VODAFONE AUTOMOTIVE UK LIMITED

VODAFONE AUTOMOTIVE UK LIMITED

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

    Company NameVODAFONE AUTOMOTIVE UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03751493
    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 AUTOMOTIVE UK LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is VODAFONE AUTOMOTIVE UK LIMITED located?

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

    What were the previous names of VODAFONE AUTOMOTIVE UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    VODAFONE AUTOMOTIVE LIMITEDMar 31, 2015Mar 31, 2015
    COBRA UK LIMITEDFeb 07, 2008Feb 07, 2008
    NAVTRAK LTD.Apr 09, 1999Apr 09, 1999

    What are the latest accounts for VODAFONE AUTOMOTIVE UK 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 AUTOMOTIVE UK 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 AUTOMOTIVE UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Graziano Mangiarotti as a director on Dec 01, 2025

    2 pagesAP01

    Full accounts made up to Mar 31, 2025

    37 pagesAA

    Confirmation statement made on Aug 31, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Alan Mark Milton as a director on Jul 01, 2025

    1 pagesTM01

    Termination of appointment of Holger Grewe as a director on May 01, 2025

    1 pagesTM01

    Confirmation statement made on Apr 09, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2024

    38 pagesAA

    Confirmation statement made on Apr 09, 2024 with no updates

    3 pagesCS01

    Appointment of Miss Terri-Marie Charlton as a director on Jan 02, 2024

    2 pagesAP01

    Full accounts made up to Mar 31, 2023

    40 pagesAA

    Appointment of Vodafone Corporate Secretaries Limited as a secretary on Nov 01, 2023

    2 pagesAP04

    Termination of appointment of Vodafone Enterprise Corporate Secretaries Limited as a secretary on Nov 01, 2023

    1 pagesTM02

    Confirmation statement made on Apr 09, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Helen Ruth Watson as a director on Mar 31, 2023

    1 pagesTM01

    Full accounts made up to Mar 31, 2022

    39 pagesAA

    Termination of appointment of Terri-Marie Charlton as a director on Oct 17, 2022

    1 pagesTM01

    Confirmation statement made on Apr 09, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2021

    39 pagesAA

    Full accounts made up to Mar 31, 2020

    41 pagesAA

    Confirmation statement made on Apr 09, 2021 with updates

    4 pagesCS01

    Full accounts made up to Mar 31, 2019

    33 pagesAA

    Confirmation statement made on Apr 09, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Alan Mark Milton as a director on Feb 01, 2020

    2 pagesAP01

    Termination of appointment of Samuel Horrocks as a director on Jan 31, 2020

    1 pagesTM01

    Director's details changed for Helen Ruth Watson on Jan 13, 2020

    2 pagesCH01

    Who are the officers of VODAFONE AUTOMOTIVE UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    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 TypeUK Limited Company
    Registration Number2357692
    75473330004
    CHARLTON, Terri-Marie
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    United Kingdom
    Director
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    United Kingdom
    United KingdomBritish317684810001
    HARVEY, Michelle
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    United Kingdom
    Director
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    United Kingdom
    United KingdomBritish257996300001
    MANGIAROTTI, Graziano
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    United Kingdom
    Director
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    United Kingdom
    ItalyItalian344664340001
    BARBIERI, Anthony James
    21 Bridgewater Close, Network 65 Business Park
    Hapton
    BB11 5TE Burnley
    Shuttleworth House
    Lancashire
    England
    Secretary
    21 Bridgewater Close, Network 65 Business Park
    Hapton
    BB11 5TE Burnley
    Shuttleworth House
    Lancashire
    England
    American123162330001
    FORREST, Andrew Derek
    Carr Head Farm
    Noggarth Road Roughlee
    BB12 9PR Burnley
    Lancashire
    Secretary
    Carr Head Farm
    Noggarth Road Roughlee
    BB12 9PR Burnley
    Lancashire
    British82550390002
    KOHLI, Sanjiv
    4 Newbold Road
    Kirkby Mallory
    LE9 7QG Leicester
    Leicestershire
    Secretary
    4 Newbold Road
    Kirkby Mallory
    LE9 7QG Leicester
    Leicestershire
    British59441480001
    SIMPKINS, Mark Philip
    8 Rodeheath Close
    SK9 2DL Wilmslow
    Cheshire
    Secretary
    8 Rodeheath Close
    SK9 2DL Wilmslow
    Cheshire
    British69695090002
    VAUGHAN, Darryl
    4 Cornfield Road
    Romiley
    SK6 4LU Stockport
    Cheshire
    Secretary
    4 Cornfield Road
    Romiley
    SK6 4LU Stockport
    Cheshire
    British111626680002
    EPS SECRETARIES LIMITED
    Lacon House
    84 Theobalds Road
    WC1X 8RW London
    Secretary
    Lacon House
    84 Theobalds Road
    WC1X 8RW London
    67339580001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    VODAFONE ENTERPRISE 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 TypeUK Limited Company
    Registration Number2303594
    232519770001
    BOWN, David
    22 Robinson Way
    LE10 2EU Burbage
    Leicestershire
    Director
    22 Robinson Way
    LE10 2EU Burbage
    Leicestershire
    British87680400001
    CARELLA, Carmine, Dr
    Via Astico 41
    Va 21100
    Varese
    Italy
    Director
    Via Astico 41
    Va 21100
    Varese
    Italy
    Italian120540920001
    CHARLTON, Terri-Marie
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    United Kingdom
    Director
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    United Kingdom
    United KingdomBritish258807010001
    DE BAZIN DE BEZONS, Patrick Emmanuel
    Crossgate House, Cross Street
    Sale
    M33 7FT Cheshire
    Director
    Crossgate House, Cross Street
    Sale
    M33 7FT Cheshire
    FranceFrench124866630001
    DRAKE, Robert Joseph
    62 Twickenham Road
    TW11 8AW Teddington
    Middlesex
    Director
    62 Twickenham Road
    TW11 8AW Teddington
    Middlesex
    EnglandBritish28086180002
    FORREST, Andrew Derek
    Carr Head Farm
    Noggarth Road Roughlee
    BB12 9PR Burnley
    Lancashire
    Director
    Carr Head Farm
    Noggarth Road Roughlee
    BB12 9PR Burnley
    Lancashire
    EnglandBritish82550390002
    GREWE, Holger
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    United Kingdom
    Director
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    United Kingdom
    GermanyGerman260162220001
    HARRIDGE, Giles Steven
    50 Carlton Road
    Hale
    WA15 8RL Altrincham
    Cheshire
    Director
    50 Carlton Road
    Hale
    WA15 8RL Altrincham
    Cheshire
    United KingdomBritish96534720001
    HORROCKS, Samuel
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    United Kingdom
    Director
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    United Kingdom
    EnglandBritish254004960001
    KALMS, Richard Bernard
    61b Belsize Lane
    Hampstead
    NW3 5AU London
    Director
    61b Belsize Lane
    Hampstead
    NW3 5AU London
    British6253850003
    KISVARDAY, Massimiliano
    Crossgate House, Cross Street
    Sale
    M33 7FT Cheshire
    Director
    Crossgate House, Cross Street
    Sale
    M33 7FT Cheshire
    ItalyItalian124865730001
    KOHLI, Sanjiv
    4 Newbold Road
    Kirkby Mallory
    LE9 7QG Leicester
    Leicestershire
    Director
    4 Newbold Road
    Kirkby Mallory
    LE9 7QG Leicester
    Leicestershire
    United KingdomBritish59441480001
    MARKS, Stuart Adam
    Broadmead 20 Broad Lane
    Hale
    WA15 0DF Altrincham
    Cheshire
    Director
    Broadmead 20 Broad Lane
    Hale
    WA15 0DF Altrincham
    Cheshire
    EnglandBritish63485870002
    MILTON, Alan Mark
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    United Kingdom
    Director
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    United Kingdom
    United KingdomBritish252655790001
    MONTEFORTE, Aldo Domenico, Dr
    Crossgate House, Cross Street
    Sale
    M33 7FT Cheshire
    Director
    Crossgate House, Cross Street
    Sale
    M33 7FT Cheshire
    United KingdomItalian120540760002
    NORRIS, Steven John
    10 Alfriston Road
    SW11 6NN London
    Director
    10 Alfriston Road
    SW11 6NN London
    United KingdomBritish97109810001
    PACKER, Suzanne Claire
    21 Bridgewater Close, Network 65 Business Park
    Hapton
    BB11 5TE Burnley
    Shuttleworth House
    Lancashire
    England
    Director
    21 Bridgewater Close, Network 65 Business Park
    Hapton
    BB11 5TE Burnley
    Shuttleworth House
    Lancashire
    England
    EnglandBritish212429790001
    PHILLIP, Kerry
    21 Bridgewater Close, Network 65 Business Park
    Hapton
    BB11 5TE Burnley
    Shuttleworth House
    Lancashire
    Director
    21 Bridgewater Close, Network 65 Business Park
    Hapton
    BB11 5TE Burnley
    Shuttleworth House
    Lancashire
    United KingdomBritish185033430001
    POLLI, Roberto
    21 Bridgewater Close, Network 65 Business Park
    Hapton
    BB11 5TE Burnley
    Shuttleworth House
    Lancashire
    Director
    21 Bridgewater Close, Network 65 Business Park
    Hapton
    BB11 5TE Burnley
    Shuttleworth House
    Lancashire
    EnglandItalian236418970001
    SHAYLER, Clive Frank
    The Old School House Leicester Road
    Sapcote
    LE9 4JE Leicester
    Leicestershire
    Director
    The Old School House Leicester Road
    Sapcote
    LE9 4JE Leicester
    Leicestershire
    British3273150001
    SIMPKINS, Mark Philip
    8 Rodeheath Close
    SK9 2DL Wilmslow
    Cheshire
    Director
    8 Rodeheath Close
    SK9 2DL Wilmslow
    Cheshire
    EnglandBritish69695090002
    SKIPPER, Philip Robert
    21 Bridgewater Close, Network 65 Business Park
    Hapton
    BB11 5TE Burnley
    Shuttleworth House
    Lancashire
    Director
    21 Bridgewater Close, Network 65 Business Park
    Hapton
    BB11 5TE Burnley
    Shuttleworth House
    Lancashire
    EnglandEnglish236419610001
    SMITH, Andrew David Nicholas
    21 Bridgewater Close, Network 65 Business Park
    Hapton
    BB11 5TE Burnley
    Shuttleworth House
    Lancashire
    England
    Director
    21 Bridgewater Close, Network 65 Business Park
    Hapton
    BB11 5TE Burnley
    Shuttleworth House
    Lancashire
    England
    United KingdomBritish123875460001

    Who are the persons with significant control of VODAFONE AUTOMOTIVE UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Connection
    RG14 2FN Newbury
    Vodafone House
    England
    Apr 09, 2017
    The Connection
    RG14 2FN Newbury
    Vodafone House
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland & Wales
    Place RegisteredUnited Kingdom
    Registration Number02844851
    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