Company NameEndava (Romania) Limited
DirectorsJohn Edward Cotterell and Rohit Vinayak Bhoothalingam
Company StatusActive
Company Number05722690
CategoryPrivate Limited Company
Incorporation Date27 February 2006(18 years, 1 month ago)
Previous NameBrains Romania Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameJohn Edward Cotterell
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2006(1 month, 1 week after company formation)
Appointment Duration17 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address125 Old Broad Street
London
EC2N 1AR
Director NameMr Rohit Vinayak Bhoothalingam
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2019(13 years, 2 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address125 Old Broad Street
London
EC2N 1AR
Secretary NameMr Rohit Vinayak Bhoothalingam
StatusCurrent
Appointed10 May 2019(13 years, 2 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Correspondence Address125 Old Broad Street
London
EC2N 1AR
Director NameMr Nigel Bridges
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPembina
Woodlands Avenue
Cranleigh
Surrey
GU6 7HU
Director NameDr Norman Fraser
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2006(same day as company formation)
RoleCompany Chairman
Country of ResidenceEngland
Correspondence Address43 Ruden Way
Epsom
Surrey
KT17 3LL
Secretary NameMr David James Markley
NationalityBritish
StatusResigned
Appointed27 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Broadacres
Guildford
Surrey
GU3 3BD
Director NameMarian Victor Popa
Date of BirthApril 1954 (Born 70 years ago)
NationalityRomanian
StatusResigned
Appointed07 April 2006(1 month, 1 week after company formation)
Appointment Duration5 years, 11 months (resigned 08 March 2012)
RoleCompany Director
Country of ResidenceRomania
Correspondence Address125 Old Broad Street
London
EC2N 1AR
Secretary NameMr Graham Frank Lee
NationalityBritish
StatusResigned
Appointed07 April 2006(1 month, 1 week after company formation)
Appointment Duration13 years, 1 month (resigned 10 May 2019)
RoleCompany Director
Correspondence Address125 Old Broad Street
London
EC2N 1AR
Director NameMr Nicholas Christian Edward Lonsdale
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(2 years, 4 months after company formation)
Appointment Duration7 years, 8 months (resigned 04 March 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address125 Old Broad Street
London
EC2N 1AR
Director NameMr Graham Frank Lee
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2016(10 years after company formation)
Appointment Duration3 years, 2 months (resigned 10 May 2019)
RoleSecretary
Country of ResidenceEngland
Correspondence Address125 Old Broad Street
London
EC2N 1AR
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed27 February 2006(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed27 February 2006(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websiteendava.com

Location

Registered Address125 Old Broad Street
London
EC2N 1AR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Endava LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (1 day from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return8 February 2024 (1 month, 2 weeks ago)
Next Return Due22 February 2025 (10 months, 4 weeks from now)

Filing History

22 February 2021Confirmation statement made on 8 February 2021 with no updates (3 pages)
10 March 2020Change of details for Endava Plc as a person with significant control on 6 July 2018 (5 pages)
21 February 2020Confirmation statement made on 8 February 2020 with no updates (3 pages)
21 February 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
24 May 2019Appointment of Mr Rohit Vinayak Bhoothalingam as a director on 10 May 2019 (2 pages)
24 May 2019Termination of appointment of Graham Frank Lee as a director on 10 May 2019 (1 page)
24 May 2019Appointment of Mr Rohit Vinayak Bhoothalingam as a secretary on 10 May 2019 (2 pages)
24 May 2019Termination of appointment of Graham Frank Lee as a secretary on 10 May 2019 (1 page)
20 March 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
12 March 2019Confirmation statement made on 27 February 2019 with updates (4 pages)
11 March 2019Change of details for Endava Limited as a person with significant control on 6 July 2018 (2 pages)
7 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
27 February 2018Confirmation statement made on 27 February 2018 with updates (4 pages)
6 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
6 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
6 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
14 March 2016Appointment of Mr Graham Frank Lee as a director on 4 March 2016 (3 pages)
14 March 2016Appointment of Mr Graham Frank Lee as a director on 4 March 2016 (3 pages)
11 March 2016Termination of appointment of Nicholas Christian Edward Lonsdale as a director on 4 March 2016 (2 pages)
11 March 2016Termination of appointment of Nicholas Christian Edward Lonsdale as a director on 4 March 2016 (2 pages)
2 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1
(5 pages)
2 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1
(5 pages)
1 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
1 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
20 May 2015Director's details changed for John Edward Cotterell on 18 May 2015 (2 pages)
20 May 2015Director's details changed for John Edward Cotterell on 18 May 2015 (2 pages)
5 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1
(5 pages)
5 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1
(5 pages)
4 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
4 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
17 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
17 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
7 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1
(5 pages)
7 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1
(5 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
11 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (5 pages)
11 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (5 pages)
16 March 2012Termination of appointment of Marian Popa as a director (1 page)
16 March 2012Termination of appointment of Marian Popa as a director (1 page)
12 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (6 pages)
12 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (6 pages)
19 January 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
19 January 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
18 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (4 pages)
18 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (4 pages)
25 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
25 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
11 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
11 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
10 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
10 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
29 October 2009Director's details changed for Marian Victor Popa on 16 October 2009 (2 pages)
29 October 2009Director's details changed for John Cotterell on 16 October 2009 (2 pages)
29 October 2009Director's details changed for Nicholas Christian Edward Lonsdale on 16 October 2009 (2 pages)
29 October 2009Director's details changed for John Cotterell on 16 October 2009 (2 pages)
29 October 2009Director's details changed for Nicholas Christian Edward Lonsdale on 16 October 2009 (2 pages)
29 October 2009Director's details changed for Marian Victor Popa on 16 October 2009 (2 pages)
27 October 2009Secretary's details changed for Mr Graham Frank Lee on 16 October 2009 (1 page)
27 October 2009Secretary's details changed for Mr Graham Frank Lee on 16 October 2009 (1 page)
16 October 2009Registered office address changed from the Stables 112 Preston Crowmarsh Wallingford Oxon OX10 6SL on 16 October 2009 (1 page)
16 October 2009Registered office address changed from the Stables 112 Preston Crowmarsh Wallingford Oxon OX10 6SL on 16 October 2009 (1 page)
9 October 2009Director's details changed for Nicholas Christian Edward Lonsdale on 1 October 2009 (2 pages)
9 October 2009Director's details changed for John Cotterell on 1 October 2009 (2 pages)
9 October 2009Director's details changed for John Cotterell on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Marian Victor Popa on 1 October 2009 (2 pages)
9 October 2009Secretary's details changed for Mr Graham Frank Lee on 1 October 2009 (1 page)
9 October 2009Director's details changed for Nicholas Christian Edward Lonsdale on 1 October 2009 (2 pages)
9 October 2009Director's details changed for John Cotterell on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Marian Victor Popa on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Nicholas Christian Edward Lonsdale on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Marian Victor Popa on 1 October 2009 (2 pages)
9 October 2009Secretary's details changed for Mr Graham Frank Lee on 1 October 2009 (1 page)
9 October 2009Secretary's details changed for Mr Graham Frank Lee on 1 October 2009 (1 page)
18 March 2009Return made up to 27/02/09; full list of members (4 pages)
18 March 2009Return made up to 27/02/09; full list of members (4 pages)
20 February 2009Secretary's change of particulars / graham lee / 20/02/2009 (2 pages)
20 February 2009Secretary's change of particulars / graham lee / 20/02/2009 (2 pages)
16 December 2008Location of register of members (1 page)
16 December 2008Location of register of members (1 page)
16 December 2008Registered office changed on 16/12/2008 from heathrow business centre 65 high street egham surrey TW20 9EY (1 page)
16 December 2008Location of debenture register (1 page)
16 December 2008Total exemption full accounts made up to 30 June 2008 (4 pages)
16 December 2008Registered office changed on 16/12/2008 from heathrow business centre 65 high street egham surrey TW20 9EY (1 page)
16 December 2008Location of debenture register (1 page)
16 December 2008Total exemption full accounts made up to 30 June 2008 (4 pages)
5 August 2008Director appointed nicholas christian edward lonsdale (2 pages)
5 August 2008Director appointed nicholas christian edward lonsdale (2 pages)
27 June 2008Accounts for a dormant company made up to 30 June 2007 (4 pages)
27 June 2008Accounts for a dormant company made up to 30 June 2007 (4 pages)
28 March 2008Return made up to 27/02/08; full list of members (3 pages)
28 March 2008Return made up to 27/02/08; full list of members (3 pages)
28 March 2008Secretary's change of particulars / graham lee / 27/02/2008 (1 page)
28 March 2008Secretary's change of particulars / graham lee / 27/02/2008 (1 page)
27 December 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
27 December 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
21 December 2007Accounting reference date shortened from 30/06/07 to 30/06/06 (1 page)
21 December 2007Accounting reference date shortened from 30/06/07 to 30/06/06 (1 page)
16 June 2007Director resigned (1 page)
16 June 2007Director resigned (1 page)
12 March 2007Return made up to 27/02/07; full list of members (3 pages)
12 March 2007Secretary's particulars changed (1 page)
12 March 2007Secretary's particulars changed (1 page)
12 March 2007Return made up to 27/02/07; full list of members (3 pages)
19 July 2006New director appointed (2 pages)
19 July 2006New director appointed (2 pages)
11 July 2006Company name changed brains romania LIMITED\certificate issued on 11/07/06 (2 pages)
11 July 2006Company name changed brains romania LIMITED\certificate issued on 11/07/06 (2 pages)
29 June 2006Director resigned (1 page)
29 June 2006Director resigned (1 page)
29 June 2006Secretary resigned (1 page)
29 June 2006Secretary resigned (1 page)
29 June 2006New secretary appointed (1 page)
29 June 2006New secretary appointed (1 page)
19 June 2006New director appointed (2 pages)
19 June 2006New director appointed (2 pages)
1 June 2006Accounting reference date extended from 28/02/07 to 30/06/07 (1 page)
1 June 2006Accounting reference date extended from 28/02/07 to 30/06/07 (1 page)
20 March 2006Secretary resigned (1 page)
20 March 2006New director appointed (1 page)
20 March 2006New director appointed (1 page)
20 March 2006New secretary appointed (1 page)
20 March 2006New director appointed (2 pages)
20 March 2006Secretary resigned (1 page)
20 March 2006Director resigned (1 page)
20 March 2006New director appointed (2 pages)
20 March 2006New secretary appointed (1 page)
20 March 2006Director resigned (1 page)
27 February 2006Incorporation (14 pages)
27 February 2006Incorporation (14 pages)