Active
Company Information for VODACOM UK LIMITED
80 CHEAPSIDE, LONDON, EC2V 6EE,
|
Company Registration Number
06740768
Private Limited Company
Active |
Company Name | |
---|---|
VODACOM UK LIMITED | |
Legal Registered Office | |
80 CHEAPSIDE LONDON EC2V 6EE Other companies in WC1V | |
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
MH SECRETARIES LIMITED |
||
GUY LOXELY CLARKE |
||
VERAKASRIE HARRIS THEODORE KATHAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DEON LIEBENBERG |
Director | ||
DOUGLAS JAMES CRAIGIE-STEVENSON |
Director | ||
LOUISA VAN BEEK |
Director | ||
MARK CHETWYND |
Company Secretary | ||
MARK CHETWYND |
Director | ||
JENS FREDRIK NISSEN |
Director | ||
DOUGLAS GORDON LUBBE |
Director | ||
WILLEM HENDRIK SWART |
Director | ||
NOROSE COMPANY SECRETARIAL SERVICES LIMITED |
Company Secretary | ||
CLIVE WESTON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HAYMARKET FILMS PLC | Company Secretary | 2018-02-01 | CURRENT | 2018-02-01 | Active | |
13-23 EVELYN GARDENS LIMITED | Company Secretary | 2017-11-14 | CURRENT | 1996-04-02 | Active | |
BERWICK HOUSE CONSTRUCTION PLC | Company Secretary | 2016-10-20 | CURRENT | 2016-10-20 | Dissolved 2018-08-07 | |
PT2 REALISATIONS 2020 LIMITED | Company Secretary | 2016-01-14 | CURRENT | 2016-01-14 | In Administration | |
GOOD GROWTH TECHNOLOGY LIMITED | Company Secretary | 2015-10-30 | CURRENT | 2011-08-31 | Active | |
ACCOMPLISH GROUP SUPPORT LIMITED | Company Secretary | 2015-07-07 | CURRENT | 1987-11-03 | Active | |
CARNABY'S POST AND VFX PLC | Company Secretary | 2015-04-28 | CURRENT | 2015-04-28 | Active | |
ADVANCED TRAVEL TECHNOLOGIES LIMITED | Company Secretary | 2015-04-24 | CURRENT | 2015-04-22 | Active - Proposal to Strike off | |
DKG HOLDING LIMITED | Company Secretary | 2015-04-02 | CURRENT | 2015-04-02 | Dissolved 2016-09-20 | |
GITHUB SOFTWARE UK LTD. | Company Secretary | 2015-01-28 | CURRENT | 2006-12-28 | Active | |
INTUITIVE SEARCH TECHNOLOGIES LIMITED | Company Secretary | 2015-01-22 | CURRENT | 2008-12-04 | Active | |
INTELLIGENT REACH LIMITED | Company Secretary | 2015-01-22 | CURRENT | 2014-04-08 | Active | |
DEBENTURES LIMITED | Company Secretary | 2015-01-01 | CURRENT | 2006-11-29 | Active | |
DUNCARY 11 LIMITED | Company Secretary | 2015-01-01 | CURRENT | 2012-02-29 | Active | |
TRUE LENS SERVICES LIMITED | Company Secretary | 2014-12-16 | CURRENT | 2001-03-01 | Active | |
AMPLIENCE (UK) LIMITED | Company Secretary | 2014-09-30 | CURRENT | 2010-02-02 | Active | |
BURRANA LIMITED | Company Secretary | 2014-05-13 | CURRENT | 2014-05-13 | Active | |
INFOASSET LIMITED | Company Secretary | 2014-05-02 | CURRENT | 2002-02-26 | Active | |
INFORMED DECISIONS (ITM) LIMITED | Company Secretary | 2014-04-15 | CURRENT | 2014-02-13 | Active | |
CYTORI LTD. | Company Secretary | 2014-02-07 | CURRENT | 2014-02-07 | Liquidation | |
CARNABY'S FOOTSOLDIER PLC | Company Secretary | 2013-12-13 | CURRENT | 2013-12-13 | Active | |
WHITTON URBAN LAND LTD | Company Secretary | 2013-11-26 | CURRENT | 2013-11-26 | Active | |
CHRISTCHURCH COURT HOLDINGS LIMITED | Company Secretary | 2013-10-29 | CURRENT | 2009-12-21 | Active | |
CHRISTCHURCH COURT (UK) LIMITED | Company Secretary | 2013-10-29 | CURRENT | 2009-10-20 | Active | |
HAMSARD 3232 LIMITED | Company Secretary | 2013-10-01 | CURRENT | 2010-12-17 | Active | |
HAMSARD 3267 LIMITED | Company Secretary | 2013-10-01 | CURRENT | 2011-09-26 | Active | |
HUNTERS MOOR RESIDENTIAL PROPERTY LIMITED | Company Secretary | 2013-07-31 | CURRENT | 2008-10-14 | Active | |
GLOCARE LIMITED | Company Secretary | 2013-07-31 | CURRENT | 2009-08-18 | Active | |
NUGO CARE LIMITED | Company Secretary | 2013-07-31 | CURRENT | 2009-09-25 | Active | |
HUNTERS MOOR 929 LIMITED | Company Secretary | 2013-07-31 | CURRENT | 2013-02-01 | Active | |
HUNTERS MOOR 930 LIMITED | Company Secretary | 2013-07-31 | CURRENT | 2013-07-19 | Active | |
HUNTERS MOOR RESIDENTIAL SERVICES LIMITED | Company Secretary | 2013-07-31 | CURRENT | 2008-10-14 | Active | |
HUNTERS MOOR RESIDENTIAL LIMITED | Company Secretary | 2013-07-31 | CURRENT | 2008-10-13 | Active | |
ENIGMA DATA SOLUTIONS LIMITED | Company Secretary | 2013-07-05 | CURRENT | 2011-03-09 | Active - Proposal to Strike off | |
CARNABY INTERNATIONAL SALES AND DISTRIBUTION PLC | Company Secretary | 2013-07-02 | CURRENT | 2013-07-02 | Active | |
PT REALISATIONS 2020 LIMITED | Company Secretary | 2013-05-09 | CURRENT | 1989-04-11 | In Administration | |
PH REALISATIONS 2020 LIMITED | Company Secretary | 2013-02-27 | CURRENT | 2013-02-27 | In Administration | |
INTERICA LIMITED | Company Secretary | 2013-02-21 | CURRENT | 2004-12-15 | Active | |
CARNABY'S SUPERBIKER PLC | Company Secretary | 2012-11-26 | CURRENT | 2012-11-26 | Dissolved 2017-06-20 | |
TOKYNGTON HOMES LIMITED | Company Secretary | 2012-11-20 | CURRENT | 2012-11-20 | Dissolved 2016-04-12 | |
ZEPTOLAB MARKETPLACE SOLUTIONS LIMITED | Company Secretary | 2012-11-12 | CURRENT | 2012-11-12 | Active - Proposal to Strike off | |
TANYGRAIG LIMITED | Company Secretary | 2012-10-16 | CURRENT | 2012-10-16 | Active | |
GATEWAY COMMUNICATIONS AFRICA (UK) LIMITED | Company Secretary | 2012-08-31 | CURRENT | 2005-04-08 | Active - Proposal to Strike off | |
AFFINITY CORPORATION LTD | Company Secretary | 2012-08-14 | CURRENT | 2012-08-14 | In Administration | |
VODACOM BUSINESS AFRICA GROUP SERVICES LIMITED | Company Secretary | 2012-08-01 | CURRENT | 2006-10-12 | Active | |
CARNABY'S OTHELLO PLC | Company Secretary | 2012-01-11 | CURRENT | 2012-01-11 | Active - Proposal to Strike off | |
STORM AVIATION LIMITED | Company Secretary | 2011-10-05 | CURRENT | 2004-09-13 | Active | |
3D NDT LIMITED | Company Secretary | 2011-02-11 | CURRENT | 2011-01-21 | Dissolved 2014-09-23 | |
3D ONCOLOGY LIMITED | Company Secretary | 2011-02-11 | CURRENT | 2011-01-21 | Dissolved 2014-09-23 | |
3D OSTEO LIMITED | Company Secretary | 2011-02-11 | CURRENT | 2011-01-21 | Dissolved 2014-09-23 | |
ZEPTOLAB UK LIMITED | Company Secretary | 2011-01-14 | CURRENT | 2011-01-14 | Active | |
BUDD (SHIRT MAKERS) LIMITED | Company Secretary | 2010-12-03 | CURRENT | 1933-11-04 | Active | |
CVS HOMES LIMITED | Company Secretary | 2010-03-16 | CURRENT | 2010-03-16 | Dissolved 2016-11-15 | |
CARNABY INTERNATIONAL PICTURES PLC | Company Secretary | 2010-01-28 | CURRENT | 2010-01-28 | Dissolved 2017-06-27 | |
CARNABY INTERNATIONAL PRODUCTIONS PLC | Company Secretary | 2009-11-09 | CURRENT | 2009-11-09 | Active - Proposal to Strike off | |
MAGENTA PROPERTY & INVESTMENTS LIMITED | Company Secretary | 2007-05-23 | CURRENT | 2007-05-23 | Dissolved 2017-12-12 | |
CARNABY FILM PRODUCTIONS PLC | Company Secretary | 2007-04-27 | CURRENT | 2007-04-27 | Dissolved 2015-07-28 | |
TRACSCARE 2006 LIMITED | Company Secretary | 2006-07-11 | CURRENT | 2005-05-20 | Active | |
TRACSCARE 2006 GROUP LIMITED | Company Secretary | 2006-07-11 | CURRENT | 2006-02-01 | Active | |
CASCADE CARE HOLDINGS LIMITED | Company Secretary | 2006-04-28 | CURRENT | 2006-04-10 | Active | |
MK PARTNERSHIP LIMITED | Company Secretary | 2005-04-27 | CURRENT | 2005-04-27 | Dissolved 2014-07-08 | |
CARNABY MEDIA PLC | Company Secretary | 2005-02-17 | CURRENT | 2005-02-17 | Dissolved 2014-11-25 | |
ACCOMPLISH GROUP PROPERTY LIMITED | Company Secretary | 2004-01-26 | CURRENT | 2003-12-24 | Active | |
CARNABY INTERNATIONAL PLC | Company Secretary | 2003-11-19 | CURRENT | 2003-11-19 | Active | |
CARNABY PICTURES PLC | Company Secretary | 2002-06-25 | CURRENT | 2002-06-25 | Dissolved 2016-07-12 | |
EXECUTIVE AND BUSINESS RELOCATION LIMITED | Company Secretary | 2002-04-04 | CURRENT | 2002-04-04 | Dissolved 2013-08-20 | |
TREVES UK LIMITED | Company Secretary | 1997-03-08 | CURRENT | 1989-10-19 | Active | |
VODACOM BUSINESS AFRICA GROUP SERVICES LIMITED | Director | 2016-04-06 | CURRENT | 2006-10-12 | Active | |
GATEWAY COMMUNICATIONS AFRICA (UK) LIMITED | Director | 2015-12-01 | CURRENT | 2005-04-08 | Active - Proposal to Strike off | |
VODACOM BUSINESS AFRICA GROUP SERVICES LIMITED | Director | 2015-10-01 | CURRENT | 2006-10-12 | Active |
Date | Document Type | Document Description |
---|---|---|
FULL ACCOUNTS MADE UP TO 31/03/22 | ||
AA | FULL ACCOUNTS MADE UP TO 31/03/22 | |
CONFIRMATION STATEMENT MADE ON 05/11/22, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 05/11/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 05/11/22, WITH NO UPDATES | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR MH SECRETARIES LIMITED on 2022-05-03 | |
AD02 | Register inspection address changed from Marriott Harrison Staple Court 11 Staple Inn Buildings London WC1V 7QH United Kingdom to 80 Cheapside London EC2V 6EE | |
CH01 | Director's details changed for Martha Lamola on 2022-02-28 | |
APPOINTMENT TERMINATED, DIRECTOR VERAKASRIE HARRIS THEODORE KATHAN | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR VERAKASRIE HARRIS THEODORE KATHAN | |
REGISTERED OFFICE CHANGED ON 03/05/22 FROM Staple Court 11 Staple Inn Buildings London WC1V 7QH | ||
AD01 | REGISTERED OFFICE CHANGED ON 03/05/22 FROM Staple Court 11 Staple Inn Buildings London WC1V 7QH | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/11/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/21 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/20 | |
AP01 | DIRECTOR APPOINTED MARTHA LAMOLA | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/11/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/11/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/11/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/11/17, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEON LIEBENBERG | |
AP01 | DIRECTOR APPOINTED GUY LOXELY CLARKE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 08/11/16 STATEMENT OF CAPITAL;GBP 1;USD 711000100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
AP01 | DIRECTOR APPOINTED VERAKASRIE HARRIS THEODORE KATHAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DOUGLAS JAMES CRAIGIE-STEVENSON | |
LATEST SOC | 05/11/15 STATEMENT OF CAPITAL;GBP 1;USD 711000100 | |
AR01 | 04/11/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 04/11/14 STATEMENT OF CAPITAL;GBP 1;USD 711000100 | |
AR01 | 04/11/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
CH01 | Director's details changed for Douglas James Craigie-Stevenson on 2014-07-09 | |
AR01 | 04/11/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AP01 | DIRECTOR APPOINTED DEON LIEBENBERG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LOUISA VAN BEEK | |
AR01 | 04/11/12 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JENS NISSEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK CHETWYND | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY MARK CHETWYND | |
AP01 | DIRECTOR APPOINTED LOUISA VAN BEEK | |
AP01 | DIRECTOR APPOINTED DOUGLAS JAMES CRAIGIE-STEVENSON | |
AP04 | CORPORATE SECRETARY APPOINTED MH SECRETARIES LIMITED | |
AD01 | REGISTERED OFFICE CHANGED ON 01/08/2012 FROM 65 GROSVENOR STREET MAYFAIR LONDON W1K 3JH | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 04/11/11 FULL LIST | |
SH01 | 14/10/11 STATEMENT OF CAPITAL GBP 1 14/10/11 STATEMENT OF CAPITAL USD 711000100 | |
AP01 | DIRECTOR APPOINTED MARK CHETWYND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DOUGLAS LUBBE | |
AP01 | DIRECTOR APPOINTED JENS FREDRIK NISSEN | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES13 | ALTER RIGHTS OF IRREDEEMABLE PREF SHRS 28/04/2011 | |
RES13 | CHANGE RIGHTS 28/04/2011 | |
RES01 | ADOPT ARTICLES 31/03/2011 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AR01 | 04/11/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS GORDON LUBBE / 08/09/2010 | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR | |
AD02 | SAIL ADDRESS CREATED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLEM SWART | |
AD01 | REGISTERED OFFICE CHANGED ON 30/11/2009 FROM 3 MORE LONDON RIVERSIDE LONDON SE1 2AQ | |
AR01 | 04/11/09 FULL LIST | |
225 | CURREXT FROM 30/11/2009 TO 31/03/2010 | |
288a | SECRETARY APPOINTED MARK CHETWYND | |
123 | NC INC ALREADY ADJUSTED 23/12/08 | |
RES01 | ADOPT ARTICLES 23/02/2009 | |
RES04 | USD NC 0/561000100 23/02/2009 | |
88(2) | AD 23/12/08 USD SI 511000100@1=511000100 USD IC 0/511000100 | |
288b | APPOINTMENT TERMINATED DIRECTOR CLIVE WESTON | |
288b | APPOINTMENT TERMINATED SECRETARY NOROSE COMPANY SECRETARIAL SERVICES LIMITED | |
288a | DIRECTOR APPOINTED WILLEM HENDRIK SWART | |
288a | DIRECTOR APPOINTED DOUGLAS GORDON LUBBE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.54 | 92 |
MortgagesNumMortOutstanding | 0.31 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.24 | 92 |
This shows the max and average number of mortgages for companies with the same SIC code of 61900 - Other telecommunications activities
The top companies supplying to UK government with the same SIC code (61900 - Other telecommunications activities) as VODACOM UK LIMITED are:
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. |