Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SYNIVERSE TECHNOLOGIES LIMITED
Company Information for

SYNIVERSE TECHNOLOGIES LIMITED

2 NORTH PARK ROAD, HARROGATE, HG1 5PA,
Company Registration Number
01467614
Private Limited Company
Active

Company Overview

About Syniverse Technologies Ltd
SYNIVERSE TECHNOLOGIES LIMITED was founded on 1979-12-18 and has its registered office in Harrogate. The organisation's status is listed as "Active". Syniverse Technologies Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SYNIVERSE TECHNOLOGIES LIMITED
 
Legal Registered Office
2 NORTH PARK ROAD
HARROGATE
HG1 5PA
Other companies in EC2M
 
 
Filing Information
Company Number 01467614
Company ID Number 01467614
Date formed 1979-12-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 14/06/2016
Return next due 12/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB238185785  
Last Datalog update: 2024-04-06 23:53:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SYNIVERSE TECHNOLOGIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SYNIVERSE TECHNOLOGIES LIMITED
The following companies were found which have the same name as SYNIVERSE TECHNOLOGIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SYNIVERSE TECHNOLOGIES PAYMENT SERVICES LIMITED TOWER BRIDGE HOUSE ST KATHARINES WAY ST KATHARINES WAY LONDON E1W 1DD Dissolved Company formed on the 2006-01-05
SYNIVERSE TECHNOLOGIES SOLUTIONS LIMITED 2 NORTH PARK ROAD HARROGATE HG1 5PA Active Company formed on the 2003-09-03
SYNIVERSE TECHNOLOGIES (FINANCIAL CLEARING) LIMITED 2 North Park Road Harrogate HG1 5PA Active Company formed on the 1999-04-13
SYNIVERSE TECHNOLOGIES SERVICES (INDIA) PRIVATE LIMITED DLF BUILDING NO. 5 TOWER A 15TH FLOOR PHASE III GURGAON Haryana 122002 ACTIVE Company formed on the 2009-06-03
SYNIVERSE TECHNOLOGIES (INDIA) PRIVATE LIMITED DLF BUILDING NO. 5 TOWER A 15TH FLOOR PHASE III GURGAON Haryana 122002 ACTIVE Company formed on the 2008-06-26
SYNIVERSE TECHNOLOGIES SERVICES AND SOLUTIONS (INDIA) PRIVATE LIMITED DLF CYBER TERRACE DLF BUILDING NO. 5 TOWER A 15TH FLOOR PHASE III GURGAON Haryana 122002 ACTIVE Company formed on the 2013-04-16
SYNIVERSE TECHNOLOGIES (AUSTRALIA) PTY. LTD. NSW 2000 Active Company formed on the 2005-03-17
SYNIVERSE TECHNOLOGIES IOB (AUSTRALIA) PTY LTD NSW 2000 Dissolved Company formed on the 2011-03-09
SYNIVERSE TECHNOLOGIES (SINGAPORE) PTE. LTD. MARINA BOULEVARD Singapore 018981 Active Company formed on the 2008-09-10
SYNIVERSE TECHNOLOGIES MOBILE SOLUTIONS (SINGAPORE) PTE. LTD. MARINA BOULEVARD Singapore 018981 Active Company formed on the 2008-09-12
SYNIVERSE TECHNOLOGIES NETWORK SOLUTIONS (SINGAPORE) PTE. LIMITED MARINA BOULEVARD Singapore 018981 Active Company formed on the 2008-09-13
Syniverse Technologies (China) Limited Active Company formed on the 2003-08-18
SYNIVERSE TECHNOLOGIES HOLDINGS LLC Delaware Unknown
Syniverse Technologies, LLC Delaware Unknown
SYNIVERSE TECHNOLOGIES NETWORK SOLUTIONS (SINGAPORE) PTE. LIMITED Active
SYNIVERSE TECHNOLOGIES (MALAYSIA) SDN. BHD. Active
Syniverse Technologies Network Solutions Asia Pacific Limited Active Company formed on the 1992-03-31
SYNIVERSE TECHNOLOGIES, LLC 8125 HIGHWOODS PALM WAY TAMPA FL 33647 Active Company formed on the 1989-12-04
SYNIVERSE TECHNOLOGIES, INC. 400 CORNERSTONE DR #240 WILLISTON VT 05495 Withdrawn Company formed on the 1994-09-12
SYNIVERSE TECHNOLOGIES AMERICAS INC Delaware Unknown

Company Officers of SYNIVERSE TECHNOLOGIES LIMITED

Current Directors
Officer Role Date Appointed
LAURA ELROD BINION
Director 2008-06-02
TOM PETER LANGMAID FORD
Director 2015-02-09
ROBERT FRANCIS REICH
Director 2016-02-10
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID WALTER HITCHCOCK
Director 2008-07-01 2016-02-10
BOBBIE LEE REYES
Director 2014-03-31 2016-02-10
JORDAN COMPANY SECRETARIES LIMITED
Company Secretary 2005-12-16 2016-01-07
JEFFREY SCOTT GORDON
Director 2011-07-01 2014-08-20
MARTIN ANTHONY PICCIANO
Director 2011-12-21 2014-03-31
EUGENE BERGEN HENEGOUWEN
Director 2003-12-22 2011-09-30
TONY GENE HOLCOMBE
Director 2006-01-09 2011-07-01
ROBERT GARCIA
Director 2007-05-31 2008-06-02
RAYMOND L LAWLESS
Director 2003-12-22 2007-05-31
EDWARD EVANS
Director 2003-12-22 2006-01-09
JENNIFER STREET
Company Secretary 2001-05-11 2005-12-16
CHRISTOPHER ALAN NUTT
Director 2002-02-18 2002-09-06
CRAIG STEVEN ASTFALCK
Director 2001-05-11 2001-10-16
KIRK JEFFREY ISAACSON
Company Secretary 1999-08-09 2001-05-11
PHILIP DONOVAN GRAY
Director 2000-07-31 2001-05-11
KIRK JEFFREY ISAACSON
Director 1999-08-09 2001-05-11
JOSEPH JOHN SKADRA
Director 1995-09-28 2000-07-31
ABOGADO NOMINEES LIMITED
Nominated Secretary 1995-09-28 2000-06-15
LORRAINE HOWE FENTON
Director 1998-08-10 2000-04-01
ALISTAIR PETER HARDIE
Director 1997-04-03 1999-09-24
PATRICK FRANCIS DRAPER
Director 1998-07-21 1999-08-09
RIZ SHAKIR
Director 1995-09-28 1998-08-10
TERENCE OSBORNE
Director 1995-09-28 1998-07-21
JANE ELIZABETH TOZER
Director 1991-06-14 1997-04-18
MARTIN ANDERSON
Director 1991-06-14 1997-04-03
TIMOTHY GATLAND
Director 1991-06-14 1996-04-26
KIRK JEFFREY ISAACSON
Director 1995-09-28 1996-04-08
MARTIN HAY-PLUMB
Company Secretary 1993-11-09 1995-09-28
DAVID THOMSON
Director 1991-06-14 1995-09-28
PAUL MATHEW LINKSTONE FREW
Director 1991-06-14 1995-09-15
COLIN JOHN GRANT
Company Secretary 1991-06-14 1993-11-09
SUSAN JENNIFER MOSS
Director 1986-05-16 1993-08-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LAURA ELROD BINION CIBERNET LIMITED Director 2013-12-06 CURRENT 1995-06-30 Active
LAURA ELROD BINION SYNIVERSE TECHNOLOGIES SOLUTIONS LIMITED Director 2013-12-06 CURRENT 2003-09-03 Active
LAURA ELROD BINION SYNIVERSE TECHNOLOGIES (FINANCIAL CLEARING) LIMITED Director 2008-06-02 CURRENT 1999-04-13 Active
TOM PETER LANGMAID FORD SYNIVERSE HOLDINGS LIMITED Director 2015-02-09 CURRENT 2001-04-11 Dissolved 2017-01-25
TOM PETER LANGMAID FORD SYNIVERSE HOLDINGS U.K. LIMITED Director 2015-02-09 CURRENT 2012-03-05 Dissolved 2017-01-25
TOM PETER LANGMAID FORD SYNIVERSE TECHNOLOGIES (FINANCIAL CLEARING) LIMITED Director 2015-02-09 CURRENT 1999-04-13 Active
ROBERT FRANCIS REICH WHOLESALE CLEARING SOLUTIONS LIMITED Director 2016-02-10 CURRENT 2011-06-13 Active
ROBERT FRANCIS REICH SYNIVERSE TECHNOLOGIES (FINANCIAL CLEARING) LIMITED Director 2016-02-10 CURRENT 1999-04-13 Active
ROBERT FRANCIS REICH SYNIVERSE TECHNOLOGIES SOLUTIONS LIMITED Director 2016-02-10 CURRENT 2003-09-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-12REGISTERED OFFICE CHANGED ON 12/02/24 FROM 18 Mansell Street London E1 8AA
2024-02-12Register inspection address changed to 7 Albemarle Street London W1S 4HQ
2024-02-12Registers moved to registered inspection location of 7 Albemarle Street London W1S 4HQ
2023-10-0431/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-03Second filing of director appointment of Sandra Christina Lopes Gomes
2023-06-22CONFIRMATION STATEMENT MADE ON 14/06/23, WITH NO UPDATES
2023-03-20APPOINTMENT TERMINATED, DIRECTOR SIMEON THOMAS IRVINE
2023-03-20APPOINTMENT TERMINATED, DIRECTOR LAURA ELROD BINION
2023-03-20APPOINTMENT TERMINATED, DIRECTOR ANDREW MARK DAVIES
2022-10-0431/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-04AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-21Second filing of director appointment of Thomas Peter Langmaid Ford
2022-06-21RP04AP01Second filing of director appointment of Thomas Peter Langmaid Ford
2022-06-20CONFIRMATION STATEMENT MADE ON 14/06/22, WITH NO UPDATES
2022-06-20CS01CONFIRMATION STATEMENT MADE ON 14/06/22, WITH NO UPDATES
2022-03-24AP01DIRECTOR APPOINTED MR SIMEON THOMAS IRVINE
2022-03-24DIRECTOR APPOINTED SANDRA CHRISTINA LOPEZ GOMEZ
2021-10-04AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-05CH01Director's details changed for Laura Elrod Binion on 2021-06-30
2021-06-23CS01CONFIRMATION STATEMENT MADE ON 14/06/21, WITH NO UPDATES
2020-09-29AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-15CS01CONFIRMATION STATEMENT MADE ON 14/06/20, WITH NO UPDATES
2020-05-04TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT FRANCIS REICH
2019-09-09AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-26CS01CONFIRMATION STATEMENT MADE ON 14/06/19, WITH NO UPDATES
2018-10-03AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-15LATEST SOC15/06/18 STATEMENT OF CAPITAL;GBP 1839272.86
2018-06-15CS01CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES
2017-10-02AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-14LATEST SOC14/06/17 STATEMENT OF CAPITAL;GBP 1839272.86
2017-06-14CS01CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES
2016-10-10AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-07-30LATEST SOC30/07/16 STATEMENT OF CAPITAL;GBP 1839272.86
2016-07-30AR0114/06/16 ANNUAL RETURN FULL LIST
2016-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TOM PETER LANGMAID FORD / 10/02/2016
2016-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / LAURA ELROD BINION / 17/12/2013
2016-03-18CH01Director's details changed for Laura Elrod Binion on 2016-03-01
2016-02-17AP01DIRECTOR APPOINTED MR ROBERT FRANCIS REICH
2016-02-16TM01APPOINTMENT TERMINATED, DIRECTOR BOBBIE REYES
2016-02-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HITCHCOCK
2016-01-08TM02Termination of appointment of Jordan Company Secretaries Limited on 2016-01-07
2015-12-22SH0105/01/15 STATEMENT OF CAPITAL GBP 1839272.860
2015-12-22RES13CONFLICT OF INTEREST 23/12/2014
2015-12-22RES10Resolutions passed:
  • Resolution of allotment of securities
  • Conflict of interest 23/12/2014
2015-11-15AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-06-24LATEST SOC24/06/15 STATEMENT OF CAPITAL;GBP 1839272.859
2015-06-24AR0114/06/15 ANNUAL RETURN FULL LIST
2015-03-03AP01DIRECTOR APPOINTED MR TOM PETER LANGMAID FORD
2014-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/14 FROM 7Th Floor 120 Moorgate London EC2M 6UR
2014-11-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-10-03TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY SCOTT GORDON
2014-07-02LATEST SOC02/07/14 STATEMENT OF CAPITAL;GBP 1839272.859
2014-07-02AR0114/06/14 ANNUAL RETURN FULL LIST
2014-04-01AP01DIRECTOR APPOINTED MR BOBBIE LEE REYES
2014-03-31TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN PICCIANO
2013-09-30AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-17AR0114/06/13 FULL LIST
2013-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / LAURA ELROD BINION / 23/04/2013
2012-10-01AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-19AR0114/06/12 FULL LIST
2012-01-10AP01DIRECTOR APPOINTED MR MARTIN ANTHONY PICCIANO
2012-01-10TM01APPOINTMENT TERMINATED, DIRECTOR EUGENE BERGEN HENEGOUWEN
2011-12-01AP01DIRECTOR APPOINTED MR JEFFREY SCOTT GORDON
2011-11-30TM01APPOINTMENT TERMINATED, DIRECTOR TONY HOLCOMBE
2011-10-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-01AR0114/06/11 FULL LIST
2011-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / LAURA ELROD BINION / 01/05/2010
2010-09-23AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-15AR0114/06/10 FULL LIST
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-27AR0114/06/09 FULL LIST AMEND
2009-10-27AR0114/06/08 FULL LIST AMEND
2009-10-27AR0114/06/07 FULL LIST AMEND
2009-10-27AR0114/06/06 FULL LIST AMEND
2009-06-23363aRETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS
2009-05-26287REGISTERED OFFICE CHANGED ON 26/05/2009 FROM THE LANGLEY BUSINESS CENTRE 11-49 STATION ROAD LANGLEY BERKSHIRE SL3 8YT
2009-04-15AUDAUDITOR'S RESIGNATION
2009-03-23AAFULL ACCOUNTS MADE UP TO 31/12/07
2009-02-02AUDAUDITOR'S RESIGNATION
2008-12-12288aDIRECTOR APPOINTED DAVID HITCHCOCK
2008-11-20363aRETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS
2008-08-27288aDIRECTOR APPOINTED LAURA ELROD BINION
2008-08-22288bAPPOINTMENT TERMINATED DIRECTOR ROBERT GARCIA
2007-11-08AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-25363aRETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS
2007-06-19353LOCATION OF REGISTER OF MEMBERS
2007-06-07288bDIRECTOR RESIGNED
2007-06-07288aNEW DIRECTOR APPOINTED
2006-11-08AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-11-06ELRESS386 DISP APP AUDS 25/10/06
2006-11-06ELRESS366A DISP HOLDING AGM 25/10/06
2006-07-18363aRETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS
2006-07-12288cDIRECTOR'S PARTICULARS CHANGED
2006-02-24288aNEW DIRECTOR APPOINTED
2006-02-24288aNEW SECRETARY APPOINTED
2006-02-24288bSECRETARY RESIGNED
2006-02-23288bDIRECTOR RESIGNED
2005-10-31AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-10-14244DELIVERY EXT'D 3 MTH 31/12/04
2005-10-14288bDIRECTOR RESIGNED
2005-06-20363sRETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS
2004-10-14225ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/12/04
2004-09-29AAFULL ACCOUNTS MADE UP TO 31/10/03
2004-07-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-07-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-06-18363sRETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS
2004-06-01288bDIRECTOR RESIGNED
2004-04-26288aNEW DIRECTOR APPOINTED
2004-04-15288aNEW DIRECTOR APPOINTED
2004-04-15288aNEW DIRECTOR APPOINTED
2004-03-08CERTNMCOMPANY NAME CHANGED SOFTWRIGHT SOLUTIONS LIMITED CERTIFICATE ISSUED ON 08/03/04
2004-01-19AAFULL ACCOUNTS MADE UP TO 31/10/02
2003-07-16363sRETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
61 - Telecommunications
612 - Wireless telecommunications activities
61200 - Wireless telecommunications activities




Licences & Regulatory approval
We could not find any licences issued to SYNIVERSE TECHNOLOGIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SYNIVERSE TECHNOLOGIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED CHARGE OVER BOOK DEBTS 2003-02-21 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2001-05-11 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
GUARANTEE AND DEBENTURE 1999-08-11 Satisfied FOOTHILL CAPITAL CORPORATION (AS AGENT FOR ITSELF AND THE LENDERS)
MORTGAGE DEBENTURE 1991-05-14 Satisfied MICRO FOCUS GROUP PLC
MORTGAGE DEBENTURE 1991-04-29 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SYNIVERSE TECHNOLOGIES LIMITED

Intangible Assets
Patents
We have not found any records of SYNIVERSE TECHNOLOGIES LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

SYNIVERSE TECHNOLOGIES LIMITED owns 1 domain names.

softwright.co.uk  

Trademarks
We have not found any records of SYNIVERSE TECHNOLOGIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SYNIVERSE TECHNOLOGIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (61200 - Wireless telecommunications activities) as SYNIVERSE TECHNOLOGIES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SYNIVERSE TECHNOLOGIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by SYNIVERSE TECHNOLOGIES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-02-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2010-08-0184714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)
2010-07-0184714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)
2010-05-0184714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)
2010-05-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2010-05-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SYNIVERSE TECHNOLOGIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SYNIVERSE TECHNOLOGIES LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.