ENDAVA PLC

Register to unlock more data on OkredoRegister

ENDAVA PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05722669

Incorporation date

27/02/2006

Size

Group

Contacts

Registered address

Registered address

125 Old Broad Street, London EC2N 1ARCopy
copy info iconCopy
See on map
Latest events (Record since 03/11/2022)
dot icon12/03/2026
Cancellation of shares. Statement of capital on 2025-08-05
dot icon12/03/2026
Cancellation of shares. Statement of capital on 2025-09-22
dot icon12/03/2026
Cancellation of shares. Statement of capital on 2025-08-07
dot icon17/02/2026
Purchase of own shares.
dot icon17/02/2026
Purchase of own shares.
dot icon17/02/2026
Purchase of own shares.
dot icon17/02/2026
Purchase of own shares.
dot icon17/02/2026
Purchase of own shares.
dot icon12/02/2026
Confirmation statement made on 2026-02-08 with updates
dot icon19/01/2026
Director's details changed for Ben Druskin on 2021-07-27
dot icon07/11/2025
Director's details changed for Ms Sulina Larissa Connal on 2024-08-24
dot icon03/10/2025
Group of companies' accounts made up to 2025-06-30
dot icon19/09/2025
Purchase of own shares.
dot icon19/09/2025
Purchase of own shares.
dot icon19/09/2025
Purchase of own shares.
dot icon19/09/2025
Purchase of own shares.
dot icon01/09/2025
Cancellation of shares. Statement of capital on 2025-06-30
dot icon01/09/2025
Cancellation of shares. Statement of capital on 2025-04-28
dot icon01/09/2025
Cancellation of shares. Statement of capital on 2025-06-05
dot icon01/09/2025
Cancellation of shares. Statement of capital on 2025-05-16
dot icon01/09/2025
Cancellation of shares. Statement of capital on 2025-04-15
dot icon30/06/2025
Purchase of own shares.
dot icon30/06/2025
Purchase of own shares.
dot icon05/06/2025
Purchase of own shares.
dot icon03/06/2025
Purchase of own shares.
dot icon03/06/2025
Purchase of own shares.
dot icon03/06/2025
Purchase of own shares.
dot icon26/03/2025
Change of share class name or designation
dot icon26/03/2025
Change of share class name or designation
dot icon26/03/2025
Change of share class name or designation
dot icon20/02/2025
Confirmation statement made on 2025-02-08 with updates
dot icon19/02/2025
Secretary's details changed for Mr Rohit Vinayak Bhoothalingam on 2025-02-18
dot icon14/02/2025
Statement of capital following an allotment of shares on 2024-04-19
dot icon13/02/2025
Statement of capital following an allotment of shares on 2024-10-31
dot icon13/02/2025
Statement of capital following an allotment of shares on 2024-11-30
dot icon13/02/2025
Statement of capital following an allotment of shares on 2024-12-31
dot icon13/02/2025
Statement of capital following an allotment of shares on 2025-01-31
dot icon13/02/2025
Statement of capital following an allotment of shares on 2025-02-04
dot icon16/01/2025
Second filing of a statement of capital following an allotment of shares on 2024-02-21
dot icon16/01/2025
Second filing of a statement of capital following an allotment of shares on 2024-03-07
dot icon16/01/2025
Second filing of a statement of capital following an allotment of shares on 2024-04-26
dot icon16/01/2025
Second filing of a statement of capital following an allotment of shares on 2024-05-14
dot icon16/01/2025
Second filing of a statement of capital following an allotment of shares on 2024-06-18
dot icon05/10/2024
Change of share class name or designation
dot icon05/10/2024
Change of share class name or designation
dot icon05/10/2024
Change of share class name or designation
dot icon05/10/2024
Change of share class name or designation
dot icon05/10/2024
Change of share class name or designation
dot icon03/10/2024
Group of companies' accounts made up to 2024-06-30
dot icon27/09/2024
Statement of capital following an allotment of shares on 2024-05-14
dot icon27/09/2024
Statement of capital following an allotment of shares on 2024-06-18
dot icon16/07/2024
Statement of capital following an allotment of shares on 2024-02-21
dot icon16/07/2024
Statement of capital following an allotment of shares on 2024-03-07
dot icon16/07/2024
Statement of capital following an allotment of shares on 2024-04-26
dot icon21/02/2024
Confirmation statement made on 2024-02-08 with no updates
dot icon02/02/2024
Change of share class name or designation
dot icon02/02/2024
Change of share class name or designation
dot icon02/02/2024
Change of share class name or designation
dot icon02/02/2024
Statement of capital following an allotment of shares on 2023-12-21
dot icon02/02/2024
Statement of capital following an allotment of shares on 2024-01-23
dot icon19/12/2023
Change of share class name or designation
dot icon19/12/2023
Change of share class name or designation
dot icon15/12/2023
Change of share class name or designation
dot icon14/12/2023
Statement of capital following an allotment of shares on 2023-09-25
dot icon14/12/2023
Statement of capital following an allotment of shares on 2023-10-26
dot icon14/12/2023
Statement of capital following an allotment of shares on 2023-11-21
dot icon13/12/2023
Termination of appointment of Andrew Allan as a director on 2023-12-13
dot icon27/09/2023
Group of companies' accounts made up to 2023-06-30
dot icon15/07/2023
Change of share class name or designation
dot icon06/07/2023
Statement of capital following an allotment of shares on 2023-05-26
dot icon23/05/2023
Change of share class name or designation
dot icon16/05/2023
Statement of capital following an allotment of shares on 2023-04-17
dot icon03/05/2023
Appointment of Mr Simon Patrick Butcher as a director on 2023-05-02
dot icon17/04/2023
Change of share class name or designation
dot icon04/04/2023
Statement of capital following an allotment of shares on 2022-07-04
dot icon04/04/2023
Statement of capital following an allotment of shares on 2022-08-19
dot icon04/04/2023
Statement of capital following an allotment of shares on 2022-10-14
dot icon04/04/2023
Statement of capital following an allotment of shares on 2022-11-10
dot icon04/04/2023
Statement of capital following an allotment of shares on 2022-12-20
dot icon04/04/2023
Statement of capital following an allotment of shares on 2023-01-31
dot icon04/04/2023
Statement of capital following an allotment of shares on 2023-02-20
dot icon04/04/2023
Statement of capital following an allotment of shares on 2023-03-21
dot icon20/02/2023
Confirmation statement made on 2023-02-08 with no updates
dot icon21/12/2022
Resolutions
dot icon13/12/2022
Appointment of Ms Kathryn Hollister as a director on 2022-10-31
dot icon03/11/2022
Group of companies' accounts made up to 2022-06-30

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
08/02/2027
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/12/2026
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ives, Keith Leslie
Director
07/04/2006 - 27/11/2007
11
Butcher, Simon Patrick
Director
02/05/2023 - Present
110
Kinton, Michael James
Director
07/04/2006 - 16/12/2020
20
CORPORATE APPOINTMENTS LIMITED
Nominee Director
27/02/2006 - 27/02/2006
15962
Spittal, Robert James
Director
25/05/2007 - 27/06/2016
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 ENDAVA PLC

ENDAVA PLC is an(a) Active company incorporated on 27/02/2006 with the registered office located at 125 Old Broad Street, London EC2N 1AR. There are currently 9 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 ENDAVA PLC?

toggle

ENDAVA PLC is currently Active. It was registered on 27/02/2006 .

Where is ENDAVA PLC located?

toggle

ENDAVA PLC is registered at 125 Old Broad Street, London EC2N 1AR.

What does ENDAVA PLC do?

toggle

ENDAVA PLC operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for ENDAVA PLC?

toggle

The latest filing was on 12/03/2026: Cancellation of shares. Statement of capital on 2025-08-05.