Tata Technologies Europe Limited

DataGardener
live
Large Enterprise

Tata Technologies Europe Limited

02016440Private Limited With Share Capital

European Innovation And Developm, Olympus Avenue, Warwick, CV346RJ
Incorporated

02/05/1986

Company Age

39 years

Directors

3

Employees

734

SIC Code

62020

Risk

very low risk

Company Overview

Registration, classification & business activity

Tata Technologies Europe Limited (02016440) is a private limited with share capital incorporated on 02/05/1986 (39 years old) and registered in warwick, CV346RJ. The company operates under SIC code 62020 - information technology consultancy activities.

Private Limited With Share Capital
SIC: 62020
Large Enterprise
Incorporated 02/05/1986
CV346RJ
734 employees

Financial Overview

Total Assets

£145.47M

Liabilities

£33.86M

Net Assets

£111.61M

Turnover

£150.07M

Cash

£29.79M

Key Metrics

734

Employees

3

Directors

2

Shareholders

Board of Directors

3

Charges

3

Registered

0

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

100
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-02-2026
Accounts With Accounts Type Full
Category:Accounts
Date:12-06-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-12-2024
Accounts With Accounts Type Full
Category:Accounts
Date:17-06-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-12-2023
Accounts With Accounts Type Full
Category:Accounts
Date:10-06-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:15-03-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-12-2022
Accounts With Accounts Type Full
Category:Accounts
Date:17-06-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-12-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:27-10-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:27-10-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:14-10-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-09-2021
Accounts With Accounts Type Full
Category:Accounts
Date:24-07-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-12-2020
Change Person Director Company With Change Date
Category:Officers
Date:21-12-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:06-10-2020
Accounts With Accounts Type Full
Category:Accounts
Date:03-08-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-06-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-06-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-12-2019
Accounts With Accounts Type Full
Category:Accounts
Date:20-06-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-12-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:18-12-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:18-12-2018
Accounts With Accounts Type Full
Category:Accounts
Date:10-07-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-05-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:18-05-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:24-01-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-12-2017
Accounts With Accounts Type Full
Category:Accounts
Date:24-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-12-2016
Accounts With Accounts Type Full
Category:Accounts
Date:22-09-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:31-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-12-2015
Accounts With Accounts Type Full
Category:Accounts
Date:15-09-2015
Capital Allotment Shares
Category:Capital
Date:17-04-2015
Resolution
Category:Resolution
Date:10-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-01-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:06-10-2014
Accounts With Accounts Type Full
Category:Accounts
Date:01-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-12-2013
Accounts With Accounts Type Full
Category:Accounts
Date:18-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-12-2012
Accounts With Accounts Type Full
Category:Accounts
Date:18-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-12-2011
Accounts With Accounts Type Full
Category:Accounts
Date:26-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-12-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:21-10-2010
Appoint Person Director Company With Name
Category:Officers
Date:08-09-2010
Accounts With Accounts Type Full
Category:Accounts
Date:07-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:15-06-2010
Termination Director Company With Name
Category:Officers
Date:10-05-2010
Legacy
Category:Mortgage
Date:27-04-2010
Appoint Corporate Secretary Company With Name
Category:Officers
Date:11-03-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-03-2010
Termination Secretary Company With Name
Category:Officers
Date:08-10-2009
Legacy
Category:Officers
Date:25-06-2009
Legacy
Category:Officers
Date:18-06-2009
Legacy
Category:Officers
Date:10-06-2009
Legacy
Category:Officers
Date:10-06-2009
Accounts With Accounts Type Full
Category:Accounts
Date:19-05-2009
Memorandum Articles
Category:Incorporation
Date:08-04-2009
Resolution
Category:Resolution
Date:08-04-2009
Certificate Change Of Name Company
Category:Change Of Name
Date:31-03-2009
Legacy
Category:Annual Return
Date:11-02-2009
Legacy
Category:Officers
Date:27-08-2008
Legacy
Category:Officers
Date:27-08-2008
Accounts With Accounts Type Full
Category:Accounts
Date:19-06-2008
Legacy
Category:Annual Return
Date:08-01-2008
Accounts With Accounts Type Full
Category:Accounts
Date:12-09-2007
Accounts With Accounts Type Full
Category:Accounts
Date:31-03-2007
Legacy
Category:Annual Return
Date:18-01-2007
Legacy
Category:Accounts
Date:18-01-2007
Accounts With Accounts Type Full
Category:Accounts
Date:27-06-2006
Legacy
Category:Accounts
Date:22-06-2006
Legacy
Category:Annual Return
Date:30-01-2006
Accounts With Accounts Type Full
Category:Accounts
Date:24-05-2005
Legacy
Category:Officers
Date:13-12-2004
Legacy
Category:Annual Return
Date:13-12-2004
Legacy
Category:Address
Date:20-09-2004
Legacy
Category:Address
Date:20-09-2004
Legacy
Category:Officers
Date:20-09-2004
Accounts With Accounts Type Full
Category:Accounts
Date:21-07-2004
Legacy
Category:Annual Return
Date:14-01-2004
Accounts With Accounts Type Full
Category:Accounts
Date:04-07-2003
Legacy
Category:Annual Return
Date:13-01-2003
Legacy
Category:Address
Date:02-09-2002
Accounts With Accounts Type Full
Category:Accounts
Date:01-07-2002
Legacy
Category:Annual Return
Date:14-01-2002
Legacy
Category:Officers
Date:20-11-2001
Legacy
Category:Officers
Date:18-09-2001
Legacy
Category:Officers
Date:18-09-2001
Legacy
Category:Mortgage
Date:16-07-2001
Accounts With Accounts Type Full
Category:Accounts
Date:24-05-2001
Legacy
Category:Annual Return
Date:09-01-2001
Accounts With Accounts Type Medium
Category:Accounts
Date:30-06-2000
Legacy
Category:Address
Date:26-01-2000
Resolution
Category:Resolution
Date:21-01-2000

Innovate Grants

4

This company received a grant of £65640.0 for Light-Weighting Of Structural Panels (List-P). The project started on 01/07/2018 and ended on 31/12/2020.

This company received a grant of £34928.0 for Additive Reinforced Friction Stir Welding Of Ultra Lightweight Automotive Structures. The project started on 01/06/2017 and ended on 31/05/2018.

+2 more grants available

Import / Export

Imports
12 Months2
60 Months35
Exports
12 Months0
60 Months23

Risk Assessment

very low risk

International Score

Accounts

Typefull accounts
Due Date31/12/2026
Filing Date10/06/2025
Latest Accounts31/03/2025

Trading Addresses

European Innovation And Developm, Olympus Avenue, Warwick, Cv34 6Rj, CV346RJRegistered
Caspian Road, Atlantic Street, Altrincham, Cheshire, WA145HH
Unit 3, The Willows, Mark Road, Hemel Hempstead, Hertfordshire, HP27BN

Related Companies

2

Contact

08443759685
European Innovation And Developm, Olympus Avenue, Warwick, CV346RJ