Zensar Technologies (UK) Limited READING


Zensar Technologies (UK) started in year 2002 as Private Limited Company with registration number 04577853. The Zensar Technologies (UK) company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Reading at Ground Floor 100 Brook Drive. Postal code: RG2 6UJ.

The firm has 3 directors, namely Manish T., Arvind A. and Chaitanya R.. Of them, Chaitanya R. has been with the company the longest, being appointed on 21 March 2017 and Manish T. has been with the company for the least time - from 2 February 2023. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Denver D. who worked with the the firm until 1 April 2004.

Zensar Technologies (UK) Limited Address / Contact

Office Address Ground Floor 100 Brook Drive
Office Address2 Green Park
Town Reading
Post code RG2 6UJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04577853
Date of Incorporation Wed, 30th Oct 2002
Industry Information technology consultancy activities
End of financial Year 31st March
Company age 22 years old
Account next due date Tue, 31st Dec 2024 (232 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 13th Nov 2024 (2024-11-13)
Last confirmation statement dated Mon, 30th Oct 2023

Company staff

Manish T.

Position: Director

Appointed: 02 February 2023

Arvind A.

Position: Director

Appointed: 01 April 2021

Chaitanya R.

Position: Director

Appointed: 21 March 2017

Ajay B.

Position: Director

Appointed: 12 January 2021

Resigned: 31 December 2022

Sandeep K.

Position: Director

Appointed: 28 April 2016

Resigned: 12 January 2021

Secretarial Services Limited

Position: Corporate Secretary

Appointed: 01 April 2004

Resigned: 06 April 2008

Denver D.

Position: Secretary

Appointed: 14 January 2003

Resigned: 01 April 2004

Anthony P.

Position: Director

Appointed: 06 November 2002

Resigned: 05 July 2007

Pradipta M.

Position: Director

Appointed: 06 November 2002

Resigned: 13 March 2017

Ganesh N.

Position: Director

Appointed: 06 November 2002

Resigned: 30 April 2016

Aamod W.

Position: Director

Appointed: 06 November 2002

Resigned: 08 May 2007

M W Douglas & Company Limited

Position: Corporate Nominee Secretary

Appointed: 30 October 2002

Resigned: 30 October 2002

Douglas Nominees Limited

Position: Corporate Nominee Director

Appointed: 30 October 2002

Resigned: 30 October 2002

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts for the period ending 31st March 2023
filed on: 13th, July 2023
Free Download (35 pages)

Company search