KPIT TECHNOLOGIES (UK) LIMITED

Register to unlock more data on OkredoRegister

KPIT TECHNOLOGIES (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03264570

Incorporation date

17/10/1996

Size

Full

Contacts

Registered address

Registered address

Gautam House, 1-3 Shenley Avenue, Ruislip Manor, Middlesex HA4 6BPCopy
copy info iconCopy
See on map
Latest events (Record since 17/10/1996)
dot icon01/05/2026
Full accounts made up to 2026-03-31
dot icon07/10/2025
Confirmation statement made on 2025-09-20 with no updates
dot icon15/09/2025
Termination of appointment of Vineet Ashok Kulkarni as a secretary on 2025-09-10
dot icon15/09/2025
Appointment of Mr Sayali Rajendra Sambhus as a secretary on 2025-09-10
dot icon04/08/2025
Statement of capital following an allotment of shares on 2025-06-25
dot icon30/04/2025
Full accounts made up to 2025-03-31
dot icon17/02/2025
Termination of appointment of Gabriel Sigbert Seiberth as a director on 2025-01-31
dot icon08/10/2024
Confirmation statement made on 2024-09-20 with no updates
dot icon08/10/2024
Satisfaction of charge 032645700004 in full
dot icon29/07/2024
Satisfaction of charge 1 in full
dot icon16/05/2024
Full accounts made up to 2024-03-31
dot icon08/05/2024
Appointment of Dr Gabriel Sigbert Seiberth as a director on 2024-04-25
dot icon30/10/2023
Confirmation statement made on 2023-09-20 with no updates
dot icon28/06/2023
Full accounts made up to 2023-03-31
dot icon12/10/2022
Confirmation statement made on 2022-09-20 with no updates
dot icon03/05/2022
Full accounts made up to 2022-03-31
dot icon11/01/2022
Satisfaction of charge 032645700005 in full
dot icon20/09/2021
Confirmation statement made on 2021-09-20 with no updates
dot icon12/05/2021
Full accounts made up to 2021-03-31
dot icon01/12/2020
Registration of charge 032645700004, created on 2020-11-19
dot icon01/12/2020
Registration of charge 032645700005, created on 2020-11-19
dot icon19/11/2020
Secretary's details changed for Mr Veneet Ashok Kulkarni on 2020-11-19
dot icon17/11/2020
Appointment of Mr Veneet Ashok Kulkarni as a secretary on 2020-11-02
dot icon17/11/2020
Confirmation statement made on 2020-09-20 with updates
dot icon17/11/2020
Termination of appointment of Aaditya Chandrashekhar Marathe as a secretary on 2020-11-02
dot icon23/08/2020
Director's details changed for Mr. Anant Talaulicar on 2020-08-23
dot icon23/08/2020
Director's details changed for Mr. Anant Talaulicar on 2020-08-23
dot icon20/08/2020
Statement of capital following an allotment of shares on 2020-03-20
dot icon12/08/2020
Appointment of Mr. Anant Talaulicar as a director on 2020-08-04
dot icon19/06/2020
Full accounts made up to 2020-03-31
dot icon26/02/2020
Satisfaction of charge 032645700003 in full
dot icon22/02/2020
Satisfaction of charge 2 in full
dot icon31/10/2019
Statement of capital following an allotment of shares on 2018-04-30
dot icon01/10/2019
Statement of capital following an allotment of shares on 2018-04-30
dot icon25/09/2019
Confirmation statement made on 2019-09-20 with updates
dot icon27/06/2019
Full accounts made up to 2019-03-31
dot icon10/05/2019
Appointment of Mr Aaditya Chandrashekhar Marathe as a secretary on 2019-04-19
dot icon02/05/2019
Termination of appointment of Amit Avinash Bhave as a secretary on 2019-04-19
dot icon21/09/2018
Confirmation statement made on 2018-09-20 with no updates
dot icon15/05/2018
Full accounts made up to 2018-03-31
dot icon21/03/2018
Registration of charge 032645700003, created on 2018-03-09
dot icon30/11/2017
Termination of appointment of Myles Patrick O'connor as a director on 2017-07-01
dot icon30/11/2017
Termination of appointment of Myles Patrick O'connor as a director on 2017-07-01
dot icon20/09/2017
Confirmation statement made on 2017-09-20 with no updates
dot icon29/06/2017
Full accounts made up to 2017-03-31
dot icon27/09/2016
Confirmation statement made on 2016-09-27 with updates
dot icon27/09/2016
Director's details changed for Mr Pankaj Sathe on 2016-09-26
dot icon27/09/2016
Secretary's details changed for Mr Amit Avinash Bhave on 2016-09-26
dot icon11/07/2016
Full accounts made up to 2016-03-31
dot icon05/11/2015
Annual return made up to 2015-10-17 with full list of shareholders
dot icon15/09/2015
Full accounts made up to 2015-03-31
dot icon01/07/2015
Resolutions
dot icon01/07/2015
Statement of company's objects
dot icon17/02/2015
Statement of capital following an allotment of shares on 2014-10-28
dot icon11/11/2014
Annual return made up to 2014-10-17 with full list of shareholders
dot icon11/11/2014
Termination of appointment of Pawan Sharma as a director on 2014-07-01
dot icon22/07/2014
Change of name by resolution
dot icon22/07/2014
Certificate of change of name
dot icon29/05/2014
Full accounts made up to 2014-03-31
dot icon06/11/2013
Full accounts made up to 2013-03-31
dot icon24/10/2013
Annual return made up to 2013-10-17 with full list of shareholders
dot icon22/08/2013
Second filing of SH01 previously delivered to Companies House
dot icon05/08/2013
Statement of capital following an allotment of shares on 2013-03-11
dot icon06/01/2013
Full accounts made up to 2012-03-31
dot icon13/11/2012
Annual return made up to 2012-10-17 with full list of shareholders
dot icon11/09/2012
Termination of appointment of Rajat Gupta as a director
dot icon10/04/2012
Appointment of Mr Myles Patrick O'connor as a director
dot icon05/01/2012
Annual return made up to 2011-10-17 with full list of shareholders
dot icon03/01/2012
Full accounts made up to 2011-03-31
dot icon03/06/2011
Termination of appointment of Girish Wardadkar as a director
dot icon28/03/2011
Statement of capital following an allotment of shares on 2011-03-22
dot icon07/12/2010
Statement of capital following an allotment of shares on 2010-11-01
dot icon01/12/2010
Annual return made up to 2010-10-17 with full list of shareholders
dot icon01/12/2010
Director's details changed for Girish Wardadkar on 2010-10-17
dot icon01/12/2010
Director's details changed for Pankaj Sathe on 2010-10-17
dot icon01/12/2010
Director's details changed for Pawan Sharma on 2010-10-17
dot icon01/12/2010
Director's details changed for Rajat Kumar Gupta on 2010-10-17
dot icon19/11/2010
Resolutions
dot icon26/10/2010
Full accounts made up to 2010-03-31
dot icon16/11/2009
Director's details changed for Rajat Kumar Gupta on 2009-10-17
dot icon16/11/2009
Director's details changed for Mr Deepak Koshal on 2009-10-17
dot icon16/11/2009
Director's details changed for Pawan Sharma on 2009-10-17
dot icon16/11/2009
Annual return made up to 2009-10-17 with full list of shareholders
dot icon16/11/2009
Director's details changed for Kishore Parshuram Patil on 2009-10-17
dot icon16/11/2009
Director's details changed for Girish Wardadkar on 2009-10-17
dot icon16/11/2009
Director's details changed for Pankaj Sathe on 2009-10-17
dot icon17/10/2009
Statement of capital following an allotment of shares on 2009-09-07
dot icon06/10/2009
Resolutions
dot icon06/10/2009
Miscellaneous
dot icon06/10/2009
Statement of capital following an allotment of shares on 2009-09-07
dot icon06/10/2009
Miscellaneous
dot icon27/09/2009
Full accounts made up to 2009-03-31
dot icon02/03/2009
Return made up to 17/10/08; no change of members; amend
dot icon02/03/2009
Return made up to 17/10/07; full list of members; amend
dot icon19/02/2009
Full accounts made up to 2008-03-31
dot icon02/12/2008
Return made up to 17/10/08; full list of members
dot icon02/12/2008
Secretary appointed mr amit avinash bhave
dot icon01/12/2008
Appointment terminated secretary rajiv koshal
dot icon30/08/2008
Particulars of a mortgage or charge / charge no: 2
dot icon14/02/2008
Return made up to 17/10/07; full list of members
dot icon14/02/2008
New director appointed
dot icon14/02/2008
Director's particulars changed
dot icon14/02/2008
New director appointed
dot icon14/02/2008
New director appointed
dot icon14/02/2008
Director resigned
dot icon01/02/2008
Full accounts made up to 2007-03-31
dot icon17/10/2007
Ad 11/10/07--------- £ si 160000@1=160000 £ ic 841000/1001000
dot icon15/02/2007
Full accounts made up to 2006-03-31
dot icon04/12/2006
Return made up to 17/10/06; full list of members
dot icon13/12/2005
Return made up to 17/10/05; full list of members
dot icon06/09/2005
Full accounts made up to 2005-03-31
dot icon18/03/2005
Full accounts made up to 2004-03-31
dot icon29/01/2005
Delivery ext'd 3 mth 31/03/04
dot icon23/12/2004
Return made up to 17/10/04; full list of members
dot icon05/08/2004
New director appointed
dot icon03/02/2004
Return made up to 17/10/03; full list of members
dot icon27/11/2003
Full accounts made up to 2003-03-31
dot icon27/06/2003
Return made up to 28/09/02; full list of members
dot icon20/05/2003
Director resigned
dot icon20/05/2003
Director resigned
dot icon11/04/2003
Return made up to 17/10/02; full list of members
dot icon04/02/2003
Full accounts made up to 2002-03-31
dot icon27/03/2002
New director appointed
dot icon27/03/2002
New director appointed
dot icon24/01/2002
Full accounts made up to 2001-03-31
dot icon02/05/2001
Ad 30/03/01--------- £ si 675000@1=675000 £ ic 126000/801000
dot icon02/05/2001
Resolutions
dot icon02/05/2001
£ nc 500000/2000000 10/04/01
dot icon29/01/2001
Full accounts made up to 2000-03-31
dot icon11/12/2000
Return made up to 17/10/00; full list of members
dot icon14/03/2000
Return made up to 17/10/99; full list of members
dot icon28/01/2000
Full accounts made up to 1999-03-31
dot icon29/06/1999
Certificate of change of name
dot icon04/12/1998
Return made up to 17/10/98; full list of members
dot icon01/07/1998
Particulars of mortgage/charge
dot icon21/04/1998
Accounting reference date extended from 31/10/97 to 31/03/98
dot icon21/04/1998
Full accounts made up to 1998-03-31
dot icon09/02/1998
Return made up to 17/10/97; full list of members
dot icon16/12/1997
Secretary resigned
dot icon16/12/1997
New secretary appointed
dot icon08/09/1997
Resolutions
dot icon08/09/1997
£ nc 50000/500000 29/08/97
dot icon09/12/1996
New director appointed
dot icon09/12/1996
New secretary appointed;new director appointed
dot icon09/11/1996
Ad 05/11/96--------- £ si 1000@1=1000 £ ic 501/1501
dot icon28/10/1996
New director appointed
dot icon28/10/1996
Ad 17/10/96--------- £ si 500@1=500 £ ic 1/501
dot icon28/10/1996
Registered office changed on 28/10/96 from: 47/49 green lane northwood middlesex HA6 3AE
dot icon22/10/1996
Secretary resigned
dot icon22/10/1996
Director resigned
dot icon17/10/1996
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
20/09/2026
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
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
66
22.10M
-
0.00
7.39M
-
2023
79
26.63M
-
23.52M
3.62M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Koshal, Deepak
Director
17/10/1996 - Present
7
Patil, Kishore Parshuram
Director
17/10/1996 - Present
1
Seiberth, Gabriel Sigbert, Dr
Director
25/04/2024 - 31/01/2025
-
Sathe, Pankaj Maheshwar
Director
19/10/2006 - Present
1
Kulkarni, Vineet Ashok
Secretary
02/11/2020 - 10/09/2025
-

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 KPIT TECHNOLOGIES (UK) LIMITED

KPIT TECHNOLOGIES (UK) LIMITED is an(a) Active company incorporated on 17/10/1996 with the registered office located at Gautam House, 1-3 Shenley Avenue, Ruislip Manor, Middlesex HA4 6BP. There are currently 5 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 KPIT TECHNOLOGIES (UK) LIMITED?

toggle

KPIT TECHNOLOGIES (UK) LIMITED is currently Active. It was registered on 17/10/1996 .

Where is KPIT TECHNOLOGIES (UK) LIMITED located?

toggle

KPIT TECHNOLOGIES (UK) LIMITED is registered at Gautam House, 1-3 Shenley Avenue, Ruislip Manor, Middlesex HA4 6BP.

What does KPIT TECHNOLOGIES (UK) LIMITED do?

toggle

KPIT TECHNOLOGIES (UK) LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for KPIT TECHNOLOGIES (UK) LIMITED?

toggle

The latest filing was on 01/05/2026: Full accounts made up to 2026-03-31.