Background WavePink WaveYellow Wave

MAVENIR SYSTEMS UK LIMITED (04388973)

MAVENIR SYSTEMS UK LIMITED (04388973) is an active UK company. incorporated on 7 March 2002. with registered office in Reading. The company operates in the Information and Communication sector, engaged in wireless telecommunications activities and 1 other business activities. MAVENIR SYSTEMS UK LIMITED has been registered for 24 years. Current directors include DOPFER, Ulrich Maximilian, GILBERT, Charles Scott, KUMAR, Balagopal Gopa and 1 others.

Company Number
04388973
Status
active
Type
ltd
Incorporated
7 March 2002
Age
24 years
Address
Campus Suites 2 & 3 Campus Reading International (Ribp), Reading, RG2 6DA
Industry Sector
Information and Communication
Business Activity
Wireless telecommunications activities
Directors
DOPFER, Ulrich Maximilian, GILBERT, Charles Scott, KUMAR, Balagopal Gopa, THORN, Robin James
SIC Codes
61200, 62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAVENIR SYSTEMS UK LIMITED

MAVENIR SYSTEMS UK LIMITED is an active company incorporated on 7 March 2002 with the registered office located in Reading. The company operates in the Information and Communication sector, specifically engaged in wireless telecommunications activities and 1 other business activity. MAVENIR SYSTEMS UK LIMITED was registered 24 years ago.(SIC: 61200, 62020)

Status

active

Active since 24 years ago

Company No

04388973

LTD Company

Age

24 Years

Incorporated 7 March 2002

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 3 November 2025 (4 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 7 March 2026 (Just now)
Submitted on 12 March 2026 (Just now)

Next Due

Due by 21 March 2027
For period ending 7 March 2027

Previous Company Names

MITEL MOBILITY UK LIMITED
From: 31 July 2015To: 2 March 2017
MAVENIR SYSTEMS UK LIMITED
From: 23 August 2011To: 31 July 2015
AIRWIDE SOLUTIONS UK LIMITED
From: 27 July 2004To: 23 August 2011
SCHLUMBERGER MESSAGING UK LIMITED
From: 24 March 2003To: 27 July 2004
SHAPEPLAIN LIMITED
From: 7 March 2002To: 24 March 2003
Contact
Address

Campus Suites 2 & 3 Campus Reading International (Ribp) Basingstoke Road Reading, RG2 6DA,

Previous Addresses

Reading International Business Park Part Spur Ag Basingstoke Street Reading Berkshire RG2 6DH England
From: 27 April 2017To: 13 August 2025
5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom
From: 30 July 2015To: 27 April 2017
76 Wallingford Road Shillingford Oxfordshire OX10 7EU
From: 20 September 2012To: 30 July 2015
5 New Street Square London EC4A 3TW
From: 1 September 2011To: 20 September 2012
5Th Floor Alder Castle 10 Noble Street London EC2V 7QJ
From: 7 March 2002To: 1 September 2011
Timeline

38 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Mar 02
Director Left
Oct 09
Director Joined
May 10
Director Joined
Aug 11
Director Joined
Aug 11
Director Left
Aug 11
Director Left
Aug 11
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Director Left
Jun 15
Director Joined
Jul 15
Director Left
Apr 16
Director Joined
Apr 16
Director Left
Feb 17
Director Left
Feb 17
Director Joined
Feb 17
Director Left
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Mar 17
Director Joined
Mar 17
Owner Exit
Mar 18
Funding Round
Sept 18
Director Joined
Feb 19
Director Left
Feb 19
Director Left
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Sept 19
Loan Secured
Aug 25
Loan Secured
Aug 25
Loan Secured
Aug 25
Loan Secured
Aug 25
Loan Secured
Aug 25
Loan Secured
Aug 25
Director Left
Feb 26
Director Joined
Feb 26
1
Funding
26
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

29

4 Active
25 Resigned

DOPFER, Ulrich Maximilian

Active
Campus Reading International (Ribp), ReadingRG2 6DA
Born April 1973
Director
Appointed 31 Jan 2026

GILBERT, Charles Scott

Active
Campus Reading International (Ribp), ReadingRG2 6DA
Born June 1966
Director
Appointed 15 Aug 2019

KUMAR, Balagopal Gopa

Active
6 St Andrew Street, LondonEC4A 3AE
Born June 1965
Director
Appointed 28 Feb 2017

THORN, Robin James

Active
Reading International Business Park, Part Spur Ag, ReadingRG2 6DH
Born October 1975
Director
Appointed 28 Feb 2017

PEPPERELL, Roger

Resigned
12 Oberfield Road, BrockenhurstSO42 7QF
Secretary
Appointed 15 Jul 2004
Resigned 31 Dec 2009

RAY, Neil

Resigned
72 Defoe House, LondonEC2Y 8DN
Secretary
Appointed 07 Mar 2002
Resigned 20 Jul 2004

ANDERSON LAW LLP

Resigned
Wallingford Road, ShillingfordOX10 7EU
Corporate secretary
Appointed 28 Sept 2012
Resigned 28 Jul 2015

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 07 Mar 2002
Resigned 30 May 2002

TAYLOR WESSING SECRETARIES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate secretary
Appointed 27 May 2011
Resigned 28 Sept 2012

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Resigned
6 St. Andrew Street, LondonEC4A 3AE
Corporate secretary
Appointed 28 Jul 2015
Resigned 31 Jul 2016

WCPHD SECRETARIES LIMITED

Resigned
5th Floor Alder Castle, LondonEC2V 7QJ
Corporate secretary
Appointed 26 Jun 2004
Resigned 19 Jul 2011

BALCHIN, Peter Edward

Resigned
Courtney House, DockenfieldGU10 4HX
Born January 1962
Director
Appointed 21 Apr 2005
Resigned 08 Sept 2005

EVERITT, Simon James

Resigned
72 Elm Road, EarleyRG6 5TR
Born November 1960
Director
Appointed 15 Jul 2004
Resigned 14 Mar 2005

GILBERT, Charles Scott

Resigned
Part Spur Ag, ReadingRG2 6DH
Born June 1966
Director
Appointed 15 Aug 2019
Resigned 17 Sept 2019

GOLDBY, Alan John

Resigned
33 Tyne Crescent, BedfordMK41 7UJ
Born December 1949
Director
Appointed 07 Mar 2002
Resigned 20 Jul 2004

HISCOCK, Gregory James

Resigned
East Street, ReadingRG1 4ET
Born April 1967
Director
Appointed 17 Jul 2015
Resigned 28 Feb 2017

HUNGLE, Terence Gerard

Resigned
East Street, ReadingRG1 4ET
Born January 1954
Director
Appointed 27 May 2011
Resigned 30 Jun 2015

HUNGLE, Terrence Gerard

Resigned
Suite 200, Tx, 75081
Born January 1954
Director
Appointed 14 Feb 2019
Resigned 31 Jan 2026

JORDAN, John J

Resigned
10 Noble Street, LondonEC2V 7QJ
Born February 1970
Director
Appointed 19 Mar 2010
Resigned 27 May 2011

KNOBLOCH, Michael

Resigned
Ha'shizaf St., Ra'Anana
Born August 1975
Director
Appointed 28 Feb 2017
Resigned 28 Feb 2017

KOHLI, Pardeep

Resigned
East Street, ReadingRG1 4ET
Born July 1965
Director
Appointed 27 May 2011
Resigned 18 Mar 2016

KUMAR, Balagopal Gopa

Resigned
6 St. Andrew Street, LondonEC4A 3AE
Born June 1965
Director
Appointed 18 Mar 2016
Resigned 28 Feb 2017

LOH, Walter Wei-Min

Resigned
Lexington Avenue, New York
Born July 1971
Director
Appointed 28 Feb 2017
Resigned 14 Feb 2019

LURIA, Roy Shimon

Resigned
Quannapowitt Parkway, Wakefield
Born September 1971
Director
Appointed 28 Feb 2017
Resigned 15 Aug 2019

PEPPERELL, Roger

Resigned
12 Oberfield Road, BrockenhurstSO42 7QF
Born November 1947
Director
Appointed 15 Jul 2004
Resigned 31 May 2007

RAY, Neil

Resigned
72 Defoe House, LondonEC2Y 8DN
Born December 1949
Director
Appointed 07 Mar 2002
Resigned 20 Jul 2004

WOOD, Kevin Allen

Resigned
10 Noble Street, LondonEC2V 7QJ
Born October 1961
Director
Appointed 14 Mar 2005
Resigned 27 May 2011

YATES, John Alexander

Resigned
2 Old Farmhouse Drive, OxshottKT22 0EY
Born November 1951
Director
Appointed 31 May 2007
Resigned 17 Sept 2009

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 07 Mar 2002
Resigned 30 May 2002

Persons with significant control

2

1 Active
1 Ceased
200 Aldersgate Street, LondonEC1A 4HD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Jan 2018
St. Andrew Street, LondonEC4A 3AE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 10 Jan 2018
Fundings
Financials
Latest Activities

Filing History

187

Change To A Person With Significant Control
14 March 2026
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
2 February 2026
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
3 November 2025
AAAnnual Accounts
Legacy
3 November 2025
PARENT_ACCPARENT_ACC
Legacy
3 November 2025
GUARANTEE2GUARANTEE2
Legacy
3 November 2025
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2025
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
13 August 2025
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 March 2025
AAAnnual Accounts
Legacy
10 March 2025
PARENT_ACCPARENT_ACC
Legacy
10 March 2025
GUARANTEE2GUARANTEE2
Legacy
10 March 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 December 2023
AAAnnual Accounts
Legacy
30 December 2023
PARENT_ACCPARENT_ACC
Legacy
30 December 2023
AGREEMENT2AGREEMENT2
Legacy
30 December 2023
GUARANTEE2GUARANTEE2
Legacy
6 November 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
31 October 2022
AAAnnual Accounts
Legacy
31 October 2022
PARENT_ACCPARENT_ACC
Legacy
31 October 2022
AGREEMENT2AGREEMENT2
Legacy
31 October 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
14 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
17 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2019
TM01Termination of Director
Accounts With Accounts Type Full
19 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 February 2019
TM01Termination of Director
Accounts With Accounts Type Full
5 November 2018
AAAnnual Accounts
Capital Allotment Shares
4 September 2018
SH01Allotment of Shares
Resolution
4 September 2018
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Extended
26 June 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
19 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 March 2018
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
1 February 2018
CH01Change of Director Details
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 April 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
26 April 2017
TM02Termination of Secretary
Certificate Change Of Name Company
2 March 2017
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
2 March 2017
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
2 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
1 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
28 February 2017
AP01Appointment of Director
Accounts With Accounts Type Full
19 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 March 2016
AR01AR01
Accounts With Accounts Type Full
5 January 2016
AAAnnual Accounts
Certificate Change Of Name Company
31 July 2015
CERTNMCertificate of Incorporation on Change of Name
Appoint Corporate Secretary Company With Name Date
30 July 2015
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
30 July 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
30 July 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
22 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2015
TM01Termination of Director
Mortgage Satisfy Charge Full
9 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 June 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
17 March 2015
AR01AR01
Accounts With Accounts Type Full
13 November 2014
AAAnnual Accounts
Memorandum Articles
17 March 2014
MEM/ARTSMEM/ARTS
Resolution
17 March 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
7 March 2014
AR01AR01
Change Person Director Company With Change Date
4 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2014
CH01Change of Director Details
Accounts With Accounts Type Full
28 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2013
AR01AR01
Legacy
5 March 2013
MG01MG01
Legacy
5 March 2013
MG01MG01
Legacy
5 March 2013
MG01MG01
Accounts With Accounts Type Full
17 December 2012
AAAnnual Accounts
Termination Secretary Company With Name
17 October 2012
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
17 October 2012
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
20 September 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 March 2012
AR01AR01
Accounts With Accounts Type Full
16 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name
1 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 September 2011
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
1 September 2011
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
1 September 2011
AD01Change of Registered Office Address
Termination Director Company With Name
1 September 2011
TM01Termination of Director
Termination Director Company With Name
1 September 2011
TM01Termination of Director
Termination Secretary Company With Name
1 September 2011
TM02Termination of Secretary
Certificate Change Of Name Company
23 August 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
23 August 2011
CONNOTConfirmation Statement Notification
Miscellaneous
9 August 2011
MISCMISC
Accounts With Accounts Type Full
8 April 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 April 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
1 April 2011
AR01AR01
Dissolved Compulsory Strike Off Suspended
2 February 2011
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsary
11 January 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name
24 May 2010
AP01Appointment of Director
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Accounts With Accounts Type Full
26 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2010
AR01AR01
Termination Secretary Company With Name
11 February 2010
TM02Termination of Secretary
Miscellaneous
21 December 2009
MISCMISC
Termination Director Company With Name
21 October 2009
TM01Termination of Director
Legacy
26 March 2009
363aAnnual Return
Accounts With Accounts Type Full
9 June 2008
AAAnnual Accounts
Legacy
17 April 2008
363aAnnual Return
Accounts With Accounts Type Full
14 January 2008
AAAnnual Accounts
Legacy
9 November 2007
403aParticulars of Charge Subject to s859A
Legacy
9 November 2007
403aParticulars of Charge Subject to s859A
Legacy
9 November 2007
403aParticulars of Charge Subject to s859A
Legacy
9 November 2007
403aParticulars of Charge Subject to s859A
Legacy
9 November 2007
403aParticulars of Charge Subject to s859A
Legacy
9 November 2007
403aParticulars of Charge Subject to s859A
Legacy
19 July 2007
288aAppointment of Director or Secretary
Legacy
19 July 2007
288bResignation of Director or Secretary
Legacy
11 April 2007
363aAnnual Return
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Resolution
28 April 2006
RESOLUTIONSResolutions
Legacy
11 April 2006
363aAnnual Return
Accounts With Accounts Type Full
5 February 2006
AAAnnual Accounts
Legacy
10 November 2005
244244
Legacy
6 October 2005
288bResignation of Director or Secretary
Legacy
4 August 2005
395Particulars of Mortgage or Charge
Legacy
3 August 2005
395Particulars of Mortgage or Charge
Legacy
3 August 2005
395Particulars of Mortgage or Charge
Legacy
3 August 2005
395Particulars of Mortgage or Charge
Legacy
3 August 2005
395Particulars of Mortgage or Charge
Legacy
3 August 2005
395Particulars of Mortgage or Charge
Legacy
13 June 2005
363aAnnual Return
Legacy
13 May 2005
288aAppointment of Director or Secretary
Legacy
25 April 2005
363aAnnual Return
Legacy
15 April 2005
288aAppointment of Director or Secretary
Legacy
15 April 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 September 2004
AAAnnual Accounts
Legacy
10 August 2004
287Change of Registered Office
Legacy
10 August 2004
288aAppointment of Director or Secretary
Legacy
9 August 2004
288aAppointment of Director or Secretary
Legacy
9 August 2004
288aAppointment of Director or Secretary
Legacy
6 August 2004
288bResignation of Director or Secretary
Legacy
6 August 2004
288bResignation of Director or Secretary
Certificate Change Of Name Company
27 July 2004
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
27 May 2004
MISCMISC
Resolution
4 May 2004
RESOLUTIONSResolutions
Resolution
4 May 2004
RESOLUTIONSResolutions
Resolution
4 May 2004
RESOLUTIONSResolutions
Legacy
17 March 2004
363aAnnual Return
Legacy
24 December 2003
287Change of Registered Office
Accounts Amended With Made Up Date
3 November 2003
AAMDAAMD
Accounts With Accounts Type Dormant
3 November 2003
AAAnnual Accounts
Statement Of Affairs
13 August 2003
SASA
Legacy
13 August 2003
88(2)R88(2)R
Legacy
26 April 2003
287Change of Registered Office
Certificate Change Of Name Company
24 March 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 March 2003
363aAnnual Return
Auditors Resignation Company
17 March 2003
AUDAUD
Legacy
20 November 2002
288bResignation of Director or Secretary
Legacy
20 November 2002
288bResignation of Director or Secretary
Legacy
7 August 2002
288cChange of Particulars
Legacy
19 July 2002
225Change of Accounting Reference Date
Legacy
19 July 2002
287Change of Registered Office
Legacy
10 July 2002
288aAppointment of Director or Secretary
Legacy
10 July 2002
288aAppointment of Director or Secretary
Resolution
7 June 2002
RESOLUTIONSResolutions
Resolution
7 June 2002
RESOLUTIONSResolutions
Resolution
7 June 2002
RESOLUTIONSResolutions
Resolution
7 June 2002
RESOLUTIONSResolutions
Resolution
7 June 2002
RESOLUTIONSResolutions
Resolution
7 June 2002
RESOLUTIONSResolutions
Resolution
7 June 2002
RESOLUTIONSResolutions
Incorporation Company
7 March 2002
NEWINCIncorporation