Background WavePink WaveYellow Wave

SYNIVERSE TECHNOLOGIES SOLUTIONS LIMITED (04885867)

SYNIVERSE TECHNOLOGIES SOLUTIONS LIMITED (04885867) is an active UK company. incorporated on 3 September 2003. with registered office in Harrogate. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. SYNIVERSE TECHNOLOGIES SOLUTIONS LIMITED has been registered for 22 years.

Company Number
04885867
Status
active
Type
ltd
Incorporated
3 September 2003
Age
22 years
Address
2 North Park Road, Harrogate, HG1 5PA
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SYNIVERSE TECHNOLOGIES SOLUTIONS LIMITED

SYNIVERSE TECHNOLOGIES SOLUTIONS LIMITED is an active company incorporated on 3 September 2003 with the registered office located in Harrogate. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. SYNIVERSE TECHNOLOGIES SOLUTIONS LIMITED was registered 22 years ago.(SIC: 64999)

Status

active

Active since 22 years ago

Company No

04885867

LTD Company

Age

22 Years

Incorporated 3 September 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 3 September 2025 (6 months ago)
Submitted on 17 September 2025 (6 months ago)

Next Due

Due by 17 September 2026
For period ending 3 September 2026

Previous Company Names

MACH SOLUTIONS LIMITED
From: 19 January 2005To: 27 August 2013
DAN NET FINANCIAL CLEARING LIMITED
From: 5 February 2004To: 19 January 2005
CONTINENTAL SHELF 282 LIMITED
From: 3 September 2003To: 5 February 2004
Contact
Address

2 North Park Road Harrogate, HG1 5PA,

Previous Addresses

18 Mansell Street London E1 8AA
From: 29 March 2012To: 12 February 2024
Tricor Suite, 7Th Floor 52-54 Gracechurch Street London EC3V 0EH United Kingdom
From: 21 September 2010To: 29 March 2012
Aquis Court 31 Fishpool Street St Albans Hertfordshire AL3 4RF
From: 3 September 2003To: 21 September 2010
Timeline

23 key events • 2003 - 2023

Funding Officers Ownership
Company Founded
Sept 03
Director Left
Feb 11
Director Joined
Feb 11
Director Joined
Mar 11
Director Left
Mar 11
Director Left
Jan 12
Director Left
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Oct 14
Director Left
Oct 14
Funding Round
Dec 15
Director Left
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Left
May 20
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Mar 23
Director Left
Mar 23
Director Left
Mar 23
1
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

118

Accounts With Accounts Type Full
5 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
17 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 September 2024
AAAnnual Accounts
Move Registers To Sail Company With New Address
12 February 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
12 February 2024
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
12 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2023
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
3 July 2023
RP04AP01RP04AP01
Termination Director Company With Name Termination Date
20 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2023
TM01Termination of Director
Accounts With Accounts Type Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2022
AP01Appointment of Director
Accounts With Accounts Type Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
5 July 2021
CH01Change of Director Details
Confirmation Statement With No Updates
3 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
6 August 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
3 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 August 2019
AAAnnual Accounts
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
21 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2016
CH01Change of Director Details
Second Filing Of Form With Form Type
23 June 2016
RP04RP04
Second Filing Of Form With Form Type
23 June 2016
RP04RP04
Appoint Person Director Company With Name Date
17 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
16 February 2016
AP01Appointment of Director
Change Person Director Company With Change Date
8 February 2016
CH01Change of Director Details
Capital Allotment Shares
22 December 2015
SH01Allotment of Shares
Resolution
22 December 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Accounts With Accounts Type Full
15 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2015
AR01AR01
Gazette Filings Brought Up To Date
18 April 2015
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
15 April 2015
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
12 February 2015
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
13 January 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
14 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2014
TM01Termination of Director
Termination Director Company With Name
4 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
4 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
4 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
4 January 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 October 2013
AAAnnual Accounts
Certificate Change Of Name Company
27 August 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
27 August 2013
CONNOTConfirmation Statement Notification
Legacy
10 May 2013
PARENT_ACCPARENT_ACC
Legacy
10 May 2013
AGREEMENT2AGREEMENT2
Legacy
19 April 2013
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Full
12 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2012
AR01AR01
Termination Secretary Company With Name
29 March 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
29 March 2012
AD01Change of Registered Office Address
Termination Director Company With Name
4 January 2012
TM01Termination of Director
Accounts With Accounts Type Full
24 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2011
AR01AR01
Appoint Person Director Company With Name
1 April 2011
AP01Appointment of Director
Termination Director Company With Name
1 April 2011
TM01Termination of Director
Accounts With Accounts Type Full
24 February 2011
AAAnnual Accounts
Termination Director Company With Name
14 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
14 February 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 October 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
21 September 2010
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
27 July 2010
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
26 July 2010
TM02Termination of Secretary
Auditors Resignation Company
22 July 2010
AUDAUD
Resolution
24 March 2010
RESOLUTIONSResolutions
Resolution
24 March 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2009
AR01AR01
Legacy
19 October 2009
MG01MG01
Accounts With Accounts Type Full
5 August 2009
AAAnnual Accounts
Accounts With Accounts Type Full
5 August 2009
AAAnnual Accounts
Legacy
19 June 2009
288bResignation of Director or Secretary
Legacy
9 February 2009
288aAppointment of Director or Secretary
Legacy
9 February 2009
288aAppointment of Director or Secretary
Legacy
23 January 2009
288aAppointment of Director or Secretary
Legacy
23 January 2009
288bResignation of Director or Secretary
Legacy
27 December 2008
363aAnnual Return
Legacy
18 October 2007
363aAnnual Return
Memorandum Articles
13 June 2007
MEM/ARTSMEM/ARTS
Resolution
13 June 2007
RESOLUTIONSResolutions
Miscellaneous
11 March 2007
MISCMISC
Legacy
24 November 2006
363aAnnual Return
Legacy
22 November 2006
288cChange of Particulars
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
3 July 2006
288bResignation of Director or Secretary
Legacy
3 July 2006
288aAppointment of Director or Secretary
Legacy
3 July 2006
288aAppointment of Director or Secretary
Legacy
12 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 October 2005
AAAnnual Accounts
Legacy
12 August 2005
386386
Legacy
9 July 2005
244244
Memorandum Articles
8 February 2005
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
19 January 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 October 2004
363aAnnual Return
Memorandum Articles
23 April 2004
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
5 February 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 October 2003
288aAppointment of Director or Secretary
Legacy
24 October 2003
288aAppointment of Director or Secretary
Legacy
24 October 2003
287Change of Registered Office
Legacy
24 October 2003
225Change of Accounting Reference Date
Legacy
24 October 2003
288bResignation of Director or Secretary
Legacy
24 October 2003
288bResignation of Director or Secretary
Incorporation Company
3 September 2003
NEWINCIncorporation