Vodafone Business Solutions Limited
- Dissolved
- Incorporated on 2 Nov 1987
Reg Address: Vodafone House, The Connection, Newbury RG14 2FN
Previous Names:
Project Telecommunications Limited - 5 Jan 2004
Project Telecommunications Limited - 9 Dec 1987
Fullist Limited - 2 Nov 1987
Company Classifications:
99999 - Dormant Company
- Summary The company with name "Vodafone Business Solutions Limited" is a ltd and located in Vodafone House, The Connection, Newbury RG14 2FN. Vodafone Business Solutions Limited is currently in dissolved status and it was incorporated on 2 Nov 1987 (36 years 10 months 20 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database.
Directors and Secretaries
List of all Directors and Secretaries in Vodafone Business Solutions Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Janine Butler | Director | 23 Feb 2021 | British | Active |
2 | Janine Butler | Director | 23 Feb 2021 | British | Active |
3 | Andrew Michael Yorston | Director | 2 Apr 2019 | British | Active |
4 | Andrew Michael Yorston | Director | 2 Apr 2019 | British | Active |
5 | David Nigel Evans | Director | 30 Jul 2013 | British | Resigned 23 Feb 2021 |
6 | Diane Josephine Mcintyre | Director | 31 Oct 2012 | British | Resigned 16 Mar 2019 |
7 | Diane Josephine Mcintyre | Director | 31 Oct 2012 | British | Resigned 16 Mar 2019 |
8 | Richard Wolfgang Henry Schäfer | Director | 30 Nov 2010 | British | Resigned 31 Oct 2012 |
9 | Joanne Sarah Finch | Director | 30 Nov 2010 | British | Resigned 26 Sep 2014 |
10 | Martin John Purkess | Director | 30 Jun 2009 | British | Resigned 30 Jul 2013 |
11 | Thomas Nowak | Director | 30 Jun 2009 | German | Resigned 30 Nov 2010 |
12 | VODAFONE CORPORATE SECRETARIES LIMITED | Corporate Secretary | 31 Mar 2009 | - | Active |
13 | Mark Evans | Director | 1 Dec 2007 | British | Resigned 30 Jun 2009 |
14 | Simon Christopher Lee | Director | 1 May 2007 | British | Resigned 30 Jun 2009 |
15 | Emanuele Tournon | Director | 10 Jan 2005 | Italian | Resigned 31 Jul 2007 |
16 | Paul Chesworth | Director | 1 Aug 2004 | British | Resigned 31 Aug 2006 |
17 | John Raymond Townsend | Director | 15 Dec 2003 | British | Resigned 13 Jan 2005 |
18 | Nicholas Jonathan Read | Director | 19 Sep 2003 | British | Resigned 1 Dec 2008 |
19 | Kenneth Roy Mcgeorge | Director | 19 Sep 2003 | British | Resigned 31 Mar 2005 |
20 | Nigel Brocklehurst | Director | 19 Sep 2003 | British | Resigned 1 Aug 2004 |
21 | Denys William Webb | Director | 19 Sep 2003 | British | Resigned 30 Apr 2007 |
22 | Philip Robert Sutherland Howie | Secretary | 19 Sep 2003 | - | Resigned 31 Mar 2009 |
23 | Anthony Vincent Dearden | Secretary | 1 Sep 2002 | British | Resigned 19 Sep 2003 |
24 | Colin Magnus Macdougall | Director | 20 Oct 2000 | British | Resigned 1 Jan 2004 |
25 | Gael Clarke | Secretary | 20 Oct 2000 | - | Resigned 31 Aug 2002 |
26 | Christopher John Tombs | Director | 25 Feb 1999 | British | Resigned 1 Jan 2004 |
27 | Gael Clarke | Director | 17 May 1995 | - | Resigned 31 Aug 2002 |
28 | Robin Napier | Director | 15 May 1992 | British | Resigned 2 Jul 1994 |
29 | Patrick Vaughan Radford | Director | 15 May 1992 | British | Resigned 24 Apr 2003 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Project Telecom Holdings Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 6 Apr 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Vodafone Business Solutions Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Gazette - Dissolved Voluntary | 22 Jun 2021 | Download PDF |
2 | Gazette - Notice Voluntary | 6 Apr 2021 | Download PDF |
3 | Dissolution - Application Strike Off Company | 24 Mar 2021 | Download PDF |
4 | Resolution | 10 Mar 2021 | Download PDF 1 Pages |
5 | Capital - Legacy | 10 Mar 2021 | Download PDF 1 Pages |
6 | Capital - Legacy | 10 Mar 2021 | Download PDF 1 Pages |
7 | Capital - Statement Company With Date Currency Figure | 10 Mar 2021 | Download PDF 3 Pages |
8 | Officers - Termination Director Company With Name Termination Date | 26 Feb 2021 | Download PDF 1 Pages |
9 | Officers - Appoint Person Director Company With Name Date | 26 Feb 2021 | Download PDF 2 Pages |
10 | Confirmation Statement - No Updates | 23 Feb 2021 | Download PDF 3 Pages |
11 | Mortgage - Satisfy Charge Full | 28 Jul 2020 | Download PDF 1 Pages |
12 | Confirmation Statement - No Updates | 17 Feb 2020 | Download PDF 3 Pages |
13 | Accounts - Audit Exemption Subsiduary | 23 Dec 2019 | Download PDF 10 Pages |
14 | Other - Legacy | 10 Dec 2019 | Download PDF 3 Pages |
15 | Other - Legacy | 10 Dec 2019 | Download PDF 2 Pages |
16 | Accounts - Legacy | 10 Dec 2019 | Download PDF 256 Pages |
17 | Officers - Appoint Person Director Company With Name Date | 8 Apr 2019 | Download PDF 2 Pages |
18 | Officers - Termination Director Company With Name Termination Date | 22 Mar 2019 | Download PDF 1 Pages |
19 | Mortgage - Satisfy Charge Full | 26 Feb 2019 | Download PDF 2 Pages |
20 | Mortgage - Satisfy Charge Full | 26 Feb 2019 | Download PDF 2 Pages |
21 | Confirmation Statement - No Updates | 25 Feb 2019 | Download PDF 3 Pages |
22 | Accounts - Dormant | 19 Dec 2018 | Download PDF 6 Pages |
23 | Confirmation Statement - Updates | 23 Feb 2018 | Download PDF 4 Pages |
24 | Accounts - Dormant | 19 Dec 2017 | Download PDF 6 Pages |
25 | Confirmation Statement - Updates | 26 Feb 2017 | Download PDF 5 Pages |
26 | Accounts - Dormant | 28 Dec 2016 | Download PDF 6 Pages |
27 | Annual Return - Company With Made Up Date Full List Shareholders | 14 Mar 2016 | Download PDF 4 Pages |
28 | Accounts - Dormant | 5 Jan 2016 | Download PDF 6 Pages |
29 | Annual Return - Company With Made Up Date Full List Shareholders | 14 Mar 2015 | Download PDF 4 Pages |
30 | Accounts - Dormant | 4 Nov 2014 | Download PDF 6 Pages |
31 | Officers - Termination Director Company With Name Termination Date | 15 Oct 2014 | Download PDF 1 Pages |
32 | Annual Return - Company With Made Up Date Full List Shareholders | 11 Mar 2014 | Download PDF 5 Pages |
33 | Accounts - Dormant | 2 Dec 2013 | Download PDF 6 Pages |
34 | Address - Change Sail Company | 3 Oct 2013 | Download PDF 1 Pages |
35 | Officers - Appoint Person Director Company With Name | 20 Aug 2013 | Download PDF 2 Pages |
36 | Officers - Termination Director Company With Name | 13 Aug 2013 | Download PDF 1 Pages |
37 | Annual Return - Company With Made Up Date Full List Shareholders | 14 Mar 2013 | Download PDF 4 Pages |
38 | Officers - Appoint Person Director Company With Name | 22 Nov 2012 | Download PDF 2 Pages |
39 | Officers - Termination Director Company With Name | 8 Nov 2012 | Download PDF 1 Pages |
40 | Accounts - Dormant | 28 Jun 2012 | Download PDF 6 Pages |
41 | Annual Return - Company With Made Up Date Full List Shareholders | 6 Mar 2012 | Download PDF 4 Pages |
42 | Accounts - Dormant | 11 Apr 2011 | Download PDF 7 Pages |
43 | Annual Return - Company With Made Up Date Full List Shareholders | 14 Feb 2011 | Download PDF 5 Pages |
44 | Officers - Appoint Person Director Company With Name | 7 Dec 2010 | Download PDF 2 Pages |
45 | Officers - Termination Director Company With Name | 6 Dec 2010 | Download PDF 1 Pages |
46 | Officers - Appoint Person Director Company With Name | 6 Dec 2010 | Download PDF 2 Pages |
47 | Accounts - Dormant | 21 Sep 2010 | Download PDF 7 Pages |
48 | Officers - Change Person Director Company With Change Date | 2 Jul 2010 | Download PDF 2 Pages |
49 | Annual Return - Company With Made Up Date Full List Shareholders | 15 Feb 2010 | Download PDF 5 Pages |
50 | Change Of Constitution - Statement Of Companys Objects | 8 Jan 2010 | Download PDF 2 Pages |
51 | Resolution | 8 Jan 2010 | Download PDF 33 Pages |
52 | Officers - Change Person Director Company With Change Date | 23 Oct 2009 | Download PDF 2 Pages |
53 | Officers - Change Person Director Company With Change Date | 22 Oct 2009 | Download PDF 2 Pages |
54 | Accounts - Full | 21 Sep 2009 | Download PDF 12 Pages |
55 | Officers - Legacy | 6 Jul 2009 | Download PDF 1 Pages |
56 | Officers - Legacy | 6 Jul 2009 | Download PDF 1 Pages |
57 | Officers - Legacy | 3 Jul 2009 | Download PDF 1 Pages |
58 | Officers - Legacy | 2 Jul 2009 | Download PDF 1 Pages |
59 | Officers - Legacy | 7 Apr 2009 | Download PDF 1 Pages |
60 | Officers - Legacy | 2 Apr 2009 | Download PDF 1 Pages |
61 | Annual Return - Legacy | 16 Mar 2009 | Download PDF 3 Pages |
62 | Officers - Legacy | 3 Dec 2008 | Download PDF 1 Pages |
63 | Accounts - Full | 21 Oct 2008 | Download PDF 11 Pages |
64 | Annual Return - Legacy | 19 Feb 2008 | Download PDF 3 Pages |
65 | Accounts - Full | 15 Jan 2008 | Download PDF 11 Pages |
66 | Officers - Legacy | 15 Jan 2008 | Download PDF 3 Pages |
67 | Officers - Legacy | 7 Aug 2007 | Download PDF 1 Pages |
68 | Officers - Legacy | 20 Jul 2007 | Download PDF 2 Pages |
69 | Officers - Legacy | 31 May 2007 | Download PDF 2 Pages |
70 | Officers - Legacy | 8 May 2007 | Download PDF 1 Pages |
71 | Annual Return - Legacy | 15 Feb 2007 | Download PDF 3 Pages |
72 | Accounts - Full | 20 Jan 2007 | Download PDF 13 Pages |
73 | Officers - Legacy | 31 Aug 2006 | Download PDF 1 Pages |
74 | Annual Return - Legacy | 2 May 2006 | Download PDF 3 Pages |
75 | Officers - Legacy | 26 Apr 2006 | Download PDF 1 Pages |
76 | Officers - Legacy | 26 Apr 2006 | Download PDF 1 Pages |
77 | Officers - Legacy | 26 Apr 2006 | Download PDF 1 Pages |
78 | Officers - Legacy | 14 Mar 2006 | Download PDF 1 Pages |
79 | Resolution | 14 Mar 2006 | Download PDF |
80 | Resolution | 14 Mar 2006 | Download PDF 1 Pages |
81 | Resolution | 14 Mar 2006 | Download PDF |
82 | Accounts - Full | 2 Feb 2006 | Download PDF 21 Pages |
83 | Officers - Legacy | 29 Nov 2005 | Download PDF 1 Pages |
84 | Officers - Legacy | 5 May 2005 | Download PDF 1 Pages |
85 | Annual Return - Legacy | 18 Mar 2005 | Download PDF 3 Pages |
86 | Officers - Legacy | 7 Mar 2005 | Download PDF 10 Pages |
87 | Officers - Legacy | 4 Mar 2005 | Download PDF 1 Pages |
88 | Accounts - Full | 4 Feb 2005 | Download PDF 21 Pages |
89 | Officers - Legacy | 13 Aug 2004 | Download PDF 2 Pages |
90 | Officers - Legacy | 9 Aug 2004 | Download PDF 1 Pages |
91 | Resolution | 22 Jun 2004 | Download PDF 7 Pages |
92 | Annual Return - Legacy | 19 Apr 2004 | Download PDF 7 Pages |
93 | Officers - Legacy | 12 Feb 2004 | Download PDF 1 Pages |
94 | Address - Legacy | 5 Feb 2004 | Download PDF 1 Pages |
95 | Officers - Legacy | 29 Jan 2004 | Download PDF 5 Pages |
96 | Officers - Legacy | 27 Jan 2004 | Download PDF 1 Pages |
97 | Mortgage - Legacy | 22 Jan 2004 | Download PDF 1 Pages |
98 | Mortgage - Legacy | 22 Jan 2004 | Download PDF 1 Pages |
99 | Mortgage - Legacy | 22 Jan 2004 | Download PDF 1 Pages |
100 | Incorporation - Memorandum Articles | 12 Jan 2004 | Download PDF 11 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.