Warning: file_put_contents(c/a5820863fec870d93f6dacd491ae9702.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
The Carphone Warehouse Uk Limited, W3 6RS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THE CARPHONE WAREHOUSE UK LIMITED

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

This company is commonly known as The Carphone Warehouse Uk Limited. The company was founded 24 years ago and was given the registration number 03827277. The firm's registered office is in . You can find them at 1 Portal Way, London, , . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:THE CARPHONE WAREHOUSE UK LIMITED
Company Number:03827277
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 August 1999
End of financial year:02 May 2020
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:1 Portal Way, London, W3 6RS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Portal Way, London, United Kingdom, W3 6RS

Secretary14 March 2019Active
1 Portal Way, London, W3 6RS

Director30 January 2020Active
1 Portal Way, London, W3 6RS

Director29 January 2021Active
C/O Dixons Retail Plc, Maylands Avenue, Hemel Hempstead, United Kingdom, HP2 7TG

Secretary20 March 2015Active
1 Portal Way, London, W3 6RS

Secretary01 May 2014Active
1 Portal Way, London, W3 6RS

Secretary03 March 2010Active
3 Bowfell Road, London, W6 9HE

Secretary12 August 1999Active
1, Portal Way, London, United Kingdom, W3 6RS

Secretary14 August 2015Active
9 Maidenhair Drive, Rugby, CV23 0SE

Secretary16 August 1999Active
Wey Cottage, Wey Road, Weybridge, KT13 8HN

Secretary24 May 2001Active
5 High Oaks Road, Welwyn Garden City, AL8 7BJ

Secretary06 June 2000Active
1, Portal Way, London, United Kingdom, W3 6RS

Secretary17 December 2018Active
1 Portal Way, London, W3 6RS

Secretary07 July 2010Active
67 Eastcombe Avenue, London, SE7 7JD

Director12 August 1999Active
Lincoln Farmhouse, High Street, Standlake, OX8 7RH

Director04 February 2000Active
1, Portal Way, London, United Kingdom, W3 6RS

Director17 February 2016Active
1 Portal Way, London, W3 6RS

Director19 August 1999Active
Garden Cottage, Kenswick, Lower Broadheath, Worcester, WR2 6QX

Director16 August 1999Active
1 Portal Way, London, W3 6RS

Director04 January 2019Active
1 Portal Way, London, W3 6RS

Director03 March 2010Active
16 Woodbank, Loosley Row, Princes Risborough, HP27 0TS

Director16 August 1999Active
1 Portal Way, London, W3 6RS

Director29 November 2017Active
Chemin Des Laurelles 50, 1196 Gland, Switzerland,

Director19 August 1999Active
1 Portal Way, London, W3 6RS

Director31 July 2012Active
1 Portal Way, London, W3 6RS

Director12 July 2018Active
1 Portal Way, London, W3 6RS

Director20 March 2015Active
Appletrees, 2 Beechwood Road, Beaconsfield, HP9 1HP

Director30 April 2008Active
1 Portal Way, London, W3 6RS

Director30 January 2020Active

People with Significant Control

Carphone Warehouse Europe Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:1, Portal Way, London, United Kingdom, W3 6RS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 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
2022-02-08Gazette

Gazette dissolved voluntary.

Download
2021-12-22Dissolution

Dissolution voluntary strike off suspended.

Download
2021-11-02Gazette

Gazette notice voluntary.

Download
2021-10-25Dissolution

Dissolution application strike off company.

Download
2021-03-01Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-03-01Accounts

Legacy.

Download
2021-03-01Other

Legacy.

Download
2021-03-01Other

Legacy.

Download
2021-01-29Officers

Termination director company with name termination date.

Download
2021-01-29Officers

Appoint person director company with name date.

Download
2021-01-27Confirmation statement

Confirmation statement with no updates.

Download
2020-02-04Officers

Termination director company with name termination date.

Download
2020-02-04Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-02-04Accounts

Legacy.

Download
2020-02-04Other

Legacy.

Download
2020-02-04Other

Legacy.

Download
2020-02-04Officers

Termination director company with name termination date.

Download
2020-02-03Officers

Appoint person director company with name date.

Download
2020-02-03Officers

Appoint person director company with name date.

Download
2020-01-30Confirmation statement

Confirmation statement with updates.

Download
2019-03-25Officers

Appoint person secretary company with name date.

Download
2019-03-22Officers

Termination secretary company with name termination date.

Download
2019-02-04Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2019-02-04Accounts

Legacy.

Download
2019-02-04Other

Legacy.

Download

Copyright © 2024. All rights reserved.