Background WavePink WaveYellow Wave

WNS ASSISTANCE LIMITED (03422150)

WNS ASSISTANCE LIMITED (03422150) is an active UK company. incorporated on 19 August 1997. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. WNS ASSISTANCE LIMITED has been registered for 28 years. Current directors include DAS, Samip Kumar, HAYWARD, John William, LAMB, Nicholas Jason.

Company Number
03422150
Status
active
Type
ltd
Incorporated
19 August 1997
Age
28 years
Address
Acre House, London, NW1 3ER
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DAS, Samip Kumar, HAYWARD, John William, LAMB, Nicholas Jason
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WNS ASSISTANCE LIMITED

WNS ASSISTANCE LIMITED is an active company incorporated on 19 August 1997 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. WNS ASSISTANCE LIMITED was registered 28 years ago.(SIC: 82990)

Status

active

Active since 28 years ago

Company No

03422150

LTD Company

Age

28 Years

Incorporated 19 August 1997

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 16 October 2025 (6 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 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

WNS WORKFLOW TECHNOLOGIES LIMITED
From: 22 August 2007To: 13 April 2016
FLOVATE TECHNOLOGIES LIMITED
From: 18 February 2005To: 22 August 2007
IDOINK LTD
From: 19 August 1997To: 18 February 2005
Contact
Address

Acre House 11-15 William Road London, NW1 3ER,

Timeline

17 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
Aug 97
Capital Update
Nov 10
Director Joined
Aug 12
Director Left
Aug 12
Director Joined
May 13
Director Left
May 13
Director Joined
Oct 13
Director Left
Oct 13
Director Joined
Sept 15
Director Left
Apr 16
Director Joined
Apr 16
Funding Round
Jul 16
Director Joined
May 22
Director Left
May 22
Director Joined
Sept 23
Director Left
Sept 23
Owner Exit
Jan 26
2
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

25

3 Active
22 Resigned

DAS, Samip Kumar

Active
Plant 10 / 11 Godrej & Boyce Complex, Mumbai400079
Born December 1972
Director
Appointed 26 Aug 2013

HAYWARD, John William

Active
Acre House, LondonNW1 3ER
Born April 1966
Director
Appointed 15 Sept 2023

LAMB, Nicholas Jason

Active
Acre House, LondonNW1 3ER
Born December 1972
Director
Appointed 30 Apr 2022

BHATHENA, Vispi Phili

Resigned
302 Nepturne Marina, IpswichIP3 0BL
Secretary
Appointed 11 Jun 2007
Resigned 31 Mar 2011

BRIALEY, Amanda

Resigned
Partridge Farm, WoodbridgeIP13 6BJ
Secretary
Appointed 01 Nov 2000
Resigned 16 Mar 2007

HARRELL, Edwin

Resigned
7 Corder Road, IpswichIP4 2XD
Secretary
Appointed 16 Mar 2007
Resigned 11 Jun 2007

HARRELL, Robert Eugene

Resigned
13 Wilson Road, IpswichIP8 3SD
Secretary
Appointed 26 Aug 1997
Resigned 01 Nov 2000

HEAD, Danielle Michelle

Resigned
16a Museum Street, IpswichIP1 1HT
Secretary
Appointed 01 Apr 2011
Resigned 08 Jan 2018

RUTLAND, Daniel Peter

Resigned
16a Museum Street, IpswichIP1 1HT
Secretary
Appointed 08 Jan 2018
Resigned 06 Nov 2020

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 19 Aug 1997
Resigned 19 Aug 1997

AGNEW, Theodore Thomas More, Lord

Resigned
Burnley Hall, Great YarmouthNR29 4DZ
Born January 1961
Director
Appointed 05 Oct 2000
Resigned 11 Jun 2007

AKHAURI, Nimesh Priya

Resigned
Acre House, LondonNW1 3ER
Born January 1970
Director
Appointed 01 Apr 2016
Resigned 21 Sept 2023

BRIALEY, Amanda

Resigned
Partridge Farm, WoodbridgeIP13 6BJ
Born April 1969
Director
Appointed 26 Aug 1997
Resigned 16 Mar 2007

COOMBER, Steven

Resigned
23 Gosbeck Road, StowmarketIP14 6EW
Born March 1972
Director
Appointed 05 Sept 2003
Resigned 01 Feb 2005

DONOGHUE, Bernard Stephen

Resigned
East House, BroadwayWR12 7AJ
Born November 1958
Director
Appointed 11 Jun 2007
Resigned 15 Apr 2009

FRISBY, Hortense

Resigned
Upper Spring Cottage, IpswichIP6 9TW
Born July 1972
Director
Appointed 05 Sept 2003
Resigned 17 Nov 2004

HARRELL, Edwin

Resigned
7 Corder Road, IpswichIP4 2XD
Born January 1965
Director
Appointed 11 Jun 2007
Resigned 01 Apr 2016

HARRELL, Edwin

Resigned
7 Corder Road, IpswichIP4 2XD
Born January 1965
Director
Appointed 05 Oct 2000
Resigned 11 Jun 2007

MISRA, Alok Chandra

Resigned
12th Floor, Mumbai400028
Born November 1966
Director
Appointed 07 Oct 2008
Resigned 07 Aug 2012

SHAH, Ramesh N

Resigned
Sunrise Drive, New YorkNY10
Born February 1948
Director
Appointed 11 Jun 2007
Resigned 07 Oct 2008

SOGANI, Deepak

Resigned
Splendor, Mumbai400060
Born February 1966
Director
Appointed 10 May 2013
Resigned 27 Aug 2013

SUBRAMANIAM, Kumar

Resigned
Lakshachandi Heights, Mumbai400063
Born November 1973
Director
Appointed 07 Aug 2012
Resigned 10 May 2013

TOWNEND, Stephen Victor

Resigned
Fairwood House, FressingfieldIP21 5ST
Born January 1963
Director
Appointed 01 Jun 2004
Resigned 01 Aug 2005

WOODING, Vincent Paul

Resigned
11/15 William Road, LondonNW1 3ER
Born May 1957
Director
Appointed 20 Jul 2015
Resigned 30 Apr 2022

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 19 Aug 1997
Resigned 19 Aug 1997

Persons with significant control

2

1 Active
1 Ceased
11 Rue De Tilsitt, Paris75017

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Oct 2025
Grenville Street, St HelierJE4 8PX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2016
Ceased 17 Oct 2025
Fundings
Financials
Latest Activities

Filing History

148

Cessation Of A Person With Significant Control
15 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 December 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
16 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
21 September 2023
AP01Appointment of Director
Change Person Director Company With Change Date
19 July 2023
CH01Change of Director Details
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 January 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
12 November 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Change To A Person With Significant Control
2 April 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2019
AAAnnual Accounts
Change Person Director Company With Change Date
13 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2018
CH01Change of Director Details
Confirmation Statement With Updates
26 July 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
17 January 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
17 January 2018
AP03Appointment of Secretary
Accounts With Accounts Type Full
20 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
20 July 2016
CH01Change of Director Details
Second Filing Of Annual Return With Made Up Date
20 July 2016
RP04AR01RP04AR01
Capital Allotment Shares
8 July 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Change Person Director Company With Change Date
21 April 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 April 2016
TM01Termination of Director
Certificate Change Of Name Company
13 April 2016
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
12 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2015
AR01AR01
Appoint Person Director Company With Name Date
14 September 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2014
AR01AR01
Accounts With Accounts Type Dormant
4 November 2013
AAAnnual Accounts
Termination Director Company With Name
24 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
14 October 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 August 2013
AR01AR01
Change Person Secretary Company With Change Date
6 June 2013
CH03Change of Secretary Details
Appoint Person Director Company With Name
22 May 2013
AP01Appointment of Director
Termination Director Company With Name
22 May 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
18 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2012
AR01AR01
Change Person Secretary Company With Change Date
12 September 2012
CH03Change of Secretary Details
Appoint Person Director Company With Name
22 August 2012
AP01Appointment of Director
Termination Director Company With Name
22 August 2012
TM01Termination of Director
Accounts With Accounts Type Full
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2011
AR01AR01
Appoint Person Secretary Company With Name
15 April 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
15 April 2011
TM02Termination of Secretary
Auditors Resignation Company
15 December 2010
AUDAUD
Capital Statement Capital Company With Date Currency Figure
24 November 2010
SH19Statement of Capital
Legacy
18 November 2010
SH20SH20
Legacy
18 November 2010
CAP-SSCAP-SS
Resolution
18 November 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2010
AR01AR01
Accounts With Accounts Type Full
5 February 2010
AAAnnual Accounts
Legacy
25 August 2009
363aAnnual Return
Legacy
11 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 February 2009
AAAnnual Accounts
Legacy
8 December 2008
288bResignation of Director or Secretary
Legacy
18 November 2008
288aAppointment of Director or Secretary
Legacy
3 September 2008
363aAnnual Return
Legacy
3 September 2008
225Change of Accounting Reference Date
Legacy
18 August 2008
288cChange of Particulars
Accounts With Accounts Type Full
10 December 2007
AAAnnual Accounts
Legacy
31 October 2007
363aAnnual Return
Legacy
27 September 2007
288aAppointment of Director or Secretary
Legacy
28 August 2007
88(2)R88(2)R
Legacy
28 August 2007
88(2)R88(2)R
Legacy
28 August 2007
88(2)R88(2)R
Certificate Change Of Name Company
22 August 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 August 2007
288aAppointment of Director or Secretary
Legacy
17 August 2007
288aAppointment of Director or Secretary
Legacy
17 August 2007
288aAppointment of Director or Secretary
Legacy
25 June 2007
288bResignation of Director or Secretary
Legacy
25 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 April 2007
AAAnnual Accounts
Legacy
30 March 2007
288bResignation of Director or Secretary
Legacy
30 March 2007
288aAppointment of Director or Secretary
Legacy
22 March 2007
288cChange of Particulars
Legacy
21 September 2006
363aAnnual Return
Resolution
5 April 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Small
18 January 2006
AAAnnual Accounts
Legacy
29 September 2005
288cChange of Particulars
Legacy
29 September 2005
288cChange of Particulars
Legacy
26 September 2005
363aAnnual Return
Legacy
9 September 2005
288bResignation of Director or Secretary
Certificate Change Of Name Company
18 February 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Small
9 February 2005
AAAnnual Accounts
Legacy
26 January 2005
288bResignation of Director or Secretary
Legacy
29 September 2004
363aAnnual Return
Legacy
29 September 2004
288cChange of Particulars
Legacy
26 August 2004
288cChange of Particulars
Legacy
23 June 2004
288aAppointment of Director or Secretary
Legacy
5 November 2003
288aAppointment of Director or Secretary
Legacy
5 November 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
30 October 2003
AAAnnual Accounts
Legacy
22 October 2003
363aAnnual Return
Legacy
22 October 2003
363(353)363(353)
Legacy
20 October 2003
225Change of Accounting Reference Date
Legacy
18 June 2003
287Change of Registered Office
Legacy
18 June 2003
122122
Resolution
18 June 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Small
4 December 2002
AAAnnual Accounts
Legacy
2 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 September 2001
AAAnnual Accounts
Legacy
12 September 2001
363sAnnual Return (shuttle)
Legacy
12 September 2001
288bResignation of Director or Secretary
Legacy
12 September 2001
288aAppointment of Director or Secretary
Legacy
16 June 2001
88(2)R88(2)R
Legacy
16 June 2001
288aAppointment of Director or Secretary
Legacy
16 June 2001
288aAppointment of Director or Secretary
Miscellaneous
16 June 2001
MISCMISC
Resolution
16 June 2001
RESOLUTIONSResolutions
Resolution
16 June 2001
RESOLUTIONSResolutions
Resolution
16 June 2001
RESOLUTIONSResolutions
Legacy
22 September 2000
363sAnnual Return (shuttle)
Legacy
25 July 2000
287Change of Registered Office
Legacy
2 May 2000
88(2)R88(2)R
Resolution
2 May 2000
RESOLUTIONSResolutions
Legacy
2 May 2000
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
2 May 2000
AAAnnual Accounts
Legacy
17 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 May 1999
AAAnnual Accounts
Legacy
26 October 1998
363sAnnual Return (shuttle)
Legacy
15 June 1998
225Change of Accounting Reference Date
Legacy
10 November 1997
288aAppointment of Director or Secretary
Legacy
10 November 1997
288aAppointment of Director or Secretary
Legacy
10 November 1997
88(2)R88(2)R
Legacy
10 November 1997
287Change of Registered Office
Legacy
29 August 1997
288bResignation of Director or Secretary
Legacy
29 August 1997
288bResignation of Director or Secretary
Incorporation Company
19 August 1997
NEWINCIncorporation