ENDAVA PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameENDAVA PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 05722669
    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 PLC?

    • Information technology consultancy activities (62020) / Information and communication
    • Other information technology service activities (62090) / Information and communication

    Where is ENDAVA PLC located?

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

    What were the previous names of ENDAVA PLC?

    Previous Company Names
    Company NameFromUntil
    ENDAVA LIMITEDJul 11, 2006Jul 11, 2006
    BRAINS GROUP LIMITEDFeb 27, 2006Feb 27, 2006

    What are the latest accounts for ENDAVA PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2025

    What is the status of the latest confirmation statement for ENDAVA PLC?

    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 PLC?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Ben Druskin on Jul 27, 2021

    2 pagesCH01

    Director's details changed for Ms Sulina Larissa Connal on Aug 24, 2024

    2 pagesCH01

    Group of companies' accounts made up to Jun 30, 2025

    257 pagesAA

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Sep 19, 2025Clarification HMRC confirmation received that appropriate stamp duty has been paid on this transaction.

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Sep 19, 2025Clarification HMRC confirmation received that appropriate stamp duty has been paid on this transaction.

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Sep 19, 2025Clarification HMRC confirmation received that appropriate stamp duty has been paid on this transaction.

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Sep 19, 2025Clarification HMRC confirmation received that appropriate stamp duty has been paid on this transaction.

    Cancellation of shares. Statement of capital on Apr 15, 2025

    • Capital: GBP 1,164,755.40
    4 pagesSH06

    Cancellation of shares. Statement of capital on May 16, 2025

    • Capital: GBP 1,152,378.00
    4 pagesSH06

    Cancellation of shares. Statement of capital on Jun 05, 2025

    • Capital: GBP 1,124,177.42
    4 pagesSH06

    Cancellation of shares. Statement of capital on Apr 28, 2025

    • Capital: GBP 1,160,318.04
    4 pagesSH06

    Cancellation of shares. Statement of capital on Jun 30, 2025

    • Capital: GBP 1,103,200.32
    4 pagesSH06

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Jun 30, 2025Clarification HMRC confirmation received appropriate stamp duty has been paid on this transaction

    Purchase of own shares.

    4 pagesSH03

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Jun 05, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Jun 03, 2025Clarification HMRC - CONFIRMATION RECEIVED THAT APPROPRITE DUTY THAT HAS BEEN PAID ON THIS REPURCHASED.

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Jun 03, 2025Clarification HMRC - CONFIRMATION RECEIVED THAT APPROPRITE DUTY THAT HAS BEEN PAID ON THIS REPURCHASED.

    Purchase of own shares.

    4 pagesSH03

    Change of share class name or designation

    2 pagesSH08

    Change of share class name or designation

    2 pagesSH08

    Change of share class name or designation

    2 pagesSH08

    Confirmation statement made on Feb 08, 2025 with updates

    4 pagesCS01

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

    1 pagesCH03

    Statement of capital following an allotment of shares on Apr 19, 2024

    • Capital: GBP 1,180,447.74
    6 pagesSH01

    Statement of capital following an allotment of shares on Feb 04, 2025

    • Capital: GBP 1,196,210.4
    3 pagesSH01

    Who are the officers of ENDAVA PLC?

    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
    258870420001
    BUTCHER, Simon Patrick
    Old Broad Street
    EC2N 1AR London
    125
    Director
    Old Broad Street
    EC2N 1AR London
    125
    EnglandBritish308594070001
    CONNAL, Sulina Larissa
    Old Broad Street
    EC2N 1AR London
    125
    Director
    Old Broad Street
    EC2N 1AR London
    125
    EnglandBritish263004320002
    COTTERELL, John Edward, Mr.
    Old Broad Street
    EC2N 1AR London
    125
    Director
    Old Broad Street
    EC2N 1AR London
    125
    United KingdomBritish58698170004
    DRUSKIN, Ben
    Old Broad Street
    EC2N 1AR London
    125
    Director
    Old Broad Street
    EC2N 1AR London
    125
    United StatesAmerican237688040002
    HOLLISTER, Kathryn
    Old Broad Street
    EC2N 1AR London
    125
    Director
    Old Broad Street
    EC2N 1AR London
    125
    United StatesAmerican303274400001
    PATTILLO, David Alexander
    Old Broad Street
    EC2N 1AR London
    125
    Director
    Old Broad Street
    EC2N 1AR London
    125
    Usa/GeorgiaAmerican225384740001
    SMITH, Trevor Alexander
    Old Broad Street
    EC2N 1AR London
    125
    Director
    Old Broad Street
    EC2N 1AR London
    125
    EnglandBritish152067350002
    THURSTON, Mark Stuart
    Old Broad Street
    EC2N 1AR London
    125
    Director
    Old Broad Street
    EC2N 1AR London
    125
    EnglandBritish114940320003
    LEE, Graham Frank
    Old Broad Street
    EC2N 1AR London
    125
    United Kingdom
    Secretary
    Old Broad Street
    EC2N 1AR London
    125
    United Kingdom
    British114760210005
    MARKLEY, David James
    59 Broadacres
    GU3 3BD Guildford
    Surrey
    Secretary
    59 Broadacres
    GU3 3BD Guildford
    Surrey
    British69468900001
    COOLEY SERVICES LIMITED
    69 Old Broad Street
    EC2M 1QS London
    Dashwood House
    Secretary
    69 Old Broad Street
    EC2M 1QS London
    Dashwood House
    Identification TypeEuropean Economic Area
    Registration Number09446902
    195373170001
    SECRETARIAL APPOINTMENTS LIMITED
    16 Churchill Way
    CF10 2DX Cardiff
    Secretary
    16 Churchill Way
    CF10 2DX Cardiff
    54676560001
    ALLAN, Andrew
    Old Broad Street
    EC2N 1AR London
    125
    Director
    Old Broad Street
    EC2N 1AR London
    125
    ScotlandBritish99881860001
    BRIDGES, Nigel
    Pembina
    Woodlands Avenue
    GU6 7HU Cranleigh
    Surrey
    Director
    Pembina
    Woodlands Avenue
    GU6 7HU Cranleigh
    Surrey
    United KingdomBritish79697910001
    FRASER, Norman, Dr
    43 Ruden Way
    KT17 3LL Epsom
    Surrey
    Director
    43 Ruden Way
    KT17 3LL Epsom
    Surrey
    EnglandBritish98862020001
    IVES, Keith Leslie
    41 Abingdon Road
    Dorchester On Thames
    OX10 7JZ Wallingford
    Oxfordshire
    Director
    41 Abingdon Road
    Dorchester On Thames
    OX10 7JZ Wallingford
    Oxfordshire
    EnglandBritish53221570002
    KINTON, Michael James
    Old Broad Street
    EC2N 1AR London
    125
    United Kingdom
    Director
    Old Broad Street
    EC2N 1AR London
    125
    United Kingdom
    United KingdomBritish10203730002
    LONSDALE, Nicholas Christian Edward
    Old Broad Street
    EC2N 1AR London
    125
    United Kingdom
    Director
    Old Broad Street
    EC2N 1AR London
    125
    United Kingdom
    EnglandBritish132352200001
    MACHIN, Rob
    Old Broad Street
    EC2N 1AR London
    125
    United Kingdom
    Director
    Old Broad Street
    EC2N 1AR London
    125
    United Kingdom
    EnglandBritish181489910001
    NEDELCIUC, Vasile
    Old Broad Street
    EC2N 1AR London
    125
    United Kingdom
    Director
    Old Broad Street
    EC2N 1AR London
    125
    United Kingdom
    MoldovaMoldovian116875090001
    POPA, Marian Victor
    Old Broad Street
    EC2N 1AR London
    125
    United Kingdom
    Director
    Old Broad Street
    EC2N 1AR London
    125
    United Kingdom
    RomaniaRomanian116874920001
    SPITTAL, Robert James
    Old Broad Street
    EC2N 1AR London
    125
    United Kingdom
    Director
    Old Broad Street
    EC2N 1AR London
    125
    United Kingdom
    EnglandBritish122495080001
    CORPORATE APPOINTMENTS LIMITED
    16 Churchill Way
    CF10 2DX Cardiff
    Nominee Director
    16 Churchill Way
    CF10 2DX Cardiff
    900017260001

    What are the latest statements on persons with significant control for ENDAVA PLC?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Feb 01, 2017Feb 02, 2019The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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