Background WavePink WaveYellow Wave

3I INFOTECH (UK) LIMITED (05307010)

3I INFOTECH (UK) LIMITED (05307010) is an active UK company. incorporated on 7 December 2004. with registered office in London. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. 3I INFOTECH (UK) LIMITED has been registered for 21 years. Current directors include RASTOGI, Varika, RUGMINI MURALEEDHARA VARMA, Asha Varma, SHENOY, Harish Laxminarayan.

Company Number
05307010
Status
active
Type
ltd
Incorporated
7 December 2004
Age
21 years
Address
Office No 404, Irongate House, 22-30 Dukes Place, London, EC3A 7LP
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
RASTOGI, Varika, RUGMINI MURALEEDHARA VARMA, Asha Varma, SHENOY, Harish Laxminarayan
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

3I INFOTECH (UK) LIMITED

3I INFOTECH (UK) LIMITED is an active company incorporated on 7 December 2004 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. 3I INFOTECH (UK) LIMITED was registered 21 years ago.(SIC: 62020)

Status

active

Active since 21 years ago

Company No

05307010

LTD Company

Age

21 Years

Incorporated 7 December 2004

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 31 March 2026 (Just now)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 17 May 2025 (10 months ago)
Submitted on 25 May 2025 (10 months ago)

Next Due

Due by 31 May 2026
For period ending 17 May 2026

Previous Company Names

3I INFOTECH LIMITED
From: 7 December 2004To: 30 March 2005
Contact
Address

Office No 404, Irongate House, 22-30 Dukes Place London, EC3A 7LP,

Previous Addresses

C/O 3I Infotech Uk Limited Office 405 One Thomas More Square London E1W 1YN England
From: 25 May 2016To: 5 January 2021
Level 35, Mail Drop Cgc 35-02 25 Canada Square Canary Wharf London E14 5LQ
From: 7 December 2004To: 25 May 2016
Timeline

45 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Dec 04
Director Joined
Mar 10
Director Left
Mar 10
Funding Round
Jul 10
Director Left
Apr 11
Director Left
Apr 11
Director Left
May 12
Director Left
May 12
Director Left
Jul 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Left
Oct 12
Loan Secured
Sept 14
Director Left
Feb 15
Director Left
Feb 15
Capital Update
Jul 15
Director Left
Jul 15
Director Joined
Jul 15
Director Left
Jul 15
Director Joined
Jul 15
Director Left
Sept 16
Director Joined
Dec 16
Director Left
Dec 16
Director Joined
Jan 18
Director Left
Feb 21
Director Joined
Feb 21
Loan Cleared
Feb 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Director Left
May 21
Director Joined
Sept 21
Director Left
Sept 21
Director Left
May 22
Director Joined
Aug 22
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Nov 23
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Aug 24
Director Left
Aug 24
2
Funding
38
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

3 Active
27 Resigned

RASTOGI, Varika

Active
Irongate House, 22-30 Dukes Place, LondonEC3A 7LP
Born April 1980
Director
Appointed 01 Apr 2024

RUGMINI MURALEEDHARA VARMA, Asha Varma

Active
Irongate House, 22-30 Dukes Place, LondonEC3A 7LP
Born April 1978
Director
Appointed 14 Aug 2024

SHENOY, Harish Laxminarayan

Active
Irongate House, 22-30 Dukes Place, LondonEC3A 7LP
Born November 1970
Director
Appointed 02 Sept 2021

AIKEN, Jason Robert

Resigned
Western Road, Leigh-On-SeaSS9 2QU
Secretary
Appointed 01 Mar 2008
Resigned 15 Mar 2012

JAGADEESH, Girish

Resigned
83-85 Hagley Road, BirminghamB16 8QG
Secretary
Appointed 15 Mar 2012
Resigned 23 Dec 2014

L M SECRETARIES LIMITED

Resigned
4 Spring Avenue, EghamTW20 9PL
Corporate secretary
Appointed 07 Dec 2004
Resigned 01 Mar 2008

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 07 Dec 2004
Resigned 07 Dec 2004

AIKEN, Jason Robert

Resigned
Mail Drop Cgc 35-02 25 Canada Square, LondonE14 5LQ
Born November 1969
Director
Appointed 18 Mar 2009
Resigned 21 Dec 2010

AIKEN, Jason Robert

Resigned
Western Road, Leigh-On-SeaSS9 2QU
Born November 1969
Director
Appointed 01 Mar 2008
Resigned 01 Mar 2008

AMAR, Chintopanth

Resigned
No 16 Suraj 77 Saraswati Road, Mumbai
Born May 1959
Director
Appointed 14 Jul 2005
Resigned 17 May 2012

ATTRA, Charanjit

Resigned
# 5, Navi Mumbai400703
Born June 1969
Director
Appointed 24 Sept 2012
Resigned 28 May 2015

BALAKRISHNAN, Madhivanan

Resigned
Floor International Infotech Park, Navi Mumbai400073
Born June 1969
Director
Appointed 24 Sept 2012
Resigned 07 Jun 2016

BENDRE, Prasad Vijay

Resigned
Irongate House, 22-30 Dukes Place, LondonEC3A 7LP
Born May 1964
Director
Appointed 19 Jan 2021
Resigned 29 Apr 2022

GHOSH, Mrinal

Resigned
Irongate House, 22-30 Dukes Place, LondonEC3A 7LP
Born December 1971
Director
Appointed 24 Nov 2016
Resigned 02 Sept 2021

HALLAM, Ian

Resigned
Mail Drop Cgc 35-02 25 Canada Square, LondonE14 5LQ
Born October 1966
Director
Appointed 24 Mar 2010
Resigned 23 Dec 2014

IYER, Padmanabhan

Resigned
# 5, Vashi400703
Born October 1963
Director
Appointed 17 May 2012
Resigned 06 May 2021

JAGADEESH, Girish

Resigned
Mail Drop Cgc 35-02 25 Canada Square, LondonE14 5LQ
Born November 1977
Director
Appointed 24 Sept 2012
Resigned 23 Dec 2014

JAGANNATHAN, Ravi

Resigned
4101 Ravens Crest Dr, Plainsboro
Born June 1962
Director
Appointed 07 Dec 2004
Resigned 01 Jul 2006

KAKKAR, Ashish

Resigned
International Infotech Park, Navi Mumbai
Born August 1972
Director
Appointed 28 May 2015
Resigned 24 Nov 2016

KOGUT, Bruce

Resigned
2828 Broadway #10b, New York
Born October 1953
Director
Appointed 02 Jun 2008
Resigned 09 May 2012

KRISHNA, Seshadri S.

Resigned
6th Floor, International Infotech Park, Navi Mumbai400703
Born December 1965
Director
Appointed 30 Jun 2023
Resigned 31 Mar 2024

MORRIS, Amanda

Resigned
Dickens Close, NuneatonCV10 9SQ
Born November 1968
Director
Appointed 18 Mar 2009
Resigned 15 Mar 2012

NADKARNI, Sudeep Ullhas

Resigned
Raritan Center Parkway, New Jersey08837
Born March 1973
Director
Appointed 18 Aug 2022
Resigned 30 Jun 2023

PADMANABHAN, Hariharan

Resigned
12/16 Balkrishna Road, Chennai
Born June 1952
Director
Appointed 15 Jun 2006
Resigned 02 Jun 2008

POTTS, Christopher Graeme, Dr

Resigned
1 Holmead Road, LondonSW6 2JE
Born April 1956
Director
Appointed 24 Apr 2008
Resigned 24 Mar 2010

RAWA, Sanjay

Resigned
6th Floor, Navi Mumbai400703
Born October 1967
Director
Appointed 30 Jun 2023
Resigned 06 Nov 2023

ROY, Sudip

Resigned
Irongate House, LondonEC3A 7LP
Born January 1974
Director
Appointed 30 Jun 2023
Resigned 14 Aug 2024

SANKARANARAYANAN, Ramasubramanian

Resigned
Irongate House, 22-30 Dukes Place, LondonEC3A 7LP
Born April 1974
Director
Appointed 01 Apr 2016
Resigned 19 Jan 2021

SRINIVASAN, Venkatraman

Resigned
97 Southhyde Avenue, IselinFOREIGN
Born May 1956
Director
Appointed 07 Dec 2004
Resigned 27 Aug 2012

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 07 Dec 2004
Resigned 07 Dec 2004

Persons with significant control

1

3rd To 6th Floors International Infotech Park, Navi Mumbai400703

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

156

Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 August 2024
TM01Termination of Director
Accounts Amended With Accounts Type Small
17 July 2024
AAMDAAMD
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
19 April 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 March 2024
AAAnnual Accounts
Accounts Amended With Accounts Type Small
12 December 2023
AAMDAAMD
Termination Director Company With Name Termination Date
6 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
13 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 August 2022
AP01Appointment of Director
Confirmation Statement With No Updates
29 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 May 2022
TM01Termination of Director
Accounts With Accounts Type Small
29 April 2022
AAAnnual Accounts
Second Filing Of Director Appointment With Name
17 September 2021
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
16 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
26 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 May 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
1 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 February 2021
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
3 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2021
TM01Termination of Director
Accounts With Accounts Type Small
7 January 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 January 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 January 2018
AP01Appointment of Director
Confirmation Statement With Updates
17 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 December 2016
TM01Termination of Director
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 September 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
25 May 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
10 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2015
AR01AR01
Termination Director Company With Name Termination Date
30 July 2015
TM01Termination of Director
Appoint Person Director Company With Name
30 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
28 July 2015
AP01Appointment of Director
Legacy
24 July 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
24 July 2015
SH19Statement of Capital
Legacy
24 July 2015
CAP-SSCAP-SS
Resolution
24 July 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Group
13 April 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
22 February 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 February 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
10 September 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Accounts With Accounts Type Group
30 December 2013
AAAnnual Accounts
Accounts With Accounts Type Group
27 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2012
AR01AR01
Termination Director Company With Name
30 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
15 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 October 2012
AP01Appointment of Director
Legacy
8 August 2012
MG01MG01
Termination Director Company With Name
2 July 2012
TM01Termination of Director
Memorandum Articles
20 June 2012
MEM/ARTSMEM/ARTS
Resolution
20 June 2012
RESOLUTIONSResolutions
Termination Director Company With Name
30 May 2012
TM01Termination of Director
Termination Director Company With Name
29 May 2012
TM01Termination of Director
Accounts With Accounts Type Group
2 April 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
2 April 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
2 April 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
30 March 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 April 2011
AR01AR01
Termination Director Company With Name
11 April 2011
TM01Termination of Director
Termination Director Company With Name
11 April 2011
TM01Termination of Director
Accounts With Accounts Type Group
14 March 2011
AAAnnual Accounts
Legacy
27 September 2010
MG02MG02
Capital Allotment Shares
22 July 2010
SH01Allotment of Shares
Accounts With Accounts Type Group
1 June 2010
AAAnnual Accounts
Appoint Person Director Company With Name
29 March 2010
AP01Appointment of Director
Termination Director Company With Name
29 March 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 January 2010
AR01AR01
Change Person Director Company With Change Date
2 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
31 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
31 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
31 December 2009
CH01Change of Director Details
Legacy
8 July 2009
122122
Accounts With Accounts Type Full
8 April 2009
AAAnnual Accounts
Legacy
31 March 2009
395Particulars of Mortgage or Charge
Legacy
18 March 2009
288aAppointment of Director or Secretary
Legacy
18 March 2009
288aAppointment of Director or Secretary
Legacy
11 February 2009
88(2)Return of Allotment of Shares
Legacy
19 December 2008
363aAnnual Return
Accounts With Accounts Type Full
27 October 2008
AAAnnual Accounts
Legacy
3 September 2008
88(2)Return of Allotment of Shares
Legacy
29 July 2008
287Change of Registered Office
Legacy
20 June 2008
395Particulars of Mortgage or Charge
Resolution
11 June 2008
RESOLUTIONSResolutions
Resolution
6 June 2008
RESOLUTIONSResolutions
Legacy
6 June 2008
288aAppointment of Director or Secretary
Legacy
4 June 2008
288bResignation of Director or Secretary
Legacy
12 May 2008
288aAppointment of Director or Secretary
Legacy
2 May 2008
88(2)Return of Allotment of Shares
Legacy
2 May 2008
123Notice of Increase in Nominal Capital
Resolution
2 May 2008
RESOLUTIONSResolutions
Legacy
21 April 2008
363aAnnual Return
Legacy
9 April 2008
88(2)Return of Allotment of Shares
Legacy
28 March 2008
288bResignation of Director or Secretary
Legacy
28 March 2008
287Change of Registered Office
Legacy
28 March 2008
288aAppointment of Director or Secretary
Legacy
28 March 2008
288aAppointment of Director or Secretary
Legacy
28 March 2008
288bResignation of Director or Secretary
Legacy
27 February 2008
123Notice of Increase in Nominal Capital
Resolution
27 February 2008
RESOLUTIONSResolutions
Legacy
13 December 2007
363aAnnual Return
Legacy
29 June 2007
403aParticulars of Charge Subject to s859A
Legacy
29 June 2007
403aParticulars of Charge Subject to s859A
Legacy
11 June 2007
88(2)R88(2)R
Legacy
19 February 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
8 January 2007
AAAnnual Accounts
Legacy
28 December 2006
363aAnnual Return
Legacy
17 October 2006
288bResignation of Director or Secretary
Legacy
29 August 2006
88(2)R88(2)R
Legacy
22 June 2006
288aAppointment of Director or Secretary
Legacy
3 January 2006
363aAnnual Return
Legacy
11 November 2005
287Change of Registered Office
Legacy
8 October 2005
395Particulars of Mortgage or Charge
Legacy
15 September 2005
88(2)R88(2)R
Legacy
12 September 2005
123Notice of Increase in Nominal Capital
Resolution
12 September 2005
RESOLUTIONSResolutions
Resolution
12 September 2005
RESOLUTIONSResolutions
Legacy
5 September 2005
288aAppointment of Director or Secretary
Legacy
2 September 2005
225Change of Accounting Reference Date
Legacy
29 July 2005
287Change of Registered Office
Legacy
26 July 2005
395Particulars of Mortgage or Charge
Legacy
5 May 2005
288aAppointment of Director or Secretary
Legacy
5 May 2005
288bResignation of Director or Secretary
Certificate Change Of Name Company
30 March 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 March 2005
288bResignation of Director or Secretary
Legacy
11 March 2005
288aAppointment of Director or Secretary
Legacy
11 March 2005
288aAppointment of Director or Secretary
Incorporation Company
7 December 2004
NEWINCIncorporation