LUXOFT UK LIMITED

Register to unlock more data on OkredoRegister

LUXOFT UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04965442

Incorporation date

17/11/2003

Size

Full

Contacts

Registered address

Registered address

110 Pinehurst Road, Farnborough Business Park, Farnborough GU14 7BFCopy
copy info iconCopy
See on map
Latest events (Record since 17/11/2003)
dot icon02/03/2026
Appointment of Mr Michael Charles Woodfine as a director on 2026-02-27
dot icon27/02/2026
Appointment of Ms Hannah Sayer as a secretary on 2026-02-27
dot icon02/02/2026
Termination of appointment of James Andrew Soulsby as a director on 2026-01-22
dot icon22/12/2025
Full accounts made up to 2025-03-31
dot icon29/08/2025
Change of details for Dxc Uk International Holdings Limited as a person with significant control on 2025-04-01
dot icon04/08/2025
Appointment of Mr Jeremy Andrew Donaldson as a director on 2025-08-01
dot icon01/08/2025
Termination of appointment of Ilia Gruzdev as a director on 2025-07-31
dot icon02/07/2025
Confirmation statement made on 2025-06-25 with no updates
dot icon01/04/2025
Registered office address changed from Royal Pavilion Wellesley Road Aldershot GU11 1PZ England to 110 Pinehurst Road Farnborough GU14 7BF on 2025-04-01
dot icon01/04/2025
Registered office address changed from 110 Pinehurst Road Farnborough GU14 7BF England to 110 Pinehurst Road Farnborough Business Park Farnborough GU14 7BF on 2025-04-01
dot icon19/12/2024
Full accounts made up to 2024-03-31
dot icon26/07/2024
Cessation of Dxc Technology Company as a person with significant control on 2019-06-11
dot icon26/07/2024
Notification of Dxc Uk International Holdings Limited as a person with significant control on 2019-06-11
dot icon27/06/2024
Confirmation statement made on 2024-06-25 with updates
dot icon12/01/2024
Full accounts made up to 2023-03-31
dot icon17/11/2023
Director's details changed for Mr Ilya Gruzdev on 2023-11-17
dot icon29/09/2023
Termination of appointment of Natasha Ziabkina as a director on 2023-09-29
dot icon29/09/2023
Appointment of Mr Ilya Gruzdev as a director on 2023-09-29
dot icon21/09/2023
Satisfaction of charge 2 in full
dot icon25/07/2023
Statement of capital on 2023-07-25
dot icon24/07/2023
Resolutions
dot icon24/07/2023
Resolutions
dot icon24/07/2023
Solvency Statement dated 13/07/23
dot icon27/06/2023
Confirmation statement made on 2023-06-25 with updates
dot icon07/02/2023
Director's details changed for Ms Nataliya Ziabkina on 2023-02-08
dot icon11/01/2023
Director's details changed for Ms Nataliya Ziabkina on 2023-01-01
dot icon20/12/2022
Full accounts made up to 2022-03-31
dot icon28/06/2022
Confirmation statement made on 2022-06-25 with no updates
dot icon17/03/2022
Change of details for Dxc Technologies Company as a person with significant control on 2022-03-17
dot icon20/12/2021
Full accounts made up to 2021-03-31
dot icon30/06/2021
Confirmation statement made on 2021-06-25 with no updates
dot icon17/06/2021
Registered office address changed from One Pancras Road London N1C 4AG England to Royal Pavilion Wellesley Road Aldershot GU11 1PZ on 2021-06-17
dot icon06/04/2021
Registered office address changed from One Pancras Square London N1C 4AG England to One Pancras Road London N1C 4AG on 2021-04-06
dot icon01/04/2021
Registered office address changed from One Pancras Road London N1C 4AG England to One Pancras Square London N1C 4AG on 2021-04-01
dot icon01/04/2021
Registered office address changed from 51 Eastcheap London EC3M 1JP United Kingdom to One Pancras Road London N1C 4AG on 2021-04-01
dot icon20/01/2021
Full accounts made up to 2020-03-31
dot icon16/11/2020
Satisfaction of charge 049654420005 in full
dot icon29/06/2020
Confirmation statement made on 2020-06-25 with no updates
dot icon14/04/2020
Cessation of Luxoft International Company Limited as a person with significant control on 2019-06-10
dot icon14/04/2020
Notification of Dxc Technologies Company as a person with significant control on 2019-06-11
dot icon11/12/2019
Full accounts made up to 2019-03-31
dot icon15/08/2019
Memorandum and Articles of Association
dot icon09/08/2019
Satisfaction of charge 3 in full
dot icon22/07/2019
Resolutions
dot icon18/07/2019
All of the property or undertaking has been released and no longer forms part of charge 2
dot icon08/07/2019
Confirmation statement made on 2019-06-25 with updates
dot icon03/07/2019
Second filing of a statement of capital following an allotment of shares on 2018-12-19
dot icon24/06/2019
Director's details changed for Ms Natasha Ziabkina on 2019-04-23
dot icon10/06/2019
Registered office address changed from C/O Luxoft Uk Ltd 44 Featherstone Street London EC1Y 8RN England to 51 Eastcheap London EC3M 1JP on 2019-06-10
dot icon24/04/2019
Appointment of Ms Natasha Ziabkina as a director on 2019-04-23
dot icon23/04/2019
Termination of appointment of Glen Granovsky as a director on 2019-04-17
dot icon14/01/2019
Statement of capital following an allotment of shares on 2018-12-19
dot icon02/01/2019
Full accounts made up to 2018-03-31
dot icon19/12/2018
Cessation of Luxoft Holding Inc. as a person with significant control on 2016-11-17
dot icon19/12/2018
Notification of Luxoft International Company Limited as a person with significant control on 2016-11-17
dot icon26/06/2018
Confirmation statement made on 2018-06-25 with no updates
dot icon13/03/2018
Notification of Luxoft Holding Inc. as a person with significant control on 2016-11-17
dot icon08/01/2018
Full accounts made up to 2017-03-31
dot icon27/11/2017
Appointment of Mr James Andrew Soulsby as a director on 2017-11-22
dot icon02/10/2017
Termination of appointment of Derek Vincent Hassell as a director on 2017-09-30
dot icon17/07/2017
Termination of appointment of Roman Yakushkin as a director on 2017-03-31
dot icon07/07/2017
Confirmation statement made on 2017-06-25 with no updates
dot icon03/07/2017
Director's details changed for Mr Glen Granovsky on 2017-07-01
dot icon21/12/2016
Full accounts made up to 2016-03-31
dot icon12/07/2016
Annual return made up to 2016-06-25 with full list of shareholders
dot icon29/04/2016
Registered office address changed from 64 Southwark Bridge Road London SE1 0AS to C/O Luxoft Uk Ltd 44 Featherstone Street London EC1Y 8RN on 2016-04-29
dot icon19/04/2016
Appointment of Mr Derek Vincent Hassell as a director on 2016-04-04
dot icon13/04/2016
Termination of appointment of Alan James Morton as a director on 2016-03-31
dot icon09/01/2016
Full accounts made up to 2015-03-31
dot icon14/07/2015
Annual return made up to 2015-07-06 with full list of shareholders
dot icon14/07/2015
Director's details changed for Mr Roman Yakushkin on 2015-01-01
dot icon14/07/2015
Director's details changed for Mr Glen Granovsky on 2015-01-01
dot icon11/01/2015
Full accounts made up to 2014-03-31
dot icon05/08/2014
Annual return made up to 2014-07-06 with full list of shareholders
dot icon05/01/2014
Accounts for a small company made up to 2013-03-31
dot icon03/12/2013
Registration of charge 049654420005
dot icon25/07/2013
Annual return made up to 2013-07-06 with full list of shareholders
dot icon24/07/2013
Director's details changed for Mr Glen Granovsky on 2013-01-01
dot icon24/07/2013
Director's details changed for Mr Roman Yakushkin on 2013-01-01
dot icon21/12/2012
Accounts for a small company made up to 2012-03-31
dot icon18/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon06/07/2012
Annual return made up to 2012-07-06 with full list of shareholders
dot icon05/07/2012
Statement of capital following an allotment of shares on 2012-06-15
dot icon08/06/2012
Statement of capital following an allotment of shares on 2012-05-25
dot icon03/01/2012
Accounts for a small company made up to 2011-03-31
dot icon05/12/2011
Annual return made up to 2011-11-17 with full list of shareholders
dot icon05/12/2011
Termination of appointment of Anna Omeliyanenko as a secretary
dot icon15/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon26/05/2011
Particulars of a mortgage or charge / charge no: 4
dot icon31/12/2010
Accounts for a small company made up to 2010-03-31
dot icon21/12/2010
Annual return made up to 2010-11-17 with full list of shareholders
dot icon12/08/2010
Appointment of Mr Alan James Morton as a director
dot icon11/03/2010
Particulars of a mortgage or charge / charge no: 2
dot icon11/03/2010
Particulars of a mortgage or charge / charge no: 3
dot icon19/01/2010
Accounts for a small company made up to 2009-03-31
dot icon11/01/2010
Secretary's details changed for Anna Omeliyanenko on 2009-10-01
dot icon11/01/2010
Annual return made up to 2009-11-17 with full list of shareholders
dot icon09/01/2010
Director's details changed for Glen Granovsky on 2009-11-01
dot icon08/01/2010
Director's details changed for Mr Roman Yakushkin on 2009-11-01
dot icon05/03/2009
Appointment terminated secretary fallan LIMITED
dot icon02/03/2009
Registered office changed on 02/03/2009 from suites 11-16 grosvenor gardens house, 35-37 grosvenor gardens london SW1W 0BS
dot icon25/11/2008
Accounts for a small company made up to 2008-03-31
dot icon21/11/2008
Return made up to 17/11/08; full list of members
dot icon20/11/2008
Secretary's change of particulars / fallan LIMITED / 17/09/2007
dot icon03/01/2008
Secretary resigned;director resigned
dot icon14/12/2007
Return made up to 17/11/07; full list of members
dot icon06/12/2007
Accounts for a small company made up to 2007-03-31
dot icon08/11/2007
Director resigned
dot icon08/11/2007
New secretary appointed
dot icon08/11/2007
New director appointed
dot icon26/10/2007
New director appointed
dot icon18/09/2007
Registered office changed on 18/09/07 from: suites 11-16 grosvenor gardens house, 35 - 37 grosvenor gardens, london SW1W 0BS
dot icon18/09/2007
Registered office changed on 18/09/07 from: new gallery house 6 vigo street london W1S 3HF
dot icon05/02/2007
Accounts for a small company made up to 2006-03-31
dot icon10/01/2007
Return made up to 17/11/06; full list of members
dot icon17/08/2006
New director appointed
dot icon14/08/2006
Director resigned
dot icon28/11/2005
Return made up to 17/11/05; full list of members
dot icon21/09/2005
Full accounts made up to 2005-03-31
dot icon26/02/2005
New secretary appointed
dot icon20/12/2004
Return made up to 17/11/04; full list of members
dot icon18/06/2004
Particulars of mortgage/charge
dot icon14/04/2004
Director's particulars changed
dot icon24/12/2003
Ad 17/11/03--------- £ si 9999@1=9999 £ ic 1/10000
dot icon24/12/2003
Accounting reference date extended from 30/11/04 to 31/03/05
dot icon06/12/2003
Secretary resigned
dot icon06/12/2003
Director resigned
dot icon06/12/2003
New director appointed
dot icon06/12/2003
New director appointed
dot icon06/12/2003
New secretary appointed
dot icon06/12/2003
Registered office changed on 06/12/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
dot icon17/11/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon53 *

* during past year

Number of employees

170
2022
change arrow icon+180.12 % *

* during past year

Cash in Bank

£543,161.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
25/06/2026
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)
2021
117
121.29M
-
0.00
193.90K
-
2022
170
126.72M
-
0.00
543.16K
-
2022
170
126.72M
-
0.00
543.16K
-

Employees

2022

Employees

170 Ascended45 % *

Net Assets(GBP)

126.72M £Ascended4.47 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

543.16K £Ascended180.12 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Woodfine, Michael Charles
Director
27/02/2026 - Present
86
Soulsby, James Andrew
Director
22/11/2017 - 22/01/2026
33
Donaldson, Jeremy Andrew
Director
01/08/2025 - Present
3
Ziabkina, Nataliya
Director
23/04/2019 - 29/09/2023
1
Gruzdev, Ilya
Director
29/09/2023 - 31/07/2025
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

1,956
LKL RELIEF SERVICES LIMITEDThe Old Cowshed Harepath Farm, Burbage, Marlborough, Wilts SN8 3BT
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

05833651

Reg. date:

31/05/2006

Turnover:

-

No. of employees:

158
ATO HOLDINGS LIMITEDC/O A T OLIVER & SONS LTD, Wandon End Works, Wandon End, Luton, Bedfordshire LU2 8NY
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00502816

Reg. date:

29/12/1951

Turnover:

-

No. of employees:

184
BELMONT FARMING LIMITEDElms Farm, Whittlesey, Peterborough, Cambs PE7 2LT
Active

Category:

Support activities for crop production

Comp. code:

07523586

Reg. date:

09/02/2011

Turnover:

-

No. of employees:

200
CM AGRICULTURE LIMITEDWestern Farm Site Office Plantation Road, Aslacton, Norwich, Norfolk NR15 2ER
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

07773235

Reg. date:

14/09/2011

Turnover:

-

No. of employees:

158
CANNON HALL FARM LIMITEDCannon Hall Farm, Cannon Hall Cawthorne, Barnsley, South Yorkshire S75 4AT
Active

Category:

Mixed farming

Comp. code:

04637412

Reg. date:

15/01/2003

Turnover:

-

No. of employees:

233

Description

copy info iconCopy

About LUXOFT UK LIMITED

LUXOFT UK LIMITED is an(a) Active company incorporated on 17/11/2003 with the registered office located at 110 Pinehurst Road, Farnborough Business Park, Farnborough GU14 7BF. There are currently 3 active directors according to the latest confirmation statement. Number of employees 170 according to last financial statements.

Frequently Asked Questions

What is the current status of LUXOFT UK LIMITED?

toggle

LUXOFT UK LIMITED is currently Active. It was registered on 17/11/2003 .

Where is LUXOFT UK LIMITED located?

toggle

LUXOFT UK LIMITED is registered at 110 Pinehurst Road, Farnborough Business Park, Farnborough GU14 7BF.

What does LUXOFT UK LIMITED do?

toggle

LUXOFT UK LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

How many employees does LUXOFT UK LIMITED have?

toggle

LUXOFT UK LIMITED had 170 employees in 2022.

What is the latest filing for LUXOFT UK LIMITED?

toggle

The latest filing was on 02/03/2026: Appointment of Mr Michael Charles Woodfine as a director on 2026-02-27.