UKBizDB.co.uk

VODAFONE FINANCE LIMITED

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

This company is commonly known as Vodafone Finance Limited. The company was founded 29 years ago and was given the registration number 03032761. 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 64191 - Banks.

Company Information

Name:VODAFONE FINANCE LIMITED
Company Number:03032761
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 March 1995
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64191 - Banks

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, RG14 2FN

Corporate Secretary31 March 2009Active
Vodafone House, The Connection, Newbury, RG14 2FN

Director31 March 2016Active
Vodafone House, The Connection, Newbury, RG14 2FN

Director21 March 2018Active
Vodafone House, The Connection, Newbury, United Kingdom, RG14 2FN

Director16 June 2021Active
Vodafone House, The Connection, Newbury, RG14 2FN

Director03 August 2015Active
Vodafone House, The Connection, Newbury, RG14 2FN

Secretary02 February 2004Active
Bracken House, Bunces Shaw Farley Hill, Reading, RG7 1UU

Secretary29 March 1995Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary14 March 1995Active
Woodside Cottage, Inkpen, RG17 9DZ

Director02 March 2001Active
Vodafone House, The Connection, Newbury, RG14 2FN

Director03 April 1995Active
Vodafone House, The Connection, Newbury, RG14 2FN

Director28 October 2002Active
11 Redford Road, Windsor, SL4 5ST

Director26 July 2006Active
Vodafone House, The Connection, Newbury, RG14 2FN

Director21 March 2018Active
Bockhampton Manor, Lambourn, RG17 7LS

Director01 January 1997Active
Chapel Cottage, Ashford Hill, Thatcham, RG19 8BG

Director15 December 1995Active
The Maples Crowsley Road, Shiplake, Henley On Thames, RG9 3LD

Director29 March 1995Active
Vodafone House, The Connection, Newbury, RG14 2FN

Director31 March 2009Active
Low Wood Green Lane, Pangbourne, Reading, RG8 7BG

Director01 July 1996Active
Vodafone House, The Connection, Newbury, RG14 2FN

Director01 November 2007Active
Vodafone House, The Connection, Newbury, RG14 2FN

Director21 May 2002Active
Glebe House, Tidmarsh, RG8 8ES

Director21 May 2002Active
Raffin Stud, West Soley Chilton Foliat, Hungerford, RG17 0TN

Director29 March 1995Active
Vodafone House, The Connection, Newbury, RG14 2FN

Director22 December 2006Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director14 March 1995Active

People with Significant Control

Vodafone Group Plc
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 (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
2024-02-23Confirmation statement

Confirmation statement with no updates.

Download
2023-12-30Accounts

Accounts with accounts type full.

Download
2023-02-16Confirmation statement

Confirmation statement with no updates.

Download
2022-08-31Accounts

Accounts with accounts type full.

Download
2022-02-21Confirmation statement

Confirmation statement with no updates.

Download
2021-10-13Accounts

Accounts with accounts type full.

Download
2021-06-25Officers

Appoint person director company with name date.

Download
2021-03-18Confirmation statement

Confirmation statement with no updates.

Download
2021-03-09Accounts

Accounts with accounts type full.

Download
2020-12-30Officers

Change person director company with change date.

Download
2020-09-03Officers

Termination director company with name termination date.

Download
2020-02-27Confirmation statement

Confirmation statement with no updates.

Download
2019-10-17Accounts

Accounts with accounts type full.

Download
2019-02-27Confirmation statement

Confirmation statement with updates.

Download
2018-09-26Accounts

Accounts with accounts type full.

Download
2018-03-27Officers

Appoint person director company with name date.

Download
2018-03-23Officers

Termination director company with name termination date.

Download
2018-03-23Officers

Appoint person director company with name date.

Download
2018-02-20Confirmation statement

Confirmation statement with updates.

Download
2018-01-02Resolution

Resolution.

Download
2018-01-02Accounts

Accounts with accounts type full.

Download
2017-11-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-03-07Confirmation statement

Confirmation statement with updates.

Download
2017-01-19Accounts

Accounts with accounts type full.

Download
2016-07-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.