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

CYIENT EUROPE LIMITED

FIRST FLOOR, BLOCK A, APEX PLAZA, FORBURY ROAD, READING, RG1 1AX,
Company Registration Number
02743776
Private Limited Company
Active

Company Overview

About Cyient Europe Ltd
CYIENT EUROPE LIMITED was founded on 1992-08-28 and has its registered office in Reading. The organisation's status is listed as "Active". Cyient Europe Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
CYIENT EUROPE LIMITED
 
Legal Registered Office
FIRST FLOOR, BLOCK A, APEX PLAZA
FORBURY ROAD
READING
RG1 1AX
Other companies in WC1V
 
Previous Names
INFOTECH ENTERPRISES EUROPE LIMITED08/05/2014
Filing Information
Company Number 02743776
Company ID Number 02743776
Date formed 1992-08-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 21/09/2015
Return next due 19/10/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB606138069  
Last Datalog update: 2025-02-05 10:39:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CYIENT EUROPE 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 CYIENT EUROPE LIMITED

Current Directors
Officer Role Date Appointed
AMITKUMAR DEVALIA
Company Secretary 2012-10-15
ASHOK REDDY BODANAPU
Director 2014-05-01
RAMESH DRONAMRAJU
Director 2016-04-01
ALEXANDER OXLEY
Director 2017-04-01
JOHN PATRICK RENARD
Director 1998-10-02
Previous Officers
Officer Role Date Appointed Date Resigned
AJAY AGGARWAL
Director 2011-04-18 2016-04-01
MARTIN TROSTEL
Director 2011-04-18 2014-05-01
YUAN WANG
Company Secretary 2008-11-01 2013-05-01
JOSEPH JOSEPH NADUVATHUSSERRIL
Director 2007-12-01 2011-04-30
VISWANATHAN SUNDAR
Director 2010-08-01 2011-04-30
NATARAJA SEETHARAMAIAH
Director 2008-11-01 2010-08-01
JOSEPH JOSEPH NADUVATHUSSERIL
Company Secretary 2007-12-01 2008-11-01
VENKAT RAMA MOHAN REDDY BODANAPU
Director 1999-08-04 2008-10-31
ROSHAN ABRAHAM
Company Secretary 2005-02-23 2008-02-22
AV RAM MOHAN
Director 2005-02-23 2007-07-31
RICHARD TERENCE GREEN
Director 2002-10-01 2007-03-31
GEOFFREY PETER KENDALL
Director 1992-08-28 2005-04-01
JOHN PATRICK RENARD
Company Secretary 2004-12-17 2005-02-23
SUDHIR KUMAR SETHI
Director 2002-05-27 2005-02-23
ANTON MARIUS VAN HEERDEN
Company Secretary 2003-07-01 2004-12-17
NICHOLAS VINCENT GORDON
Director 2002-05-27 2004-03-31
JOHN PATRICK RENARD
Company Secretary 1999-06-24 2003-07-01
ALAN CHRISTOPHER BOXER
Director 2002-02-26 2003-07-01
SUCHARITHA BODANAPU
Director 1999-08-04 2002-05-27
RAJAN BABU KASETTY
Director 1999-08-04 2002-05-27
HELYN TAMARA HISCOCK
Company Secretary 1997-03-03 1999-06-24
CANDICE MARGARET BLACKWOOD
Director 1998-10-02 1999-06-24
JOHN ERIC KENDALL
Director 1998-10-02 1999-06-24
JOHN ARNOLD PEARCE
Director 1998-10-02 1999-06-24
ERNEST JOSEFIK
Director 1992-08-28 1998-03-31
MICHELLE KAREN TEAL
Company Secretary 1996-03-15 1997-03-03
GEOFFREY PETER KENDALL
Company Secretary 1992-08-28 1996-03-15
HAROLD WAYNE
Nominated Secretary 1992-08-28 1992-08-28
YVONNE WAYNE
Nominated Director 1992-08-28 1992-08-28

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Senior/ Sales Executive Communications (London)LondonO Lead and facilitate the contract negotiation efforts with potential clients to optimize the benefits to the organization....2016-12-21
Lead Design Engineer, CroydonCroydon*With more than 13,100 employees across 38 locations, Cyient is one of the world's leading engineering service providers. The company specializes in data2016-12-16
Junior IT Systems adminstratorReadingDNS and TCP/IP), transmission media, security and network management practices. 1st & 2nd Level support of the existing IT infrastructure and user base....2016-08-31

Jobs results powered by Indeed
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
2025-01-20GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/24
2024-08-30CONFIRMATION STATEMENT MADE ON 30/08/24, WITH NO UPDATES
2024-03-07GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-05-03DIRECTOR APPOINTED MR NAGA SURYA VENKATA NARASIMHAM PERI
2023-05-02APPOINTMENT TERMINATED, DIRECTOR AJAY AGGARWAL
2022-12-23GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-12-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-12-15Second filing of capital allotment of shares GBP3,773,810
2022-12-15RP04SH01Second filing of capital allotment of shares GBP3,773,810
2022-10-11CONFIRMATION STATEMENT MADE ON 28/09/22, WITH UPDATES
2022-10-11CS01CONFIRMATION STATEMENT MADE ON 28/09/22, WITH UPDATES
2022-06-15MEM/ARTSARTICLES OF ASSOCIATION
2022-06-15RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2022-06-14SH0119/04/22 STATEMENT OF CAPITAL GBP 101850000
2022-03-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2022-03-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2021-10-28CS01CONFIRMATION STATEMENT MADE ON 28/09/21, WITH NO UPDATES
2021-06-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-10-22TM01APPOINTMENT TERMINATED, DIRECTOR RAMESH DRONAMRAJU
2020-09-28CS01CONFIRMATION STATEMENT MADE ON 28/09/20, WITH NO UPDATES
2020-06-17TM01APPOINTMENT TERMINATED, DIRECTOR ASHOK REDDY BODANAPU
2020-06-17AP01DIRECTOR APPOINTED MR AJAY AGGARWAL
2020-04-02AP01DIRECTOR APPOINTED DR ANDREW SMITH
2020-04-01TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER OXLEY
2020-01-17TM02Termination of appointment of Venkat Ramana Reddy Bollam on 2019-12-15
2019-12-19AP03Appointment of Mr Venkatasiva Narayana Pathipati as company secretary on 2019-12-12
2019-09-23CS01CONFIRMATION STATEMENT MADE ON 21/09/19, WITH NO UPDATES
2019-09-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-08-07CH03SECRETARY'S DETAILS CHNAGED FOR MR. RAMANA BOLLAM on 2019-07-30
2019-07-24AP03Appointment of Mr. Ramana Bollam as company secretary on 2019-07-24
2019-07-24TM02Termination of appointment of Amitkumar Devalia on 2019-07-23
2019-01-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/18 FROM 52-54 High Holborn Second Floor High Holborn House London WC1V 6RL
2018-10-01CS01CONFIRMATION STATEMENT MADE ON 21/09/18, WITH NO UPDATES
2017-10-25CS01CONFIRMATION STATEMENT MADE ON 21/09/17, WITH NO UPDATES
2017-08-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-04-20AP01DIRECTOR APPOINTED MR. ALEXANDER OXLEY
2016-10-04LATEST SOC04/10/16 STATEMENT OF CAPITAL;GBP 1850000
2016-10-04CS01CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES
2016-07-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-06-09CC04STATEMENT OF COMPANY'S OBJECTS
2016-06-09RES01ADOPT ARTICLES 12/04/2016
2016-06-09CC04STATEMENT OF COMPANY'S OBJECTS
2016-06-09RES01ADOPT ARTICLES 12/04/2016
2016-05-04AP01DIRECTOR APPOINTED MR. RAMESH DRONAMRAJU
2016-05-04TM01APPOINTMENT TERMINATED, DIRECTOR AJAY AGGARWAL
2015-12-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 027437760007
2015-09-30LATEST SOC30/09/15 STATEMENT OF CAPITAL;GBP 1850000
2015-09-30AR0121/09/15 ANNUAL RETURN FULL LIST
2015-06-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2014-09-23LATEST SOC23/09/14 STATEMENT OF CAPITAL;GBP 1850000
2014-09-23AR0121/09/14 ANNUAL RETURN FULL LIST
2014-08-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-05-08RES15CHANGE OF NAME 07/05/2014
2014-05-08CERTNMCompany name changed infotech enterprises europe LIMITED\certificate issued on 08/05/14
2014-05-07AD01REGISTERED OFFICE CHANGED ON 07/05/14 FROM 52-54 High Holborn First Floor West, High Holborn House London WC1V 6RL
2014-05-06AP01DIRECTOR APPOINTED MR ASHOK REDDY BODANAPU
2014-05-06TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN TROSTEL
2013-09-23AR0121/09/13 ANNUAL RETURN FULL LIST
2013-07-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-07-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-07-15TM02APPOINTMENT TERMINATION COMPANY SECRETARY YUAN WANG
2013-07-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-06-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 027437760006
2012-10-23AP03SECRETARY APPOINTED AMITKUMAR DEVALIA
2012-10-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-10-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-10-02AR0121/09/12 FULL LIST
2012-09-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2011-09-23AR0121/09/11 FULL LIST
2011-08-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-07-27AP01DIRECTOR APPOINTED MR AJAY AGGARWAL
2011-06-27AP01DIRECTOR APPOINTED MR MARTIN TROSTEL
2011-06-24TM01APPOINTMENT TERMINATED, DIRECTOR VISWANATHAN SUNDAR
2011-06-24TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH JOSEPH NADUVATHUSSERRIL
2011-04-27CH03SECRETARY'S CHANGE OF PARTICULARS / YUAN SCHOFIELD / 01/04/2011
2010-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN PATRICK RENARD / 01/10/2010
2010-10-21AR0121/09/10 FULL LIST
2010-10-21AP01DIRECTOR APPOINTED MR VISWANATHAN SUNDAR
2010-10-21TM01APPOINTMENT TERMINATED, DIRECTOR NATARAJA SEETHARAMAIAH
2010-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN PATRICK RENARD / 10/09/2010
2010-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH JOSEPH NADUVATHUSSERRIL / 10/09/2010
2010-08-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2009-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-09-23363aRETURN MADE UP TO 21/09/09; FULL LIST OF MEMBERS
2009-04-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-11-18288aDIRECTOR APPOINTED NATARAJA SEETHARAMAIAH
2008-11-18288aSECRETARY APPOINTED YUAN SCHOFIELD
2008-11-18288bAPPOINTMENT TERMINATED DIRECTOR VENKAT BODANAPU
2008-11-18288bAPPOINTMENT TERMINATED SECRETARY JOSEPH JOSEPH NADUVATHUSSERIL
2008-10-14363aRETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS
2008-08-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-06-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-04-18288aSECRETARY APPOINTED JOSEPH JOSEPH NADUVATHUSSERIL
2008-03-18288bAPPOINTMENT TERMINATED SECRETARY ROSHAN ABRAHAM
2008-01-11288aNEW DIRECTOR APPOINTED
2007-10-16363aRETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS
2007-09-14AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-08-10288bDIRECTOR RESIGNED
2007-08-10288bDIRECTOR RESIGNED
2006-11-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2006-09-21363aRETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS
2006-09-21288cSECRETARY'S PARTICULARS CHANGED
2005-09-14190LOCATION OF DEBENTURE REGISTER
2005-09-14287REGISTERED OFFICE CHANGED ON 14/09/05 FROM: FIRST FLOOR WEST, HIGH HOLBORN HOUSE, 52-54 HIGH HOLBORN LONDON WC1V 6RL
2005-09-14353LOCATION OF REGISTER OF MEMBERS
2005-09-14363aRETURN MADE UP TO 28/08/05; FULL LIST OF MEMBERS
2005-05-11288bDIRECTOR RESIGNED
2005-05-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2005-04-25287REGISTERED OFFICE CHANGED ON 25/04/05 FROM: HOLBURN HALL 100 GRAYS INN ROAD LONDON WC1X 8AL
2005-04-19395PARTICULARS OF MORTGAGE/CHARGE
2005-02-25288aNEW SECRETARY APPOINTED
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 CYIENT EUROPE 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 CYIENT EUROPE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-12-08 Outstanding HSBC BANK PLC
2013-06-25 Outstanding HSBC BANK PLC
CHARGE OF DEPOSIT 2009-04-24 Outstanding NATIONAL WESTMINSTER BANK PLC
CHARGE OF DEPOSIT 2008-06-19 Satisfied NATIONAL WESTMINSTER BANK PLC
RENT SECURITY DEPOSIT DEED 2005-04-14 Satisfied MICROGEN IQA LIMITED
DEED OF DEPOSIT 2002-01-08 Satisfied THE STANDARD LIFE ASSURANCE COMPANY
CHARGE OF FIXED CHARGE ON BOOK DEBTS AND OTHER DEBTS 2001-09-12 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of CYIENT EUROPE LIMITED registering or being granted any patents
Domain Names

CYIENT EUROPE LIMITED owns 3 domain names.

mapcentric.co.uk   mapcrime.co.uk   mappingcrime.co.uk  

Trademarks
We have not found any records of CYIENT EUROPE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CYIENT EUROPE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Worcester City Council 2011-03-25 GBP £18,384
Worcester City Council 2011-01-14 GBP £9,001
Worcester City Council 2010-12-17 GBP £9,001
Worcester City Council 2010-11-25 GBP £9,001
Herefordshire Council 2010-09-17 GBP £795

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CYIENT EUROPE 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 CYIENT EUROPE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-01-0090158080
2018-01-0090158080
2016-11-0084249000Parts of fire extinguishers, spray guns and similar appliances, steam or sand blasting machines and similar jet projecting machines and machinery and apparatus for projecting, dispersing or spraying liquids or powders, n.e.s.
2016-09-0084249000Parts of fire extinguishers, spray guns and similar appliances, steam or sand blasting machines and similar jet projecting machines and machinery and apparatus for projecting, dispersing or spraying liquids or powders, n.e.s.
2016-08-0084249000Parts of fire extinguishers, spray guns and similar appliances, steam or sand blasting machines and similar jet projecting machines and machinery and apparatus for projecting, dispersing or spraying liquids or powders, n.e.s.

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 CYIENT EUROPE 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 CYIENT EUROPE 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1