TATA TECHNOLOGIES EUROPE LIMITED
Overview
| Company Name | TATA TECHNOLOGIES EUROPE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02016440 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of TATA TECHNOLOGIES EUROPE LIMITED?
- Information technology consultancy activities (62020) / Information and communication
Where is TATA TECHNOLOGIES EUROPE LIMITED located?
| Registered Office Address | European Innovation And Development Centre (Eidc) Olympus Avenue Tachbrook Park CV34 6RJ Warwick United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TATA TECHNOLOGIES EUROPE LIMITED?
| Company Name | From | Until |
|---|---|---|
| INCAT LIMITED | Apr 01, 1999 | Apr 01, 1999 |
| INTERACTIVE COMPUTING EUROPE LIMITED | Sep 08, 1992 | Sep 08, 1992 |
| ANGLO SWEDISH COMPUTING LIMITED | Aug 22, 1986 | Aug 22, 1986 |
| PROBEMOVE LIMITED | May 02, 1986 | May 02, 1986 |
What are the latest accounts for TATA TECHNOLOGIES EUROPE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for TATA TECHNOLOGIES EUROPE LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Dec 14, 2025 |
| Next Confirmation Statement Due | Dec 28, 2025 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 14, 2024 |
| Overdue | Yes |
What are the latest filings for TATA TECHNOLOGIES EUROPE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Mar 31, 2025 | 231 pages | AA | ||
Confirmation statement made on Dec 14, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2024 | 40 pages | AA | ||
Confirmation statement made on Dec 14, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2023 | 39 pages | AA | ||
Appointment of Mr Nagaraj Ijari as a director on Mar 06, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Dec 14, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2022 | 34 pages | AA | ||
Confirmation statement made on Dec 14, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Arun Krishnamurthi as a director on Oct 21, 2021 | 1 pages | TM01 | ||
Appointment of Mr Nachiket Paranjpe as a director on Oct 21, 2021 | 2 pages | AP01 | ||
Change of details for Tata Motors Limited as a person with significant control on May 27, 2020 | 2 pages | PSC05 | ||
Satisfaction of charge 020164400003 in full | 1 pages | MR04 | ||
Full accounts made up to Mar 31, 2021 | 33 pages | AA | ||
Confirmation statement made on Dec 14, 2020 with no updates | 3 pages | CS01 | ||
Director's details changed for Warren Kevin Harris on Dec 21, 2020 | 2 pages | CH01 | ||
Termination of appointment of Praveen Purushottam Kadle as a director on Jul 27, 2020 | 1 pages | TM01 | ||
Full accounts made up to Mar 31, 2020 | 31 pages | AA | ||
Notification of Tata Motors Limited as a person with significant control on May 27, 2020 | 4 pages | PSC02 | ||
Cessation of Incat International Plc as a person with significant control on May 27, 2020 | 3 pages | PSC07 | ||
Confirmation statement made on Dec 14, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2019 | 28 pages | AA | ||
Confirmation statement made on Dec 14, 2018 with no updates | 3 pages | CS01 | ||
Termination of appointment of Nicholas John Cameron Sale as a director on Dec 10, 2018 | 1 pages | TM01 | ||
Appointment of Mr Arun Krishnamurthi as a director on Dec 10, 2018 | 2 pages | AP01 | ||
Who are the officers of TATA TECHNOLOGIES EUROPE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HARRIS, Warren Kevin | Director | Brookside Avenue Birmingham 48009-3407 588 Michigan United States | United States | British | 46396970004 | |||||||||
| IJARI, Nagaraj | Director | Chartered Gruha No. 4 Assaye Road 560042 Frazer Town Apartment No. B3 Bangalore North India | India | Indian | 306716700001 | |||||||||
| PARANJPE, Nachiket | Director | Drummond Crescent Chalfont St. Peter SL9 9FT Gerrards Cross 4 England | England | British | 148267800004 | |||||||||
| AGER, Melvyn Edward | Secretary | Swallows Bank Woodlands Way Horning Norwich Nr12 8jr | British | 25039030002 | ||||||||||
| ANTHONY, Julian Charles Cohen | Secretary | 1 Fidler Place Bushey WD2 3UF Watford Hertfordshire | British | 47872930001 | ||||||||||
| LOOSALEY, Linda Yvonne | Secretary | The Willows Mark Road HP2 7BW Hemel Hempstead Herts | British | 25039020001 | ||||||||||
| MYERS, David Paul | Secretary | Badgworth Grange Badgworth BS26 2QH Axbridge Somerset | British | 63906580005 | ||||||||||
| MYERS, David Paul | Secretary | 12 Firtree Close Little Sandhurst GU17 8HU Camberley Surrey | English | 63906580001 | ||||||||||
| SCHOPP, Lee Darren | Secretary | Dunstable Road LU5 6DS Toddington 27 Bedfordshire | British | 132830530001 | ||||||||||
| OVALSEC LIMITED | Secretary | Temple Back East BS1 6EG Bristol 2 Avon |
| 149653060001 | ||||||||||
| AGER, Melvyn Edward | Director | 20 Crown Road CM11 2AE Billericay Essex | British | 25039030001 | ||||||||||
| DERBYSHIRE, Stephen William | Director | 14 Parkside Road TW3 2BD Hounslow Middlesex | British | 31960880001 | ||||||||||
| HARRIS, Warren Kevin | Director | Manor Cottage The Manor House Little Gaddesden HP4 1PF Berkhamsted Hertfordshire | British | 46396970001 | ||||||||||
| JAMES, Lawrence Colm | Director | Kingston House Aughton SN8 3RZ Marlborough Wiltshire | British | 77969840002 | ||||||||||
| JAMES, Lawrence Colin | Director | Eastern Lodge Easton Royal SN9 5LJ Marlborough Wiltshire | English | 25039040001 | ||||||||||
| KADLE, Praveen Purushottam | Director | 224 Ncpa Apt Nariman Point Mumbai 400021 India | India | Indian | 126892270001 | |||||||||
| KRISHNAMURTHI, Arun | Director | St Johns Wood No 80 St Johns Corss Road 560029 Bangalore 403 Aspen Prestige India | India | Indian | 253559000001 | |||||||||
| MCGOLDRICK, Patrick Raymon | Director | Balmoral Road Singapore 4-27 Balmoral Tower 259808 Singapore | Singaporean | 138852110001 | ||||||||||
| MYERS, David Paul | Director | Badgworth Grange Badgworth BS26 2QH Axbridge Somerset | United Kingdom | British | 63906580005 | |||||||||
| SALE, Nicholas John Cameron | Director | Moles Lane Seaton LE15 9HY Oakham 10 United Kingdom | England | British | 153946190001 |
Who are the persons with significant control of TATA TECHNOLOGIES EUROPE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Tata Motors Limited | May 27, 2020 | 24 Homi Mody Street Mumbai Bombay House 400001 India | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Incat International Plc | Apr 06, 2016 | Olympus Avenue Tachbrook Park CV34 6RJ Warwick European Innovation And Development Centre (Eidc) United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0