Background WavePink WaveYellow Wave

MPHASIS CONSULTING LIMITED (01755328)

MPHASIS CONSULTING LIMITED (01755328) is an active UK company. incorporated on 22 September 1983. with registered office in London. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. MPHASIS CONSULTING LIMITED has been registered for 42 years. Current directors include KANYAL, Vilas, PURANAM, Sivaramakrishnan, THYAGARAJAN, Manikantan.

Company Number
01755328
Status
active
Type
ltd
Incorporated
22 September 1983
Age
42 years
Address
Signature By Regus - London Tower 42, London, EC2N 1HN
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
KANYAL, Vilas, PURANAM, Sivaramakrishnan, THYAGARAJAN, Manikantan
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MPHASIS CONSULTING LIMITED

MPHASIS CONSULTING LIMITED is an active company incorporated on 22 September 1983 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. MPHASIS CONSULTING LIMITED was registered 42 years ago.(SIC: 62020)

Status

active

Active since 42 years ago

Company No

01755328

LTD Company

Age

42 Years

Incorporated 22 September 1983

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 9 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 8 December 2025 (3 months ago)
Submitted on 20 January 2026 (2 months ago)

Next Due

Due by 22 December 2026
For period ending 8 December 2026

Previous Company Names

PRINCETON CONSULTING LIMITED
From: 15 April 1997To: 31 March 2008
A.B.R. SYSTEMS COMPANY LIMITED
From: 22 September 1983To: 15 April 1997
Contact
Address

Signature By Regus - London Tower 42 25 Old Broad Street London, EC2N 1HN,

Previous Addresses

1 Ropemaker Street London EC2Y 9HT United Kingdom
From: 21 June 2019To: 11 September 2024
88 Wood Street London EC2V 7RS
From: 18 October 2013To: 21 June 2019
Edinburgh House 43-51 Windsor Road Slough Berkshire SL1 2EE
From: 22 September 1983To: 18 October 2013
Timeline

11 key events • 1983 - 2025

Funding Officers Ownership
Company Founded
Sept 83
Director Left
Jun 10
Director Joined
Jul 10
Director Left
Jun 14
Director Left
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Left
Oct 17
Director Joined
Oct 17
Director Left
Dec 24
Director Joined
Jan 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 Resigned

KANYAL, Vilas

Active
LondonEC2V 7RS
Born July 1967
Director
Appointed 16 Oct 2017

PURANAM, Sivaramakrishnan

Active
Tower 42, LondonEC2N 1HN
Born January 1975
Director
Appointed 15 Jan 2025

THYAGARAJAN, Manikantan

Active
6th Main Shantiniketan Layout, Bangalore560076
Born July 1973
Director
Appointed 01 Aug 2014

RABBANI, Afshin

Resigned
The Kings Wood Ridgemount Road, AscotSL5 9RW
Secretary
Appointed N/A
Resigned 26 Jun 2000

WILSON, John Peter

Resigned
Tilsworth Road, BeaconsfieldHP9 1TP
Secretary
Appointed 26 Jun 2000
Resigned 04 Mar 2005

CONGRESS COMPANY SECRETARIAL SERVICES LIMITED

Resigned
7 St John's Road, HarrowHA1 2EY
Corporate secretary
Appointed 04 Mar 2005
Resigned 29 Aug 2024

ABDERABBANI, Ramin

Resigned
5 Windsor Close, LondonN3 3ST
Born July 1958
Director
Appointed N/A
Resigned 16 Feb 2005

BANERJEE, Susanto

Resigned
Spring Field Apts, Sarjapur Road, 560 102
Born November 1966
Director
Appointed 31 Jan 2008
Resigned 31 Jul 2009

HAYES, Stephen

Resigned
LondonEC2V 7RS
Born April 1971
Director
Appointed 15 Feb 2008
Resigned 29 Sept 2017

KOCHAR, Raja

Resigned
170 Westchester Ave, Pound Ridge
Born August 1958
Director
Appointed 05 May 2005
Resigned 30 Jun 2006

LOMBARDO, Paul

Resigned
55 Alexandra Road, WindsorSL4 1HZ
Born July 1965
Director
Appointed 01 Apr 2003
Resigned 15 Feb 2008

MISRA, Alok Chandra

Resigned
No.14 Oorgaum House Apartments, BangaloreFOREIGN
Born November 1966
Director
Appointed 14 Feb 2005
Resigned 31 Jan 2008

MURTHY, Ganesh

Resigned
Palm Meadows Phase Ii, Bangalore 560066
Born February 1962
Director
Appointed 31 Jul 2009
Resigned 03 Jun 2014

NARAYAN, Subramanian

Resigned
Second Main Road, Postal Colony, West Mambalam, Chennai600 033
Born August 1978
Director
Appointed 01 Aug 2014
Resigned 20 Nov 2024

PAI, Ganesh

Resigned
Wood Street, LondonEC2V 7RS
Born September 1966
Director
Appointed 18 Jun 2010
Resigned 31 Jul 2014

PATEL, Mukesh Chandra

Resigned
35 Toley Avenue, WembleyHA9 9TD
Born April 1952
Director
Appointed 26 Jun 2000
Resigned 30 Sept 2001

POWELL, Bruce Lewis Hamilton

Resigned
Broadhatch House, FarnhamGU10 5JJ
Born April 1949
Director
Appointed 26 Jun 2000
Resigned 16 Feb 2005

RABBANI, Afshin

Resigned
The Kings Wood Ridgemount Road, AscotSL5 9RW
Born August 1955
Director
Appointed N/A
Resigned 11 Mar 2008

RAJADHYAKSHA, Vinay

Resigned
Venus Apartments, Malad (E)400097
Born April 1962
Director
Appointed 14 Feb 2005
Resigned 18 Jun 2010

RAMU, Ravi

Resigned
15/4, Primrose Road, BangaloreFOREIGN
Born October 1958
Director
Appointed 14 Feb 2005
Resigned 19 Aug 2005

SASSON, Sharam

Resigned
3049 Oakraider Drive, Alamo
Born January 1955
Director
Appointed 26 Jun 2000
Resigned 16 Feb 2005

TAS, Jeroen

Resigned
267 Brookside Road, Darien
Born May 1959
Director
Appointed 14 Feb 2005
Resigned 05 May 2005

WILSON, Ann Chrisette

Resigned
The Kingswood Ridgemount Road, SunningdaleSL5 9RW
Born January 1956
Director
Appointed 06 Sept 1999
Resigned 16 Feb 2005

WILSON, John Peter

Resigned
Tilsworth Road, BeaconsfieldHP9 1TP
Born November 1952
Director
Appointed 26 Jun 2000
Resigned 04 Mar 2005
Fundings
Financials
Latest Activities

Filing History

202

Confirmation Statement With Updates
20 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
18 November 2025
CH01Change of Director Details
Accounts With Accounts Type Full
9 October 2025
AAAnnual Accounts
Accounts With Accounts Type Full
22 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 December 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 September 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
9 September 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
28 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
13 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
11 September 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
8 June 2021
AAAnnual Accounts
Gazette Notice Compulsory
8 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 January 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 June 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
10 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2017
TM01Termination of Director
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
31 December 2016
AAAnnual Accounts
Change Person Director Company With Change Date
14 January 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 January 2016
AR01AR01
Accounts With Accounts Type Full
13 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2015
AR01AR01
Accounts With Accounts Type Full
5 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2014
TM01Termination of Director
Termination Director Company With Name
9 June 2014
TM01Termination of Director
Change Person Director Company With Change Date
6 June 2014
CH01Change of Director Details
Auditors Resignation Company
11 February 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
15 January 2014
AR01AR01
Accounts With Accounts Type Full
2 January 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
18 October 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 January 2013
AR01AR01
Accounts With Accounts Type Full
6 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Accounts With Accounts Type Full
15 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2011
AR01AR01
Accounts With Accounts Type Full
29 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
2 July 2010
AP01Appointment of Director
Termination Director Company With Name
29 June 2010
TM01Termination of Director
Change Person Director Company With Change Date
27 May 2010
CH01Change of Director Details
Accounts With Accounts Type Full
1 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2010
AR01AR01
Legacy
19 August 2009
288bResignation of Director or Secretary
Legacy
18 August 2009
288aAppointment of Director or Secretary
Auditors Resignation Company
15 June 2009
AUDAUD
Miscellaneous
3 June 2009
MISCMISC
Miscellaneous
3 June 2009
MISCMISC
Legacy
10 February 2009
363aAnnual Return
Legacy
12 January 2009
288cChange of Particulars
Accounts With Accounts Type Full
7 January 2009
AAAnnual Accounts
Auditors Resignation Company
30 July 2008
AUDAUD
Legacy
8 May 2008
288bResignation of Director or Secretary
Memorandum Articles
15 April 2008
MEM/ARTSMEM/ARTS
Legacy
26 March 2008
288aAppointment of Director or Secretary
Legacy
26 March 2008
288bResignation of Director or Secretary
Certificate Change Of Name Company
26 March 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
20 March 2008
AAAnnual Accounts
Legacy
25 February 2008
288aAppointment of Director or Secretary
Legacy
25 February 2008
288bResignation of Director or Secretary
Legacy
22 January 2008
363aAnnual Return
Legacy
21 January 2008
288cChange of Particulars
Legacy
12 January 2007
363aAnnual Return
Accounts With Accounts Type Full
12 December 2006
AAAnnual Accounts
Legacy
19 October 2006
288bResignation of Director or Secretary
Legacy
10 July 2006
288bResignation of Director or Secretary
Legacy
9 January 2006
363sAnnual Return (shuttle)
Resolution
5 January 2006
RESOLUTIONSResolutions
Resolution
5 January 2006
RESOLUTIONSResolutions
Legacy
16 September 2005
288bResignation of Director or Secretary
Legacy
21 June 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 May 2005
AAAnnual Accounts
Legacy
29 March 2005
288bResignation of Director or Secretary
Legacy
29 March 2005
288bResignation of Director or Secretary
Legacy
29 March 2005
288bResignation of Director or Secretary
Legacy
29 March 2005
288bResignation of Director or Secretary
Legacy
24 March 2005
88(2)R88(2)R
Legacy
17 March 2005
288aAppointment of Director or Secretary
Legacy
16 March 2005
288aAppointment of Director or Secretary
Legacy
16 March 2005
288aAppointment of Director or Secretary
Legacy
16 March 2005
288aAppointment of Director or Secretary
Legacy
16 March 2005
288aAppointment of Director or Secretary
Legacy
15 March 2005
403aParticulars of Charge Subject to s859A
Legacy
15 March 2005
403aParticulars of Charge Subject to s859A
Legacy
15 March 2005
403aParticulars of Charge Subject to s859A
Legacy
11 March 2005
288bResignation of Director or Secretary
Legacy
12 January 2005
363sAnnual Return (shuttle)
Legacy
12 November 2004
88(2)R88(2)R
Accounts With Accounts Type Group
24 September 2004
AAAnnual Accounts
Legacy
25 February 2004
88(2)R88(2)R
Legacy
22 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
21 October 2003
AAAnnual Accounts
Legacy
24 September 2003
88(2)R88(2)R
Legacy
21 August 2003
88(2)R88(2)R
Legacy
15 May 2003
88(2)R88(2)R
Legacy
15 May 2003
288aAppointment of Director or Secretary
Legacy
29 January 2003
88(2)R88(2)R
Legacy
14 January 2003
363sAnnual Return (shuttle)
Legacy
9 December 2002
88(2)R88(2)R
Legacy
9 December 2002
88(2)R88(2)R
Resolution
27 November 2002
RESOLUTIONSResolutions
Resolution
27 November 2002
RESOLUTIONSResolutions
Resolution
27 November 2002
RESOLUTIONSResolutions
Legacy
27 November 2002
123Notice of Increase in Nominal Capital
Memorandum Articles
27 September 2002
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Group
27 September 2002
AAAnnual Accounts
Resolution
27 September 2002
RESOLUTIONSResolutions
Resolution
27 September 2002
RESOLUTIONSResolutions
Legacy
6 June 2002
88(2)R88(2)R
Legacy
31 May 2002
88(2)R88(2)R
Resolution
31 May 2002
RESOLUTIONSResolutions
Resolution
31 May 2002
RESOLUTIONSResolutions
Legacy
14 February 2002
122122
Resolution
7 February 2002
RESOLUTIONSResolutions
Legacy
7 February 2002
88(2)R88(2)R
Legacy
27 December 2001
363sAnnual Return (shuttle)
Resolution
3 December 2001
RESOLUTIONSResolutions
Resolution
6 November 2001
RESOLUTIONSResolutions
Legacy
6 November 2001
122122
Legacy
6 November 2001
88(2)R88(2)R
Legacy
6 November 2001
88(2)R88(2)R
Legacy
11 October 2001
288bResignation of Director or Secretary
Legacy
30 June 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
23 May 2001
AAAnnual Accounts
Legacy
22 March 2001
395Particulars of Mortgage or Charge
Legacy
10 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
22 November 2000
AAAnnual Accounts
Legacy
21 July 2000
288aAppointment of Director or Secretary
Legacy
18 July 2000
288bResignation of Director or Secretary
Legacy
18 July 2000
288aAppointment of Director or Secretary
Legacy
18 July 2000
288aAppointment of Director or Secretary
Legacy
18 July 2000
288aAppointment of Director or Secretary
Legacy
21 March 2000
287Change of Registered Office
Legacy
17 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
14 January 2000
AAAnnual Accounts
Legacy
18 December 1999
395Particulars of Mortgage or Charge
Legacy
19 October 1999
288aAppointment of Director or Secretary
Memorandum Articles
27 September 1999
MEM/ARTSMEM/ARTS
Resolution
27 September 1999
RESOLUTIONSResolutions
Resolution
27 September 1999
RESOLUTIONSResolutions
Resolution
27 September 1999
RESOLUTIONSResolutions
Resolution
27 September 1999
RESOLUTIONSResolutions
Resolution
27 September 1999
RESOLUTIONSResolutions
Legacy
27 September 1999
122122
Legacy
27 September 1999
88(2)R88(2)R
Legacy
27 September 1999
88(2)R88(2)R
Legacy
27 September 1999
123Notice of Increase in Nominal Capital
Legacy
15 January 1999
363sAnnual Return (shuttle)
Legacy
15 January 1999
88(2)R88(2)R
Accounts With Accounts Type Full
12 January 1999
AAAnnual Accounts
Memorandum Articles
17 August 1998
MEM/ARTSMEM/ARTS
Resolution
17 August 1998
RESOLUTIONSResolutions
Resolution
17 August 1998
RESOLUTIONSResolutions
Legacy
23 July 1998
88(2)R88(2)R
Legacy
15 July 1998
287Change of Registered Office
Resolution
28 May 1998
RESOLUTIONSResolutions
Resolution
28 May 1998
RESOLUTIONSResolutions
Resolution
28 May 1998
RESOLUTIONSResolutions
Resolution
28 May 1998
RESOLUTIONSResolutions
Legacy
28 May 1998
123Notice of Increase in Nominal Capital
Legacy
28 May 1998
122122
Legacy
15 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 November 1997
AAAnnual Accounts
Certificate Change Of Name Company
14 April 1997
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
18 February 1997
AAAnnual Accounts
Legacy
18 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 February 1996
AAAnnual Accounts
Legacy
23 January 1996
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
3 February 1995
AAMDAAMD
Accounts With Accounts Type Small
1 February 1995
AAAnnual Accounts
Legacy
1 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
21 February 1994
AAAnnual Accounts
Legacy
21 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 February 1993
AAAnnual Accounts
Legacy
8 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 July 1992
AAAnnual Accounts
Legacy
19 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 January 1991
AAAnnual Accounts
Legacy
16 January 1991
363aAnnual Return
Accounts With Accounts Type Full
30 March 1990
AAAnnual Accounts
Legacy
20 March 1990
363363
Accounts With Accounts Type Full
10 March 1989
AAAnnual Accounts
Legacy
21 February 1989
363363
Legacy
8 April 1988
363363
Accounts With Accounts Type Full
2 March 1988
AAAnnual Accounts
Accounts With Accounts Type Full
30 April 1987
AAAnnual Accounts
Legacy
30 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
22 September 1983
NEWINCIncorporation