Cash

£485K

-4.3% vs 2024

Net assets

£66M

+24.5% vs 2024

Employees

1,107

+5.1% vs 2024

Profit before tax

Period ending 2025-03-31

Profile

Company number
02743776
Status
Active
Incorporation
1992-08-28
Last accounts made up
2025-03-31
Account category
GROUP
Primary SIC
62020
Hubs
UK AI & Enterprise SaaS

Net assets

6-year trend · vs UK AI & Enterprise SaaS median

£0£50m£100m202020212022202320242025
CYIENT EUROPE LIMITED

Accounts

6-year trend · latest 2025-03-31

Metric Trend 2020-03-312021-03-312022-03-312023-03-312024-03-312025-03-31
Turnover
Operating profit
Profit before tax
Net profit £13,054,450
Cash £506,859£485,248
Total assets less current liabilities £55,261,455£68,354,934
Net assets £53,176,359£66,230,809
Equity £3,112,185£5,662,587£7,040,341£45,562,008£53,176,359£66,230,809
Average employees 1,0531,107
Wages

Values shown as filed in iXBRL accounts. indicates the figure was not present in the extracted filing (either not filed under that concept or absent from the period). About these numbers

Audit & accounting basis

From AI-extracted PDF accounts

Accounting basis
FRS 102
Reporting scope
Consolidated (group)
Auditor
Mehta & Tengra
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The Financial Statements have been prepared on a going concern basis as the holding company Cyient Ltd continues to support the UK entity as its largest supplier and delivery partner.”

Subsidiaries

Significant events

Auditor / going-concern / subsidiary information is extracted from the PDF version of the latest annual accounts and is not tagged in iXBRL. About these numbers

People

4 active · 37 resigned

Name Role Appointed Born Nationality
PATHIPATI, Venkatasiva Narayana Secretary 2019-12-12
PERI, Naga Surya Venkata Narasimham Director 2023-04-18 Apr 1968 Indian
SMITH, Andrew, Dr Director 2020-04-01 Aug 1976 British
THOMAS, Nigel Paul Director 2025-10-16 Nov 1962 British
Show 37 resigned officers
Name Role Appointed Resigned
ABRAHAM, Roshan Secretary 2005-02-23 2008-02-22
BOLLAM, Venkat Ramana Reddy, Mr. Secretary 2019-07-24 2019-12-15
DEVALIA, Amitkumar Secretary 2012-10-15 2019-07-23
HISCOCK, Helyn Tamara Secretary 1997-03-03 1999-06-24
JOSEPH NADUVATHUSSERIL, Joseph Secretary 2007-12-01 2008-11-01
KENDALL, Geoffrey Peter Secretary 1992-08-28 1996-03-15
RENARD, John Patrick Secretary 2004-12-17 2005-02-23
RENARD, John Patrick Secretary 1999-06-24 2003-07-01
TEAL, Michelle Karen Secretary 1996-03-15 1997-03-03
VAN HEERDEN, Anton Marius Secretary 2003-07-01 2004-12-17
WANG, Yuan Secretary 2008-11-01 2013-05-01
WAYNE, Harold Nominee Secretary 1992-08-28 1992-08-28
AGGARWAL, Ajay Director 2020-06-17 2023-04-18
AGGARWAL, Ajay Director 2011-04-18 2016-04-01
BLACKWOOD, Candice Margaret Director 1998-10-02 1999-06-24
BODANAPU, Ashok Reddy Director 2014-05-01 2020-06-16
BODANAPU, Sucharitha Director 1999-08-04 2002-05-27
BODANAPU, Venkat Rama Mohan Reddy Director 1999-08-04 2008-10-31
BOXER, Alan Christopher Director 2002-02-26 2003-07-01
DRONAMRAJU, Ramesh, Mr. Director 2016-04-01 2020-10-01
GORDON, Nicholas Vincent Director 2002-05-27 2004-03-31
GOWRISHANKAR, Matangi Director 2025-03-31 2026-01-22
GREEN, Richard Terence Director 2002-10-01 2007-03-31
JOSEFIK, Ernest Director 1992-08-28 1998-03-31
JOSEPH NADUVATHUSSERRIL, Joseph Director 2007-12-01 2011-04-30
KASETTY, Rajan Babu Director 1999-08-04 2002-05-27
KENDALL, Geoffrey Peter Director 1992-08-28 2005-04-01
KENDALL, John Eric Director 1998-10-02 1999-06-24
MOHAN, Av Ram Director 2005-02-23 2007-07-31
OXLEY, Alexander, Mr. Director 2017-04-01 2020-03-31
PEARCE, John Arnold Director 1998-10-02 1999-06-24
RENARD, John Patrick Director 1998-10-02 2025-08-18
SEETHARAMAIAH, Nataraja Director 2008-11-01 2010-08-01
SETHI, Sudhir Kumar Director 2002-05-27 2005-02-23
SUNDAR, Viswanathan Director 2010-08-01 2011-04-30
TROSTEL, Martin Director 2011-04-18 2014-05-01
WAYNE, Yvonne Nominee Director 1992-08-28 1992-08-28

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Cyient Limited Corporate entity Shares 75–100%, voting-rights-75-to-100-percent-as-firm, right-to-appoint-and-remove-directors-as-firm, significant-influence-or-control-as-firm 2016-04-11 Active

Filing timeline

Last 20 of 204 total filings

Date Type Category Description
2026-01-26 TM01 officers termination director company with name termination date
2026-01-12 SH01 capital capital allotment shares
2026-01-05 AA accounts accounts with accounts type group
2025-10-30 AP01 officers appoint person director company with name date
2025-09-11 CS01 confirmation-statement confirmation statement with no updates
2025-08-26 TM01 officers termination director company with name termination date
2025-04-03 AP01 officers appoint person director company with name date
2025-01-20 AA accounts accounts with accounts type group
2024-08-30 CS01 confirmation-statement confirmation statement with no updates
2024-03-07 AA accounts accounts with accounts type group
2023-10-31 CS01 confirmation-statement confirmation statement with updates
2023-05-03 AP01 officers appoint person director company with name date
2023-05-02 TM01 officers termination director company with name termination date
2022-12-23 AA accounts accounts with accounts type group
2022-12-15 RP04SH01 capital second filing capital allotment shares
2022-10-11 CS01 confirmation-statement confirmation statement with updates
2022-06-15 MA incorporation memorandum articles
2022-06-15 RESOLUTIONS resolution resolution
2022-06-14 SH01 capital capital allotment shares
2022-03-28 AA accounts accounts with accounts type group

Credit score

Altman Z″ — composite of working capital, retained earnings, EBIT, and leverage

Credit score requires EBIT (operating profit / PBT) — not present in the latest extracted accounts.

Activity Score

Filings velocity, capital events, officer churn, accounts trajectory

Activity Score not yet computed for this company.

Official Companies House page