Background WavePink WaveYellow Wave

DAYBRIDGE SOFTWARE LIMITED (12728703)

DAYBRIDGE SOFTWARE LIMITED (12728703) is an active UK company. incorporated on 8 July 2020. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. DAYBRIDGE SOFTWARE LIMITED has been registered for 5 years. Current directors include MCHUGH, Kieran Michael, STILL, Lloyd, PASSION CAPITAL NOMINEES LIMITED.

Company Number
12728703
Status
active
Type
ltd
Incorporated
8 July 2020
Age
5 years
Address
C/O Passion Capital, Second Floor, Laxmi, London, SE1 3XJ
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
MCHUGH, Kieran Michael, STILL, Lloyd, PASSION CAPITAL NOMINEES LIMITED
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAYBRIDGE SOFTWARE LIMITED

DAYBRIDGE SOFTWARE LIMITED is an active company incorporated on 8 July 2020 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. DAYBRIDGE SOFTWARE LIMITED was registered 5 years ago.(SIC: 62012)

Status

active

Active since 5 years ago

Company No

12728703

LTD Company

Age

5 Years

Incorporated 8 July 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 July 2025 (8 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 21 July 2025 (8 months ago)
Submitted on 21 July 2025 (8 months ago)

Next Due

Due by 4 August 2026
For period ending 21 July 2026

Previous Company Names

RIBBON RESEARCH LIMITED
From: 8 July 2020To: 11 August 2020
Contact
Address

C/O Passion Capital, Second Floor, Laxmi The Tanneries, 57, Bermondsey Street London, SE1 3XJ,

Previous Addresses

, C/O Mishcon De Reya, Africa House, 70 Kingsway, London, WC2B 6AH, United Kingdom
From: 8 September 2023To: 6 March 2025
, C/O Taylor Vinters, 33rd Floor, Tower 42, 25 Old Broad Street, London, EC2N 1HQ, England
From: 26 July 2022To: 8 September 2023
, Tower 42, 33rd Floor 25 Old Broad Street, London, EC2N 1HQ, England
From: 1 September 2021To: 26 July 2022
, Third Floor 65 Clerkenwell Road, London, EC1R 5BL, United Kingdom
From: 8 July 2020To: 1 September 2021
Timeline

10 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Jul 20
Director Joined
Sept 20
Funding Round
Sept 20
Director Joined
May 22
Director Joined
May 22
Director Left
May 22
Funding Round
Oct 22
Funding Round
Jan 23
Funding Round
Dec 23
Funding Round
Apr 24
5
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

MCHUGH, Kieran Michael

Active
The Tanneries, 57, Bermondsey Street, LondonSE1 3XJ
Born June 1995
Director
Appointed 08 Jul 2020

STILL, Lloyd

Active
The Tanneries, 57, Bermondsey Street, LondonSE1 3XJ
Born January 1995
Director
Appointed 26 May 2022

PASSION CAPITAL NOMINEES LIMITED

Active
The Tanneries, LondonSE1 3XJ
Corporate director
Appointed 26 May 2022

BURBIDGE, Eileen

Resigned
25 Old Broad Street, LondonEC2N 1HQ
Born June 1971
Director
Appointed 03 Sept 2020
Resigned 26 May 2022

Persons with significant control

1

Mr Kieran Michael Mchugh

Active
The Tanneries, 57, Bermondsey Street, LondonSE1 3XJ
Born June 1995

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Jul 2020
Fundings
Financials
Latest Activities

Filing History

37

Change Sail Address Company With Old Address New Address
22 July 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 July 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 March 2025
AD01Change of Registered Office Address
Change Sail Address Company With Old Address New Address
6 August 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
5 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2024
AAAnnual Accounts
Capital Allotment Shares
9 April 2024
SH01Allotment of Shares
Capital Allotment Shares
12 December 2023
SH01Allotment of Shares
Change Corporate Director Company With Change Date
11 September 2023
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
11 September 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 September 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 May 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 April 2023
AA01Change of Accounting Reference Date
Capital Allotment Shares
13 January 2023
SH01Allotment of Shares
Capital Allotment Shares
21 October 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
31 August 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 July 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 May 2022
TM01Termination of Director
Appoint Corporate Director Company With Name Date
27 May 2022
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
27 May 2022
AP01Appointment of Director
Resolution
20 April 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
26 November 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 September 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
10 May 2021
CH01Change of Director Details
Change To A Person With Significant Control
10 May 2021
PSC04Change of PSC Details
Memorandum Articles
16 September 2020
MAMA
Resolution
16 September 2020
RESOLUTIONSResolutions
Capital Allotment Shares
11 September 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 September 2020
AP01Appointment of Director
Move Registers To Sail Company With New Address
12 August 2020
AD03Change of Location of Company Records
Change Sail Address Company With New Address
12 August 2020
AD02Notification of Single Alternative Inspection Location
Resolution
11 August 2020
RESOLUTIONSResolutions
Incorporation Company
8 July 2020
NEWINCIncorporation