Background WavePink WaveYellow Wave

WIPRO HOLDINGS (UK) LIMITED (04611828)

WIPRO HOLDINGS (UK) LIMITED (04611828) is an active UK company. incorporated on 9 December 2002. with registered office in Reading. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. WIPRO HOLDINGS (UK) LIMITED has been registered for 23 years. Current directors include JAIN, Shaily, NISAL, Omkar Bhalchandra.

Company Number
04611828
Status
active
Type
ltd
Incorporated
9 December 2002
Age
23 years
Address
Kings Court, Reading, RG1 4EX
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
JAIN, Shaily, NISAL, Omkar Bhalchandra
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WIPRO HOLDINGS (UK) LIMITED

WIPRO HOLDINGS (UK) LIMITED is an active company incorporated on 9 December 2002 with the registered office located in Reading. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. WIPRO HOLDINGS (UK) LIMITED was registered 23 years ago.(SIC: 82990)

Status

active

Active since 23 years ago

Company No

04611828

LTD Company

Age

23 Years

Incorporated 9 December 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 June 2025 (10 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

8 months left

Last Filed

Made up to 9 December 2025 (4 months ago)
Submitted on 19 December 2025 (4 months ago)

Next Due

Due by 23 December 2026
For period ending 9 December 2026

Previous Company Names

WEAVEWILD LIMITED
From: 9 December 2002To: 9 January 2003
Contact
Address

Kings Court 185 Kings Road Reading, RG1 4EX,

Previous Addresses

6th Floor 9 Appold Street London EC2A 2AP United Kingdom
From: 26 May 2022To: 12 September 2024
Devonshire House 60 Goswell Road London EC1M 7AD
From: 15 September 2011To: 26 May 2022
West Wing Level 2 3 Sheldon Square London W2 6PS United Kingdom
From: 24 October 2009To: 15 September 2011
Mimet House 5a Praed Street London W2 1NJ
From: 9 December 2002To: 24 October 2009
Timeline

22 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Dec 02
Director Left
Aug 10
Funding Round
Apr 11
Funding Round
Aug 11
Funding Round
Aug 11
Director Joined
Jan 13
Funding Round
Aug 15
Director Left
Dec 15
Director Joined
Dec 15
Director Left
Oct 17
Director Joined
Oct 17
Director Joined
Feb 21
Director Left
Mar 21
Director Left
Mar 22
Funding Round
Mar 22
Director Joined
Aug 22
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Jul 24
Director Joined
Jul 24
Director Left
Feb 25
Director Joined
Feb 25
5
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

JAIN, Shaily

Active
185 Kings Road, ReadingRG1 4EX
Born January 1990
Director
Appointed 14 Feb 2025

NISAL, Omkar Bhalchandra

Active
255 Blackfriars Road, LondonSE1 9AX
Born May 1974
Director
Appointed 05 Aug 2022

BHAIMIA, Sahar Mariam

Resigned
88 Tamworth Street, LondonSW6 1LE
Secretary
Appointed 23 Dec 2002
Resigned 27 Dec 2002

SUBRAMANIAN, Krishnan

Resigned
Prospect House, ReadingRG1 4RP
Secretary
Appointed 27 Dec 2002
Resigned 31 Jul 2010

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 09 Dec 2002
Resigned 27 Dec 2002

AGRAWAL, Sushil

Resigned
Victoria House Level 6, LondonWC1B 4DA
Born January 1981
Director
Appointed 01 Nov 2022
Resigned 12 Jul 2024

ATKINSON, Adam Robert

Resigned
Flat 17, LondonE2 8NP
Born November 1973
Director
Appointed 23 Dec 2002
Resigned 27 Dec 2002

BALASUBRAMANIAN, Nallathur Saravanan

Resigned
Ronnie Way, Saratoga95070
Born September 1965
Director
Appointed 17 Nov 2015
Resigned 08 Feb 2021

BHAIMIA, Sahar Mariam

Resigned
88 Tamworth Street, LondonSW6 1LE
Born December 1975
Director
Appointed 23 Dec 2002
Resigned 27 Dec 2002

CHANDRASEKAR, Peryvemba Ramachandran

Resigned
58 Armitage Road, LondonNW11 8RG
Born September 1955
Director
Appointed 01 Jun 2004
Resigned 23 May 2008

JOSEPH, George

Resigned
145 Turnpike Link, East CroydonCR0 5NU
Born September 1973
Director
Appointed 27 Dec 2002
Resigned 01 Jun 2004

KEDIA, Mayank

Resigned
185 Kings Road, ReadingRG1 4EX
Born July 1989
Director
Appointed 12 Jul 2024
Resigned 14 Feb 2025

MUKERJI, Ayan

Resigned
Level 2, LondonW2 6PS
Born May 1963
Director
Appointed 23 May 2008
Resigned 17 Nov 2015

PADMANABHAN, Anand

Resigned
Tean House, Kennet Island, ReadingRG2 0GU
Born November 1965
Director
Appointed 30 Jan 2013
Resigned 25 Oct 2017

PHILLIPS, Ramesh

Resigned
Level 2, LondonW2 6HY
Born March 1970
Director
Appointed 25 Oct 2017
Resigned 31 Oct 2022

RAGHAVAN, Anandh

Resigned
Oberursel61440
Born August 1985
Director
Appointed 08 Feb 2021
Resigned 11 Mar 2022

SUBRAMANIAN, Krishnan

Resigned
Prospect House, ReadingRG1 4RP
Born April 1968
Director
Appointed 27 Dec 2002
Resigned 31 Jul 2010

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 09 Dec 2002
Resigned 27 Dec 2002

Persons with significant control

1

Bangalore560 035

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

122

Confirmation Statement With No Updates
19 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
16 June 2025
AAAnnual Accounts
Change Person Director Company With Change Date
8 April 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 February 2025
AP01Appointment of Director
Change To A Person With Significant Control
17 December 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 September 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
23 July 2024
AP01Appointment of Director
Accounts With Accounts Type Full
4 July 2024
AAAnnual Accounts
Accounts With Accounts Type Full
10 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
31 March 2023
AAAnnual Accounts
Second Filing Of Director Termination With Name
25 January 2023
RP04TM01RP04TM01
Confirmation Statement With Updates
20 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
5 August 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
31 March 2022
AAAnnual Accounts
Capital Allotment Shares
29 March 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
28 March 2022
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
1 March 2022
RP04CS01RP04CS01
Confirmation Statement With No Updates
16 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
12 February 2021
AP01Appointment of Director
Confirmation Statement With No Updates
9 December 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
1 April 2020
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
31 March 2020
AAAnnual Accounts
Gazette Notice Compulsory
10 March 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
11 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
26 October 2017
AP01Appointment of Director
Accounts With Accounts Type Full
11 July 2017
AAAnnual Accounts
Accounts With Accounts Type Full
11 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
16 February 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Accounts With Accounts Type Full
15 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2015
TM01Termination of Director
Capital Allotment Shares
1 September 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
22 January 2015
AR01AR01
Accounts With Accounts Type Full
15 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2014
AR01AR01
Accounts With Accounts Type Full
24 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
31 January 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 January 2013
AR01AR01
Accounts With Accounts Type Full
9 January 2013
AAAnnual Accounts
Accounts With Accounts Type Full
8 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2011
AR01AR01
Change Person Director Company With Change Date
15 September 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
15 September 2011
AD01Change of Registered Office Address
Capital Allotment Shares
17 August 2011
SH01Allotment of Shares
Capital Allotment Shares
16 August 2011
SH01Allotment of Shares
Accounts With Accounts Type Full
20 July 2011
AAAnnual Accounts
Capital Allotment Shares
11 April 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
10 January 2011
AR01AR01
Termination Secretary Company With Name
31 August 2010
TM02Termination of Secretary
Termination Director Company With Name
31 August 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 June 2010
AR01AR01
Gazette Filings Brought Up To Date
24 April 2010
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
21 April 2010
AAAnnual Accounts
Gazette Notice Compulsary
13 April 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Secretary Company With Change Date
14 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Gazette Filings Brought Up To Date
2 December 2009
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
1 December 2009
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
24 October 2009
AD01Change of Registered Office Address
Gazette Notice Compulsary
4 August 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
17 April 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Full
19 March 2009
AAAnnual Accounts
Legacy
6 January 2009
363aAnnual Return
Legacy
30 September 2008
288bResignation of Director or Secretary
Legacy
30 September 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 January 2008
AAAnnual Accounts
Legacy
14 December 2007
363aAnnual Return
Legacy
25 January 2007
363aAnnual Return
Accounts With Accounts Type Full
2 January 2007
AAAnnual Accounts
Legacy
9 November 2006
288cChange of Particulars
Legacy
10 July 2006
88(2)R88(2)R
Legacy
1 June 2006
88(2)R88(2)R
Legacy
8 May 2006
287Change of Registered Office
Legacy
10 April 2006
88(2)R88(2)R
Legacy
10 April 2006
123Notice of Increase in Nominal Capital
Resolution
10 April 2006
RESOLUTIONSResolutions
Legacy
9 January 2006
363aAnnual Return
Legacy
22 September 2005
363sAnnual Return (shuttle)
Legacy
5 May 2005
88(2)R88(2)R
Legacy
5 May 2005
123Notice of Increase in Nominal Capital
Resolution
5 May 2005
RESOLUTIONSResolutions
Resolution
5 May 2005
RESOLUTIONSResolutions
Resolution
5 May 2005
RESOLUTIONSResolutions
Resolution
5 May 2005
RESOLUTIONSResolutions
Legacy
5 May 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 April 2005
AAAnnual Accounts
Legacy
5 October 2004
244244
Legacy
18 March 2004
363sAnnual Return (shuttle)
Memorandum Articles
3 February 2003
MEM/ARTSMEM/ARTS
Legacy
17 January 2003
288bResignation of Director or Secretary
Legacy
17 January 2003
288bResignation of Director or Secretary
Certificate Change Of Name Company
9 January 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 January 2003
225Change of Accounting Reference Date
Legacy
7 January 2003
287Change of Registered Office
Legacy
7 January 2003
288bResignation of Director or Secretary
Legacy
7 January 2003
288bResignation of Director or Secretary
Legacy
7 January 2003
288bResignation of Director or Secretary
Legacy
7 January 2003
288aAppointment of Director or Secretary
Legacy
7 January 2003
288aAppointment of Director or Secretary
Legacy
7 January 2003
288aAppointment of Director or Secretary
Resolution
2 January 2003
RESOLUTIONSResolutions
Legacy
2 January 2003
287Change of Registered Office
Legacy
2 January 2003
288aAppointment of Director or Secretary
Legacy
2 January 2003
288aAppointment of Director or Secretary
Legacy
2 January 2003
288aAppointment of Director or Secretary
Incorporation Company
9 December 2002
NEWINCIncorporation