VODAFONE ENTERPRISE CORPORATE SECRETARIES LIMITED

VODAFONE ENTERPRISE CORPORATE SECRETARIES LIMITED

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

    Company NameVODAFONE ENTERPRISE CORPORATE SECRETARIES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02303594
    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 VODAFONE ENTERPRISE CORPORATE SECRETARIES LIMITED?

    • Other telecommunications activities (61900) / Information and communication

    Where is VODAFONE ENTERPRISE CORPORATE SECRETARIES LIMITED located?

    Registered Office Address
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of VODAFONE ENTERPRISE CORPORATE SECRETARIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    INTERCELL LIMITEDOct 10, 1988Oct 10, 1988

    What are the latest accounts for VODAFONE ENTERPRISE CORPORATE SECRETARIES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for VODAFONE ENTERPRISE CORPORATE SECRETARIES LIMITED?

    Last Confirmation Statement Made Up ToAug 31, 2026
    Next Confirmation Statement DueSep 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 31, 2025
    OverdueNo

    What are the latest filings for VODAFONE ENTERPRISE CORPORATE SECRETARIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Audit exemption subsidiary accounts made up to Mar 31, 2025

    16 pagesAA

    legacy

    247 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Appointment of Mrs Nicola Blakeman as a director on Sep 25, 2025

    2 pagesAP01

    Termination of appointment of Zoe Burnell as a director on Sep 24, 2025

    1 pagesTM01

    Confirmation statement made on Aug 31, 2025 with no updates

    3 pagesCS01

    Appointment of Mrs Maaike Helena De Bie as a director on Aug 04, 2025

    2 pagesAP01

    Termination of appointment of Taneth Washington as a director on Jul 29, 2025

    1 pagesTM01

    Termination of appointment of Amy Mcconnell as a director on Jun 19, 2025

    1 pagesTM01

    Appointment of Ms Zoe Burnell as a director on Jul 29, 2025

    2 pagesAP01

    Termination of appointment of Alexander Henricus Lentink as a director on Feb 13, 2025

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Mar 31, 2024

    17 pagesAA

    legacy

    270 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Oct 23, 2024 with no updates

    3 pagesCS01

    Director's details changed for Ms Taneth Washington on Feb 26, 2024

    2 pagesCH01

    Director's details changed for Alexander Henricus Lentink on Feb 07, 2024

    2 pagesCH01

    Appointment of Mrs Amy Mcconnell as a director on Nov 01, 2023

    2 pagesAP01

    Appointment of Ms Taneth Washington as a director on Nov 01, 2023

    2 pagesAP01

    Confirmation statement made on Oct 23, 2023 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Mar 31, 2023

    14 pagesAA

    legacy

    251 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    Who are the officers of VODAFONE ENTERPRISE CORPORATE SECRETARIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BLAKEMAN, Nicola
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    Director
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    United KingdomBritish341115770001
    DE BIE, Maaike Helena
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    Director
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    United KingdomDutch,British250087860001
    CHALFIN, Lynda Cheryl
    Offchurch House
    Offchurch
    CV33 9AW Leamington Spa
    Warwickshire
    Secretary
    Offchurch House
    Offchurch
    CV33 9AW Leamington Spa
    Warwickshire
    British104262970001
    HANSCOMB, Heledd Mair
    63 Casewick Road
    SE27 0TB London
    Secretary
    63 Casewick Road
    SE27 0TB London
    British66806360001
    MACLEOD, David
    12 Glebe Road
    Newton Mearns
    G77 6DU Glasgow
    Secretary
    12 Glebe Road
    Newton Mearns
    G77 6DU Glasgow
    British32696310001
    MOORE, Paul Anthony
    Longshot Lane
    RG12 1XL Bracknell
    Waterside House
    Berkshire
    United Kingdom
    Secretary
    Longshot Lane
    RG12 1XL Bracknell
    Waterside House
    Berkshire
    United Kingdom
    152561130001
    RAYNER, Timothy Michael
    42 Gravel Lane
    SK9 6LQ Wilmslow
    Cheshire
    Secretary
    42 Gravel Lane
    SK9 6LQ Wilmslow
    Cheshire
    British51794370001
    UU SECRETARIAT LIMITED
    Dawson House
    Great Sankey
    WA5 3LW Cheshire
    Secretary
    Dawson House
    Great Sankey
    WA5 3LW Cheshire
    94063410002
    VODAFONE CORPORATE SECRETARIES LIMITED
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    United Kingdom
    Secretary
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2357692
    75473330004
    ALLAN, William
    Shernfold Meadows
    Wadhurst Road
    TN3 9EH Frant
    East Sussex
    Director
    Shernfold Meadows
    Wadhurst Road
    TN3 9EH Frant
    East Sussex
    UkBritish111131550001
    BARBER, Simon John
    1 Tern Drive
    Poynton
    SK12 1HR Stockport
    Cheshire
    Director
    1 Tern Drive
    Poynton
    SK12 1HR Stockport
    Cheshire
    British113410690001
    BULLOCK, Andrew Robert
    33 The Green
    Evenley
    NN13 5SH Brackley
    Northamptonshire
    Director
    33 The Green
    Evenley
    NN13 5SH Brackley
    Northamptonshire
    British70768340001
    BURNELL, Zoe
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    Director
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    United KingdomBritish325961930001
    CHALFIN, John Andrew
    Offchurch House
    Offchurch
    CV33 9AW Leamington Spa
    Warwickshire
    Director
    Offchurch House
    Offchurch
    CV33 9AW Leamington Spa
    Warwickshire
    United KingdomBritish23866910001
    CHALFIN, Lynda Cheryl
    Offchurch House
    Offchurch
    CV33 9AW Leamington Spa
    Warwickshire
    Director
    Offchurch House
    Offchurch
    CV33 9AW Leamington Spa
    Warwickshire
    EnglandBritish104262970001
    CRAWFORD, David William
    Paices Hill
    RG7 4PG Aldermaston
    Barn End House
    Berkshire
    Director
    Paices Hill
    RG7 4PG Aldermaston
    Barn End House
    Berkshire
    EnglandBritish315434370001
    DAVIS, Philip Stephen James
    Longshot Lane
    RG12 1XL Bracknell
    Waterside House
    Berkshire
    United Kingdom
    Director
    Longshot Lane
    RG12 1XL Bracknell
    Waterside House
    Berkshire
    United Kingdom
    United KingdomBritish135958960001
    DEERING, Jeremy Robert John
    58 Elm Grove
    Didsbury
    M20 6PN Manchester
    Director
    58 Elm Grove
    Didsbury
    M20 6PN Manchester
    British56662820003
    GREAVES, Paul John
    Todmorden Edge South Parkin Lane
    OL14 7JF Todmorden
    Lancashire
    Director
    Todmorden Edge South Parkin Lane
    OL14 7JF Todmorden
    Lancashire
    United KingdomBritish57239400001
    LAWTON, Paul Stephen
    Middlewich Road
    WA16 9JQ Cheshire
    Drakelow House
    Director
    Middlewich Road
    WA16 9JQ Cheshire
    Drakelow House
    United KingdomBritish262931860001
    LENTINK, Alexander Henricus
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    Director
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    United KingdomDutch220206890002
    LOGAN, Hugh
    7 Tresham Drive
    Grappenhall
    WA4 3DU Warrington
    Cheshire
    Director
    7 Tresham Drive
    Grappenhall
    WA4 3DU Warrington
    Cheshire
    United KingdomBritish119332280001
    MAGUIRE, John Noel
    Silver Birch
    Sandy Lane, Ivy Hatch
    TN15 0PB Sevenoaks
    Kent
    Director
    Silver Birch
    Sandy Lane, Ivy Hatch
    TN15 0PB Sevenoaks
    Kent
    United KingdomBritish169410600001
    MALE, Philip Stewart
    Royal Drive
    Friern Barnet
    N11 3FL London
    39 Princess Park Manor
    Director
    Royal Drive
    Friern Barnet
    N11 3FL London
    39 Princess Park Manor
    United KingdomBritish112888290003
    MAY, Andrew George Fraser
    Longshot Lane
    RG12 1XL Bracknell
    Waterside House
    Berkshire
    United Kingdom
    Director
    Longshot Lane
    RG12 1XL Bracknell
    Waterside House
    Berkshire
    United Kingdom
    United KingdomBritish134139330002
    MCCONNELL, Amy
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    Director
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    United KingdomBritish290457940001
    MOOK, Gregory
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    Director
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    United KingdomBritish212436560001
    MULLOCK, Richard
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    Director
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    United KingdomBritish193570430001
    PHILLIP, Kerry
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    Director
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    United KingdomBritish307593640002
    PHILLIP, Kerry
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    Director
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    United KingdomBritish185033430001
    SAYED, Tarek
    Cypress Court
    GU25 4TB Virginia Water
    1
    England
    England
    Director
    Cypress Court
    GU25 4TB Virginia Water
    1
    England
    England
    United KingdomBritish215751210001
    WASHINGTON, Taneth
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    Director
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    United KingdomBritish339863500001
    WILSON, Geoffrey Paul
    5 Northwood Rise
    DE6 1BF Ashbourne
    Derbyshire
    Director
    5 Northwood Rise
    DE6 1BF Ashbourne
    Derbyshire
    United KingdomBritish55805310001
    WOOLHOUSE, John Anthony
    30 Cherrybank Road
    S8 8RA Sheffield
    South Yorkshire
    Director
    30 Cherrybank Road
    S8 8RA Sheffield
    South Yorkshire
    United KingdomBritish2885600001
    YOUNG, Gavin Macarthur
    11 Lyme Grove
    WA14 2AD Altrincham
    Cheshire
    Director
    11 Lyme Grove
    WA14 2AD Altrincham
    Cheshire
    EnglandBritish19594590001

    Who are the persons with significant control of VODAFONE ENTERPRISE CORPORATE SECRETARIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    United Kingdom
    Apr 06, 2016
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number4171876
    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