UKBizDB.co.uk

VODAPHONE LIMITED

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

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.

Company Information

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:
  • 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, RG14 2FN

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

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

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

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

Director07 December 1999Active
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
The Maples Crowsley Road, Shiplake, Henley On Thames, RG9 3LD

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

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

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

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

Director06 December 1999Active
Vodafone House, The Connection, Newbury, RG14 2FN

Director20 December 2000Active
Petersham House, Stoke Row Road, Peppard Common, Henley On Thames, RG9 5JD

Director01 February 2001Active
Glebe House, Tidmarsh, RG8 8ES

Director09 November 2001Active
Raffin Stud, West Soley Chilton Foliat, Hungerford, RG17 0TN

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

Director22 December 2006Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Gazette

Gazette dissolved voluntary.

Download
2023-09-12Dissolution

Dissolution voluntary strike off suspended.

Download
2023-08-08Gazette

Gazette notice voluntary.

Download
2023-07-31Dissolution

Dissolution application strike off company.

Download
2023-02-28Confirmation statement

Confirmation statement with updates.

Download
2023-01-12Change of name

Certificate change of name company.

Download
2023-01-12Change of name

Change of name notice.

Download
2022-12-21Persons with significant control

Notification of a person with significant control.

Download
2022-12-21Persons with significant control

Cessation of a person with significant control.

Download
2022-12-02Confirmation statement

Confirmation statement with updates.

Download
2022-11-23Capital

Capital statement capital company with date currency figure.

Download
2022-11-23Insolvency

Legacy.

Download
2022-11-23Capital

Legacy.

Download
2022-11-23Resolution

Resolution.

Download
2022-09-16Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-09-16Accounts

Legacy.

Download
2022-09-16Other

Legacy.

Download
2022-09-16Other

Legacy.

Download
2021-12-07Confirmation statement

Confirmation statement with no updates.

Download
2021-09-01Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-09-01Other

Legacy.

Download
2021-09-01Accounts

Legacy.

Download
2021-09-01Other

Legacy.

Download
2020-12-30Officers

Change person director company with change date.

Download
2020-12-29Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.