TELEFONICA UK LIMITED
Overview
| Company Name | TELEFONICA UK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01743099 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of TELEFONICA UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| TELEFONICA O2 UK LIMITED | Feb 04, 2011 | Feb 04, 2011 |
| TELEFÓNICA O2 UK LIMITED | May 30, 2008 | May 30, 2008 |
| O2 (UK) LIMITED | Apr 19, 2002 | Apr 19, 2002 |
| BT CELLNET LIMITED | Nov 01, 2000 | Nov 01, 2000 |
| TELECOM SECURICOR CELLULAR RADIO LIMITED | Jul 28, 1983 | Jul 28, 1983 |
What are the latest accounts for TELEFONICA UK LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for TELEFONICA UK LIMITED?
| Last Confirmation Statement Made Up To | Oct 18, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 01, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 18, 2025 |
| Overdue | No |
What are the latest filings for TELEFONICA UK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Oct 18, 2025 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge 017430990014, created on Oct 15, 2025 | 35 pages | MR01 | ||||||||||
Registration of charge 017430990013, created on Sep 24, 2025 | 35 pages | MR01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 75 pages | AA | ||||||||||
Registration of charge 017430990012, created on Aug 21, 2025 | 35 pages | MR01 | ||||||||||
Appointment of Mr Mark David Hardman as a director on Jul 28, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Patricia Cobian as a director on Jul 24, 2025 | 1 pages | TM01 | ||||||||||
Registration of charge 017430990011, created on Jul 07, 2025 | 35 pages | MR01 | ||||||||||
Confirmation statement made on Oct 18, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 104 pages | AA | ||||||||||
Statement of capital on May 28, 2024
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from 260 Bath Road Slough Berkshire SL1 4DX to 500 Brook Drive Reading RG2 6UU on Oct 31, 2023 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Oct 18, 2023 with no updates | 3 pages | CS01 | ||||||||||
Second filing of Confirmation Statement dated Oct 18, 2022 | 3 pages | RP04CS01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2022 | 93 pages | AA | ||||||||||
Change of details for O2 Holdings Limited as a person with significant control on Jun 09, 2023 | 2 pages | PSC05 | ||||||||||
Secretary's details changed for Vmed O2 Secretaries Limited on Jun 09, 2023 | 1 pages | CH04 | ||||||||||
Director's details changed for Patricia Cobian on May 31, 2023 | 2 pages | CH01 | ||||||||||
Director's details changed for Enrique Medina Malo on May 30, 2023 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Oct 18, 2022 with no updates | 4 pages | CS01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2021 | 107 pages | AA | ||||||||||
Who are the officers of TELEFONICA UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| VMED O2 SECRETARIES LIMITED | Secretary | Brook Drive RG2 6UU Reading 500 United Kingdom |
| 79050630041 | ||||||||||
| HARDMAN, Mark David | Director | Brook Drive RG2 6UU Reading 500 United Kingdom | United Kingdom | British | 201468840001 | |||||||||
| MEDINA MALO, Enrique | Director | Brook Drive RG2 6UU Reading 500 United Kingdom | United Kingdom | Spanish | 164396190003 | |||||||||
| SCHULER, Lutz Markus | Director | Brook Drive RG2 6UU Reading 500 United Kingdom | United Kingdom | German | 250575940002 | |||||||||
| BURGESS, Mark | Secretary | Conifers Heronsgate Road Chorleywood WD3 5BA Rickmansworth Hertfordshire | British | 63174380002 | ||||||||||
| ELDRED, Nicholas John | Secretary | 25 Salisbury Avenue AL1 4UB St Albans Hertfordshire | British | 39795480002 | ||||||||||
| ELDRED, Nicholas John | Secretary | 2 Riverside Close AL1 1SG St Albans Hertfordshire | British | 39795480001 | ||||||||||
| STAPLETON, Lynda Hulme | Secretary | Oldways Wilton Lane Jordans HP9 2RE Beaconsfield Buckinghamshire | British | 12056570001 | ||||||||||
| STAPLETON, Lynda Hulme | Secretary | Oldways Wilton Lane Jordans HP9 2RE Beaconsfield Buckinghamshire | British | 12056570001 | ||||||||||
| O2 NOMINEES LIMITED | Secretary | Wellington Street SL1 1YP Slough Berkshire | 79050630004 | |||||||||||
| BETT, Michael, Sir | Director | A985 Bt Centre 81 Newgate Street EC1A 7AJ London | British | 31365620001 | ||||||||||
| BOOTH, Anthony John | Director | 63 Hillsborough Park GU15 1HG Camberley Surrey | United Kingdom | British | 39868090001 | |||||||||
| BRAMWELL, Philip Nicholas | Director | 5 Castle Road KT13 9QP Weybridge Surrey | British | 68127100003 | ||||||||||
| BULL, Ian Alan | Director | 16 Wykeham Gate HP17 8DF Haddenham Buckinghamshire | England | British | 210299090001 | |||||||||
| BURGESS, Mark | Director | Conifers Heronsgate Road Chorleywood WD3 5BA Rickmansworth Hertfordshire | England | British | 63174380002 | |||||||||
| CAMPBELL, Justine | Director | 12 Connaught Avenue SW14 7RH London | Irish | 116576710001 | ||||||||||
| COBIAN, Patricia | Director | Brook Drive RG2 6UU Reading 500 United Kingdom | United Kingdom | Spanish | 164370690001 | |||||||||
| DAVENPORT, Richard Barker | Director | Hawthorn House 28 Chauntry Road SL6 1TS Maidenhead Berkshire | United Kingdom | British | 32125110001 | |||||||||
| DEV, Vivek | Director | Wellington Street SL1 1YP Slough Berkshire | British | 79178710003 | ||||||||||
| DUNNE, Ronan James | Director | Bath Road SL1 4DX Slough 260 Berkshire England | England | Irish | 187615620001 | |||||||||
| EARNSHAW, Christopher Martin | Director | 12 West Common Way AL5 2LF Harpenden Hertfordshire | England | British | 27476200001 | |||||||||
| ELDRED, Nicholas John | Director | 25 Salisbury Avenue AL1 4UB St Albans Hertfordshire | British | 39795480002 | ||||||||||
| ERSKINE, Peter Anthony | Director | Woodedge Bolney Road Shiplake RG9 3NT Henley On Thames Oxfordshire | British | 55568970001 | ||||||||||
| EVANS, Mark | Director | Bath Road SL1 4DX Slough 260 Berkshire United Kingdom | United Kingdom | British | 165775290001 | |||||||||
| FALLEN, Malcolm James | Director | 4 Millers View Windmill Way SG10 6BN Much Hadham Hertfordshire | British | 74254840002 | ||||||||||
| FORD, Howard | Director | 12 Tekels Avenue GU15 2LB Camberley Surrey | England | British | 22120110001 | |||||||||
| GORJANCE, William Matthew | Director | 37 Buckley Road NW6 7LY London | American | 79178720001 | ||||||||||
| GREEN, Andrew James | Director | Theobalds Farm House Burnt Farm Ride Crews Hill EN2 9DY Enfield Middlesex | England | British | 79440190001 | |||||||||
| GRIFFITHS, Nigel Edward | Director | Sutton Park House 15 Carshalton Road SM1 4LD Sutton Surrey | British | 26909580001 | ||||||||||
| GRIFFITHS, Nigel Edward | Director | Sutton Park House 15 Carshalton Road SM1 4LD Sutton Surrey | British | 26909580001 | ||||||||||
| HARWOOD, Robert John | Director | Bath Road SL1 4DX Slough 260 Berkshire United Kingdom | United Kingdom | British | 144787320001 | |||||||||
| HARWOOD, Robert John | Director | Bath Road SL1 4DX Slough 260 Berkshire United Kingdom | United Kingdom | British | 144787320001 | |||||||||
| HOUGH, Edmund Alan, Dr | Director | Brambles Dean Oak Lane Leigh RH2 8PZ Reigate Surrey | England | British | 28465490001 | |||||||||
| JARVIS, Katherine Ann | Director | Bath Road SL1 4DX Slough 260 Berkshire England | England | British | 108095280004 | |||||||||
| JOHNSTON, David | Director | 1 Ravensdale Park Kimmage Dublin 12 Republic Of Ireland | Irish | 95722770001 |
Who are the persons with significant control of TELEFONICA UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| O2 Holdings Limited | Apr 06, 2016 | Brook Drive RG2 6UU Reading 500 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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