Background WavePink WaveYellow Wave

ENDAVA (UK) LIMITED (03919935)

ENDAVA (UK) LIMITED (03919935) is an active UK company. incorporated on 1 February 2000. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. ENDAVA (UK) LIMITED has been registered for 26 years. Current directors include BHOOTHALINGAM, Rohit Vinayak, COTTERELL, John Edward, Mr., THURSTON, Mark Stuart.

Company Number
03919935
Status
active
Type
ltd
Incorporated
1 February 2000
Age
26 years
Address
125 Old Broad Street, London, EC2N 1AR
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
BHOOTHALINGAM, Rohit Vinayak, COTTERELL, John Edward, Mr., THURSTON, Mark Stuart
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENDAVA (UK) LIMITED

ENDAVA (UK) LIMITED is an active company incorporated on 1 February 2000 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. ENDAVA (UK) LIMITED was registered 26 years ago.(SIC: 62090)

Status

active

Active since 26 years ago

Company No

03919935

LTD Company

Age

26 Years

Incorporated 1 February 2000

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 24 January 2025 (1 year ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 8 February 2026 (2 months ago)
Submitted on 10 February 2026 (2 months ago)

Next Due

Due by 22 February 2027
For period ending 8 February 2027

Previous Company Names

CONCISE GROUP LIMITED
From: 23 February 2001To: 11 July 2006
ALEXANDER MANN E-BUSINESS LIMITED.
From: 8 February 2000To: 23 February 2001
ALEXANDER MANN E.BUSINESS LIMITED
From: 1 February 2000To: 8 February 2000
Contact
Address

125 Old Broad Street London, EC2N 1AR,

Previous Addresses

the Stables 112 Preston Crowmarsh Wallingford Oxon OX10 6SL
From: 1 February 2000To: 16 October 2009
Timeline

20 key events • 2000 - 2020

Funding Officers Ownership
Company Founded
Jan 00
Director Joined
Oct 09
Loan Secured
Jul 14
Loan Secured
Jun 15
Loan Secured
Jun 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Left
Mar 16
Loan Secured
Mar 17
Loan Cleared
Sept 17
Loan Cleared
Dec 17
Loan Cleared
Dec 17
Loan Cleared
Dec 17
Loan Cleared
Dec 17
Loan Secured
Dec 17
Loan Secured
Dec 17
Director Left
May 19
Director Joined
May 19
Loan Cleared
Jan 20
Loan Cleared
Jan 20
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

BHOOTHALINGAM, Rohit Vinayak

Active
Old Broad Street, LondonEC2N 1AR
Secretary
Appointed 10 May 2019

BHOOTHALINGAM, Rohit Vinayak

Active
Old Broad Street, LondonEC2N 1AR
Born January 1973
Director
Appointed 10 May 2019

COTTERELL, John Edward, Mr.

Active
Old Broad Street, LondonEC2N 1AR
Born October 1960
Director
Appointed 01 Feb 2000

THURSTON, Mark Stuart

Active
Old Broad Street, United KingdomEC2N 1AR
Born February 1964
Director
Appointed 05 Aug 2015

LEE, Graham Frank

Resigned
Old Broad Street, LondonEC2N 1AR
Secretary
Appointed 07 Apr 2006
Resigned 10 May 2019

MCINTOSH, Iain Peter

Resigned
Heatherfield House, WeybridgeKT13 0AS
Secretary
Appointed 20 Sept 2004
Resigned 01 Oct 2005

ROSS-ROBERTS, Christopher Michael David

Resigned
Woods End, Chalfont St GilesHP8 4NT
Secretary
Appointed 01 Feb 2000
Resigned 21 Sept 2004

SECRETARIAL SOLUTIONS LIMITED

Resigned
One London Wall, LondonEC2Y 5AB
Corporate secretary
Appointed 01 Oct 2005
Resigned 07 Apr 2006

BRIDGES, Nigel

Resigned
Pembina, CranleighGU6 7HU
Born June 1963
Director
Appointed 07 Apr 2006
Resigned 18 Apr 2007

CAAN, James

Resigned
58 Hamilton Terrace, LondonNW8 0JX
Born November 1961
Director
Appointed 01 Feb 2000
Resigned 06 Sept 2002

DIGGINES, Patrick William

Resigned
Midfield Lower Green Wimbish, Saffron WaldenCB10 2XH
Born May 1953
Director
Appointed 26 Aug 2004
Resigned 27 Feb 2006

IVES, Keith Leslie

Resigned
41 Abingdon Road, WallingfordOX10 7JZ
Born September 1964
Director
Appointed 21 Jul 2004
Resigned 27 Nov 2007

LEE, Graham Frank

Resigned
Old Broad Street, United KingdomEC2N 1AR
Born January 1969
Director
Appointed 05 Aug 2015
Resigned 10 May 2019

LONSDALE, Nicholas Christian Edward

Resigned
Old Broad Street, LondonEC2N 1AR
Born June 1968
Director
Appointed 01 Jul 2008
Resigned 04 Mar 2016

MCINTOSH, Iain Peter

Resigned
Heatherfield House, WeybridgeKT13 0AS
Born February 1963
Director
Appointed 28 Jul 2004
Resigned 07 Apr 2006

ROSS-ROBERTS, Christopher Michael David

Resigned
Woods End, Chalfont St GilesHP8 4NT
Born May 1963
Director
Appointed 27 Jan 2001
Resigned 21 Sept 2004

Persons with significant control

1

Old Broad Street, United KingdomEC2N 1AR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

164

Accounts With Accounts Type Full
4 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2026
CS01Confirmation Statement
Change Person Secretary Company With Change Date
19 February 2025
CH03Change of Secretary Details
Confirmation Statement With No Updates
19 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
24 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
16 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
24 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2022
AAAnnual Accounts
Accounts With Accounts Type Full
19 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
12 February 2021
RP04CS01RP04CS01
Accounts With Accounts Type Full
11 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2020
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
30 May 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 May 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
30 May 2019
AP01Appointment of Director
Accounts With Accounts Type Full
2 April 2019
AAAnnual Accounts
Change To A Person With Significant Control
11 March 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement
8 February 2019
CS01Confirmation Statement
Memorandum Articles
24 May 2018
MAMA
Resolution
24 May 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 December 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 December 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 December 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 December 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 September 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
4 April 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2017
MR01Registration of a Charge
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 February 2016
AR01AR01
Accounts With Accounts Type Full
26 January 2016
AAAnnual Accounts
Auditors Resignation Company
26 January 2016
AUDAUD
Appoint Person Director Company With Name Date
7 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2015
AP01Appointment of Director
Memorandum Articles
19 June 2015
MAMA
Resolution
19 June 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2015
MR01Registration of a Charge
Change Person Director Company With Change Date
20 May 2015
CH01Change of Director Details
Accounts With Accounts Type Full
17 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
17 March 2014
AR01AR01
Accounts With Accounts Type Full
11 October 2013
AAAnnual Accounts
Accounts With Accounts Type Full
12 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 February 2012
AR01AR01
Accounts With Accounts Type Full
25 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2011
AR01AR01
Accounts With Accounts Type Full
4 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2010
AR01AR01
Accounts With Accounts Type Full
10 November 2009
AAAnnual Accounts
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Appoint Person Director Company With Name
27 October 2009
AP01Appointment of Director
Change Person Secretary Company With Change Date
27 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
16 October 2009
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
5 April 2009
AAAnnual Accounts
Legacy
20 February 2009
363aAnnual Return
Legacy
20 February 2009
288cChange of Particulars
Legacy
20 February 2009
288cChange of Particulars
Legacy
16 December 2008
287Change of Registered Office
Legacy
16 December 2008
353353
Legacy
16 December 2008
190190
Accounts With Accounts Type Full
6 May 2008
AAAnnual Accounts
Legacy
13 February 2008
363aAnnual Return
Legacy
13 February 2008
288cChange of Particulars
Legacy
10 December 2007
288bResignation of Director or Secretary
Legacy
16 June 2007
288bResignation of Director or Secretary
Auditors Resignation Company
17 May 2007
AUDAUD
Auditors Resignation Company
11 May 2007
AUDAUD
Accounts With Accounts Type Full
12 February 2007
AAAnnual Accounts
Legacy
7 February 2007
363aAnnual Return
Legacy
7 February 2007
288cChange of Particulars
Legacy
9 August 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Group
18 July 2006
AAAnnual Accounts
Legacy
12 July 2006
287Change of Registered Office
Certificate Change Of Name Company
11 July 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 July 2006
395Particulars of Mortgage or Charge
Legacy
29 June 2006
288aAppointment of Director or Secretary
Legacy
29 June 2006
288bResignation of Director or Secretary
Legacy
29 June 2006
288bResignation of Director or Secretary
Legacy
19 June 2006
288aAppointment of Director or Secretary
Legacy
2 June 2006
155(6)b155(6)b
Resolution
23 May 2006
RESOLUTIONSResolutions
Auditors Resignation Company
27 April 2006
AUDAUD
Resolution
27 April 2006
RESOLUTIONSResolutions
Legacy
21 April 2006
403aParticulars of Charge Subject to s859A
Legacy
27 February 2006
288bResignation of Director or Secretary
Legacy
27 February 2006
363aAnnual Return
Legacy
27 February 2006
288cChange of Particulars
Legacy
26 October 2005
288aAppointment of Director or Secretary
Legacy
24 October 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
18 October 2005
AAAnnual Accounts
Legacy
25 August 2005
403aParticulars of Charge Subject to s859A
Legacy
12 August 2005
395Particulars of Mortgage or Charge
Legacy
24 June 2005
244244
Legacy
25 May 2005
363sAnnual Return (shuttle)
Legacy
6 January 2005
123Notice of Increase in Nominal Capital
Resolution
6 January 2005
RESOLUTIONSResolutions
Resolution
6 January 2005
RESOLUTIONSResolutions
Resolution
6 January 2005
RESOLUTIONSResolutions
Resolution
6 January 2005
RESOLUTIONSResolutions
Legacy
6 January 2005
122122
Resolution
5 January 2005
RESOLUTIONSResolutions
Resolution
5 January 2005
RESOLUTIONSResolutions
Resolution
5 January 2005
RESOLUTIONSResolutions
Resolution
5 January 2005
RESOLUTIONSResolutions
Legacy
29 December 2004
88(2)R88(2)R
Legacy
22 October 2004
287Change of Registered Office
Accounts With Accounts Type Group
21 October 2004
AAAnnual Accounts
Legacy
19 October 2004
288aAppointment of Director or Secretary
Legacy
19 October 2004
288aAppointment of Director or Secretary
Legacy
12 October 2004
288bResignation of Director or Secretary
Legacy
12 October 2004
288aAppointment of Director or Secretary
Legacy
5 August 2004
288aAppointment of Director or Secretary
Legacy
4 August 2004
244244
Legacy
13 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 July 2003
AAAnnual Accounts
Legacy
29 May 2003
88(2)R88(2)R
Legacy
26 March 2003
363sAnnual Return (shuttle)
Statement Of Affairs
14 March 2003
SASA
Legacy
14 March 2003
88(2)R88(2)R
Legacy
15 October 2002
123Notice of Increase in Nominal Capital
Resolution
15 October 2002
RESOLUTIONSResolutions
Resolution
15 October 2002
RESOLUTIONSResolutions
Resolution
15 October 2002
RESOLUTIONSResolutions
Legacy
27 September 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 August 2002
AAAnnual Accounts
Legacy
29 August 2002
88(2)R88(2)R
Auditors Resignation Company
18 August 2002
AUDAUD
Legacy
7 February 2002
363sAnnual Return (shuttle)
Legacy
13 December 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
24 April 2001
AAAnnual Accounts
Legacy
15 March 2001
123Notice of Increase in Nominal Capital
Legacy
15 March 2001
88(2)R88(2)R
Resolution
1 March 2001
RESOLUTIONSResolutions
Resolution
1 March 2001
RESOLUTIONSResolutions
Resolution
1 March 2001
RESOLUTIONSResolutions
Certificate Change Of Name Company
23 February 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 February 2001
288aAppointment of Director or Secretary
Legacy
7 February 2001
363sAnnual Return (shuttle)
Resolution
16 June 2000
RESOLUTIONSResolutions
Legacy
16 June 2000
122122
Legacy
14 June 2000
288cChange of Particulars
Legacy
14 June 2000
288cChange of Particulars
Legacy
25 February 2000
88(2)R88(2)R
Legacy
14 February 2000
288aAppointment of Director or Secretary
Legacy
9 February 2000
225Change of Accounting Reference Date
Certificate Change Of Name Company
8 February 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
1 February 2000
NEWINCIncorporation