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

AVAYA UK

1000 CATHEDRAL SQUARE, CATHEDRAL HILL, GUILDFORD, SURREY, GU2 7YL,
Company Registration Number
03049861
Private Unlimited Company
Active

Company Overview

About Avaya Uk
AVAYA UK was founded on 1995-04-26 and has its registered office in Guildford. The organisation's status is listed as "Active". Avaya Uk is a Private Unlimited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
AVAYA UK
 
Legal Registered Office
1000 CATHEDRAL SQUARE
CATHEDRAL HILL
GUILDFORD
SURREY
GU2 7YL
Other companies in GU2
 
Telephone01483 308000
 
Filing Information
Company Number 03049861
Company ID Number 03049861
Date formed 1995-04-26
Country 
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 
Latest return 26/04/2016
Return next due 24/05/2017
Type of accounts FULL
Last Datalog update: 2024-05-05 14:31:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AVAYA UK
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.

Company Officers of AVAYA UK

Current Directors
Officer Role Date Appointed
LEE HASTINGS
Company Secretary 2010-10-11
ENA JENNIFER HUNTER
Company Secretary 2015-06-22
LEE HASTINGS
Director 2010-10-11
ENA JENNIFER HUNTER
Director 2015-06-22
IOAN GRIFFITH MACRAE
Director 2017-02-08
STEPHEN JOHN WRIGHT
Director 2013-01-09
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN KEVIN RAFFERTY
Director 2016-03-31 2017-01-19
SIMON CHRISTOPHER JOHN CULMER
Director 2012-07-02 2016-03-31
KOLDOBIKA ARNOLD LOIDI
Company Secretary 2010-10-11 2015-06-22
KOLDOBIKA ARNOLD LOIDI
Director 2010-10-11 2015-06-22
ANTHONY MICHAEL PHELAN
Director 2006-06-15 2013-06-28
JAMES MALES
Director 2009-02-26 2012-08-16
ANTHONY MICHAEL PHELAN
Company Secretary 2005-02-09 2010-10-11
NANCY ELIZABETH SCOTT
Company Secretary 2001-12-19 2010-10-11
BUDDIE ALAN CERONIE
Director 2005-01-11 2009-04-09
DEBORAH MARY BRUCE
Director 2003-11-21 2008-03-19
KIRK ALEXANDER LOCKE SCOBIE
Director 2002-06-21 2003-11-21
ARTHUR NEIL MONTILLA
Director 2001-10-04 2002-06-21
GEOFFREY GUDGION
Director 2000-07-20 2002-01-17
LINDA HESKETH
Company Secretary 2001-01-31 2001-12-19
CHRISTOPHER TAWNEY
Company Secretary 2000-07-25 2001-01-31
NICHOLAS ALEXANDER ANDERSON HOLLAND
Company Secretary 1999-08-12 2000-08-01
RONALD WILLIAM GRIFFITHS
Director 1996-08-02 2000-07-20
JOHN LLEWELLYN MOSTYN HUGHES
Director 1997-12-15 2000-07-20
NIGEL PETER ECCLES
Company Secretary 1998-09-22 1999-08-12
BARBARA DIANE BEVERLEY
Company Secretary 1996-07-01 1998-09-22
DAVID ROBERT PHILLIPS
Director 1996-03-22 1998-09-22
FRANCIS WILLIAM MCGINNIS
Director 1996-08-02 1997-12-15
MARILYN DEIDRE MANNION
Company Secretary 1995-12-14 1996-07-01
DEREK SIDNEY HALL
Director 1995-12-14 1996-06-30
JAMES ALLAN COLQUHOUN MACFARLANE
Director 1995-12-14 1996-06-30
DAVID PIERSON CONDIT
Director 1995-12-14 1996-03-15
CLIFFORD CHANCE SECRETARIES LIMITED
Nominated Secretary 1995-04-26 1995-12-13
PETER JOHN CHARLTON
Nominated Director 1995-04-26 1995-12-13
MARTIN EDGAR RICHARDS
Nominated Director 1995-04-26 1995-11-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LEE HASTINGS ESNA TECHNOLOGIES LTD Director 2015-05-27 CURRENT 2012-06-26 Active
LEE HASTINGS AURIX LIMITED Director 2011-10-19 CURRENT 1999-07-23 Active
LEE HASTINGS KONFTEL LTD Director 2011-01-03 CURRENT 2008-07-08 Dissolved 2015-07-09
LEE HASTINGS RHETOREX EUROPE LIMITED Director 2010-10-11 CURRENT 1990-04-04 Liquidation
LEE HASTINGS AVAYA LIMITED Director 2010-10-11 CURRENT 1954-06-18 Liquidation
LEE HASTINGS OCTEL COMMUNICATIONS LIMITED Director 2010-10-11 CURRENT 1990-11-09 Liquidation
LEE HASTINGS AVAYA ECS LIMITED Director 2010-10-11 CURRENT 1991-09-11 Active
LEE HASTINGS OCTEL COMMUNICATIONS SERVICES LIMITED Director 2010-10-11 CURRENT 1994-01-05 Liquidation
LEE HASTINGS NETWORK ALCHEMY LIMITED Director 2010-10-11 CURRENT 1996-09-20 Liquidation
LEE HASTINGS AVAYA UK HOLDINGS LIMITED Director 2010-10-11 CURRENT 2000-07-14 Active
LEE HASTINGS UBIQUITY SOFTWARE CORPORATION LIMITED Director 2010-10-11 CURRENT 1992-06-02 Active
LEE HASTINGS SPECTEL (UK) LIMITED Director 2010-10-11 CURRENT 2000-11-14 Liquidation
ENA JENNIFER HUNTER UBIQUITY SOFTWARE CORPORATION LIMITED Director 2015-07-01 CURRENT 1992-06-02 Active
ENA JENNIFER HUNTER RHETOREX EUROPE LIMITED Director 2015-06-22 CURRENT 1990-04-04 Liquidation
ENA JENNIFER HUNTER SIPERA SYSTEMS UK LIMITED Director 2015-06-22 CURRENT 2008-04-22 Liquidation
ENA JENNIFER HUNTER AVAYA LIMITED Director 2015-06-22 CURRENT 1954-06-18 Liquidation
ENA JENNIFER HUNTER MOSAIX LTD Director 2015-06-22 CURRENT 1989-11-09 Liquidation
ENA JENNIFER HUNTER OCTEL COMMUNICATIONS LIMITED Director 2015-06-22 CURRENT 1990-11-09 Liquidation
ENA JENNIFER HUNTER AVAYA ECS LIMITED Director 2015-06-22 CURRENT 1991-09-11 Active
ENA JENNIFER HUNTER OCTEL COMMUNICATIONS SERVICES LIMITED Director 2015-06-22 CURRENT 1994-01-05 Liquidation
ENA JENNIFER HUNTER NETWORK ALCHEMY LIMITED Director 2015-06-22 CURRENT 1996-09-20 Liquidation
ENA JENNIFER HUNTER AURIX LIMITED Director 2015-06-22 CURRENT 1999-07-23 Active
ENA JENNIFER HUNTER AVAYA UK HOLDINGS LIMITED Director 2015-06-22 CURRENT 2000-07-14 Active
ENA JENNIFER HUNTER SPECTEL (UK) LIMITED Director 2015-06-22 CURRENT 2000-11-14 Liquidation
ENA JENNIFER HUNTER ESNA TECHNOLOGIES LTD Director 2015-05-27 CURRENT 2012-06-26 Active
IOAN GRIFFITH MACRAE AVAYA UK HOLDINGS LIMITED Director 2017-02-08 CURRENT 2000-07-14 Active
STEPHEN JOHN WRIGHT AVAYA UK HOLDINGS LIMITED Director 2013-01-09 CURRENT 2000-07-14 Active
STEPHEN JOHN WRIGHT THE GLUGGABLE WINE COMPANY LIMITED Director 2008-09-23 CURRENT 2008-09-23 Active - Proposal to Strike off

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
2024-04-26CONFIRMATION STATEMENT MADE ON 26/04/24, WITH NO UPDATES
2023-06-06CONFIRMATION STATEMENT MADE ON 26/04/23, WITH NO UPDATES
2023-04-24SECRETARY'S DETAILS CHNAGED FOR ENA JENNIFER HUNTER on 2015-06-22
2023-04-24Director's details changed for Ena Jennifer Hunter on 2015-06-22
2023-04-14Director's details changed for Lee Hastings on 2013-06-30
2022-07-06AAFULL ACCOUNTS MADE UP TO 30/09/21
2022-06-22CH01Director's details changed for Mr Steve Joyner on 2022-06-14
2022-06-14PSC05Change of details for Avaya Uk Holdings Limited as a person with significant control on 2022-06-14
2022-05-10CS01CONFIRMATION STATEMENT MADE ON 26/04/22, WITH NO UPDATES
2021-09-03AAFULL ACCOUNTS MADE UP TO 30/09/20
2021-04-26CS01CONFIRMATION STATEMENT MADE ON 26/04/21, WITH NO UPDATES
2020-07-07AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-04-28CS01CONFIRMATION STATEMENT MADE ON 26/04/20, WITH NO UPDATES
2020-02-19AP01DIRECTOR APPOINTED MISS INDIRA STACEY
2020-02-11TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN WRIGHT
2019-10-11AP01DIRECTOR APPOINTED MR STEVE JOYNER
2019-09-30TM01APPOINTMENT TERMINATED, DIRECTOR IOAN GRIFFITH MACRAE
2019-07-09AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-04-26CS01CONFIRMATION STATEMENT MADE ON 26/04/19, WITH UPDATES
2018-10-04AA01Previous accounting period extended from 31/03/18 TO 30/09/18
2018-08-07AD01REGISTERED OFFICE CHANGED ON 07/08/18 FROM Avaya House Cathedral Hill Guildford Surrey GU2 7YL
2018-04-30LATEST SOC30/04/18 STATEMENT OF CAPITAL;GBP 15670685
2018-04-30CS01CONFIRMATION STATEMENT MADE ON 26/04/18, WITH UPDATES
2018-02-07AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-12-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030498610003
2017-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 030498610004
2017-12-05RES01ADOPT ARTICLES 05/12/17
2017-06-28AA01Previous accounting period extended from 30/09/16 TO 31/03/17
2017-04-26LATEST SOC26/04/17 STATEMENT OF CAPITAL;GBP 15670685
2017-04-26CS01CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES
2017-02-21AP01DIRECTOR APPOINTED IOAN GRIFFITH MACRAE
2017-01-24TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN KEVIN RAFFERTY
2016-07-04AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-04-27LATEST SOC27/04/16 STATEMENT OF CAPITAL;GBP 15670685
2016-04-27AR0126/04/16 ANNUAL RETURN FULL LIST
2016-04-19AP01DIRECTOR APPOINTED MR STEVEN KEVIN RAFFERTY
2016-03-31TM01APPOINTMENT TERMINATED, DIRECTOR SIMON CHRISTOPHER JOHN CULMER
2016-03-07AUDAUDITOR'S RESIGNATION
2015-06-22AP01DIRECTOR APPOINTED ENA JENNIFER HUNTER
2015-06-22TM01APPOINTMENT TERMINATED, DIRECTOR KOLDOBIKA ARNOLD LOIDI
2015-06-22TM02Termination of appointment of Koldobika Arnold Loidi on 2015-06-22
2015-06-22AP03Appointment of Ena Jennifer Hunter as company secretary on 2015-06-22
2015-06-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2015-06-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 030498610003
2015-06-01AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-05-06LATEST SOC06/05/15 STATEMENT OF CAPITAL;GBP 15670685
2015-05-06AR0126/04/15 ANNUAL RETURN FULL LIST
2014-07-08AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-05-02LATEST SOC02/05/14 STATEMENT OF CAPITAL;GBP 15670685
2014-05-02AR0126/04/14 FULL LIST
2013-12-12AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-07-30TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY PHELAN
2013-05-22AR0126/04/13 FULL LIST
2013-02-13AP01DIRECTOR APPOINTED STEPHEN JOHN WRIGHT
2012-10-10AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-08-31TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MALES
2012-07-19AP01DIRECTOR APPOINTED SIMON CHRISTOPHER JOHN CULMER
2012-05-01AR0126/04/12 FULL LIST
2012-04-20TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SHEPPARD
2011-11-09AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-10-06TM01APPOINTMENT TERMINATED, DIRECTOR LEE SHORTEN
2011-10-06AP01DIRECTOR APPOINTED ANDREW SHEPPARD
2011-05-18AR0126/04/11 FULL LIST
2010-11-18TM02APPOINTMENT TERMINATED, SECRETARY NANCY SCOTT
2010-11-18TM02APPOINTMENT TERMINATED, SECRETARY ANTHONY PHELAN
2010-11-18TM01APPOINTMENT TERMINATED, DIRECTOR NANCY SCOTT
2010-11-18AP03SECRETARY APPOINTED LEE HASTINGS
2010-11-18AP03SECRETARY APPOINTED KOLDOBIKA ARNOLD LOIDI
2010-11-18AP01DIRECTOR APPOINTED LEE HASTINGS
2010-11-18AP01DIRECTOR APPOINTED KOLDOBIKA ARNOLD LOIDI
2010-07-02AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-05-06AR0126/04/10 FULL LIST
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / NANCY ELIZABETH SCOTT / 01/03/2010
2010-03-16CH03SECRETARY'S CHANGE OF PARTICULARS / NANCY ELIZABETH SCOTT / 01/03/2010
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES MALES / 01/03/2010
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MICHAEL PHELAN / 01/03/2010
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / LEE SHORTEN / 01/03/2010
2010-03-16CH03SECRETARY'S CHANGE OF PARTICULARS / ANTHONY MICHAEL PHELAN / 01/03/2010
2009-06-29AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-05-13288bAPPOINTMENT TERMINATED DIRECTOR BUDDIE CERONIE
2009-05-13288aDIRECTOR APPOINTED LEE SHORTEN
2009-05-07363aRETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS
2009-03-20288aDIRECTOR APPOINTED JAMES MALES
2009-03-20288bAPPOINTMENT TERMINATED DIRECTOR MARK TOMLINSON
2008-12-02AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-05-21363aRETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS
2008-04-09288bAPPOINTMENT TERMINATED DIRECTOR DEBORAH BRUCE
2008-04-09288aDIRECTOR APPOINTED MARK TOMLINSON
2007-10-09AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-05-16363sRETURN MADE UP TO 26/04/07; NO CHANGE OF MEMBERS
2006-10-26AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-09-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-07-12288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-06-28288aNEW DIRECTOR APPOINTED
2006-06-28288bDIRECTOR RESIGNED
2006-06-28288aNEW DIRECTOR APPOINTED
2006-05-15363sRETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS
2006-01-18288cSECRETARY'S PARTICULARS CHANGED
2005-12-16AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-07-25244DELIVERY EXT'D 3 MTH 30/09/04
2005-05-16363aRETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS
2005-04-26288aNEW DIRECTOR APPOINTED
2005-02-23288aNEW SECRETARY APPOINTED
2005-01-13288bDIRECTOR RESIGNED
2004-07-08AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-05-07363sRETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS
2004-02-04AAFULL ACCOUNTS MADE UP TO 30/09/02
2003-12-15288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
61 - Telecommunications
619 - Other telecommunications activities
61900 - Other telecommunications activities




Licences & Regulatory approval
We could not find any licences issued to AVAYA UK 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 AVAYA UK
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2001-09-05 Outstanding THE WELLCOME TRUST LIMITED (AS TRUSTEE)
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30

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 AVAYA UK

Intangible Assets
Patents
We have not found any records of AVAYA UK registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of AVAYA UK registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED HITACHI ENERGY UK LIMITED 1998-10-09 Outstanding

We have found 1 mortgage charges which are owed to AVAYA UK

Income
Government Income

Government spend with AVAYA UK

Government Department Income DateTransaction(s) Value Services/Products
Cheshire West and Chester Council 2014-06-30 GBP £43,419 Communications Equipment
Cheshire West and Chester Council 2014-06-28 GBP £2,075 Communications Equipment
Cheshire West and Chester Council 2014-06-28 GBP £17,424 Communications Equipment
Cheshire West and Chester Council 2014-06-28 GBP £22,196 Communications Equipment
Cheshire West and Chester Council 2014-06-27 GBP £7,985 Communications Equipment
Isle of Wight Council 2014-06-06 GBP £3,612
Cheshire West and Chester 2013-09-10 GBP £56,341
Isle of Wight Council 2013-08-30 GBP £1,658
Isle of Wight Council 2013-08-30 GBP £4,516
Isle of Wight Council 2013-08-30 GBP £1,626
Cheshire West and Chester 2013-08-26 GBP £3,086
Cheshire West and Chester 2013-08-26 GBP £3,894
Cheshire West and Chester 2013-08-26 GBP £3,894
Cheshire West and Chester 2013-08-26 GBP £3,894
Cheshire West and Chester 2013-08-26 GBP £3,894
Cheshire West and Chester 2013-08-26 GBP £3,894
Cheshire West and Chester 2013-08-26 GBP £3,894
Cheshire West and Chester 2013-08-26 GBP £7,453
Cheshire West and Chester 2013-08-26 GBP £14,516
Cheshire West and Chester 2013-05-29 GBP £25,460
Manchester City Council 2011-01-12 GBP £2,597 I T Provision

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where AVAYA UK 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AVAYA UK 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 AVAYA UK any grants or awards.
Ownership
    • AVAYA INC : Ultimate parent company : US
      • Avaya Capital Ireland
      • Avaya ECS Limited
      • Avaya ECS Ltd
      • Avaya Limited
      • Avaya Ltd
      • Avaya plc
      • Avaya UK
      • Avaya UK Holdings Limited
      • Avaya UK Holdings Ltd
      • Mosaix Limited
      • Mosaix Ltd
      • Mosaix Ltd (non operating entity)
      • Mosaix Ltd. (non-operating entity)
      • Network Alchemy Ltd
      • Octel Communications Ltd
      • Octel Communications Ltd (non operating entity)
      • Octel Communications Ltd. (non-operating entity)
      • Octel Communications Services Ltd
      • Octel Communications Services Ltd (non operating entity)
      • Octel Communications Services Ltd. (non-operating entity)
      • Rhetorex Europe Ltd
      • Rhetorex Europe Ltd (non operating entity)
      • Rhetorex Europe Ltd. (non-operating entity)
      • Spectel UK Limited
      • Spectel UK Ltd
      • Tenovis Ltd (non operating entity)
      • Tenovis Ltd. (non-operating entity)
      • Avaya Capital Ireland (UK incorp)
      • Spectel (UK) Limited
      • Spectel (UK) Ltd
      • Ubiquity Software Corp Ltd
      • Ubiquity Software Corporation Limited
      • Aurix Limited
      • Aurix Ltd
      • Avaya Capital Ireland (UK Inc.)
      • Avaya Capital Ireland (UK Inc)
      • Konftel Ltd
      • Sipera Systems Uk Limited
      • Sipera Systems Uk Ltd
      • Radvision (U.K.) Ltd
      • Radvision (U.K.) Ltd.
    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.