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

WIPRO APPIRIO UK LIMITED

VICTORIA HOUSE LEVEL 6, BLOOMSBURY SQUARE, LONDON, WC1B 4DA,
Company Registration Number
06767474
Private Limited Company
Active

Company Overview

About Wipro Appirio Uk Ltd
WIPRO APPIRIO UK LIMITED was founded on 2008-12-08 and has its registered office in London. The organisation's status is listed as "Active". Wipro Appirio Uk Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
WIPRO APPIRIO UK LIMITED
 
Legal Registered Office
VICTORIA HOUSE LEVEL 6
BLOOMSBURY SQUARE
LONDON
WC1B 4DA
Other companies in EC2M
 
Previous Names
APPIRIO LIMITED25/02/2021
SAASPOINT LIMITED01/03/2012
Filing Information
Company Number 06767474
Company ID Number 06767474
Date formed 2008-12-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 08/12/2015
Return next due 05/01/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB127386891  
Last Datalog update: 2024-05-05 05:31:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WIPRO APPIRIO 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 WIPRO APPIRIO UK LIMITED

Current Directors
Officer Role Date Appointed
RAMESH PHILLIPS
Director 2016-11-23
Previous Officers
Officer Role Date Appointed Date Resigned
SUKANTA KUNDU
Director 2017-09-15 2018-08-08
KRZYSZTOF RAFAL CAPUTA
Director 2017-09-15 2017-11-30
ANAND PADMANABHAN
Director 2016-11-23 2017-09-15
DAN LASCELL
Company Secretary 2011-12-20 2016-11-23
DAN LASCELL
Director 2011-12-21 2016-11-23
TIM MEDFORTH
Director 2014-12-08 2016-11-23
LORI WILLIAMS
Director 2011-12-21 2014-12-08
DAN LASCELL
Company Secretary 2011-12-21 2014-12-01
DAN LASCELL
Director 2011-12-20 2014-12-01
MICHAEL CLARKE
Company Secretary 2010-06-02 2011-12-20
JOHN APPLEBY
Director 2010-06-02 2011-12-20
FRANK MCCRACKEN
Director 2010-06-02 2011-12-20
COLM MULCAHY
Director 2010-06-02 2011-03-22
COLM MULCAHY
Company Secretary 2008-12-08 2010-06-02
COLM MULCAHY
Director 2008-12-08 2010-06-02
DARAGH MULCAHY
Director 2008-12-08 2010-06-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RAMESH PHILLIPS WIPRO HOLDINGS (UK) LIMITED Director 2017-10-25 CURRENT 2002-12-09 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
2024-04-2424/04/24 STATEMENT OF CAPITAL GBP 5500001
2024-04-10SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-12-08CONFIRMATION STATEMENT MADE ON 08/12/23, WITH NO UPDATES
2023-01-25Second filing for the termination of Ramesh Phillips
2022-12-22SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-20CONFIRMATION STATEMENT MADE ON 08/12/22, WITH NO UPDATES
2022-12-20CS01CONFIRMATION STATEMENT MADE ON 08/12/22, WITH NO UPDATES
2022-12-19Companies House applied as default registered office address PO Box 4385, 06767474 - Companies House Default Address, Cardiff, CF14 8LH on 2022-12-19
2022-12-19RP05Companies House applied as default registered office address PO Box 4385, 06767474 - Companies House Default Address, Cardiff, CF14 8LH on 2022-12-19
2022-12-16Second filing of director appointment of Omkar Bhalchandra Nisal
2022-12-16Second filing of director appointment of Sushil Agrawal
2022-12-16RP04AP01Second filing of director appointment of Omkar Bhalchandra Nisal
2022-11-15DIRECTOR APPOINTED MR OMKAR BHALCHANDRA NISAL
2022-11-15DIRECTOR APPOINTED MR OMKAR BHALCHANDRA NISAL
2022-11-15DIRECTOR APPOINTED SUSHIL AGRAWAL
2022-11-15DIRECTOR APPOINTED SUSHIL AGRAWAL
2022-11-15APPOINTMENT TERMINATED, DIRECTOR RAMESH PHILLIPS
2022-11-15APPOINTMENT TERMINATED, DIRECTOR RAMESH PHILLIPS
2022-11-15AP01DIRECTOR APPOINTED MR OMKAR BHALCHANDRA NISAL
2022-11-15TM01APPOINTMENT TERMINATED, DIRECTOR RAMESH PHILLIPS
2022-03-30AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-12-10CS01CONFIRMATION STATEMENT MADE ON 08/12/21, WITH NO UPDATES
2021-04-15AAFULL ACCOUNTS MADE UP TO 31/03/20
2021-02-25RES15CHANGE OF COMPANY NAME 25/02/21
2020-12-08CS01CONFIRMATION STATEMENT MADE ON 08/12/20, WITH NO UPDATES
2020-04-04DISS40Compulsory strike-off action has been discontinued
2020-04-03AAFULL ACCOUNTS MADE UP TO 31/03/19
2020-03-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-12-16CS01CONFIRMATION STATEMENT MADE ON 08/12/19, WITH NO UPDATES
2018-12-27CS01CONFIRMATION STATEMENT MADE ON 08/12/18, WITH NO UPDATES
2018-12-19AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-08-10TM01APPOINTMENT TERMINATED, DIRECTOR SUKANTA KUNDU
2018-02-05CS01CONFIRMATION STATEMENT MADE ON 08/12/17, WITH NO UPDATES
2018-01-08TM01APPOINTMENT TERMINATED, DIRECTOR KRZYSZTOF RAFAL CAPUTA
2017-12-12AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-09-20AP01DIRECTOR APPOINTED KRZYSZTOF RAFAL CAPUTA
2017-09-19TM01APPOINTMENT TERMINATED, DIRECTOR ANAND PADMANABHAN
2017-09-19AP01DIRECTOR APPOINTED SUKANTA KUNDU
2017-09-12CH01DIRECTOR'S CHANGE OF PARTICULARS / RAMESH PHILLIPS / 01/09/2017
2017-09-12CH01DIRECTOR'S CHANGE OF PARTICULARS / RAMESH PHILLIPS / 01/09/2017
2017-02-28AA01Current accounting period extended from 31/12/16 TO 31/03/17
2017-02-20LATEST SOC20/02/17 STATEMENT OF CAPITAL;GBP 1
2017-02-20CS01CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES
2017-02-07AP01DIRECTOR APPOINTED ANAND PADMANABHAN
2017-02-06TM01APPOINTMENT TERMINATED, DIRECTOR DAN LASCELL
2017-02-03TM02Termination of appointment of Dan Lascell on 2016-11-23
2017-02-03AP01DIRECTOR APPOINTED RAMESH PHILLIPS
2017-02-03TM01APPOINTMENT TERMINATED, DIRECTOR TIM MEDFORTH
2016-10-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-01-25LATEST SOC25/01/16 STATEMENT OF CAPITAL;GBP 1
2016-01-25AR0108/12/15 ANNUAL RETURN FULL LIST
2015-10-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-05-11AP01DIRECTOR APPOINTED MR TIM MEDFORTH
2015-05-11TM01APPOINTMENT TERMINATED, DIRECTOR LORI WILLIAMS
2015-02-22LATEST SOC22/02/15 STATEMENT OF CAPITAL;GBP 1
2015-02-22AR0108/12/14 ANNUAL RETURN FULL LIST
2015-02-22TM01APPOINTMENT TERMINATED, DIRECTOR DAN LASCELL
2015-02-22TM02Termination of appointment of Dan Lascell on 2014-12-01
2014-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-02-05LATEST SOC05/02/14 STATEMENT OF CAPITAL;GBP 1
2014-02-05AR0108/12/13 FULL LIST
2013-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-02-08AR0108/12/12 FULL LIST
2012-09-30AA31/12/11 TOTAL EXEMPTION SMALL
2012-03-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11
2012-03-09AA01PREVSHO FROM 30/06/2012 TO 31/12/2011
2012-03-09AR0108/12/11 FULL LIST
2012-03-09AP03SECRETARY APPOINTED MR DAN LASCELL
2012-03-09AP01DIRECTOR APPOINTED MS LORI WILLIAMS
2012-03-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN APPLEBY
2012-03-09AP01DIRECTOR APPOINTED MR DAN LASCELL
2012-03-09TM01APPOINTMENT TERMINATED, DIRECTOR FRANK MCCRACKEN
2012-03-09TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL CLARKE
2012-03-01RES15CHANGE OF NAME 17/02/2012
2012-03-01CERTNMCOMPANY NAME CHANGED SAASPOINT LIMITED CERTIFICATE ISSUED ON 01/03/12
2012-03-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-02-09TM01APPOINTMENT TERMINATED, DIRECTOR FRANK MCCRACKEN
2012-02-09TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL CLARKE
2012-02-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN APPLEBY
2012-02-09AP03SECRETARY APPOINTED MR DAN LASCELL
2012-02-09AP01DIRECTOR APPOINTED MR DAN LASCELL
2011-03-25TM01APPOINTMENT TERMINATED, DIRECTOR COLM MULCAHY
2011-03-21AR0109/12/10 FULL LIST
2011-03-21AP01DIRECTOR APPOINTED MR COLM MULCAHY
2011-03-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10
2011-03-21AR0108/12/10 FULL LIST
2011-03-21TM01APPOINTMENT TERMINATED, DIRECTOR COLM MULCAHY
2011-03-21TM02APPOINTMENT TERMINATED, SECRETARY COLM MULCAHY
2011-01-11AP03SECRETARY APPOINTED MICHAEL CLARKE
2011-01-07AP01DIRECTOR APPOINTED JOHN APPLEBY
2011-01-07TM01APPOINTMENT TERMINATED, DIRECTOR DARAGH MULCAHY
2011-01-07AP01DIRECTOR APPOINTED FRANK MCCRACKEN
2011-01-07TM02TERMINATE SEC APPOINTMENT
2010-03-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2010-01-04AR0108/12/09 FULL LIST
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DARAGH MULCAHY / 01/10/2009
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLM MULCAHY / 01/10/2009
2009-07-23225PREVSHO FROM 31/12/2009 TO 30/06/2009
2008-12-08NEWINCINCORPORATION 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
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to WIPRO APPIRIO 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 WIPRO APPIRIO 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 APPIRIO UK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.239
MortgagesNumMortOutstanding0.149
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62012 - Business and domestic software development

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2011-06-30
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
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 APPIRIO UK LIMITED

Intangible Assets
Patents
We have not found any records of WIPRO APPIRIO UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WIPRO APPIRIO UK LIMITED
Trademarks
We have not found any records of WIPRO APPIRIO UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WIPRO APPIRIO 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 (62012 - Business and domestic software development) as WIPRO APPIRIO UK LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where WIPRO APPIRIO 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WIPRO APPIRIO 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 APPIRIO 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.