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

TECH MAHINDRA LONDON LIMITED

TECH MAHINDRA LIMITED 3RD FLOOR, 63 QUEEN VICTORIA STREET,, LONDON, EC4N 4UA,
Company Registration Number
04117035
Private Limited Company
Active

Company Overview

About Tech Mahindra London Ltd
TECH MAHINDRA LONDON LIMITED was founded on 2000-11-24 and has its registered office in London. The organisation's status is listed as "Active". Tech Mahindra London Limited is a Private Limited Company registered in UNITED KINGDOM 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
TECH MAHINDRA LONDON LIMITED
 
Legal Registered Office
TECH MAHINDRA LIMITED 3RD FLOOR
63 QUEEN VICTORIA STREET,
LONDON
EC4N 4UA
Other companies in RG12
 
Previous Names
MAHINDRA ENGINEERING SERVICES (EUROPE) LIMITED09/12/2021
PLEXION TECHNOLOGIES (U.K.) LIMITED25/09/2008
Filing Information
Company Number 04117035
Company ID Number 04117035
Date formed 2000-11-24
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 24/11/2015
Return next due 22/12/2016
Type of accounts FULL
VAT Number /Sales tax ID GB770408535  
Last Datalog update: 2024-12-05 17:51:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TECH MAHINDRA LONDON 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 TECH MAHINDRA LONDON LIMITED

Current Directors
Officer Role Date Appointed
ARVIND NAVAL KISHORE MALHOTRA
Director 2015-06-24
VIKRAM NARAYANAN NAIR
Director 2015-02-04
Previous Officers
Officer Role Date Appointed Date Resigned
ANAND VITHAL PARANAJAPE
Company Secretary 2008-10-10 2015-10-01
PRASHANT PRABHAKAR KAMAT
Director 2008-10-01 2015-06-24
SANJAY VASANT JOGLEKAR
Director 2008-10-01 2015-03-09
BOBBY JOHN
Company Secretary 2001-10-15 2008-10-10
PADMANABHAN MYOOR KANDHADAI
Director 2000-11-24 2008-10-01
DILIPHARIBHAU BONDE
Company Secretary 2000-11-24 2001-10-15
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 2000-11-24 2000-11-24
COMBINED NOMINEES LIMITED
Nominated Director 2000-11-24 2000-11-24
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 2000-11-24 2000-11-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VIKRAM NARAYANAN NAIR MAHINDRA RACING UK LIMITED Director 2017-02-07 CURRENT 2014-05-22 Active
VIKRAM NARAYANAN NAIR THE BIO AGENCY LTD Director 2016-07-01 CURRENT 2006-04-20 Active - Proposal to Strike off
VIKRAM NARAYANAN NAIR TECH MAHINDRA FINTECH HOLDINGS LIMITED Director 2016-05-27 CURRENT 2016-05-27 Active
VIKRAM NARAYANAN NAIR NTH DIMENSION LTD Director 2015-05-15 CURRENT 2015-05-15 Active - Proposal to Strike off
VIKRAM NARAYANAN NAIR CITISOFT LIMITED Director 2009-09-04 CURRENT 1985-12-05 Active - Proposal to Strike off

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
2024-11-27Director's details changed for Mr Harshul Asnani on 2024-09-27
2024-11-27CONFIRMATION STATEMENT MADE ON 24/11/24, WITH UPDATES
2024-09-27REGISTERED OFFICE CHANGED ON 27/09/24 FROM Atrium Court, the Ring Bracknell Berkshire RG12 1BW
2024-09-27REGISTERED OFFICE CHANGED ON 27/09/24 FROM 3rd Floor, 63 Queen Victoria Street, London Uk 3rd Floor, 63, Queen Victoria Street London United Kingdom EC4N 4UA United Kingdom
2024-09-2729/08/24 STATEMENT OF CAPITAL GBP 266526578
2024-08-02APPOINTMENT TERMINATED, DIRECTOR VIKRAM NARAYANAN NAIR
2024-08-02DIRECTOR APPOINTED MR HARSHUL ASNANI
2024-07-31FULL ACCOUNTS MADE UP TO 31/03/24
2023-11-24CONFIRMATION STATEMENT MADE ON 24/11/23, WITH NO UPDATES
2023-06-21SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2022-12-19CONFIRMATION STATEMENT MADE ON 24/11/22, WITH UPDATES
2022-12-19CESSATION OF TECH MAHINDRA LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-12-19Notification of a person with significant control statement
2022-12-19PSC08Notification of a person with significant control statement
2022-12-19PSC07CESSATION OF TECH MAHINDRA LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-12-19CS01CONFIRMATION STATEMENT MADE ON 24/11/22, WITH UPDATES
2022-09-23AP01DIRECTOR APPOINTED MR BHUSHAN NARAYAN RAO PATIL
2022-08-18TM01APPOINTMENT TERMINATED, DIRECTOR BELAVADI KRISHNA RAO SATHISHA
2022-07-06AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-01-1003/01/22 STATEMENT OF CAPITAL GBP 262026578
2022-01-10SH0103/01/22 STATEMENT OF CAPITAL GBP 262026578
2021-12-09CERTNMCompany name changed mahindra engineering services (europe) LIMITED\certificate issued on 09/12/21
2021-11-24CS01CONFIRMATION STATEMENT MADE ON 24/11/21, WITH UPDATES
2021-06-28AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-06-16AP01DIRECTOR APPOINTED MR MANISH UPADHYAY
2021-04-22MEM/ARTSARTICLES OF ASSOCIATION
2021-04-22RES12Resolution of varying share rights or name
2021-04-22SH08Change of share class name or designation
2021-04-15SH0126/03/21 STATEMENT OF CAPITAL GBP 57026578
2021-04-07AP01DIRECTOR APPOINTED MR BELAVADI KRISHNA RAO SATHISHA
2021-01-07AP01DIRECTOR APPOINTED MR LAKSHMANAN CHIDAMBARAM
2021-01-07TM01APPOINTMENT TERMINATED, DIRECTOR ARVIND NAVAL KISHORE MALHOTRA
2020-11-24CS01CONFIRMATION STATEMENT MADE ON 24/11/20, WITH UPDATES
2020-08-12AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-04-09SH0107/04/20 STATEMENT OF CAPITAL GBP 47026578
2019-11-28SH0119/11/19 STATEMENT OF CAPITAL GBP 30804663
2019-11-25CS01CONFIRMATION STATEMENT MADE ON 24/11/19, WITH NO UPDATES
2019-10-15MEM/ARTSARTICLES OF ASSOCIATION
2019-10-15RES13Resolutions passed:
  • Creation of shares/section 177, dir interests 27/09/2019
  • ALTER ARTICLES
2019-09-23AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-04-24SH0125/10/18 STATEMENT OF CAPITAL GBP 23032240
2018-12-12AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-12-06CS01CONFIRMATION STATEMENT MADE ON 24/11/18, WITH UPDATES
2018-07-11LATEST SOC11/07/18 STATEMENT OF CAPITAL;GBP 3893484
2018-07-11SH0129/06/18 STATEMENT OF CAPITAL GBP 3893484
2018-07-11CC04Statement of company's objects
2018-07-11RES01ADOPT ARTICLES 11/07/18
2017-12-28AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-12-06CS01CONFIRMATION STATEMENT MADE ON 24/11/17, WITH NO UPDATES
2017-01-07AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-12-08LATEST SOC08/12/16 STATEMENT OF CAPITAL;GBP 65000
2016-12-08CS01CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES
2016-01-04AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-12-15LATEST SOC15/12/15 STATEMENT OF CAPITAL;GBP 65000
2015-12-15AR0124/11/15 ANNUAL RETURN FULL LIST
2015-12-15TM02Termination of appointment of Anand Vithal Paranajape on 2015-10-01
2015-09-22AP01DIRECTOR APPOINTED MR ARVIND NAVAL KISHORE MALHOTRA
2015-09-21TM01APPOINTMENT TERMINATED, DIRECTOR PRASHANT PRABHAKAR KAMAT
2015-04-21TM01APPOINTMENT TERMINATED, DIRECTOR SANJAY VASANT JOGLEKAR
2015-04-21AP01DIRECTOR APPOINTED MR VIKRAM NARAYANAN NAIR
2014-12-22AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-12-08LATEST SOC08/12/14 STATEMENT OF CAPITAL;GBP 65000
2014-12-08AR0124/11/14 ANNUAL RETURN FULL LIST
2014-01-14LATEST SOC14/01/14 STATEMENT OF CAPITAL;GBP 65000
2014-01-14AR0124/11/13 ANNUAL RETURN FULL LIST
2014-01-04AAFULL ACCOUNTS MADE UP TO 31/03/13
2012-12-31AR0124/11/12 ANNUAL RETURN FULL LIST
2012-12-20AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-01-04AR0124/11/11 ANNUAL RETURN FULL LIST
2011-12-09AAFULL ACCOUNTS MADE UP TO 31/03/11
2010-12-31AR0124/11/10 ANNUAL RETURN FULL LIST
2010-10-05AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-01-05AR0124/11/09 FULL LIST
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PRASHANT PRABHAKAR KAMAT / 01/10/2009
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SANJAY VASANT JOGLEKAR / 01/10/2009
2009-07-27AAFULL ACCOUNTS MADE UP TO 31/03/09
2008-12-31363aRETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS
2008-12-31288aSECRETARY APPOINTED MR. ANAND VITHAL PARANAJAPE
2008-12-31288bAPPOINTMENT TERMINATED SECRETARY BOBBY JOHN
2008-10-03288aDIRECTOR APPOINTED MR SANJAY VASANT JOGLEKAR
2008-10-03288aDIRECTOR APPOINTED MR PRASHANT PRABHAKAR KAMAT
2008-10-02288bAPPOINTMENT TERMINATED DIRECTOR PADMANABHAN MYOOR KANDHADAI
2008-09-24CERTNMCOMPANY NAME CHANGED PLEXION TECHNOLOGIES (U.K.) LIMITED CERTIFICATE ISSUED ON 25/09/08
2008-07-10AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-04-11363aRETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS
2007-06-13AAFULL ACCOUNTS MADE UP TO 31/03/07
2006-12-21363aRETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS
2006-06-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-06-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-05-08225ACC. REF. DATE SHORTENED FROM 31/12/06 TO 31/03/06
2005-12-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-11-24363aRETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS
2005-10-26287REGISTERED OFFICE CHANGED ON 26/10/05 FROM: KMA HOUSE 103 DEVONSHIRE HOUSE MILL HILL LONDON NW7 1EA
2005-10-17244DELIVERY EXT'D 3 MTH 31/12/04
2005-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-11-29363sRETURN MADE UP TO 24/11/04; FULL LIST OF MEMBERS
2004-10-20244DELIVERY EXT'D 3 MTH 31/12/03
2003-12-09287REGISTERED OFFICE CHANGED ON 09/12/03 FROM: ATRIUM COURT THE RING BRACKNELL BERKSHIRE RG12 1BW
2003-12-02363(288)SECRETARY'S PARTICULARS CHANGED
2003-12-02363sRETURN MADE UP TO 24/11/03; FULL LIST OF MEMBERS
2003-11-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-01-28363sRETURN MADE UP TO 24/11/02; FULL LIST OF MEMBERS
2002-12-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-12-16123£ NC 100/1000000 11/10/02
2002-12-16RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2002-12-16RES04NC INC ALREADY ADJUSTED 11/10/02
2002-12-1688(2)RAD 11/10/02--------- £ SI 64998@1=64998 £ IC 2/65000
2002-09-26244DELIVERY EXT'D 3 MTH 31/12/01
2002-03-26225ACC. REF. DATE EXTENDED FROM 30/11/01 TO 31/12/01
2002-02-11363sRETURN MADE UP TO 24/11/01; FULL LIST OF MEMBERS
2001-12-03288aNEW SECRETARY APPOINTED
2001-12-03288bSECRETARY RESIGNED
2001-11-09287REGISTERED OFFICE CHANGED ON 09/11/01 FROM: 50 WEST STREET FARNHAM SURREY GU9 7DX
2001-11-08CERTNMCOMPANY NAME CHANGED PLEXION TECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 08/11/01
2000-12-21288bDIRECTOR RESIGNED
2000-12-21288aNEW DIRECTOR APPOINTED
2000-12-21288aNEW SECRETARY APPOINTED
2000-12-21288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-12-21287REGISTERED OFFICE CHANGED ON 21/12/00 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF
2000-11-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to TECH MAHINDRA LONDON 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 TECH MAHINDRA LONDON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TECH MAHINDRA LONDON LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.259
MortgagesNumMortOutstanding0.169
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities

Filed Financial Reports
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 TECH MAHINDRA LONDON LIMITED

Intangible Assets
Patents
We have not found any records of TECH MAHINDRA LONDON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TECH MAHINDRA LONDON LIMITED
Trademarks
We have not found any records of TECH MAHINDRA LONDON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TECH MAHINDRA LONDON 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 (62090 - Other information technology service activities) as TECH MAHINDRA LONDON LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where TECH MAHINDRA LONDON 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 TECH MAHINDRA LONDON LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-08-0187089199Parts for radiators, for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. those for the industrial assembly of certain motor vehicles of subheading 8708.91.20 and those of closed-die forged steel)

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 TECH MAHINDRA LONDON 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 TECH MAHINDRA LONDON 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.