Cash

£19

Latest balance sheet

Net assets

£8M

+11.7% vs 2023

Employees

16

+77.8% vs 2023

Profit before tax

£955K

+1,344.6% vs 2023

Profile

Company number
06710974
Status
Active
Incorporation
2008-09-30
Last accounts made up
2024-12-31
Account category
FULL
Primary SIC
62020
Hubs
UK AI & Enterprise SaaS

Net assets

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

£0£5m£10m2019202020212022202220232024
WIPRO CONNECTED SERVICES UK LIMITED

Accounts

7-year trend · latest 2024-12-31

Metric Trend 2019-12-312020-12-312021-12-312022-01-012022-12-312023-12-312024-12-31
Turnover £16,529,153£7,694,499£10,012,699
Operating profit £1,666,033-£1,596,430-£690,744
Profit before tax £1,668,046-£822,072-£658,691-£76,745£955,161
Net profit £1,335,529-£1,073,718-£705,594-£76,745£879,175
Cash £92,354£0£19
Total assets less current liabilities £9,386,011£8,312,293£7,606,699
Net assets £7,606,699£7,529,954£8,409,129
Equity £8,050,481£9,386,011£8,312,293£8,312,293£7,606,699£7,529,954£8,409,129
Average employees 86129916
Wages £5,264,332£908,864£542,988£832,976£1,303,935

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
Azets Audit Services
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“At the time of approving the financial statements, the directors have a reasonable expectation that the company has adequate resources to continue in operational existence for the foreseeable future. Thus the directors continue to adopt the going concern basis of accounting in preparing the financial statements.”

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

2 active · 22 resigned

Name Role Appointed Born Nationality
NISAL, Omkar Bhalchandra Director 2025-12-01 May 1974 Indian
VORA, Anvi Harsh Director 2025-12-01 Jul 1984 Indian
Show 22 resigned officers
Name Role Appointed Resigned
TEMPLE SECRETARIES LIMITED Corporate Secretary 2008-09-30 2008-09-30
BROOKS, Gordon Director 2008-09-30 2010-03-18
CARPINI, David Director 2008-09-30 2012-01-16
CHANDRAMOULISWARAN, Mahalingam Director 2011-07-07 2012-01-16
CHATTERJEE, Pallab Kumar Director 2012-04-24 2014-03-11
CHATTERJEE, Pallab Kumar Director 2010-03-19 2012-01-16
CHAUDHRY, Pradeep Director 2012-04-24 2015-09-29
CHAUDHRY, Pradeep Director 2010-03-19 2012-01-16
FRIMPONG, Tamika Avella Director 2023-07-07 2025-12-01
HARTJE, Mark Director 2022-07-15 2025-12-01
IASENZA, Marisa Brenda Director 2017-06-30 2018-05-25
IRWIN, Wayne Allan Director 2010-10-04 2010-12-21
KHEMKA, Vivek Director 2013-05-03 2015-09-29
MITTAL, Siddharth Director 2012-04-24 2013-05-03
NARAYANAN, Sl Director 2008-09-30 2009-11-27
PANDIT, Vivek Director 2012-01-10 2012-05-25
RAO, Subash Akkina Kishen Director 2014-01-30 2015-09-29
STACEY, John Director 2015-09-29 2023-07-07
SUKO, Todd Andrew Director 2015-09-29 2017-06-30
TAIGMAN, Michelle Epstein Director 2019-06-17 2022-07-15
VAISHAMPAYAN, Raghavendra Shrinivas Director 2011-12-22 2012-03-27
COMPANY DIRECTORS LIMITED Corporate Director 2008-09-30 2008-09-30

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Wipro Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2025-12-01 Active
Harman International Industries Inc Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Ceased 2025-12-01

Filing timeline

Last 20 of 93 total filings

Date Type Category Description
2026-04-15 CH01 officers change person director company with change date
2026-02-25 AA01 accounts change account reference date company current extended
2026-02-03 PSC07 persons-with-significant-control cessation of a person with significant control
2026-02-02 PSC02 persons-with-significant-control notification of a person with significant control
2026-01-12 CERTNM change-of-name certificate change of name company
2025-12-10 AA accounts accounts with accounts type full
2025-12-01 TM01 officers termination director company with name termination date
2025-12-01 TM01 officers termination director company with name termination date
2025-12-01 AP01 officers appoint person director company with name date
2025-12-01 AP01 officers appoint person director company with name date
2025-11-12 CS01 confirmation-statement confirmation statement with updates
2025-01-16 AA accounts accounts with accounts type full
2024-11-11 CS01 confirmation-statement confirmation statement with no updates
2024-05-13 AD01 address change registered office address company with date old address new address
2023-10-01 CS01 confirmation-statement confirmation statement with no updates
2023-09-29 AA accounts accounts with accounts type full
2023-07-14 TM01 officers termination director company with name termination date
2023-07-14 AP01 officers appoint person director company with name date
2022-09-30 CS01 confirmation-statement confirmation statement with updates
2022-09-30 AA accounts accounts with accounts type full

Credit score

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

Credit score requires total assets — 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