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.
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 | : |
|
Registered Address | : | 125 Old Broad Street, London, EC2N 1AR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
125, Old Broad Street, London, EC2N 1AR | Secretary | 10 May 2019 | Active |
125, Old Broad Street, London, EC2N 1AR | Director | 10 May 2019 | Active |
125, Old Broad Street, London, United Kingdom, EC2N 1AR | Director | 01 February 2000 | Active |
125, Old Broad Street, London, United Kingdom, United Kingdom, EC2N 1AR | Director | 05 August 2015 | Active |
125, Old Broad Street, London, United Kingdom, EC2N 1AR | Secretary | 07 April 2006 | Active |
Heatherfield House, 8 Heatherfield Lane, Weybridge, KT13 0AS | Secretary | 20 September 2004 | Active |
Woods End, Hill Farm Lane, Chalfont St Giles, HP8 4NT | Secretary | 01 February 2000 | Active |
One London Wall, London, EC2Y 5AB | Corporate Secretary | 01 October 2005 | Active |
Pembina, Woodlands Avenue, Cranleigh, GU6 7HU | Director | 07 April 2006 | Active |
58 Hamilton Terrace, Carlto Hill, London, NW8 0JX | Director | 01 February 2000 | Active |
Midfield Lower Green Wimbish, Saffron Walden, CB10 2XH | Director | 26 August 2004 | Active |
41 Abingdon Road, Dorchester On Thames, Wallingford, OX10 7JZ | Director | 21 July 2004 | Active |
125, Old Broad Street, London, United Kingdom, United Kingdom, EC2N 1AR | Director | 05 August 2015 | Active |
125, Old Broad Street, London, United Kingdom, EC2N 1AR | Director | 01 July 2008 | Active |
Heatherfield House, 8 Heatherfield Lane, Weybridge, KT13 0AS | Director | 28 July 2004 | Active |
Woods End, Hill Farm Lane, Chalfont St Giles, HP8 4NT | Director | 27 January 2001 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-16 | Accounts | Accounts with accounts type full. | Download |
2023-02-21 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-24 | Accounts | Accounts with accounts type full. | Download |
2022-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-04 | Accounts | Accounts with accounts type full. | Download |
2021-04-19 | Accounts | Accounts with accounts type full. | Download |
2021-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-12 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2020-06-11 | Accounts | Accounts with accounts type full. | Download |
2020-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-06 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-06 | Mortgage | Mortgage satisfy charge full. | Download |
2019-05-30 | Officers | Appoint person secretary company with name date. | Download |
2019-05-30 | Officers | Termination secretary company with name termination date. | Download |
2019-05-30 | Officers | Termination director company with name termination date. | Download |
2019-05-30 | Officers | Appoint person director company with name date. | Download |
2019-04-02 | Accounts | Accounts with accounts type full. | Download |
2019-03-11 | Persons with significant control | Change to a person with significant control. | Download |
2019-02-08 | Confirmation statement | Confirmation statement. | Download |
2018-05-24 | Incorporation | Memorandum articles. | Download |
2018-05-24 | Resolution | Resolution. | Download |
2018-04-04 | Accounts | Accounts with accounts type full. | Download |
2018-02-02 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-22 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.