Company NameUK Devops Ltd
DirectorsColin Charles Nicolas Saliceti and Bianca Braga De Oliveira Sivolella
Company StatusActive
Company Number09235549
CategoryPrivate Limited Company
Incorporation Date25 September 2014(9 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Colin Charles Nicolas Saliceti
Date of BirthApril 1978 (Born 46 years ago)
NationalityFrench
StatusCurrent
Appointed25 September 2014(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address40b Hillfield Park
London
N10 3QS
Director NameMrs Bianca Braga De Oliveira Sivolella
Date of BirthNovember 1978 (Born 45 years ago)
NationalityItalian
StatusCurrent
Appointed26 November 2018(4 years, 2 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 36 Lemsford Court Brownswood Rd
London
N4 2XN

Location

Registered Address32b Collingwood Avenue
London
N10 3ED
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardFortis Green
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return25 July 2023 (9 months, 1 week ago)
Next Return Due8 August 2024 (3 months, 1 week from now)

Filing History

28 September 2020Confirmation statement made on 26 September 2020 with updates (4 pages)
14 September 2020Registered office address changed from 34 South Villas London London NW1 9BT England to 40B Hillfield Park London London N10 3QS on 14 September 2020 (1 page)
14 September 2020Director's details changed for Mr Colin Charles Nicolas Saliceti on 2 September 2020 (2 pages)
14 September 2020Change of details for Mr Colin Charles Nicolas Saliceti as a person with significant control on 2 September 2020 (2 pages)
16 June 2020Micro company accounts made up to 30 September 2019 (6 pages)
21 October 2019Change of details for Mr Colin Charles Nicolas Saliceti as a person with significant control on 18 September 2019 (2 pages)
21 October 2019Director's details changed for Mr Colin Charles Nicolas Saliceti on 18 September 2019 (2 pages)
21 October 2019Registered office address changed from Flat 3 140 Leighton Road London London NW5 2RG England to 34 South Villas London London NW1 9BT on 21 October 2019 (1 page)
2 October 2019Confirmation statement made on 26 September 2019 with updates (4 pages)
13 June 2019Micro company accounts made up to 30 September 2018 (5 pages)
5 December 2018Appointment of Mrs Bianca Braga De Oliveira Sivolella as a director on 26 November 2018 (2 pages)
27 September 2018Confirmation statement made on 26 September 2018 with updates (5 pages)
12 July 2018Director's details changed for Mr Colin Charles Nicolas Saliceti on 12 July 2018 (2 pages)
12 July 2018Registered office address changed from 21 Lion Mills Hackney Road London E2 7st to Flat 3 140 Leighton Road London London NW5 2RG on 12 July 2018 (1 page)
12 July 2018Change of details for Mr Colin Charles Nicolas Saliceti as a person with significant control on 12 July 2018 (2 pages)
15 June 2018Micro company accounts made up to 30 September 2017 (6 pages)
14 February 2018Change of details for Mr Colin Charles Nicolas Saliceti as a person with significant control on 14 February 2018 (2 pages)
26 September 2017Confirmation statement made on 25 September 2017 with updates (4 pages)
26 September 2017Confirmation statement made on 25 September 2017 with updates (4 pages)
26 September 2017Change of details for Mr Colin Charles Nicolas Saliceti as a person with significant control on 25 September 2017 (2 pages)
26 September 2017Change of details for Mr Colin Charles Nicolas Saliceti as a person with significant control on 25 September 2017 (2 pages)
19 May 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
19 May 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
26 September 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
26 September 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
29 April 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
29 April 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
30 September 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(3 pages)
30 September 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(3 pages)
11 March 2015Director's details changed for Mr Colin Charles Nicolas Saliceti on 10 March 2015 (2 pages)
11 March 2015Director's details changed for Mr Colin Charles Nicolas Saliceti on 10 March 2015 (2 pages)
15 December 2014Registered office address changed from 9C Malvern Road London E8 3LT United Kingdom to 21 Lion Mills Hackney Road London E2 7ST on 15 December 2014 (1 page)
15 December 2014Registered office address changed from 9C Malvern Road London E8 3LT United Kingdom to 21 Lion Mills Hackney Road London E2 7ST on 15 December 2014 (1 page)
25 September 2014Incorporation
Statement of capital on 2014-09-25
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
25 September 2014Incorporation
Statement of capital on 2014-09-25
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)