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.

# Name Status
1 Vodafone (Ni) Limited
Mutual People: Andrew Michael Yorston , Janine Butler
dissolved
2 Woodend Group Limited
Mutual People: Andrew Michael Yorston , Janine Butler
dissolved
3 Vodafone (Scotland) Limited
Mutual People: Andrew Michael Yorston , Janine Butler
Active
4 Pinnacle Cellular Limited
Mutual People: Andrew Michael Yorston , Janine Butler
dissolved
5 Pinnacle Cellular Group Limited
Mutual People: Andrew Michael Yorston , Janine Butler
Active
6 The Connection Management Company Limited
Mutual People: Andrew Michael Yorston , Janine Butler
Active
7 Singlepoint (4U) Limited
Mutual People: Andrew Michael Yorston , Janine Butler
dissolved
8 Vodafone Hire Limited
Mutual People: Andrew Michael Yorston , Janine Butler
dissolved
9 Project Telecom Holdings Limited
Mutual People: Andrew Michael Yorston , Janine Butler
Active
10 Vizzavi Limited
Mutual People: Andrew Michael Yorston , Janine Butler
dissolved
11 Aspective Limited
Mutual People: Andrew Michael Yorston , Janine Butler
dissolved
12 Astec Communications Limited
Mutual People: Andrew Michael Yorston , Janine Butler
dissolved
13 Aaa (Euro) Limited
Mutual People: Andrew Michael Yorston , Janine Butler
dissolved
14 Cellops Limited
Mutual People: Andrew Michael Yorston , Janine Butler
dissolved
15 Vodafone Connect Limited
Mutual People: Andrew Michael Yorston , Janine Butler
dissolved
16 Vodafone Retail Limited
Mutual People: Andrew Michael Yorston , Janine Butler
dissolved
17 Vodafone Business Solutions Limited
Mutual People: Andrew Michael Yorston , Janine Butler
dissolved
18 Central Communications Group Limited
Mutual People: Andrew Michael Yorston , Janine Butler
Active
19 Vodafone Corporate Limited
Mutual People: Andrew Michael Yorston , Janine Butler
Active
20 Vodafone Retail (Holdings) Limited
Mutual People: Andrew Michael Yorston , Janine Butler
Active
21 Vodafone Partner Services Limited
Mutual People: Andrew Michael Yorston , Janine Butler
Active
22 Vodafone Distribution Holdings Limited
Mutual People: Andrew Michael Yorston , Janine Butler
Active
23 Energis (Ireland) Limited
Mutual People: VODAFONE CORPORATE SECRETARIES LIMITED
Active
24 Thus Group Limited
Mutual People: VODAFONE CORPORATE SECRETARIES LIMITED
Active
25 Thus Profit Sharing Trustees Limited
Mutual People: VODAFONE CORPORATE SECRETARIES LIMITED
Active
26 Thus Group Holdings Limited
Mutual People: VODAFONE CORPORATE SECRETARIES LIMITED
Active
27 London Hydraulic Power Company (The)
Mutual People: VODAFONE CORPORATE SECRETARIES LIMITED
Active
28 Energis Squared Limited
Mutual People: VODAFONE CORPORATE SECRETARIES LIMITED
Active
29 Cable & Wireless Global Holding Limited
Mutual People: VODAFONE CORPORATE SECRETARIES LIMITED
Active - Proposal To Strike Off
30 Cable And Wireless Nominee Limited
Mutual People: VODAFONE CORPORATE SECRETARIES LIMITED
Active
31 Cable & Wireless Communications Data Network Services Limited
Mutual People: VODAFONE CORPORATE SECRETARIES LIMITED
Active
32 Eastern Leasing Company Limited(The)
Mutual People: VODAFONE CORPORATE SECRETARIES LIMITED
Active
33 Metroholdings Limited
Mutual People: VODAFONE CORPORATE SECRETARIES LIMITED
dissolved
34 Vodafone Enterprise U.K.
Mutual People: VODAFONE CORPORATE SECRETARIES LIMITED
Active
35 Vodafone Enterprise Europe (Uk) Limited
Mutual People: VODAFONE CORPORATE SECRETARIES LIMITED
Active
36 Energis Communications Limited
Mutual People: VODAFONE CORPORATE SECRETARIES LIMITED
Active
37 M L Integration Group Limited
Mutual People: VODAFONE CORPORATE SECRETARIES LIMITED
Active - Proposal To Strike Off
38 Thus Limited
Mutual People: VODAFONE CORPORATE SECRETARIES LIMITED
Active
39 Cable & Wireless Aspac Holdings Limited
Mutual People: VODAFONE CORPORATE SECRETARIES LIMITED
Active
40 Cable & Wireless Global Telecommunication Services Limited
Mutual People: VODAFONE CORPORATE SECRETARIES LIMITED
Active
41 Cable & Wireless Uk Holdings Limited
Mutual People: VODAFONE CORPORATE SECRETARIES LIMITED
Active
42 Cable & Wireless Cis Services Limited
Mutual People: VODAFONE CORPORATE SECRETARIES LIMITED
Active
43 Cable & Wireless Europe Holdings Limited
Mutual People: VODAFONE CORPORATE SECRETARIES LIMITED
Active
44 Cable & Wireless Global Business Services Limited
Mutual People: VODAFONE CORPORATE SECRETARIES LIMITED
Active - Proposal To Strike Off
45 Cable & Wireless Worldwide Limited
Mutual People: VODAFONE CORPORATE SECRETARIES LIMITED
Active
46 Cable & Wireless Worldwide Voice Messaging Limited
Mutual People: VODAFONE CORPORATE SECRETARIES LIMITED
Active
47 Vodafone Group Share Trustee Limited
Mutual People: VODAFONE CORPORATE SECRETARIES LIMITED
Active
48 Vodafone Enterprise Corporate Secretaries Limited
Mutual People: VODAFONE CORPORATE SECRETARIES LIMITED
Active
49 Vodafone Enterprise Equipment Limited
Mutual People: VODAFONE CORPORATE SECRETARIES LIMITED
Active
50 Vodafone Ventures Limited
Mutual People: VODAFONE CORPORATE SECRETARIES LIMITED
Active
51 Your Communications Group Limited
Mutual People: VODAFONE CORPORATE SECRETARIES LIMITED
Active
52 Business Serve Limited
Mutual People: VODAFONE CORPORATE SECRETARIES LIMITED
dissolved
53 Intercell Communications Limited
Mutual People: VODAFONE CORPORATE SECRETARIES LIMITED
dissolved
54 Cable & Wireless Holdco Limited
Mutual People: VODAFONE CORPORATE SECRETARIES LIMITED
dissolved
55 Netforce Group Limited
Mutual People: VODAFONE CORPORATE SECRETARIES LIMITED
dissolved
56 Quickcomm Uk Limited
Mutual People: VODAFONE CORPORATE SECRETARIES LIMITED
dissolved
57 Talkmobile Limited
Mutual People: Janine Butler
Active
58 Talkmobile U.K. Limited
Mutual People: Janine Butler
dissolved
59 Uk Telecommunication Income Propco Limited
Mutual People: Janine Butler
Active