Background WavePink WaveYellow Wave

YAQRIT DISCOVERY LIMITED (11789049)

YAQRIT DISCOVERY LIMITED (11789049) is an active UK company. incorporated on 25 January 2019. with registered office in Cambridge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. YAQRIT DISCOVERY LIMITED has been registered for 7 years. Current directors include ALI, Mir Tauhid, ISRAEL, Ronen, JALAN, Rajiv, Professor and 1 others.

Company Number
11789049
Status
active
Type
ltd
Incorporated
25 January 2019
Age
7 years
Address
Botanic House, Cambridge, CB2 1PH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
ALI, Mir Tauhid, ISRAEL, Ronen, JALAN, Rajiv, Professor, JORDANSEN, Troels
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YAQRIT DISCOVERY LIMITED

YAQRIT DISCOVERY LIMITED is an active company incorporated on 25 January 2019 with the registered office located in Cambridge. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. YAQRIT DISCOVERY LIMITED was registered 7 years ago.(SIC: 74909)

Status

active

Active since 7 years ago

Company No

11789049

LTD Company

Age

7 Years

Incorporated 25 January 2019

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 30 June 2025 (9 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 23 October 2025 (5 months ago)
Submitted on 26 October 2025 (5 months ago)

Next Due

Due by 6 November 2026
For period ending 23 October 2026
Contact
Address

Botanic House 100 Hills Road Cambridge, CB2 1PH,

Previous Addresses

, 34 High Street, Aldridge, Walsall, West Midlands, WS9 8LZ, England
From: 2 April 2024To: 14 July 2025
, the Elms Courtyard Bromesberrow, Ledbury, Herefordshire, HR8 1RZ, United Kingdom
From: 25 January 2019To: 2 April 2024
Timeline

52 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Jan 19
Funding Round
Feb 19
New Owner
May 19
Owner Exit
May 19
Funding Round
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Funding Round
Sept 19
Funding Round
Sept 19
Funding Round
Jan 20
Funding Round
Jan 20
Funding Round
Jan 20
Funding Round
Mar 20
Funding Round
Apr 20
Funding Round
Jun 20
Funding Round
Jun 20
Funding Round
Jun 20
Funding Round
Jun 20
Funding Round
Jul 20
Director Joined
Aug 20
Funding Round
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Share Issue
Nov 20
Capital Update
Nov 20
Director Joined
Oct 21
Funding Round
Oct 21
Funding Round
Nov 21
Funding Round
Nov 21
Funding Round
Nov 21
Funding Round
Jan 22
Funding Round
Jan 22
Funding Round
Feb 22
Director Joined
Mar 22
Funding Round
Feb 23
Funding Round
Feb 23
Funding Round
Feb 23
Director Left
Apr 23
Director Left
Apr 23
Director Left
Jul 23
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Oct 25
Funding Round
Feb 26
Funding Round
Mar 26
Funding Round
Mar 26
30
Funding
19
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

ALI, Mir Tauhid

Active
100 Hills Road, CambridgeCB2 1PH
Born November 1967
Director
Appointed 13 Jan 2025

ISRAEL, Ronen

Active
100 Hills Road, CambridgeCB2 1PH
Born July 1973
Director
Appointed 22 Apr 2025

JALAN, Rajiv, Professor

Active
100 Hills Road, CambridgeCB2 1PH
Born December 1962
Director
Appointed 17 Mar 2022

JORDANSEN, Troels

Active
100 Hills Road, CambridgeCB2 1PH
Born June 1964
Director
Appointed 13 Jan 2025

COLE, Nichola Karen

Resigned
100 Hills Road, CambridgeCB2 1PH
Secretary
Appointed 25 Jan 2019
Resigned 31 Jul 2025

GREEN, Daniel Julian

Resigned
Bromesberrow, HerefordshireHR8 1RZ
Born January 1958
Director
Appointed 25 Jan 2019
Resigned 01 Apr 2023

JALAN, Rajiv, Professor

Resigned
Bromesberrow, HerefordshireHR8 1RZ
Born December 1962
Director
Appointed 10 Jul 2019
Resigned 29 Oct 2020

KOTECHA, Nishit

Resigned
Bromesberrow, HerefordshireHR8 1RZ
Born February 1969
Director
Appointed 01 Oct 2021
Resigned 30 Jun 2023

KOWALSKI, Michal

Resigned
High Street, WalsallWS9 8LZ
Born August 1988
Director
Appointed 12 Jul 2023
Resigned 13 Jan 2025

MORGAN, Caroline Ann Dunsmore

Resigned
High Street, WalsallWS9 8LZ
Born January 1965
Director
Appointed 12 Jul 2023
Resigned 10 Jan 2025

NANDA, Sandeep

Resigned
Bromesberrow, HerefordshireHR8 1RZ
Born August 1967
Director
Appointed 29 Oct 2020
Resigned 01 Apr 2023

SHAPIRO, David, Dr

Resigned
Via Avante, Rancho Santa Fe
Born September 1954
Director
Appointed 01 Jul 2020
Resigned 03 Jul 2023

SHARMA, Anil Kumar

Resigned
Bromesberrow, HerefordshireHR8 1RZ
Born July 1952
Director
Appointed 10 Jul 2019
Resigned 29 Oct 2020

Persons with significant control

2

1 Active
1 Ceased

Professor Rajiv Jalan

Active
100 Hills Road, CambridgeCB2 1PH
Born December 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Feb 2019

Mr Daniel Julian Green

Ceased
Bromesberrow, HerefordshireHR8 1RZ
Born January 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Jan 2019
Ceased 20 Feb 2019
Fundings
Financials
Latest Activities

Filing History

89

Capital Allotment Shares
27 March 2026
SH01Allotment of Shares
Capital Allotment Shares
27 March 2026
SH01Allotment of Shares
Resolution
7 March 2026
RESOLUTIONSResolutions
Replacement Filing Of Confirmation Statement With Made Up Date
16 February 2026
RP01CS01RP01CS01
Capital Allotment Shares
3 February 2026
SH01Allotment of Shares
Confirmation Statement With No Updates
26 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 October 2025
AP01Appointment of Director
Move Registers To Sail Company With New Address
11 September 2025
AD03Change of Location of Company Records
Change Sail Address Company With New Address
10 September 2025
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
28 August 2025
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
5 August 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
14 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
30 June 2025
AAAnnual Accounts
Change Person Director Company With Change Date
23 June 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
3 December 2024
CS01Confirmation Statement
Resolution
13 September 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Small
28 June 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 April 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
11 July 2023
TM01Termination of Director
Resolution
21 April 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
6 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 April 2023
TM01Termination of Director
Capital Allotment Shares
28 February 2023
SH01Allotment of Shares
Capital Allotment Shares
28 February 2023
SH01Allotment of Shares
Capital Allotment Shares
13 February 2023
SH01Allotment of Shares
Confirmation Statement With Updates
7 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2022
AAAnnual Accounts
Resolution
9 April 2022
RESOLUTIONSResolutions
Memorandum Articles
9 April 2022
MAMA
Appoint Person Director Company With Name Date
18 March 2022
AP01Appointment of Director
Capital Allotment Shares
28 February 2022
SH01Allotment of Shares
Capital Allotment Shares
26 January 2022
SH01Allotment of Shares
Capital Allotment Shares
10 January 2022
SH01Allotment of Shares
Confirmation Statement With Updates
7 December 2021
CS01Confirmation Statement
Capital Allotment Shares
1 December 2021
SH01Allotment of Shares
Capital Allotment Shares
23 November 2021
SH01Allotment of Shares
Accounts With Accounts Type Small
18 November 2021
AAAnnual Accounts
Capital Allotment Shares
10 November 2021
SH01Allotment of Shares
Memorandum Articles
27 October 2021
MAMA
Resolution
27 October 2021
RESOLUTIONSResolutions
Capital Allotment Shares
21 October 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
5 October 2021
AP01Appointment of Director
Accounts With Accounts Type Small
8 July 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 April 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
24 November 2020
CS01Confirmation Statement
Legacy
16 November 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
16 November 2020
SH19Statement of Capital
Legacy
16 November 2020
CAP-SSCAP-SS
Resolution
16 November 2020
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
11 November 2020
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
4 November 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
7 August 2020
AP01Appointment of Director
Accounts With Accounts Type Small
22 July 2020
AAAnnual Accounts
Second Filing Capital Allotment Shares
20 July 2020
RP04SH01RP04SH01
Capital Allotment Shares
16 July 2020
SH01Allotment of Shares
Capital Allotment Shares
15 June 2020
SH01Allotment of Shares
Capital Allotment Shares
12 June 2020
SH01Allotment of Shares
Capital Allotment Shares
9 June 2020
SH01Allotment of Shares
Capital Allotment Shares
3 June 2020
SH01Allotment of Shares
Capital Allotment Shares
17 April 2020
SH01Allotment of Shares
Capital Allotment Shares
25 March 2020
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
21 February 2020
AA01Change of Accounting Reference Date
Capital Allotment Shares
31 January 2020
SH01Allotment of Shares
Confirmation Statement With Updates
30 January 2020
CS01Confirmation Statement
Second Filing Capital Allotment Shares
28 January 2020
RP04SH01RP04SH01
Capital Allotment Shares
16 January 2020
SH01Allotment of Shares
Capital Allotment Shares
3 January 2020
SH01Allotment of Shares
Capital Allotment Shares
25 September 2019
SH01Allotment of Shares
Resolution
24 September 2019
RESOLUTIONSResolutions
Capital Allotment Shares
23 September 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
12 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2019
AP01Appointment of Director
Capital Allotment Shares
11 July 2019
SH01Allotment of Shares
Notification Of A Person With Significant Control
24 May 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
24 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Resolution
1 March 2019
RESOLUTIONSResolutions
Capital Allotment Shares
22 February 2019
SH01Allotment of Shares
Incorporation Company
25 January 2019
NEWINCIncorporation