Background WavePink WaveYellow Wave

YOUCAP LTD. (09410529)

YOUCAP LTD. (09410529) is an active UK company. incorporated on 28 January 2015. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. YOUCAP LTD. has been registered for 11 years. Current directors include DANIELSSON, Samuel Dan Robert, ELIASSON, Ronnie Hans Patrik, PERSSON, Lars Jonas Mattias, Mr..

Company Number
09410529
Status
active
Type
ltd
Incorporated
28 January 2015
Age
11 years
Address
20 Mill Cout 8a Station Road, London, N11 1FR
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
DANIELSSON, Samuel Dan Robert, ELIASSON, Ronnie Hans Patrik, PERSSON, Lars Jonas Mattias, Mr.
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YOUCAP LTD.

YOUCAP LTD. is an active company incorporated on 28 January 2015 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. YOUCAP LTD. was registered 11 years ago.(SIC: 62012)

Status

active

Active since 11 years ago

Company No

09410529

LTD Company

Age

11 Years

Incorporated 28 January 2015

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 6 January 2026 (2 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 16 August 2025 (7 months ago)
Submitted on 1 September 2025 (7 months ago)

Next Due

Due by 30 August 2026
For period ending 16 August 2026

Previous Company Names

VALITY ENTERPRISE LTD.
From: 5 May 2021To: 29 June 2021
YOUCAP ENTERPRISE LTD
From: 1 March 2021To: 5 May 2021
BLEXIT LIMITED
From: 28 January 2015To: 1 March 2021
Contact
Address

20 Mill Cout 8a Station Road London, N11 1FR,

Previous Addresses

16 Trentwood Side Enfield Middlesex EN2 7EX England
From: 28 July 2016To: 4 August 2025
35 Palmerston Crescent London N13 4UE United Kingdom
From: 28 January 2015To: 28 July 2016
Timeline

9 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
Jan 15
Funding Round
Apr 17
Director Joined
Apr 17
Funding Round
Apr 17
Funding Round
May 19
Owner Exit
Apr 21
Director Joined
May 21
Director Joined
May 21
Director Left
Sept 22
3
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

DANIELSSON, Samuel Dan Robert

Active
Sikvägen, Orebro70510
Born February 1973
Director
Appointed 09 May 2021

ELIASSON, Ronnie Hans Patrik

Active
Rots Väg, Kode442 97
Born May 1973
Director
Appointed 21 May 2021

PERSSON, Lars Jonas Mattias, Mr.

Active
Trentwood Side, EnfieldEN2 7EX
Born January 1982
Director
Appointed 28 Jan 2015

KLIMACKOVA, Zuzana

Resigned
Trentwood Side, EnfieldEN2 7EX
Born November 1980
Director
Appointed 31 Mar 2017
Resigned 01 Apr 2021

Persons with significant control

2

1 Active
1 Ceased
Trentwood Side, EnfieldEN2 7EX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 26 Mar 2021

Mr Lars Jonas Mattias Persson

Ceased
Trentwood Side, EnfieldEN2 7EX
Born January 1982

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Jan 2017
Ceased 26 Mar 2021
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Micro Entity
6 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 August 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 September 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2021
CS01Confirmation Statement
Resolution
29 June 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
23 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2021
AP01Appointment of Director
Confirmation Statement With Updates
7 May 2021
CS01Confirmation Statement
Resolution
5 May 2021
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
8 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 April 2021
PSC02Notification of Relevant Legal Entity PSC
Resolution
1 March 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
17 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 October 2019
AAAnnual Accounts
Capital Allotment Shares
22 May 2019
SH01Allotment of Shares
Confirmation Statement With Updates
27 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 October 2017
AAAnnual Accounts
Capital Allotment Shares
6 April 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 April 2017
AP01Appointment of Director
Capital Allotment Shares
2 April 2017
SH01Allotment of Shares
Change Person Director Company With Change Date
13 February 2017
CH01Change of Director Details
Confirmation Statement With Updates
11 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 October 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 July 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
31 January 2016
AR01AR01
Incorporation Company
28 January 2015
NEWINCIncorporation