Background WavePink WaveYellow Wave

VODAFONE RETAIL (HOLDINGS) LIMITED (03381659)

VODAFONE RETAIL (HOLDINGS) LIMITED (03381659) is an active UK company. incorporated on 5 June 1997. with registered office in Newbury. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. VODAFONE RETAIL (HOLDINGS) LIMITED has been registered for 28 years. Current directors include BHAGANIA, Prashant, YORSTON, Andrew Michael.

Company Number
03381659
Status
active
Type
ltd
Incorporated
5 June 1997
Age
28 years
Address
Vodafone House, Newbury, RG14 2FN
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BHAGANIA, Prashant, YORSTON, Andrew Michael
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VODAFONE RETAIL (HOLDINGS) LIMITED

VODAFONE RETAIL (HOLDINGS) LIMITED is an active company incorporated on 5 June 1997 with the registered office located in Newbury. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. VODAFONE RETAIL (HOLDINGS) LIMITED was registered 28 years ago.(SIC: 99999)

Status

active

Active since 28 years ago

Company No

03381659

LTD Company

Age

28 Years

Incorporated 5 June 1997

Size

N/A

Accounts

ARD: 31/3

Overdue

2 months overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 13 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2025
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Overdue

14 days overdue

Last Filed

Made up to 24 February 2025 (1 year ago)
Submitted on 3 March 2025 (1 year ago)

Next Due

Due by 10 March 2026
For period ending 24 February 2026

Previous Company Names

VODAFONE RETAIL LIMITED
From: 7 July 1997To: 1 August 1997
SPRINTACTION LIMITED
From: 5 June 1997To: 7 July 1997
Contact
Address

Vodafone House The Connection Newbury, RG14 2FN,

Timeline

17 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Jun 97
Director Joined
Dec 10
Director Left
Dec 10
Director Left
Dec 10
Director Joined
Dec 10
Director Left
Nov 12
Director Joined
Nov 12
Director Left
Aug 13
Director Joined
Aug 13
Director Left
Oct 14
Director Left
Mar 19
Director Joined
Apr 19
Director Left
Feb 21
Director Joined
Feb 21
Director Left
Dec 22
Director Joined
Mar 23
Capital Update
Feb 25
1
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

VODAFONE CORPORATE SECRETARIES LIMITED

Active
Vodafone House, NewburyRG14 2FN
Corporate secretary
Appointed 31 Mar 2009

BHAGANIA, Prashant

Active
Vodafone House, NewburyRG14 2FN
Born October 1972
Director
Appointed 23 Mar 2023

YORSTON, Andrew Michael

Active
Vodafone House, NewburyRG14 2FN
Born January 1979
Director
Appointed 02 Apr 2019

HOWIE, Philip Robert Sutherland

Resigned
Vodafone House, NewburyRG14 2FN
Secretary
Appointed 03 Dec 2001
Resigned 31 Mar 2009

SCOTT, Stephen Roy

Resigned
Bracken House, ReadingRG7 1UU
Secretary
Appointed 26 Jun 1997
Resigned 03 Dec 2001

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 05 Jun 1997
Resigned 26 Jun 1997

ALLEN, Christian Philip Quentin

Resigned
Vodafone House, NewburyRG14 2FN
Born August 1962
Director
Appointed 01 Aug 2007
Resigned 30 Nov 2010

BAMFORD, Peter Richard

Resigned
Lantern House, LondonSW7 5NT
Born March 1954
Director
Appointed 26 Jun 1997
Resigned 01 Sept 2003

BEST, Pauline Ann

Resigned
Honeysuckle Cottage, WitneyOX29 5RU
Born May 1963
Director
Appointed 01 Jul 1997
Resigned 30 Apr 1998

BISWAS, Sumit Kumar

Resigned
21 South Street, OxfordOX2 0BE
Born October 1962
Director
Appointed 06 Apr 1999
Resigned 20 Apr 2001

BREWER, Stephen

Resigned
Flat 10 Rushworth House, NewburyRG14 6RH
Born June 1947
Director
Appointed 01 Apr 2002
Resigned 22 Aug 2003

BROCKLEHURST, Nigel

Resigned
1 The Hollyhocks, DidcotOX11 0LX
Born June 1963
Director
Appointed 22 Aug 2003
Resigned 01 Aug 2004

BUTLER, Janine

Resigned
Vodafone House, NewburyRG14 2FN
Born May 1982
Director
Appointed 23 Feb 2021
Resigned 23 Nov 2022

CHESWORTH, Paul

Resigned
Vodafone House, NewburyRG14 2FN
Born May 1966
Director
Appointed 01 Aug 2004
Resigned 31 Aug 2006

EDWARDS, Peter David

Resigned
Hockets, SunninghillSL5 7AZ
Born July 1948
Director
Appointed 01 Jul 1997
Resigned 31 May 1998

EVANS, David Nigel

Resigned
Vodafone House, NewburyRG14 2FN
Born January 1966
Director
Appointed 30 Jul 2013
Resigned 23 Feb 2021

EVANS, Mark

Resigned
Vodafone House, NewburyRG14 2FN
Born February 1969
Director
Appointed 01 Dec 2007
Resigned 30 Jun 2009

FINCH, Joanne Sarah

Resigned
Vodafone House, NewburyRG14 2FN
Born December 1970
Director
Appointed 30 Nov 2010
Resigned 26 Sept 2014

FREEMAN, William Ian Bede

Resigned
Herons Cottage, MarlowSL7 2EZ
Born August 1953
Director
Appointed 01 Jul 1997
Resigned 30 Jun 1998

GRAY, Ian

Resigned
61 Bathurst Mews, LondonW2 2SB
Born November 1949
Director
Appointed 02 Nov 1998
Resigned 01 Apr 2002

HALFORD, Andrew Nigel

Resigned
The Oxdrove House, NewburyRG20 9HJ
Born March 1959
Director
Appointed 10 Apr 2001
Resigned 01 Apr 2002

HEXT, Jane Helen

Resigned
2 Saint Katherines, SwindonSN4 9QG
Born July 1961
Director
Appointed 31 Mar 2000
Resigned 09 Apr 2001

KEAYS, Helen Margaret

Resigned
Clematis Cottage, WarwickCV35 7AA
Born March 1964
Director
Appointed 20 Oct 1997
Resigned 01 Jul 1999

KEY, Matthew David

Resigned
Yardley School Lane, BeaconsfieldHP9 2QJ
Born March 1963
Director
Appointed 15 Feb 1999
Resigned 31 Mar 2000

LANGSTON, Edward

Resigned
23 Manilla Road, BristolBS8 4EB
Born May 1953
Director
Appointed 01 Apr 2002
Resigned 01 Sept 2003

LEE, Simon Christopher

Resigned
Moorlands, DorkingRH4 3BH
Born July 1963
Director
Appointed 01 May 2007
Resigned 30 Jun 2009

MCINTYRE, Diane Josephine, Cfo

Resigned
Vodafone House, NewburyRG14 2FN
Born September 1973
Director
Appointed 31 Oct 2012
Resigned 16 Mar 2019

NOWAK, Thomas, Dr

Resigned
Vodafone House, NewburyRG14 2FN
Born February 1964
Director
Appointed 30 Jun 2009
Resigned 30 Nov 2010

PURKESS, Martin John

Resigned
Vodafone House, NewburyRG14 2FN
Born March 1967
Director
Appointed 30 Jun 2009
Resigned 30 Jul 2013

READ, Nicholas Jonathan

Resigned
Vodafone House, NewburyRG14 2FN
Born September 1964
Director
Appointed 01 Sept 2003
Resigned 01 Dec 2008

SCHÄFER, Richard Wolfgang Henry

Resigned
The Connection, NewburyRG14 2FN
Born March 1971
Director
Appointed 30 Nov 2010
Resigned 31 Oct 2012

STRACHAN, Jane Suzanne

Resigned
7 Berrymoor Road, BanburyOX16 9QD
Born November 1963
Director
Appointed 01 Jul 1997
Resigned 08 Jun 1999

TOURNON, Emanuele

Resigned
Vodafone House, NewburyRG14 2FN
Born March 1960
Director
Appointed 10 Jan 2005
Resigned 31 Jul 2007

TOWNSEND, John Raymond

Resigned
Knowle House, NewburyRG20 0HP
Born October 1962
Director
Appointed 15 Dec 2003
Resigned 13 Jan 2005

TROWBRIDGE, Kenneth John

Resigned
Ash House 3 Beechfield Close, BristolBS18 9JP
Born May 1950
Director
Appointed 01 Jul 1997
Resigned 31 Dec 2000

Persons with significant control

1

The Connection, NewburyRG14 2FN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

185

Dissolution Voluntary Strike Off Suspended
21 May 2025
SOAS(A)SOAS(A)
Gazette Notice Voluntary
25 March 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
17 March 2025
DS01DS01
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
27 February 2025
SH19Statement of Capital
Legacy
20 February 2025
SH20SH20
Legacy
20 February 2025
CAP-SSCAP-SS
Resolution
20 February 2025
RESOLUTIONSResolutions
Resolution
19 February 2025
RESOLUTIONSResolutions
Legacy
18 February 2025
CAP-SSCAP-SS
Legacy
18 February 2025
SH20SH20
Accounts With Accounts Type Audit Exemption Subsiduary
13 December 2024
AAAnnual Accounts
Legacy
13 December 2024
PARENT_ACCPARENT_ACC
Legacy
13 December 2024
GUARANTEE2GUARANTEE2
Legacy
13 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 December 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
8 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 November 2021
AAAnnual Accounts
Legacy
18 November 2021
PARENT_ACCPARENT_ACC
Legacy
18 November 2021
GUARANTEE2GUARANTEE2
Legacy
18 November 2021
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Dormant
10 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
26 February 2021
AP01Appointment of Director
Confirmation Statement With No Updates
24 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
27 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 December 2019
AAAnnual Accounts
Legacy
10 December 2019
PARENT_ACCPARENT_ACC
Legacy
10 December 2019
AGREEMENT2AGREEMENT2
Legacy
10 December 2019
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
8 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
27 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2017
AAAnnual Accounts
Move Registers To Registered Office Company With New Address
27 February 2017
AD04Change of Accounting Records Location
Confirmation Statement With Updates
24 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2016
AR01AR01
Accounts With Accounts Type Dormant
5 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2015
AR01AR01
Accounts With Accounts Type Dormant
4 November 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 March 2014
AR01AR01
Accounts With Accounts Type Dormant
2 December 2013
AAAnnual Accounts
Change Sail Address Company
4 October 2013
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
21 August 2013
AP01Appointment of Director
Termination Director Company With Name
14 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 March 2013
AR01AR01
Appoint Person Director Company With Name
22 November 2012
AP01Appointment of Director
Termination Director Company With Name
8 November 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
29 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2012
AR01AR01
Accounts With Accounts Type Dormant
11 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2011
AR01AR01
Appoint Person Director Company With Name
7 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
6 December 2010
AP01Appointment of Director
Termination Director Company With Name
6 December 2010
TM01Termination of Director
Termination Director Company With Name
6 December 2010
TM01Termination of Director
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
22 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2010
AR01AR01
Resolution
17 January 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
17 January 2010
CC04CC04
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Legacy
6 July 2009
288aAppointment of Director or Secretary
Legacy
3 July 2009
288bResignation of Director or Secretary
Legacy
3 July 2009
288aAppointment of Director or Secretary
Legacy
2 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
27 May 2009
AAAnnual Accounts
Legacy
5 April 2009
288aAppointment of Director or Secretary
Legacy
3 April 2009
288bResignation of Director or Secretary
Legacy
19 March 2009
363aAnnual Return
Legacy
3 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 October 2008
AAAnnual Accounts
Legacy
19 February 2008
363aAnnual Return
Accounts With Accounts Type Full
17 January 2008
AAAnnual Accounts
Legacy
15 January 2008
288aAppointment of Director or Secretary
Legacy
20 August 2007
288aAppointment of Director or Secretary
Legacy
7 August 2007
288bResignation of Director or Secretary
Legacy
20 July 2007
288aAppointment of Director or Secretary
Legacy
31 May 2007
288aAppointment of Director or Secretary
Legacy
8 May 2007
288bResignation of Director or Secretary
Legacy
16 February 2007
363aAnnual Return
Accounts With Accounts Type Full
18 January 2007
AAAnnual Accounts
Legacy
31 August 2006
288bResignation of Director or Secretary
Legacy
2 May 2006
363aAnnual Return
Legacy
26 April 2006
288cChange of Particulars
Legacy
26 April 2006
288cChange of Particulars
Legacy
26 April 2006
288cChange of Particulars
Legacy
14 March 2006
288cChange of Particulars
Accounts With Accounts Type Full
13 January 2006
AAAnnual Accounts
Legacy
30 November 2005
288cChange of Particulars
Legacy
18 March 2005
363aAnnual Return
Legacy
8 March 2005
288aAppointment of Director or Secretary
Legacy
4 March 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 February 2005
AAAnnual Accounts
Legacy
13 August 2004
288aAppointment of Director or Secretary
Legacy
9 August 2004
288bResignation of Director or Secretary
Legacy
2 March 2004
363aAnnual Return
Legacy
29 January 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 January 2004
AAAnnual Accounts
Resolution
6 January 2004
RESOLUTIONSResolutions
Legacy
26 September 2003
288aAppointment of Director or Secretary
Legacy
26 September 2003
288aAppointment of Director or Secretary
Legacy
26 September 2003
288aAppointment of Director or Secretary
Legacy
22 September 2003
288bResignation of Director or Secretary
Legacy
22 September 2003
288bResignation of Director or Secretary
Legacy
22 September 2003
288bResignation of Director or Secretary
Legacy
17 March 2003
363aAnnual Return
Legacy
7 March 2003
287Change of Registered Office
Accounts With Accounts Type Full
11 December 2002
AAAnnual Accounts
Legacy
19 August 2002
288cChange of Particulars
Legacy
17 July 2002
363aAnnual Return
Legacy
17 July 2002
288cChange of Particulars
Legacy
30 April 2002
288aAppointment of Director or Secretary
Legacy
19 April 2002
288bResignation of Director or Secretary
Legacy
19 April 2002
288bResignation of Director or Secretary
Legacy
19 April 2002
288aAppointment of Director or Secretary
Legacy
11 December 2001
288bResignation of Director or Secretary
Legacy
11 December 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 September 2001
AAAnnual Accounts
Legacy
12 June 2001
363aAnnual Return
Legacy
31 May 2001
288bResignation of Director or Secretary
Legacy
31 May 2001
288bResignation of Director or Secretary
Legacy
31 May 2001
288bResignation of Director or Secretary
Legacy
30 May 2001
288aAppointment of Director or Secretary
Resolution
22 May 2001
RESOLUTIONSResolutions
Resolution
22 May 2001
RESOLUTIONSResolutions
Resolution
22 May 2001
RESOLUTIONSResolutions
Resolution
22 May 2001
RESOLUTIONSResolutions
Legacy
20 January 2001
288bResignation of Director or Secretary
Legacy
28 December 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 December 2000
AAAnnual Accounts
Legacy
21 December 2000
288cChange of Particulars
Legacy
4 July 2000
363aAnnual Return
Legacy
19 April 2000
288bResignation of Director or Secretary
Legacy
19 April 2000
288aAppointment of Director or Secretary
Legacy
19 April 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 January 2000
AAAnnual Accounts
Legacy
17 August 1999
288bResignation of Director or Secretary
Statement Of Affairs
2 July 1999
SASA
Legacy
2 July 1999
88(2)R88(2)R
Legacy
14 June 1999
288bResignation of Director or Secretary
Legacy
10 June 1999
363aAnnual Return
Legacy
18 May 1999
288cChange of Particulars
Legacy
2 May 1999
288aAppointment of Director or Secretary
Legacy
10 March 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 January 1999
AAAnnual Accounts
Legacy
13 November 1998
288aAppointment of Director or Secretary
Legacy
7 August 1998
288bResignation of Director or Secretary
Legacy
1 July 1998
363aAnnual Return
Legacy
11 June 1998
288aAppointment of Director or Secretary
Legacy
3 June 1998
288bResignation of Director or Secretary
Legacy
8 May 1998
288bResignation of Director or Secretary
Legacy
30 October 1997
288aAppointment of Director or Secretary
Memorandum Articles
15 September 1997
MEM/ARTSMEM/ARTS
Legacy
7 August 1997
88(2)R88(2)R
Legacy
7 August 1997
88(2)R88(2)R
Certificate Change Of Name Company
31 July 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 July 1997
288aAppointment of Director or Secretary
Legacy
31 July 1997
288aAppointment of Director or Secretary
Legacy
31 July 1997
288aAppointment of Director or Secretary
Legacy
31 July 1997
288aAppointment of Director or Secretary
Legacy
31 July 1997
288aAppointment of Director or Secretary
Memorandum Articles
15 July 1997
MEM/ARTSMEM/ARTS
Resolution
8 July 1997
RESOLUTIONSResolutions
Resolution
8 July 1997
RESOLUTIONSResolutions
Legacy
8 July 1997
123Notice of Increase in Nominal Capital
Legacy
6 July 1997
288aAppointment of Director or Secretary
Legacy
6 July 1997
288aAppointment of Director or Secretary
Legacy
6 July 1997
287Change of Registered Office
Legacy
6 July 1997
288bResignation of Director or Secretary
Legacy
6 July 1997
288bResignation of Director or Secretary
Certificate Change Of Name Company
4 July 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 July 1997
225Change of Accounting Reference Date
Incorporation Company
5 June 1997
NEWINCIncorporation