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

ZENSAR TECHNOLOGIES (UK) LIMITED

GROUND FLOOR 100 BROOK DRIVE, GREEN PARK, READING, BERKSHIRE, RG2 6UJ,
Company Registration Number
04577853
Private Limited Company
Active

Company Overview

About Zensar Technologies (uk) Ltd
ZENSAR TECHNOLOGIES (UK) LIMITED was founded on 2002-10-30 and has its registered office in Reading. The organisation's status is listed as "Active". Zensar Technologies (uk) 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
ZENSAR TECHNOLOGIES (UK) LIMITED
 
Legal Registered Office
GROUND FLOOR 100 BROOK DRIVE
GREEN PARK
READING
BERKSHIRE
RG2 6UJ
Other companies in SL1
 
Filing Information
Company Number 04577853
Company ID Number 04577853
Date formed 2002-10-30
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 30/10/2015
Return next due 27/11/2016
Type of accounts FULL
VAT Number /Sales tax ID GB805625831  
Last Datalog update: 2023-11-06 06:52:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ZENSAR TECHNOLOGIES (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 ZENSAR TECHNOLOGIES (UK) LIMITED

Current Directors
Officer Role Date Appointed
SANDEEP KISHORE
Director 2016-04-28
CHAITANYA RAJEBAHADUR
Director 2017-03-21
Previous Officers
Officer Role Date Appointed Date Resigned
PRADIPTA KUMAR MOHAPATRA
Director 2002-11-06 2017-03-13
GANESH NATARAJAN
Director 2002-11-06 2016-04-30
SECRETARIAL SERVICES LIMITED
Company Secretary 2004-04-01 2008-04-06
ANTHONY JOHN PIPE
Director 2002-11-06 2007-07-05
AAMOD WAGH
Director 2002-11-06 2007-05-08
DENVER ALOYSIUS DIAS
Company Secretary 2003-01-14 2004-04-01
M W DOUGLAS & COMPANY LIMITED
Nominated Secretary 2002-10-30 2002-10-30
DOUGLAS NOMINEES LIMITED
Nominated Director 2002-10-30 2002-10-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SANDEEP KISHORE FLOW INTERACTIVE LIMITED Director 2016-11-02 CURRENT 2006-03-24 Dissolved 2017-11-07
SANDEEP KISHORE FOOLPROOF LIMITED Director 2016-11-02 CURRENT 2002-08-23 Active
SANDEEP KISHORE KNIT LIMITED Director 2016-11-02 CURRENT 2010-10-27 Active - Proposal to Strike off
CHAITANYA RAJEBAHADUR FLOW INTERACTIVE LIMITED Director 2016-11-02 CURRENT 2006-03-24 Dissolved 2017-11-07
CHAITANYA RAJEBAHADUR FOOLPROOF LIMITED Director 2016-11-02 CURRENT 2002-08-23 Active
CHAITANYA RAJEBAHADUR KNIT LIMITED Director 2016-11-02 CURRENT 2010-10-27 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
2024-05-02APPOINTMENT TERMINATED, DIRECTOR ARVIND NATH AGRAWAL
2024-05-02DIRECTOR APPOINTED RADHA RAJAPPA
2023-11-22Registration as foreign entity with Brønnøysundregistrene / Norway Company Register. Registration number 932510367. Address: Ground Floor 100 Brook Drive, Green Park READING RG2 6UJ BERKSHIRE
2023-11-22Registration as foreign entity with Brønnøysundregistrene / Norway Company Register. Registration number 932460300. Address: Ground Floor 100 Brook Drive, Green Park READING RG2 6UJ BERKSHIRE
2023-07-13FULL ACCOUNTS MADE UP TO 31/03/23
2023-02-14Register inspection address changed from 5 Fleet Place London EC4M 7rd England to The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF
2023-02-13DIRECTOR APPOINTED MANISH TANDON
2023-01-10APPOINTMENT TERMINATED, DIRECTOR AJAY SINGH BHUTORIA
2022-07-27AAFULL ACCOUNTS MADE UP TO 31/03/22
2021-11-08CS01CONFIRMATION STATEMENT MADE ON 30/10/21, WITH NO UPDATES
2021-10-15AD02Register inspection address changed from 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD England to 5 Fleet Place London EC4M 7rd
2021-10-15AD03Registers moved to registered inspection location of 5 Fleet Place London EC4M 7rd
2021-08-20AD01REGISTERED OFFICE CHANGED ON 20/08/21 FROM 5 Fleet Place London EC4M 7rd England
2021-08-13AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-08-13AD01REGISTERED OFFICE CHANGED ON 13/08/21 FROM Ground Floor 100 Brook Drive Green Park Reading Berkshire RG2 6UJ United Kingdom
2021-08-04MR05
2021-04-02AP01DIRECTOR APPOINTED MR. ARVIND NATH AGRAWAL
2021-02-12TM01APPOINTMENT TERMINATED, DIRECTOR SANDEEP KISHORE
2021-02-12AP01DIRECTOR APPOINTED MR AJAY SINGH BHUTORIA
2021-01-04AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-11-03CS01CONFIRMATION STATEMENT MADE ON 30/10/20, WITH NO UPDATES
2020-11-03CH01Director's details changed for Sandeep Kishore on 2020-10-21
2020-10-28CH01Director's details changed for Chaitanya Rajebahadur on 2020-10-21
2019-12-17AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-11-07CS01CONFIRMATION STATEMENT MADE ON 30/10/19, WITH NO UPDATES
2019-01-29AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-10-30CS01CONFIRMATION STATEMENT MADE ON 30/10/18, WITH NO UPDATES
2018-05-01CH01Director's details changed for Chaitanya Rajebahadur on 2018-04-30
2018-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/18 FROM Thames Central, 8th Floor North Suite, Hatfield Road Slough SL1 1QE
2018-01-04AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-11-07CS01CONFIRMATION STATEMENT MADE ON 30/10/17, WITH NO UPDATES
2017-11-07TM01APPOINTMENT TERMINATED, DIRECTOR PRADIPTA KUMAR MOHAPATRA
2017-04-28AP01DIRECTOR APPOINTED CHAITANYA RAJEBAHADUR
2016-11-04LATEST SOC04/11/16 STATEMENT OF CAPITAL;GBP 50000
2016-11-04CS01CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES
2016-10-28TM01APPOINTMENT TERMINATED, DIRECTOR GANESH NATARAJAN
2016-10-18AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-07-18AP01DIRECTOR APPOINTED SANDEEP KISHORE
2016-02-11AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-11-19LATEST SOC19/11/15 STATEMENT OF CAPITAL;GBP 50000
2015-11-19AR0130/10/15 ANNUAL RETURN FULL LIST
2015-11-19AD02Register inspection address changed from 2nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
2014-10-31LATEST SOC31/10/14 STATEMENT OF CAPITAL;GBP 50000
2014-10-31AR0130/10/14 ANNUAL RETURN FULL LIST
2014-06-24AAFULL ACCOUNTS MADE UP TO 31/03/14
2013-11-06LATEST SOC06/11/13 STATEMENT OF CAPITAL;GBP 50000
2013-11-06AR0130/10/13 ANNUAL RETURN FULL LIST
2013-06-18AAFULL ACCOUNTS MADE UP TO 31/03/13
2012-10-31AR0130/10/12 ANNUAL RETURN FULL LIST
2012-10-31AD02Register inspection address changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom
2012-06-22AAFULL ACCOUNTS MADE UP TO 31/03/12
2011-11-09AR0130/10/11 ANNUAL RETURN FULL LIST
2011-10-21MG01Particulars of a mortgage or charge / charge no: 2
2011-08-30AAFULL ACCOUNTS MADE UP TO 31/03/11
2010-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / PRADIPTA KUMAR MOHAPATRA / 27/10/2010
2010-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / PRADIPTA KUMAR MOHAPATRA / 27/10/2010
2010-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / PRADIPTA KUMAR MOHAPATRA / 27/10/2010
2010-11-09AR0130/10/10 FULL LIST
2010-06-15AAFULL ACCOUNTS MADE UP TO 31/03/10
2009-11-19AR0130/10/09 FULL LIST
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / GANESH NATARAJAN / 01/10/2009
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PRADIPTA KUMAR MOHAPATRA / 01/10/2009
2009-11-05AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2009-11-05AD02SAIL ADDRESS CREATED
2009-06-04AAFULL ACCOUNTS MADE UP TO 31/03/09
2008-11-13363aRETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS
2008-11-12288cDIRECTOR'S CHANGE OF PARTICULARS / PRADIPTA MOHAPATRA / 30/10/2008
2008-11-12288bAPPOINTMENT TERMINATED SECRETARY SECRETARIAL SERVICES LIMITED
2008-06-23AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-01-30AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-11-20363aRETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS
2007-11-20288cDIRECTOR'S PARTICULARS CHANGED
2007-10-18288bDIRECTOR RESIGNED
2007-06-29288bDIRECTOR RESIGNED
2006-11-03363aRETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS
2006-11-03288cDIRECTOR'S PARTICULARS CHANGED
2006-10-23AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-09-20287REGISTERED OFFICE CHANGED ON 20/09/06 FROM: FUJITSU BUILDING LOVELACE ROAD BRACKNELL BERKSHIRE RG12 8SN
2006-07-11395PARTICULARS OF MORTGAGE/CHARGE
2006-01-27AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-11-24363aRETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS
2004-11-22363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-11-22363sRETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS
2004-09-06ELRESS386 DISP APP AUDS 12/08/04
2004-09-06ELRESS366A DISP HOLDING AGM 12/08/04
2004-08-19AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-04-27288bSECRETARY RESIGNED
2004-04-27288aNEW SECRETARY APPOINTED
2004-01-29363sRETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS
2003-10-21225ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/03/04
2003-03-2188(2)RAD 06/03/03--------- £ SI 49998@1=49998 £ IC 2/50000
2003-01-25288aNEW SECRETARY APPOINTED
2002-12-13288aNEW DIRECTOR APPOINTED
2002-12-10287REGISTERED OFFICE CHANGED ON 10/12/02 FROM: JADE HOUSE 67 PARK ROYAL ROAD LONDON NW10 7JJ
2002-11-19288aNEW DIRECTOR APPOINTED
2002-11-19288aNEW DIRECTOR APPOINTED
2002-11-19288aNEW DIRECTOR APPOINTED
2002-11-06288bSECRETARY RESIGNED
2002-11-06287REGISTERED OFFICE CHANGED ON 06/11/02 FROM: REGENT HOUSE 316 BEULAH HILL LONDON SE19 3HF
2002-11-06288bDIRECTOR RESIGNED
2002-10-30NEWINCINCORPORATION 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
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to ZENSAR TECHNOLOGIES (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 ZENSAR TECHNOLOGIES (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2011-10-21 Outstanding THE COUNCIL OF THE BOROUGH OF SOUTH TYNESIDE
RENT DEPOSIT DEED 2006-07-11 Outstanding TR PROPERTY INVESTMENT TRUST PLC (THE LANDLORD)
Intangible Assets
Patents
We have not found any records of ZENSAR TECHNOLOGIES (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ZENSAR TECHNOLOGIES (UK) LIMITED
Trademarks
We have not found any records of ZENSAR TECHNOLOGIES (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ZENSAR TECHNOLOGIES (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 ZENSAR TECHNOLOGIES (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 ZENSAR TECHNOLOGIES (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.
Foreign or State Registered Offices
Office Details
Premises Address Entity IDJurisdictionRegistration DateStatus
932510367 Brønnøysundregistrene / Norway Company Register 2023-11-22
932460300 Brønnøysundregistrene / Norway Company Register 2023-11-22

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ZENSAR TECHNOLOGIES (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 ZENSAR TECHNOLOGIES (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.