Get an alert when MAVENIR IPA UK LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-10-31 (in 5mo)

Last filed for 2025-01-31

Confirmation statement due

2026-11-15 (in 6mo)

Last made up 2025-11-01

Watchouts

1 item

Cash

£0

-100% vs 2024

Net assets

-£7M

+4.1% vs 2024

Employees

11

-35.3% vs 2024

Profit before tax

£297K

+100.7% vs 2024

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Name history

Renamed 3 times since incorporation

  1. MAVENIR IPA UK LIMITED 2021-08-26 → present
  2. IP.ACCESS LIMITED 1999-10-28 → 2021-08-26
  3. EPID LIMITED 1997-10-17 → 1999-10-28
  4. GAC NO.92 LIMITED 1997-07-08 → 1997-10-17

Accounts

2-year trend · latest reflected 2025-01-31

Metric Trend 2024-01-312025-01-31
Turnover £7,176,000£4,535,000
Operating profit £538,000£673,000
Profit before tax £148,000£297,000
Net profit £132,000£297,000
Cash £1,000£0
Total assets less current liabilities -£7,152,000-£6,819,000
Net assets -£7,234,000-£6,937,000
Equity -£7,234,000-£6,937,000
Average employees 1711
Wages £1,432,000£1,014,000

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2024-01-312025-01-31
Operating margin 7.5%14.8%
Net margin 1.8%6.5%
Return on capital employed -7.5%-9.9%
Gearing (liabilities / total assets) 233.3%314.5%
Current ratio 0.39x0.28x
Interest cover 1.38x1.79x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
MHA Audit Services LLP
Audit opinion
Unqualified (clean)
Going concern
Material uncertainty disclosed

“The Company incurred a net profit of £297,000, but its total liabilities exceeded total assets by £6,937,000. Directors have received a letter of support from Mavenir Systems Limited confirming financial backing to enable the Company to continue as a going concern for at least 12 months from the date of signing.”

Group structure

  1. MAVENIR IPA UK LIMITED · parent
    1. ip.access India Private Limited 99.99% · India · Dormant
    2. Mavenir IP US, Inc. 100% · United States · Dormant

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

4 active · 32 resigned

Name Role Appointed Born Nationality
DOPFER, Ulrich Maximilian Director 2026-01-31 Apr 1973 German
GILBERT, Charles Scott Director 2020-09-27 Jun 1966 American
KNOBLOCH, Michael Director 2020-09-27 Aug 1975 Israeli
THORN, Robin James Director 2020-09-27 Oct 1975 British
Show 32 resigned officers
Name Role Appointed Resigned
ANDERSON, Bruce Kirkpatrick Secretary 2000-10-05 2006-06-04
ARTHUR, Timothy Secretary 2011-01-20 2013-07-31
DUNN-MASSEY, Steven Justin Secretary 2013-09-04 2016-07-14
JONES, James Anthony Secretary 2006-06-05 2011-01-20
SUTHERLAND, Ian James Secretary 1997-10-30 2000-10-05
ABBEY NOMINEES LIMITED Corporate Secretary 1997-07-08 1997-10-30
ARTHUR, Timothy Director 2011-01-20 2013-07-31
BATAILLARD, Christophe Jean Director 2015-08-13 2020-09-27
BROWN, Simon James Director 2011-04-01 2015-07-27
CONNELL, David Charles Director 1997-10-30 1999-10-25
DUNN-MASSEY, Steven Justin Director 2013-09-04 2016-07-14
FOX, Anthony Director 2017-07-19 2020-09-27
GARDNER, Keith, Dr Director 1997-10-30 1999-10-25
GORDON, Malcolm Director 2015-07-27 2018-03-31
HUNGLE, Terrence Gerard Director 2020-09-27 2026-01-31
JOHNSON, Nicholas Dougall, Dr Director 1999-10-25 2006-03-22
JONES, James Anthony Director 2007-02-12 2011-01-20
KIRBY, Miles Alexander Lyell Director 2013-07-01 2015-07-27
LOWERY, Stephen Director 2013-07-01 2015-07-27
MALLINSON, Stephen Robert Director 2000-07-25 2011-03-31
MIGLIUOLO, Massimo Director 2007-06-01 2008-04-27
MILBOURN, Anthony John Director 1999-10-25 2006-05-17
ROBERTS, Andrew Henry Director 2007-02-12 2010-04-30
SALTY, Samer Souheil Director 2015-07-27 2020-09-27
STAVELEY, Richard James Director 2018-04-01 2020-09-27
TRAVERSONE, Andrea Director 2015-12-02 2020-09-27
TRAVERSONE, Andrea Director 2007-02-13 2015-07-27
VAN ESSEN, Christopher Geoffrey Director 1997-10-30 1999-10-25
VEGA, Teresa Mary Director 2010-07-08 2015-07-27
WHITING, Andrew Thomson Director 2015-07-27 2017-07-19
ABBEY DIRECTORS LIMITED Corporate Director 1997-07-08 1997-10-30
BASTIA RABELAIS Corporate Director 2007-02-13 2015-05-28

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Mavenir Systems Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2020-09-27 Active
Zip Wireless Limited Corporate entity Shares 75–100% 2016-04-06 Ceased 2020-09-27

Filing timeline

Last 20 of 245 total filings

Date Type Category Description
2026-02-02 TM01 officers Termination director company with name termination date PDF
2026-02-02 AP01 officers Appoint person director company with name date PDF
2025-11-10 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-10-30 AA accounts Accounts with accounts type full
2025-09-01 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-09-01 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-08-29 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-08-29 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-08-15 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-08-15 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-08-15 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-08-15 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-08-14 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-08-05 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-11-08 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-11-05 AA accounts Accounts with accounts type full
2023-11-07 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-10-27 AA accounts Accounts with accounts type full
2022-11-03 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-10-17 AA accounts Accounts with accounts type full

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
14

last 12 months

Capital events
0

last 24 months

Officers appointed
1

last 12 months

Officers resigned
1

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2024 → FY2025 · period ending 2025-01-31 vs 2024-01-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. The comparison is only shown when the latest and prior accounts cover broadly equal-length periods — short or long stubs (typical around incorporation or a year-end change) are suppressed rather than misrepresented. Lines a company doesn't report are omitted. About these numbers

Official Companies House page