London
EC2N 1AR
Director Name | Mr Rohit Vinayak Bhoothalingam |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 May 2019(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 12 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 125 Old Broad Street London EC2N 1AR |
Secretary Name | Mr Rohit Vinayak Bhoothalingam |
---|---|
Status | Closed |
Appointed | 10 May 2019(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 12 January 2021) |
Role | Company Director |
Correspondence Address | 125 Old Broad Street London EC2N 1AR |
Director Name | Mr Nigel Bridges |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pembina Woodlands Avenue Cranleigh Surrey GU6 7HU |
Director Name | Dr Norman Fraser |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2006(same day as company formation) |
Role | Company Chairman |
Country of Residence | England |
Correspondence Address | 43 Ruden Way Epsom Surrey KT17 3LL |
Secretary Name | Mr David James Markley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59 Broadacres Guildford Surrey GU3 3BD |
Director Name | Vasile Nedlcuic |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | Moldovian |
Status | Resigned |
Appointed | 07 April 2006(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 November 2010) |
Role | Company Director |
Country of Residence | Moldova |
Correspondence Address | 125 Old Broad Street London EC2N 1AR |
Secretary Name | Mr Graham Frank Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 2006(1 month, 1 week after company formation) |
Appointment Duration | 13 years, 1 month (resigned 10 May 2019) |
Role | Company Director |
Correspondence Address | 125 Old Broad Street London EC2N 1AR |
Director Name | Mr Nicholas Christian Edward Lonsdale |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(2 years, 4 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 04 March 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 125 Old Broad Street London EC2N 1AR |
Director Name | Mr Graham Frank Lee |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2016(10 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 10 May 2019) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 120 Old Broad Street London EC2N 1AR |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2006(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2006(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Website | endava.com |
---|
Registered Address | 125 Old Broad Street London EC2N 1AR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | Endava LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
6 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
---|---|
6 March 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
14 March 2016 | Appointment of Mr Graham Frank Lee as a director on 4 March 2016 (3 pages) |
11 March 2016 | Termination of appointment of Nicholas Christian Edward Lonsdale as a director on 4 March 2016 (2 pages) |
2 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
1 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
20 May 2015 | Director's details changed for John Edward Cotterell on 18 May 2015 (2 pages) |
5 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
4 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
29 October 2014 | Company name changed endava (moldova) LIMITED\certificate issued on 29/10/14
|
29 October 2014 | Change of name notice (2 pages) |
17 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
7 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
11 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (5 pages) |
8 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
12 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (5 pages) |
19 January 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
18 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (3 pages) |
25 February 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
23 November 2010 | Termination of appointment of Vasile Nedlcuic as a director (1 page) |
18 March 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
11 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (5 pages) |
29 October 2009 | Director's details changed for John Cotterell on 16 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Vasile Nedlcuic on 16 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Nicholas Christian Edward Lonsdale on 16 October 2009 (2 pages) |
27 October 2009 | Secretary's details changed for Mr Graham Frank Lee on 16 October 2009 (1 page) |
16 October 2009 | Registered office address changed from the Stables 112 Preston Crowmarsh Wallingford Oxon OX10 6SL on 16 October 2009 (1 page) |
11 October 2009 | Director's details changed for Nicholas Christian Edward Lonsdale on 1 October 2009 (2 pages) |
11 October 2009 | Director's details changed for Nicholas Christian Edward Lonsdale on 1 October 2009 (2 pages) |
10 October 2009 | Secretary's details changed for Mr Graham Frank Lee on 1 October 2009 (1 page) |
10 October 2009 | Secretary's details changed for Mr Graham Frank Lee on 1 October 2009 (1 page) |
9 October 2009 | Director's details changed for Vasile Nedlcuic on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for John Cotterell on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Nicholas Christian Edward Lonsdale on 1 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed for Mr Graham Frank Lee on 1 October 2009 (1 page) |
9 October 2009 | Director's details changed for John Cotterell on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Nicholas Christian Edward Lonsdale on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Vasile Nedlcuic on 1 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed for Mr Graham Frank Lee on 1 October 2009 (1 page) |
17 March 2009 | Return made up to 27/02/09; full list of members (4 pages) |
20 February 2009 | Secretary's change of particulars / graham lee / 20/02/2009 (2 pages) |
16 December 2008 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
16 December 2008 | Registered office changed on 16/12/2008 from heathrow business centre 65 high street egham surrey TW20 9EY (1 page) |
16 December 2008 | Location of debenture register (1 page) |
15 December 2008 | Location of register of members (1 page) |
5 August 2008 | Director appointed nicholas christian edward lonsdale (2 pages) |
27 June 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
29 March 2008 | Return made up to 27/02/08; full list of members (3 pages) |
28 March 2008 | Secretary's change of particulars / graham lee / 26/02/2008 (1 page) |
27 December 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
21 December 2007 | Accounting reference date shortened from 30/06/07 to 30/06/06 (1 page) |
16 June 2007 | Director resigned (1 page) |
12 March 2007 | Return made up to 27/02/07; full list of members (2 pages) |
12 March 2007 | Secretary's particulars changed (1 page) |
11 July 2006 | Company name changed brains moldova LIMITED\certificate issued on 11/07/06 (2 pages) |
29 June 2006 | Director resigned (1 page) |
29 June 2006 | Secretary resigned (1 page) |
29 June 2006 | New secretary appointed (1 page) |
19 June 2006 | New director appointed (2 pages) |
19 June 2006 | New director appointed (2 pages) |
1 June 2006 | Accounting reference date extended from 28/02/07 to 30/06/07 (1 page) |
20 March 2006 | New director appointed (2 pages) |
20 March 2006 | Secretary resigned (1 page) |
20 March 2006 | New secretary appointed (1 page) |
20 March 2006 | New director appointed (1 page) |
20 March 2006 | Director resigned (1 page) |
27 February 2006 | Incorporation (13 pages) |