Background WavePink WaveYellow Wave

CYIENT EUROPE LIMITED (02743776)

CYIENT EUROPE LIMITED (02743776) is an active UK company. incorporated on 28 August 1992. with registered office in Reading. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. CYIENT EUROPE LIMITED has been registered for 33 years. Current directors include PERI, Naga Surya Venkata Narasimham, SMITH, Andrew, Dr, THOMAS, Nigel Paul.

Company Number
02743776
Status
active
Type
ltd
Incorporated
28 August 1992
Age
33 years
Address
First Floor, Block A, Apex Plaza, Reading, RG1 1AX
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
PERI, Naga Surya Venkata Narasimham, SMITH, Andrew, Dr, THOMAS, Nigel Paul
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CYIENT EUROPE LIMITED

CYIENT EUROPE LIMITED is an active company incorporated on 28 August 1992 with the registered office located in Reading. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. CYIENT EUROPE LIMITED was registered 33 years ago.(SIC: 62020)

Status

active

Active since 33 years ago

Company No

02743776

LTD Company

Age

33 Years

Incorporated 28 August 1992

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 5 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 30 August 2025 (8 months ago)
Submitted on 11 September 2025 (7 months ago)

Next Due

Due by 13 September 2026
For period ending 30 August 2026

Previous Company Names

INFOTECH ENTERPRISES EUROPE LIMITED
From: 8 September 2000To: 8 May 2014
DATAVIEW SOLUTIONS LTD
From: 28 August 1992To: 8 September 2000
Contact
Address

First Floor, Block A, Apex Plaza Forbury Road Reading, RG1 1AX,

Previous Addresses

52-54 High Holborn Second Floor High Holborn House London WC1V 6RL
From: 7 May 2014To: 18 December 2018
52-54 High Holborn First Floor West, High Holborn House London WC1V 6RL
From: 28 August 1992To: 7 May 2014
Timeline

30 key events • 1992 - 2026

Funding Officers Ownership
Company Founded
Aug 92
Director Joined
Oct 10
Director Left
Oct 10
Director Left
Jun 11
Director Left
Jun 11
Director Joined
Jun 11
Director Joined
Jul 11
Loan Secured
Jun 13
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Director Joined
May 14
Director Left
May 14
Loan Secured
Dec 15
Director Joined
May 16
Director Left
May 16
Director Joined
Apr 17
Director Left
Mar 20
Director Joined
Apr 20
Director Left
Jun 20
Director Joined
Jun 20
Director Left
Oct 20
Loan Cleared
Mar 22
Funding Round
Jun 22
Director Left
May 23
Director Joined
May 23
Director Joined
Apr 25
Director Left
Aug 25
Director Joined
Oct 25
Funding Round
Jan 26
Director Left
Jan 26
2
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

PATHIPATI, Venkatasiva Narayana

Active
Forbury Road, ReadingRG1 1AX
Secretary
Appointed 12 Dec 2019

PERI, Naga Surya Venkata Narasimham

Active
Forbury Road, ReadingRG1 1AX
Born April 1968
Director
Appointed 18 Apr 2023

SMITH, Andrew, Dr

Active
Forbury Road, ReadingRG1 1AX
Born August 1976
Director
Appointed 01 Apr 2020

THOMAS, Nigel Paul

Active
Forbury Road, ReadingRG1 1AX
Born November 1962
Director
Appointed 16 Oct 2025

ABRAHAM, Roshan

Resigned
8 Pear Close, KingsburyNW9 0LJ
Secretary
Appointed 23 Feb 2005
Resigned 22 Feb 2008

BOLLAM, Venkat Ramana Reddy, Mr.

Resigned
Forbury Road, ReadingRG1 1AX
Secretary
Appointed 24 Jul 2019
Resigned 15 Dec 2019

DEVALIA, Amitkumar

Resigned
Forbury Road, ReadingRG1 1AX
Secretary
Appointed 15 Oct 2012
Resigned 23 Jul 2019

HISCOCK, Helyn Tamara

Resigned
Flat 6 House 11 The Paragon, LondonSE3 0NZ
Secretary
Appointed 03 Mar 1997
Resigned 24 Jun 1999

JOSEPH NADUVATHUSSERIL, Joseph

Resigned
Mulberry Tree Mews, LondonCO4 5DE
Secretary
Appointed 01 Dec 2007
Resigned 01 Nov 2008

KENDALL, Geoffrey Peter

Resigned
Suite 1j 48 Berkeley Square, LondonW1X 5DB
Secretary
Appointed 28 Aug 1992
Resigned 15 Mar 1996

RENARD, John Patrick

Resigned
51 Blandford Road, LondonW4 1EA
Secretary
Appointed 17 Dec 2004
Resigned 23 Feb 2005

RENARD, John Patrick

Resigned
51 Blandford Road, LondonW4 1EA
Secretary
Appointed 24 Jun 1999
Resigned 01 Jul 2003

TEAL, Michelle Karen

Resigned
1/198 Kilburn High Road, LondonNW6 4JD
Secretary
Appointed 15 Mar 1996
Resigned 03 Mar 1997

VAN HEERDEN, Anton Marius

Resigned
24 Vanneck Square, LondonSW15 5DX
Secretary
Appointed 01 Jul 2003
Resigned 17 Dec 2004

WANG, Yuan

Resigned
Brunswick Quay, LondonSE16 7PX
Secretary
Appointed 01 Nov 2008
Resigned 01 May 2013

WAYNE, Harold

Resigned
Burlington House, East BarnetEN4 8NN
Nominee secretary
Appointed 28 Aug 1992
Resigned 28 Aug 1992

AGGARWAL, Ajay

Resigned
Forbury Road, ReadingRG1 1AX
Born March 1963
Director
Appointed 17 Jun 2020
Resigned 18 Apr 2023

AGGARWAL, Ajay

Resigned
Second Floor, LondonWC1V 6RL
Born March 1963
Director
Appointed 18 Apr 2011
Resigned 01 Apr 2016

BLACKWOOD, Candice Margaret

Resigned
August House Woodlands Close, BickleyBR1 2BD
Born November 1962
Director
Appointed 02 Oct 1998
Resigned 24 Jun 1999

BODANAPU, Ashok Reddy

Resigned
Forbury Road, ReadingRG1 1AX
Born July 1958
Director
Appointed 01 May 2014
Resigned 16 Jun 2020

BODANAPU, Sucharitha

Resigned
Number 347 Road No. 22, HyderabadFOREIGN
Born March 1952
Director
Appointed 04 Aug 1999
Resigned 27 May 2002

BODANAPU, Venkat Rama Mohan Reddy

Resigned
Number 347 Road No. 22, HyderabadFOREIGN
Born October 1950
Director
Appointed 04 Aug 1999
Resigned 31 Oct 2008

BOXER, Alan Christopher

Resigned
51 Howards Thicket, Gerrards CrossSL9 7NU
Born February 1942
Director
Appointed 26 Feb 2002
Resigned 01 Jul 2003

DRONAMRAJU, Ramesh, Mr.

Resigned
Forbury Road, ReadingRG1 1AX
Born August 1976
Director
Appointed 01 Apr 2016
Resigned 01 Oct 2020

GORDON, Nicholas Vincent

Resigned
1 School Lane, DaventryNN11 3PH
Born June 1961
Director
Appointed 27 May 2002
Resigned 31 Mar 2004

GOWRISHANKAR, Matangi

Resigned
Forbury Road, ReadingRG1 1AX
Born February 1958
Director
Appointed 31 Mar 2025
Resigned 22 Jan 2026

GREEN, Richard Terence

Resigned
22 High Ditch Road, Fen DittonCB5 8TE
Born March 1958
Director
Appointed 01 Oct 2002
Resigned 31 Mar 2007

JOSEFIK, Ernest

Resigned
1/12 Crown Road, Queenscliff
Born April 1962
Director
Appointed 28 Aug 1992
Resigned 31 Mar 1998

JOSEPH NADUVATHUSSERRIL, Joseph

Resigned
2 Mulberry Tree Mews, LondonW4 5DE
Born February 1963
Director
Appointed 01 Dec 2007
Resigned 30 Apr 2011

KASETTY, Rajan Babu

Resigned
6 3 1185/183, Hyderabad
Born October 1952
Director
Appointed 04 Aug 1999
Resigned 27 May 2002

KENDALL, Geoffrey Peter

Resigned
77 Bay Street, Sydney
Born May 1961
Director
Appointed 28 Aug 1992
Resigned 01 Apr 2005

KENDALL, John Eric

Resigned
1145 Timberlane, Boulder
Born December 1958
Director
Appointed 02 Oct 1998
Resigned 24 Jun 1999

MOHAN, Av Ram

Resigned
Flat 3d May Fair Apartments, Banjara Hills
Born April 1952
Director
Appointed 23 Feb 2005
Resigned 31 Jul 2007

OXLEY, Alexander, Mr.

Resigned
Forbury Road, ReadingRG1 1AX
Born January 1960
Director
Appointed 01 Apr 2017
Resigned 31 Mar 2020

PEARCE, John Arnold

Resigned
3540 19th Street, UsaFOREIGN
Born March 1935
Director
Appointed 02 Oct 1998
Resigned 24 Jun 1999

Persons with significant control

1

Software Units Layout, Hyderabad

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 11 Apr 2016
Fundings
Financials
Latest Activities

Filing History

204

Termination Director Company With Name Termination Date
26 January 2026
TM01Termination of Director
Capital Allotment Shares
12 January 2026
SH01Allotment of Shares
Accounts With Accounts Type Group
5 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
11 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2025
AP01Appointment of Director
Accounts With Accounts Type Group
20 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
7 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2023
TM01Termination of Director
Accounts With Accounts Type Group
23 December 2022
AAAnnual Accounts
Second Filing Capital Allotment Shares
15 December 2022
RP04SH01RP04SH01
Confirmation Statement With Updates
11 October 2022
CS01Confirmation Statement
Memorandum Articles
15 June 2022
MAMA
Resolution
15 June 2022
RESOLUTIONSResolutions
Capital Allotment Shares
14 June 2022
SH01Allotment of Shares
Accounts With Accounts Type Group
28 March 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 March 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
28 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
8 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
28 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
17 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 January 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
19 December 2019
AP03Appointment of Secretary
Confirmation Statement With No Updates
23 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
2 September 2019
AAAnnual Accounts
Change Person Secretary Company With Change Date
7 August 2019
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
24 July 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 July 2019
TM02Termination of Secretary
Accounts With Accounts Type Group
10 January 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 December 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 October 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
25 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
31 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
5 July 2016
AAAnnual Accounts
Statement Of Companys Objects
9 June 2016
CC04CC04
Resolution
9 June 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
4 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
30 September 2015
AR01AR01
Accounts With Accounts Type Group
7 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2014
AR01AR01
Accounts With Accounts Type Group
30 August 2014
AAAnnual Accounts
Certificate Change Of Name Company
8 May 2014
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address
7 May 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
6 May 2014
AP01Appointment of Director
Termination Director Company With Name
6 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 September 2013
AR01AR01
Mortgage Satisfy Charge Full
29 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 July 2013
MR04Satisfaction of Charge
Termination Secretary Company With Name
15 July 2013
TM02Termination of Secretary
Accounts With Accounts Type Group
5 July 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
25 June 2013
MR01Registration of a Charge
Appoint Person Secretary Company With Name
23 October 2012
AP03Appointment of Secretary
Legacy
8 October 2012
MG02MG02
Legacy
8 October 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
2 October 2012
AR01AR01
Accounts With Accounts Type Group
4 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2011
AR01AR01
Accounts With Accounts Type Group
2 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
27 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
27 June 2011
AP01Appointment of Director
Termination Director Company With Name
24 June 2011
TM01Termination of Director
Termination Director Company With Name
24 June 2011
TM01Termination of Director
Change Person Secretary Company With Change Date
27 April 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 November 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 October 2010
AR01AR01
Change Person Director Company With Change Date
21 October 2010
CH01Change of Director Details
Appoint Person Director Company With Name
21 October 2010
AP01Appointment of Director
Change Person Director Company With Change Date
21 October 2010
CH01Change of Director Details
Termination Director Company With Name
21 October 2010
TM01Termination of Director
Accounts With Accounts Type Group
25 August 2010
AAAnnual Accounts
Accounts With Accounts Type Group
1 October 2009
AAAnnual Accounts
Legacy
23 September 2009
363aAnnual Return
Legacy
24 April 2009
395Particulars of Mortgage or Charge
Legacy
18 November 2008
288aAppointment of Director or Secretary
Legacy
18 November 2008
288aAppointment of Director or Secretary
Legacy
18 November 2008
288bResignation of Director or Secretary
Legacy
18 November 2008
288bResignation of Director or Secretary
Legacy
14 October 2008
363aAnnual Return
Accounts With Accounts Type Group
14 August 2008
AAAnnual Accounts
Legacy
25 June 2008
395Particulars of Mortgage or Charge
Legacy
18 April 2008
288aAppointment of Director or Secretary
Legacy
18 March 2008
288bResignation of Director or Secretary
Legacy
11 January 2008
288aAppointment of Director or Secretary
Legacy
16 October 2007
363aAnnual Return
Accounts With Accounts Type Full
14 September 2007
AAAnnual Accounts
Legacy
10 August 2007
288bResignation of Director or Secretary
Legacy
10 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
21 November 2006
AAAnnual Accounts
Legacy
21 September 2006
363aAnnual Return
Legacy
21 September 2006
288cChange of Particulars
Legacy
14 September 2005
363aAnnual Return
Legacy
14 September 2005
287Change of Registered Office
Legacy
14 September 2005
190190
Legacy
14 September 2005
353353
Legacy
11 May 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
3 May 2005
AAAnnual Accounts
Legacy
25 April 2005
287Change of Registered Office
Legacy
19 April 2005
395Particulars of Mortgage or Charge
Legacy
25 February 2005
288aAppointment of Director or Secretary
Legacy
25 February 2005
288aAppointment of Director or Secretary
Legacy
23 February 2005
288bResignation of Director or Secretary
Legacy
23 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
5 February 2005
AAAnnual Accounts
Legacy
17 December 2004
288aAppointment of Director or Secretary
Legacy
17 December 2004
288bResignation of Director or Secretary
Legacy
13 October 2004
88(2)R88(2)R
Legacy
7 September 2004
363sAnnual Return (shuttle)
Legacy
27 August 2004
88(2)R88(2)R
Legacy
21 April 2004
88(2)R88(2)R
Legacy
2 April 2004
88(2)R88(2)R
Legacy
23 March 2004
288bResignation of Director or Secretary
Legacy
23 March 2004
88(2)R88(2)R
Legacy
8 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
5 September 2003
AAAnnual Accounts
Legacy
28 July 2003
288bResignation of Director or Secretary
Legacy
28 July 2003
288bResignation of Director or Secretary
Legacy
28 July 2003
288aAppointment of Director or Secretary
Legacy
2 April 2003
288aAppointment of Director or Secretary
Legacy
2 April 2003
88(2)R88(2)R
Accounts With Accounts Type Group
6 February 2003
AAAnnual Accounts
Legacy
21 November 2002
123Notice of Increase in Nominal Capital
Legacy
6 November 2002
88(2)R88(2)R
Resolution
6 November 2002
RESOLUTIONSResolutions
Legacy
24 October 2002
88(2)R88(2)R
Legacy
30 August 2002
363sAnnual Return (shuttle)
Legacy
20 June 2002
288bResignation of Director or Secretary
Legacy
20 June 2002
288bResignation of Director or Secretary
Legacy
18 June 2002
88(2)R88(2)R
Resolution
18 June 2002
RESOLUTIONSResolutions
Legacy
18 June 2002
123Notice of Increase in Nominal Capital
Legacy
14 June 2002
288aAppointment of Director or Secretary
Legacy
7 June 2002
288aAppointment of Director or Secretary
Legacy
13 March 2002
288aAppointment of Director or Secretary
Legacy
7 March 2002
287Change of Registered Office
Legacy
11 January 2002
395Particulars of Mortgage or Charge
Legacy
18 September 2001
395Particulars of Mortgage or Charge
Legacy
28 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 August 2001
AAAnnual Accounts
Accounts With Accounts Type Full
31 October 2000
AAAnnual Accounts
Legacy
12 October 2000
225Change of Accounting Reference Date
Legacy
28 September 2000
363sAnnual Return (shuttle)
Certificate Change Of Name Company
7 September 2000
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
10 November 1999
AAAnnual Accounts
Legacy
22 September 1999
288aAppointment of Director or Secretary
Legacy
22 September 1999
288aAppointment of Director or Secretary
Legacy
7 September 1999
363sAnnual Return (shuttle)
Legacy
2 September 1999
88(2)R88(2)R
Legacy
31 August 1999
88(2)R88(2)R
Miscellaneous
31 August 1999
MISCMISC
Legacy
26 August 1999
288aAppointment of Director or Secretary
Legacy
3 August 1999
288bResignation of Director or Secretary
Legacy
3 August 1999
288aAppointment of Director or Secretary
Legacy
30 July 1999
288bResignation of Director or Secretary
Legacy
29 July 1999
88(2)R88(2)R
Legacy
29 July 1999
288bResignation of Director or Secretary
Legacy
29 July 1999
288bResignation of Director or Secretary
Resolution
16 June 1999
RESOLUTIONSResolutions
Resolution
16 June 1999
RESOLUTIONSResolutions
Resolution
8 June 1999
RESOLUTIONSResolutions
Resolution
8 June 1999
RESOLUTIONSResolutions
Legacy
8 June 1999
122122
Accounts With Accounts Type Full
18 January 1999
AAAnnual Accounts
Legacy
8 December 1998
288aAppointment of Director or Secretary
Legacy
26 November 1998
288aAppointment of Director or Secretary
Legacy
17 November 1998
288aAppointment of Director or Secretary
Legacy
16 November 1998
363sAnnual Return (shuttle)
Legacy
13 November 1998
288aAppointment of Director or Secretary
Legacy
9 April 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
4 February 1998
AAAnnual Accounts
Legacy
7 November 1997
363sAnnual Return (shuttle)
Legacy
19 March 1997
288bResignation of Director or Secretary
Legacy
19 March 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
15 December 1996
AAAnnual Accounts
Legacy
30 September 1996
363sAnnual Return (shuttle)
Legacy
24 March 1996
288288
Accounts With Accounts Type Full
17 February 1996
AAAnnual Accounts
Legacy
25 August 1995
363sAnnual Return (shuttle)
Legacy
28 July 1995
88(2)R88(2)R
Accounts With Accounts Type Small
11 July 1995
AAAnnual Accounts
Legacy
3 May 1995
244244
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
15 August 1994
363sAnnual Return (shuttle)
Legacy
12 August 1994
225(1)225(1)
Accounts With Accounts Type Small
12 August 1994
AAAnnual Accounts
Legacy
17 May 1994
287Change of Registered Office
Resolution
1 September 1993
RESOLUTIONSResolutions
Legacy
1 September 1993
363sAnnual Return (shuttle)
Legacy
4 December 1992
224224
Legacy
21 September 1992
287Change of Registered Office
Legacy
21 September 1992
288288
Legacy
21 September 1992
288288
Incorporation Company
28 August 1992
NEWINCIncorporation