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

VODACOM UK LIMITED

80 CHEAPSIDE, LONDON, EC2V 6EE,
Company Registration Number
06740768
Private Limited Company
Active

Company Overview

About Vodacom Uk Ltd
VODACOM UK LIMITED was founded on 2008-11-04 and has its registered office in London. The organisation's status is listed as "Active". Vodacom Uk Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
VODACOM UK LIMITED
 
Legal Registered Office
80 CHEAPSIDE
LONDON
EC2V 6EE
Other companies in WC1V
 
Filing Information
Company Number 06740768
Company ID Number 06740768
Date formed 2008-11-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 04/11/2015
Return next due 02/12/2016
Type of accounts DORMANT
Last Datalog update: 2024-03-05 13:55:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VODACOM UK LIMITED
The accountancy firm based at this address is WELBECK ASSOCIATES 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 VODACOM UK LIMITED

Current Directors
Officer Role Date Appointed
MH SECRETARIES LIMITED
Company Secretary 2012-08-01
GUY LOXELY CLARKE
Director 2017-08-01
VERAKASRIE HARRIS THEODORE KATHAN
Director 2015-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
DEON LIEBENBERG
Director 2013-04-01 2017-08-01
DOUGLAS JAMES CRAIGIE-STEVENSON
Director 2012-06-30 2015-09-30
LOUISA VAN BEEK
Director 2012-06-30 2013-04-01
MARK CHETWYND
Company Secretary 2008-12-23 2012-06-30
MARK CHETWYND
Director 2008-12-23 2012-06-30
JENS FREDRIK NISSEN
Director 2011-06-01 2012-06-30
DOUGLAS GORDON LUBBE
Director 2008-12-12 2011-06-01
WILLEM HENDRIK SWART
Director 2008-12-12 2010-02-17
NOROSE COMPANY SECRETARIAL SERVICES LIMITED
Company Secretary 2008-11-04 2008-12-12
CLIVE WESTON
Director 2008-11-04 2008-12-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MH SECRETARIES LIMITED HAYMARKET FILMS PLC Company Secretary 2018-02-01 CURRENT 2018-02-01 Active
MH SECRETARIES LIMITED 13-23 EVELYN GARDENS LIMITED Company Secretary 2017-11-14 CURRENT 1996-04-02 Active
MH SECRETARIES LIMITED BERWICK HOUSE CONSTRUCTION PLC Company Secretary 2016-10-20 CURRENT 2016-10-20 Dissolved 2018-08-07
MH SECRETARIES LIMITED PT2 REALISATIONS 2020 LIMITED Company Secretary 2016-01-14 CURRENT 2016-01-14 In Administration
MH SECRETARIES LIMITED GOOD GROWTH TECHNOLOGY LIMITED Company Secretary 2015-10-30 CURRENT 2011-08-31 Active
MH SECRETARIES LIMITED ACCOMPLISH GROUP SUPPORT LIMITED Company Secretary 2015-07-07 CURRENT 1987-11-03 Active
MH SECRETARIES LIMITED CARNABY'S POST AND VFX PLC Company Secretary 2015-04-28 CURRENT 2015-04-28 Active
MH SECRETARIES LIMITED ADVANCED TRAVEL TECHNOLOGIES LIMITED Company Secretary 2015-04-24 CURRENT 2015-04-22 Active - Proposal to Strike off
MH SECRETARIES LIMITED DKG HOLDING LIMITED Company Secretary 2015-04-02 CURRENT 2015-04-02 Dissolved 2016-09-20
MH SECRETARIES LIMITED GITHUB SOFTWARE UK LTD. Company Secretary 2015-01-28 CURRENT 2006-12-28 Active
MH SECRETARIES LIMITED INTUITIVE SEARCH TECHNOLOGIES LIMITED Company Secretary 2015-01-22 CURRENT 2008-12-04 Active
MH SECRETARIES LIMITED INTELLIGENT REACH LIMITED Company Secretary 2015-01-22 CURRENT 2014-04-08 Active
MH SECRETARIES LIMITED DEBENTURES LIMITED Company Secretary 2015-01-01 CURRENT 2006-11-29 Active
MH SECRETARIES LIMITED DUNCARY 11 LIMITED Company Secretary 2015-01-01 CURRENT 2012-02-29 Active
MH SECRETARIES LIMITED TRUE LENS SERVICES LIMITED Company Secretary 2014-12-16 CURRENT 2001-03-01 Active
MH SECRETARIES LIMITED AMPLIENCE (UK) LIMITED Company Secretary 2014-09-30 CURRENT 2010-02-02 Active
MH SECRETARIES LIMITED BURRANA LIMITED Company Secretary 2014-05-13 CURRENT 2014-05-13 Active
MH SECRETARIES LIMITED INFOASSET LIMITED Company Secretary 2014-05-02 CURRENT 2002-02-26 Active
MH SECRETARIES LIMITED INFORMED DECISIONS (ITM) LIMITED Company Secretary 2014-04-15 CURRENT 2014-02-13 Active
MH SECRETARIES LIMITED CYTORI LTD. Company Secretary 2014-02-07 CURRENT 2014-02-07 Liquidation
MH SECRETARIES LIMITED CARNABY'S FOOTSOLDIER PLC Company Secretary 2013-12-13 CURRENT 2013-12-13 Active
MH SECRETARIES LIMITED WHITTON URBAN LAND LTD Company Secretary 2013-11-26 CURRENT 2013-11-26 Active
MH SECRETARIES LIMITED CHRISTCHURCH COURT HOLDINGS LIMITED Company Secretary 2013-10-29 CURRENT 2009-12-21 Active
MH SECRETARIES LIMITED CHRISTCHURCH COURT (UK) LIMITED Company Secretary 2013-10-29 CURRENT 2009-10-20 Active
MH SECRETARIES LIMITED HAMSARD 3232 LIMITED Company Secretary 2013-10-01 CURRENT 2010-12-17 Active
MH SECRETARIES LIMITED HAMSARD 3267 LIMITED Company Secretary 2013-10-01 CURRENT 2011-09-26 Active
MH SECRETARIES LIMITED HUNTERS MOOR RESIDENTIAL PROPERTY LIMITED Company Secretary 2013-07-31 CURRENT 2008-10-14 Active
MH SECRETARIES LIMITED GLOCARE LIMITED Company Secretary 2013-07-31 CURRENT 2009-08-18 Active
MH SECRETARIES LIMITED NUGO CARE LIMITED Company Secretary 2013-07-31 CURRENT 2009-09-25 Active
MH SECRETARIES LIMITED HUNTERS MOOR 929 LIMITED Company Secretary 2013-07-31 CURRENT 2013-02-01 Active
MH SECRETARIES LIMITED HUNTERS MOOR 930 LIMITED Company Secretary 2013-07-31 CURRENT 2013-07-19 Active
MH SECRETARIES LIMITED HUNTERS MOOR RESIDENTIAL SERVICES LIMITED Company Secretary 2013-07-31 CURRENT 2008-10-14 Active
MH SECRETARIES LIMITED HUNTERS MOOR RESIDENTIAL LIMITED Company Secretary 2013-07-31 CURRENT 2008-10-13 Active
MH SECRETARIES LIMITED ENIGMA DATA SOLUTIONS LIMITED Company Secretary 2013-07-05 CURRENT 2011-03-09 Active - Proposal to Strike off
MH SECRETARIES LIMITED CARNABY INTERNATIONAL SALES AND DISTRIBUTION PLC Company Secretary 2013-07-02 CURRENT 2013-07-02 Active
MH SECRETARIES LIMITED PT REALISATIONS 2020 LIMITED Company Secretary 2013-05-09 CURRENT 1989-04-11 In Administration
MH SECRETARIES LIMITED PH REALISATIONS 2020 LIMITED Company Secretary 2013-02-27 CURRENT 2013-02-27 In Administration
MH SECRETARIES LIMITED INTERICA LIMITED Company Secretary 2013-02-21 CURRENT 2004-12-15 Active
MH SECRETARIES LIMITED CARNABY'S SUPERBIKER PLC Company Secretary 2012-11-26 CURRENT 2012-11-26 Dissolved 2017-06-20
MH SECRETARIES LIMITED TOKYNGTON HOMES LIMITED Company Secretary 2012-11-20 CURRENT 2012-11-20 Dissolved 2016-04-12
MH SECRETARIES LIMITED ZEPTOLAB MARKETPLACE SOLUTIONS LIMITED Company Secretary 2012-11-12 CURRENT 2012-11-12 Active - Proposal to Strike off
MH SECRETARIES LIMITED TANYGRAIG LIMITED Company Secretary 2012-10-16 CURRENT 2012-10-16 Active
MH SECRETARIES LIMITED GATEWAY COMMUNICATIONS AFRICA (UK) LIMITED Company Secretary 2012-08-31 CURRENT 2005-04-08 Active - Proposal to Strike off
MH SECRETARIES LIMITED AFFINITY CORPORATION LTD Company Secretary 2012-08-14 CURRENT 2012-08-14 In Administration
MH SECRETARIES LIMITED VODACOM BUSINESS AFRICA GROUP SERVICES LIMITED Company Secretary 2012-08-01 CURRENT 2006-10-12 Active
MH SECRETARIES LIMITED CARNABY'S OTHELLO PLC Company Secretary 2012-01-11 CURRENT 2012-01-11 Active - Proposal to Strike off
MH SECRETARIES LIMITED STORM AVIATION LIMITED Company Secretary 2011-10-05 CURRENT 2004-09-13 Active
MH SECRETARIES LIMITED 3D NDT LIMITED Company Secretary 2011-02-11 CURRENT 2011-01-21 Dissolved 2014-09-23
MH SECRETARIES LIMITED 3D ONCOLOGY LIMITED Company Secretary 2011-02-11 CURRENT 2011-01-21 Dissolved 2014-09-23
MH SECRETARIES LIMITED 3D OSTEO LIMITED Company Secretary 2011-02-11 CURRENT 2011-01-21 Dissolved 2014-09-23
MH SECRETARIES LIMITED ZEPTOLAB UK LIMITED Company Secretary 2011-01-14 CURRENT 2011-01-14 Active
MH SECRETARIES LIMITED BUDD (SHIRT MAKERS) LIMITED Company Secretary 2010-12-03 CURRENT 1933-11-04 Active
MH SECRETARIES LIMITED CVS HOMES LIMITED Company Secretary 2010-03-16 CURRENT 2010-03-16 Dissolved 2016-11-15
MH SECRETARIES LIMITED CARNABY INTERNATIONAL PICTURES PLC Company Secretary 2010-01-28 CURRENT 2010-01-28 Dissolved 2017-06-27
MH SECRETARIES LIMITED CARNABY INTERNATIONAL PRODUCTIONS PLC Company Secretary 2009-11-09 CURRENT 2009-11-09 Active - Proposal to Strike off
MH SECRETARIES LIMITED MAGENTA PROPERTY & INVESTMENTS LIMITED Company Secretary 2007-05-23 CURRENT 2007-05-23 Dissolved 2017-12-12
MH SECRETARIES LIMITED CARNABY FILM PRODUCTIONS PLC Company Secretary 2007-04-27 CURRENT 2007-04-27 Dissolved 2015-07-28
MH SECRETARIES LIMITED TRACSCARE 2006 LIMITED Company Secretary 2006-07-11 CURRENT 2005-05-20 Active
MH SECRETARIES LIMITED TRACSCARE 2006 GROUP LIMITED Company Secretary 2006-07-11 CURRENT 2006-02-01 Active
MH SECRETARIES LIMITED CASCADE CARE HOLDINGS LIMITED Company Secretary 2006-04-28 CURRENT 2006-04-10 Active
MH SECRETARIES LIMITED MK PARTNERSHIP LIMITED Company Secretary 2005-04-27 CURRENT 2005-04-27 Dissolved 2014-07-08
MH SECRETARIES LIMITED CARNABY MEDIA PLC Company Secretary 2005-02-17 CURRENT 2005-02-17 Dissolved 2014-11-25
MH SECRETARIES LIMITED ACCOMPLISH GROUP PROPERTY LIMITED Company Secretary 2004-01-26 CURRENT 2003-12-24 Active
MH SECRETARIES LIMITED CARNABY INTERNATIONAL PLC Company Secretary 2003-11-19 CURRENT 2003-11-19 Active
MH SECRETARIES LIMITED CARNABY PICTURES PLC Company Secretary 2002-06-25 CURRENT 2002-06-25 Dissolved 2016-07-12
MH SECRETARIES LIMITED EXECUTIVE AND BUSINESS RELOCATION LIMITED Company Secretary 2002-04-04 CURRENT 2002-04-04 Dissolved 2013-08-20
MH SECRETARIES LIMITED TREVES UK LIMITED Company Secretary 1997-03-08 CURRENT 1989-10-19 Active
GUY LOXELY CLARKE VODACOM BUSINESS AFRICA GROUP SERVICES LIMITED Director 2016-04-06 CURRENT 2006-10-12 Active
VERAKASRIE HARRIS THEODORE KATHAN GATEWAY COMMUNICATIONS AFRICA (UK) LIMITED Director 2015-12-01 CURRENT 2005-04-08 Active - Proposal to Strike off
VERAKASRIE HARRIS THEODORE KATHAN VODACOM BUSINESS AFRICA GROUP SERVICES LIMITED Director 2015-10-01 CURRENT 2006-10-12 Active

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
2023-01-05FULL ACCOUNTS MADE UP TO 31/03/22
2023-01-05AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-11-16CONFIRMATION STATEMENT MADE ON 05/11/22, WITH NO UPDATES
2022-11-16CONFIRMATION STATEMENT MADE ON 05/11/22, WITH NO UPDATES
2022-11-16CS01CONFIRMATION STATEMENT MADE ON 05/11/22, WITH NO UPDATES
2022-11-01CH04SECRETARY'S DETAILS CHNAGED FOR MH SECRETARIES LIMITED on 2022-05-03
2022-11-01AD02Register inspection address changed from Marriott Harrison Staple Court 11 Staple Inn Buildings London WC1V 7QH United Kingdom to 80 Cheapside London EC2V 6EE
2022-10-26CH01Director's details changed for Martha Lamola on 2022-02-28
2022-10-06APPOINTMENT TERMINATED, DIRECTOR VERAKASRIE HARRIS THEODORE KATHAN
2022-10-06TM01APPOINTMENT TERMINATED, DIRECTOR VERAKASRIE HARRIS THEODORE KATHAN
2022-05-03REGISTERED OFFICE CHANGED ON 03/05/22 FROM Staple Court 11 Staple Inn Buildings London WC1V 7QH
2022-05-03AD01REGISTERED OFFICE CHANGED ON 03/05/22 FROM Staple Court 11 Staple Inn Buildings London WC1V 7QH
2021-11-05CS01CONFIRMATION STATEMENT MADE ON 05/11/21, WITH NO UPDATES
2021-08-14AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-05-07AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-12-03AP01DIRECTOR APPOINTED MARTHA LAMOLA
2020-11-05CS01CONFIRMATION STATEMENT MADE ON 05/11/20, WITH NO UPDATES
2020-02-11AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-11-05CS01CONFIRMATION STATEMENT MADE ON 05/11/19, WITH NO UPDATES
2019-01-08AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-11-05CS01CONFIRMATION STATEMENT MADE ON 05/11/18, WITH NO UPDATES
2018-01-05AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-11-06CS01CONFIRMATION STATEMENT MADE ON 05/11/17, WITH NO UPDATES
2017-09-20TM01APPOINTMENT TERMINATED, DIRECTOR DEON LIEBENBERG
2017-09-20AP01DIRECTOR APPOINTED GUY LOXELY CLARKE
2017-01-07AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-08LATEST SOC08/11/16 STATEMENT OF CAPITAL;GBP 1;USD 711000100
2016-11-08CS01CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES
2016-01-11AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-12-08AP01DIRECTOR APPOINTED VERAKASRIE HARRIS THEODORE KATHAN
2015-12-08TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS JAMES CRAIGIE-STEVENSON
2015-11-05LATEST SOC05/11/15 STATEMENT OF CAPITAL;GBP 1;USD 711000100
2015-11-05AR0104/11/15 ANNUAL RETURN FULL LIST
2014-11-04LATEST SOC04/11/14 STATEMENT OF CAPITAL;GBP 1;USD 711000100
2014-11-04AR0104/11/14 ANNUAL RETURN FULL LIST
2014-08-31AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-07-21CH01Director's details changed for Douglas James Craigie-Stevenson on 2014-07-09
2013-11-04AR0104/11/13 ANNUAL RETURN FULL LIST
2013-10-08AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-05-10AP01DIRECTOR APPOINTED DEON LIEBENBERG
2013-04-17TM01APPOINTMENT TERMINATED, DIRECTOR LOUISA VAN BEEK
2012-11-06AR0104/11/12 ANNUAL RETURN FULL LIST
2012-09-04AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-08-28TM01APPOINTMENT TERMINATED, DIRECTOR JENS NISSEN
2012-08-28TM01APPOINTMENT TERMINATED, DIRECTOR MARK CHETWYND
2012-08-28TM02APPOINTMENT TERMINATION COMPANY SECRETARY MARK CHETWYND
2012-08-17AP01DIRECTOR APPOINTED LOUISA VAN BEEK
2012-08-17AP01DIRECTOR APPOINTED DOUGLAS JAMES CRAIGIE-STEVENSON
2012-08-01AP04CORPORATE SECRETARY APPOINTED MH SECRETARIES LIMITED
2012-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/2012 FROM 65 GROSVENOR STREET MAYFAIR LONDON W1K 3JH
2012-03-21AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-11-04AR0104/11/11 FULL LIST
2011-10-18SH0114/10/11 STATEMENT OF CAPITAL GBP 1 14/10/11 STATEMENT OF CAPITAL USD 711000100
2011-08-11AP01DIRECTOR APPOINTED MARK CHETWYND
2011-07-25TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS LUBBE
2011-07-21AP01DIRECTOR APPOINTED JENS FREDRIK NISSEN
2011-06-24CC04STATEMENT OF COMPANY'S OBJECTS
2011-06-24RES13ALTER RIGHTS OF IRREDEEMABLE PREF SHRS 28/04/2011
2011-06-24RES13CHANGE RIGHTS 28/04/2011
2011-06-24RES01ADOPT ARTICLES 31/03/2011
2011-06-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-11-04AR0104/11/10 FULL LIST
2010-10-25AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS GORDON LUBBE / 08/09/2010
2010-06-03AD03REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC
2010-06-03AD03REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC
2010-06-03AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2010-06-03AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2010-06-02AD02SAIL ADDRESS CREATED
2010-04-23TM01APPOINTMENT TERMINATED, DIRECTOR WILLEM SWART
2009-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/2009 FROM 3 MORE LONDON RIVERSIDE LONDON SE1 2AQ
2009-11-27AR0104/11/09 FULL LIST
2009-07-17225CURREXT FROM 30/11/2009 TO 31/03/2010
2009-03-05288aSECRETARY APPOINTED MARK CHETWYND
2009-02-26123NC INC ALREADY ADJUSTED 23/12/08
2009-02-26RES01ADOPT ARTICLES 23/02/2009
2009-02-26RES04USD NC 0/561000100 23/02/2009
2009-02-2688(2)AD 23/12/08 USD SI 511000100@1=511000100 USD IC 0/511000100
2009-01-20288bAPPOINTMENT TERMINATED DIRECTOR CLIVE WESTON
2009-01-20288bAPPOINTMENT TERMINATED SECRETARY NOROSE COMPANY SECRETARIAL SERVICES LIMITED
2009-01-20288aDIRECTOR APPOINTED WILLEM HENDRIK SWART
2009-01-20288aDIRECTOR APPOINTED DOUGLAS GORDON LUBBE
2008-11-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
61 - Telecommunications
619 - Other telecommunications activities
61900 - Other telecommunications activities




Licences & Regulatory approval
We could not find any licences issued to VODACOM UK 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 VODACOM UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
VODACOM UK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5492
MortgagesNumMortOutstanding0.319
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.2492

This shows the max and average number of mortgages for companies with the same SIC code of 61900 - Other telecommunications activities

Intangible Assets
Patents
We have not found any records of VODACOM UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VODACOM UK LIMITED
Trademarks
We have not found any records of VODACOM UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VODACOM UK 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 (61900 - Other telecommunications activities) as VODACOM UK LIMITED are:

BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 2,604,688
EE LIMITED £ 1,774,729
DIGITAL REGION LIMITED £ 1,457,782
UNIFY ENTERPRISE COMMUNICATIONS LIMITED £ 777,461
DAISY COMMUNICATIONS LTD. £ 507,743
BT LIMITED £ 475,876
BT GLOBAL SERVICES LIMITED £ 416,640
KCOM GROUP LIMITED £ 403,179
EASYNET LIMITED £ 390,532
DIMENSION DATA COMMUNICATIONS UK LIMITED £ 246,532
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
Outgoings
Business Rates/Property Tax
No properties were found where VODACOM UK 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 VODACOM UK 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 VODACOM UK 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.