Background WavePink WaveYellow Wave

HCL EAS LTD (06695589)

HCL EAS LTD (06695589) is an active UK company. incorporated on 11 September 2008. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. HCL EAS LTD has been registered for 17 years. Current directors include LAKSHMANAN, Raghu Raman, RUNGTA, Goutam, WALIA, Shiv Kumar.

Company Number
06695589
Status
active
Type
ltd
Incorporated
11 September 2008
Age
17 years
Address
6th Floor, 70 Gracechurch Street, London, EC3V 0XL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
LAKSHMANAN, Raghu Raman, RUNGTA, Goutam, WALIA, Shiv Kumar
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HCL EAS LTD

HCL EAS LTD is an active company incorporated on 11 September 2008 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. HCL EAS LTD was registered 17 years ago.(SIC: 70100)

Status

active

Active since 17 years ago

Company No

06695589

LTD Company

Age

17 Years

Incorporated 11 September 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 18 April 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 17 July 2025 (9 months ago)
Submitted on 1 August 2025 (9 months ago)

Next Due

Due by 31 July 2026
For period ending 17 July 2026
Contact
Address

6th Floor, 70 Gracechurch Street London, EC3V 0XL,

Previous Addresses

6th Floor, 70 Gracechurch Street London EC3V 0XL England
From: 3 April 2025To: 3 April 2025
70 6th Floor, Gracechurch Street London EC3V 0XL England
From: 1 September 2022To: 3 April 2025
Axoncentre Church Road Egham Surrey TW20 9QB
From: 23 October 2009To: 1 September 2022
Network House Norreys Drive Maidenhead Berkshire SL6 4FJ
From: 11 September 2008To: 23 October 2009
Timeline

38 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Sept 08
Funding Round
Apr 10
Funding Round
Nov 10
Funding Round
Jan 11
Funding Round
Mar 11
Funding Round
Jun 11
Funding Round
Jun 11
Funding Round
Aug 11
Funding Round
Dec 11
Funding Round
Jan 12
Funding Round
Jun 12
Funding Round
Jan 13
Director Joined
Feb 14
Director Left
Feb 14
Director Joined
Feb 14
Funding Round
Feb 14
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Director Left
May 16
Director Left
May 16
Director Left
Feb 20
Share Issue
Jan 21
Director Joined
Jan 22
Director Left
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Funding Round
Sept 22
Director Left
Oct 23
Director Left
Oct 23
Director Joined
Oct 23
Owner Exit
Jul 24
Funding Round
Jul 24
Share Issue
May 25
Share Issue
Jul 25
Share Issue
Jul 25
Share Issue
Oct 25
19
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

LAKSHMANAN, Raghu Raman

Active
70 Gracechurch Street, LondonEC3V 0XL
Born October 1964
Director
Appointed 05 Oct 2023

RUNGTA, Goutam

Active
70 Gracechurch Street, LondonEC3V 0XL
Born October 1973
Director
Appointed 20 Jan 2022

WALIA, Shiv Kumar

Active
70 Gracechurch Street, LondonEC3V 0XL
Born January 1969
Director
Appointed 03 May 2016

ANAND, Manish

Resigned
Church Road, EghamTW20 9QB
Born November 1968
Director
Appointed 04 Feb 2014
Resigned 14 Feb 2020

BANSAL, Prahlad Rai

Resigned
Shakti Nagar, Delhi
Born March 1957
Director
Appointed 02 Sept 2009
Resigned 03 May 2016

BARBAKOFF, Michael Herbert

Resigned
Moreton Avenue, HarpendenAL5 2ET
Born October 1946
Director
Appointed 18 Sept 2008
Resigned 02 Sept 2009

GOPALAKRISHNAN, Subramanian

Resigned
Church Road, EghamTW20 9QB
Born October 1967
Director
Appointed 03 May 2016
Resigned 20 Jan 2022

GOVIL, Rajiv

Resigned
Totteridge Drive, High WycombeHP13 6UQ
Born October 1967
Director
Appointed 11 Sept 2008
Resigned 02 Sept 2009

GUPTA, Sandip

Resigned
Second Floor, New Delhi
Born February 1957
Director
Appointed 02 Sept 2009
Resigned 04 Feb 2014

KUMAR, Ajit Krishnan Kutty

Resigned
6th Floor,, LondonEC3V 0XL
Born January 1964
Director
Appointed 03 May 2016
Resigned 13 Oct 2023

KUMAR, Sandeep

Resigned
Kingsfield Avenue, North HarrowHA2 6AQ
Born August 1972
Director
Appointed 18 Sept 2008
Resigned 02 Sept 2009

MITTAL, Nalin

Resigned
Church Road, EghamTW20 9QB
Born October 1972
Director
Appointed 04 Feb 2014
Resigned 03 May 2016

SINGH, Rahul

Resigned
6th Floor,, LondonEC3V 0XL
Born March 1963
Director
Appointed 03 May 2016
Resigned 13 Oct 2023

Persons with significant control

1

0 Active
1 Ceased

Mr Sivaprasad Sivasubramaniam Nadar

Ceased
6th Floor,, LondonEC3V 0XL
Born July 1945

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 01 Jul 2024
Fundings
Financials
Latest Activities

Filing History

107

Accounts With Accounts Type Full
18 April 2026
AAAnnual Accounts
Change Person Director Company With Change Date
16 February 2026
CH01Change of Director Details
Capital Alter Shares Redemption Statement Of Capital
13 October 2025
SH02Allotment of Shares (prescribed particulars)
Legacy
7 August 2025
RP04SH01RP04SH01
Confirmation Statement With Updates
1 August 2025
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
17 July 2025
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
14 July 2025
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Full
18 June 2025
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
22 May 2025
SH02Allotment of Shares (prescribed particulars)
Change Registered Office Address Company With Date Old Address New Address
3 April 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 April 2025
AD01Change of Registered Office Address
Capital Allotment Shares
26 July 2024
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
22 July 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
22 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
17 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
26 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
22 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
19 April 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
2 November 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 September 2022
CS01Confirmation Statement
Capital Allotment Shares
6 September 2022
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
1 September 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
19 July 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 January 2022
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
21 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2022
TM01Termination of Director
Accounts With Accounts Type Full
17 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2021
CS01Confirmation Statement
Memorandum Articles
14 May 2021
MAMA
Resolution
14 May 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 May 2021
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
26 January 2021
SH02Allotment of Shares (prescribed particulars)
Resolution
17 November 2020
RESOLUTIONSResolutions
Memorandum Articles
17 November 2020
MAMA
Confirmation Statement With No Updates
11 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
15 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
20 August 2019
AAAnnual Accounts
Accounts With Accounts Type Full
18 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
14 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 May 2016
TM01Termination of Director
Accounts With Accounts Type Full
12 November 2015
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
16 September 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 September 2015
AR01AR01
Accounts With Accounts Type Full
2 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2014
AR01AR01
Capital Allotment Shares
7 February 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
5 February 2014
AP01Appointment of Director
Termination Director Company With Name
5 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
5 February 2014
AP01Appointment of Director
Accounts With Accounts Type Full
29 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2013
AR01AR01
Legacy
28 February 2013
MG01MG01
Accounts With Accounts Type Full
18 January 2013
AAAnnual Accounts
Capital Allotment Shares
9 January 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
26 September 2012
AR01AR01
Capital Allotment Shares
13 June 2012
SH01Allotment of Shares
Capital Allotment Shares
20 January 2012
SH01Allotment of Shares
Capital Allotment Shares
12 December 2011
SH01Allotment of Shares
Accounts With Accounts Type Full
16 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2011
AR01AR01
Memorandum Articles
1 September 2011
MEM/ARTSMEM/ARTS
Capital Allotment Shares
30 August 2011
SH01Allotment of Shares
Capital Allotment Shares
22 June 2011
SH01Allotment of Shares
Capital Allotment Shares
13 June 2011
SH01Allotment of Shares
Capital Allotment Shares
3 March 2011
SH01Allotment of Shares
Capital Allotment Shares
6 January 2011
SH01Allotment of Shares
Capital Allotment Shares
11 November 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
12 October 2010
AR01AR01
Auditors Resignation Company
22 September 2010
AUDAUD
Accounts With Accounts Type Full
21 September 2010
AAAnnual Accounts
Miscellaneous
15 September 2010
MISCMISC
Accounts With Accounts Type Full
11 May 2010
AAAnnual Accounts
Capital Allotment Shares
15 April 2010
SH01Allotment of Shares
Resolution
18 March 2010
RESOLUTIONSResolutions
Legacy
22 January 2010
MG01MG01
Resolution
21 January 2010
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
23 October 2009
AD01Change of Registered Office Address
Legacy
21 September 2009
363aAnnual Return
Legacy
16 September 2009
288aAppointment of Director or Secretary
Legacy
16 September 2009
288bResignation of Director or Secretary
Legacy
16 September 2009
288bResignation of Director or Secretary
Legacy
16 September 2009
288bResignation of Director or Secretary
Legacy
16 September 2009
288aAppointment of Director or Secretary
Legacy
13 July 2009
123Notice of Increase in Nominal Capital
Resolution
13 July 2009
RESOLUTIONSResolutions
Legacy
6 June 2009
123Notice of Increase in Nominal Capital
Resolution
6 June 2009
RESOLUTIONSResolutions
Legacy
12 November 2008
225Change of Accounting Reference Date
Resolution
8 October 2008
RESOLUTIONSResolutions
Legacy
6 October 2008
395Particulars of Mortgage or Charge
Legacy
22 September 2008
288aAppointment of Director or Secretary
Legacy
22 September 2008
288aAppointment of Director or Secretary
Incorporation Company
11 September 2008
NEWINCIncorporation