ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Ymonetize UK Ltd

Ymonetize UK Ltd is an active company incorporated on 3 January 2023 with the registered office located in London, Greater London. Ymonetize UK Ltd was registered 2 years 11 months ago.
Status
Active
Active since incorporation
Company No
14565612
Private limited company
Age
2 years 11 months
Incorporated 3 January 2023
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Due Soon
Dated 2 January 2025 (11 months ago)
Next confirmation dated 2 January 2026
Due by 16 January 2026 (27 days remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Feb31 Jan 2025 (1 year)
Accounts type is Unaudited Abridged
Next accounts for period 31 January 2026
Due by 31 October 2026 (10 months remaining)
Address
71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
Address changed on 16 Dec 2025 (3 days ago)
Previous address was PO Box 4385 14565612 - Companies House Default Address Cardiff CF14 8LH
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
2
Controllers (PSC)
1
Director • Secretary • Brazilian • Lives in Brazil • Born in May 1988
PSC • Director • Brazilian • Lives in Brazil • Born in May 1993
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2024–2025)
Period Ended
31 Jan 2025
For period 31 Jan31 Jan 2025
Traded for 12 months
Cash in Bank
£662.93K
Increased by £603.63K (+1018%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£662.93K
Increased by £603.63K (+1018%)
Total Liabilities
-£503.29K
Increased by £444.24K (+752%)
Net Assets
£159.64K
Increased by £159.39K (+63249%)
Debt Ratio (%)
76%
Decreased by 23.66% (-24%)
Latest Activity
Registered Address Changed
3 Days Ago on 16 Dec 2025
Mr Nichollas Cardoso De Araujo Lima (PSC) Details Changed
3 Months Ago on 10 Sep 2025
Mrs Ana Claudia Batistinha De Souza Details Changed
3 Months Ago on 10 Sep 2025
Mrs Ana Claudia Batistinha De Souza Details Changed
3 Months Ago on 10 Sep 2025
Mr Nichollas Cardoso De Araujo Lima Details Changed
3 Months Ago on 10 Sep 2025
Abridged Accounts Submitted
7 Months Ago on 9 May 2025
Confirmation Submitted
11 Months Ago on 16 Jan 2025
Rafael Fracari Resigned
1 Year 5 Months Ago on 27 Jun 2024
Mr Rafael Fracari Appointed
1 Year 8 Months Ago on 28 Mar 2024
Abridged Accounts Submitted
1 Year 9 Months Ago on 21 Mar 2024
Get Credit Report
Discover Ymonetize UK Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from PO Box 4385 14565612 - Companies House Default Address Cardiff CF14 8LH to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 16 December 2025
Submitted on 16 Dec 2025
Submitted on 17 Nov 2025
Director's details changed for Mr Nichollas Cardoso De Araujo Lima on 10 September 2025
Submitted on 10 Sep 2025
Director's details changed for Mrs Ana Claudia Batistinha De Souza on 10 September 2025
Submitted on 10 Sep 2025
Secretary's details changed for Mrs Ana Claudia Batistinha De Souza on 10 September 2025
Submitted on 10 Sep 2025
Change of details for Mr Nichollas Cardoso De Araujo Lima as a person with significant control on 10 September 2025
Submitted on 10 Sep 2025
Unaudited abridged accounts made up to 31 January 2025
Submitted on 9 May 2025
Confirmation statement made on 2 January 2025 with no updates
Submitted on 16 Jan 2025
Termination of appointment of Rafael Fracari as a director on 27 June 2024
Submitted on 27 Aug 2024
Appointment of Mr Rafael Fracari as a director on 28 March 2024
Submitted on 28 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year