Background WavePink WaveYellow Wave

HCL TECHNOLOGIES UK LIMITED (08658132)

HCL TECHNOLOGIES UK LIMITED (08658132) is an active UK company. incorporated on 20 August 2013. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. HCL TECHNOLOGIES UK LIMITED has been registered for 12 years. Current directors include JAIN, Sushant, LAKSHMANAN, Raghu Raman, PADIA, Saket and 2 others.

Company Number
08658132
Status
active
Type
ltd
Incorporated
20 August 2013
Age
12 years
Address
6th Floor, 70 Gracechurch Street, London, EC3V 0XL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
JAIN, Sushant, LAKSHMANAN, Raghu Raman, PADIA, Saket, 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 TECHNOLOGIES UK LIMITED

HCL TECHNOLOGIES UK LIMITED is an active company incorporated on 20 August 2013 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 TECHNOLOGIES UK LIMITED was registered 12 years ago.(SIC: 70100)

Status

active

Active since 12 years ago

Company No

08658132

LTD Company

Age

12 Years

Incorporated 20 August 2013

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 2 April 2026 (Just now)
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

4 months left

Last Filed

Made up to 1 August 2025 (9 months ago)
Submitted on 6 August 2025 (8 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026
Contact
Address

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

Previous Addresses

70 6th Floor, Gracechurch Street London EC3V 0XL England
From: 1 September 2022To: 3 April 2025
Axon Centre Church Road Egham Surrey TW20 9QB
From: 20 August 2013To: 1 September 2022
Timeline

29 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Aug 13
Director Joined
Feb 14
Funding Round
Dec 15
Funding Round
Dec 15
Director Joined
May 16
Director Joined
May 16
Director Left
May 16
Funding Round
May 16
Funding Round
May 16
Funding Round
Jun 17
Funding Round
Apr 18
Funding Round
Nov 18
Funding Round
Sept 19
Director Left
Mar 20
Funding Round
Dec 20
Funding Round
Feb 21
Funding Round
Mar 21
Funding Round
Apr 22
Funding Round
Apr 22
Funding Round
Sept 22
Funding Round
Feb 23
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Joined
Oct 23
Funding Round
Feb 24
Owner Exit
Jul 24
Director Joined
Nov 25
Director Joined
Nov 25
16
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

JAIN, Sushant

Active
70 Gracechurch Street, LondonEC3V 0XL
Born February 1981
Director
Appointed 06 Nov 2025

LAKSHMANAN, Raghu Raman

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

PADIA, Saket

Active
70 Gracechurch Street, LondonEC3V 0XL
Born October 1984
Director
Appointed 06 Nov 2025

RUNGTA, Goutam

Active
70 Gracechurch Street, LondonEC3V 0XL
Born October 1973
Director
Appointed 05 Oct 2023

WALIA, Shiv Kumar

Active
Gracechurch Street, LondonEC3V 0XL
Born January 1969
Director
Appointed 21 Feb 2014

ANAND, Manish

Resigned
A-11, 1st Floor, Sector 3, U.P.
Born November 1968
Director
Appointed 20 Aug 2013
Resigned 26 Feb 2020

BANSAL, Prahlad Rai

Resigned
A-11, 1st Floor, Sector 3, U.P.
Born March 1957
Director
Appointed 20 Aug 2013
Resigned 03 May 2016

KUMAR, Ajit Krishnan Kutty

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

SINGH, Rahul

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

Persons with significant control

2

1 Active
1 Ceased
6th Floor Gracechurch Street, LondonEC3V 0XL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2024

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

67

Accounts With Accounts Type Full
2 April 2026
AAAnnual Accounts
Change Person Director Company With Change Date
17 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2025
AP01Appointment of Director
Confirmation Statement With Updates
6 August 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 April 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
25 July 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
22 July 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
20 February 2024
CS01Confirmation Statement
Capital Allotment Shares
20 February 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 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
Accounts With Accounts Type Full
21 July 2023
AAAnnual Accounts
Second Filing Capital Allotment Shares
21 February 2023
RP04SH01RP04SH01
Confirmation Statement With Updates
13 February 2023
CS01Confirmation Statement
Capital Allotment Shares
11 February 2023
SH01Allotment of Shares
Change Person Director Company With Change Date
9 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2023
CH01Change of Director Details
Capital Allotment Shares
20 September 2022
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
1 September 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
2 August 2022
AAAnnual Accounts
Capital Allotment Shares
14 April 2022
SH01Allotment of Shares
Capital Allotment Shares
14 April 2022
SH01Allotment of Shares
Accounts With Accounts Type Full
24 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
15 April 2021
AAAnnual Accounts
Capital Allotment Shares
22 March 2021
SH01Allotment of Shares
Capital Allotment Shares
4 February 2021
SH01Allotment of Shares
Capital Allotment Shares
18 December 2020
SH01Allotment of Shares
Confirmation Statement With Updates
20 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 March 2020
TM01Termination of Director
Capital Allotment Shares
3 September 2019
SH01Allotment of Shares
Confirmation Statement With Updates
2 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
20 August 2019
AAAnnual Accounts
Capital Allotment Shares
28 November 2018
SH01Allotment of Shares
Accounts With Accounts Type Full
18 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2018
CS01Confirmation Statement
Capital Allotment Shares
3 April 2018
SH01Allotment of Shares
Accounts With Accounts Type Full
20 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2017
CS01Confirmation Statement
Capital Allotment Shares
23 June 2017
SH01Allotment of Shares
Accounts With Accounts Type Full
24 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2016
CS01Confirmation Statement
Capital Allotment Shares
13 May 2016
SH01Allotment of Shares
Capital Allotment Shares
13 May 2016
SH01Allotment of Shares
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
Capital Allotment Shares
9 December 2015
SH01Allotment of Shares
Capital Allotment Shares
9 December 2015
SH01Allotment of Shares
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
26 August 2015
AR01AR01
Accounts With Accounts Type Full
28 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2014
AR01AR01
Appoint Person Director Company With Name
25 February 2014
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
7 November 2013
AA01Change of Accounting Reference Date
Incorporation Company
20 August 2013
NEWINCIncorporation