UKBizDB.co.uk

VODAFONE ENTERPRISE U.K.

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

This company is commonly known as Vodafone Enterprise U.k.. The company was founded 43 years ago and was given the registration number 01541957. The firm's registered office is in NEWBURY. You can find them at Vodafone House, The Connection, Newbury, Berkshire. This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:VODAFONE ENTERPRISE U.K.
Company Number:01541957
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 January 1981
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:Vodafone House, The Connection, Newbury, Berkshire, RG14 2FN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Vodafone House, The Connection, Newbury, United Kingdom, RG14 2FN

Corporate Secretary01 November 2023Active
Vodafone House, The Connection, Newbury, RG14 2FN

Director01 November 2023Active
Vodafone House, The Connection, Newbury, RG14 2FN

Director30 June 2023Active
Vodafone House, The Connection, Newbury, RG14 2FN

Director01 November 2018Active
Greenwood St Olives Close, Cross In Hand, Heathfield, TN21 0QE

Secretary13 January 1993Active
22 Winchester Drive, Pinner, HA5 1DB

Secretary17 July 2003Active
22 Winchester Drive, Pinner, HA5 1DB

Secretary27 September 2000Active
14 Mount Park Crescent, London, W5 2RN

Secretary29 March 1993Active
1 Parr House, 12 Beaulieu Avenue, London, E16 1TS

Secretary30 May 2000Active
18b Denver Road, London, N16 5JH

Secretary31 January 2005Active
30 Lincoln Avenue, Wimbledon, London, SW19 5JT

Secretary02 June 1997Active
63 Casewick Road, London, SE27 0TB

Secretary31 January 2005Active
63 Casewick Road, London, SE27 0TB

Secretary17 July 2003Active
Waterside House, Longshot Lane, Bracknell, United Kingdom, RG12 1XL

Secretary08 July 2010Active
2 Fitzwilliam Road, London, SW4 0DN

Secretary-Active
11 Rossdale Road, London, SW15 1AD

Secretary05 August 1996Active
Vodafone House, The Connection, Newbury, United Kingdom, RG14 2FN

Corporate Secretary24 August 2012Active
Vodafone House, The Connection, Newbury, United Kingdom, RG14 2FN

Corporate Secretary31 May 2017Active
18 Prince Consort Drive, Ascot, SL5 8AW

Director-Active
81 Kidmore Road, Caversham, Reading, RG4 7NQ

Director01 April 1999Active
5 Evelyn Gardens, Apartment 2, London, SW7

Director15 October 1996Active
3rd, Floor, 26 Red Lion Square, London, United Kingdom, WC1R 4HQ

Director11 March 2009Active
C/O Bce Inc, 2000 Mcgill College Suite 2100, Montreal, Canada,

Director14 January 1993Active
Pinehurst, Friary Road, Ascot, SL5 9HD

Director01 April 1999Active
Apartment 165 55 Park Lane, Mayfair, London, W1

Director02 December 1994Active
3rd Floor, 26 Red Lion Square, London, WC1R 4HQ

Director11 March 2009Active
3rd Floor, 26 Red Lion Square, London, WC1R 4HQ

Director21 March 2006Active
Waterside House, Longshot Lane, Bracknell, United Kingdom, RG12 1XL

Director12 January 2015Active
Waterside House, Longshot Lane, Bracknell, United Kingdom, RG12 1XL

Director16 July 2009Active
17 Simms Gardens, East Finchley, London, N2 8HT

Director11 May 2009Active
35 Duchess Of Bedford House, Duchess Of Bedfords Walk, London, W8 7QW

Director16 February 1993Active
Waterside House, Longshot Lane, Bracknell, United Kingdom, RG12 1XL

Director27 January 2009Active
30 Lincoln Avenue, Wimbledon, London, SW19 5JT

Director02 June 1997Active
35 Aria House, 5-15 Newton Street Covent Garden, London, WC2B 5EN

Director30 May 2000Active
Waldegrave House, 293 Waldegrave Road, Twickenham, TW1 4SU

Director17 December 2004Active

People with Significant Control

Cable & Wireless Uk Holdings Limited
Notified on:28 March 2017
Status:Active
Country of residence:United Kingdom
Address:Vodafone House, The Connection, Newbury, United Kingdom, RG14 2FN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Cable & Wireless Waterside Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Vodafone House, The Connection, Newbury, United Kingdom, RG14 2FN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Cable And Wireless Nominee Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Vodafone House, The Connection, Newbury, United Kingdom, RG14 2FN
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
2024-02-07Officers

Change person director company with change date.

Download
2024-01-04Accounts

Accounts with accounts type full.

Download
2023-11-15Officers

Appoint corporate secretary company with name date.

Download
2023-11-15Officers

Termination director company with name termination date.

Download
2023-11-15Officers

Appoint person director company with name date.

Download
2023-11-15Officers

Termination secretary company with name termination date.

Download
2023-10-24Confirmation statement

Confirmation statement with no updates.

Download
2023-07-03Officers

Appoint person director company with name date.

Download
2023-04-05Officers

Termination director company with name termination date.

Download
2022-10-27Confirmation statement

Confirmation statement with no updates.

Download
2022-10-11Accounts

Accounts with accounts type full.

Download
2021-11-15Confirmation statement

Confirmation statement with no updates.

Download
2021-10-12Accounts

Accounts with accounts type full.

Download
2021-01-11Accounts

Accounts with accounts type full.

Download
2020-10-20Confirmation statement

Confirmation statement with no updates.

Download
2020-04-07Persons with significant control

Notification of a person with significant control.

Download
2020-04-07Persons with significant control

Cessation of a person with significant control.

Download
2020-01-13Officers

Change person director company with change date.

Download
2020-01-13Officers

Change person director company with change date.

Download
2019-12-14Accounts

Accounts with accounts type full.

Download
2019-10-15Confirmation statement

Confirmation statement with no updates.

Download
2018-11-20Officers

Appoint person director company with name date.

Download
2018-11-06Accounts

Accounts with accounts type full.

Download
2018-10-09Confirmation statement

Confirmation statement with updates.

Download
2018-05-01Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.