Background WavePink WaveYellow Wave

COGNIZANT WORLDWIDE LIMITED (07195160)

COGNIZANT WORLDWIDE LIMITED (07195160) is an active UK company. incorporated on 18 March 2010. with registered office in London. The company operates in the Information and Communication sector, engaged in information technology consultancy activities and 1 other business activities. COGNIZANT WORLDWIDE LIMITED has been registered for 16 years. Current directors include DALAL, Jatin Pravinchandra, DE ROCCA-SERRA, Elisa, SHOR, Yana and 1 others.

Company Number
07195160
Status
active
Type
ltd
Incorporated
18 March 2010
Age
16 years
Address
280 Bishopsgate, London, EC2M 4AG
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
DALAL, Jatin Pravinchandra, DE ROCCA-SERRA, Elisa, SHOR, Yana, SUK-WON YU, James
SIC Codes
62020, 62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COGNIZANT WORLDWIDE LIMITED

COGNIZANT WORLDWIDE LIMITED is an active company incorporated on 18 March 2010 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities and 1 other business activity. COGNIZANT WORLDWIDE LIMITED was registered 16 years ago.(SIC: 62020, 62090)

Status

active

Active since 16 years ago

Company No

07195160

LTD Company

Age

16 Years

Incorporated 18 March 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Overdue

21 days overdue

Last Filed

Made up to 18 March 2025 (1 year ago)
Submitted on 28 March 2025 (1 year ago)

Next Due

Due by 1 April 2026
For period ending 18 March 2026

Previous Company Names

COGNIZANT TECHNOLOGY SOLUTIONS UK LIMITED
From: 18 March 2010To: 23 June 2016
Contact
Address

280 Bishopsgate London, EC2M 4AG,

Previous Addresses

280 Bishopsgate London EC2M 4RB United Kingdom
From: 9 January 2023To: 12 January 2023
1 Kingdom Street Paddington Central London W2 6BD
From: 16 June 2011To: 9 January 2023
1 Kingdom Street Paddington Central London W2 6BA
From: 4 May 2011To: 16 June 2011
Haymarket House 28-29 Haymarket London London SW1Y 4SP
From: 18 March 2010To: 4 May 2011
Timeline

36 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Mar 10
Funding Round
May 10
Funding Round
Sept 10
Director Left
Apr 12
Director Left
Jan 14
Director Joined
Jan 14
Director Left
May 14
Director Joined
Jun 14
Director Left
Aug 15
Director Joined
Aug 15
Director Left
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Owner Exit
Jan 18
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Left
Jan 22
Director Left
Jan 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Mar 23
Director Left
May 23
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Aug 23
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Sept 24
Director Left
Dec 25
2
Funding
32
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

23

5 Active
18 Resigned

LAVER, Sophia

Active
Bishopsgate, LondonEC2M 4AG
Secretary
Appointed 21 Mar 2022

DALAL, Jatin Pravinchandra

Active
Bishopsgate, LondonEC2M 4AG
Born July 1974
Director
Appointed 01 Sept 2024

DE ROCCA-SERRA, Elisa

Active
Bishopsgate, LondonEC2M 4AG
Born July 1976
Director
Appointed 31 May 2023

SHOR, Yana

Active
Bishopsgate, LondonEC2M 4AG
Born September 1973
Director
Appointed 04 Dec 2023

SUK-WON YU, James

Active
Bishopsgate, LondonEC2M 4AG
Born March 1968
Director
Appointed 07 Dec 2016

SIMPSON, Richard

Resigned
Kingdom Street, LondonW2 6BD
Secretary
Appointed 12 Apr 2018
Resigned 21 Mar 2022

WHITE, Simon Francis

Resigned
Kingdom Street, LondonW2 6BD
Secretary
Appointed 07 Apr 2010
Resigned 12 Apr 2018

ANNE MCLOUGHLIN, Karen

Resigned
Kingdom Street, LondonW2 6BD
Born November 1964
Director
Appointed 07 Dec 2016
Resigned 31 Dec 2020

COBURN, Gordon James

Resigned
Kingdom Street, LondonW2 6BD
Born February 1964
Director
Appointed 18 Mar 2010
Resigned 30 Mar 2012

DEMAS, Harry Harold

Resigned
Kingdom Street, LondonW2 6BD
Born February 1975
Director
Appointed 27 Jul 2015
Resigned 21 Jan 2021

GOSSAIN, Sanjiv

Resigned
Kingdom Street, LondonW2 6BD
Born January 1965
Director
Appointed 07 Dec 2016
Resigned 12 Jan 2022

GOSSAIN, Sanjiv

Resigned
Kingdom Street, LondonW2 6BD
Born January 1965
Director
Appointed 18 Mar 2010
Resigned 24 Apr 2014

MARTY, Frank Javier

Resigned
Bishopsgate, LondonEC2M 4AG
Born February 1965
Director
Appointed 12 Jan 2022
Resigned 02 May 2023

MORGENSTERN, Ursula

Resigned
Kingdom Street, LondonW2 6BD
Born April 1965
Director
Appointed 12 Jan 2022
Resigned 24 Jun 2022

OLEFSON, Jonathan Daniel

Resigned
Kingdom Street, LondonW2 6BD
Born August 1975
Director
Appointed 18 Mar 2010
Resigned 30 Sept 2013

SABAT, Jason Banta

Resigned
Kingdom Street, LondonW2 6BD
Born August 1978
Director
Appointed 30 Sept 2013
Resigned 27 Jul 2015

SAMUEL, Alexis

Resigned
Bishopsgate, LondonEC2M 4AG
Born November 1967
Director
Appointed 04 Dec 2023
Resigned 30 Nov 2025

SCHWARTZ, Steven Erik

Resigned
Kingdom Street, LondonW2 6BD
Born October 1967
Director
Appointed 18 Mar 2010
Resigned 07 Dec 2016

SIEGMUND, Jan, Dr

Resigned
Bishopsgate, LondonEC2M 4AG
Born June 1964
Director
Appointed 21 Jan 2021
Resigned 06 Dec 2023

STAFFORD, Andrew James

Resigned
Bishopsgate, LondonEC2M 4AG
Born April 1964
Director
Appointed 21 Jan 2021
Resigned 28 Mar 2023

UY, Mary Charmian

Resigned
Bishopsgate, LondonEC2M 4AG
Born March 1968
Director
Appointed 12 Jan 2022
Resigned 30 May 2023

WALKER, Robert Charles

Resigned
Bishopsgate, LondonEC2M 4AG
Born May 1973
Director
Appointed 30 Jun 2022
Resigned 08 Aug 2023

WHITE, Simon Francis

Resigned
Kingdom Street, LondonW2 6BD
Born April 1976
Director
Appointed 24 Apr 2014
Resigned 14 Dec 2021

Persons with significant control

2

1 Active
1 Ceased
Bishopsgate, LondonEC2M 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jan 2017

Cognizant Technology Solutions Corporation

Ceased
Teaneck

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Ceased 01 Jan 2017
Fundings
Financials
Latest Activities

Filing History

103

Termination Director Company With Name Termination Date
5 December 2025
TM01Termination of Director
Accounts With Accounts Type Full
21 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
4 September 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 September 2024
AP01Appointment of Director
Change To A Person With Significant Control
28 March 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2024
TM01Termination of Director
Accounts With Accounts Type Full
13 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
13 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
30 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 January 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
12 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2022
TM01Termination of Director
Confirmation Statement With Updates
30 March 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
30 March 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 March 2022
TM02Termination of Secretary
Change Person Director Company With Change Date
10 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2022
TM01Termination of Director
Accounts With Accounts Type Full
11 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
25 January 2021
TM01Termination of Director
Change Person Director Company With Change Date
21 December 2020
CH01Change of Director Details
Accounts With Accounts Type Full
5 November 2020
AAAnnual Accounts
Change Person Director Company With Change Date
29 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2020
CH01Change of Director Details
Confirmation Statement With No Updates
19 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 August 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 June 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 May 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Resolution
7 March 2018
RESOLUTIONSResolutions
Change Person Director Company With Change Date
23 February 2018
CH01Change of Director Details
Notification Of A Person With Significant Control
22 January 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Legacy
19 December 2017
RP04CS01RP04CS01
Accounts With Accounts Type Full
29 August 2017
AAAnnual Accounts
Change Person Director Company With Change Date
20 March 2017
CH01Change of Director Details
Legacy
20 March 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
1 March 2017
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
1 March 2017
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
21 February 2017
CH03Change of Secretary Details
Change Person Secretary Company
13 February 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 February 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2016
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2016
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
21 July 2016
AD02Notification of Single Alternative Inspection Location
Resolution
23 June 2016
RESOLUTIONSResolutions
Change Of Name Notice
23 June 2016
CONNOTConfirmation Statement Notification
Move Registers To Sail Company With New Address
15 April 2016
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
15 April 2016
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
8 April 2016
AR01AR01
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 March 2015
AR01AR01
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name
16 June 2014
AP01Appointment of Director
Termination Director Company With Name
22 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 April 2014
AR01AR01
Appoint Person Director Company With Name
14 January 2014
AP01Appointment of Director
Termination Director Company With Name
13 January 2014
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Accounts With Accounts Type Full
13 August 2012
AAAnnual Accounts
Termination Director Company With Name
25 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 April 2012
AR01AR01
Accounts With Accounts Type Full
21 February 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
16 June 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
4 May 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 April 2011
AR01AR01
Move Registers To Sail Company
18 March 2011
AD03Change of Location of Company Records
Change Sail Address Company
18 March 2011
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
15 September 2010
SH01Allotment of Shares
Resolution
15 September 2010
RESOLUTIONSResolutions
Legacy
5 August 2010
MG01MG01
Appoint Person Secretary Company With Name
14 May 2010
AP03Appointment of Secretary
Change Account Reference Date Company Current Shortened
14 May 2010
AA01Change of Accounting Reference Date
Capital Allotment Shares
14 May 2010
SH01Allotment of Shares
Resolution
14 May 2010
RESOLUTIONSResolutions
Incorporation Company
18 March 2010
NEWINCIncorporation