COMVIVA TECHNOLOGIES LTD

Register to unlock more data on OkredoRegister

COMVIVA TECHNOLOGIES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

FC023006

Incorporation date

01/02/2001

Size

Full

Classification

-

Contacts

Registered address

Registered address

7th & 8th Floor Capital Cyber Scape,, Sector-59, Gurugram, Haraya 122102Copy
copy info iconCopy
See on map
Latest events (Record since 20/02/2001)
dot icon27/08/2025
Full accounts made up to 2025-03-31
dot icon22/08/2025
Appointment of Ajay Natvarbhai Mehta as a director on 2025-04-01
dot icon22/08/2025
Appointment of Chandra Lakshminarayan Iyer as a director on 2025-04-01
dot icon21/08/2025
Termination of appointment of Sunita Umesh as a director on 2025-03-30
dot icon21/08/2025
Termination of appointment of Rajat Mukherjee as a director on 2025-03-30
dot icon20/08/2025
Termination of appointment of Manoranjan Mohapatra as a director on 2025-05-31
dot icon01/07/2024
Appointment of Richard Gerard Lobo as a director on 2024-04-04
dot icon01/07/2024
Appointment of Rajesh Bhimsen Chandiramani as a director on 2024-06-01
dot icon01/07/2024
Termination of appointment of Jagdish Mitra as a director on 2024-04-19
dot icon01/07/2024
Termination of appointment of Vivek Satish Agarwal as a director on 2024-04-30
dot icon01/07/2024
Full accounts made up to 2024-03-31
dot icon16/05/2024
Details changed for a UK establishment - BR005921 Address Change Suite 103, ocean house the ring, bracknell, berks, RG12 1AX,2024-04-03
dot icon28/03/2024
Full accounts made up to 2023-03-31
dot icon28/03/2024
Full accounts made up to 2021-03-31
dot icon25/03/2024
Full accounts made up to 2022-03-31
dot icon25/03/2024
Appointment of Parminder Singh Bakshi as a secretary on 2018-05-21
dot icon25/03/2024
Appointment of Atul Soneja as a director on 2023-10-20
dot icon05/10/2023
Appointment of Vivek Satish Agarwal as a director on 2019-01-23
dot icon05/10/2023
Appointment of Manoranjan Mohapatra as a director on 2022-07-22
dot icon05/10/2023
Termination of appointment of Ulhas Narayan Yargop as a director on 2019-07-19
dot icon24/05/2022
Full accounts made up to 2020-03-31
dot icon24/05/2022
Full accounts made up to 2019-03-31
dot icon24/05/2022
Full accounts made up to 2018-03-31
dot icon24/05/2022
Full accounts made up to 2017-03-31
dot icon19/05/2022
Termination of appointment of Vineet Sohanlal Nayyar as a director on 2018-10-03
dot icon19/05/2022
Details changed for an overseas company - A-26 Info City, Sector 34, Gurgaon, Haraya, Pin 122001, India
dot icon19/05/2022
Termination of appointment of Manoranjan Mohapatra as a director on 2018-11-09
dot icon19/05/2022
Termination of appointment of Chander Prakash Gurnani as a director on 2020-01-12
dot icon19/05/2022
Details changed for a UK establishment - BR005921 Address Change 2ND floor unit 4, milbanke court milbanke way, bracknell, berkshire, RG12 1RP,2021-11-10
dot icon16/02/2018
Termination of appointment of Harjeet Kohli as a director on 2017-12-22
dot icon16/02/2018
Termination of appointment of Devendra Khanna as a director on 2017-12-22
dot icon16/02/2018
Appointment of Roxanne Louvain Price as a person authorised to accept service for UK establishment BR005921 on 2017-12-29.
dot icon16/02/2018
Appointment of Roxanne Louvain Price as a person authorised to represent UK establishment BR005921 on 2017-12-29.
dot icon16/02/2018
Termination of appointment for a UK establishment - Transaction OSTM03- BR005921 Person Authorised to Represent terminated 29/12/2017 filip georges de vos
dot icon16/02/2018
Termination of appointment for a UK establishment - Transaction OSTM03- BR005921 Person Authorised to Accept terminated 29/12/2017 filip georges de vos
dot icon28/09/2017
Appointment of Rajat Mukherjee as a director on 2015-03-30
dot icon28/09/2017
Appointment of Sunita Umesh as a director on 2015-03-30
dot icon28/09/2017
Appointment of Harjeet Kohli as a director on 2016-09-05
dot icon28/09/2017
Appointment of Filip Georges De Vos as a person authorised to accept service for UK establishment BR005921 on 2017-07-25.
dot icon28/09/2017
Appointment of Filip Georges De Vos as a person authorised to represent UK establishment BR005921 on 2017-07-25.
dot icon28/09/2017
Termination of appointment for a UK establishment - Transaction OSTM03- BR005921 Person Authorised to Accept terminated 25/07/2017 saravana kumar elumalai
dot icon28/09/2017
Termination of appointment for a UK establishment - Transaction OSTM03- BR005921 Person Authorised to Represent terminated 25/07/2017 saravana kumar elumalai
dot icon06/03/2017
Full accounts made up to 2016-03-31
dot icon06/03/2017
Full accounts made up to 2015-03-31
dot icon06/03/2017
Full accounts made up to 2014-03-31
dot icon06/03/2017
Full accounts made up to 2013-03-31
dot icon06/03/2017
Change of details for Saravana Kumar Elumalai of 2nd Floor Unit 4, Milbanke Court Milbanke Way, Bracknell, Berks, RG12 1RP as a person authorised to represent UK establishment BR005921 on 2016-11-25
dot icon06/03/2017
Details changed for a UK establishment - BR005921 Address Change Cyber house molly millars lane, wokingham, berkshire, RG41 2PX,2016-11-25
dot icon06/03/2017
Termination of appointment of Rakesh Bharti Mittal as a director on 2014-05-27
dot icon08/10/2014
Termination of appointment for a UK establishment - Transaction OSTM03- BR005921 Person Authorised to Represent terminated 12/03/2014 raj kumar kesarimall
dot icon08/10/2014
Termination of appointment for a UK establishment - Transaction OSTM03- BR005921 Person Authorised to Accept terminated 12/03/2014 raj kumar kesarimall
dot icon08/10/2014
Appointment of Jagdish Mitra as a director on 2012-12-13
dot icon08/10/2014
Appointment of Chander Prakash Gurnani as a director on 2012-12-13
dot icon08/10/2014
Appointment of Ulhas Narayan Yargop as a director on 2012-12-13
dot icon08/10/2014
Appointment of Vineet Nayyar as a director on 2012-12-13
dot icon08/10/2014
Appointment of Devendra Khanna as a director on 2012-12-31
dot icon25/03/2014
Termination of appointment of Sarvjit Dhillon as a director
dot icon25/03/2014
Termination of appointment of Surendra Jain as a director
dot icon25/03/2014
Termination of appointment of Mohit Bhatnagar as a director
dot icon25/03/2014
Termination of appointment of Ambur Sur as a director
dot icon01/11/2012
Full accounts made up to 2011-03-31
dot icon31/10/2012
Full accounts made up to 2012-03-31
dot icon26/10/2012
Change of details for Raj Kumar Kesarimall of Cyber House Molly Millars Lane, Wokingham, Berks, Rg41 4Px, England as a person authorised to represent UK establishment BR005921 on 2012-09-17
dot icon26/10/2012
Appointment of Saravana Kumar Elumalai as a person authorised to accept service for UK establishment BR005921 on 2012-10-01.
dot icon26/10/2012
Appointment of Saravana Kumar Elumalai as a person authorised to represent UK establishment BR005921 on 2012-10-01.
dot icon20/04/2012
Details changed for a UK establishment - BR005921 Address Change Cyber house, molly millars lane, wokingham, berks, RG41 2PX,2011-12-01
dot icon20/04/2012
Full accounts made up to 2010-03-31
dot icon20/04/2012
Alteration of constitutional documents on 2010-08-31
dot icon29/09/2010
Details changed for an overseas company - F-89/6 Okhla Industrial Area, Phase-1, New Delhi, 110020, India
dot icon16/08/2010
Change of details for Raj Kumar Kesarimall of Cyber House Molly Millars Lane, Wokingham, Berkshire, Rg41 2Px as a person authorised to represent UK establishment BR005921 on 2009-07-04
dot icon10/08/2010
Change of details for Raj Kumar Kesarimall as a person authorised to accept service for UK establishment BR005921 on 2010-07-14
dot icon12/07/2010
Appointment of a director
dot icon12/07/2010
Appointment of a director
dot icon12/07/2010
Appointment of a director
dot icon12/07/2010
Appointment of a director
dot icon12/07/2010
Termination of appointment of Arun Tanksali as a director
dot icon12/07/2010
Director's details changed for Sarvjit Singh Dhillon on 2010-06-14
dot icon25/06/2010
Details changed for a UK establishment - BR005921 Name Change Jataayu software,2010-06-01
dot icon25/06/2010
Miscellaneous
dot icon31/03/2010
Full accounts made up to 2009-03-31
dot icon31/03/2010
Full accounts made up to 2008-03-31
dot icon31/03/2010
Change of registered name of an overseas company on 2010-03-16 from Jataayu software (india) LTD
dot icon20/07/2009
Transaction BR6- BR005921 person authorised to accept partic 01/07/2009 raj kumar kesarimall -- address :sylvan simons lane, wokingham, berkshire, RG41 3HH
dot icon12/06/2009
Director appointed arun madhukar tanksali
dot icon11/06/2009
Director appointed sarvjit singh dhillon
dot icon11/06/2009
Appointment terminated director sanjiv mital
dot icon11/06/2009
Appointment terminated director prakash nene
dot icon25/03/2009
Name changed jataayu software LIMITED
dot icon15/12/2008
Change of address 12/09/08\4 bellary road, 12TH km, jakkur bangalore, 560064, india
dot icon09/07/2008
BR005921 person authorised to accept partic 14/12/2007 raj kumar kesarimall -- address :103 elm road, earley, reading, berkshire, RG6 5TB
dot icon09/07/2008
BR005921 person authorised to accept partic 14/12/2007 raj kumar kesarimall -- address :cyber house molly millars lane, wokingham, berkshire, RG41 2PX
dot icon09/07/2008
Director appointed prakash madhava nene
dot icon09/07/2008
Director appointed sanjiv mital
dot icon09/07/2008
Director appointed manoranjan mohapatra
dot icon09/07/2008
Appointment terminated director raj kesarimall
dot icon09/07/2008
Appointment terminated director mahesh jain
dot icon09/07/2008
Appointment terminated director arun madhukar
dot icon09/07/2008
Change of address 13/02/08\G5-6 swiss comples, 33 race course road, bangalore, bangalore 560001, india
dot icon09/07/2008
Change of name 13/02/08\jataayu software private LIMITED
dot icon09/07/2008
Appointment terminated director gopalakrishna vadlamani
dot icon09/07/2008
Appointment terminated director palagummi viswanadhan
dot icon09/07/2008
Appointment terminated director hemana bhanudas kulkauni
dot icon09/07/2008
Appointment terminated secretary sundaresh av
dot icon09/07/2008
Change of address 13/02/08\G5-6 swiss comples, 33 race course road, bangalore, 560001 india, india
dot icon30/10/2007
Full accounts made up to 2007-03-30
dot icon30/10/2007
Full accounts made up to 2006-03-31
dot icon27/06/2006
Full accounts made up to 2005-03-31
dot icon27/06/2006
Full accounts made up to 2004-03-31
dot icon27/06/2006
Full accounts made up to 2003-03-31
dot icon27/06/2006
Full accounts made up to 2002-03-31
dot icon27/06/2006
Full accounts made up to 2001-03-31
dot icon27/06/2006
Dir change in partic 20/06/06 kesarimall raj kumar
dot icon27/06/2006
BR005921 address change 20/06/06, 10 wokingham business centre, the court house, denmark street, wokingham berkshire RG40 2YF
dot icon27/06/2006
BR005921 name change 20/06/06, jataayu software private LIMITED
dot icon17/05/2002
BR005921 address change 10/05/02, 11 osney road, maiden head, berkshire, SL6 7EQ
dot icon20/02/2001
BR005921 pa appointed raj kesamimall 22 ellison way wokingham berkshire RG40 2AB
dot icon20/02/2001
BR005921 pr appointed raj kumar kesarimall 55/1 vivani road richards road bangalore 560 005 india
dot icon20/02/2001
BR005921 registered
dot icon20/02/2001
Initial branch registration

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Iyer, Chandra Lakshminarayan
Director
01/04/2025 - Present
-
Mukherjee, Rajat
Director
30/03/2015 - 30/03/2025
-
Umesh, Sunita
Director
30/03/2015 - 30/03/2025
-
Mitra, Jagdish
Director
13/12/2012 - 19/04/2024
-
Chandiramani, Rajesh Bhimsen
Director
01/06/2024 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COMVIVA TECHNOLOGIES LTD

COMVIVA TECHNOLOGIES LTD is an(a) Active company incorporated on 01/02/2001 with the registered office located at 7th & 8th Floor Capital Cyber Scape,, Sector-59, Gurugram, Haraya 122102. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COMVIVA TECHNOLOGIES LTD?

toggle

COMVIVA TECHNOLOGIES LTD is currently Active. It was registered on 01/02/2001 .

Where is COMVIVA TECHNOLOGIES LTD located?

toggle

COMVIVA TECHNOLOGIES LTD is registered at 7th & 8th Floor Capital Cyber Scape,, Sector-59, Gurugram, Haraya 122102.

What is the latest filing for COMVIVA TECHNOLOGIES LTD?

toggle

The latest filing was on 27/08/2025: Full accounts made up to 2025-03-31.