EE LIMITED
Overview
| Company Name | EE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02382161 |
| 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 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 Address | No |
What were the previous names of EE LIMITED?
| Company Name | From | Until |
|---|---|---|
| EVERYTHING EVERYWHERE LIMITED | Jul 01, 2010 | Jul 01, 2010 |
| T-MOBILE (UK) LIMITED | Apr 17, 2002 | Apr 17, 2002 |
| ONE 2 ONE PERSONAL COMMUNICATIONS LIMITED | Oct 05, 1999 | Oct 05, 1999 |
| MERCURY PERSONAL COMMUNICATIONS LIMITED | May 18, 1992 | May 18, 1992 |
| UNITEL LIMITED | Sep 13, 1989 | Sep 13, 1989 |
| YELDASH LIMITED | May 10, 1989 | May 10, 1989 |
What are the latest accounts for EE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for EE LIMITED?
| Last Confirmation Statement Made Up To | Apr 11, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 25, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 11, 2025 |
| Overdue | No |
What are the latest filings for EE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of John Howard Watson as a director on Oct 31, 2025 | 1 pages | TM01 | ||
Appointment of Gregory Victor Mccall as a director on Oct 31, 2025 | 2 pages | AP01 | ||
Appointment of Lisa Ball as a director on Oct 30, 2025 | 2 pages | AP01 | ||
Cessation of British Telecommunications Plc as a person with significant control on Jun 23, 2021 | 1 pages | PSC07 | ||
Notification of Ee Group Investments Limited as a person with significant control on Jun 23, 2021 | 2 pages | PSC02 | ||
Termination of appointment of Jeffrey Neil Langlands as a director on Sep 05, 2025 | 1 pages | TM01 | ||
Full accounts made up to Mar 31, 2025 | 60 pages | AA | ||
Appointment of Malcolm James Cubitt as a director on Jun 20, 2025 | 2 pages | AP01 | ||
Termination of appointment of Kirsty Ellen Louise Ward as a director on Apr 30, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Apr 11, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Marc David Allera as a director on Feb 11, 2025 | 1 pages | TM01 | ||
Appointment of Kirsty Ellen Louise Ward as a director on Feb 11, 2025 | 2 pages | AP01 | ||
Appointment of Claire Gillies as a director on Feb 11, 2025 | 2 pages | AP01 | ||
Full accounts made up to Mar 31, 2024 | 61 pages | AA | ||
Confirmation statement made on Apr 11, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Kerry Small as a director on Oct 20, 2023 | 2 pages | AP01 | ||
Full accounts made up to Mar 31, 2023 | 51 pages | AA | ||
Termination of appointment of Stephen John Best as a director on May 26, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Apr 11, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2022 | 56 pages | AA | ||
Director's details changed for Mr Stephen Christopher Harris on Jun 01, 2020 | 2 pages | CH01 | ||
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 pages | AD01 | ||
Confirmation statement made on Apr 11, 2022 with updates | 4 pages | CS01 | ||
Director's details changed for Mr John Howard Watson on Jan 01, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Jeffrey Neil Langlands on Jan 01, 2022 | 2 pages | CH01 | ||
Who are the officers of EE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| NEWGATE STREET SECRETARIES LIMITED | Secretary | Braham Street E1 8EE London 1 United Kingdom |
| 148979030001 | ||||||||||
| BALL, Lisa | Director | Braham Street E1 8EE London 1 United Kingdom | United Kingdom | British | 342099150001 | |||||||||
| CUBITT, Malcolm James | Director | Braham Street E1 8EE London 1 United Kingdom | England | British | 337640260001 | |||||||||
| GILLIES, Claire | Director | Braham Street E1 8EE London 1 United Kingdom | United Kingdom | Canadian | 332244110001 | |||||||||
| HARRIS, Stephen Christopher | Director | Braham Street E1 8EE London 1 United Kingdom | United Kingdom | British | 179527450005 | |||||||||
| MCCALL, Gregory Victor | Director | Braham Street E1 8EE London 1 United Kingdom | United Kingdom | British | 342099160001 | |||||||||
| SMALL, Kerry | Director | Braham Street E1 8EE London 1 United Kingdom | United Kingdom | British | 308536960001 | |||||||||
| BLENDIS, James Alexander | Secretary | Mosquito Way AL10 9BW Hatfield Trident Place Hertfordshire United Kingdom | British | 124391010001 | ||||||||||
| CHAIN, Julia Sarah | Secretary | 829 Finchley Road NW11 8AJ London | British | 36684200002 | ||||||||||
| GILLING, Simon Jolyon | Secretary | The Home Close High Street Bury Ramsey PE17 1NQ Huntingdon Cambridgeshire | British | 34592000002 | ||||||||||
| JOHNSTONE, Russell Ian | Secretary | Mosquito Way AL10 9BW Hatfield Trident Place Hertfordshire | 236227290001 | |||||||||||
| MCMELLON, Michael Francis | Secretary | Flat 4 Nightingale Court 1 Falcon Way Colindale NW9 5DT London | British | 40839430002 | ||||||||||
| SAPHRA, Robin | Secretary | 4 Wellfield Avenue N10 2EA London | British | 111869980001 | ||||||||||
| AKHAVAN MALAYERI, Hamid | Director | Whittelsbacherstr 12 FOREIGN Bonn 55173 Germany | American | 97326140001 | ||||||||||
| ALEXANDER, Thomas Simon | Director | Great Park Road Bradley Stoke BS32 4QJ Bristol St. James Court | United Kingdom | British | 118149130001 | |||||||||
| ALLERA, Marc David | Director | Braham Street E1 8EE London 1 United Kingdom | England | British | 204799880001 | |||||||||
| AMES, Arthur Gary | Director | 5 Montpelier Square SW7 1JT London | American | 45466750001 | ||||||||||
| ANDREWS, Steven Edward | Director | 60 Scarsdale Villas W8 6PP London | Usa | 64704910001 | ||||||||||
| ARORA, Nikesh | Director | Buckingham Palace Road SW1W 9TQ London 76 | United States | 69185500002 | ||||||||||
| BELL, Mark Stafford | Director | 12 Gainsborough Gardens Hampstead NW3 1BJ London | American | 70494060002 | ||||||||||
| BEST, Stephen John | Director | Braham Street E1 8EE London 1 United Kingdom | United Kingdom | British | 313093270001 | |||||||||
| BOYD, Stephen David | Director | 1 Haversham Place Merton Lane Highgate N6 6NA London | American | 60603820001 | ||||||||||
| CALLAHAN, Richard John | Director | 23 Cavendish Close St. Johns Wood NW8 9JB London | American | 65845340002 | ||||||||||
| CASTILLE, Arnaud Marie Julien | Director | Mosquito Way AL10 9BW Hatfield Trident Place Hertfordshire | France | French | 200709180001 | |||||||||
| CHAIN, Julia Sarah | Director | 829 Finchley Road NW11 8AJ London | England | British | 36684200002 | |||||||||
| CHAPMAN, Phillip Anthony | Director | Blaize Hiouse Williamscot OX17 1AB Banbury Oxfordshire | England | British | 163606970001 | |||||||||
| CLARKE, Gregory Allison | Director | Pinehurst Friary Road SL5 9HD Ascot Berkshire | British | 143319900001 | ||||||||||
| CLARKE, Gregory Allison | Director | Pinehurst Friary Road SL5 9HD Ascot Berkshire | British | 143319900001 | ||||||||||
| CLARKE, Gregory Allison | Director | Pinehurst Friary Road SL5 9HD Ascot Berkshire | British | 143319900001 | ||||||||||
| CUNCI, Delphine Ernotte | Director | Avenue Nelson Mandela 94745 94745 Arcueil Cedex 1 France | France | French | 191383300001 | |||||||||
| DANNENFELDT, Thomas | Director | Ebert Allee 140 53113 Bonn Friedrich Germany | Germany | German | 184852900001 | |||||||||
| DENECKE, Jens-Wilheln | Director | Taubenstr 2 40479 Dusseldrof Germany | German | 72791390001 | ||||||||||
| DENMAN, Kenneth Darrell | Director | 579 Randolph Avenue Maida Vale W9 1BQ London | American | 52537810001 | ||||||||||
| DVORJANCANSKY, Jiri | Director | Ferdinand-Lassalle-Str.6 Bonn 53175 Germany | Czech | 138968920001 | ||||||||||
| EVANS, Steven Edward | Director | River Bank House River Road SL6 0BG Taplow Buckinghamshire | United Kingdom | British | 86333090001 |
Who are the persons with significant control of EE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ee Group Investments Limited | Jun 23, 2021 | Newgate Street EC1A 7AJ London 81 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| British Telecommunications Plc | Apr 07, 2016 | Braham Street E1 8EE London 1 United Kingdom | Yes | ||||||||||
| |||||||||||||
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