Background WavePink WaveYellow Wave

TATA AUTOCOMP EUROPE LIMITED (11999973)

TATA AUTOCOMP EUROPE LIMITED (11999973) is an active UK company. incorporated on 16 May 2019. with registered office in Coventry. The company operates in the Manufacturing sector, engaged in manufacture of motor vehicles. TATA AUTOCOMP EUROPE LIMITED has been registered for 6 years. Current directors include BERRY, David Alexander Reddoch, CHIDAMBAR, Ravi Narayana, GOEL, Arvind Hari and 2 others.

Company Number
11999973
Status
active
Type
ltd
Incorporated
16 May 2019
Age
6 years
Address
Abbey Road, Coventry, CV3 4LF
Industry Sector
Manufacturing
Business Activity
Manufacture of motor vehicles
Directors
BERRY, David Alexander Reddoch, CHIDAMBAR, Ravi Narayana, GOEL, Arvind Hari, JOSHI, Vikram, MOLYNEUX, Richard John
SIC Codes
29100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TATA AUTOCOMP EUROPE LIMITED

TATA AUTOCOMP EUROPE LIMITED is an active company incorporated on 16 May 2019 with the registered office located in Coventry. The company operates in the Manufacturing sector, specifically engaged in manufacture of motor vehicles. TATA AUTOCOMP EUROPE LIMITED was registered 6 years ago.(SIC: 29100)

Status

active

Active since 6 years ago

Company No

11999973

LTD Company

Age

6 Years

Incorporated 16 May 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

7 days overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 10 May 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Overdue

13 days overdue

Last Filed

Made up to 11 March 2025 (1 year ago)
Submitted on 11 March 2025 (1 year ago)

Next Due

Due by 25 March 2026
For period ending 11 March 2026

Previous Company Names

JAGUAR LAND ROVER VENTURES LIMITED
From: 16 May 2019To: 1 May 2025
Contact
Address

Abbey Road Whitley Coventry, CV3 4LF,

Timeline

14 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
May 19
Director Joined
Sept 20
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Left
Jan 23
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Funding Round
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Owner Exit
Apr 25
1
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

BERRY, David Alexander Reddoch

Active
Whitley, CoventryCV3 4LF
Born June 1972
Director
Appointed 30 Jun 2023

CHIDAMBAR, Ravi Narayana

Active
Whitley, CoventryCV3 4LF
Born August 1961
Director
Appointed 28 Mar 2025

GOEL, Arvind Hari

Active
Whitley, CoventryCV3 4LF
Born October 1957
Director
Appointed 28 Mar 2025

JOSHI, Vikram

Active
Whitley, CoventryCV3 4LF
Born June 1969
Director
Appointed 28 Mar 2025

MOLYNEUX, Richard John

Active
Whitley, CoventryCV3 4LF
Born June 1965
Director
Appointed 30 Jun 2023

BENJAMIN, Keith John

Resigned
Whitley, CoventryCV3 4LF
Secretary
Appointed 16 May 2019
Resigned 30 Sept 2022

CAIRNS, Helen Suzanne

Resigned
Whitley, CoventryCV3 4LF
Secretary
Appointed 30 Sept 2022
Resigned 28 Mar 2025

BOLLORE, Thierry Yves Henri

Resigned
Whitley, CoventryCV3 4LF
Born May 1963
Director
Appointed 10 Sept 2020
Resigned 31 Dec 2022

HARNETT, Ian Jeffrey, Mr.

Resigned
Whitley, CoventryCV3 4LF
Born February 1961
Director
Appointed 16 May 2019
Resigned 17 Jun 2022

MARDELL, Adrian John

Resigned
Whitley, CoventryCV3 4LF
Born July 1961
Director
Appointed 17 Jun 2022
Resigned 30 Jun 2023

SPETH, Ralf Dieter, Dr.

Resigned
Whitley, CoventryCV3 4LF
Born September 1955
Director
Appointed 16 May 2019
Resigned 17 Jun 2022

Persons with significant control

1

0 Active
1 Ceased
Whitley, CoventryCV3 4LF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 May 2019
Ceased 28 Mar 2025
Fundings
Financials
Latest Activities

Filing History

37

Legacy
9 September 2025
RP04SH01RP04SH01
Certificate Change Of Name Company
1 May 2025
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control Statement
11 April 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
11 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Resolution
9 April 2025
RESOLUTIONSResolutions
Memorandum Articles
9 April 2025
MAMA
Appoint Person Director Company With Name Date
3 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
3 April 2025
TM02Termination of Secretary
Capital Allotment Shares
2 April 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
10 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
24 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
26 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Change Person Director Company With Change Date
21 December 2022
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
11 October 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 October 2022
TM02Termination of Secretary
Accounts With Accounts Type Dormant
23 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
17 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
14 September 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 September 2020
AP01Appointment of Director
Change Person Director Company With Change Date
11 September 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
13 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
14 October 2019
AA01Change of Accounting Reference Date
Incorporation Company
16 May 2019
NEWINCIncorporation