Vodafone-Central Limited
- Dissolved
- Incorporated on 14 May 1985
Reg Address: Vodafone House, The Connection, Newbury RG14 2FN
Previous Names:
Central Telecom Uk Limited - 31 Mar 2009
Central Telecom Uk Limited - 6 Mar 1998
T.E. Holdings Limited - 7 Jun 1991
Central Telecom Uk Limited - 18 Nov 1988
Selsdon Limited - 14 May 1985
Company Classifications:
61900 - Other telecommunications activities
- Summary The company with name "Vodafone-Central Limited" is a ltd and located in Vodafone House, The Connection, Newbury RG14 2FN. Vodafone-Central Limited is currently in dissolved status and it was incorporated on 14 May 1985 (39 years 4 months 8 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-Central Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Prashant Bhagania | Director | 23 Mar 2023 | Indian | Active |
2 | Janine Butler | Director | 23 Feb 2021 | British | Active |
3 | Janine Butler | Director | 23 Feb 2021 | British | Resigned 23 Nov 2022 |
4 | Andrew Michael Yorston | Director | 2 Apr 2019 | British | Active |
5 | Andrew Michael Yorston | Director | 2 Apr 2019 | British | Active |
6 | VODAFONE CORPORATE SECRETARIES LIMITED | Corporate Secretary | 8 Sep 2014 | - | Active |
7 | David Nigel Evans | Director | 30 Jul 2013 | British | Resigned 23 Feb 2021 |
8 | Martin John Purkess | Director | 1 Apr 2013 | British | Resigned 30 Jul 2013 |
9 | Diane Josephine Mcintyre | Director | 31 Oct 2012 | British | Resigned 16 Mar 2019 |
10 | Diane Josephine Mcintyre | Director | 31 Oct 2012 | British | Resigned 16 Mar 2019 |
11 | Joanne Sarah Finch | Director | 3 Oct 2011 | British | Resigned 26 Sep 2014 |
12 | Richard Wolfgang Henry Scha*Fer | Director | 30 Apr 2010 | British | Resigned 31 Oct 2012 |
13 | Peter John Anthony Kelly | Director | 31 Dec 2009 | British | Resigned 31 Mar 2013 |
14 | Nicholas Christopher John Bragg | Director | 12 Dec 2008 | British | Resigned 3 Oct 2011 |
15 | Brian Athol Harris | Director | 12 Dec 2008 | Australian | Resigned 30 Apr 2010 |
16 | Nigel John Barnett | Director | 12 Dec 2008 | British | Resigned 25 Feb 2009 |
17 | Patrick John Beachim Dawe-Lane | Secretary | 12 Dec 2008 | - | Resigned 3 Apr 2014 |
18 | Michael Graeme Stuart Cameron | Secretary | 5 Aug 2003 | British | Resigned 12 Dec 2008 |
19 | Michael Graeme Stuart Cameron | Director | 21 Mar 2003 | British | Resigned 31 Dec 2009 |
20 | Michael Graeme Stuart Cameron | Director | 21 Mar 2003 | British | Resigned 31 Dec 2009 |
21 | Andrew David Mcdougall | Secretary | 18 Sep 1995 | - | Resigned 5 Aug 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 | Central Communications Group 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-Central 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 | 10 Oct 2023 | Download PDF |
2 | Dissolution - Voluntary Strike Off Suspended | 12 Sep 2023 | Download PDF |
3 | Officers - Termination Director Company With Name Termination Date | 2 Dec 2022 | Download PDF 1 Pages |
4 | Accounts - Dormant | 8 Aug 2022 | Download PDF |
5 | Confirmation Statement - No Updates | 29 Jun 2022 | Download PDF 3 Pages |
6 | Confirmation Statement - No Updates | 30 Jun 2021 | Download PDF |
7 | Other - Legacy | 8 Mar 2021 | Download PDF 3 Pages |
8 | Accounts - Audit Exemption Subsiduary | 8 Mar 2021 | Download PDF 7 Pages |
9 | Other - Legacy | 8 Mar 2021 | Download PDF 2 Pages |
10 | Accounts - Legacy | 8 Mar 2021 | Download PDF 276 Pages |
11 | Officers - Termination Director Company With Name Termination Date | 26 Feb 2021 | Download PDF 1 Pages |
12 | Officers - Appoint Person Director Company With Name Date | 26 Feb 2021 | Download PDF 2 Pages |
13 | Confirmation Statement - Updates | 29 Jun 2020 | Download PDF 4 Pages |
14 | Accounts - Dormant | 23 Dec 2019 | Download PDF 9 Pages |
15 | Other - Legacy | 10 Dec 2019 | Download PDF 2 Pages |
16 | Other - Legacy | 10 Dec 2019 | Download PDF 3 Pages |
17 | Accounts - Legacy | 10 Dec 2019 | Download PDF 256 Pages |
18 | Confirmation Statement - Updates | 8 Jul 2019 | Download PDF 4 Pages |
19 | Insolvency - Legacy | 6 Jun 2019 | Download PDF 1 Pages |
20 | Resolution | 6 Jun 2019 | Download PDF 1 Pages |
21 | Capital - Legacy | 6 Jun 2019 | Download PDF 1 Pages |
22 | Capital - Statement Company With Date Currency Figure | 6 Jun 2019 | Download PDF 3 Pages |
23 | Officers - Appoint Person Director Company With Name Date | 8 Apr 2019 | Download PDF 2 Pages |
24 | Officers - Termination Director Company With Name Termination Date | 22 Mar 2019 | Download PDF 1 Pages |
25 | Mortgage - Satisfy Charge Full | 26 Feb 2019 | Download PDF 1 Pages |
26 | Mortgage - Satisfy Charge Full | 26 Feb 2019 | Download PDF 1 Pages |
27 | Mortgage - Satisfy Charge Full | 26 Feb 2019 | Download PDF 1 Pages |
28 | Mortgage - Satisfy Charge Full | 26 Feb 2019 | Download PDF 1 Pages |
29 | Mortgage - Satisfy Charge Full | 26 Feb 2019 | Download PDF 1 Pages |
30 | Mortgage - Satisfy Charge Full | 26 Feb 2019 | Download PDF 1 Pages |
31 | Accounts - Legacy | 20 Dec 2018 | Download PDF 228 Pages |
32 | Accounts - Audit Exemption Subsiduary | 20 Dec 2018 | Download PDF 9 Pages |
33 | Other - Legacy | 20 Dec 2018 | Download PDF 2 Pages |
34 | Other - Legacy | 20 Dec 2018 | Download PDF 3 Pages |
35 | Confirmation Statement - Updates | 9 Jul 2018 | Download PDF 4 Pages |
36 | Accounts - Dormant | 19 Dec 2017 | Download PDF 6 Pages |
37 | Persons With Significant Control - Notification Of A Person With Significant Control | 12 Jul 2017 | Download PDF 2 Pages |
38 | Confirmation Statement - Updates | 27 Jun 2017 | Download PDF 4 Pages |
39 | Accounts - Dormant | 28 Dec 2016 | Download PDF 6 Pages |
40 | Annual Return - Company With Made Up Date Full List Shareholders | 27 Jun 2016 | Download PDF 4 Pages |
41 | Accounts - Dormant | 5 Jan 2016 | Download PDF 6 Pages |
42 | Annual Return - Company With Made Up Date Full List Shareholders | 1 Oct 2015 | Download PDF 4 Pages |
43 | Officers - Appoint Corporate Secretary Company With Name Date | 18 Aug 2015 | Download PDF 2 Pages |
44 | Accounts - Dormant | 4 Nov 2014 | Download PDF 6 Pages |
45 | Officers - Termination Director Company With Name Termination Date | 15 Oct 2014 | Download PDF 1 Pages |
46 | Annual Return - Company With Made Up Date Full List Shareholders | 18 Sep 2014 | Download PDF 4 Pages |
47 | Officers - Termination Secretary Company With Name | 8 Apr 2014 | Download PDF 1 Pages |
48 | Address - Change Sail Company | 31 Mar 2014 | Download PDF 1 Pages |
49 | Accounts - Dormant | 2 Dec 2013 | Download PDF 6 Pages |
50 | Annual Return - Company With Made Up Date Full List Shareholders | 18 Sep 2013 | Download PDF 4 Pages |
51 | Officers - Appoint Person Director Company With Name | 21 Aug 2013 | Download PDF 2 Pages |
52 | Officers - Termination Director Company With Name | 14 Aug 2013 | Download PDF 1 Pages |
53 | Officers - Termination Director Company With Name | 12 Apr 2013 | Download PDF 1 Pages |
54 | Officers - Appoint Person Director Company With Name | 12 Apr 2013 | Download PDF 2 Pages |
55 | Officers - Termination Director Company With Name | 23 Nov 2012 | Download PDF 1 Pages |
56 | Officers - Appoint Person Director Company With Name | 23 Nov 2012 | Download PDF 2 Pages |
57 | Annual Return - Company With Made Up Date Full List Shareholders | 7 Sep 2012 | Download PDF 4 Pages |
58 | Accounts - Dormant | 27 Jun 2012 | Download PDF 6 Pages |
59 | Officers - Termination Director Company With Name | 4 Oct 2011 | Download PDF 1 Pages |
60 | Officers - Appoint Person Director Company With Name | 4 Oct 2011 | Download PDF 2 Pages |
61 | Annual Return - Company With Made Up Date Full List Shareholders | 14 Sep 2011 | Download PDF 4 Pages |
62 | Accounts - Full | 9 Sep 2011 | Download PDF 15 Pages |
63 | Accounts - Full | 21 Dec 2010 | Download PDF 23 Pages |
64 | Annual Return - Company With Made Up Date Full List Shareholders | 8 Sep 2010 | Download PDF 5 Pages |
65 | Officers - Termination Director Company With Name | 30 Apr 2010 | Download PDF 1 Pages |
66 | Officers - Appoint Person Director Company With Name | 30 Apr 2010 | Download PDF 2 Pages |
67 | Officers - Appoint Person Director Company With Name | 24 Feb 2010 | Download PDF 2 Pages |
68 | Officers - Termination Director Company With Name | 4 Jan 2010 | Download PDF 1 Pages |
69 | Officers - Termination Director Company With Name | 4 Jan 2010 | Download PDF 1 Pages |
70 | Accounts - Full | 3 Jan 2010 | Download PDF 23 Pages |
71 | Resolution | 23 Dec 2009 | Download PDF 32 Pages |
72 | Change Of Constitution - Statement Of Companys Objects | 23 Dec 2009 | Download PDF 2 Pages |
73 | Officers - Change Person Director Company With Change Date | 25 Oct 2009 | Download PDF 2 Pages |
74 | Officers - Change Person Director Company With Change Date | 23 Oct 2009 | Download PDF 2 Pages |
75 | Officers - Change Person Director Company With Change Date | 23 Oct 2009 | Download PDF 2 Pages |
76 | Officers - Change Person Director Company With Change Date | 22 Oct 2009 | Download PDF 2 Pages |
77 | Annual Return - Legacy | 8 Sep 2009 | Download PDF 4 Pages |
78 | Auditors - Resignation Company | 28 Apr 2009 | Download PDF 1 Pages |
79 | Change Of Name - Certificate Company | 31 Mar 2009 | Download PDF 3 Pages |
80 | Officers - Legacy | 30 Mar 2009 | Download PDF 1 Pages |
81 | Accounts - Full | 25 Feb 2009 | Download PDF 21 Pages |
82 | Officers - Legacy | 27 Jan 2009 | Download PDF 2 Pages |
83 | Officers - Legacy | 23 Jan 2009 | Download PDF 1 Pages |
84 | Officers - Legacy | 21 Jan 2009 | Download PDF 2 Pages |
85 | Officers - Legacy | 15 Jan 2009 | Download PDF 2 Pages |
86 | Officers - Legacy | 9 Jan 2009 | Download PDF 1 Pages |
87 | Accounts - Legacy | 18 Dec 2008 | Download PDF 1 Pages |
88 | Address - Legacy | 18 Dec 2008 | Download PDF 1 Pages |
89 | Annual Return - Legacy | 15 Sep 2008 | Download PDF 3 Pages |
90 | Accounts - Full | 3 Feb 2008 | Download PDF 21 Pages |
91 | Accounts - Legacy | 24 Sep 2007 | Download PDF 1 Pages |
92 | Annual Return - Legacy | 12 Sep 2007 | Download PDF 2 Pages |
93 | Accounts - Legacy | 12 Jul 2007 | Download PDF 1 Pages |
94 | Accounts - Amended Full | 15 Jun 2007 | Download PDF 20 Pages |
95 | Accounts - Full | 26 Apr 2007 | Download PDF 23 Pages |
96 | Mortgage - Legacy | 27 Oct 2006 | Download PDF 3 Pages |
97 | Annual Return - Legacy | 27 Sep 2006 | Download PDF 2 Pages |
98 | Accounts - Full | 25 Oct 2005 | Download PDF 19 Pages |
99 | Annual Return - Legacy | 7 Sep 2005 | Download PDF 2 Pages |
100 | Accounts - Full | 11 Oct 2004 | Download PDF 19 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.