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

VIRTUSA UK LIMITED

8TH FLOOR, 26 FINSBURY SQUARE, LONDON, EC2A 1DS,
Company Registration Number
05210127
Private Limited Company
Active

Company Overview

About Virtusa Uk Ltd
VIRTUSA UK LIMITED was founded on 2004-08-19 and has its registered office in London. The organisation's status is listed as "Active". Virtusa 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
VIRTUSA UK LIMITED
 
Legal Registered Office
8TH FLOOR
26 FINSBURY SQUARE
LONDON
EC2A 1DS
Other companies in CF10
 
Previous Names
EVER 2482 LIMITED25/10/2004
Filing Information
Company Number 05210127
Company ID Number 05210127
Date formed 2004-08-19
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 29/06/2016
Return next due 27/07/2017
Type of accounts FULL
VAT Number /Sales tax ID GB841000194  
Last Datalog update: 2023-10-05 09:32:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VIRTUSA 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 VIRTUSA UK LIMITED

Current Directors
Officer Role Date Appointed
EVERSECRETARY LIMITED
Nominated Secretary 2004-08-19
THOMAS HOLLER
Company Secretary 2005-02-24
PAUL D TUTUN
Company Secretary 2005-02-24
KRIS CANEKERATNE
Director 2004-10-25
THOMAS HOLLER
Director 2004-10-25
SHANAKA JAYAWARDENA
Director 2010-09-16
Previous Officers
Officer Role Date Appointed Date Resigned
CLAYTON HENRY LOCKE
Director 2008-08-29 2011-08-31
KIM KRISTENSEN BAK
Director 2009-03-16 2010-09-02
PAUL GREENAN
Director 2008-08-29 2008-12-26
ASHOK SUPPIAH
Director 2007-10-19 2008-08-29
ADRIAN KEITH HOLCOMBE
Director 2004-10-25 2008-03-31
EVERDIRECTOR LIMITED
Nominated Director 2004-08-19 2004-10-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EVERSECRETARY LIMITED ORSETT VILLAGE RESIDENTS ASSOCIATION LIMITED Nominated Secretary 2004-12-13 CURRENT 2004-12-13 Active
EVERSECRETARY LIMITED THE BREME PARK (BROMSGROVE) MANAGEMENT COMPANY LIMITED Nominated Secretary 2004-11-29 CURRENT 2004-11-29 Active
EVERSECRETARY LIMITED BLUE (2005) LIMITED Nominated Secretary 2004-10-25 CURRENT 2004-10-25 Dissolved 2013-09-10
EVERSECRETARY LIMITED THE SILVERDALE 9 FLATS MANAGEMENT COMPANY LIMITED Nominated Secretary 2004-10-08 CURRENT 2004-10-08 Active
EVERSECRETARY LIMITED THE SILVERDALE 9 HOUSES MANAGEMENT COMPANY LIMITED Nominated Secretary 2004-10-08 CURRENT 2004-10-08 Active
EVERSECRETARY LIMITED THE WHARF LANE (SOLIHULL) NO.1 MANAGEMENT COMPANY LIMITED Nominated Secretary 2004-09-27 CURRENT 2004-09-27 Active
EVERSECRETARY LIMITED THE GRANGE NUMBER ONE DESBOROUGH MANAGEMENT COMPANY LIMITED Nominated Secretary 2004-05-05 CURRENT 2004-05-05 Active
EVERSECRETARY LIMITED THE UK EMISSIONS TRADING GROUP LIMITED Nominated Secretary 2004-03-25 CURRENT 2004-03-25 Active
EVERSECRETARY LIMITED CRAMLINGTON PRECISION FORGE LIMITED Nominated Secretary 2003-07-23 CURRENT 2003-07-23 Active
EVERSECRETARY LIMITED SCICOM INTERNATIONAL (UK) LIMITED Nominated Secretary 2002-04-26 CURRENT 2002-04-26 Active
EVERSECRETARY LIMITED GRAMERCY VENTURES LIMITED Nominated Secretary 2002-03-05 CURRENT 2002-03-05 Dissolved 2015-07-28

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
2023-10-02FULL ACCOUNTS MADE UP TO 31/03/23
2023-09-29APPOINTMENT TERMINATED, DIRECTOR ASHISH ANANT DEVALEKAR
2023-07-19CONFIRMATION STATEMENT MADE ON 29/06/23, WITH UPDATES
2023-03-30Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-03-30Solvency Statement dated 29/03/23
2023-03-30Statement by Directors
2023-03-30Statement of capital on GBP 1
2023-03-30Resolutions passed:<ul><li>Resolution Cancel share premium account 29/03/2023</ul>
2022-10-05FULL ACCOUNTS MADE UP TO 31/03/22
2022-10-05AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-07-06CS01CONFIRMATION STATEMENT MADE ON 29/06/22, WITH NO UPDATES
2022-05-19AP01DIRECTOR APPOINTED MR ERANGA MAHESH SANJEEWA RANPATI PATHIRAGE
2022-05-19TM01APPOINTMENT TERMINATED, DIRECTOR SHANAKA JAYAWARDENA
2021-10-06AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-09-30AD02Register inspection address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to Westgate Chambers 8a Elm Park Road Pinner HA5 3LA
2021-06-30CS01CONFIRMATION STATEMENT MADE ON 29/06/21, WITH NO UPDATES
2021-06-30AP01DIRECTOR APPOINTED MR ASHISH ANANT DEVALEKAR
2021-06-30TM01APPOINTMENT TERMINATED, DIRECTOR KRIS CANEKERATNE
2021-04-17AAFULL ACCOUNTS MADE UP TO 31/03/20
2021-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/21 FROM 1 Callaghan Square Cardiff CF10 5BT
2021-02-04TM02Termination of appointment of Eversecretary Limited on 2021-02-01
2020-08-11CH01Director's details changed for Kris Canekeratne on 2004-10-25
2020-08-07CS01CONFIRMATION STATEMENT MADE ON 29/06/20, WITH NO UPDATES
2020-07-09PSC05Change of details for Virtusa Corporation as a person with significant control on 2018-03-01
2020-07-09CH01Director's details changed for Shanaka Jayawardena on 2019-06-01
2020-07-08CH01Director's details changed for Thomas Holler on 2011-05-10
2020-01-02AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-07-04CS01CONFIRMATION STATEMENT MADE ON 29/06/19, WITH NO UPDATES
2018-12-21AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-07-02CS01CONFIRMATION STATEMENT MADE ON 29/06/18, WITH NO UPDATES
2018-01-05AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-07-04LATEST SOC04/07/17 STATEMENT OF CAPITAL;GBP 100
2017-07-04CS01CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES
2017-07-04PSC02Notification of Virtusa Corporation as a person with significant control on 2016-04-06
2017-01-07AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-07-06LATEST SOC06/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-06AR0129/06/16 FULL LIST
2016-07-06AR0128/06/16 FULL LIST
2016-01-06AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-09-01LATEST SOC01/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-01AR0119/08/15 ANNUAL RETURN FULL LIST
2015-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / SHANAKA JAYAWARDENA / 01/08/2015
2015-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / KRIS CANEKERATNE / 01/08/2015
2014-12-22AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-08-21LATEST SOC21/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-21AR0119/08/14 ANNUAL RETURN FULL LIST
2014-01-17OCS1096 court order to rectify
2014-01-17SH0124/12/12 STATEMENT OF CAPITAL GBP 2535
2014-01-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2013-12-12AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-09-04AR0119/08/13 ANNUAL RETURN FULL LIST
2013-01-18RES10Resolutions passed:<ul><li>Resolution of allotment of securities</ul>
2013-01-18RES13Resolutions passed:
  • Allotment of shares 21/12/2012
  • Resolution of allotment of securities
2013-01-18Annotation
2012-12-12AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-08-23AR0119/08/12 ANNUAL RETURN FULL LIST
2012-08-21CH01Director's details changed for Shanaka Jayawardena on 2012-08-18
2012-01-08AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-11-11TM01APPOINTMENT TERMINATED, DIRECTOR CLAYTON LOCKE
2011-09-01AR0119/08/11 FULL LIST
2011-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / SHANAKA JAYAWARDENA / 03/05/2011
2011-01-14AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-09-24AP01DIRECTOR APPOINTED SHANAKA JAYAWARDENA
2010-09-22TM01APPOINTMENT TERMINATED, DIRECTOR KIM BAK
2010-09-01AR0119/08/10 FULL LIST
2010-07-16AD03REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI
2010-07-16AD03REGISTER(S) MOVED TO SAIL ADDRESS 743-REG DEB
2010-07-16AD03REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC
2010-07-16AD03REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC
2010-07-16AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2010-07-16AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2010-07-14AD02SAIL ADDRESS CREATED
2010-02-06AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-08-19363aRETURN MADE UP TO 19/08/09; FULL LIST OF MEMBERS
2009-04-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-04-01288aDIRECTOR APPOINTED KIM KRISTENSEN BAK
2009-02-03AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-12-30288bAPPOINTMENT TERMINATED DIRECTOR PAUL GREENAN
2008-09-24288aDIRECTOR APPOINTED CLAYTON LOCKE
2008-09-23288aDIRECTOR APPOINTED PAUL GREENAN
2008-09-22288bAPPOINTMENT TERMINATED DIRECTOR ASHOK SUPPIAH
2008-08-21363aRETURN MADE UP TO 19/08/08; FULL LIST OF MEMBERS
2008-06-02288bAPPOINTMENT TERMINATE, DIRECTOR ADRIAN HOLCOMBE LOGGED FORM
2008-05-14288bAPPOINTMENT TERMINATED DIRECTOR ADRIAN HOLCOMBE
2008-01-30AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-11-22363aRETURN MADE UP TO 19/08/07; FULL LIST OF MEMBERS
2007-10-26288aNEW DIRECTOR APPOINTED
2007-04-25363sRETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS; AMEND
2007-02-02AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-09-08363sRETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS
2006-04-10AAFULL ACCOUNTS MADE UP TO 31/03/05
2006-03-20288bDIRECTOR RESIGNED
2005-09-01363sRETURN MADE UP TO 19/08/05; FULL LIST OF MEMBERS
2005-05-24244DELIVERY EXT'D 3 MTH 31/03/05
2005-03-22288aNEW SECRETARY APPOINTED
2005-03-22288aNEW SECRETARY APPOINTED
2005-01-28288cDIRECTOR'S PARTICULARS CHANGED
2005-01-28288cDIRECTOR'S PARTICULARS CHANGED
2005-01-28288cDIRECTOR'S PARTICULARS CHANGED
2005-01-24288aNEW DIRECTOR APPOINTED
2005-01-24288aNEW DIRECTOR APPOINTED
2004-12-1488(2)RAD 25/10/04--------- £ SI 99@1=99 £ IC 1/100
2004-12-06288aNEW DIRECTOR APPOINTED
2004-12-06287REGISTERED OFFICE CHANGED ON 06/12/04 FROM: WHITEFRIARS LEWINS MEADE BRISTOL GLOUCESTERSHIRE BS1 2NT
2004-11-19225ACC. REF. DATE SHORTENED FROM 31/08/05 TO 31/03/05
2004-11-08123NC INC ALREADY ADJUSTED 25/10/04
2004-11-08MEM/ARTSMEMORANDUM OF ASSOCIATION
2004-11-08287REGISTERED OFFICE CHANGED ON 08/11/04 FROM: 1 CALLAGHAN SQUARE INFIRMARY STREET CARDIFF WALES CF10 5BT
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 VIRTUSA 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 VIRTUSA UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OF DEPOSIT 2009-04-24 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2021-03-31
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 VIRTUSA UK LIMITED

Intangible Assets
Patents
We have not found any records of VIRTUSA UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VIRTUSA UK LIMITED
Trademarks
We have not found any records of VIRTUSA UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VIRTUSA 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 VIRTUSA 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 VIRTUSA 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.
Import/Export of Goods
Goods imported/exported by VIRTUSA UK LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-07-0147073010Old and unsold newspapers and magazines, telephone directories, brochures and printed advertising material

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 VIRTUSA 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 VIRTUSA UK LIMITED any grants or awards.
Ownership
    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.