 June 2025 (9 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026
Contact
Address

23a Dawkins Road Poole, BH15 4JY,

Previous Addresses

15-17 Castle Street Cambridge CB3 0AH England
From: 18 December 2019To: 16 November 2023
20 Tenison Avenue Cambridge Cambridge CB1 2DY
From: 23 November 2010To: 18 December 2019
Timeline

20 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Nov 10
Share Issue
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Funding Round
Dec 10
Director Left
Feb 11
Director Left
Feb 11
Director Left
Feb 11
Director Joined
Mar 11
Director Joined
Apr 11
Director Joined
Apr 11
Funding Round
Dec 16
Funding Round
Feb 22
Funding Round
Oct 22
Funding Round
Oct 22
Funding Round
Oct 22
Director Left
Aug 24
Director Left
Aug 24
Share Buyback
Sept 24
Capital Reduction
Oct 24
9
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

MANSTON, David

Active
Dawkins Road, PooleBH15 4JY
Secretary
Appointed 23 Nov 2010

MANSTON, David

Active
Dawkins Road, PooleBH15 4JY
Born October 1959
Director
Appointed 01 Apr 2011

VERDON, Patrick Stephane Kwame

Active
Dawkins Road, PooleBH15 4JY
Born April 1973
Director
Appointed 23 Nov 2010

MANSTON, David

Resigned
Stanley Green Road, PooleBH15 3AB
Born October 1959
Director
Appointed 23 Nov 2010
Resigned 17 Feb 2011

MOTTRAM, Allen Stephen

Resigned
Dawkins Road, PooleBH15 4JY
Born October 1974
Director
Appointed 01 Apr 2011
Resigned 19 Aug 2024

MOTTRAM, Allen Stephen

Resigned
Tenison Avenue, CambridgeCB1 2DY
Born October 1974
Director
Appointed 10 Dec 2010
Resigned 17 Feb 2011

PETERS, Sanjay

Resigned
Dawkins Road, PooleBH15 4JY
Born March 1962
Director
Appointed 01 Apr 2011
Resigned 19 Aug 2024

PETERS, Sanjay

Resigned
Tenison Avenue, CambridgeCB1 2DY
Born March 1962
Director
Appointed 10 Dec 2010
Resigned 17 Feb 2011

Persons with significant control

1

Mr Patrick Stephane Kwame Verdon

Active
Dawkins Road, PooleBH15 4JY
Born April 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

59

Accounts With Accounts Type Total Exemption Full
25 March 2026
AAAnnual Accounts
Change To A Person With Significant Control
15 October 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
24 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2025
AAAnnual Accounts
Capital Cancellation Shares
23 October 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
18 September 2024
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
27 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
27 June 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 November 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2023
CS01Confirmation Statement
Confirmation Statement With Updates
6 February 2023
CS01Confirmation Statement
Capital Allotment Shares
5 October 2022
SH01Allotment of Shares
Capital Allotment Shares
5 October 2022
SH01Allotment of Shares
Capital Allotment Shares
5 October 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
26 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2022
CS01Confirmation Statement
Capital Allotment Shares
3 February 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
5 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 December 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
10 July 2019
AAAnnual Accounts
Change To A Person With Significant Control
11 June 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
13 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2018
CS01Confirmation Statement
Confirmation Statement With Updates
30 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
3 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
20 March 2017
CH01Change of Director Details
Capital Allotment Shares
9 December 2016
SH01Allotment of Shares
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 September 2016
AAAnnual Accounts
Change Person Secretary Company With Change Date
8 September 2016
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2011
AR01AR01
Appoint Person Director Company With Name
4 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 April 2011
AP01Appointment of Director
Termination Director Company With Name
17 February 2011
TM01Termination of Director
Termination Director Company With Name
17 February 2011
TM01Termination of Director
Termination Director Company With Name
17 February 2011
TM01Termination of Director
Change Account Reference Date Company Current Extended
2 January 2011
AA01Change of Accounting Reference Date
Capital Allotment Shares
20 December 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
13 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 December 2010
AP01Appointment of Director
Capital Alter Shares Subdivision
7 December 2010
SH02Allotment of Shares (prescribed particulars)
Incorporation Company
23 November 2010
NEWINCIncorporation