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

AVANADE UK LIMITED

30 FENCHURCH STREET, LONDON, EC3M 3BD,
Company Registration Number
04042711
Private Limited Company
Active

Company Overview

About Avanade Uk Ltd
AVANADE UK LIMITED was founded on 2000-07-25 and has its registered office in London. The organisation's status is listed as "Active". Avanade Uk Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
AVANADE UK LIMITED
 
Legal Registered Office
30 FENCHURCH STREET
LONDON
EC3M 3BD
Other companies in EC4N
 
Filing Information
Company Number 04042711
Company ID Number 04042711
Date formed 2000-07-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 25/07/2015
Return next due 22/08/2016
Type of accounts FULL
Last Datalog update: 2024-04-06 22:07:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AVANADE 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 AVANADE UK LIMITED

Current Directors
Officer Role Date Appointed
RUTH REDMAN
Company Secretary 2009-06-01
KENNETH ALLEN GUTHRIE
Director 2013-01-02
DARREN HARDMAN
Director 2016-09-01
ERIC RUSSELL MIQUELON
Director 2017-10-01
BARRY WILLIAM PETTITT
Director 2017-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
BRETT EVAN LOWRY
Director 2013-04-30 2017-10-01
PAMELA ANN MAYNARD
Director 2010-09-01 2017-10-01
JULIAN DAVID TOMISON
Director 2013-09-01 2016-09-01
ASHISH KUMAR
Director 2008-09-01 2013-09-01
DOUGLAS CALVIN SUTTEN
Director 2002-10-01 2013-04-30
JOHN STEPHEN STONE
Director 2009-09-30 2013-01-02
ANDREW JAMES WHITE
Director 2002-11-16 2012-04-05
IAN ROBIN JORDAN
Director 2007-11-26 2010-09-01
DENNIS KARL KNAPP
Director 2001-08-24 2009-09-30
MANOJ KUMAR PAUL
Company Secretary 2007-05-31 2009-06-01
ADAM HUGH WARBY
Director 2007-05-31 2008-09-01
DOUGLAS CALVIN SUTTEN
Company Secretary 2002-10-01 2007-05-31
MARK THOMAS TAYLOR
Director 2002-11-16 2007-01-05
JOYCE SHUI
Company Secretary 2000-07-25 2002-10-01
JOYCE SHUI
Director 2000-07-25 2002-10-01
RICHARD LEE MAHONEY
Director 2000-07-25 2001-08-24
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2000-07-25 2000-07-25
INSTANT COMPANIES LIMITED
Nominated Director 2000-07-25 2000-07-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RUTH REDMAN AVANADE EUROPE SERVICES LTD. Company Secretary 2009-06-01 CURRENT 2004-05-25 Active
RUTH REDMAN AVANADE EUROPE HOLDINGS LTD. Company Secretary 2009-06-01 CURRENT 2004-09-15 Active
DARREN HARDMAN AVANADE EUROPE SERVICES LTD. Director 2017-10-01 CURRENT 2004-05-25 Active
DARREN HARDMAN AVANADE EUROPE HOLDINGS LTD. Director 2017-10-01 CURRENT 2004-09-15 Active
BARRY WILLIAM PETTITT AVANADE EUROPE SERVICES LTD. Director 2017-10-01 CURRENT 2004-05-25 Active
BARRY WILLIAM PETTITT AVANADE EUROPE HOLDINGS LTD. Director 2017-10-01 CURRENT 2004-09-15 Active

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
2024-03-18FULL ACCOUNTS MADE UP TO 31/08/23
2023-08-07REGISTERED OFFICE CHANGED ON 07/08/23 FROM 30 Cannon Street London EC4M 6XH England
2023-08-07Appointment of Ms Eve-Marie Natolie as company secretary on 2023-08-07
2023-08-07Termination of appointment of Ruth Redman on 2023-08-07
2023-07-31CONFIRMATION STATEMENT MADE ON 18/07/23, WITH NO UPDATES
2023-03-09FULL ACCOUNTS MADE UP TO 31/08/22
2022-09-13CONFIRMATION STATEMENT MADE ON 18/07/22, WITH UPDATES
2022-09-13CS01CONFIRMATION STATEMENT MADE ON 18/07/22, WITH UPDATES
2022-06-06FULL ACCOUNTS MADE UP TO 31/08/21
2022-06-06AAFULL ACCOUNTS MADE UP TO 31/08/21
2022-03-02CH01Director's details changed for Mr Barry William Pettitt on 2022-02-09
2022-01-2423/12/21 STATEMENT OF CAPITAL GBP 1100
2022-01-24SH0123/12/21 STATEMENT OF CAPITAL GBP 1100
2021-08-09AP01DIRECTOR APPOINTED MR DION LESLIE WALKER
2021-08-09TM01APPOINTMENT TERMINATED, DIRECTOR MAURO LUIGI MEANTI
2021-07-27CS01CONFIRMATION STATEMENT MADE ON 18/07/21, WITH NO UPDATES
2021-04-23AAFULL ACCOUNTS MADE UP TO 31/08/20
2020-08-12CS01CONFIRMATION STATEMENT MADE ON 18/07/20, WITH NO UPDATES
2020-03-10AAFULL ACCOUNTS MADE UP TO 31/08/19
2020-03-04AP01DIRECTOR APPOINTED MS SONIA IRENE WEBB
2020-03-04TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH ALLEN GUTHRIE
2020-02-03TM01APPOINTMENT TERMINATED, DIRECTOR DARREN HARDMAN
2019-07-25CS01CONFIRMATION STATEMENT MADE ON 18/07/19, WITH NO UPDATES
2019-05-01AAFULL ACCOUNTS MADE UP TO 31/08/18
2018-10-10AP01DIRECTOR APPOINTED MR ANDREW LEONARD GILLETT
2018-10-10TM01APPOINTMENT TERMINATED, DIRECTOR ERIC RUSSELL MIQUELON
2018-07-30CS01CONFIRMATION STATEMENT MADE ON 18/07/18, WITH NO UPDATES
2018-05-03AAFULL ACCOUNTS MADE UP TO 31/08/17
2017-10-11AP01DIRECTOR APPOINTED MR ERIC RUSSELL MIQUELON
2017-10-10AP01DIRECTOR APPOINTED MR BARRY WILLIAM PETTITT
2017-10-10TM01APPOINTMENT TERMINATED, DIRECTOR BRETT LOWRY
2017-10-10TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA MAYNARD
2017-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/17 FROM 60 Queen Victoria Street London EC4N 4TR
2017-07-19CS01CONFIRMATION STATEMENT MADE ON 18/07/17, WITH NO UPDATES
2017-04-12AAFULL ACCOUNTS MADE UP TO 31/08/16
2016-09-08AP01DIRECTOR APPOINTED MR DARREN HARDMAN
2016-09-08TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN DAVID TOMISON
2016-07-18LATEST SOC18/07/16 STATEMENT OF CAPITAL;GBP 1000
2016-07-18CS01CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES
2016-05-25AAFULL ACCOUNTS MADE UP TO 31/08/15
2015-07-27LATEST SOC27/07/15 STATEMENT OF CAPITAL;GBP 1000
2015-07-27AR0125/07/15 ANNUAL RETURN FULL LIST
2015-04-17AAFULL ACCOUNTS MADE UP TO 31/08/14
2014-08-19LATEST SOC19/08/14 STATEMENT OF CAPITAL;GBP 1000
2014-08-19AR0125/07/14 ANNUAL RETURN FULL LIST
2014-04-08AAFULL ACCOUNTS MADE UP TO 31/08/13
2013-09-10AP01DIRECTOR APPOINTED MR JULIAN DAVID TOMISON
2013-09-10TM01APPOINTMENT TERMINATED, DIRECTOR ASHISH KUMAR
2013-08-19AD01REGISTERED OFFICE CHANGED ON 19/08/13 FROM 2Nd Floor 135-141 Wardour Street London W1F 0UT
2013-08-08AR0125/07/13 ANNUAL RETURN FULL LIST
2013-05-09AP01DIRECTOR APPOINTED MR BRETT EVAN LOWRY
2013-05-09TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS SUTTEN
2013-04-16AAFULL ACCOUNTS MADE UP TO 31/08/12
2013-01-08AP01DIRECTOR APPOINTED MR KENNETH ALLEN GUTHRIE
2013-01-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN STONE
2012-07-26AR0125/07/12 FULL LIST
2012-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN STEPHEN STONE / 03/05/2012
2012-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS CALVIN SUTTEN / 03/05/2012
2012-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ASHISH KUMAR / 15/08/2011
2012-05-03CH03SECRETARY'S CHANGE OF PARTICULARS / MS RUTH REDMAN / 03/05/2012
2012-04-26AAFULL ACCOUNTS MADE UP TO 31/08/11
2012-04-10TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WHITE
2011-08-03AR0125/07/11 FULL LIST
2011-03-25ELRES S252S252 DISP LAYING ACC 09/03/2011
2011-03-25RES13COMPANY BUSINESS 09/03/2011
2011-03-25AAFULL ACCOUNTS MADE UP TO 31/08/10
2011-01-05AR0125/08/10 FULL LIST
2010-10-01TM01APPOINTMENT TERMINATED, DIRECTOR IAN JORDAN
2010-10-01AP01DIRECTOR APPOINTED PAMELA MAYNARD
2010-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ASHISH KUMAR / 25/08/2010
2010-08-03AR0125/07/10 FULL LIST
2010-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN ROBIN JORDAN / 25/07/2010
2010-08-02CH03SECRETARY'S CHANGE OF PARTICULARS / RUTH REDMAN / 25/07/2010
2010-03-12AAFULL ACCOUNTS MADE UP TO 31/08/09
2010-01-05AAFULL ACCOUNTS MADE UP TO 31/08/08
2009-11-13AP01DIRECTOR APPOINTED JOHN STEPHEN STONE
2009-10-21TM01APPOINTMENT TERMINATED, DIRECTOR DENNIS KNAPP
2009-09-03AAFULL ACCOUNTS MADE UP TO 31/08/07
2009-08-13363aRETURN MADE UP TO 26/06/09; NO CHANGE OF MEMBERS
2009-06-23288aSECRETARY APPOINTED RUTH REDMAN
2009-06-23288bAPPOINTMENT TERMINATED SECRETARY MANOJ PAUL
2008-09-01288bAPPOINTMENT TERMINATED DIRECTOR ADAM WARBY
2008-09-01288aDIRECTOR APPOINTED ASHISH KUMAR
2008-07-28363aRETURN MADE UP TO 25/07/08; NO CHANGE OF MEMBERS
2007-12-10288aNEW DIRECTOR APPOINTED
2007-12-02AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-09-03363aRETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS
2007-07-16288bSECRETARY RESIGNED
2007-07-16288aNEW SECRETARY APPOINTED
2007-07-16288aNEW DIRECTOR APPOINTED
2007-07-16225ACC. REF. DATE SHORTENED FROM 30/09/07 TO 31/08/07
2007-04-12353LOCATION OF REGISTER OF MEMBERS
2007-03-28363aRETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS; AMEND
2007-03-26288bDIRECTOR RESIGNED
2007-03-13363aRETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS; AMEND
2006-09-28363aRETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS
2006-07-24AAFULL ACCOUNTS MADE UP TO 30/09/05
2005-10-04363aRETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS
2005-08-01AAFULL ACCOUNTS MADE UP TO 30/09/04
2004-12-02AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-09-07363aRETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS
2004-09-07288cDIRECTOR'S PARTICULARS CHANGED
2003-08-01ELRESS366A DISP HOLDING AGM 14/07/03
2003-08-01ELRESS252 DISP LAYING ACC 14/07/03
2003-08-01ELRESS386 DISP APP AUDS 14/07/03
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 AVANADE 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 AVANADE UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2001-03-07 Outstanding GREYCOAT WARDOUR STREET (NO.2) JERSEY LIMITED
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31

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 AVANADE UK LIMITED

Intangible Assets
Patents
We have not found any records of AVANADE UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AVANADE UK LIMITED
Trademarks
We have not found any records of AVANADE UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AVANADE 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 AVANADE 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 AVANADE 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.
Import/Export of Goods
Goods imported/exported by AVANADE UK LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-01-0095045000Video game consoles and machines (excl. operated by any means of payment)
2018-01-0095045000Video game consoles and machines (excl. operated by any means of payment)
2013-04-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2013-03-0184716070Input or output units for automatic data-processing machines, whether or not containing storage units in the same housing (excl. keyboards)
2013-03-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2013-02-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2012-08-0184715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2011-06-0185176100Base stations of apparatus for the transmission or reception of voice, images or other data
2011-01-0184715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2010-07-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AVANADE 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 AVANADE UK LIMITED any grants or awards.
Ownership
    • ACCENTURE LTD : Ultimate parent company :
      • Avanade UK Limited
      • Avanade UK Ltd
      • Avanade UK Limited
      • Avanade UK Ltd
      • Avanade Europe Holdings Ltd
      • Avanade Europe Holdings Ltd
      • Avanade Europe Services Ltd
      • Avanade Europe Services Ltd
      • Imagine Broadband Ltd
      • Accenture Group
      • The Accenture Group
      • Accenture Services Ltd
      • Accenture HR Services Ltd
      • Media Audits Ltd
      • Media Audits Group Ltd
      • Pecaso UK Ltd
      • Pecaso Ltd
      • Pecaso Holdings Ltd
      • Accenture HR Services International Ltd
      • Accenture Properties
      • Memetrics Ltd
      • Accenture (UK) Ltd
      • Navitaire (UK) Ltd
      • Accenture HR Services (Jersey) Ltd
      • Accenture (UK)
      • Accenture Azerbaijan Ltd
      • Accenture Development Partnerships
      • Accenture HR Services Inc
      • Accenture Management Ltd
      • Accenture Pension Trustees Ltd
      • Accenture Retirement Savings Plan Ltd
      • Accenture Scientific Ltd
      • Accenture Software ltd
      • Accenture Technology Solutions Ltd
      • Avanade
      • Cooperate Ltd
      • Imagine Broadband (USA) Ltd
      • Quest Solutions Ltd
      • Sidetran Ltd
    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.