Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > T-MOBILE HOLDINGS LIMITED
Company Information for

T-MOBILE HOLDINGS LIMITED

THE AVEBURY, 201-249 AVEBURY BOULEVARD, MILTON KEYNES, MK9 1AU,
Company Registration Number
03836708
Private Limited Company
Active

Company Overview

About T-mobile Holdings Ltd
T-MOBILE HOLDINGS LIMITED was founded on 1999-09-06 and has its registered office in Milton Keynes. The organisation's status is listed as "Active". T-mobile Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
T-MOBILE HOLDINGS LIMITED
 
Legal Registered Office
THE AVEBURY
201-249 AVEBURY BOULEVARD
MILTON KEYNES
MK9 1AU
Other companies in AL10
 
Filing Information
Company Number 03836708
Company ID Number 03836708
Date formed 1999-09-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 06/09/2015
Return next due 04/10/2016
Type of accounts FULL
Last Datalog update: 2024-12-05 17:55:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for T-MOBILE HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of T-MOBILE HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
JEEVAN D'SILVA
Company Secretary 2015-11-23
JEREMY STUART BOORMAN
Director 2017-11-01
JEEVAN D'SILVA
Director 2015-11-24
CLAIRE SANDRA HILTON
Director 2018-02-22
ULI KUEHBACHER
Director 2001-09-15
Previous Officers
Officer Role Date Appointed Date Resigned
FRANK-STEPHAN HARDT
Director 2016-04-22 2018-02-21
DANIEL DAUB
Director 2014-09-10 2017-10-31
NICHOLAS JAMES MCLEAN
Director 2007-11-01 2016-05-14
YVONNE LIVIA FERN
Director 2010-07-01 2015-12-31
YVONNE FERN
Company Secretary 2010-09-19 2015-10-23
WOLFGANG RICHARD KNIESE
Director 2014-03-15 2014-09-07
GUSTAV HEIDBRINK
Director 2010-09-20 2014-03-15
JAMES ALEXANDER BLENDIS
Company Secretary 2004-09-30 2010-09-19
FRANK STOFFER
Director 2000-08-17 2010-09-19
JAMES ALEXANDER BLENDIS
Director 2008-02-01 2010-07-01
MATTHIAS SCHUMANN
Director 2004-01-01 2006-01-15
JULIA SARAH CHAIN
Company Secretary 2001-09-06 2004-09-30
NORBERT KIRETH
Director 2001-09-15 2004-01-01
MICHAEL GUNTHER
Director 2000-08-17 2001-09-14
KARSTEN HEPPNER
Director 2001-04-03 2001-09-14
AXEL LUTZNER
Company Secretary 1999-10-01 2001-09-06
KLAUS HOFMAN
Director 1999-10-01 2001-04-03
JURGEN JOHNEN
Director 1999-10-01 2000-08-17
HELMUT REUSCHENBACH
Director 1999-10-01 2000-08-17
JEREMY ARTHUR PARR
Company Secretary 1999-09-23 1999-09-28
IVOR THOMAS GWILIAMS
Director 1999-09-23 1999-09-28
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1999-09-06 1999-09-23
INSTANT COMPANIES LIMITED
Nominated Director 1999-09-06 1999-09-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEEVAN D'SILVA ONE 2 ONE LIMITED Director 2016-01-01 CURRENT 1993-03-03 Active - Proposal to Strike off
JEEVAN D'SILVA T-MOBILE (UK) RETAIL LIMITED Director 2016-01-01 CURRENT 1992-10-21 Active
JEEVAN D'SILVA T-MOBILE LIMITED Director 2016-01-01 CURRENT 2002-01-04 Active
JEEVAN D'SILVA ONE 2 ONE PERSONAL COMMUNICATIONS LIMITED Director 2016-01-01 CURRENT 2001-10-29 Active
JEEVAN D'SILVA T-MOBILE INTERNATIONAL LIMITED Director 2016-01-01 CURRENT 2001-10-29 Active
JEEVAN D'SILVA T-MOBILE (UK) LIMITED Director 2016-01-01 CURRENT 2002-08-02 Active
CLAIRE SANDRA HILTON ONE 2 ONE LIMITED Director 2018-02-22 CURRENT 1993-03-03 Active - Proposal to Strike off
CLAIRE SANDRA HILTON T-MOBILE (UK) RETAIL LIMITED Director 2018-02-22 CURRENT 1992-10-21 Active
CLAIRE SANDRA HILTON T-MOBILE LIMITED Director 2018-02-22 CURRENT 2002-01-04 Active
CLAIRE SANDRA HILTON ONE 2 ONE PERSONAL COMMUNICATIONS LIMITED Director 2018-02-22 CURRENT 2001-10-29 Active
CLAIRE SANDRA HILTON T-MOBILE INTERNATIONAL LIMITED Director 2018-02-22 CURRENT 2001-10-29 Active
CLAIRE SANDRA HILTON T-MOBILE (UK) LIMITED Director 2018-02-22 CURRENT 2002-08-02 Active
CLAIRE SANDRA HILTON DEUTSCHE TELEKOM (UK) LIMITED Director 2016-01-01 CURRENT 2000-03-15 Active
CLAIRE SANDRA HILTON T-MOBILE INTERNATIONAL UK PENSION TRUSTEE LIMITED Director 2015-07-01 CURRENT 2010-02-19 Active
CLAIRE SANDRA HILTON DRESSES WITH SLEEVES LIMITED Director 2013-06-07 CURRENT 2012-04-26 Dissolved 2015-10-27

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-01-21Change of details for Deutsche Telekom Ag as a person with significant control on 2016-04-06
2024-11-21CONFIRMATION STATEMENT MADE ON 12/11/24, WITH NO UPDATES
2024-06-26FULL ACCOUNTS MADE UP TO 31/12/23
2023-11-24CONFIRMATION STATEMENT MADE ON 12/11/23, WITH NO UPDATES
2023-10-10FULL ACCOUNTS MADE UP TO 31/12/22
2022-11-21CONFIRMATION STATEMENT MADE ON 12/11/22, WITH NO UPDATES
2022-11-21CS01CONFIRMATION STATEMENT MADE ON 12/11/22, WITH NO UPDATES
2022-08-16AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-08-01AP01DIRECTOR APPOINTED MR CINAR TARKAN
2022-08-01TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY STUART BOORMAN
2021-11-15CS01CONFIRMATION STATEMENT MADE ON 12/11/21, WITH NO UPDATES
2021-10-08AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-03AD02Register inspection address changed to Building K2 Timbold Drive Kents Hill Milton Keynes MK7 6BZ
2020-11-27AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-11-12CS01CONFIRMATION STATEMENT MADE ON 12/11/20, WITH UPDATES
2020-11-12PSC05Change of details for Cta Holding Gmbh as a person with significant control on 2020-11-11
2020-09-21CS01CONFIRMATION STATEMENT MADE ON 06/09/20, WITH UPDATES
2020-09-21AP01DIRECTOR APPOINTED MR CHRISTOPHER WARREN DUNSCOMBE
2020-09-11TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE SANDRA HILTON
2019-10-24SH20Statement by Directors
2019-10-24SH19Statement of capital on 2019-10-24 GBP 706,540,268.00
2019-10-24CAP-SSSolvency Statement dated 07/10/19
2019-10-24RES13Resolutions passed:
  • Cancellation of the share premium account 07/10/2019
2019-10-11AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-10-10CS01CONFIRMATION STATEMENT MADE ON 06/09/19, WITH NO UPDATES
2019-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/19 FROM Futura House Bradbourne Drive Tilbrook Milton Keynes MK7 8AZ England
2018-09-06CS01CONFIRMATION STATEMENT MADE ON 06/09/18, WITH NO UPDATES
2018-08-08AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-15PSC05Change of details for T-Mobile Global Holding Gmbh as a person with significant control on 2018-06-11
2018-03-01AP01DIRECTOR APPOINTED MS CLAIRE SANDRA HILTON
2018-03-01TM01APPOINTMENT TERMINATED, DIRECTOR FRANK-STEPHAN HARDT
2017-11-07AP01DIRECTOR APPOINTED MR JEREMY STUART BOORMAN
2017-11-07TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL DAUB
2017-10-13AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-14CS01CONFIRMATION STATEMENT MADE ON 06/09/17, WITH NO UPDATES
2016-09-29AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-16LATEST SOC16/09/16 STATEMENT OF CAPITAL;GBP 706540268
2016-09-16CS01CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES
2016-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/16 FROM Hatfield Business Park Hatfield Hertfordshire AL10 9BW
2016-05-16TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JAMES MCLEAN
2016-05-06AP01DIRECTOR APPOINTED DR FRANK-STEPHAN HARDT
2016-01-22TM01APPOINTMENT TERMINATED, DIRECTOR YVONNE LIVIA FERN
2015-12-21AP01DIRECTOR APPOINTED MR JEEVAN D'SILVA
2015-12-03TM02Termination of appointment of a secretary
2015-12-02AP03Appointment of Mr Jeevan D'silva as company secretary on 2015-11-23
2015-12-02TM02Termination of appointment of Yvonne Fern on 2015-10-23
2015-10-06AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-25LATEST SOC25/09/15 STATEMENT OF CAPITAL;GBP 706540268
2015-09-25AR0106/09/15 ANNUAL RETURN FULL LIST
2014-12-22AP01DIRECTOR APPOINTED MR DANIEL DAUB
2014-10-28RP04Second filing of form AR01 previously delivered to Companies House made up to 2014-09-06
2014-10-28ANNOTATIONClarification
2014-10-20TM01APPOINTMENT TERMINATED, DIRECTOR WOLFGANG RICHARD KNIESE
2014-10-17LATEST SOC17/10/14 STATEMENT OF CAPITAL;GBP 706540269
2014-10-17AR0106/09/14 FULL LIST
2014-06-17AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-17TM01APPOINTMENT TERMINATED, DIRECTOR GUSTAV HEIDBRINK
2014-03-17AP01DIRECTOR APPOINTED MR WOLFGANG RICHARD KNIESE
2013-11-06LATEST SOC06/11/13 STATEMENT OF CAPITAL;GBP 706540269
2013-11-06AR0106/09/13 FULL LIST
2013-05-01AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-01RES01ADOPT ARTICLES 22/04/2013
2012-10-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES MCLEAN / 01/09/2012
2012-10-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MS YVONNE LIVIA FERN / 01/09/2012
2012-10-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ULI KUEHBACHER / 01/09/2012
2012-10-09AR0106/09/12 FULL LIST
2012-09-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES MCLEAN / 06/02/2012
2012-02-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ULI KUEHBACHER / 06/02/2012
2012-01-10AUDAUDITOR'S RESIGNATION
2011-10-13AR0106/09/11 NO CHANGES
2011-10-05ANNOTATIONClarification
2011-10-05RP04SECOND FILING FOR FORM AP03
2011-09-26TM02APPOINTMENT TERMINATED, SECRETARY JAMES BLENDIS
2011-09-15AP03SECRETARY APPOINTED YVONNE FERN
2011-08-12AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-12RES13FILING OF ACCOUNTS 31/12/2010
2010-10-18AR0106/09/10 NO CHANGES
2010-10-14SH20STATEMENT BY DIRECTORS
2010-10-14CAP-SSSOLVENCY STATEMENT DATED 13/10/10
2010-10-14SH1914/10/10 STATEMENT OF CAPITAL GBP 706540269
2010-10-14RES06REDUCE ISSUED CAPITAL 13/10/2010
2010-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANK STOFFER / 01/01/2010
2010-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ULI KUEHBACHER / 01/01/2010
2010-09-28AP01DIRECTOR APPOINTED DR GUSTAV HEIDBRINK
2010-09-28TM01APPOINTMENT TERMINATED, DIRECTOR FRANK STOFFER
2010-08-11AP01DIRECTOR APPOINTED YVONNE LIVIA FERN
2010-08-11TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BLENDIS
2010-06-30MISCSECTION 519
2010-06-30MISCSECTION 519
2010-04-19AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-08SH0124/03/10 STATEMENT OF CAPITAL GBP 706540269
2009-09-11AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-07363aRETURN MADE UP TO 06/09/09; FULL LIST OF MEMBERS
2008-09-10AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-08363aRETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS
2008-01-24288aNEW DIRECTOR APPOINTED
2008-01-24288aNEW DIRECTOR APPOINTED
2007-09-18363(288)SECRETARY'S PARTICULARS CHANGED
2007-09-18363sRETURN MADE UP TO 06/09/07; NO CHANGE OF MEMBERS
2007-07-28AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-10-03363sRETURN MADE UP TO 06/09/06; FULL LIST OF MEMBERS
2006-06-22ELRESS252 DISP LAYING ACC 31/05/06
2006-06-22ELRESS366A DISP HOLDING AGM 31/05/06
2006-06-01AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-31288bDIRECTOR RESIGNED
2005-10-06363sRETURN MADE UP TO 06/09/05; FULL LIST OF MEMBERS
2005-04-22AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-10-20288aNEW SECRETARY APPOINTED
2004-10-20288bSECRETARY RESIGNED
2004-09-15363sRETURN MADE UP TO 06/09/04; FULL LIST OF MEMBERS
2004-04-26AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-03-08288bDIRECTOR RESIGNED
2004-03-08288aNEW DIRECTOR APPOINTED
2003-11-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-10-09363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-10-09363sRETURN MADE UP TO 06/09/03; FULL LIST OF MEMBERS
2003-08-12AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-03-25AUDAUDITOR'S RESIGNATION
2003-02-07ELRESS386 DISP APP AUDS 11/12/02
2003-02-07ELRESS80A AUTH TO ALLOT SEC 11/12/02
2003-01-23287REGISTERED OFFICE CHANGED ON 23/01/03 FROM: IMPERIAL PLACE MAXWELL ROAD BOREHAMWOOD HERTFORDSHIRE WD6 1EA
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to T-MOBILE HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against T-MOBILE HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
T-MOBILE HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of T-MOBILE HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for T-MOBILE HOLDINGS LIMITED
Trademarks
We have not found any records of T-MOBILE HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for T-MOBILE HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as T-MOBILE HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where T-MOBILE HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded T-MOBILE HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded T-MOBILE HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.