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

WIPRO HOLDINGS (UK) LIMITED

6TH FLOOR, 9 APPOLD STREET, LONDON, EC2A 2AP,
Company Registration Number
04611828
Private Limited Company
Active

Company Overview

About Wipro Holdings (uk) Ltd
WIPRO HOLDINGS (UK) LIMITED was founded on 2002-12-09 and has its registered office in London. The organisation's status is listed as "Active". Wipro Holdings (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
WIPRO HOLDINGS (UK) LIMITED
 
Legal Registered Office
6TH FLOOR
9 APPOLD STREET
LONDON
EC2A 2AP
Other companies in EC1M
 
Filing Information
Company Number 04611828
Company ID Number 04611828
Date formed 2002-12-09
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 09/12/2015
Return next due 06/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB911826141  
Last Datalog update: 2024-05-05 05:31:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WIPRO HOLDINGS (UK) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   DROLE COMPUTING SERVICES LIMITED   FRANK HIRTH LIMITED   HAMRAN ACCOUNTANCY 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 WIPRO HOLDINGS (UK) LIMITED

Current Directors
Officer Role Date Appointed
NALLATHUR SARAVANAN BALASUBRAMANIAN
Director 2015-11-17
RAMESH PHILLIPS
Director 2017-10-25
Previous Officers
Officer Role Date Appointed Date Resigned
ANAND PADMANABHAN
Director 2013-01-30 2017-10-25
AYAN MUKERJI
Director 2008-05-23 2015-11-17
KRISHNAN SUBRAMANIAN
Company Secretary 2002-12-27 2010-07-31
KRISHNAN SUBRAMANIAN
Director 2002-12-27 2010-07-31
PERYVEMBA RAMACHANDRAN CHANDRASEKAR
Director 2004-06-01 2008-05-23
GEORGE JOSEPH
Director 2002-12-27 2004-06-01
SAHAR MARIAM BHAIMIA
Company Secretary 2002-12-23 2002-12-27
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2002-12-09 2002-12-27
ADAM ROBERT ATKINSON
Director 2002-12-23 2002-12-27
SAHAR MARIAM BHAIMIA
Director 2002-12-23 2002-12-27
INSTANT COMPANIES LIMITED
Nominated Director 2002-12-09 2002-12-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RAMESH PHILLIPS WIPRO APPIRIO UK LIMITED Director 2016-11-23 CURRENT 2008-12-08 Active
RAMESH PHILLIPS WIPRO UK LIMITED Director 2015-06-29 CURRENT 1978-10-27 Active
RAMESH PHILLIPS WIPRO FINANCIAL OUTSOURCING SERVICES LIMITED Director 2015-06-29 CURRENT 1989-09-13 Active
RAMESH PHILLIPS WIPRO FINANCIAL SERVICES UK LIMITED Director 2012-05-31 CURRENT 2007-11-22 Liquidation

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
2024-04-10FULL ACCOUNTS MADE UP TO 31/03/23
2023-12-11CONFIRMATION STATEMENT MADE ON 09/12/23, WITH NO UPDATES
2023-03-31FULL ACCOUNTS MADE UP TO 31/03/22
2023-01-25Second filing for the termination of Ramesh Phillips
2022-12-20CONFIRMATION STATEMENT MADE ON 09/12/22, WITH UPDATES
2022-12-20CS01CONFIRMATION STATEMENT MADE ON 09/12/22, WITH UPDATES
2022-11-14DIRECTOR APPOINTED SUSHIL AGRAWAL
2022-11-14DIRECTOR APPOINTED SUSHIL AGRAWAL
2022-11-14APPOINTMENT TERMINATED, DIRECTOR RAMESH PHILLIPS
2022-11-14APPOINTMENT TERMINATED, DIRECTOR RAMESH PHILLIPS
2022-11-14AP01DIRECTOR APPOINTED SUSHIL AGRAWAL
2022-11-14TM01APPOINTMENT TERMINATED, DIRECTOR RAMESH PHILLIPS
2022-08-05AP01DIRECTOR APPOINTED MR OMKAR BHALCHANDRA NISAL
2022-05-26AD01REGISTERED OFFICE CHANGED ON 26/05/22 FROM Devonshire House 60 Goswell Road London EC1M 7AD
2022-03-31AAFULL ACCOUNTS MADE UP TO 31/03/21
2022-03-29SH0121/03/22 STATEMENT OF CAPITAL GBP 1
2022-03-28TM01APPOINTMENT TERMINATED, DIRECTOR ANANDH RAGHAVAN
2022-03-01RP04CS01
2021-12-16CONFIRMATION STATEMENT MADE ON 09/12/21, WITH NO UPDATES
2021-12-16CS01CONFIRMATION STATEMENT MADE ON 09/12/21, WITH NO UPDATES
2021-04-12AAFULL ACCOUNTS MADE UP TO 31/03/20
2021-03-02TM01APPOINTMENT TERMINATED, DIRECTOR NALLATHUR SARAVANAN BALASUBRAMANIAN
2021-02-12AP01DIRECTOR APPOINTED ANANDH RAGHAVAN
2020-12-09CS01CONFIRMATION STATEMENT MADE ON 09/12/20, WITH NO UPDATES
2020-04-01DISS40Compulsory strike-off action has been discontinued
2020-03-31AAFULL ACCOUNTS MADE UP TO 31/03/19
2020-03-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-12-16CS01CONFIRMATION STATEMENT MADE ON 09/12/19, WITH NO UPDATES
2018-12-11CS01CONFIRMATION STATEMENT MADE ON 09/12/18, WITH NO UPDATES
2018-08-07AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-01-04CS01CONFIRMATION STATEMENT MADE ON 09/12/17, WITH NO UPDATES
2017-10-26TM01APPOINTMENT TERMINATED, DIRECTOR ANAND PADMANABHAN
2017-10-26AP01DIRECTOR APPOINTED RAMESH PHILLIPS
2017-07-11AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-01-11AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-12-20LATEST SOC20/12/16 STATEMENT OF CAPITAL;GBP 1;USD 130151974
2016-12-20CS01CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES
2016-02-16CH01Director's details changed for Anand Padmanabhan on 2015-12-31
2016-01-19LATEST SOC19/01/16 STATEMENT OF CAPITAL;GBP 1;USD 130151974
2016-01-19AR0109/12/15 ANNUAL RETURN FULL LIST
2016-01-15AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-12-14AP01DIRECTOR APPOINTED NALLATHUR SARAVANAN BALASUBRAMANIAN
2015-12-11TM01APPOINTMENT TERMINATED, DIRECTOR AYAN MUKERJI
2015-09-01LATEST SOC01/09/15 STATEMENT OF CAPITAL;USD 130151974;GBP 1
2015-09-01SH0106/08/15 STATEMENT OF CAPITAL GBP 1
2015-01-22LATEST SOC22/01/15 STATEMENT OF CAPITAL;GBP 1;USD 105151974
2015-01-22AR0109/12/14 ANNUAL RETURN FULL LIST
2015-01-15AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-01-02LATEST SOC02/01/14 STATEMENT OF CAPITAL;GBP 1;USD 105151974
2014-01-02AR0109/12/13 ANNUAL RETURN FULL LIST
2013-12-24AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-01-31AP01DIRECTOR APPOINTED ANAND PADMANABHAN
2013-01-24AR0109/12/12 ANNUAL RETURN FULL LIST
2013-01-09AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-01-08AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-12-21AR0109/12/11 ANNUAL RETURN FULL LIST
2011-09-15AD01REGISTERED OFFICE CHANGED ON 15/09/2011 FROM WEST WING LEVEL 2 3 SHELDON SQUARE LONDON W2 6PS UNITED KINGDOM
2011-09-15CH01Director's details changed for Ayan Mukerji on 2011-07-22
2011-08-17SH0116/08/11 STATEMENT OF CAPITAL GBP 1 16/08/11 STATEMENT OF CAPITAL USD 105151974
2011-08-16SH0113/07/11 STATEMENT OF CAPITAL GBP 1 13/07/11 STATEMENT OF CAPITAL USD 103651974
2011-07-20AAFULL ACCOUNTS MADE UP TO 31/03/10
2011-04-11SH0103/01/11 STATEMENT OF CAPITAL GBP 1 03/01/11 STATEMENT OF CAPITAL USD 44151974
2011-01-10AR0109/12/10 FULL LIST
2010-08-31TM02APPOINTMENT TERMINATED, SECRETARY KRISHNAN SUBRAMANIAN
2010-08-31TM01APPOINTMENT TERMINATED, DIRECTOR KRISHNAN SUBRAMANIAN
2010-06-10AR0109/12/09 FULL LIST
2010-04-24DISS40DISS40 (DISS40(SOAD))
2010-04-21AAFULL ACCOUNTS MADE UP TO 31/03/09
2010-04-13GAZ1FIRST GAZETTE
2009-12-14CH03SECRETARY'S CHANGE OF PARTICULARS / KRISHNAN SUBRAMANIAN / 01/10/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / AYAN MUKERJI / 01/10/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / KRISHNAN SUBRAMANIAN / 01/10/2009
2009-12-02DISS40DISS40 (DISS40(SOAD))
2009-12-01AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-10-24AD01REGISTERED OFFICE CHANGED ON 24/10/2009 FROM MIMET HOUSE 5A PRAED STREET LONDON W2 1NJ
2009-08-04GAZ1FIRST GAZETTE
2009-04-1788(2)AD 30/03/09-30/03/09 USD SI 653900@1=653900 USD IC 29748699/30402599
2009-03-19AAFULL ACCOUNTS MADE UP TO 31/03/07
2009-01-06363aRETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS
2008-09-30288bAPPOINTMENT TERMINATED DIRECTOR PERYVEMBA CHANDRASEKAR
2008-09-30288aDIRECTOR APPOINTED AYAN MUKERJI
2008-01-29AAFULL ACCOUNTS MADE UP TO 31/03/06
2007-12-14363aRETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS
2007-01-25363aRETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS
2007-01-02AAFULL ACCOUNTS MADE UP TO 31/03/05
2006-11-09288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-07-1088(2)RAD 09/05/06-09/05/06 US$ SI 1519199@1.00=1519199 US$ IC 28229500/29748699
2006-06-0188(2)RAD 01/03/06-01/03/06 US$ SI 4927300@1.00=4927300 US$ IC 23302200/28229500
2006-05-08287REGISTERED OFFICE CHANGED ON 08/05/06 FROM: 137 EUSTON ROAD LONDON NW1 2KA
2006-04-10123NC INC ALREADY ADJUSTED 21/12/05
2006-04-10RES04US$ NC 2750000/60000000 21/
2006-04-1088(2)RAD 21/12/05--------- US$ SI 20552200@1=20552200 US$ IC 2750000/23302200
2006-01-09363aRETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS
2005-09-22363(288)DIRECTOR RESIGNED
2005-09-22363sRETURN MADE UP TO 09/12/04; FULL LIST OF MEMBERS
2005-05-05RES04US$ NC 0/2750000 01/0
2005-05-05288aNEW DIRECTOR APPOINTED
2005-05-05123NC INC ALREADY ADJUSTED 01/03/05
2005-05-05RES05£ NC 1000/999
2005-05-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-05-05RES13CONVERSION 01/03/05
2005-05-0588(2)RAD 01/03/05--------- US$ SI 2750000@1=2750000 US$ IC 0/2750000
2005-04-18AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-10-05244DELIVERY EXT'D 3 MTH 31/03/04
2004-03-18363sRETURN MADE UP TO 09/12/03; FULL LIST OF MEMBERS
2003-02-03MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-01-17288bDIRECTOR RESIGNED
2003-01-17288bSECRETARY RESIGNED
2003-01-09CERTNMCOMPANY NAME CHANGED WEAVEWILD LIMITED CERTIFICATE ISSUED ON 09/01/03
2003-01-07287REGISTERED OFFICE CHANGED ON 07/01/03 FROM: CITYPOINT ONE ROPEMAKER STREET LONDON EC2Y 9SS
2003-01-07225ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04
2003-01-07288aNEW DIRECTOR APPOINTED
2003-01-07288bSECRETARY RESIGNED
2003-01-07288bDIRECTOR RESIGNED
2003-01-07288aNEW DIRECTOR APPOINTED
2003-01-07288bDIRECTOR RESIGNED
2003-01-07288aNEW SECRETARY APPOINTED
2003-01-02287REGISTERED OFFICE CHANGED ON 02/01/03 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
2003-01-02288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to WIPRO HOLDINGS (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2010-04-13
Proposal to Strike Off2009-08-04
Fines / Sanctions
No fines or sanctions have been issued against WIPRO HOLDINGS (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WIPRO HOLDINGS (UK) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2021-03-31

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 WIPRO HOLDINGS (UK) LIMITED

Intangible Assets
Patents
We have not found any records of WIPRO HOLDINGS (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WIPRO HOLDINGS (UK) LIMITED
Trademarks
We have not found any records of WIPRO HOLDINGS (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WIPRO HOLDINGS (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 (82990 - Other business support service activities n.e.c.) as WIPRO HOLDINGS (UK) LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where WIPRO HOLDINGS (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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyWIPRO HOLDINGS (UK) LIMITEDEvent Date2010-04-13
 
Initiating party Event TypeProposal to Strike Off
Defending partyWIPRO HOLDINGS (UK) LIMITEDEvent Date2009-08-04
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WIPRO HOLDINGS (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 WIPRO HOLDINGS (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.