DIGITAL MOBILE SPECTRUM LIMITED

DIGITAL MOBILE SPECTRUM LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameDIGITAL MOBILE SPECTRUM LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 08247385
    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 DIGITAL MOBILE SPECTRUM LIMITED?

    • Other telecommunications activities (61900) / Information and communication

    Where is DIGITAL MOBILE SPECTRUM LIMITED located?

    Registered Office Address
    24/25 The Shard 32 London Bridge Street
    SE1 9SG London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for DIGITAL MOBILE SPECTRUM LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for DIGITAL MOBILE SPECTRUM LIMITED?

    Last Confirmation Statement Made Up ToOct 08, 2026
    Next Confirmation Statement DueOct 22, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 08, 2025
    OverdueNo

    What are the latest filings for DIGITAL MOBILE SPECTRUM LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Paul Antony Rosbotham as a director on Feb 18, 2026

    2 pagesAP01

    Termination of appointment of Paul Antony Rosbotham as a director on Feb 18, 2026

    1 pagesTM01

    Termination of appointment of Andrea Dona as a director on Feb 18, 2026

    1 pagesTM01

    Appointment of Mr Iain Robert Milligan as a director on Feb 18, 2026

    2 pagesAP01

    Cancellation of shares. Statement of capital on Dec 17, 2025

    • Capital: GBP 3.00
    6 pagesSH06

    Purchase of own shares.

    4 pagesSH03

    Change of details for Vodafone Ltd as a person with significant control on Dec 17, 2025

    2 pagesPSC05

    Change of details for Telefonica Uk Ltd as a person with significant control on Dec 17, 2025

    2 pagesPSC05

    Change of details for Ee Ltd as a person with significant control on Dec 17, 2025

    2 pagesPSC05

    Confirmation statement made on Oct 08, 2025 with updates

    5 pagesCS01

    Director's details changed for Dr Robert Joyce on Oct 01, 2025

    2 pagesCH01

    Particulars of variation of rights attached to shares

    1 pagesSH10

    Change of share class name or designation

    2 pagesSH08

    Notification of Ee Ltd as a person with significant control on May 31, 2025

    2 pagesPSC02

    Notification of Vodafone Ltd as a person with significant control on May 31, 2025

    2 pagesPSC02

    Notification of Telefonica Uk Ltd as a person with significant control on May 31, 2025

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Jun 30, 2025

    2 pagesPSC09

    Termination of appointment of Russell John Jeffries as a director on May 31, 2025

    1 pagesTM01

    Termination of appointment of Louise May Parker as a director on May 31, 2025

    1 pagesTM01

    Appointment of Dr Robert Joyce as a director on May 20, 2025

    2 pagesAP01

    Termination of appointment of James Gill as a director on May 15, 2025

    1 pagesTM01

    Full accounts made up to Dec 31, 2024

    32 pagesAA

    Director's details changed for Sharon Jean York on Jan 08, 2025

    2 pagesCH01

    Confirmation statement made on Oct 10, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr James Gill on Mar 15, 2024

    2 pagesCH01

    Who are the officers of DIGITAL MOBILE SPECTRUM LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COLEMAN, Antony Giles
    Braham Street
    E1 8EE London
    1
    United Kingdom
    Director
    Braham Street
    E1 8EE London
    1
    United Kingdom
    EnglandBritish307817110001
    HENRY, Mark Benedict Luke
    Braham Street
    E1 8EE London
    1
    United Kingdom
    Director
    Braham Street
    E1 8EE London
    1
    United Kingdom
    EnglandBritish288391570001
    JOYCE, Robert, Dr
    Brook Drive
    RG2 6UU Reading
    500
    England
    Director
    Brook Drive
    RG2 6UU Reading
    500
    England
    EnglandBritish336068860001
    MEYER, David Patrick
    32 London Bridge Street
    SE1 9SG London
    24/25 The Shard
    England
    Director
    32 London Bridge Street
    SE1 9SG London
    24/25 The Shard
    England
    EnglandBritish234848690001
    MILLIGAN, Iain Robert
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    England
    Director
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    England
    EnglandBritish345797890001
    ROOME, Benjamin Christopher Hudson
    32 London Bridge Street
    SE1 9SG London
    24/25 The Shard
    England
    Director
    32 London Bridge Street
    SE1 9SG London
    24/25 The Shard
    England
    EnglandBritish183373680001
    ROSBOTHAM, Paul Antony
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    England
    Director
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    England
    EnglandBritish139822930002
    YORK, Sharon Jean
    Brook Drive
    RG2 6UU Reading
    500
    England
    Director
    Brook Drive
    RG2 6UU Reading
    500
    England
    EnglandAmerican284351600001
    BENNETT, Thomas Lesley
    81 Newgate Street
    EC1A 7AJ London
    Bt Centre
    United Kingdom
    Director
    81 Newgate Street
    EC1A 7AJ London
    Bt Centre
    United Kingdom
    United KingdomBritish221426270001
    BERESFORD-WYLIE, Simon Piers
    Baker Street
    W1U 6AG London
    83
    Director
    Baker Street
    W1U 6AG London
    83
    EnglandBritish275212240001
    BRAOVAC, Matthew Simon
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    United Kingdom
    Director
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    United Kingdom
    EnglandBritish114895400001
    COPPING, Kate
    20 Grenfell Road
    SL6 1EH Maidenhead
    Star House
    Berkshire
    United Kingdom
    Director
    20 Grenfell Road
    SL6 1EH Maidenhead
    Star House
    Berkshire
    United Kingdom
    EnglandAustralian173435920001
    DONA, Andrea
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    England
    Director
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    England
    EnglandBritish257939160001
    DURIE, Robyn Mary
    Unit 1 Mosquito Way
    AL10 9BW Hatfield
    Hatfield Business Park
    Hertfordshire
    United Kingdom
    Director
    Unit 1 Mosquito Way
    AL10 9BW Hatfield
    Hatfield Business Park
    Hertfordshire
    United Kingdom
    EnglandBritish113363160001
    DYSON, David Richard
    20 Grenfell Road
    SL6 1EH Maidenhead
    Star House
    Berkshire
    United Kingdom
    Director
    20 Grenfell Road
    SL6 1EH Maidenhead
    Star House
    Berkshire
    United Kingdom
    United KingdomBritish161585710002
    FINNEGAN, Robert Martin
    20 Grenfell Road
    SL6 1EH Maidenhead
    Star House
    Berkshire
    England
    Director
    20 Grenfell Road
    SL6 1EH Maidenhead
    Star House
    Berkshire
    England
    IrelandIrish273904450001
    GILL, James
    Brook Drive
    RG2 6UU Reading
    500
    England
    Director
    Brook Drive
    RG2 6UU Reading
    500
    England
    EnglandBritish320565180001
    HANSEN, Inge Vestergaard
    37 North Wharf Road
    W2 1AG London
    Ee The Point
    England
    Director
    37 North Wharf Road
    W2 1AG London
    Ee The Point
    England
    EnglandDanish179214470001
    JEFFRIES, Russell John
    Longwater Avenue
    Green Park
    RG2 6GF Reading
    450
    England
    Director
    Longwater Avenue
    Green Park
    RG2 6GF Reading
    450
    England
    EnglandBritish307817660001
    LIRIANO, Karl Alberto
    161 Hammersmith Road
    W6 8BS London
    Griffin House
    England
    Director
    161 Hammersmith Road
    W6 8BS London
    Griffin House
    England
    EnglandBritish307818540001
    MCMANUS, Derek
    Bath Road
    SL1 4DX Slough
    260
    Berkshire
    United Kingdom
    Director
    Bath Road
    SL1 4DX Slough
    260
    Berkshire
    United Kingdom
    United KingdomBritish173452380001
    OSOMO, Samuel
    81 Newgate Street
    EC1A 7AJ London
    Ppa9f Bt Centre
    England
    Director
    81 Newgate Street
    EC1A 7AJ London
    Ppa9f Bt Centre
    England
    EnglandBritish262219000001
    PARKER, Louise May
    Longwater Avenue
    Green Park
    RG2 6GF Reading
    450
    Berkshire
    England
    Director
    Longwater Avenue
    Green Park
    RG2 6GF Reading
    450
    Berkshire
    England
    EnglandBritish201509520001
    PETTY, Scott James
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    England
    Director
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    England
    United KingdomBritish242778950001
    PINDER, John Andrew, Mr.
    4th Floor
    350 Euston Road
    NW1 3AW London
    Elexon Ltd
    United Kingdom
    Director
    4th Floor
    350 Euston Road
    NW1 3AW London
    Elexon Ltd
    United Kingdom
    United KingdomBritish77786460001
    REYNOLDS, Emma
    32 London Bridge Street
    SE1 9SG London
    24/25 The Shard
    England
    Director
    32 London Bridge Street
    SE1 9SG London
    24/25 The Shard
    England
    EnglandBritish208597500001
    ROSBOTHAM, Paul Antony
    The Connection
    RG14 2FN Newbury
    Vodafone House
    England
    Director
    The Connection
    RG14 2FN Newbury
    Vodafone House
    England
    EnglandBritish139822930002
    SPOONER, Sarah Louise
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berks
    England
    Director
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berks
    England
    EnglandBritish227251080001

    Who are the persons with significant control of DIGITAL MOBILE SPECTRUM LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Telefonica Uk Ltd
    Brook Drive
    RG2 6UU Reading
    500
    England
    May 31, 2025
    Brook Drive
    RG2 6UU Reading
    500
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number01743099
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Vodafone Ltd
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    England
    May 31, 2025
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number01471587
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Ee Ltd
    Braham Street
    E1 8EE London
    1 Braham Street
    England
    May 31, 2025
    Braham Street
    E1 8EE London
    1 Braham Street
    England
    No
    Legal FormPlc
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number02382161
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    What are the latest statements on persons with significant control for DIGITAL MOBILE SPECTRUM LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 10, 2016May 31, 2025The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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