Yourcash Limited MILTON KEYNES


Founded in 2000, Yourcash, classified under reg no. 03904039 is an active company. Currently registered at Willow House Breckland MK14 6EU, Milton Keynes the company has been in the business for twenty four years. Its financial year was closed on December 31 and its latest financial statement was filed on Fri, 31st Dec 2021. Since Mon, 25th Oct 2010 Yourcash Limited is no longer carrying the name Hanco Atm Systems.

The firm has 4 directors, namely Ricky W., Daniel M. and Andrea V. and others. Of them, Andrea V., Nikos F. have been with the company the longest, being appointed on 3 October 2016 and Ricky W. has been with the company for the least time - from 29 March 2018. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Yourcash Limited Address / Contact

Office Address Willow House Breckland
Office Address2 Linford Wood
Town Milton Keynes
Post code MK14 6EU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03904039
Date of Incorporation Wed, 5th Jan 2000
Industry Financial intermediation not elsewhere classified
End of financial Year 31st December
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (124 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Tue, 26th Mar 2024 (2024-03-26)
Last confirmation statement dated Sun, 12th Mar 2023

Company staff

Ricky W.

Position: Director

Appointed: 29 March 2018

Daniel M.

Position: Director

Appointed: 21 April 2017

Andrea V.

Position: Director

Appointed: 03 October 2016

Nikos F.

Position: Director

Appointed: 03 October 2016

Nikos F.

Position: Director

Appointed: 03 September 2016

Resigned: 03 September 2016

Richard P.

Position: Director

Appointed: 01 June 2015

Resigned: 28 April 2017

William R.

Position: Secretary

Appointed: 30 April 2015

Resigned: 01 June 2015

William R.

Position: Director

Appointed: 05 June 2014

Resigned: 31 December 2017

Ewan O.

Position: Director

Appointed: 01 October 2010

Resigned: 31 December 2018

Lee M.

Position: Director

Appointed: 01 October 2010

Resigned: 10 October 2013

Peter A.

Position: Director

Appointed: 01 October 2010

Resigned: 30 April 2015

Christopher T.

Position: Director

Appointed: 01 October 2010

Resigned: 06 February 2013

Peter A.

Position: Secretary

Appointed: 01 October 2010

Resigned: 30 April 2015

Andrew N.

Position: Secretary

Appointed: 12 March 2010

Resigned: 01 October 2010

Deborah E.

Position: Secretary

Appointed: 01 July 2009

Resigned: 30 April 2010

Devendra K.

Position: Director

Appointed: 21 January 2009

Resigned: 01 October 2010

Jennifer C.

Position: Director

Appointed: 03 September 2008

Resigned: 25 March 2017

Clive B.

Position: Secretary

Appointed: 20 November 2007

Resigned: 01 July 2009

Danyon L.

Position: Director

Appointed: 04 June 2007

Resigned: 17 December 2008

Christian T.

Position: Director

Appointed: 28 February 2007

Resigned: 01 October 2010

Rohinton K.

Position: Director

Appointed: 15 January 2007

Resigned: 18 April 2008

Ian R.

Position: Director

Appointed: 15 January 2007

Resigned: 21 January 2009

Jason O.

Position: Director

Appointed: 21 November 2005

Resigned: 28 February 2007

Mark C.

Position: Director

Appointed: 21 July 2004

Resigned: 29 May 2008

Alison R.

Position: Director

Appointed: 22 June 2004

Resigned: 15 January 2007

Robert B.

Position: Director

Appointed: 22 June 2004

Resigned: 15 January 2007

Thomas H.

Position: Director

Appointed: 19 February 2004

Resigned: 25 June 2004

Todd H.

Position: Director

Appointed: 19 February 2004

Resigned: 25 June 2004

Travis H.

Position: Director

Appointed: 19 February 2004

Resigned: 25 June 2004

Mark C.

Position: Secretary

Appointed: 16 April 2003

Resigned: 20 November 2007

Christopher L.

Position: Secretary

Appointed: 01 November 2002

Resigned: 16 April 2003

Richard W.

Position: Secretary

Appointed: 08 August 2002

Resigned: 01 November 2002

Julia B.

Position: Secretary

Appointed: 22 March 2002

Resigned: 08 August 2002

Andrew S.

Position: Secretary

Appointed: 01 June 2000

Resigned: 22 March 2002

Linda H.

Position: Director

Appointed: 01 June 2000

Resigned: 25 June 2004

Thomas H.

Position: Director

Appointed: 05 January 2000

Resigned: 24 January 2004

Terence T.

Position: Director

Appointed: 05 January 2000

Resigned: 21 November 2005

Linda H.

Position: Secretary

Appointed: 05 January 2000

Resigned: 01 June 2000

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As BizStats found, there is Euronet Worldwide Inc from Leawood, United States. The abovementioned PSC is classified as "an incorporation", has significiant influence or control over the company. The abovementioned PSC has significiant influence or control over the company,.

Euronet Worldwide Inc

11400 Tomahawk Creek Parkway Suite 300, Leawood, Kansas 66211-2672, United States

Legal authority Public Corporation Governed By The Laws Of The State Of Delaware
Legal form Incorporation
Country registered United States
Place registered State Of Delaware, Division Of Corporations Register
Registration number 2692579
Notified on 3 October 2016
Nature of control: significiant influence or control

Company previous names

Hanco Atm Systems October 25, 2010

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 6th, February 2024
Free Download (26 pages)

Company search

Advertisements