UKBizDB.co.uk

VODAFONE WORLDWIDE HOLDINGS LIMITED

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

This company is commonly known as Vodafone Worldwide Holdings Limited. The company was founded 27 years ago and was given the registration number 03294074. 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 70100 - Activities of head offices.

Company Information

Name:VODAFONE WORLDWIDE HOLDINGS LIMITED
Company Number:03294074
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 December 1996
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 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
Vodafone House, The Connection, Newbury, RG14 2FN

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

Secretary08 January 1997Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary18 December 1996Active
Vodafone House, The Connection, Newbury, RG14 2FN

Director07 September 2001Active
Vodafone House, The Connection, Newbury, RG14 2FN

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

Director08 January 1997Active
11 Redford Road, Windsor, SL4 5ST

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

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

Director08 January 1997Active
The Maples Crowsley Road, Shiplake, Henley On Thames, RG9 3LD

Director08 January 1997Active
Vodafone House, The Connection, Newbury, RG14 2FN

Director31 March 2009Active
Vodafone House, The Connection, Newbury, RG14 2FN

Director01 November 2007Active
Bracken House, Bunces Shaw Farley Hill, Reading, RG7 1UU

Director17 December 1999Active
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
Glebe House, Tidmarsh, RG8 8ES

Director01 November 2001Active
Vodafone House, The Connection, Newbury, RG14 2FN

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

Corporate Nominee Director18 December 1996Active

People with Significant Control

Vodafone International Operations 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-11Gazette

Gazette dissolved voluntary.

Download
2023-02-14Dissolution

Dissolution voluntary strike off suspended.

Download
2023-01-17Gazette

Gazette notice voluntary.

Download
2023-01-04Dissolution

Dissolution application strike off company.

Download
2022-11-23Capital

Capital statement capital company with date currency figure.

Download
2022-11-23Capital

Legacy.

Download
2022-11-23Insolvency

Legacy.

Download
2022-11-23Resolution

Resolution.

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
2022-02-23Confirmation 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
2021-03-22Confirmation statement

Confirmation statement with no updates.

Download
2020-12-30Officers

Change person director company with change date.

Download
2020-11-30Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-11-30Accounts

Legacy.

Download
2020-11-30Other

Legacy.

Download
2020-11-30Other

Legacy.

Download
2020-09-03Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.