UKBizDB.co.uk

VIRGIN MOBILE TELECOMS LIMITED

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

This company is commonly known as Virgin Mobile Telecoms Limited. The company was founded 25 years ago and was given the registration number 03707664. The firm's registered office is in READING. You can find them at 500 Brook Drive, , Reading, . This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:VIRGIN MOBILE TELECOMS LIMITED
Company Number:03707664
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 January 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:500 Brook Drive, Reading, United Kingdom, RG2 6UU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
500, Brook Drive, Reading, United Kingdom, RG2 6UU

Corporate Secretary01 November 2021Active
500, Brook Drive, Reading, United Kingdom, RG2 6UU

Director01 October 2021Active
500, Brook Drive, Reading, United Kingdom, RG2 6UU

Director29 April 2022Active
500, Brook Drive, Reading, United Kingdom, RG2 6UU

Director01 October 2021Active
60 Harbury Road, Carshalton Beeches, SM5 4LA

Secretary29 January 1999Active
Corner Barn, Chesterblade, Shepton Mallet, BA4 4QX

Secretary01 July 2004Active
9 Lambyn Croft, Langshott, Horley, RH6 9XU

Secretary15 March 2000Active
500, Brook Drive, Reading, United Kingdom, RG2 6UU

Secretary30 April 2010Active
24a Enderby Street, London, SE10 9PF

Secretary26 August 1999Active
160 Great Portland Street, London, W1W 5QA

Corporate Secretary04 July 2006Active
The Old Rectory, Hinton Blewett, BS39 5AN

Director01 July 2004Active
60 Harbury Road, Carshalton Beeches, SM5 4LA

Director29 January 1999Active
500, Brook Drive, Reading, United Kingdom, RG2 6UU

Director01 October 2021Active
9 Holland Park, London, W11 3TH

Director09 August 1999Active
Media House, Bartley Wood Business Park, Hook, RG27 9UP

Director01 February 2015Active
500, Brook Drive, Reading, United Kingdom, RG2 6UU

Director09 September 2019Active
Media House, Bartley Wood Business Park, Hook, RG27 9UP

Director13 July 2018Active
829 Finchley Road, London, NW11 8AJ

Director09 August 1999Active
254 Old Church Road, Chingford, London, E4 8BT

Director29 January 1999Active
Alter Kirchweg 28, 53757 Sankt Augustin, Germany,

Director30 June 2003Active
8 Avondale Park Gardens, London, W11 4PR

Director09 August 1999Active
Media House, Bartley Wood Business Park, Hook, RG27 9UP

Director07 June 2013Active
River Bank House, River Road, Taplow, SL6 0BG

Director09 August 1999Active
Media House, Bartley Wood Business Park, Hook, RG27 9UP

Director18 September 2006Active
6 Wilkins Green Lane, Hatfield, AL10 9RT

Director01 July 2004Active
500, Brook Drive, Reading, United Kingdom, RG2 6UU

Director01 October 2021Active
500, Brook Drive, Reading, United Kingdom, RG2 6UU

Director31 March 2014Active
31 Chalcot Road, London, NW1 8LP

Director06 July 2000Active
21 Grosvenor Crescent Mews, London, SW1X 7EX

Director10 November 1999Active
160, Great Portland Street, London, United Kingdom, W1W 5QA

Director18 September 2006Active
Strathnairn, Crawley Ridge, Camberley, GU15 2AD

Director30 June 2003Active
15 First Street, London, SW3 2LB

Director26 May 1999Active
500, Brook Drive, Reading, United Kingdom, RG2 6UU

Director09 March 2020Active
12 Rawthey Avenue, Didcot, OX11 7XN

Director08 November 2000Active
500, Brook Drive, Reading, United Kingdom, RG2 6UU

Director01 March 2021Active

People with Significant Control

Virgin Media Operations Limited
Notified on:30 November 2018
Status:Active
Country of residence:United Kingdom
Address:500, Brook Drive, Reading, United Kingdom, RG2 6UU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Virgin Mobile Group (Uk) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Media House, Bartley Wood Business Park, Hook, England, RG27 9UP
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-08-09Confirmation statement

Confirmation statement with no updates.

Download
2023-07-07Accounts

Accounts with accounts type full.

Download
2023-06-09Officers

Change corporate secretary company with change date.

Download
2023-05-30Officers

Change person director company with change date.

Download
2022-10-10Accounts

Accounts with accounts type full.

Download
2022-08-11Confirmation statement

Confirmation statement with no updates.

Download
2022-05-30Officers

Change person director company with change date.

Download
2022-05-03Officers

Appoint person director company with name date.

Download
2022-04-29Officers

Termination director company with name termination date.

Download
2022-04-29Officers

Termination director company with name termination date.

Download
2021-11-04Officers

Appoint corporate secretary company with name date.

Download
2021-11-02Officers

Termination secretary company with name termination date.

Download
2021-11-01Officers

Termination director company with name termination date.

Download
2021-10-15Accounts

Accounts with accounts type full.

Download
2021-10-05Officers

Termination director company with name termination date.

Download
2021-10-05Officers

Termination director company with name termination date.

Download
2021-10-05Officers

Appoint person director company with name date.

Download
2021-10-05Officers

Appoint person director company with name date.

Download
2021-10-05Officers

Appoint person director company with name date.

Download
2021-10-05Officers

Appoint person director company with name date.

Download
2021-08-31Officers

Termination director company with name termination date.

Download
2021-08-02Confirmation statement

Confirmation statement with no updates.

Download
2021-07-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.