Background WavePink WaveYellow Wave

YOURCASH EUROPE LIMITED (08374372)

YOURCASH EUROPE LIMITED (08374372) is an active UK company. incorporated on 24 January 2013. with registered office in Linford Wood. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. YOURCASH EUROPE LIMITED has been registered for 13 years. Current directors include MARLAND, Daniel James Entwistle, VALACSAY, Andrea, WELLER, Ricky Lee.

Company Number
08374372
Status
active
Type
ltd
Incorporated
24 January 2013
Age
13 years
Address
Willow House, Linford Wood, MK14 6EU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
MARLAND, Daniel James Entwistle, VALACSAY, Andrea, WELLER, Ricky Lee
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YOURCASH EUROPE LIMITED

YOURCASH EUROPE LIMITED is an active company incorporated on 24 January 2013 with the registered office located in Linford Wood. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. YOURCASH EUROPE LIMITED was registered 13 years ago.(SIC: 64205)

Status

active

Active since 13 years ago

Company No

08374372

LTD Company

Age

13 Years

Incorporated 24 January 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 24 January 2026 (2 months ago)
Submitted on 26 February 2026 (1 month ago)

Next Due

Due by 7 February 2027
For period ending 24 January 2027
Contact
Address

Willow House Woodland Business Park Linford Wood, MK14 6EU,

Timeline

40 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Jan 13
Director Left
Feb 13
Director Left
Feb 13
Director Left
Feb 13
Director Left
Feb 13
Director Left
Feb 13
Funding Round
Feb 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Jun 14
Funding Round
Jan 15
Capital Reduction
Jan 15
Share Buyback
Jan 15
Loan Secured
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Director Joined
Aug 15
Loan Secured
Sept 15
Capital Reduction
Feb 16
Capital Reduction
Feb 16
Share Buyback
Feb 16
Share Buyback
Feb 16
Share Buyback
Feb 16
Loan Cleared
Oct 16
Loan Cleared
Oct 16
Loan Cleared
Oct 16
Loan Cleared
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Funding Round
Apr 17
Share Issue
Apr 17
Director Joined
May 17
Director Left
May 17
Director Left
May 17
Director Left
Feb 18
Director Left
Feb 18
Director Joined
Sept 18
Director Left
Mar 25
11
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

MARLAND, Daniel James Entwistle

Active
Woodland Business Park, Linford WoodMK14 6EU
Born January 1982
Director
Appointed 21 Apr 2017

VALACSAY, Andrea

Active
Woodland Business Park, Linford WoodMK14 6EU
Born December 1974
Director
Appointed 03 Oct 2016

WELLER, Ricky Lee

Active
Woodland Business Park, Linford WoodMK14 6EU
Born May 1957
Director
Appointed 29 Mar 2018

ARATOON, Peter

Resigned
Woodland Business Park, Linford WoodMK14 6EU
Born April 1974
Director
Appointed 24 Jan 2013
Resigned 30 Apr 2015

CAMPBELL, Andrew Charles

Resigned
Woodland Business Park, Linford WoodMK14 6EU
Born May 1962
Director
Appointed 24 Jan 2013
Resigned 06 Feb 2013

CAMPBELL, Donald John

Resigned
King William Street, LondonEC4R 9AF
Born September 1963
Director
Appointed 07 Feb 2013
Resigned 03 Oct 2016

CAMPBELL, Jennifer Bernice

Resigned
Woodland Business Park, Linford WoodMK14 6EU
Born October 1961
Director
Appointed 24 Jan 2013
Resigned 25 Apr 2017

FOUNTAS, Nikos

Resigned
Woodland Business Park, Linford WoodMK14 6EU
Born September 1963
Director
Appointed 03 Oct 2016
Resigned 25 Mar 2025

MIDDLETON, Lee

Resigned
Woodland Business Park, Linford WoodMK14 6EU
Born July 1966
Director
Appointed 24 Jan 2013
Resigned 06 Feb 2013

OGILVIE, Ewan William

Resigned
Woodland Business Park, Linford WoodMK14 6EU
Born July 1964
Director
Appointed 24 Jan 2013
Resigned 06 Feb 2013

PIPER, Richard Gary

Resigned
Woodland Business Park, Linford WoodMK14 6EU
Born May 1972
Director
Appointed 15 Jun 2015
Resigned 28 Apr 2017

RAYNAL, William Farmer

Resigned
Woodland Business Park, Linford WoodMK14 6EU
Born June 1961
Director
Appointed 05 Jun 2014
Resigned 31 Dec 2017

SMITH, Stephen Paul

Resigned
Woodland Business Park, Linford WoodMK14 6EU
Born July 1969
Director
Appointed 24 Jan 2013
Resigned 06 Feb 2013

WEAVER, Allen Arthur

Resigned
N. Stetson Street, Chicago Il
Born September 1957
Director
Appointed 07 Feb 2013
Resigned 03 Oct 2016

Persons with significant control

1

Suite 300, Leawood

Nature of Control

Significant influence or control
Notified 03 Oct 2016
Fundings
Financials
Latest Activities

Filing History

79

Confirmation Statement With No Updates
26 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
2 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
26 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
6 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
26 June 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
16 May 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
7 March 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 June 2022
AAAnnual Accounts
Accounts With Accounts Type Full
11 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
5 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 September 2018
AP01Appointment of Director
Confirmation Statement With No Updates
26 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2018
TM01Termination of Director
Accounts With Accounts Type Full
30 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
5 May 2017
AP01Appointment of Director
Capital Allotment Shares
27 April 2017
SH01Allotment of Shares
Capital Alter Shares Consolidation
27 April 2017
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
27 April 2017
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
27 April 2017
SH10Notice of Particulars of Variation
Resolution
20 April 2017
RESOLUTIONSResolutions
Resolution
20 April 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
2 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 October 2016
TM01Termination of Director
Mortgage Satisfy Charge Full
11 October 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 October 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 October 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 October 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Group
8 July 2016
AAAnnual Accounts
Capital Return Purchase Own Shares
24 February 2016
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
24 February 2016
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
4 February 2016
AR01AR01
Capital Cancellation Shares
3 February 2016
SH06Cancellation of Shares
Capital Cancellation Shares
3 February 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
3 February 2016
SH03Return of Purchase of Own Shares
Resolution
19 January 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2015
MR01Registration of a Charge
Accounts With Accounts Type Group
20 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
30 July 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
20 February 2015
AR01AR01
Capital Allotment Shares
21 January 2015
SH01Allotment of Shares
Capital Cancellation Shares
21 January 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
21 January 2015
SH03Return of Purchase of Own Shares
Resolution
16 January 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Group
2 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name
30 June 2014
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
30 June 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
18 February 2014
AR01AR01
Appoint Person Director Company With Name
27 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
27 March 2013
AP01Appointment of Director
Resolution
22 February 2013
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
21 February 2013
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
21 February 2013
SH01Allotment of Shares
Legacy
18 February 2013
MG01MG01
Legacy
14 February 2013
MG01MG01
Termination Director Company With Name
12 February 2013
TM01Termination of Director
Termination Director Company With Name
12 February 2013
TM01Termination of Director
Termination Director Company With Name
12 February 2013
TM01Termination of Director
Termination Director Company With Name
12 February 2013
TM01Termination of Director
Termination Director Company With Name
12 February 2013
TM01Termination of Director
Incorporation Company
24 January 2013
NEWINCIncorporation