EE LIMITED

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

    Company NameEE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02382161
    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 EE LIMITED?

    • Other telecommunications activities (61900) / Information and communication

    Where is EE LIMITED located?

    Registered Office Address
    1 Braham Street
    E1 8EE London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of EE LIMITED?

    Previous Company Names
    Company NameFromUntil
    EVERYTHING EVERYWHERE LIMITEDJul 01, 2010Jul 01, 2010
    T-MOBILE (UK) LIMITEDApr 17, 2002Apr 17, 2002
    ONE 2 ONE PERSONAL COMMUNICATIONS LIMITEDOct 05, 1999Oct 05, 1999
    MERCURY PERSONAL COMMUNICATIONS LIMITEDMay 18, 1992May 18, 1992
    UNITEL LIMITEDSep 13, 1989Sep 13, 1989
    YELDASH LIMITEDMay 10, 1989May 10, 1989

    What are the latest accounts for EE 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 EE LIMITED?

    Last Confirmation Statement Made Up ToApr 11, 2026
    Next Confirmation Statement DueApr 25, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 11, 2025
    OverdueNo

    What are the latest filings for EE LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of John Howard Watson as a director on Oct 31, 2025

    1 pagesTM01

    Appointment of Gregory Victor Mccall as a director on Oct 31, 2025

    2 pagesAP01

    Appointment of Lisa Ball as a director on Oct 30, 2025

    2 pagesAP01

    Cessation of British Telecommunications Plc as a person with significant control on Jun 23, 2021

    1 pagesPSC07

    Notification of Ee Group Investments Limited as a person with significant control on Jun 23, 2021

    2 pagesPSC02

    Termination of appointment of Jeffrey Neil Langlands as a director on Sep 05, 2025

    1 pagesTM01

    Full accounts made up to Mar 31, 2025

    60 pagesAA

    Appointment of Malcolm James Cubitt as a director on Jun 20, 2025

    2 pagesAP01

    Termination of appointment of Kirsty Ellen Louise Ward as a director on Apr 30, 2025

    1 pagesTM01

    Confirmation statement made on Apr 11, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Marc David Allera as a director on Feb 11, 2025

    1 pagesTM01

    Appointment of Kirsty Ellen Louise Ward as a director on Feb 11, 2025

    2 pagesAP01

    Appointment of Claire Gillies as a director on Feb 11, 2025

    2 pagesAP01

    Full accounts made up to Mar 31, 2024

    61 pagesAA

    Confirmation statement made on Apr 11, 2024 with no updates

    3 pagesCS01

    Appointment of Mrs Kerry Small as a director on Oct 20, 2023

    2 pagesAP01

    Full accounts made up to Mar 31, 2023

    51 pagesAA

    Termination of appointment of Stephen John Best as a director on May 26, 2023

    1 pagesTM01

    Confirmation statement made on Apr 11, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2022

    56 pagesAA

    Director's details changed for Mr Stephen Christopher Harris on Jun 01, 2020

    2 pagesCH01

    Registered office address changed from , Trident Place Mosquito Way, Hatfield, Hertfordshire, AL10 9BW to 1 Braham Street London E1 8EE on Jun 01, 2022

    1 pagesAD01

    Confirmation statement made on Apr 11, 2022 with updates

    4 pagesCS01

    Director's details changed for Mr John Howard Watson on Jan 01, 2022

    2 pagesCH01

    Director's details changed for Mr Jeffrey Neil Langlands on Jan 01, 2022

    2 pagesCH01

    Who are the officers of EE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NEWGATE STREET SECRETARIES LIMITED
    Braham Street
    E1 8EE London
    1
    United Kingdom
    Secretary
    Braham Street
    E1 8EE London
    1
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number2604359
    148979030001
    BALL, Lisa
    Braham Street
    E1 8EE London
    1
    United Kingdom
    Director
    Braham Street
    E1 8EE London
    1
    United Kingdom
    United KingdomBritish342099150001
    CUBITT, Malcolm James
    Braham Street
    E1 8EE London
    1
    United Kingdom
    Director
    Braham Street
    E1 8EE London
    1
    United Kingdom
    EnglandBritish337640260001
    GILLIES, Claire
    Braham Street
    E1 8EE London
    1
    United Kingdom
    Director
    Braham Street
    E1 8EE London
    1
    United Kingdom
    United KingdomCanadian332244110001
    HARRIS, Stephen Christopher
    Braham Street
    E1 8EE London
    1
    United Kingdom
    Director
    Braham Street
    E1 8EE London
    1
    United Kingdom
    United KingdomBritish179527450005
    MCCALL, Gregory Victor
    Braham Street
    E1 8EE London
    1
    United Kingdom
    Director
    Braham Street
    E1 8EE London
    1
    United Kingdom
    United KingdomBritish342099160001
    SMALL, Kerry
    Braham Street
    E1 8EE London
    1
    United Kingdom
    Director
    Braham Street
    E1 8EE London
    1
    United Kingdom
    United KingdomBritish308536960001
    BLENDIS, James Alexander
    Mosquito Way
    AL10 9BW Hatfield
    Trident Place
    Hertfordshire
    United Kingdom
    Secretary
    Mosquito Way
    AL10 9BW Hatfield
    Trident Place
    Hertfordshire
    United Kingdom
    British124391010001
    CHAIN, Julia Sarah
    829 Finchley Road
    NW11 8AJ London
    Secretary
    829 Finchley Road
    NW11 8AJ London
    British36684200002
    GILLING, Simon Jolyon
    The Home Close High Street
    Bury Ramsey
    PE17 1NQ Huntingdon
    Cambridgeshire
    Secretary
    The Home Close High Street
    Bury Ramsey
    PE17 1NQ Huntingdon
    Cambridgeshire
    British34592000002
    JOHNSTONE, Russell Ian
    Mosquito Way
    AL10 9BW Hatfield
    Trident Place
    Hertfordshire
    Secretary
    Mosquito Way
    AL10 9BW Hatfield
    Trident Place
    Hertfordshire
    236227290001
    MCMELLON, Michael Francis
    Flat 4 Nightingale Court
    1 Falcon Way Colindale
    NW9 5DT London
    Secretary
    Flat 4 Nightingale Court
    1 Falcon Way Colindale
    NW9 5DT London
    British40839430002
    SAPHRA, Robin
    4 Wellfield Avenue
    N10 2EA London
    Secretary
    4 Wellfield Avenue
    N10 2EA London
    British111869980001
    AKHAVAN MALAYERI, Hamid
    Whittelsbacherstr 12
    FOREIGN Bonn
    55173
    Germany
    Director
    Whittelsbacherstr 12
    FOREIGN Bonn
    55173
    Germany
    American97326140001
    ALEXANDER, Thomas Simon
    Great Park Road
    Bradley Stoke
    BS32 4QJ Bristol
    St. James Court
    Director
    Great Park Road
    Bradley Stoke
    BS32 4QJ Bristol
    St. James Court
    United KingdomBritish118149130001
    ALLERA, Marc David
    Braham Street
    E1 8EE London
    1
    United Kingdom
    Director
    Braham Street
    E1 8EE London
    1
    United Kingdom
    EnglandBritish204799880001
    AMES, Arthur Gary
    5 Montpelier Square
    SW7 1JT London
    Director
    5 Montpelier Square
    SW7 1JT London
    American45466750001
    ANDREWS, Steven Edward
    60 Scarsdale Villas
    W8 6PP London
    Director
    60 Scarsdale Villas
    W8 6PP London
    Usa64704910001
    ARORA, Nikesh
    Buckingham Palace Road
    SW1W 9TQ London
    76
    Director
    Buckingham Palace Road
    SW1W 9TQ London
    76
    United States69185500002
    BELL, Mark Stafford
    12 Gainsborough Gardens
    Hampstead
    NW3 1BJ London
    Director
    12 Gainsborough Gardens
    Hampstead
    NW3 1BJ London
    American70494060002
    BEST, Stephen John
    Braham Street
    E1 8EE London
    1
    United Kingdom
    Director
    Braham Street
    E1 8EE London
    1
    United Kingdom
    United KingdomBritish313093270001
    BOYD, Stephen David
    1 Haversham Place Merton Lane
    Highgate
    N6 6NA London
    Director
    1 Haversham Place Merton Lane
    Highgate
    N6 6NA London
    American60603820001
    CALLAHAN, Richard John
    23 Cavendish Close
    St. Johns Wood
    NW8 9JB London
    Director
    23 Cavendish Close
    St. Johns Wood
    NW8 9JB London
    American65845340002
    CASTILLE, Arnaud Marie Julien
    Mosquito Way
    AL10 9BW Hatfield
    Trident Place
    Hertfordshire
    Director
    Mosquito Way
    AL10 9BW Hatfield
    Trident Place
    Hertfordshire
    FranceFrench200709180001
    CHAIN, Julia Sarah
    829 Finchley Road
    NW11 8AJ London
    Director
    829 Finchley Road
    NW11 8AJ London
    EnglandBritish36684200002
    CHAPMAN, Phillip Anthony
    Blaize Hiouse
    Williamscot
    OX17 1AB Banbury
    Oxfordshire
    Director
    Blaize Hiouse
    Williamscot
    OX17 1AB Banbury
    Oxfordshire
    EnglandBritish163606970001
    CLARKE, Gregory Allison
    Pinehurst
    Friary Road
    SL5 9HD Ascot
    Berkshire
    Director
    Pinehurst
    Friary Road
    SL5 9HD Ascot
    Berkshire
    British143319900001
    CLARKE, Gregory Allison
    Pinehurst
    Friary Road
    SL5 9HD Ascot
    Berkshire
    Director
    Pinehurst
    Friary Road
    SL5 9HD Ascot
    Berkshire
    British143319900001
    CLARKE, Gregory Allison
    Pinehurst
    Friary Road
    SL5 9HD Ascot
    Berkshire
    Director
    Pinehurst
    Friary Road
    SL5 9HD Ascot
    Berkshire
    British143319900001
    CUNCI, Delphine Ernotte
    Avenue Nelson Mandela
    94745 94745 Arcueil Cedex
    1
    France
    Director
    Avenue Nelson Mandela
    94745 94745 Arcueil Cedex
    1
    France
    FranceFrench191383300001
    DANNENFELDT, Thomas
    Ebert
    Allee 140
    53113 Bonn
    Friedrich
    Germany
    Director
    Ebert
    Allee 140
    53113 Bonn
    Friedrich
    Germany
    GermanyGerman184852900001
    DENECKE, Jens-Wilheln
    Taubenstr 2
    40479 Dusseldrof
    Germany
    Director
    Taubenstr 2
    40479 Dusseldrof
    Germany
    German72791390001
    DENMAN, Kenneth Darrell
    579 Randolph Avenue
    Maida Vale
    W9 1BQ London
    Director
    579 Randolph Avenue
    Maida Vale
    W9 1BQ London
    American52537810001
    DVORJANCANSKY, Jiri
    Ferdinand-Lassalle-Str.6
    Bonn
    53175
    Germany
    Director
    Ferdinand-Lassalle-Str.6
    Bonn
    53175
    Germany
    Czech138968920001
    EVANS, Steven Edward
    River Bank House
    River Road
    SL6 0BG Taplow
    Buckinghamshire
    Director
    River Bank House
    River Road
    SL6 0BG Taplow
    Buckinghamshire
    United KingdomBritish86333090001

    Who are the persons with significant control of EE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Newgate Street
    EC1A 7AJ London
    81
    United Kingdom
    Jun 23, 2021
    Newgate Street
    EC1A 7AJ London
    81
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number13233729
    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.
    Braham Street
    E1 8EE London
    1
    United Kingdom
    Apr 07, 2016
    Braham Street
    E1 8EE London
    1
    United Kingdom
    Yes
    Legal FormCorporate
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number01800000
    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.

    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