Background WavePink WaveYellow Wave

SIPSYNERGY LIMITED (07613922)

SIPSYNERGY LIMITED (07613922) is an active UK company. incorporated on 26 April 2011. with registered office in Fareham. The company operates in the Information and Communication sector, engaged in other telecommunications activities and 1 other business activities. SIPSYNERGY LIMITED has been registered for 14 years. Current directors include SEANDEL, Suzanne Michelle, SNADDON, James Julian.

Company Number
07613922
Status
active
Type
ltd
Incorporated
26 April 2011
Age
14 years
Address
Sipsynergy Spaces, Fareham, PO15 7AZ
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
SEANDEL, Suzanne Michelle, SNADDON, James Julian
SIC Codes
61900, 62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIPSYNERGY LIMITED

SIPSYNERGY LIMITED is an active company incorporated on 26 April 2011 with the registered office located in Fareham. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities and 1 other business activity. SIPSYNERGY LIMITED was registered 14 years ago.(SIC: 61900, 62012)

Status

active

Active since 14 years ago

Company No

07613922

LTD Company

Age

14 Years

Incorporated 26 April 2011

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 24 October 2025 (5 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 2 March 2026 (Just now)
Submitted on 2 March 2026 (Just now)

Next Due

Due by 16 March 2027
For period ending 2 March 2027
Contact
Address

Sipsynergy Spaces 4500 Parkway Fareham, PO15 7AZ,

Previous Addresses

Oxford House Bell Business Park Smeaton Close Aylesbury Buckinghamshire HP19 8JR England
From: 23 February 2026To: 24 February 2026
Sipsynergy Spaces 4500 Parkway Fareham PO15 7AZ England
From: 19 December 2025To: 23 February 2026
Sipsynergy Spaces 4500 Parkway Fareham PO15 7AZ England
From: 18 December 2025To: 19 December 2025
17 East Links Tollgate Chandler's Ford Eastleigh SO53 3TG England
From: 21 March 2022To: 18 December 2025
Wessex House Upper Market Street Eastleigh Hampshire SO50 9FD England
From: 23 November 2017To: 21 March 2022
4 Widbury Barns Widbury Hill Ware Hertfordshire SG12 7QE
From: 24 September 2014To: 23 November 2017
Unit 2 - Ro24 Greenway Harlow Business Park Harlow Essex
From: 11 November 2011To: 24 September 2014
Unit 4 the Exchange 9 Station Road Stansted CM24 8BE England
From: 26 April 2011To: 11 November 2011
Timeline

18 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Apr 11
Director Joined
May 11
Director Left
May 17
Director Joined
Feb 18
Director Joined
Sept 18
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Nov 22
Director Left
Nov 22
Director Left
May 24
Owner Exit
Feb 26
Director Left
Feb 26
Director Left
Feb 26
Director Left
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
Funding Round
Feb 26
1
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

MORA, Martin

Active
Bell Business Park, AylesburyHP19 8JR
Secretary
Appointed 14 Feb 2026

SEANDEL, Suzanne Michelle

Active
4500 Parkway, FarehamPO15 7AZ
Born July 1964
Director
Appointed 14 Feb 2026

SNADDON, James Julian

Active
4500 Parkway, FarehamPO15 7AZ
Born December 1975
Director
Appointed 14 Feb 2026

BULTITUDE, David John

Resigned
Tollgate, EastleighSO53 3TG
Secretary
Appointed 05 May 2011
Resigned 28 Mar 2023

RITCHLEY, Barnaby

Resigned
The Exchange, StanstedCM24 8BE
Secretary
Appointed 26 Apr 2011
Resigned 05 May 2011

EDWARDS, Stephen Paul

Resigned
Spaces, FarehamPO15 7AZ
Born September 1955
Director
Appointed 24 Nov 2021
Resigned 14 Feb 2026

FOX, John Martin

Resigned
Widbury Barns, WareSG12 7QE
Born January 1961
Director
Appointed 05 May 2011
Resigned 28 Apr 2017

GOLD, Toby Harry Philip

Resigned
Tollgate, EastleighSO53 3TG
Born December 1960
Director
Appointed 06 Feb 2018
Resigned 19 Jul 2022

HAIG, Ewan George Crawford

Resigned
Spaces, FarehamPO15 7AZ
Born January 1972
Director
Appointed 24 Nov 2021
Resigned 14 Feb 2026

RITCHLEY, Barnaby

Resigned
Tollgate, EastleighSO53 3TG
Born March 1984
Director
Appointed 26 Apr 2011
Resigned 16 Aug 2022

SMITH, Philip Michael Forster

Resigned
Bowers Way, HarpendenAL5 4EP
Born May 1950
Director
Appointed 30 Aug 2018
Resigned 30 Apr 2024

YOUNG, Neal

Resigned
Spaces, FarehamPO15 7AZ
Born November 1979
Director
Appointed 24 Nov 2021
Resigned 14 Feb 2026

Persons with significant control

2

1 Active
1 Ceased
Bell Business Park, AylesburyHP19 8JR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Feb 2026
Widbury Hill, WareSG12 7QE

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 14 Feb 2026
Fundings
Financials
Latest Activities

Filing History

63

Confirmation Statement With Updates
2 March 2026
CS01Confirmation Statement
Capital Allotment Shares
26 February 2026
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
24 February 2026
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2026
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 February 2026
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
23 February 2026
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
23 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
23 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
23 February 2026
TM01Termination of Director
Notification Of A Person With Significant Control
23 February 2026
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
19 December 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 December 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
26 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
9 May 2023
TM02Termination of Secretary
Accounts With Accounts Type Small
11 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
26 April 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 March 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2021
AP01Appointment of Director
Accounts With Accounts Type Small
5 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
20 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 September 2018
AP01Appointment of Director
Confirmation Statement With No Updates
9 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 February 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 November 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 May 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 March 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 September 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
18 July 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 May 2013
AR01AR01
Change Person Director Company With Change Date
23 May 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
17 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
11 November 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
20 June 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
5 May 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
5 May 2011
AP01Appointment of Director
Incorporation Company
26 April 2011
NEWINCIncorporation