Background WavePink WaveYellow Wave

YOCUDA NETWORK UK LTD (07498792)

YOCUDA NETWORK UK LTD (07498792) is an active UK company. incorporated on 19 January 2011. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development and 1 other business activities. YOCUDA NETWORK UK LTD has been registered for 15 years. Current directors include CLEGG, Simon Benjamin, DRAX, Edward Quintin.

Company Number
07498792
Status
active
Type
ltd
Incorporated
19 January 2011
Age
15 years
Address
7th Floor, 52 Grosvenor Gardens, London, SW1W 0AU
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
CLEGG, Simon Benjamin, DRAX, Edward Quintin
SIC Codes
62012, 63120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YOCUDA NETWORK UK LTD

YOCUDA NETWORK UK LTD is an active company incorporated on 19 January 2011 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 1 other business activity. YOCUDA NETWORK UK LTD was registered 15 years ago.(SIC: 62012, 63120)

Status

active

Active since 15 years ago

Company No

07498792

LTD Company

Age

15 Years

Incorporated 19 January 2011

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 26 February 2026 (1 month ago)
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

8 months left

Last Filed

Made up to 22 November 2025 (4 months ago)
Submitted on 5 December 2025 (3 months ago)

Next Due

Due by 6 December 2026
For period ending 22 November 2026

Previous Company Names

ONEMARKET NETWORK UK LIMITED
From: 7 December 2017To: 6 December 2020
PAPERLESS RECEIPTS LIMITED
From: 19 January 2011To: 7 December 2017
Contact
Address

7th Floor, 52 Grosvenor Gardens London, SW1W 0AU,

Previous Addresses

, 41 Dovehouse Street, London, SW3 6JY, England
From: 16 December 2019To: 1 December 2022
, 54 Portland Place, London, W1B 1DY, England
From: 29 March 2019To: 16 December 2019
, 57 Greek Street, First Floor, London, W1D 3DX, England
From: 17 July 2018To: 29 March 2019
, 6th Floor Midcity Place, 71 High Holborn, London, WC1V 6EA, United Kingdom
From: 5 October 2017To: 17 July 2018
, 2 White Lion Court, Cornhill, London, EC3V 3NP
From: 19 January 2011To: 5 October 2017
Timeline

60 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Jan 11
Director Joined
Jul 11
Funding Round
Oct 11
Funding Round
Oct 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Jan 12
Funding Round
Feb 13
Funding Round
Mar 13
Funding Round
Mar 13
Director Left
Apr 13
Funding Round
May 13
Director Joined
May 13
Director Joined
May 13
Director Joined
Aug 13
Director Joined
Aug 13
Funding Round
Feb 14
Director Left
Feb 14
Funding Round
Apr 14
Funding Round
Jul 14
Funding Round
Mar 15
Funding Round
Jun 15
Director Left
Sept 15
Director Joined
Jun 16
Director Left
Jun 16
Loan Cleared
Jul 17
Funding Round
Aug 17
Director Left
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Funding Round
Oct 17
Funding Round
Jan 18
Director Joined
May 18
Director Left
May 18
Director Left
May 18
Director Left
May 18
Director Joined
May 18
Funding Round
Jun 18
Director Left
Dec 19
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Jul 20
Director Left
Nov 22
Director Left
Dec 22
Owner Exit
Nov 24
Owner Exit
Oct 25
15
Funding
41
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

25

2 Active
23 Resigned

CLEGG, Simon Benjamin

Active
Grosvenor Gardens, LondonSW1W 0AU
Born August 1983
Director
Appointed 20 Jan 2020

DRAX, Edward Quintin

Active
Grosvenor Gardens, LondonSW1W 0AU
Born March 1971
Director
Appointed 20 Jan 2020

CAIRNS, Michael William

Resigned
Wood Way, Great NotleyCM77 7JS
Secretary
Appointed 19 Jan 2011
Resigned 28 Sept 2017

HOUINATO, Gillian Claire

Resigned
Midcity Place, LondonWC1V 6EA
Secretary
Appointed 30 Nov 2017
Resigned 24 May 2018

SHELLEY, Leon

Resigned
Midcity Place, LondonWC1V 6EA
Secretary
Appointed 28 Sept 2017
Resigned 30 Nov 2017

BAKER, Clive Andrew Whistler

Resigned
Buckingham Road, BorehamwoodWD6 2RA
Born June 1974
Director
Appointed 05 Mar 2013
Resigned 10 Apr 2016

BANKAPUR, Shishir

Resigned
St Loo Avenue, LondonSW3 5TJ
Born February 1988
Director
Appointed 14 Nov 2011
Resigned 25 Mar 2013

CAIRNS, Michael William

Resigned
Wood Way, Great NotleyCM77 7JS
Born August 1951
Director
Appointed 19 Jan 2011
Resigned 28 Sept 2017

CARROLL, Andrew Peter Lyon

Resigned
White Lion Court, LondonEC3V 3NP
Born August 1979
Director
Appointed 07 Jun 2011
Resigned 28 Sept 2017

CLEGG, Simon Benjamin

Resigned
White Lion Court, LondonEC3V 3NP
Born August 1983
Director
Appointed 01 May 2016
Resigned 28 Sept 2017

DIAMOND, Robert Howard

Resigned
White Lion Court, LondonEC3V 3NP
Born May 1968
Director
Appointed 12 Aug 2013
Resigned 28 Sept 2017

DRAX, Edward Quintin

Resigned
White Lion Court, LondonEC3V 3NP
Born March 1971
Director
Appointed 12 Aug 2013
Resigned 28 Sept 2017

FREWEN, William Francis

Resigned
Neville Street, LondonSW7 3AR
Born August 1959
Director
Appointed 14 Nov 2011
Resigned 28 Sept 2017

GARDNER, Peter Fulton

Resigned
White Lion Court, LondonEC3V 3NP
Born December 1975
Director
Appointed 14 Nov 2011
Resigned 16 Sept 2015

HANKINSON, Alex Giles

Resigned
Queens Road, SouthportPR9 9JE
Born May 1967
Director
Appointed 14 Nov 2011
Resigned 18 Feb 2014

HODES, Jonathan Andrew

Resigned
Midcity Place, LondonWC1V 6EA
Born October 1968
Director
Appointed 28 Sept 2017
Resigned 24 May 2018

LYON CARROLL, Andrew Peter

Resigned
Grosvenor Gardens, LondonSW1W 0AU
Born August 1979
Director
Appointed 27 Nov 2019
Resigned 21 Nov 2022

LYON CARROLL, Katherine Louisa Patricia

Resigned
White Lion Court, LondonEC3V 3NP
Born July 1983
Director
Appointed 27 Nov 2019
Resigned 14 Jul 2020

MAC LAURIN, Ian Charter, Lord

Resigned
Farleigh Hungerford, BathBA2 7RS
Born March 1937
Director
Appointed 14 Nov 2011
Resigned 28 Sept 2017

MILLER, Peter Howard

Resigned
Midcity Place, LondonWC1V 6EA
Born July 1965
Director
Appointed 28 Sept 2017
Resigned 24 May 2018

SHELLEY, Leon

Resigned
Midcity Place, LondonWC1V 6EA
Born June 1972
Director
Appointed 28 Sept 2017
Resigned 24 May 2018

STRABO, James Vincent

Resigned
Grosvenor Gardens, LondonSW1W 0AU
Born April 1970
Director
Appointed 20 Jan 2020
Resigned 21 Nov 2022

STRABO, James Vincent

Resigned
Portland Place, LondonW1B 1DY
Born April 1970
Director
Appointed 24 May 2018
Resigned 27 Nov 2019

SUKO, Todd Andrew

Resigned
Portland Place, LondonW1B 1DY
Born December 1966
Director
Appointed 24 May 2018
Resigned 27 Nov 2019

WRIGHT, Neville David

Resigned
Forder Way, PeterboroughPE7 8GX
Born June 1950
Director
Appointed 25 Mar 2013
Resigned 28 Sept 2017

Persons with significant control

3

1 Active
2 Ceased
Grosvenor Gardens, LondonSW1W 0AU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 03 Oct 2025
Route De Crassier, Eysins1262

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Sept 2021
Ceased 19 Sept 2025
Grosvenor Gardens, LondonSW1W 0AU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 28 Sept 2017
Ceased 31 Mar 2024
Fundings
Financials
Latest Activities

Filing History

131

Accounts With Accounts Type Total Exemption Full
26 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 October 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
28 November 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
28 November 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
5 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2022
CS01Confirmation Statement
Change To A Person With Significant Control
7 December 2022
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
7 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 December 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
30 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 December 2021
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
13 December 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
30 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 January 2021
CS01Confirmation Statement
Resolution
6 December 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
2 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
30 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2020
AP01Appointment of Director
Change To A Person With Significant Control
16 December 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
16 December 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2019
AP01Appointment of Director
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
27 November 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 March 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
4 December 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
4 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 July 2018
AD01Change of Registered Office Address
Capital Allotment Shares
19 June 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
29 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 May 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 May 2018
TM01Termination of Director
Capital Allotment Shares
11 January 2018
SH01Allotment of Shares
Certificate Change Of Name Company
7 December 2017
CERTNMCertificate of Incorporation on Change of Name
Termination Secretary Company With Name Termination Date
6 December 2017
TM02Termination of Secretary
Change Account Reference Date Company Current Shortened
6 December 2017
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
6 December 2017
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
6 December 2017
AAAnnual Accounts
Change To A Person With Significant Control
29 November 2017
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
22 November 2017
CS01Confirmation Statement
Resolution
17 October 2017
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
5 October 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
5 October 2017
PSC09Update to PSC Statements
Withdrawal Of A Person With Significant Control Statement
5 October 2017
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
5 October 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 October 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 October 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
5 October 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2017
AP01Appointment of Director
Capital Allotment Shares
5 October 2017
SH01Allotment of Shares
Confirmation Statement With Updates
27 September 2017
CS01Confirmation Statement
Capital Allotment Shares
30 August 2017
SH01Allotment of Shares
Mortgage Satisfy Charge Full
24 July 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 September 2015
TM01Termination of Director
Resolution
17 June 2015
RESOLUTIONSResolutions
Capital Allotment Shares
16 June 2015
SH01Allotment of Shares
Capital Allotment Shares
3 March 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 October 2014
AAAnnual Accounts
Capital Allotment Shares
8 July 2014
SH01Allotment of Shares
Capital Allotment Shares
2 April 2014
SH01Allotment of Shares
Termination Director Company With Name
24 February 2014
TM01Termination of Director
Capital Allotment Shares
21 February 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
17 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
29 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
29 August 2013
AP01Appointment of Director
Capital Allotment Shares
15 May 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
15 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 May 2013
AP01Appointment of Director
Termination Director Company With Name
4 April 2013
TM01Termination of Director
Capital Allotment Shares
25 March 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
20 March 2013
AR01AR01
Capital Allotment Shares
15 March 2013
SH01Allotment of Shares
Second Filing Of Form With Form Type
15 March 2013
RP04RP04
Capital Allotment Shares
19 February 2013
SH01Allotment of Shares
Legacy
16 February 2013
MG01MG01
Accounts With Accounts Type Total Exemption Small
17 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2012
AR01AR01
Resolution
7 February 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
3 January 2012
AP01Appointment of Director
Notice Restriction On Company Articles
21 December 2011
CC01CC01
Memorandum Articles
21 December 2011
MEM/ARTSMEM/ARTS
Change Person Director Company With Change Date
21 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2011
CH01Change of Director Details
Appoint Person Director Company With Name
12 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 December 2011
AP01Appointment of Director
Capital Allotment Shares
19 October 2011
SH01Allotment of Shares
Capital Allotment Shares
11 October 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
7 July 2011
AP01Appointment of Director
Incorporation Company
19 January 2011
NEWINCIncorporation