This company is commonly known as Vodaphone Limited. The company was founded 35 years ago and was given the registration number 02373469. 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.
Name | : | VODAPHONE LIMITED |
---|---|---|
Company Number | : | 02373469 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 April 1989 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Vodafone House, The Connection, Newbury, Berkshire, RG14 2FN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Vodafone House, The Connection, Newbury, RG14 2FN | Corporate Secretary | 31 March 2009 | Active |
Vodafone House, The Connection, Newbury, RG14 2FN | Director | 21 March 2018 | Active |
Vodafone House, The Connection, Newbury, RG14 2FN | Director | 03 August 2015 | Active |
Vodafone House, The Connection, Newbury, RG14 2FN | Secretary | 03 December 2001 | Active |
Bracken House, Bunces Shaw Farley Hill, Reading, RG7 1UU | Secretary | - | Active |
Vodafone House, The Connection, Newbury, RG14 2FN | Director | 31 March 2016 | Active |
Vodafone House, The Connection, Newbury, RG14 2FN | Director | 07 December 1999 | Active |
Vodafone House, The Connection, Newbury, RG14 2FN | Director | 28 October 2002 | Active |
11 Redford Road, Windsor, SL4 5ST | Director | 26 July 2006 | Active |
Vodafone House, The Connection, Newbury, RG14 2FN | Director | 21 March 2018 | Active |
Bockhampton Manor, Lambourn, RG17 7LS | Director | 01 January 1997 | Active |
The Maples Crowsley Road, Shiplake, Henley On Thames, RG9 3LD | Director | - | Active |
Vodafone House, The Connection, Newbury, RG14 2FN | Director | 31 March 2009 | Active |
Low Wood Green Lane, Pangbourne, Reading, RG8 7BG | Director | - | Active |
Vodafone House, The Connection, Newbury, RG14 2FN | Director | 01 November 2007 | Active |
Bracken House, Bunces Shaw Farley Hill, Reading, RG7 1UU | Director | 06 December 1999 | Active |
Vodafone House, The Connection, Newbury, RG14 2FN | Director | 20 December 2000 | Active |
Petersham House, Stoke Row Road, Peppard Common, Henley On Thames, RG9 5JD | Director | 01 February 2001 | Active |
Glebe House, Tidmarsh, RG8 8ES | Director | 09 November 2001 | Active |
Raffin Stud, West Soley Chilton Foliat, Hungerford, RG17 0TN | Director | - | Active |
Vodafone House, The Connection, Newbury, RG14 2FN | Director | 22 December 2006 | Active |
Vodafone International Operations Limited | ||
Notified on | : | 20 December 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Vodafone House, The Connection, Newbury, England, RG14 2FN |
Nature of control | : |
|
Vodafone Intermediate Enterprises 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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Gazette | Gazette dissolved voluntary. | Download |
2023-09-12 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2023-08-08 | Gazette | Gazette notice voluntary. | Download |
2023-07-31 | Dissolution | Dissolution application strike off company. | Download |
2023-02-28 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-12 | Change of name | Certificate change of name company. | Download |
2023-01-12 | Change of name | Change of name notice. | Download |
2022-12-21 | Persons with significant control | Notification of a person with significant control. | Download |
2022-12-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-02 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-23 | Capital | Capital statement capital company with date currency figure. | Download |
2022-11-23 | Insolvency | Legacy. | Download |
2022-11-23 | Capital | Legacy. | Download |
2022-11-23 | Resolution | Resolution. | Download |
2022-09-16 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-09-16 | Accounts | Legacy. | Download |
2022-09-16 | Other | Legacy. | Download |
2022-09-16 | Other | Legacy. | Download |
2021-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-01 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-09-01 | Other | Legacy. | Download |
2021-09-01 | Accounts | Legacy. | Download |
2021-09-01 | Other | Legacy. | Download |
2020-12-30 | Officers | Change person director company with change date. | Download |
2020-12-29 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.