TELEFONICA UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTELEFONICA UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01743099
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TELEFONICA UK LIMITED?

    • Wireless telecommunications activities (61200) / Information and communication
    • Other telecommunications activities (61900) / Information and communication

    Where is TELEFONICA UK LIMITED located?

    Registered Office Address
    500 Brook Drive
    RG2 6UU Reading
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of TELEFONICA UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    TELEFONICA O2 UK LIMITEDFeb 04, 2011Feb 04, 2011
    TELEFÓNICA O2 UK LIMITEDMay 30, 2008May 30, 2008
    O2 (UK) LIMITEDApr 19, 2002Apr 19, 2002
    BT CELLNET LIMITEDNov 01, 2000Nov 01, 2000
    TELECOM SECURICOR CELLULAR RADIO LIMITEDJul 28, 1983Jul 28, 1983

    What are the latest accounts for TELEFONICA UK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for TELEFONICA UK LIMITED?

    Last Confirmation Statement Made Up ToOct 18, 2026
    Next Confirmation Statement DueNov 01, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 18, 2025
    OverdueNo

    What are the latest filings for TELEFONICA UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 18, 2025 with no updates

    3 pagesCS01

    Registration of charge 017430990014, created on Oct 15, 2025

    35 pagesMR01

    Registration of charge 017430990013, created on Sep 24, 2025

    35 pagesMR01

    Full accounts made up to Dec 31, 2024

    75 pagesAA

    Registration of charge 017430990012, created on Aug 21, 2025

    35 pagesMR01

    Appointment of Mr Mark David Hardman as a director on Jul 28, 2025

    2 pagesAP01

    Termination of appointment of Patricia Cobian as a director on Jul 24, 2025

    1 pagesTM01

    Registration of charge 017430990011, created on Jul 07, 2025

    35 pagesMR01

    Confirmation statement made on Oct 18, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    104 pagesAA

    Statement of capital on May 28, 2024

    • Capital: GBP 10,283,423.2
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share premium 24/05/2024
    RES13

    Registered office address changed from 260 Bath Road Slough Berkshire SL1 4DX to 500 Brook Drive Reading RG2 6UU on Oct 31, 2023

    1 pagesAD01

    Confirmation statement made on Oct 18, 2023 with no updates

    3 pagesCS01

    Second filing of Confirmation Statement dated Oct 18, 2022

    3 pagesRP04CS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re: direction to waive indebtedness 24/07/2023
    RES13

    Full accounts made up to Dec 31, 2022

    93 pagesAA

    Change of details for O2 Holdings Limited as a person with significant control on Jun 09, 2023

    2 pagesPSC05

    Secretary's details changed for Vmed O2 Secretaries Limited on Jun 09, 2023

    1 pagesCH04

    Director's details changed for Patricia Cobian on May 31, 2023

    2 pagesCH01

    Director's details changed for Enrique Medina Malo on May 30, 2023

    2 pagesCH01

    Confirmation statement made on Oct 18, 2022 with no updates

    4 pagesCS01
    Annotations
    DateAnnotation
    Oct 30, 2023Clarification A second filed CS01 (statement of capital and shareholders information) was registered on 30/10/2023

    Full accounts made up to Dec 31, 2021

    107 pagesAA

    Who are the officers of TELEFONICA UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VMED O2 SECRETARIES LIMITED
    Brook Drive
    RG2 6UU Reading
    500
    United Kingdom
    Secretary
    Brook Drive
    RG2 6UU Reading
    500
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number04272689
    79050630041
    HARDMAN, Mark David
    Brook Drive
    RG2 6UU Reading
    500
    United Kingdom
    Director
    Brook Drive
    RG2 6UU Reading
    500
    United Kingdom
    United KingdomBritish201468840001
    MEDINA MALO, Enrique
    Brook Drive
    RG2 6UU Reading
    500
    United Kingdom
    Director
    Brook Drive
    RG2 6UU Reading
    500
    United Kingdom
    United KingdomSpanish164396190003
    SCHULER, Lutz Markus
    Brook Drive
    RG2 6UU Reading
    500
    United Kingdom
    Director
    Brook Drive
    RG2 6UU Reading
    500
    United Kingdom
    United KingdomGerman250575940002
    BURGESS, Mark
    Conifers Heronsgate Road
    Chorleywood
    WD3 5BA Rickmansworth
    Hertfordshire
    Secretary
    Conifers Heronsgate Road
    Chorleywood
    WD3 5BA Rickmansworth
    Hertfordshire
    British63174380002
    ELDRED, Nicholas John
    25 Salisbury Avenue
    AL1 4UB St Albans
    Hertfordshire
    Secretary
    25 Salisbury Avenue
    AL1 4UB St Albans
    Hertfordshire
    British39795480002
    ELDRED, Nicholas John
    2 Riverside Close
    AL1 1SG St Albans
    Hertfordshire
    Secretary
    2 Riverside Close
    AL1 1SG St Albans
    Hertfordshire
    British39795480001
    STAPLETON, Lynda Hulme
    Oldways Wilton Lane
    Jordans
    HP9 2RE Beaconsfield
    Buckinghamshire
    Secretary
    Oldways Wilton Lane
    Jordans
    HP9 2RE Beaconsfield
    Buckinghamshire
    British12056570001
    STAPLETON, Lynda Hulme
    Oldways Wilton Lane
    Jordans
    HP9 2RE Beaconsfield
    Buckinghamshire
    Secretary
    Oldways Wilton Lane
    Jordans
    HP9 2RE Beaconsfield
    Buckinghamshire
    British12056570001
    O2 NOMINEES LIMITED
    Wellington Street
    SL1 1YP Slough
    Berkshire
    Secretary
    Wellington Street
    SL1 1YP Slough
    Berkshire
    79050630004
    BETT, Michael, Sir
    A985 Bt Centre
    81 Newgate Street
    EC1A 7AJ London
    Director
    A985 Bt Centre
    81 Newgate Street
    EC1A 7AJ London
    British31365620001
    BOOTH, Anthony John
    63 Hillsborough Park
    GU15 1HG Camberley
    Surrey
    Director
    63 Hillsborough Park
    GU15 1HG Camberley
    Surrey
    United KingdomBritish39868090001
    BRAMWELL, Philip Nicholas
    5 Castle Road
    KT13 9QP Weybridge
    Surrey
    Director
    5 Castle Road
    KT13 9QP Weybridge
    Surrey
    British68127100003
    BULL, Ian Alan
    16 Wykeham Gate
    HP17 8DF Haddenham
    Buckinghamshire
    Director
    16 Wykeham Gate
    HP17 8DF Haddenham
    Buckinghamshire
    EnglandBritish210299090001
    BURGESS, Mark
    Conifers Heronsgate Road
    Chorleywood
    WD3 5BA Rickmansworth
    Hertfordshire
    Director
    Conifers Heronsgate Road
    Chorleywood
    WD3 5BA Rickmansworth
    Hertfordshire
    EnglandBritish63174380002
    CAMPBELL, Justine
    12 Connaught Avenue
    SW14 7RH London
    Director
    12 Connaught Avenue
    SW14 7RH London
    Irish116576710001
    COBIAN, Patricia
    Brook Drive
    RG2 6UU Reading
    500
    United Kingdom
    Director
    Brook Drive
    RG2 6UU Reading
    500
    United Kingdom
    United KingdomSpanish164370690001
    DAVENPORT, Richard Barker
    Hawthorn House
    28 Chauntry Road
    SL6 1TS Maidenhead
    Berkshire
    Director
    Hawthorn House
    28 Chauntry Road
    SL6 1TS Maidenhead
    Berkshire
    United KingdomBritish32125110001
    DEV, Vivek
    Wellington Street
    SL1 1YP Slough
    Berkshire
    Director
    Wellington Street
    SL1 1YP Slough
    Berkshire
    British79178710003
    DUNNE, Ronan James
    Bath Road
    SL1 4DX Slough
    260
    Berkshire
    England
    Director
    Bath Road
    SL1 4DX Slough
    260
    Berkshire
    England
    EnglandIrish187615620001
    EARNSHAW, Christopher Martin
    12 West Common Way
    AL5 2LF Harpenden
    Hertfordshire
    Director
    12 West Common Way
    AL5 2LF Harpenden
    Hertfordshire
    EnglandBritish27476200001
    ELDRED, Nicholas John
    25 Salisbury Avenue
    AL1 4UB St Albans
    Hertfordshire
    Director
    25 Salisbury Avenue
    AL1 4UB St Albans
    Hertfordshire
    British39795480002
    ERSKINE, Peter Anthony
    Woodedge Bolney Road
    Shiplake
    RG9 3NT Henley On Thames
    Oxfordshire
    Director
    Woodedge Bolney Road
    Shiplake
    RG9 3NT Henley On Thames
    Oxfordshire
    British55568970001
    EVANS, Mark
    Bath Road
    SL1 4DX Slough
    260
    Berkshire
    United Kingdom
    Director
    Bath Road
    SL1 4DX Slough
    260
    Berkshire
    United Kingdom
    United KingdomBritish165775290001
    FALLEN, Malcolm James
    4 Millers View
    Windmill Way
    SG10 6BN Much Hadham
    Hertfordshire
    Director
    4 Millers View
    Windmill Way
    SG10 6BN Much Hadham
    Hertfordshire
    British74254840002
    FORD, Howard
    12 Tekels Avenue
    GU15 2LB Camberley
    Surrey
    Director
    12 Tekels Avenue
    GU15 2LB Camberley
    Surrey
    EnglandBritish22120110001
    GORJANCE, William Matthew
    37 Buckley Road
    NW6 7LY London
    Director
    37 Buckley Road
    NW6 7LY London
    American79178720001
    GREEN, Andrew James
    Theobalds Farm House
    Burnt Farm Ride Crews Hill
    EN2 9DY Enfield
    Middlesex
    Director
    Theobalds Farm House
    Burnt Farm Ride Crews Hill
    EN2 9DY Enfield
    Middlesex
    EnglandBritish79440190001
    GRIFFITHS, Nigel Edward
    Sutton Park House 15 Carshalton Road
    SM1 4LD Sutton
    Surrey
    Director
    Sutton Park House 15 Carshalton Road
    SM1 4LD Sutton
    Surrey
    British26909580001
    GRIFFITHS, Nigel Edward
    Sutton Park House 15 Carshalton Road
    SM1 4LD Sutton
    Surrey
    Director
    Sutton Park House 15 Carshalton Road
    SM1 4LD Sutton
    Surrey
    British26909580001
    HARWOOD, Robert John
    Bath Road
    SL1 4DX Slough
    260
    Berkshire
    United Kingdom
    Director
    Bath Road
    SL1 4DX Slough
    260
    Berkshire
    United Kingdom
    United KingdomBritish144787320001
    HARWOOD, Robert John
    Bath Road
    SL1 4DX Slough
    260
    Berkshire
    United Kingdom
    Director
    Bath Road
    SL1 4DX Slough
    260
    Berkshire
    United Kingdom
    United KingdomBritish144787320001
    HOUGH, Edmund Alan, Dr
    Brambles Dean Oak Lane
    Leigh
    RH2 8PZ Reigate
    Surrey
    Director
    Brambles Dean Oak Lane
    Leigh
    RH2 8PZ Reigate
    Surrey
    EnglandBritish28465490001
    JARVIS, Katherine Ann
    Bath Road
    SL1 4DX Slough
    260
    Berkshire
    England
    Director
    Bath Road
    SL1 4DX Slough
    260
    Berkshire
    England
    EnglandBritish108095280004
    JOHNSTON, David
    1 Ravensdale Park
    Kimmage
    Dublin 12
    Republic Of Ireland
    Director
    1 Ravensdale Park
    Kimmage
    Dublin 12
    Republic Of Ireland
    Irish95722770001

    Who are the persons with significant control of TELEFONICA UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Brook Drive
    RG2 6UU Reading
    500
    United Kingdom
    Apr 06, 2016
    Brook Drive
    RG2 6UU Reading
    500
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityUnited Kingdom (England & Wales)
    Place RegisteredCompanies House
    Registration Number2604354
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0