Background WavePink WaveYellow Wave

YAQRIT LIMITED (08316059)

YAQRIT LIMITED (08316059) is an active UK company. incorporated on 3 December 2012. with registered office in Cambridge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. YAQRIT LIMITED has been registered for 13 years. Current directors include JALAN, Rajiv, Professor, JORDANSEN, Troels.

Company Number
08316059
Status
active
Type
ltd
Incorporated
3 December 2012
Age
13 years
Address
Botanic House, Cambridge, CB2 1PH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
JALAN, Rajiv, Professor, JORDANSEN, Troels
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YAQRIT LIMITED

YAQRIT LIMITED is an active company incorporated on 3 December 2012 with the registered office located in Cambridge. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. YAQRIT LIMITED was registered 13 years ago.(SIC: 74909)

Status

active

Active since 13 years ago

Company No

08316059

LTD Company

Age

13 Years

Incorporated 3 December 2012

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 30 June 2025 (9 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 23 October 2025 (5 months ago)
Submitted on 26 October 2025 (5 months ago)

Next Due

Due by 6 November 2026
For period ending 23 October 2026

Previous Company Names

LIVERCO LIMITED
From: 3 December 2012To: 14 June 2013
Contact
Address

Botanic House 100 Hills Road Cambridge, CB2 1PH,

Previous Addresses

, 34 High Street, Aldridge, Walsall, West Midlands, WS9 8LZ, England
From: 2 April 2024To: 14 July 2025
, the Elms Courtyard, Bromesberrow, Ledbury, HR8 1RZ, United Kingdom
From: 18 March 2019To: 2 April 2024
, C/O Ucl Business Plc, the Network Building 97 Tottenham Court Road, London, W1T 4TP
From: 3 December 2012To: 18 March 2019
Timeline

25 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Dec 12
Share Issue
Nov 14
Funding Round
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Funding Round
Oct 15
Director Joined
Jun 16
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Funding Round
Nov 16
Director Joined
Nov 16
Funding Round
Oct 18
Share Buyback
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Capital Reduction
Mar 19
Owner Exit
Jul 19
Director Joined
Jun 21
Director Left
Apr 23
Director Left
Apr 23
Director Joined
Jan 25
Director Left
Jan 25
Loan Secured
Nov 25
7
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

JALAN, Rajiv, Professor

Active
100 Hills Road, CambridgeCB2 1PH
Born December 1962
Director
Appointed 13 Dec 2014

JORDANSEN, Troels

Active
100 Hills Road, CambridgeCB2 1PH
Born June 1964
Director
Appointed 27 Jan 2025

COLE, Nichola Karen

Resigned
Bromesberrow, LedburyHR8 1RZ
Secretary
Appointed 23 Mar 2016
Resigned 31 Jul 2025

ROTHERA, Hilary Curtis

Resigned
97 Tottenham Court Road, LondonW1T 4TP
Secretary
Appointed 03 Dec 2012
Resigned 23 Mar 2016

DOMAYNE-HAYMAN, Barbara Pauline, Dr

Resigned
Elms Courtyard, LedburyHR8 1RZ
Born September 1962
Director
Appointed 09 Mar 2016
Resigned 21 Mar 2019

GREEN, Daniel Julian

Resigned
Elms Courtyard, LedburyHR8 1RZ
Born January 1958
Director
Appointed 13 Dec 2014
Resigned 01 Apr 2023

LANE, Anne, Doctor

Resigned
97 Tottenham Court Road, LondonW1T 4TP
Born April 1964
Director
Appointed 03 Dec 2012
Resigned 09 Mar 2016

NANDA, Sandeep

Resigned
Elms Courtyard, LedburyHR8 1RZ
Born August 1967
Director
Appointed 01 Jul 2021
Resigned 01 Apr 2023

NATHAN, Senthil

Resigned
Beaumont Gardens, LondonNW3 7TF
Born April 1958
Director
Appointed 09 Mar 2016
Resigned 26 Jan 2025

PATEL, Amit Hasmukh Raojibhai

Resigned
The Network Building, LondonW1T 4TP
Born February 1975
Director
Appointed 25 Nov 2016
Resigned 21 Mar 2019

SHARMA, Anil Kumar

Resigned
Unit 15, Moorcroft, UxbridgeUB8 3HD
Born July 1952
Director
Appointed 09 Mar 2016
Resigned 21 Mar 2019

Persons with significant control

2

1 Active
1 Ceased
100 Hills Road, CambridgeCB2 1PH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Jul 2019

Professor Rajiv Jalan

Ceased
Elms Courtyard, LedburyHR8 1RZ
Born December 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 Jul 2019
Fundings
Financials
Latest Activities

Filing History

84

Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
26 October 2025
CS01Confirmation Statement
Change To A Person With Significant Control Without Name Date
17 October 2025
PSC05Notification that PSC Information has been Withdrawn
Move Registers To Sail Company With New Address
11 September 2025
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
10 September 2025
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
28 August 2025
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
5 August 2025
TM02Termination of Secretary
Change To A Person With Significant Control
14 July 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
14 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
30 June 2025
AAAnnual Accounts
Change Person Director Company With Change Date
23 June 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2025
TM01Termination of Director
Confirmation Statement With Updates
16 December 2024
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
3 December 2024
AD04Change of Accounting Records Location
Accounts With Accounts Type Small
28 June 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 April 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
18 November 2021
AAAnnual Accounts
Accounts With Accounts Type Small
8 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 July 2021
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
8 April 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
18 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
14 August 2020
CH01Change of Director Details
Accounts With Accounts Type Small
22 July 2020
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
21 February 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
21 August 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
25 July 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Cancellation Shares
1 April 2019
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
21 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
21 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
21 March 2019
TM01Termination of Director
Capital Name Of Class Of Shares
19 March 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
19 March 2019
RESOLUTIONSResolutions
Resolution
19 March 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
19 March 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
19 March 2019
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
19 March 2019
SH03Return of Purchase of Own Shares
Change Registered Office Address Company With Date Old Address New Address
18 March 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 December 2018
CS01Confirmation Statement
Capital Allotment Shares
1 November 2018
SH01Allotment of Shares
Resolution
25 October 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Small
18 September 2018
AAAnnual Accounts
Accounts With Accounts Type Small
23 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
22 March 2017
AAAnnual Accounts
Second Filing Of Director Appointment With Name
27 February 2017
RP04AP01RP04AP01
Second Filing Capital Allotment Shares
30 January 2017
RP04SH01RP04SH01
Resolution
18 December 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 December 2016
AP01Appointment of Director
Capital Allotment Shares
30 November 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
22 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
21 June 2016
AP01Appointment of Director
Move Registers To Sail Company With New Address
4 April 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
1 April 2016
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name Date
23 March 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 March 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
22 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2015
AR01AR01
Resolution
12 October 2015
RESOLUTIONSResolutions
Capital Allotment Shares
8 October 2015
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
28 January 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
23 December 2014
AP01Appointment of Director
Capital Allotment Shares
22 December 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
22 December 2014
AP01Appointment of Director
Resolution
22 December 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
16 December 2014
AR01AR01
Capital Alter Shares Subdivision
1 December 2014
SH02Allotment of Shares (prescribed particulars)
Resolution
1 December 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
29 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2013
AR01AR01
Certificate Change Of Name Company
14 June 2013
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
3 December 2012
NEWINCIncorporation