Background WavePink WaveYellow Wave

RIGETTI UK LIMITED (10513037)

RIGETTI UK LIMITED (10513037) is an active UK company. incorporated on 6 December 2016. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development and 3 other business activities. RIGETTI UK LIMITED has been registered for 9 years. Current directors include BERTELSEN, Jeffrey Alan.

Company Number
10513037
Status
active
Type
ltd
Incorporated
6 December 2016
Age
9 years
Address
3 Waterhouse Sq 138 Holborn, London, EC1N 2SW
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
BERTELSEN, Jeffrey Alan
SIC Codes
62012, 62020, 62090, 63110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIGETTI UK LIMITED

RIGETTI UK LIMITED is an active company incorporated on 6 December 2016 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 3 other business activities. RIGETTI UK LIMITED was registered 9 years ago.(SIC: 62012, 62020, 62090, 63110)

Status

active

Active since 9 years ago

Company No

10513037

LTD Company

Age

9 Years

Incorporated 6 December 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 November 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 6 November 2025 (5 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 2026

Previous Company Names

QXBRANCH UK LIMITED
From: 6 December 2016To: 13 January 2020
Contact
Address

3 Waterhouse Sq 138 Holborn Qxbranch Uk / Wework London, EC1N 2SW,

Previous Addresses

40-44 Newman Street First Floor London W1T 1QD England
From: 2 March 2018To: 19 July 2018
Level 39 One Canada Square Canada Square Canary Wharf London E14 5AB England
From: 2 March 2018To: 2 March 2018
C/O Qxbranch Uk Limited, Level 39 One Canada Square Canary Warf London E14 5AB United Kingdom
From: 6 December 2016To: 2 March 2018
Timeline

7 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Dec 16
Director Left
Aug 19
Director Left
Jul 20
Director Joined
Jul 20
Loan Secured
Feb 24
Director Left
Dec 24
Director Joined
Dec 24
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

BERTELSEN, Jeffrey Alan

Active
138 Holborn, LondonEC1N 2SW
Born June 1962
Director
Appointed 30 Nov 2024

BRETT, Michael

Resigned
138 Holborn, LondonEC1N 2SW
Born July 1983
Director
Appointed 06 Dec 2016
Resigned 22 Jul 2020

DANIS, Richard

Resigned
138 Holborn, LondonEC1N 2SW
Born June 1969
Director
Appointed 22 Jul 2020
Resigned 30 Nov 2024

GUTHRIE, Paul Joseph

Resigned
138 Holborn, LondonEC1N 2SW
Born March 1978
Director
Appointed 06 Dec 2016
Resigned 29 Jul 2019
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
3 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
10 December 2024
AP01Appointment of Director
Accounts With Accounts Type Small
27 September 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2024
MR01Registration of a Charge
Accounts With Accounts Type Small
14 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 January 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 December 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
16 February 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
28 July 2020
AP01Appointment of Director
Resolution
13 January 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 August 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 July 2018
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
3 March 2018
DISS40First Gazette Notice for Voluntary Strike Off
Change Registered Office Address Company With Date Old Address New Address
2 March 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 March 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 February 2018
CS01Confirmation Statement
Gazette Notice Compulsory
27 February 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
6 December 2016
NEWINCIncorporation