ENDAVA (MANAGED SERVICES) LIMITED

ENDAVA (MANAGED SERVICES) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameENDAVA (MANAGED SERVICES) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03376509
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ENDAVA (MANAGED SERVICES) LIMITED?

    • Information technology consultancy activities (62020) / Information and communication

    Where is ENDAVA (MANAGED SERVICES) LIMITED located?

    Registered Office Address
    125 Old Broad Street
    EC2N 1AR London
    Undeliverable Registered Office AddressNo

    What were the previous names of ENDAVA (MANAGED SERVICES) LIMITED?

    Previous Company Names
    Company NameFromUntil
    INTERNETWORKING STRATEGIES LIMITEDMay 27, 1997May 27, 1997

    What are the latest accounts for ENDAVA (MANAGED SERVICES) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnOct 31, 2024
    Next Accounts Due OnJul 31, 2025
    Last Accounts
    Last Accounts Made Up ToJun 30, 2023

    What is the status of the latest confirmation statement for ENDAVA (MANAGED SERVICES) LIMITED?

    Last Confirmation Statement Made Up ToFeb 08, 2026
    Next Confirmation Statement DueFeb 22, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 08, 2025
    OverdueNo

    What are the latest filings for ENDAVA (MANAGED SERVICES) LIMITED?

    Filings
    DateDescriptionDocumentType

    Secretary's details changed for Mr Rohit Vinayak Bhoothalingam on Feb 18, 2025

    1 pagesCH03
    XDWQJ9P6

    Confirmation statement made on Feb 08, 2025 with no updates

    3 pagesCS01
    XDWQJ8PN

    Previous accounting period extended from Jun 30, 2024 to Oct 31, 2024

    1 pagesAA01
    XDTVT9O3

    Confirmation statement made on Feb 08, 2024 with no updates

    3 pagesCS01
    XCXBIXJT

    Full accounts made up to Jun 30, 2023

    40 pagesAA
    ACIVB52X

    Confirmation statement made on Feb 08, 2023 with no updates

    3 pagesCS01
    XBXU9Y8G

    Full accounts made up to Jun 30, 2022

    46 pagesAA
    ABVHIFXK

    Confirmation statement made on Feb 08, 2022 with no updates

    3 pagesCS01
    XAXX4OPF

    Full accounts made up to Jun 30, 2021

    45 pagesAA
    AAJZDR4I

    Full accounts made up to Jun 30, 2020

    45 pagesAA
    AA1HST8Q

    Confirmation statement made on Feb 08, 2021 with no updates

    3 pagesCS01
    X9YZ89DS

    Director's details changed for Mr Mark Stuart Thurston on Mar 04, 2016

    2 pagesCH01
    X9YZ7SUJ

    Full accounts made up to Jun 30, 2019

    40 pagesAA
    A96LQL2X

    Confirmation statement made on Feb 08, 2020 with no updates

    3 pagesCS01
    X8ZBATQ0

    Confirmation statement made on May 31, 2019 with no updates

    3 pagesCS01
    X872RVS2

    Appointment of Mr Rohit Vinayak Bhoothalingam as a secretary on May 10, 2019

    2 pagesAP03
    X86ESG1C

    Termination of appointment of Graham Frank Lee as a secretary on May 10, 2019

    1 pagesTM02
    X86ESFZF

    Full accounts made up to Jun 30, 2018

    32 pagesAA
    L829GV9L

    Confirmation statement made on May 31, 2018 with updates

    4 pagesCS01
    X77ECZSO

    Full accounts made up to Jun 30, 2017

    36 pagesAA
    L72OEFPD

    Satisfaction of charge 033765090006 in full

    4 pagesMR04
    L6LSNZGH

    Satisfaction of charge 033765090005 in full

    4 pagesMR04
    L6LSNZG9

    Confirmation statement made on May 31, 2017 with updates

    5 pagesCS01
    X67KXZXR

    Full accounts made up to Jun 30, 2016

    33 pagesAA
    L63837KH

    Annual return made up to May 27, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 03, 2016

    Statement of capital on Jun 03, 2016

    • Capital: GBP 100
    SH01
    X58BE4HT

    Who are the officers of ENDAVA (MANAGED SERVICES) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BHOOTHALINGAM, Rohit Vinayak
    Old Broad Street
    EC2N 1AR London
    125
    Secretary
    Old Broad Street
    EC2N 1AR London
    125
    258905060001
    COTTERELL, John Edward, Mr.
    Old Broad Street
    EC2N 1AR London
    125
    United Kingdom
    Director
    Old Broad Street
    EC2N 1AR London
    125
    United Kingdom
    United KingdomBritishCompany Director58698170004
    THURSTON, Mark Stuart
    Old Broad Street
    EC2N 1AR London
    125
    Director
    Old Broad Street
    EC2N 1AR London
    125
    EnglandBritishChief Finance Officer114940320003
    FITZGERALD, Catherine Ann
    41 Abingdon Road
    OX10 7JZ Dorchester On Thames
    Oxfordshire
    Secretary
    41 Abingdon Road
    OX10 7JZ Dorchester On Thames
    Oxfordshire
    BritishManager88352010001
    LEE, Graham Frank
    Old Broad Street
    EC2N 1AR London
    125
    United Kingdom
    Secretary
    Old Broad Street
    EC2N 1AR London
    125
    United Kingdom
    British114760210005
    MCINTOSH, Iain Peter
    Heatherfield House
    8 Heatherfield Lane
    KT13 0AS Weybridge
    Surrey
    Secretary
    Heatherfield House
    8 Heatherfield Lane
    KT13 0AS Weybridge
    Surrey
    BritishGroup Finance Director99258640001
    ROSS-ROBERTS, Christopher Michael David
    Woods End
    Hill Farm Lane
    HP8 4NT Chalfont St Giles
    Buckinghamshire
    Secretary
    Woods End
    Hill Farm Lane
    HP8 4NT Chalfont St Giles
    Buckinghamshire
    BritishCompany Director170918350001
    CRS LEGAL SERVICES LIMITED
    Newfoundland Chambers
    43a Whitchurch Road
    CF4 3JN Cardiff
    South Glamorgan
    Secretary
    Newfoundland Chambers
    43a Whitchurch Road
    CF4 3JN Cardiff
    South Glamorgan
    44659970001
    SECRETARIAL SOLUTIONS LIMITED
    5 Old Bailey
    EC4M 7JX London
    Secretary
    5 Old Bailey
    EC4M 7JX London
    81435090006
    BRIDGES, Nigel
    Pembina
    Woodlands Avenue
    GU6 7HU Cranleigh
    Surrey
    Director
    Pembina
    Woodlands Avenue
    GU6 7HU Cranleigh
    Surrey
    United KingdomBritishDirector79697910001
    FELTHAM, David John
    3a Meads Close
    Drayton
    OX14 4JN Abingdon
    Oxfordshire
    Director
    3a Meads Close
    Drayton
    OX14 4JN Abingdon
    Oxfordshire
    BritishIt Consultant69867040001
    FITZGERALD, Catherine Ann
    41 Abingdon Road
    OX10 7JZ Dorchester On Thames
    Oxfordshire
    Director
    41 Abingdon Road
    OX10 7JZ Dorchester On Thames
    Oxfordshire
    United KingdomBritishManager88352010001
    HYKIN, Paul Douglas
    Pilgrims Way
    6 Frogmore Lane
    HP18 9DZ Long Crendon
    Buckinghamshire
    Director
    Pilgrims Way
    6 Frogmore Lane
    HP18 9DZ Long Crendon
    Buckinghamshire
    BritishDirector79040780001
    IVES, Keith Leslie
    41 Abingdon Road
    Dorchester On Thames
    OX10 7JZ Wallingford
    Oxfordshire
    Director
    41 Abingdon Road
    Dorchester On Thames
    OX10 7JZ Wallingford
    Oxfordshire
    EnglandBritishManager53221570002
    LONSDALE, Nicholas Christian Edward
    Old Broad Street
    EC2N 1AR London
    125
    United Kingdom
    Director
    Old Broad Street
    EC2N 1AR London
    125
    United Kingdom
    EnglandBritishFinance Director132352200001
    MCINTOSH, Iain Peter
    Heatherfield House
    8 Heatherfield Lane
    KT13 0AS Weybridge
    Surrey
    Director
    Heatherfield House
    8 Heatherfield Lane
    KT13 0AS Weybridge
    Surrey
    EnglandBritishGroup Finance Direct99258640001
    SCOTTORN, Cookie
    Swedish House 8 Park Corner
    Nettlebed
    RG9 6DT Henley On Thames
    Oxfordshire
    Director
    Swedish House 8 Park Corner
    Nettlebed
    RG9 6DT Henley On Thames
    Oxfordshire
    BritishOffice Manager68733480001
    WATT, Kenneth Charles
    Russet House Causeway Farm
    The Causeway, Steventon
    OX13 6SQ Abingdon
    Oxfordshire
    Director
    Russet House Causeway Farm
    The Causeway, Steventon
    OX13 6SQ Abingdon
    Oxfordshire
    EnglandBritishInfo Security Consultant61681420003
    MC FORMATIONS LIMITED
    Newfoundland Chambers
    43a Whitchurch Road
    CF4 3JN Cardiff
    Director
    Newfoundland Chambers
    43a Whitchurch Road
    CF4 3JN Cardiff
    42804790001

    Who are the persons with significant control of ENDAVA (MANAGED SERVICES) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Old Broad Street
    London
    EC2N 1AR United Kingdom
    125
    United Kingdom
    Apr 06, 2016
    Old Broad Street
    London
    EC2N 1AR United Kingdom
    125
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number03919935
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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