PROJECT TELECOM HOLDINGS LIMITED

PROJECT TELECOM HOLDINGS LIMITED

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

    Company NamePROJECT TELECOM HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03891879
    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 PROJECT TELECOM HOLDINGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is PROJECT TELECOM HOLDINGS LIMITED located?

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

    What were the previous names of PROJECT TELECOM HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    PROJECT TELECOM PLCFeb 11, 2000Feb 11, 2000
    NOTTCOR 125 LIMITEDDec 10, 1999Dec 10, 1999

    What are the latest accounts for PROJECT TELECOM HOLDINGS 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 PROJECT TELECOM HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToFeb 14, 2027
    Next Confirmation Statement DueFeb 28, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 14, 2026
    OverdueNo

    What are the latest filings for PROJECT TELECOM HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 14, 2026 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2025

    5 pagesAA

    Termination of appointment of Prashant Bhagania as a director on May 31, 2025

    1 pagesTM01

    Termination of appointment of Andrew Michael Yorston as a director on May 31, 2025

    1 pagesTM01

    Appointment of Mr Nicholas Root as a director on May 31, 2025

    2 pagesAP01

    Appointment of Mr Peter Jonathan Mason as a director on May 31, 2025

    2 pagesAP01

    Confirmation statement made on Feb 14, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2024

    5 pagesAA

    Confirmation statement made on Feb 14, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2023

    5 pagesAA

    Appointment of Mr Prashant Bhagania as a director on Mar 23, 2023

    2 pagesAP01

    Confirmation statement made on Feb 14, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Janine Butler as a director on Nov 23, 2022

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2022

    8 pagesAA

    Confirmation statement made on Feb 14, 2022 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Mar 31, 2021

    10 pagesAA

    legacy

    251 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Accounts for a dormant company made up to Mar 31, 2020

    9 pagesAA

    Termination of appointment of David Nigel Evans as a director on Feb 23, 2021

    1 pagesTM01

    Appointment of Mrs Janine Butler as a director on Feb 23, 2021

    2 pagesAP01

    Confirmation statement made on Feb 14, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Feb 14, 2020 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Mar 31, 2019

    10 pagesAA

    Who are the officers of PROJECT TELECOM HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VODAFONE CORPORATE SECRETARIES LIMITED
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Secretary
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    75473330004
    MASON, Peter Jonathan
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Director
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    EnglandBritish321768720001
    ROOT, Nicholas
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Director
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    United KingdomBritish337052990001
    CLARKE, Gael
    Woodview Horncastle Road
    Southrey Wood
    LN3 5SU Lincoln
    Lincolnshire
    Secretary
    Woodview Horncastle Road
    Southrey Wood
    LN3 5SU Lincoln
    Lincolnshire
    British60673720001
    DEARDEN, Anthony Vincent
    Eastbury House
    Penn Lane
    LE14 4JA Stathern
    Leicestershire
    Secretary
    Eastbury House
    Penn Lane
    LE14 4JA Stathern
    Leicestershire
    British147413990001
    HOWIE, Philip Robert Sutherland
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Secretary
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    British77939460004
    SMITH, Sally Elizabeth
    113 Davies Road
    West Bridgford
    NG2 5HZ Nottingham
    Nottinghamshire
    Secretary
    113 Davies Road
    West Bridgford
    NG2 5HZ Nottingham
    Nottinghamshire
    British65911170001
    ALLEN, Christian Philip Quentin
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Director
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    British123612980001
    BHAGANIA, Prashant
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Director
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    United KingdomIndian307138650001
    BUTLER, Janine
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Director
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    EnglandBritish277534960001
    CHANNING WILLIAMS, David
    Three Cornered Hat
    Hamstead Marshall
    RG20 0HU Newbury
    Berkshire
    Director
    Three Cornered Hat
    Hamstead Marshall
    RG20 0HU Newbury
    Berkshire
    British33481000001
    CUNNINGHAM, Richard Hugh
    Ham House 17 Cottesmore Road
    Ashwell
    LE15 9RU Oakham
    Leicestershire
    Director
    Ham House 17 Cottesmore Road
    Ashwell
    LE15 9RU Oakham
    Leicestershire
    United KingdomBritish43180900004
    DARBY, Gavin John
    Rodona House
    Rodona Road St Georges Hill
    KT13 0NP Weybridge
    Surrey
    Director
    Rodona House
    Rodona Road St Georges Hill
    KT13 0NP Weybridge
    Surrey
    EnglandBritish99277850001
    DAVIES, Andrew Mark
    19 Burnside
    WA15 0SG Halebarns
    Cheshire
    Director
    19 Burnside
    WA15 0SG Halebarns
    Cheshire
    British86869710001
    EVANS, David Nigel
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Director
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    United KingdomBritish134975040001
    EVANS, Mark
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Director
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    British127017870001
    FINCH, Joanne Sarah
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Director
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    United KingdomBritish158146620001
    GODFREY, Peter Winston Patrick
    Roxburgh
    Bickley Park Road
    BR1 2AS Bromley
    Kent
    Director
    Roxburgh
    Bickley Park Road
    BR1 2AS Bromley
    Kent
    EnglandBritish154942540001
    KAPLAN, David Ayre
    34 Chantry Close
    Mickleover
    DE3 5TG Derby
    Derbyshire
    Director
    34 Chantry Close
    Mickleover
    DE3 5TG Derby
    Derbyshire
    British63437450003
    LANGSTON, Edward
    23 Manilla Road
    Clifton
    BS8 4EB Bristol
    Avon
    Director
    23 Manilla Road
    Clifton
    BS8 4EB Bristol
    Avon
    UkBritish24471140001
    LEE, Simon Christopher
    Moorlands
    Harrow Road West
    RH4 3BH Dorking
    Surrey
    Director
    Moorlands
    Harrow Road West
    RH4 3BH Dorking
    Surrey
    United KingdomBritish86697870001
    MACDOUGALL, Colin Magnus
    3 Townview
    Fairview Road
    RG17 0BP Hungerford
    Berkshire
    Director
    3 Townview
    Fairview Road
    RG17 0BP Hungerford
    Berkshire
    British66034870001
    MCGEORGE, Kenneth Roy
    Ley Farm
    EX22 7NY Milton Damerel
    Devon
    Director
    Ley Farm
    EX22 7NY Milton Damerel
    Devon
    EnglandBritish61230560002
    MCINTYRE, Diane Josephine, Cfo
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Director
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    United KingdomBritish173703620001
    MORROW, William Thomas
    5415 Blackhawk Drive
    Danville
    California 94506
    Usa
    Director
    5415 Blackhawk Drive
    Danville
    California 94506
    Usa
    American95677940001
    NOWAK, Thomas, Dr
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Director
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    United KingdomGerman174443800001
    PURKESS, Martin John
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Director
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    EnglandBritish139360020001
    RADFORD, Patrick Vaughan
    Langford Hall
    Newark
    NG23 7RS Nottingham
    Nottinghamshire
    Director
    Langford Hall
    Newark
    NG23 7RS Nottingham
    Nottinghamshire
    British10543740001
    RADFORD, Timothy Piers
    Heydour House Heydour
    NG32 3NG Grantham
    Lincolnshire
    Director
    Heydour House Heydour
    NG32 3NG Grantham
    Lincolnshire
    EnglandBritish26144060004
    READ, Nicholas Jonathan
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Director
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    United KingdomBritish87149560001
    ROGERSON, Philip Graham
    56 Vogans Mill
    Mill Street
    SE1 2BZ London
    Director
    56 Vogans Mill
    Mill Street
    SE1 2BZ London
    British93942500001
    SCHÄFER, Richard Wolfgang Henry
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    United Kingdom
    Director
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    United Kingdom
    United KingdomBritish158146600001
    SMITH, Sally Elizabeth
    113 Davies Road
    West Bridgford
    NG2 5HZ Nottingham
    Nottinghamshire
    Director
    113 Davies Road
    West Bridgford
    NG2 5HZ Nottingham
    Nottinghamshire
    British65911170001
    TOMBS, Christopher John
    Stonebridge House
    Gunby
    NG33 5LF Grantham
    Lincolnshire
    Director
    Stonebridge House
    Gunby
    NG33 5LF Grantham
    Lincolnshire
    United KingdomBritish115115050001
    TOURNON, Emanuele
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Director
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    United KingdomItalian103542080002

    Who are the persons with significant control of PROJECT TELECOM HOLDINGS 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 FormPublic Limited Company (Listed)
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number1833679
    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