UKBizDB.co.uk

VODAFONE INVESTMENTS LIMITED

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

This company is commonly known as Vodafone Investments Limited. The company was founded 43 years ago and was given the registration number 01530514. 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 INVESTMENTS LIMITED
Company Number:01530514
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 November 1980
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities
  • 70100 - Activities of head offices

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

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
26 Scotts Avenue, Bromley, BR2 0LQ

Secretary-Active
Vodafone House, The Connection, Newbury, RG14 2FN

Secretary03 December 2001Active
Bracken House, Bunces Shaw Farley Hill, Reading, RG7 1UU

Secretary27 April 1993Active
8 Newton Grove, London, W4 1LB

Director-Active
Vodafone House, The Connection, Newbury, RG14 2FN

Director21 March 2020Active
Vodafone House, The Connection, Newbury, RG14 2FN

Director31 March 2016Active
Lindfield Faringdon Road, Abingdon, OX14 1BD

Director31 October 1995Active
26 Scotts Avenue, Bromley, BR2 0LQ

Director-Active
11 Redford Road, Windsor, SL4 5ST

Director01 April 2005Active
The Pines, Farm Lane, Ashtead, KT21 1LU

Director-Active
Vodafone House, The Connection, Newbury, RG14 2FN

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

Director01 January 1997Active
The Maples Crowsley Road, Shiplake, Henley On Thames, RG9 3LD

Director27 April 1993Active
The White House Glaziers Lane, Normandy, Guildford, GU3 2DF

Director-Active
27 York Place, Harrogate, HG1 5RH

Director-Active
Vodafone House, The Connection, Newbury, United Kingdom, RG14 2FN

Director31 March 2009Active
Lansdown 97 St Peters Avenue, Caversham, Reading, RG4 7DP

Director01 April 2005Active
2 Priory Walk, London, SW10 9SP

Director-Active
Chilbrook Farm, Chilbrook Road Downside, Cobham, KT11 3PE

Director20 May 1992Active
Vodafone House, The Connection, Newbury, RG14 2FN

Director01 February 2001Active
Petersham House, Stoke Row Road, Peppard Common, Henley On Thames, RG9 5JD

Director01 February 2001Active
Duncans Granary West Chiltington Lane, Billingshurst, RH14 9DP

Director-Active
Glebe House, Tidmarsh, RG8 8ES

Director01 November 2001Active
Raffin Stud, West Soley Chilton Foliat, Hungerford, RG17 0TN

Director27 April 1993Active
Vodafone House, The Connection, Newbury, RG14 2FN

Director22 December 2006Active

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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-06-12Officers

Termination director company with name termination date.

Download
2023-11-14Confirmation statement

Confirmation statement with no updates.

Download
2023-10-02Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-02Accounts

Legacy.

Download
2023-10-02Other

Legacy.

Download
2023-10-02Other

Legacy.

Download
2022-11-22Officers

Termination director company with name termination date.

Download
2022-11-21Officers

Appoint person director company with name date.

Download
2022-11-16Confirmation statement

Confirmation statement with no updates.

Download
2022-10-11Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-10-11Accounts

Legacy.

Download
2022-10-11Other

Legacy.

Download
2022-10-11Other

Legacy.

Download
2021-11-30Confirmation statement

Confirmation statement with no updates.

Download
2021-10-01Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-10-01Accounts

Legacy.

Download
2021-10-01Other

Legacy.

Download
2021-10-01Other

Legacy.

Download
2021-06-25Officers

Appoint person director company with name date.

Download
2020-12-30Officers

Change person director company with change date.

Download
2020-12-18Confirmation statement

Confirmation statement with no updates.

Download
2020-11-17Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-11-17Accounts

Legacy.

Download
2020-11-17Other

Legacy.

Download
2020-11-17Other

Legacy.

Download

Copyright © 2024. All rights reserved.