Background WavePink WaveYellow Wave

LUXOFT UK LIMITED (04965442)

LUXOFT UK LIMITED (04965442) is an active UK company. incorporated on 17 November 2003. with registered office in Farnborough. The company operates in the Information and Communication sector, engaged in business and domestic software development and 1 other business activities. LUXOFT UK LIMITED has been registered for 22 years. Current directors include DONALDSON, Jeremy Andrew, WOODFINE, Michael Charles.

Company Number
04965442
Status
active
Type
ltd
Incorporated
17 November 2003
Age
22 years
Address
110 Pinehurst Road, Farnborough, GU14 7BF
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
DONALDSON, Jeremy Andrew, WOODFINE, Michael Charles
SIC Codes
62012, 62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LUXOFT UK LIMITED

LUXOFT UK LIMITED is an active company incorporated on 17 November 2003 with the registered office located in Farnborough. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 1 other business activity. LUXOFT UK LIMITED was registered 22 years ago.(SIC: 62012, 62020)

Status

active

Active since 22 years ago

Company No

04965442

LTD Company

Age

22 Years

Incorporated 17 November 2003

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 22 December 2025 (3 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

3 months left

Last Filed

Made up to 25 June 2025 (9 months ago)
Submitted on 2 July 2025 (8 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026
Contact
Address

110 Pinehurst Road Farnborough Business Park Farnborough, GU14 7BF,

Previous Addresses

110 Pinehurst Road Farnborough GU14 7BF England
From: 1 April 2025To: 1 April 2025
Royal Pavilion Wellesley Road Aldershot GU11 1PZ England
From: 17 June 2021To: 1 April 2025
One Pancras Road London N1C 4AG England
From: 6 April 2021To: 17 June 2021
One Pancras Square London N1C 4AG England
From: 1 April 2021To: 6 April 2021
One Pancras Road London N1C 4AG England
From: 1 April 2021To: 1 April 2021
51 Eastcheap London EC3M 1JP United Kingdom
From: 10 June 2019To: 1 April 2021
C/O Luxoft Uk Ltd 44 Featherstone Street London EC1Y 8RN England
From: 29 April 2016To: 10 June 2019
64 Southwark Bridge Road London SE1 0AS
From: 17 November 2003To: 29 April 2016
Timeline

26 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Nov 03
Director Joined
Aug 10
Funding Round
Jun 12
Funding Round
Jul 12
Loan Secured
Dec 13
Director Left
Apr 16
Director Joined
Apr 16
Director Left
Jul 17
Director Left
Oct 17
Director Joined
Nov 17
Owner Exit
Dec 18
Funding Round
Jan 19
Director Left
Apr 19
Director Joined
Apr 19
Loan Cleared
Aug 19
Owner Exit
Apr 20
Loan Cleared
Nov 20
Capital Update
Jul 23
Loan Cleared
Sept 23
Director Joined
Sept 23
Director Left
Sept 23
Owner Exit
Jul 24
Director Left
Jul 25
Director Joined
Aug 25
Director Left
Feb 26
Director Joined
Mar 26
4
Funding
14
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

SAYER, Hannah

Active
Pinehurst Road, FarnboroughGU14 7BF
Secretary
Appointed 27 Feb 2026

DONALDSON, Jeremy Andrew

Active
Pinehurst Road, FarnboroughGU14 7BF
Born February 1963
Director
Appointed 01 Aug 2025

WOODFINE, Michael Charles

Active
Pinehurst Road, FarnboroughGU14 7BF
Born December 1971
Director
Appointed 27 Feb 2026

HARRISON, Irene Lesley

Resigned
Fy Mwthin, CardiffCF15 7LH
Nominee secretary
Appointed 17 Nov 2003
Resigned 17 Nov 2003

LEGROS THEODOULOU, Nathalie

Resigned
24 Honiton Road, LondonNW6 6QD
Secretary
Appointed 17 Nov 2003
Resigned 30 Nov 2007

OMELIYANENKO, Anna

Resigned
Stubbs Way, LondonSW19 2UW
Secretary
Appointed 22 Oct 2007
Resigned 31 Jul 2011

FALLAN LIMITED

Resigned
Suite 16 Grosvenor Gardens House, LondonSW1W 0BS
Corporate secretary
Appointed 24 Feb 2005
Resigned 27 Feb 2009

GRANOVSKY, Glen

Resigned
Featherstone Street, LondonEC1Y 8RN
Born October 1962
Director
Appointed 22 Oct 2007
Resigned 17 Apr 2019

GRUZDEV, Ilia

Resigned
Wellesley Road, AldershotGU11 1PZ
Born December 1983
Director
Appointed 29 Sept 2023
Resigned 31 Jul 2025

HASSELL, Derek Vincent

Resigned
Featherstone Street, LondonEC1Y 8RN
Born September 1963
Director
Appointed 04 Apr 2016
Resigned 30 Sept 2017

LEGROS THEODOULOU, Nathalie

Resigned
24 Honiton Road, LondonNW6 6QD
Born September 1966
Director
Appointed 17 Nov 2003
Resigned 30 Nov 2007

LOSCHININ, Dmitry

Resigned
Smolnaya Str. Bld 57 Block 1 App 47, Moscow
Born January 1967
Director
Appointed 01 Aug 2006
Resigned 22 Oct 2007

MORTON, Alan James

Resigned
Suite 3, Welwyn Garden CityAL8 7SR
Born October 1957
Director
Appointed 09 Aug 2010
Resigned 31 Mar 2016

SOULSBY, James Andrew

Resigned
Pinehurst Road, FarnboroughGU14 7BF
Born August 1956
Director
Appointed 22 Nov 2017
Resigned 22 Jan 2026

VERESHCHAGIN, Nil

Resigned
1-112 3rd Dorozhny Proezd, Moscow
Born January 1977
Director
Appointed 17 Nov 2003
Resigned 01 Aug 2006

YAKUSHKIN, Roman

Resigned
Great North Road, Welwyn Garden CityAL8 7SR
Born August 1971
Director
Appointed 22 Oct 2007
Resigned 31 Mar 2017

ZIABKINA, Natasha

Resigned
Wellesley Road, AldershotGU11 1PZ
Born November 1972
Director
Appointed 23 Apr 2019
Resigned 29 Sept 2023

BUSINESS INFORMATION RESEARCH & REPORTING LIMITED

Resigned
Crown House, CardiffCF14 3LX
Corporate nominee director
Appointed 17 Nov 2003
Resigned 17 Nov 2003

Persons with significant control

4

1 Active
3 Ceased
Tysons Blvd,, Tysons,

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 11 Jun 2019
Ceased 11 Jun 2019
Pinehurst Road, FarnboroughGU14 7BF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Jun 2019

Luxoft International Company Limited

Ceased
Themistokli Dervi, 5, Nicosia, 1066

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Nov 2016
Ceased 10 Jun 2019
Gubelstrasse, Zug 6300

Nature of Control

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

Filing History

132

Appoint Person Director Company With Name Date
2 March 2026
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
27 February 2026
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Accounts With Accounts Type Full
22 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
29 August 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
4 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 April 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
19 December 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
26 July 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
27 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
12 January 2024
AAAnnual Accounts
Change Person Director Company With Change Date
17 November 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
21 September 2023
MR04Satisfaction of Charge
Capital Statement Capital Company With Date Currency Figure
25 July 2023
SH19Statement of Capital
Legacy
24 July 2023
CAP-SSCAP-SS
Resolution
24 July 2023
RESOLUTIONSResolutions
Resolution
24 July 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
27 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
8 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2023
CH01Change of Director Details
Accounts With Accounts Type Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Change To A Person With Significant Control
17 March 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 June 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 April 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 April 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
20 January 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 November 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 April 2020
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
11 December 2019
AAAnnual Accounts
Memorandum Articles
15 August 2019
MAMA
Mortgage Satisfy Charge Full
9 August 2019
MR04Satisfaction of Charge
Resolution
22 July 2019
RESOLUTIONSResolutions
Mortgage Charge Whole Cease And Release With Charge Number
18 July 2019
MR05Certification of Charge
Confirmation Statement With Updates
8 July 2019
CS01Confirmation Statement
Second Filing Capital Allotment Shares
3 July 2019
RP04SH01RP04SH01
Change Person Director Company With Change Date
24 June 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 June 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2019
TM01Termination of Director
Capital Allotment Shares
14 January 2019
SH01Allotment of Shares
Accounts With Accounts Type Full
2 January 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
19 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 December 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
26 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 March 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
8 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
17 July 2017
TM01Termination of Director
Confirmation Statement With No Updates
7 July 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
3 July 2017
CH01Change of Director Details
Accounts With Accounts Type Full
21 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
29 April 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2016
TM01Termination of Director
Accounts With Accounts Type Full
9 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2015
AR01AR01
Change Person Director Company With Change Date
14 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2015
CH01Change of Director Details
Accounts With Accounts Type Full
11 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2014
AR01AR01
Accounts With Accounts Type Small
5 January 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
3 December 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
25 July 2013
AR01AR01
Change Person Director Company With Change Date
24 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2013
CH01Change of Director Details
Accounts With Accounts Type Small
21 December 2012
AAAnnual Accounts
Legacy
18 December 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
6 July 2012
AR01AR01
Capital Allotment Shares
5 July 2012
SH01Allotment of Shares
Capital Allotment Shares
8 June 2012
SH01Allotment of Shares
Accounts With Accounts Type Small
3 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2011
AR01AR01
Termination Secretary Company With Name
5 December 2011
TM02Termination of Secretary
Legacy
15 July 2011
MG02MG02
Legacy
26 May 2011
MG01MG01
Accounts With Accounts Type Small
31 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Appoint Person Director Company With Name
12 August 2010
AP01Appointment of Director
Legacy
11 March 2010
MG01MG01
Legacy
11 March 2010
MG01MG01
Accounts With Accounts Type Small
19 January 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
11 January 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
11 January 2010
AR01AR01
Change Person Director Company With Change Date
9 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Legacy
5 March 2009
288bResignation of Director or Secretary
Legacy
2 March 2009
287Change of Registered Office
Accounts With Accounts Type Small
25 November 2008
AAAnnual Accounts
Legacy
21 November 2008
363aAnnual Return
Legacy
20 November 2008
288cChange of Particulars
Legacy
3 January 2008
288bResignation of Director or Secretary
Legacy
14 December 2007
363aAnnual Return
Accounts With Accounts Type Small
6 December 2007
AAAnnual Accounts
Legacy
8 November 2007
288bResignation of Director or Secretary
Legacy
8 November 2007
288aAppointment of Director or Secretary
Legacy
8 November 2007
288aAppointment of Director or Secretary
Legacy
26 October 2007
288aAppointment of Director or Secretary
Legacy
18 September 2007
287Change of Registered Office
Legacy
18 September 2007
287Change of Registered Office
Accounts With Accounts Type Small
5 February 2007
AAAnnual Accounts
Legacy
10 January 2007
363aAnnual Return
Legacy
17 August 2006
288aAppointment of Director or Secretary
Legacy
14 August 2006
288bResignation of Director or Secretary
Legacy
28 November 2005
363aAnnual Return
Accounts With Accounts Type Full
21 September 2005
AAAnnual Accounts
Legacy
26 February 2005
288aAppointment of Director or Secretary
Legacy
20 December 2004
363sAnnual Return (shuttle)
Legacy
18 June 2004
395Particulars of Mortgage or Charge
Legacy
14 April 2004
288cChange of Particulars
Legacy
24 December 2003
88(2)R88(2)R
Legacy
24 December 2003
225Change of Accounting Reference Date
Legacy
6 December 2003
288bResignation of Director or Secretary
Legacy
6 December 2003
288bResignation of Director or Secretary
Legacy
6 December 2003
288aAppointment of Director or Secretary
Legacy
6 December 2003
288aAppointment of Director or Secretary
Legacy
6 December 2003
288aAppointment of Director or Secretary
Legacy
6 December 2003
287Change of Registered Office
Incorporation Company
17 November 2003
NEWINCIncorporation