Background WavePink WaveYellow Wave

DEVBRIDGE UK LTD (10973129)

DEVBRIDGE UK LTD (10973129) is an active UK company. incorporated on 20 September 2017. with registered office in London. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. DEVBRIDGE UK LTD has been registered for 8 years. Current directors include De ROCCA-SERRA, Elisa.

Company Number
10973129
Status
active
Type
ltd
Incorporated
20 September 2017
Age
8 years
Address
280 Bishopsgate, London, EC2M 4AG
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
De ROCCA-SERRA, Elisa
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEVBRIDGE UK LTD

DEVBRIDGE UK LTD is an active company incorporated on 20 September 2017 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. DEVBRIDGE UK LTD was registered 8 years ago.(SIC: 62020)

Status

active

Active since 8 years ago

Company No

10973129

LTD Company

Age

8 Years

Incorporated 20 September 2017

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 21 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

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 31 October 2025 (6 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026
Contact
Address

280 Bishopsgate London, EC2M 4AG,

Previous Addresses

34-37 Liverpool Street London EC2M 7PP England
From: 17 May 2022To: 1 September 2025
, Wework / Devbridge Uk Ltd 8 Devonshire Square, London, EC2M 4PL, United Kingdom
From: 6 September 2019To: 17 May 2022
, Devbridge Uk Ltd 8 Devonshire Square, London, United Kingdom
From: 9 October 2018To: 6 September 2019
, Devbridge Uk Ltd 1 Mark Square, London, EC2A 4EG, England
From: 30 May 2018To: 9 October 2018
, Devbridge Uk Ltd 1 Mark Square, London, EC2A 4EG, England
From: 23 May 2018To: 30 May 2018
, Duane Morris 2nd Floor, 10 Chiswell Street, London, EC1Y 4UQ, United Kingdom
From: 20 September 2017To: 23 May 2018
Timeline

9 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Sept 17
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Owner Exit
Jan 22
Owner Exit
Jan 22
Owner Exit
Feb 22
Owner Exit
Oct 23
Director Left
Jan 26
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

De ROCCA-SERRA, Elisa

Active
Bishopsgate, LondonEC2M 4AG
Born July 1976
Director
Appointed 09 Dec 2021

DAMIJONAITIS, Marius

Resigned
8 Devonshire Square, LondonEC2M 4PL
Born September 1974
Director
Appointed 20 Sept 2017
Resigned 09 Dec 2021

MCBRINN, Ian Patrick David

Resigned
Bishopsgate, LondonEC2M 4AG
Born August 1965
Director
Appointed 09 Dec 2021
Resigned 31 Dec 2025

Persons with significant control

5

1 Active
4 Ceased
Bishopsgate, LondonEC2M 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Oct 2023
350 North Orleans St, Chicago60654

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Dec 2021
Ceased 10 Dec 2021
6th Floor, Teaneck07666

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Dec 2021
Ceased 20 Oct 2023

Mr Martin Stasaitis

Ceased
8 Devonshire Square, LondonEC2M 4PL
Born April 1978

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 Sept 2017
Ceased 10 Dec 2021

Mr Tomas Kirda

Ceased
8 Devonshire Square, LondonEC2M 4PL
Born October 1988

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 Sept 2017
Ceased 10 Dec 2021
Fundings
Financials
Latest Activities

Filing History

40

Termination Director Company With Name Termination Date
20 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
17 November 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
21 October 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 June 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
11 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Confirmation Statement With Updates
3 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
28 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
28 December 2023
CH01Change of Director Details
Cessation Of A Person With Significant Control
30 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 October 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
19 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 May 2022
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
17 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 January 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
18 January 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 January 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
6 January 2022
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
22 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 September 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
18 June 2019
AAAnnual Accounts
Change Account Reference Date Company Current Extended
14 March 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 January 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 October 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 May 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 May 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 March 2018
CS01Confirmation Statement
Incorporation Company
20 September 2017
NEWINCIncorporation