Background WavePink WaveYellow Wave

VODAFONE AUTOMOTIVE UK LIMITED (03751493)

VODAFONE AUTOMOTIVE UK LIMITED (03751493) is an active UK company. incorporated on 9 April 1999. with registered office in Newbury. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. VODAFONE AUTOMOTIVE UK LIMITED has been registered for 26 years. Current directors include CHARLTON, Terri-Marie, HARVEY, Michelle, MANGIAROTTI, Graziano.

Company Number
03751493
Status
active
Type
ltd
Incorporated
9 April 1999
Age
26 years
Address
Vodafone House, Newbury, RG14 2FN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CHARLTON, Terri-Marie, HARVEY, Michelle, MANGIAROTTI, Graziano
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VODAFONE AUTOMOTIVE UK LIMITED

VODAFONE AUTOMOTIVE UK LIMITED is an active company incorporated on 9 April 1999 with the registered office located in Newbury. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. VODAFONE AUTOMOTIVE UK LIMITED was registered 26 years ago.(SIC: 82990)

Status

active

Active since 26 years ago

Company No

03751493

LTD Company

Age

26 Years

Incorporated 9 April 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 5 September 2025 (6 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026

Previous Company Names

VODAFONE AUTOMOTIVE LIMITED
From: 31 March 2015To: 31 March 2015
COBRA UK LIMITED
From: 7 February 2008To: 31 March 2015
NAVTRAK LTD.
From: 9 April 1999To: 7 February 2008
Contact
Address

Vodafone House The Connection Newbury, RG14 2FN,

Previous Addresses

Shuttleworth House 21 Bridgewater Close, Network 65 Business Park Hapton Burnley Lancashire BB11 5TE
From: 17 April 2015To: 1 October 2019
, Crossgate House, Cross Street, Sale, Cheshire, M33 7FT
From: 9 April 1999To: 17 April 2015
Timeline

28 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Apr 99
Director Joined
Feb 11
Director Left
Feb 11
Director Left
May 11
Director Left
May 12
Loan Secured
Dec 13
Loan Secured
Dec 13
Director Joined
Dec 15
Director Left
Dec 15
Director Joined
Aug 17
Director Joined
Aug 17
Director Left
Sept 17
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Joined
May 19
Director Left
May 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Oct 22
Director Left
Apr 23
Director Joined
Jan 24
Director Left
May 25
Director Left
Jul 25
Director Joined
Jan 26
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

VODAFONE CORPORATE SECRETARIES LIMITED

Active
The Connection, NewburyRG14 2FN
Corporate secretary
Appointed 01 Nov 2023

CHARLTON, Terri-Marie

Active
The Connection, NewburyRG14 2FN
Born June 1983
Director
Appointed 02 Jan 2024

HARVEY, Michelle

Active
The Connection, NewburyRG14 2FN
Born January 1968
Director
Appointed 01 Apr 2019

MANGIAROTTI, Graziano

Active
The Connection, NewburyRG14 2FN
Born June 1967
Director
Appointed 01 Dec 2025

BARBIERI, Anthony James

Resigned
21 Bridgewater Close, Network 65 Business Park, BurnleyBB11 5TE
Secretary
Appointed 27 Aug 2007
Resigned 31 May 2019

FORREST, Andrew Derek

Resigned
Carr Head Farm, BurnleyBB12 9PR
Secretary
Appointed 31 May 2002
Resigned 26 Mar 2007

KOHLI, Sanjiv

Resigned
4 Newbold Road, LeicesterLE9 7QG
Secretary
Appointed 09 Apr 1999
Resigned 27 Mar 2000

SIMPKINS, Mark Philip

Resigned
8 Rodeheath Close, WilmslowSK9 2DL
Secretary
Appointed 27 Mar 2000
Resigned 31 May 2002

VAUGHAN, Darryl

Resigned
4 Cornfield Road, StockportSK6 4LU
Secretary
Appointed 01 Oct 2007
Resigned 20 Nov 2009

EPS SECRETARIES LIMITED

Resigned
Lacon House, LondonWC1X 8RW
Corporate secretary
Appointed 26 Mar 2007
Resigned 01 Oct 2007

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 09 Apr 1999
Resigned 09 Apr 1999

VODAFONE ENTERPRISE CORPORATE SECRETARIES LIMITED

Resigned
The Connection, NewburyRG14 2FN
Corporate secretary
Appointed 01 Jun 2019
Resigned 01 Nov 2023

BOWN, David

Resigned
22 Robinson Way, BurbageLE10 2EU
Born February 1950
Director
Appointed 09 Apr 1999
Resigned 15 Sept 2000

CARELLA, Carmine, Dr

Resigned
Via Astico 41, Va 21100
Born July 1965
Director
Appointed 26 Mar 2007
Resigned 27 Aug 2007

CHARLTON, Terri-Marie

Resigned
The Connection, NewburyRG14 2FN
Born June 1983
Director
Appointed 30 Jun 2019
Resigned 17 Oct 2022

DE BAZIN DE BEZONS, Patrick Emmanuel

Resigned
Crossgate House, Cross Street, CheshireM33 7FT
Born April 1956
Director
Appointed 27 Aug 2007
Resigned 10 Apr 2010

DRAKE, Robert Joseph

Resigned
62 Twickenham Road, TeddingtonTW11 8AW
Born May 1952
Director
Appointed 15 Aug 2007
Resigned 04 Sept 2009

FORREST, Andrew Derek

Resigned
Carr Head Farm, BurnleyBB12 9PR
Born October 1967
Director
Appointed 20 Nov 2002
Resigned 26 Mar 2007

GREWE, Holger

Resigned
The Connection, NewburyRG14 2FN
Born January 1968
Director
Appointed 30 Jun 2019
Resigned 01 May 2025

HARRIDGE, Giles Steven

Resigned
50 Carlton Road, AltrinchamWA15 8RL
Born March 1968
Director
Appointed 09 Apr 1999
Resigned 21 Jun 2004

HORROCKS, Samuel

Resigned
The Connection, NewburyRG14 2FN
Born September 1976
Director
Appointed 01 Apr 2019
Resigned 31 Jan 2020

KALMS, Richard Bernard

Resigned
61b Belsize Lane, LondonNW3 5AU
Born March 1955
Director
Appointed 09 Apr 1999
Resigned 15 Sept 2000

KISVARDAY, Massimiliano

Resigned
Crossgate House, Cross Street, CheshireM33 7FT
Born November 1968
Director
Appointed 27 Aug 2007
Resigned 30 Jul 2010

KOHLI, Sanjiv

Resigned
4 Newbold Road, LeicesterLE9 7QG
Born February 1961
Director
Appointed 09 Apr 1999
Resigned 27 Mar 2000

MARKS, Stuart Adam

Resigned
Broadmead 20 Broad Lane, AltrinchamWA15 0DF
Born September 1966
Director
Appointed 09 Apr 1999
Resigned 26 Mar 2007

MILTON, Alan Mark

Resigned
The Connection, NewburyRG14 2FN
Born February 1978
Director
Appointed 01 Feb 2020
Resigned 01 Jul 2025

MONTEFORTE, Aldo Domenico, Dr

Resigned
Crossgate House, Cross Street, CheshireM33 7FT
Born May 1967
Director
Appointed 26 Mar 2007
Resigned 04 Apr 2012

NORRIS, Steven John

Resigned
10 Alfriston Road, LondonSW11 6NN
Born May 1945
Director
Appointed 09 Apr 1999
Resigned 15 Sept 2000

PACKER, Suzanne Claire

Resigned
21 Bridgewater Close, Network 65 Business Park, BurnleyBB11 5TE
Born February 1964
Director
Appointed 19 Jan 2011
Resigned 16 Sept 2015

PHILLIP, Kerry

Resigned
21 Bridgewater Close, Network 65 Business Park, BurnleyBB11 5TE
Born November 1967
Director
Appointed 16 Sept 2015
Resigned 31 Mar 2019

POLLI, Roberto

Resigned
21 Bridgewater Close, Network 65 Business Park, BurnleyBB11 5TE
Born April 1981
Director
Appointed 04 Aug 2017
Resigned 31 Mar 2019

SHAYLER, Clive Frank

Resigned
The Old School House Leicester Road, LeicesterLE9 4JE
Born April 1945
Director
Appointed 09 Apr 1999
Resigned 19 Jul 2000

SIMPKINS, Mark Philip

Resigned
8 Rodeheath Close, WilmslowSK9 2DL
Born May 1965
Director
Appointed 27 Mar 2000
Resigned 31 May 2002

SKIPPER, Philip Robert

Resigned
21 Bridgewater Close, Network 65 Business Park, BurnleyBB11 5TE
Born January 1962
Director
Appointed 04 Aug 2017
Resigned 31 Mar 2019

SMITH, Andrew David Nicholas

Resigned
21 Bridgewater Close, Network 65 Business Park, BurnleyBB11 5TE
Born May 1960
Director
Appointed 10 Jul 2007
Resigned 29 Sept 2017

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 09 Apr 2017
Fundings
Financials
Latest Activities

Filing History

171

Appoint Person Director Company With Name Date
26 January 2026
AP01Appointment of Director
Accounts With Accounts Type Full
12 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
22 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 January 2024
AP01Appointment of Director
Accounts With Accounts Type Full
4 January 2024
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
22 November 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
22 November 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Accounts With Accounts Type Full
27 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
9 February 2022
AAAnnual Accounts
Accounts With Accounts Type Full
12 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
16 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2020
TM01Termination of Director
Change Person Director Company With Change Date
13 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 October 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
21 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2019
AP01Appointment of Director
Change Person Director Company With Change Date
11 June 2019
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
3 June 2019
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
3 June 2019
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
8 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
7 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
30 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
9 April 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 April 2018
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
29 March 2018
AD02Notification of Single Alternative Inspection Location
Gazette Filings Brought Up To Date
17 March 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 March 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
29 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
4 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2017
AP01Appointment of Director
Confirmation Statement With Updates
20 April 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
19 April 2017
AD03Change of Location of Company Records
Accounts With Accounts Type Full
15 February 2017
AAAnnual Accounts
Second Filing Of Annual Return With Made Up Date
8 December 2016
RP04AR01RP04AR01
Annual Return Company
14 April 2016
AR01AR01
Move Registers To Sail Company With New Address
14 April 2016
AD03Change of Location of Company Records
Accounts With Accounts Type Full
11 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
17 April 2015
AD01Change of Registered Office Address
Certificate Change Of Name Company
31 March 2015
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
31 March 2015
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Extended
2 October 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
23 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2014
AR01AR01
Move Registers To Registered Office Company
15 April 2014
AD04Change of Accounting Records Location
Mortgage Create With Deed With Charge Number
18 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
2 December 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
4 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2013
AR01AR01
Change Sail Address Company With Old Address
18 April 2013
AD02Notification of Single Alternative Inspection Location
Auditors Resignation Company
13 August 2012
AUDAUD
Capital Variation Of Rights Attached To Shares
18 June 2012
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
18 June 2012
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
18 June 2012
CC04CC04
Resolution
18 June 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 June 2012
AAAnnual Accounts
Termination Director Company With Name
17 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 April 2012
AR01AR01
Accounts With Accounts Type Full
15 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2011
AR01AR01
Termination Director Company With Name
18 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 April 2011
AR01AR01
Termination Director Company With Name
22 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
7 February 2011
AP01Appointment of Director
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2010
AR01AR01
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 April 2010
CH03Change of Secretary Details
Termination Secretary Company With Name
23 February 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
2 January 2010
AAAnnual Accounts
Accounts With Accounts Type Full
2 January 2010
AAAnnual Accounts
Move Registers To Sail Company
29 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
29 October 2009
AD02Notification of Single Alternative Inspection Location
Legacy
16 October 2009
MG01MG01
Legacy
9 September 2009
288bResignation of Director or Secretary
Legacy
21 April 2009
363aAnnual Return
Accounts With Accounts Type Full
8 October 2008
AAAnnual Accounts
Legacy
17 June 2008
363aAnnual Return
Legacy
10 June 2008
123Notice of Increase in Nominal Capital
Resolution
10 June 2008
RESOLUTIONSResolutions
Certificate Change Of Name Company
7 February 2008
CERTNMCertificate of Incorporation on Change of Name
Auditors Resignation Company
21 November 2007
AUDAUD
Legacy
24 October 2007
288aAppointment of Director or Secretary
Legacy
8 October 2007
288bResignation of Director or Secretary
Legacy
1 October 2007
288aAppointment of Director or Secretary
Legacy
1 October 2007
288aAppointment of Director or Secretary
Legacy
1 October 2007
288aAppointment of Director or Secretary
Legacy
17 September 2007
288bResignation of Director or Secretary
Legacy
24 August 2007
288cChange of Particulars
Legacy
24 August 2007
287Change of Registered Office
Legacy
24 August 2007
288aAppointment of Director or Secretary
Legacy
20 August 2007
288aAppointment of Director or Secretary
Legacy
23 April 2007
363aAnnual Return
Legacy
23 April 2007
288bResignation of Director or Secretary
Legacy
23 April 2007
353353
Legacy
14 April 2007
225Change of Accounting Reference Date
Legacy
14 April 2007
287Change of Registered Office
Legacy
14 April 2007
288aAppointment of Director or Secretary
Legacy
14 April 2007
288aAppointment of Director or Secretary
Legacy
14 April 2007
288aAppointment of Director or Secretary
Legacy
14 April 2007
288bResignation of Director or Secretary
Legacy
14 April 2007
288bResignation of Director or Secretary
Legacy
3 April 2007
88(2)R88(2)R
Legacy
3 April 2007
123Notice of Increase in Nominal Capital
Resolution
3 April 2007
RESOLUTIONSResolutions
Resolution
3 April 2007
RESOLUTIONSResolutions
Legacy
25 September 2006
288cChange of Particulars
Accounts With Accounts Type Full
3 August 2006
AAAnnual Accounts
Legacy
8 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 2006
AAAnnual Accounts
Resolution
29 September 2005
RESOLUTIONSResolutions
Resolution
29 September 2005
RESOLUTIONSResolutions
Legacy
26 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 November 2004
AAAnnual Accounts
Legacy
29 June 2004
288bResignation of Director or Secretary
Legacy
20 April 2004
363sAnnual Return (shuttle)
Legacy
27 September 2003
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
21 July 2003
AAAnnual Accounts
Legacy
18 April 2003
363sAnnual Return (shuttle)
Legacy
5 March 2003
395Particulars of Mortgage or Charge
Legacy
13 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 October 2002
AAAnnual Accounts
Auditors Resignation Company
28 August 2002
AUDAUD
Legacy
5 July 2002
288bResignation of Director or Secretary
Legacy
18 June 2002
288aAppointment of Director or Secretary
Legacy
17 May 2002
363sAnnual Return (shuttle)
Legacy
5 December 2001
287Change of Registered Office
Accounts With Accounts Type Full
19 September 2001
AAAnnual Accounts
Legacy
9 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 November 2000
AAAnnual Accounts
Legacy
3 October 2000
288bResignation of Director or Secretary
Legacy
3 October 2000
288bResignation of Director or Secretary
Legacy
3 October 2000
288bResignation of Director or Secretary
Legacy
3 August 2000
288bResignation of Director or Secretary
Legacy
25 May 2000
363sAnnual Return (shuttle)
Legacy
27 April 2000
288aAppointment of Director or Secretary
Legacy
20 April 2000
288bResignation of Director or Secretary
Legacy
9 February 2000
287Change of Registered Office
Legacy
7 February 2000
225Change of Accounting Reference Date
Legacy
7 September 1999
288cChange of Particulars
Legacy
6 September 1999
288cChange of Particulars
Legacy
15 June 1999
288aAppointment of Director or Secretary
Legacy
11 June 1999
288aAppointment of Director or Secretary
Legacy
28 May 1999
288aAppointment of Director or Secretary
Legacy
28 May 1999
288aAppointment of Director or Secretary
Legacy
28 May 1999
288aAppointment of Director or Secretary
Legacy
13 April 1999
288bResignation of Director or Secretary
Incorporation Company
9 April 1999
NEWINCIncorporation