Background WavePink WaveYellow Wave

KINGSBRIDGE TECHNOLOGY LIMITED (10802742)

KINGSBRIDGE TECHNOLOGY LIMITED (10802742) is an active UK company. incorporated on 5 June 2017. with registered office in Tewkesbury. The company operates in the Information and Communication sector, engaged in business and domestic software development and 1 other business activities. KINGSBRIDGE TECHNOLOGY LIMITED has been registered for 8 years. Current directors include BOAST, Jacqueline Dawn, CASTELLUCCI, Marc Anthony, Mr., HAVENHAND, Paul Raymond and 1 others.

Company Number
10802742
Status
active
Type
ltd
Incorporated
5 June 2017
Age
8 years
Address
9 Miller Court Severn Drive, Tewkesbury, GL20 8DN
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
BOAST, Jacqueline Dawn, CASTELLUCCI, Marc Anthony, Mr., HAVENHAND, Paul Raymond, RICHARDS, Stephen John
SIC Codes
62012, 62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KINGSBRIDGE TECHNOLOGY LIMITED

KINGSBRIDGE TECHNOLOGY LIMITED is an active company incorporated on 5 June 2017 with the registered office located in Tewkesbury. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 1 other business activity. KINGSBRIDGE TECHNOLOGY LIMITED was registered 8 years ago.(SIC: 62012, 62090)

Status

active

Active since 8 years ago

Company No

10802742

LTD Company

Age

8 Years

Incorporated 5 June 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 November 2025 (4 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

12 weeks left

Last Filed

Made up to 4 June 2025 (9 months ago)
Submitted on 10 June 2025 (9 months ago)

Next Due

Due by 18 June 2026
For period ending 4 June 2026

Previous Company Names

ELEMENTS REG TECH LIMITED
From: 2 February 2023To: 1 July 2024
DINGHY TECH LIMITED
From: 5 June 2017To: 2 February 2023
Contact
Address

9 Miller Court Severn Drive Tewkesbury Business Park Tewkesbury, GL20 8DN,

Previous Addresses

Number One Vicarage Lane Stratford London E15 4HF United Kingdom
From: 12 October 2017To: 28 December 2018
2a Hartington Road London E17 8AT United Kingdom
From: 5 June 2017To: 12 October 2017
Timeline

27 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Jun 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Loan Secured
Feb 19
Director Left
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Loan Cleared
Apr 20
Loan Secured
Jun 20
Director Left
Jan 21
Director Left
Feb 21
Director Joined
Feb 22
Director Left
Feb 22
Loan Cleared
Aug 22
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Mar 23
Director Left
Aug 23
Loan Secured
Nov 23
Director Left
Jun 24
Director Left
Dec 25
Director Joined
Feb 26
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

BOAST, Jacqueline Dawn

Active
Severn Drive, TewkesburyGL20 8DN
Born October 1965
Director
Appointed 21 Feb 2023

CASTELLUCCI, Marc Anthony, Mr.

Active
Suite 6060, Conshohocken19428
Born November 1972
Director
Appointed 07 Apr 2020

HAVENHAND, Paul Raymond

Active
Severn Drive, TewkesburyGL20 8DN
Born October 1972
Director
Appointed 01 Feb 2022

RICHARDS, Stephen John

Active
St. Mary Axe, LondonEC3A 8BF
Born July 1973
Director
Appointed 11 Feb 2026

COMLEY, Paul

Resigned
Severn Drive, TewkesburyGL20 8DN
Born April 1981
Director
Appointed 21 Feb 2023
Resigned 19 Dec 2025

COOKSEY, Thomas

Resigned
Severn Drive, TewkesburyGL20 8DN
Born May 1986
Director
Appointed 21 Feb 2023
Resigned 16 Jun 2024

HARTLEY, Robert Granville

Resigned
Vicarage Lane, LondonE15 4HF
Born August 1979
Director
Appointed 04 Oct 2017
Resigned 07 Apr 2020

MCKERNAN, Geoffrey

Resigned
Suite 6060, Conshohocken19428
Born December 1959
Director
Appointed 07 Apr 2020
Resigned 21 Aug 2023

STEVENS, Andrew Guy Melville

Resigned
Severn Drive, TewkesburyGL20 8DN
Born September 1963
Director
Appointed 21 Dec 2018
Resigned 04 Feb 2021

TWINING, James Douglas Robert

Resigned
Severn Drive, TewkesburyGL20 8DN
Born December 1972
Director
Appointed 21 Dec 2018
Resigned 01 Feb 2022

WILKS, Benjamin Stevland

Resigned
Vicarage Lane, LondonE15 4HF
Born December 1976
Director
Appointed 04 Oct 2017
Resigned 07 Apr 2020

WOODCOCK, Edward Charles Alexander

Resigned
Vicarage Lane, LondonE15 4HF
Born May 1985
Director
Appointed 05 Jun 2017
Resigned 04 Jan 2021

ZANKER, Dorian John

Resigned
Severn Drive, TewkesburyGL20 8DN
Born September 1964
Director
Appointed 21 Dec 2018
Resigned 07 Apr 2020

Persons with significant control

2

Vicarage Lane, LondonE15 4HF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Jun 2017
Vicarage Lane, LondonE15 4HF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Jun 2017
Fundings
Financials
Latest Activities

Filing History

61

Appoint Person Director Company With Name Date
17 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 December 2025
TM01Termination of Director
Accounts With Accounts Type Small
27 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Accounts Amended With Accounts Type Small
27 March 2025
AAMDAAMD
Accounts With Accounts Type Dormant
19 December 2024
AAAnnual Accounts
Accounts Amended With Made Up Date
16 July 2024
AAMDAAMD
Certificate Change Of Name Company
1 July 2024
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
28 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2023
MR01Registration of a Charge
Accounts With Accounts Type Audited Abridged
28 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 February 2023
AP01Appointment of Director
Certificate Change Of Name Company
2 February 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Audited Abridged
20 September 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 August 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2022
TM01Termination of Director
Accounts With Accounts Type Audited Abridged
17 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Accounts With Accounts Type Audited Abridged
12 October 2020
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
7 September 2020
AA01Change of Accounting Reference Date
Resolution
18 June 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2020
MR01Registration of a Charge
Memorandum Articles
22 April 2020
MAMA
Resolution
22 April 2020
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
16 April 2020
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
8 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
8 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2020
AP01Appointment of Director
Accounts With Accounts Type Audited Abridged
29 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2019
MR01Registration of a Charge
Resolution
21 January 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
28 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 December 2018
AP01Appointment of Director
Change Account Reference Date Company Current Extended
28 December 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
28 December 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 September 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
3 July 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
2 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 October 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
13 October 2017
PSC09Update to PSC Statements
Change Account Reference Date Company Current Shortened
12 October 2017
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
12 October 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 October 2017
AD01Change of Registered Office Address
Resolution
13 July 2017
RESOLUTIONSResolutions
Incorporation Company
5 June 2017
NEWINCIncorporation