International Technegroup Limited SWAVESEY CAMBRIDGE


Founded in 1978, International Technegroup, classified under reg no. 01364362 is an active company. Currently registered at 4 Carisbrooke Court Anderson CB24 4UQ, Swavesey Cambridge the company has been in the business for fourty six years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022. Since July 21, 2015 International Technegroup Limited is no longer carrying the name Transcendata Europe.

The company has 2 directors, namely Srikant G., Rishabh K.. Of them, Srikant G., Rishabh K. have been with the company the longest, being appointed on 27 February 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

International Technegroup Limited Address / Contact

Office Address 4 Carisbrooke Court Anderson
Office Address2 Road Buckingway Business Park
Town Swavesey Cambridge
Post code CB24 4UQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01364362
Date of Incorporation Fri, 21st Apr 1978
Industry Information technology consultancy activities
Industry Business and domestic software development
End of financial Year 31st March
Company age 46 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 7th Oct 2024 (2024-10-07)
Last confirmation statement dated Sat, 23rd Sep 2023

Company staff

Srikant G.

Position: Director

Appointed: 27 February 2023

Rishabh K.

Position: Director

Appointed: 27 February 2023

Geoffrey B.

Position: Director

Resigned: 03 October 2019

Kunaal M.

Position: Director

Appointed: 03 October 2019

Resigned: 27 February 2023

Nithin V.

Position: Director

Appointed: 03 October 2019

Resigned: 27 February 2023

Mark G.

Position: Director

Appointed: 05 October 2015

Resigned: 03 October 2019

Tina M.

Position: Director

Appointed: 05 October 2015

Resigned: 03 October 2019

Andrew C.

Position: Director

Appointed: 05 October 2015

Resigned: 03 October 2019

Tina M.

Position: Secretary

Appointed: 30 September 2014

Resigned: 03 October 2019

Thomas G.

Position: Director

Appointed: 10 December 2001

Resigned: 03 October 2019

Trevor M.

Position: Secretary

Appointed: 31 May 1999

Resigned: 30 September 2014

John M.

Position: Director

Appointed: 31 May 1999

Resigned: 25 May 2005

Trevor M.

Position: Director

Appointed: 31 May 1999

Resigned: 30 September 2014

Donald H.

Position: Director

Appointed: 13 November 1998

Resigned: 03 October 2019

Karen L.

Position: Secretary

Appointed: 13 November 1998

Resigned: 10 November 2006

Enrico B.

Position: Director

Appointed: 13 November 1998

Resigned: 10 December 2001

Jason L.

Position: Director

Appointed: 13 November 1998

Resigned: 27 December 2006

John R.

Position: Director

Appointed: 07 September 1998

Resigned: 31 May 1999

Charles M.

Position: Director

Appointed: 12 July 1995

Resigned: 01 October 1998

Kari B.

Position: Director

Appointed: 14 September 1991

Resigned: 01 October 1998

Kenneth L.

Position: Director

Appointed: 14 September 1991

Resigned: 30 May 1996

John N.

Position: Director

Appointed: 14 September 1991

Resigned: 12 July 1995

Anthony I.

Position: Director

Appointed: 14 September 1991

Resigned: 28 February 1995

John L.

Position: Director

Appointed: 14 September 1991

Resigned: 01 October 1998

Malcolm S.

Position: Director

Appointed: 14 September 1991

Resigned: 01 October 1998

People with significant control

The list of PSCs that own or control the company consists of 2 names. As we researched, there is Wipro Limited from Bangalore 560 035, India. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is International Technegroup Inc that entered Cincinnati, United States as the address. This PSC has a legal form of "an us incorporated company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Wipro Limited

Doddakannelli Sarjapur Road, Bangalore 560 035, Karnataka, India

Legal authority Laws Of India
Legal form Private Limited Company
Country registered India
Place registered Ministry Of Corporate Affairs
Registration number L32102ka1945plc020800
Notified on 26 August 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

International Technegroup Inc

5303 Du Pont Circle Milford, Cincinnati, Ohio, United States

Legal authority United States
Legal form Us Incorporated Company
Notified on 6 April 2016
Ceased on 26 August 2021
Nature of control: 75,01-100% shares

Company previous names

Transcendata Europe July 21, 2015
Fegs October 29, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-31
Balance Sheet
Cash Bank On Hand589 715736 784
Current Assets1 416 9441 674 316
Debtors827 229937 532
Net Assets Liabilities417 466287 774
Other Debtors161 256107 129
Property Plant Equipment39 91039 923
Other
Accrued Liabilities Deferred Income734 591579 762
Accumulated Amortisation Impairment Intangible Assets1 288 2181 299 866
Accumulated Depreciation Impairment Property Plant Equipment172 299189 746
Amounts Owed By Group Undertakings118 097107 596
Amounts Owed To Group Undertakings148 843484 301
Average Number Employees During Period2521
Creditors1 031 0361 406 465
Depreciation Amortisation Impairment Expense56 38929 095
Fixed Assets51 55839 923
Future Minimum Lease Payments Under Non-cancellable Operating Leases258 750224 250
Increase From Amortisation Charge For Year Intangible Assets 11 648
Increase From Depreciation Charge For Year Property Plant Equipment 17 447
Intangible Assets11 648 
Intangible Assets Gross Cost1 299 866 
Interest Payable Similar Charges Finance Costs856 
Net Current Assets Liabilities385 908267 851
Operating Profit Loss-600 079-258 130
Other Creditors41 75490 925
Other Interest Receivable Similar Income Finance Income6 744 
Other Operating Expenses Format2962 7041 590 533
Other Operating Income Format2269 690 
Other Taxation Social Security Payable93 874189 747
Prepayments Accrued Income283 662207 740
Profit Loss-456 137-129 692
Profit Loss On Ordinary Activities Before Tax-594 191-258 130
Property Plant Equipment Gross Cost212 209229 669
Provisions For Liabilities Balance Sheet Subtotal20 00020 000
Staff Costs Employee Benefits Expense1 992 8111 535 241
Tax Tax Credit On Profit Or Loss On Ordinary Activities-138 054-128 438
Total Additions Including From Business Combinations Property Plant Equipment 17 460
Total Assets Less Current Liabilities437 466307 774
Trade Creditors Trade Payables11 97461 730
Trade Debtors Trade Receivables264 214515 067
Turnover Revenue2 142 1352 896 739

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Full accounts data made up to March 31, 2022
filed on: 31st, March 2023
Free Download (23 pages)

Company search

Advertisements