Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRISTLECONE UK LIMITED
Company Information for

BRISTLECONE UK LIMITED

125 WOOD STREET, LONDON, EC2V 7AW,
Company Registration Number
03169221
Private Limited Company
Active

Company Overview

About Bristlecone Uk Ltd
BRISTLECONE UK LIMITED was founded on 1996-03-07 and has its registered office in London. The organisation's status is listed as "Active". Bristlecone Uk Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BRISTLECONE UK LIMITED
 
Legal Registered Office
125 WOOD STREET
LONDON
EC2V 7AW
Other companies in EC2V
 
Filing Information
Company Number 03169221
Company ID Number 03169221
Date formed 1996-03-07
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 07/03/2016
Return next due 04/04/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB749063905  
Last Datalog update: 2024-07-05 11:57:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRISTLECONE UK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BRISTLECONE UK LIMITED

Current Directors
Officer Role Date Appointed
PENNSEC LIMITED
Company Secretary 1996-03-07
IRFAN AHMAD KHAN
Director 2017-02-07
HARSH VAISH
Director 2015-10-20
KULASHEKAR RAGHAVAN VASUDEVAN
Director 2008-05-06
Previous Officers
Officer Role Date Appointed Date Resigned
KRISHNADAS CHILLARA
Director 2005-04-25 2016-06-30
NIKHIL SHANTILAL NAYAK
Director 2005-04-25 2008-05-06
ZHOOBEN BHIWANDIWALA
Director 1999-04-30 2005-04-25
ANJANIKUMAR CHOUDHARI
Director 2004-05-31 2005-04-25
VENKATARAMANAN MANI
Director 2004-05-31 2005-04-25
PARANJI SRINIVASAN RAMAN
Director 2003-11-07 2004-05-31
ROJAGOPALAN RAMA KRISHNAN
Director 1999-04-30 2003-11-07
RANGAM MITRA
Director 1996-03-07 1999-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PENNSEC LIMITED MICHELIN PUBLICATIONS LIMITED Company Secretary 2007-02-22 CURRENT 2007-02-22 Dissolved 2018-04-04
PENNSEC LIMITED LUXOTTICA NORTH EUROPE LIMITED Company Secretary 2005-06-20 CURRENT 1984-02-08 Active
PENNSEC LIMITED PENNINGTONS MANCHES SERVICE COMPANY LIMITED Company Secretary 1994-03-17 CURRENT 1994-03-17 Dissolved 2016-09-07

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-29SMALL COMPANY ACCOUNTS MADE UP TO 31/03/24
2024-03-14CONFIRMATION STATEMENT MADE ON 07/03/24, WITH UPDATES
2024-01-30APPOINTMENT TERMINATED, DIRECTOR AMIT DESHMUKH
2023-08-01DIRECTOR APPOINTED PADAMNATH SOMNATH PANDIT
2023-07-03APPOINTMENT TERMINATED, DIRECTOR KULASHEKAR RAGHAVAN
2023-04-21FULL ACCOUNTS MADE UP TO 31/03/23
2023-03-10CONFIRMATION STATEMENT MADE ON 07/03/23, WITH NO UPDATES
2022-04-23AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-03-09CS01CONFIRMATION STATEMENT MADE ON 07/03/22, WITH NO UPDATES
2021-05-14AP01DIRECTOR APPOINTED LISA ANNE LESKO
2021-04-26AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-04-21TM01APPOINTMENT TERMINATED, DIRECTOR NARESH HINGORANI
2021-03-10CS01CONFIRMATION STATEMENT MADE ON 07/03/21, WITH NO UPDATES
2021-01-29TM01APPOINTMENT TERMINATED, DIRECTOR KRISHNA BHAKAR
2020-08-07AP01DIRECTOR APPOINTED NARESH HINGORANI
2020-08-07TM01APPOINTMENT TERMINATED, DIRECTOR HARSH VAISH
2020-07-17CH01Director's details changed for Kulashekar Raghavan Vasudevan on 2013-09-19
2020-05-14AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-03-12CS01CONFIRMATION STATEMENT MADE ON 07/03/20, WITH NO UPDATES
2019-11-25TM01APPOINTMENT TERMINATED, DIRECTOR IRFAN AHMAD KHAN
2019-05-08AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-03-11CS01CONFIRMATION STATEMENT MADE ON 07/03/19, WITH NO UPDATES
2018-06-27AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-03-21CS01CONFIRMATION STATEMENT MADE ON 07/03/18, WITH NO UPDATES
2018-03-12CH01Director's details changed for Harsh Vaish on 2018-03-01
2018-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / KULASHEKAR RAGHAVAN VASUDEVAN / 01/03/2018
2018-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / KULASHEKAR RAGHAVAN VASUDEVAN / 01/03/2018
2017-05-11AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-04-03LATEST SOC03/04/17 STATEMENT OF CAPITAL;GBP 2350000
2017-04-03CS01CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES
2017-02-17AP01DIRECTOR APPOINTED IRFAN AHMAD KHAN
2016-07-04TM01APPOINTMENT TERMINATED, DIRECTOR KRISHNADAS CHILLARA
2016-06-20AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-03-09LATEST SOC09/03/16 STATEMENT OF CAPITAL;GBP 2350000
2016-03-09AR0107/03/16 ANNUAL RETURN FULL LIST
2015-12-07CH01Director's details changed for Kulashekar Raghavan Vasudevan on 2015-12-02
2015-10-23AP01DIRECTOR APPOINTED HARSH VAISH
2015-08-21AD01REGISTERED OFFICE CHANGED ON 21/08/15 FROM Abacus House 33 Gutter Lane London EC2V 8AR
2015-08-21CH04SECRETARY'S DETAILS CHNAGED FOR PENNSEC LIMITED on 2015-08-19
2015-05-19AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-03-19LATEST SOC19/03/15 STATEMENT OF CAPITAL;GBP 2350000
2015-03-19AR0107/03/15 ANNUAL RETURN FULL LIST
2014-04-04LATEST SOC04/04/14 STATEMENT OF CAPITAL;GBP 2350000
2014-04-04AR0107/03/14 ANNUAL RETURN FULL LIST
2013-03-28AR0107/03/13 ANNUAL RETURN FULL LIST
2012-03-21AR0107/03/12 ANNUAL RETURN FULL LIST
2011-05-12AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-03-30AR0107/03/11 FULL LIST
2010-05-18AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / KULASHEKAR RAGHAVEN VASUDEVAN / 07/03/2010
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / CHILLARA KRISHNADAS / 07/03/2010
2010-05-05AR0107/03/10 FULL LIST
2010-05-05MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2010-05-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-05-05RES04NC INC ALREADY ADJUSTED 26/03/2010
2010-05-05CC01NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES
2010-04-28RES13CALL UP OF 25P PER SHARE/COMP BUSINESS 06/09/2007
2010-04-28RES13A CALL OF 25P PER SHARES 1,000,000 ISS ORD SHARES OF £1 17/12/2007
2010-04-28RES13A CALL OF 25P PER SHARE 1,000,000 ISS ORD SHARES OF £1 18/05/2007
2010-04-28RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2010-04-28RES04NC INC ALREADY ADJUSTED 26/03/2010
2010-04-28SH0126/03/10 STATEMENT OF CAPITAL GBP 2350000.00
2010-04-28SH0126/07/99 STATEMENT OF CAPITAL GBP 1000000
2009-05-20AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-04-28363aRETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS
2009-04-0388(2)AD 26/03/09 GBP SI 800000@1=800000 GBP IC 1000000/1800000
2008-05-15288aDIRECTOR APPOINTED KULASHEKAR RAGHAVEN VASUDEVAN
2008-05-15288bAPPOINTMENT TERMINATED DIRECTOR NIKHIL NAYAK
2008-05-15AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-04-21363aRETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS
2008-04-18288cSECRETARY'S CHANGE OF PARTICULARS PENNSEC LIMITED LOGGED FORM
2008-02-20RES04£ NC 1000000/2000000 15/0
2008-02-20123NC INC ALREADY ADJUSTED 15/02/08
2008-02-20RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-02-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-09-14287REGISTERED OFFICE CHANGED ON 14/09/07 FROM: 1ST FLOOR BUCKLERSBURY HOUSE 83 CANNON STREET LONDON EC4N 8PE
2007-07-19AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-04-24363aRETURN MADE UP TO 07/03/05; FULL LIST OF MEMBERS; AMEND
2007-04-23363aRETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS; AMEND
2007-04-23363aRETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS; AMEND
2007-03-13363aRETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS
2006-05-22AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-03-07363aRETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS
2005-09-22288bDIRECTOR RESIGNED
2005-09-22288bDIRECTOR RESIGNED
2005-09-22288bDIRECTOR RESIGNED
2005-09-22288aNEW DIRECTOR APPOINTED
2005-09-22288aNEW DIRECTOR APPOINTED
2005-05-24AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-03-09363aRETURN MADE UP TO 07/03/05; FULL LIST OF MEMBERS
2004-08-10AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-06-25288aNEW DIRECTOR APPOINTED
2004-06-25288aNEW DIRECTOR APPOINTED
2004-06-25288bDIRECTOR RESIGNED
2004-06-25288aNEW DIRECTOR APPOINTED
2004-06-08CERTNMCOMPANY NAME CHANGED MAHINDRA INTERTRADE (UK) LIMITED CERTIFICATE ISSUED ON 08/06/04
2004-04-27288aNEW DIRECTOR APPOINTED
2004-04-02288bDIRECTOR RESIGNED
2004-04-02363(288)DIRECTOR RESIGNED
2004-04-02363sRETURN MADE UP TO 07/03/04; FULL LIST OF MEMBERS
2003-05-28AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-03-31363sRETURN MADE UP TO 07/03/03; FULL LIST OF MEMBERS
2002-08-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-08-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-08-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-07-30AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-03-15363sRETURN MADE UP TO 07/03/02; FULL LIST OF MEMBERS
2001-07-24AAFULL ACCOUNTS MADE UP TO 31/03/01
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to BRISTLECONE UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BRISTLECONE UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2001-06-12 Satisfied CANARA BANK
GENERAL LETTER OF HYPOTHECATION 2001-06-12 Satisfied CANARA BANK
LETTER OF SET OFF/LIEN 2001-06-12 Satisfied CANARA BANK
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BRISTLECONE UK LIMITED

Intangible Assets
Patents
We have not found any records of BRISTLECONE UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRISTLECONE UK LIMITED
Trademarks
We have not found any records of BRISTLECONE UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRISTLECONE UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as BRISTLECONE UK LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where BRISTLECONE UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRISTLECONE UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BRISTLECONE UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.