UKBizDB.co.uk

ENDAVA (UK) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Endava (uk) Limited. The company was founded 24 years ago and was given the registration number 03919935. The firm's registered office is in LONDON. You can find them at 125 Old Broad Street, , London, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:ENDAVA (UK) LIMITED
Company Number:03919935
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 February 2000
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:125 Old Broad Street, London, EC2N 1AR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
125, Old Broad Street, London, EC2N 1AR

Secretary10 May 2019Active
125, Old Broad Street, London, EC2N 1AR

Director10 May 2019Active
125, Old Broad Street, London, United Kingdom, EC2N 1AR

Director01 February 2000Active
125, Old Broad Street, London, United Kingdom, United Kingdom, EC2N 1AR

Director05 August 2015Active
125, Old Broad Street, London, United Kingdom, EC2N 1AR

Secretary07 April 2006Active
Heatherfield House, 8 Heatherfield Lane, Weybridge, KT13 0AS

Secretary20 September 2004Active
Woods End, Hill Farm Lane, Chalfont St Giles, HP8 4NT

Secretary01 February 2000Active
One London Wall, London, EC2Y 5AB

Corporate Secretary01 October 2005Active
Pembina, Woodlands Avenue, Cranleigh, GU6 7HU

Director07 April 2006Active
58 Hamilton Terrace, Carlto Hill, London, NW8 0JX

Director01 February 2000Active
Midfield Lower Green Wimbish, Saffron Walden, CB10 2XH

Director26 August 2004Active
41 Abingdon Road, Dorchester On Thames, Wallingford, OX10 7JZ

Director21 July 2004Active
125, Old Broad Street, London, United Kingdom, United Kingdom, EC2N 1AR

Director05 August 2015Active
125, Old Broad Street, London, United Kingdom, EC2N 1AR

Director01 July 2008Active
Heatherfield House, 8 Heatherfield Lane, Weybridge, KT13 0AS

Director28 July 2004Active
Woods End, Hill Farm Lane, Chalfont St Giles, HP8 4NT

Director27 January 2001Active

People with Significant Control

Endava Plc
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:125, Old Broad Street, United Kingdom, United Kingdom, EC2N 1AR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-21Confirmation statement

Confirmation statement with no updates.

Download
2024-01-16Accounts

Accounts with accounts type full.

Download
2023-02-21Confirmation statement

Confirmation statement with updates.

Download
2023-01-24Accounts

Accounts with accounts type full.

Download
2022-02-15Confirmation statement

Confirmation statement with no updates.

Download
2022-01-04Accounts

Accounts with accounts type full.

Download
2021-04-19Accounts

Accounts with accounts type full.

Download
2021-02-22Confirmation statement

Confirmation statement with no updates.

Download
2021-02-12Confirmation statement

Second filing of confirmation statement with made up date.

Download
2020-06-11Accounts

Accounts with accounts type full.

Download
2020-02-21Confirmation statement

Confirmation statement with no updates.

Download
2020-01-06Mortgage

Mortgage satisfy charge full.

Download
2020-01-06Mortgage

Mortgage satisfy charge full.

Download
2019-05-30Officers

Appoint person secretary company with name date.

Download
2019-05-30Officers

Termination secretary company with name termination date.

Download
2019-05-30Officers

Termination director company with name termination date.

Download
2019-05-30Officers

Appoint person director company with name date.

Download
2019-04-02Accounts

Accounts with accounts type full.

Download
2019-03-11Persons with significant control

Change to a person with significant control.

Download
2019-02-08Confirmation statement

Confirmation statement.

Download
2018-05-24Incorporation

Memorandum articles.

Download
2018-05-24Resolution

Resolution.

Download
2018-04-04Accounts

Accounts with accounts type full.

Download
2018-02-02Confirmation statement

Confirmation statement with updates.

Download
2017-12-22Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.