Background WavePink WaveYellow Wave

YOURKEYS TECHNOLOGY LIMITED (10570587)

YOURKEYS TECHNOLOGY LIMITED (10570587) is an active UK company. incorporated on 18 January 2017. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities and 1 other business activities. YOURKEYS TECHNOLOGY LIMITED has been registered for 9 years. Current directors include IANNUCCI-DAWSON, Riccardo, PLEYDELL, Thomas James, SHAW, Nicholas John.

Company Number
10570587
Status
active
Type
ltd
Incorporated
18 January 2017
Age
9 years
Address
The Cooperage, London, SE1 2LH
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
IANNUCCI-DAWSON, Riccardo, PLEYDELL, Thomas James, SHAW, Nicholas John
SIC Codes
62090, 63120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YOURKEYS TECHNOLOGY LIMITED

YOURKEYS TECHNOLOGY LIMITED is an active company incorporated on 18 January 2017 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities and 1 other business activity. YOURKEYS TECHNOLOGY LIMITED was registered 9 years ago.(SIC: 62090, 63120)

Status

active

Active since 9 years ago

Company No

10570587

LTD Company

Age

9 Years

Incorporated 18 January 2017

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 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

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 16 March 2026 (Just now)

Next Due

Due by 19 March 2027
For period ending 5 March 2027

Previous Company Names

YOURKEYZ LIMITED
From: 16 June 2017To: 25 August 2018
DAWSON PROP TECH LIMITED
From: 18 January 2017To: 16 June 2017
Contact
Address

The Cooperage 5 Copper Row London, SE1 2LH,

Previous Addresses

Kemp House 160 City Road London EC1V 2NX United Kingdom
From: 25 October 2019To: 4 May 2021
Wework 1 Poultry London EC2R 8EJ England
From: 8 October 2018To: 25 October 2019
57-61 Charterhouse Street London Farringdon EC1M 6HA England
From: 4 December 2017To: 8 October 2018
67 Sun Passage London SE16 4BP England
From: 22 June 2017To: 4 December 2017
30 Dawlish Road London E10 6QD United Kingdom
From: 18 January 2017To: 22 June 2017
Timeline

63 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Jan 17
Director Joined
Jun 17
Director Joined
Jun 17
Funding Round
Jun 18
Funding Round
Jun 18
Director Left
Jun 18
Director Joined
Jun 18
Funding Round
Jul 18
Funding Round
Jul 18
Funding Round
Aug 18
Funding Round
Aug 18
Funding Round
Sept 18
Share Issue
Sept 18
Director Joined
Oct 18
Funding Round
Oct 18
Funding Round
Nov 18
Funding Round
Jan 19
Funding Round
Mar 19
Funding Round
Apr 19
Funding Round
Jun 19
Funding Round
Jun 19
Funding Round
Aug 19
Funding Round
Aug 19
Funding Round
Aug 19
Funding Round
Aug 19
Funding Round
Aug 19
Funding Round
Aug 19
Owner Exit
Aug 19
Funding Round
Sept 19
Funding Round
Oct 19
Funding Round
Nov 19
Director Joined
Dec 19
Director Joined
Dec 19
Funding Round
Jan 20
Funding Round
Jan 20
Funding Round
Feb 20
Funding Round
Mar 20
Funding Round
May 20
Funding Round
Aug 20
Funding Round
Aug 20
Funding Round
Sept 20
Director Joined
Sept 20
Funding Round
Oct 20
Director Left
Dec 20
Director Left
Dec 20
Funding Round
Mar 21
Funding Round
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Joined
Apr 21
Director Left
Apr 21
Director Joined
Apr 21
Director Left
Aug 21
Director Joined
Aug 21
Capital Update
Dec 21
Director Left
Jul 25
Director Left
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Owner Exit
Feb 26
36
Funding
24
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

IANNUCCI-DAWSON, Riccardo

Active
5 Copper Row, LondonSE1 2LH
Born May 1990
Director
Appointed 15 Jul 2025

PLEYDELL, Thomas James

Active
5 Copper Row, LondonSE1 2LH
Born November 1987
Director
Appointed 15 Jul 2025

SHAW, Nicholas John

Active
5 Copper Row, LondonSE1 2LH
Born June 1971
Director
Appointed 15 Jul 2025

WIESENER, Victoria

Resigned
160 City Road, LondonEC1V 2NX
Secretary
Appointed 09 Sept 2019
Resigned 23 Apr 2021

BRYANT, Charles Roy

Resigned
5 Copper Row, LondonSE1 2LH
Born March 1970
Director
Appointed 23 Apr 2021
Resigned 15 Jul 2025

FLETCHER, Samantha

Resigned
5 Copper Row, LondonSE1 2LH
Born November 1971
Director
Appointed 02 Aug 2021
Resigned 15 Jul 2025

FRANCIS, Omar Sharife

Resigned
Sun Passage, LondonSE16 4BP
Born June 1979
Director
Appointed 15 Jun 2017
Resigned 18 Jun 2018

GLENISTER, Scott

Resigned
5 Copper Row, LondonSE1 2LH
Born August 1975
Director
Appointed 23 Apr 2021
Resigned 02 Aug 2021

IANNUCCI-DAWSON, Riccardo

Resigned
160 City Road, LondonEC1V 2NX
Born May 1990
Director
Appointed 18 Jan 2017
Resigned 23 Apr 2021

MASSEY, Vincent Craig

Resigned
160 City Road, LondonEC1V 2NX
Born March 1964
Director
Appointed 15 Jun 2017
Resigned 23 Apr 2021

NAVARRO, Alicia

Resigned
160 City Road, LondonEC1V 2NX
Born January 1977
Director
Appointed 28 Nov 2019
Resigned 23 Apr 2021

RANJAN, Kailayapillai

Resigned
East Wing, LoughtonIG10 3TS
Born May 1961
Director
Appointed 28 Nov 2019
Resigned 23 Apr 2021

SONABEND, Paul Simon David

Resigned
Platts Lane, LondonNW3 7NN
Born October 1957
Director
Appointed 29 Sept 2020
Resigned 23 Apr 2021

TSEN, Shaw Hee

Resigned
160 City Road, LondonEC1V 2NX
Born May 1983
Director
Appointed 01 Oct 2018
Resigned 16 Nov 2020

WANG, Haozhi

Resigned
160 City Road, LondonEC1V 2NX
Born December 1987
Director
Appointed 02 Apr 2018
Resigned 16 Nov 2020

Persons with significant control

3

1 Active
2 Ceased
Copper Row, LondonSE1 2LH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 Dec 2025
5 Copper Row, LondonSE1 2LH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Apr 2021
Ceased 15 Dec 2025

Mr Riccardo Iannucci-Dawson

Ceased
1 Poultry, LondonEC2R 8EJ
Born May 1990

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 18 Jan 2017
Ceased 25 Oct 2017
Fundings
Financials
Latest Activities

Filing History

139

Confirmation Statement With Updates
16 March 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 February 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Legacy
2 October 2025
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Audit Exemption Subsiduary
2 October 2025
AAAnnual Accounts
Legacy
2 October 2025
AGREEMENT2AGREEMENT2
Legacy
2 October 2025
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
28 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
28 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2025
AP01Appointment of Director
Second Filing Of Confirmation Statement With Made Up Date
11 July 2025
RP04CS01RP04CS01
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 September 2024
AAAnnual Accounts
Legacy
26 September 2024
PARENT_ACCPARENT_ACC
Legacy
26 September 2024
GUARANTEE2GUARANTEE2
Legacy
26 September 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 October 2023
AAAnnual Accounts
Legacy
6 October 2023
PARENT_ACCPARENT_ACC
Legacy
6 October 2023
GUARANTEE2GUARANTEE2
Legacy
6 October 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 October 2022
AAAnnual Accounts
Legacy
3 October 2022
PARENT_ACCPARENT_ACC
Legacy
3 October 2022
AGREEMENT2AGREEMENT2
Legacy
3 October 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
15 March 2022
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
15 December 2021
SH19Statement of Capital
Legacy
15 December 2021
SH20SH20
Legacy
15 December 2021
CAP-SSCAP-SS
Resolution
15 December 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
8 October 2021
AAAnnual Accounts
Legacy
8 October 2021
AGREEMENT2AGREEMENT2
Legacy
8 October 2021
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
2 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
2 August 2021
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
4 May 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
4 May 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
29 April 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
29 April 2021
PSC09Update to PSC Statements
Capital Allotment Shares
29 April 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
29 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 April 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
29 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
29 April 2021
AP01Appointment of Director
Second Filing Capital Allotment Shares
26 March 2021
RP04SH01RP04SH01
Confirmation Statement With Updates
8 March 2021
CS01Confirmation Statement
Capital Allotment Shares
5 March 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
4 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
1 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 October 2020
CS01Confirmation Statement
Capital Allotment Shares
22 October 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 October 2020
AP01Appointment of Director
Change Person Director Company With Change Date
1 October 2020
CH01Change of Director Details
Capital Allotment Shares
8 September 2020
SH01Allotment of Shares
Confirmation Statement With Updates
28 August 2020
CS01Confirmation Statement
Capital Allotment Shares
19 August 2020
SH01Allotment of Shares
Capital Allotment Shares
19 August 2020
SH01Allotment of Shares
Memorandum Articles
29 July 2020
MAMA
Resolution
29 July 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
19 May 2020
CS01Confirmation Statement
Capital Allotment Shares
13 May 2020
SH01Allotment of Shares
Confirmation Statement With Updates
26 March 2020
CS01Confirmation Statement
Capital Allotment Shares
19 March 2020
SH01Allotment of Shares
Capital Allotment Shares
21 February 2020
SH01Allotment of Shares
Confirmation Statement With Updates
28 January 2020
CS01Confirmation Statement
Capital Allotment Shares
28 January 2020
SH01Allotment of Shares
Capital Allotment Shares
28 January 2020
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
20 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2019
AP01Appointment of Director
Capital Allotment Shares
26 November 2019
SH01Allotment of Shares
Change Person Director Company With Change Date
28 October 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 October 2019
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
25 October 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
24 October 2019
CH01Change of Director Details
Capital Allotment Shares
14 October 2019
SH01Allotment of Shares
Change Person Director Company With Change Date
7 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 October 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2019
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
20 September 2019
AP03Appointment of Secretary
Capital Allotment Shares
5 September 2019
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
19 August 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
19 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
8 August 2019
SH01Allotment of Shares
Capital Allotment Shares
7 August 2019
SH01Allotment of Shares
Capital Allotment Shares
7 August 2019
SH01Allotment of Shares
Capital Allotment Shares
7 August 2019
SH01Allotment of Shares
Capital Allotment Shares
7 August 2019
SH01Allotment of Shares
Capital Allotment Shares
7 August 2019
SH01Allotment of Shares
Capital Allotment Shares
18 June 2019
SH01Allotment of Shares
Capital Allotment Shares
18 June 2019
SH01Allotment of Shares
Capital Allotment Shares
8 April 2019
SH01Allotment of Shares
Legacy
28 March 2019
RP04CS01RP04CS01
Capital Allotment Shares
13 March 2019
SH01Allotment of Shares
Confirmation Statement With Updates
30 January 2019
CS01Confirmation Statement
Capital Allotment Shares
17 January 2019
SH01Allotment of Shares
Capital Allotment Shares
16 November 2018
SH01Allotment of Shares
Capital Allotment Shares
31 October 2018
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
16 October 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
16 October 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
9 October 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 October 2018
AD01Change of Registered Office Address
Resolution
11 September 2018
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
10 September 2018
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
6 September 2018
SH01Allotment of Shares
Change Person Director Company With Change Date
31 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2018
CH01Change of Director Details
Resolution
25 August 2018
RESOLUTIONSResolutions
Capital Allotment Shares
20 August 2018
SH01Allotment of Shares
Capital Allotment Shares
20 August 2018
SH01Allotment of Shares
Capital Allotment Shares
10 July 2018
SH01Allotment of Shares
Capital Allotment Shares
10 July 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
29 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
29 June 2018
AP01Appointment of Director
Capital Allotment Shares
15 June 2018
SH01Allotment of Shares
Capital Allotment Shares
15 June 2018
SH01Allotment of Shares
Change Person Director Company With Change Date
22 March 2018
CH01Change of Director Details
Change To A Person With Significant Control
22 March 2018
PSC04Change of PSC Details
Confirmation Statement With No Updates
31 January 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 December 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 June 2017
AD01Change of Registered Office Address
Resolution
16 June 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
15 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2017
AP01Appointment of Director
Change Person Director Company With Change Date
12 June 2017
CH01Change of Director Details
Incorporation Company
18 January 2017
NEWINCIncorporation