Background WavePink WaveYellow Wave

DEVGRID DIGITAL LIMITED (11338251)

DEVGRID DIGITAL LIMITED (11338251) is an active UK company. incorporated on 1 May 2018. with registered office in Swanage. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. DEVGRID DIGITAL LIMITED has been registered for 7 years. Current directors include JAIPURIA, Rishabh.

Company Number
11338251
Status
active
Type
ltd
Incorporated
1 May 2018
Age
7 years
Address
Herston Cross House, Swanage, BH19 2PQ
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
JAIPURIA, Rishabh
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEVGRID DIGITAL LIMITED

DEVGRID DIGITAL LIMITED is an active company incorporated on 1 May 2018 with the registered office located in Swanage. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. DEVGRID DIGITAL LIMITED was registered 7 years ago.(SIC: 62020)

Status

active

Active since 7 years ago

Company No

11338251

LTD Company

Age

7 Years

Incorporated 1 May 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 12 August 2025 (8 months ago)
Submitted on 12 August 2025 (8 months ago)

Next Due

Due by 26 August 2026
For period ending 12 August 2026
Contact
Address

Herston Cross House 230 High Street Swanage, BH19 2PQ,

Previous Addresses

33B Central Hill London SE19 1BW United Kingdom
From: 1 May 2018To: 18 March 2019
Timeline

9 key events • 2018 - 2022

Funding Officers Ownership
Company Founded
Apr 18
Director Joined
Mar 19
New Owner
May 19
New Owner
May 19
Director Left
May 19
Owner Exit
Nov 21
New Owner
Nov 21
New Owner
Apr 22
Owner Exit
Apr 22
0
Funding
2
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

MKL SECRETARIES LIMITED

Active
230 High Street, SwanageBH19 2PQ
Corporate secretary
Appointed 19 Mar 2019

JAIPURIA, Rishabh

Active
230 High Street, SwanageBH19 2PQ
Born August 1979
Director
Appointed 01 May 2018

CANABARRO DE MORAES, Goncalo

Resigned
230 High Street, SwanageBH19 2PQ
Born October 1974
Director
Appointed 19 Mar 2019
Resigned 29 May 2019

Persons with significant control

4

2 Active
2 Ceased

Mr Rishabh Jaipuria

Active
230 High Street, SwanageBH19 2PQ
Born August 1979

Nature of Control

Significant influence or control
Notified 17 Dec 2021

Ms Inese Jaipuria

Ceased
230 High Street, SwanageBH19 2PQ
Born April 1982

Nature of Control

Ownership of shares 25 to 50 percent
Notified 09 Nov 2021
Ceased 17 Dec 2021

Mr Rishabh Jaipuria

Ceased
230 High Street, SwanageBH19 2PQ
Born August 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 Mar 2019
Ceased 09 Nov 2021

Mr Goncalo Canabarro De Moraes

Active
230 High Street, SwanageBH19 2PQ
Born October 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 Mar 2019
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Total Exemption Full
3 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2025
CS01Confirmation Statement
Confirmation Statement With Updates
15 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 April 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
17 December 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
9 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 November 2021
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
2 March 2020
CH01Change of Director Details
Change To A Person With Significant Control
20 November 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 November 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
29 May 2019
TM01Termination of Director
Notification Of A Person With Significant Control
17 May 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 May 2019
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
17 May 2019
PSC09Update to PSC Statements
Confirmation Statement With Updates
17 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 April 2019
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
19 March 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
19 March 2019
AP01Appointment of Director
Change Person Director Company With Change Date
19 March 2019
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
19 March 2019
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
18 March 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 December 2018
CS01Confirmation Statement
Incorporation Company
1 May 2018
NEWINCIncorporation