Background WavePink WaveYellow Wave

YAKUTO LIMITED (08924332)

YAKUTO LIMITED (08924332) is an active UK company. incorporated on 5 March 2014. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. YAKUTO LIMITED has been registered for 12 years. Current directors include CHOUDRI, Saad, MANOLACHE, Marius Ionut.

Company Number
08924332
Status
active
Type
ltd
Incorporated
5 March 2014
Age
12 years
Address
90 Fetter Lane, London, EC4A 1EN
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
CHOUDRI, Saad, MANOLACHE, Marius Ionut
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YAKUTO LIMITED

YAKUTO LIMITED is an active company incorporated on 5 March 2014 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. YAKUTO LIMITED was registered 12 years ago.(SIC: 62090)

Status

active

Active since 12 years ago

Company No

08924332

LTD Company

Age

12 Years

Incorporated 5 March 2014

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 20 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 5 March 2026 (Just now)
Submitted on 11 March 2026 (Just now)

Next Due

Due by 19 March 2027
For period ending 5 March 2027
Contact
Address

90 Fetter Lane 2nd Floor, Bureau London, EC4A 1EN,

Previous Addresses

44-48 Paul Street Paul Street London EC2A 4LB United Kingdom
From: 23 April 2018To: 31 January 2023
Unit 3 4 Ravey Street London EC2A 4QP United Kingdom
From: 12 April 2016To: 23 April 2018
2 Blackall Street London EC2A 4AD
From: 4 November 2014To: 12 April 2016
268 Metro Central Heights 119 Newington Causeway London SE1 6BX England
From: 5 March 2014To: 4 November 2014
Timeline

25 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Mar 14
Director Joined
Nov 15
Funding Round
Mar 16
Share Issue
May 16
Funding Round
May 16
Funding Round
Jan 17
Director Left
Jul 18
Director Left
Jul 18
Owner Exit
Jul 18
Owner Exit
Jul 18
Owner Exit
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 20
Director Joined
Mar 21
Director Left
Jun 21
Director Left
Jun 21
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Owner Exit
Dec 25
Director Left
Feb 26
4
Funding
16
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

CHOUDRI, Saad

Active
90 Fetter Lane, LondonEC4A 1EN
Born May 1984
Director
Appointed 28 Jan 2022

MANOLACHE, Marius Ionut

Active
Fetter Lane, LondonEC4A 1EN
Born February 1981
Director
Appointed 05 Dec 2022

BEURIER, Stefan

Resigned
90 Fetter Lane, LondonEC4A 1EN
Born January 1973
Director
Appointed 26 Mar 2021
Resigned 05 Dec 2022

DIXON, Craig Stephen

Resigned
High Holborn, LondonWC1V 7PP
Born September 1962
Director
Appointed 15 May 2018
Resigned 17 Jun 2021

GORMAN, Claudia

Resigned
Fetter Lane, LondonEC4A 1EN
Born December 1978
Director
Appointed 05 Dec 2022
Resigned 06 Feb 2026

GRATTON, James

Resigned
119 Newington Causeway, LondonSE1 6BX
Born June 1978
Director
Appointed 05 Mar 2014
Resigned 15 May 2018

GRATTON, Vanessa Denise

Resigned
119 Newington Causeway, LondonSE1 6BX
Born December 1979
Director
Appointed 06 Aug 2015
Resigned 01 Jan 2022

KIRK, Jordan

Resigned
Bethersden, AshfordTN26 3DX
Born May 1982
Director
Appointed 05 Mar 2014
Resigned 15 May 2018

POST, Jurgen

Resigned
326-330 High Holborn, LondonWC1V 7PP
Born April 1963
Director
Appointed 15 Jul 2020
Resigned 17 Jun 2021

SMALL, Robert Edward Aymer

Resigned
90 Fetter Lane, LondonEC4A 1EN
Born January 1976
Director
Appointed 15 May 2018
Resigned 05 Dec 2022

Persons with significant control

5

1 Active
4 Ceased
High Holborn, LondonWC1V 7PP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 May 2018
Ceased 15 May 2018
90 Fetter Lane, LondonEC4A 1EN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 May 2018

Mr James Gratton

Ceased
119 Newington Causeway, LondonSE1 6BX
Born June 1978

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 May 2018

Ms Vanessa Denise Gratton

Ceased
119 Newington Causeway, LondonSE1 6BX
Born December 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 May 2018

Mr Jordan Kirk

Ceased
Bethersden, AshfordTN26 3DX
Born May 1982

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 May 2018
Fundings
Financials
Latest Activities

Filing History

67

Confirmation Statement With No Updates
11 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 February 2026
TM01Termination of Director
Change To A Person With Significant Control
17 December 2025
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
16 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
20 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
2 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
22 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 January 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2022
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Change Constitution Enactment
10 February 2022
CC05CC05
Appoint Person Director Company With Name Date
31 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2022
TM01Termination of Director
Accounts With Accounts Type Small
21 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
26 July 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
18 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
18 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 March 2021
AP01Appointment of Director
Accounts With Accounts Type Small
23 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 July 2020
AP01Appointment of Director
Accounts With Accounts Type Full
13 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 July 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
9 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 July 2018
TM01Termination of Director
Notification Of A Person With Significant Control
9 July 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
1 June 2018
PSC02Notification of Relevant Legal Entity PSC
Resolution
30 May 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
23 April 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Change To A Person With Significant Control
9 March 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
9 March 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Capital Allotment Shares
3 January 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
28 December 2016
AAAnnual Accounts
Capital Alter Shares Subdivision
31 May 2016
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
31 May 2016
SH01Allotment of Shares
Resolution
26 May 2016
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
12 April 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Change Person Director Company With Change Date
14 March 2016
CH01Change of Director Details
Capital Allotment Shares
10 March 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
24 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 March 2015
AR01AR01
Change Person Director Company With Change Date
12 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 November 2014
AD01Change of Registered Office Address
Incorporation Company
5 March 2014
NEWINCIncorporation