UKBizDB.co.uk

T-MOBILE (UK) RETAIL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as T-mobile (uk) Retail Limited. The company was founded 31 years ago and was given the registration number 02757677. The firm's registered office is in WELWYN GARDEN CITY. You can find them at Alchemy Building, Bessemer Road, Welwyn Garden City, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:T-MOBILE (UK) RETAIL LIMITED
Company Number:02757677
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 October 1992
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Alchemy Building, Bessemer Road, Welwyn Garden City, United Kingdom, AL7 1HE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Alchemy Building, Bessemer Road, Welwyn Garden City, England, AL7 1HE

Secretary23 July 2018Active
Orion House, Bessemer Road, Welwyn Garden City, England, AL7 1HH

Director01 January 2016Active
Orion House, Bessemer Road, Welwyn Garden City, England, AL7 1HH

Director01 November 2020Active
5 Chesterfield Grove, London, SE22 8RP

Secretary21 October 1992Active
3 Ringwood Avenue, East Finchley, London, N2 9NT

Secretary30 September 2004Active
829 Finchley Road, London, NW11 8AJ

Secretary14 September 2000Active
Alchemy Building, Bessemer Road, Welwyn Garden City, United Kingdom, AL7 1HE

Secretary23 November 2015Active
Homechase, 4 Huntsmans Close, Quorn, Loughborough, LE12 8AR

Secretary20 June 2000Active
Hatfield Business Park, Hatfield, Hertfordshire, AL10 9BW

Secretary16 March 2011Active
Casa Al Lubana Joan Miro, Atalaya Rio Verde, Marbella, Spain, 29660

Secretary09 June 1994Active
2 The Grove, Burnt House Lane, Todmorden, OL14 8RB

Director21 September 2001Active
10 Ellesmere Road, Twickenham, TW1 2DL

Director30 September 2004Active
30 Deerings Drive, Pinner, HA5 2NZ

Director21 September 2001Active
30 Deerings Drive, Pinner, HA5 2NZ

Director20 June 2000Active
Gable End The Green, Stadhampton, Oxford, OX44 7UW

Director09 June 1994Active
Flat 12, Mallinson Court, 5 Brockway Close, London, United Kingdom, E11 4TG

Director21 October 1992Active
829 Finchley Road, London, NW11 8AJ

Director21 September 2001Active
Blaize Hiouse, Williamscot, Banbury, OX17 1AB

Director01 January 2005Active
121 Dukes Avenue, Muswell Hill, London, N10 2QD

Director30 August 2002Active
10 Crabtree Way, Old Basing, Basingstoke, RG24 7AS

Director01 April 1998Active
4 New Building, Whitchurch Hill, Reading, RG8 7PW

Director01 August 1999Active
Homechase, 4 Huntsmans Close, Quorn, Loughborough, LE12 8AR

Director20 June 2000Active
Hatfield Business Park, Hatfield, Hertfordshire, AL10 9BW

Director16 March 2011Active
The Barn, Hooks Farm, Henley Road, Marlow, SL7 2DS

Director01 August 2000Active
21 Grove Farm Park, Northwood, HA6 2BQ

Director01 July 1997Active
Futura House, Bradbourne Drive, Tilbrook, Milton Keynes, England, MK7 8AZ

Director15 May 2016Active
Alchemy Building, Bessemer Road, Welwyn Garden City, United Kingdom, AL7 1HE

Director22 February 2018Active
12 New Meadow, Ascot, SL5 8NF

Director01 October 1997Active
40 Four West Nine, 4 Maida Vale, London, W9 1SP

Director01 January 2006Active
31 Chalcot Road, London, NW1 8LP

Director14 September 2000Active
21 Court Road, Orpington, BR6 0PW

Director01 August 1999Active
Casa Al Lubana Joan Miro, Atalaya Rio Verde, Marbella, Spain, 29660

Director09 June 1994Active
Strathnairn, Crawley Ridge, Camberley, GU15 2AD

Director24 June 2003Active
Hatfield Business Park, Hatfield, Hertfordshire, AL10 9BW

Director16 March 2011Active
10 Bylands House, 96 Dunstable Road, Redbourn, AL3 7QB

Director19 September 2002Active

People with Significant Control

Deutsche Telekom (Uk) Limited
Notified on:09 March 2018
Status:Active
Country of residence:England
Address:Ground Floor East, Alchemy Building, Bessemer Road, Welwyn Garden City, England, AL7 1HE
Nature of control:
  • Ownership of shares 75 to 100 percent
T-Mobile Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Futura House, Bradbourne Drive, Milton Keynes, England, MK7 8AZ
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-23Confirmation statement

Confirmation statement with updates.

Download
2023-09-26Accounts

Accounts with accounts type dormant.

Download
2023-01-16Confirmation statement

Confirmation statement with no updates.

Download
2022-09-09Accounts

Accounts with accounts type dormant.

Download
2022-01-19Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type dormant.

Download
2021-03-08Address

Change registered office address company with date old address new address.

Download
2020-12-14Confirmation statement

Confirmation statement with no updates.

Download
2020-12-10Accounts

Accounts with accounts type dormant.

Download
2020-11-06Officers

Appoint person director company with name date.

Download
2020-09-01Officers

Termination director company with name termination date.

Download
2019-12-05Confirmation statement

Confirmation statement with no updates.

Download
2019-10-01Accounts

Accounts with accounts type dormant.

Download
2018-12-04Confirmation statement

Confirmation statement with updates.

Download
2018-09-30Accounts

Accounts with accounts type dormant.

Download
2018-07-24Officers

Appoint person secretary company with name date.

Download
2018-07-24Officers

Termination secretary company with name termination date.

Download
2018-07-24Address

Change registered office address company with date old address new address.

Download
2018-03-14Persons with significant control

Notification of a person with significant control.

Download
2018-03-14Persons with significant control

Cessation of a person with significant control.

Download
2018-03-01Officers

Termination director company with name termination date.

Download
2018-03-01Officers

Appoint person director company with name date.

Download
2017-11-24Confirmation statement

Confirmation statement with no updates.

Download
2017-09-26Accounts

Accounts with accounts type dormant.

Download
2016-11-30Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.