Get an alert when TATA MOTORS DESIGN TECH CENTRE PLC files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2025-03-31

Confirmation statement due

2026-09-15 (in 4mo)

Last made up 2025-09-01

Watchouts

None on the register

Cash

£4M

-41.7% vs 2024

Net assets

£50M

+15.3% vs 2024

Employees

207

+7.3% vs 2024

Profit before tax

£2M

-4.3% vs 2024

Name history

Renamed 1 time since incorporation

  1. TATA MOTORS DESIGN TECH CENTRE PLC 2023-12-08 → present
  2. TATA MOTORS EUROPEAN TECHNICAL CENTRE PLC 2005-09-01 → 2023-12-08

Accounts

2-year trend · latest reflected 2025-03-31

Metric Trend 2024-03-312025-03-31
Turnover £31,728,951£37,371,146
Operating profit £2,280,320£1,532,815
Profit before tax £2,377,898£2,275,228
Net profit £1,546,156£1,293,306
Cash £6,781,116£3,950,280
Total assets less current liabilities £43,437,133£50,006,700
Net assets £43,156,738£49,750,044
Equity £43,156,738£49,750,044
Average employees 193207
Wages £12,748,445£13,303,593

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2024-03-312025-03-31
Operating margin 7.2%4.1%
Net margin 4.9%3.5%
Return on capital employed 5.2%3.1%
Gearing (liabilities / total assets) 12.7%11.8%
Current ratio 4.31x4.86x
Interest cover 155.67x87.13x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

Accounting basis
FRS 101
Reporting scope
Standalone (parent only)
Auditor
Forvis Mazars LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The financial statements have been prepared on a going concern basis which the directors consider to be appropriate for the following reasons. The Company meets its day-to-day working capital requirements primarily from operational cash flows, and trading balances with the group headed by Tata Motors Limited (TML). The Company generates most of its revenue from provision of design and engineering services to TML and its subsidiaries under an arrangement which is renewed annually. The current arrangement runs to 31 March 2025; the Company is in the midst of renewing the agreement for the year ended March 2026, whereby the details of the technical and strategic direction of the Company's activities are being finalised, this should take place in the next few months. The directors have prepared cash flow forecasts in order to assess going concern which indicate that the company will generate sufficient funds through its arrangement with the Group. These forecasts are dependent on TML continuing to engage with the company at the current levels and additional financial support from its immediate parent company TPEML during the going concern assessment period. As with any company placing reliance on the renewal of current agreements, the directors acknowledge that there can be no certainty that these will be renewed and continued, although, at the date of approval of these financial statements, they have no reason to believe that they will not do so. Consequently, the directors are confident that the company will have sufficient funds to continue to meet its liabilities as they fall due for at least 12 months from the date of approval of the financial statements and therefore have prepared the financial statements on a going concern basis.”

Group structure

  1. TATA MOTORS DESIGN TECH CENTRE PLC · parent
    1. Trilix S.r.l 1% · Italian

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

4 active · 16 resigned

Name Role Appointed Born Nationality
PENNSEC LIMITED Corporate Secretary 2005-09-01
CHANDRA, Shailesh Director 2021-09-09 Apr 1973 Indian
GUPTA, Dhiman Director 2023-05-19 Aug 1981 Indian
UHLARIK, Martin Mirko Director 2022-03-18 Jul 1970 Canadian,British
Show 16 resigned officers
Name Role Appointed Resigned
BASSETT, Dewi Gethin Director 2016-07-04 2022-06-14
BUTSCHEK, Guenter Karl Director 2016-07-04 2021-10-31
FELL, Nicholas Hugh Director 2010-10-18 2016-02-29
FORSTER, Carl Peter Edmund Moriz Director 2010-04-05 2011-09-09
HASAN, Syed Anwar Director 2008-07-28 2013-03-13
HICKMAN, Clive, Dr Director 2005-09-01 2010-10-18
KANT, Ravi Director 2005-09-20 2012-11-22
LEVERTON, Timothy Andrew, Dr Director 2010-04-05 2017-10-31
MALBARI, Aasif Director 2022-03-18 2023-08-09
O'CONNOR, John Director 2016-02-26 2020-07-31
SLYM, Karl Jonathon Director 2013-03-27 2014-01-26
TATA, Ratan Naval Director 2005-09-20 2012-12-28
TENNANT, Charles, Dr Director 2005-09-01 2008-09-27
YADAV, Ranjit Singh Director 2014-03-05 2015-02-05
PENNDIR LIMITED Corporate Director 2005-09-01 2005-09-20
PENNINGTONS DIRECTORS (NO 1) LTD Corporate Director 2005-09-01 2005-09-20

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Tata Motors Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2017-10-06 Active

Filing timeline

Last 20 of 134 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2024-07-04 RESOLUTIONS Resolution
  • 2023-12-18 MA Memorandum articles
  • 2023-12-18 RESOLUTIONS Resolution
  • 2023-12-08 CERTNM Certificate change of name company PDF
Date Type Category Description
2025-09-17 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-05-20 AA accounts Accounts with accounts type full
2024-09-05 CS01 confirmation-statement Confirmation statement with updates PDF
2024-08-20 AA accounts Accounts with accounts type full
2024-07-04 RESOLUTIONS resolution Resolution
2024-07-02 SH01 capital Capital allotment shares PDF
2023-12-18 MA incorporation Memorandum articles
2023-12-18 RESOLUTIONS resolution Resolution
2023-12-08 CERTNM change-of-name Certificate change of name company PDF
2023-09-28 AA accounts Accounts with accounts type full
2023-09-06 CS01 confirmation-statement Confirmation statement with updates PDF
2023-09-04 AP01 officers Appoint person director company with name date PDF
2023-09-04 TM01 officers Termination director company with name termination date PDF
2022-11-16 AA accounts Accounts with accounts type full
2022-10-06 CS01 confirmation-statement Confirmation statement with updates PDF
2022-07-19 AP01 officers Appoint person director company with name date PDF
2022-07-18 AP01 officers Appoint person director company with name date PDF
2022-07-18 TM01 officers Termination director company with name termination date PDF
2022-01-18 MR04 mortgage Mortgage satisfy charge full PDF
2022-01-18 MR04 mortgage Mortgage satisfy charge full PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
2

last 12 months

Capital events
1

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2024 → FY2025 · period ending 2025-03-31 vs 2024-03-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. The comparison is only shown when the latest and prior accounts cover broadly equal-length periods — short or long stubs (typical around incorporation or a year-end change) are suppressed rather than misrepresented. Lines a company doesn't report are omitted. About these numbers

Official Companies House page