Background WavePink WaveYellow Wave

YOCUDA UK HOLDINGS LTD (10871067)

YOCUDA UK HOLDINGS LTD (10871067) is an active UK company. incorporated on 18 July 2017. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. YOCUDA UK HOLDINGS LTD has been registered for 8 years. Current directors include CLEGG, Simon Benjamin, DRAX, Edward Quintin.

Company Number
10871067
Status
active
Type
ltd
Incorporated
18 July 2017
Age
8 years
Address
7th Floor, 52 Grosvenor Gardens, London, SW1W 0AU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CLEGG, Simon Benjamin, DRAX, Edward Quintin
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YOCUDA UK HOLDINGS LTD

YOCUDA UK HOLDINGS LTD is an active company incorporated on 18 July 2017 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. YOCUDA UK HOLDINGS LTD was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

10871067

LTD Company

Age

8 Years

Incorporated 18 July 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 26 February 2026 (2 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 22 November 2025 (5 months ago)
Submitted on 5 December 2025 (4 months ago)

Next Due

Due by 6 December 2026
For period ending 22 November 2026

Previous Company Names

ONEMARKET NETWORK UK HOLDINGS LIMITED
From: 23 November 2017To: 6 December 2020
WESTFIELD RETAIL SOLUTIONS HOLDINGS LIMITED
From: 18 July 2017To: 23 November 2017
Contact
Address

7th Floor, 52 Grosvenor Gardens London, SW1W 0AU,

Previous Addresses

41 Dovehouse Street London SW3 6JY England
From: 16 December 2019To: 1 December 2022
54 Portland Place London W1B 1DY England
From: 29 March 2019To: 16 December 2019
57 Greek Street First Floor London W1D 3DX England
From: 17 July 2018To: 29 March 2019
6th Floor, Midcity Place 71 High Holborn London WC1V 6EA United Kingdom
From: 18 July 2017To: 17 July 2018
Timeline

20 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Jul 17
Funding Round
Oct 17
Funding Round
Jan 18
Director Joined
May 18
Director Left
May 18
Director Left
May 18
Director Left
May 18
Director Joined
May 18
Funding Round
Jun 18
Director Left
Dec 19
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Left
Jul 20
Director Left
Nov 22
Director Left
Dec 22
Owner Exit
Nov 24
3
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

CLEGG, Simon Benjamin

Active
Grosvenor Gardens, LondonSW1W 0AU
Born August 1983
Director
Appointed 23 Apr 2020

DRAX, Edward Quintin

Active
Grosvenor Gardens, LondonSW1W 0AU
Born March 1971
Director
Appointed 23 Apr 2020

HOUINATO, Gillian Claire

Resigned
71 High Holborn, LondonWC1V 6EA
Secretary
Appointed 23 Nov 2017
Resigned 24 May 2018

SHELLEY, Leon

Resigned
71 High Holborn, LondonWC1V 6EA
Secretary
Appointed 18 Jul 2017
Resigned 23 Nov 2017

HODES, Jonathan Andrew

Resigned
71 High Holborn, LondonWC1V 6EA
Born October 1968
Director
Appointed 18 Jul 2017
Resigned 24 May 2018

LYON CARROLL, Andrew Peter

Resigned
Grosvenor Gardens, LondonSW1W 0AU
Born August 1979
Director
Appointed 27 Nov 2019
Resigned 21 Nov 2022

LYON CARROLL, Katherine Louisa Patricia

Resigned
White Lion Court, LondonEC3V 3NP
Born July 1983
Director
Appointed 27 Nov 2019
Resigned 14 Jul 2020

MILLER, Peter Howard

Resigned
71 High Holborn, LondonWC1V 6EA
Born July 1965
Director
Appointed 18 Jul 2017
Resigned 24 May 2018

SHELLEY, Leon

Resigned
71 High Holborn, LondonWC1V 6EA
Born June 1972
Director
Appointed 18 Jul 2017
Resigned 24 May 2018

STRABO, James Vincent

Resigned
Grosvenor Gardens, LondonSW1W 0AU
Born April 1970
Director
Appointed 23 Apr 2020
Resigned 21 Nov 2022

STRABO, James Vincent

Resigned
Portland Place, LondonW1B 1DY
Born April 1970
Director
Appointed 24 May 2018
Resigned 27 Nov 2019

SUKO, Todd Andrew

Resigned
Portland Place, LondonW1B 1DY
Born December 1966
Director
Appointed 24 May 2018
Resigned 27 Nov 2019

Persons with significant control

2

1 Active
1 Ceased
Route De Crassier, Eysins1262

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Sept 2021
Grosvenor Gardens, LondonSW1W 0AU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 23 Nov 2020
Ceased 31 Mar 2024
Fundings
Financials
Latest Activities

Filing History

62

Accounts With Accounts Type Total Exemption Full
26 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
28 November 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
28 November 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
6 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 August 2023
AAAnnual Accounts
Second Filing Of Director Appointment With Name
14 February 2023
RP04AP01RP04AP01
Confirmation Statement With Updates
8 December 2022
CS01Confirmation Statement
Change To A Person With Significant Control
7 December 2022
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
7 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 December 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
30 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 December 2021
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 December 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
13 December 2021
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
2 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 January 2021
CS01Confirmation Statement
Resolution
6 December 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
2 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
23 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 December 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2019
AP01Appointment of Director
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
29 August 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 June 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
18 June 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
29 March 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 December 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 July 2018
AD01Change of Registered Office Address
Capital Allotment Shares
19 June 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
29 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 May 2018
TM02Termination of Secretary
Capital Allotment Shares
11 January 2018
SH01Allotment of Shares
Certificate Change Of Name Company
23 November 2017
CERTNMCertificate of Incorporation on Change of Name
Termination Secretary Company With Name Termination Date
23 November 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
23 November 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
22 November 2017
CS01Confirmation Statement
Capital Allotment Shares
5 October 2017
SH01Allotment of Shares
Resolution
5 September 2017
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
16 August 2017
AA01Change of Accounting Reference Date
Incorporation Company
18 July 2017
NEWINCIncorporation