Background WavePink WaveYellow Wave

DEUTSCHE TELEKOM (UK) LIMITED (03951860)

DEUTSCHE TELEKOM (UK) LIMITED (03951860) is an active UK company. incorporated on 15 March 2000. with registered office in Welwyn Garden City. The company operates in the Information and Communication sector, engaged in other telecommunications activities. DEUTSCHE TELEKOM (UK) LIMITED has been registered for 26 years. Current directors include MARCHANT, Sasha Nicole, MEREDITH, Daniel, MUELLER, Thorsten and 2 others.

Company Number
03951860
Status
active
Type
ltd
Incorporated
15 March 2000
Age
26 years
Address
Orion House, Welwyn Garden City, AL7 1HH
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
MARCHANT, Sasha Nicole, MEREDITH, Daniel, MUELLER, Thorsten, ROWE, James Timothy, STEINS, Jan
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEUTSCHE TELEKOM (UK) LIMITED

DEUTSCHE TELEKOM (UK) LIMITED is an active company incorporated on 15 March 2000 with the registered office located in Welwyn Garden City. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. DEUTSCHE TELEKOM (UK) LIMITED was registered 26 years ago.(SIC: 61900)

Status

active

Active since 26 years ago

Company No

03951860

LTD Company

Age

26 Years

Incorporated 15 March 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 October 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Overdue

17 days overdue

Last Filed

Made up to 6 March 2025 (1 year ago)
Submitted on 11 March 2025 (1 year ago)

Next Due

Due by 20 March 2026
For period ending 6 March 2026

Previous Company Names

T-MOBILE INTERNATIONAL UK LIMITED
From: 12 December 2002To: 30 November 2010
T-MOTION PLC
From: 15 March 2000To: 12 December 2002
Contact
Address

Orion House Bessemer Road Welwyn Garden City, AL7 1HH,

Previous Addresses

Alchemy Building Bessemer Road Welwyn Garden City Hertfordshire AL7 1HE England
From: 23 July 2018To: 8 March 2021
Ground Floor East, Alchemy Building Bessemer Road Welwyn Garden City Hertfordshire AL7 1HE England
From: 5 July 2016To: 23 July 2018
Building 3 Hatfield Business Park Hatfield Hertfordshire AL10 9BW
From: 23 July 2010To: 5 July 2016
Buildiing 4 Hatfield Business Park, Hatfield Hertfordshire AL10 9BW
From: 15 March 2000To: 23 July 2010
Timeline

29 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Mar 00
Director Left
Dec 09
Director Left
Mar 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Left
Feb 12
Director Joined
Aug 12
Director Left
Sept 13
Director Left
Sept 14
Director Joined
Feb 15
Director Left
May 15
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Director Left
Jan 16
Director Joined
Feb 16
Director Joined
May 16
Director Left
Sept 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Feb 17
Director Left
Feb 17
Director Left
Apr 17
Director Left
Oct 17
Director Left
Apr 19
Director Joined
Mar 20
Director Joined
Aug 20
Director Left
Aug 20
Director Left
Mar 26
0
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

MARCHANT, Sasha

Active
Bessemer Road, Welwyn Garden CityAL7 1HH
Secretary
Appointed 23 Jul 2018

MARCHANT, Sasha Nicole

Active
Bessemer Road, Welwyn Garden CityAL7 1HH
Born October 1972
Director
Appointed 01 Sept 2020

MEREDITH, Daniel

Active
Bessemer Road, Welwyn Garden CityAL7 1HH
Born May 1973
Director
Appointed 16 Dec 2016

MUELLER, Thorsten

Active
Bessemer Road, Welwyn Garden CityAL7 1HH
Born June 1973
Director
Appointed 15 May 2015

ROWE, James Timothy

Active
Bessemer Road, Welwyn Garden CityAL7 1HH
Born May 1967
Director
Appointed 13 Apr 2016

STEINS, Jan

Active
Bessemer Road, Welwyn Garden CityAL7 1HH
Born June 1977
Director
Appointed 05 Sept 2019

ADIE, Justin Percival

Resigned
Chemin Des Laques,, Rabastens
Secretary
Appointed 24 Jul 2000
Resigned 03 Oct 2003

BLENDIS, James Alexander

Resigned
3 Ringwood Avenue, LondonN2 9NT
Secretary
Appointed 10 Jul 2007
Resigned 01 Apr 2010

CHAIN, Julia Sarah

Resigned
829 Finchley Road, LondonNW11 8AJ
Secretary
Appointed 15 Mar 2000
Resigned 24 Jul 2000

D'SILVA, Jeevan

Resigned
Bessemer Road, Welwyn Garden CityAL7 1HE
Secretary
Appointed 21 Dec 2015
Resigned 23 Jul 2018

FERN, Yvonne Livia

Resigned
Hatfield Business Park, HatfieldAL10 9BW
Secretary
Appointed 01 Apr 2010
Resigned 20 Dec 2015

LEE, Andrew Vivian

Resigned
46 Rowallan Road, LondonSW6 6AG
Secretary
Appointed 01 Dec 2004
Resigned 10 Jul 2007

SODHA, Jitesh Himatlal

Resigned
104 Roseneath Road, LondonSW11 6AQ
Secretary
Appointed 03 Oct 2003
Resigned 01 Dec 2004

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 15 Mar 2000
Resigned 15 Mar 2000

ARORA, Nikesh

Resigned
Buckingham Palace Road, LondonSW1W 9TQ
Born February 1968
Director
Appointed 15 Mar 2000
Resigned 30 Sept 2004

BAUJARD, Olivier

Resigned
Hatfield Business Park, HatfieldAL10 9BW
Born February 1957
Director
Appointed 01 Apr 2010
Resigned 14 Feb 2012

BELL, Michael Joseph

Resigned
13 Tudor Gardens, LondonNW9 8RL
Born January 1975
Director
Appointed 01 Dec 2004
Resigned 28 Feb 2006

BUCHAL, Detlev

Resigned
Im Posten 10, GermanyFOREIGN
Born February 1945
Director
Appointed 31 Oct 2000
Resigned 12 Feb 2001

BURKE, James William

Resigned
Hegelstrasse 34, BonnFOREIGN
Born November 1952
Director
Appointed 01 Dec 2004
Resigned 10 Jul 2007

CHAIN, Julia Sarah

Resigned
829 Finchley Road, LondonNW11 8AJ
Born June 1957
Director
Appointed 18 May 2000
Resigned 06 Jul 2000

CORRIGALL, Michael John, Dr

Resigned
Hatfield Business Park, HatfieldAL10 9BW
Born March 1962
Director
Appointed 01 Apr 2010
Resigned 27 Sept 2013

CUNNINGTON, Kevin John

Resigned
157 Clonmore Street, LondonSW18 5HD
Born February 1961
Director
Appointed 15 Dec 2000
Resigned 31 Jul 2002

DAUB, Daniel

Resigned
Bessemer Road, Welwyn Garden CityAL7 1HE
Born November 1976
Director
Appointed 15 May 2015
Resigned 19 Feb 2017

DEUTSCHMANN, Rainer, Dr

Resigned
Hatfield Business Park, HatfieldAL10 9BW
Born August 1970
Director
Appointed 20 Aug 2012
Resigned 02 Sept 2014

DIAB, Ali

Resigned
Flat 1, LondonSW3 1NG
Born July 1973
Director
Appointed 18 Apr 2001
Resigned 04 Dec 2001

FERN, Yvonne Livia

Resigned
Hatfield Business Park, HatfieldAL10 9BW
Born May 1973
Director
Appointed 05 May 2015
Resigned 31 Dec 2015

GURDENLI, Emin

Resigned
24 Kingswood Avenue, BromleyBR2 0NY
Born August 1952
Director
Appointed 10 Jul 2007
Resigned 01 Apr 2010

HEMMERDEN, Dirk

Resigned
Jaminstr 12, Duisburg
Born March 1958
Director
Appointed 18 May 2000
Resigned 27 Nov 2000

HILTON, Claire Sandra

Resigned
Bessemer Road, Welwyn Garden CityAL7 1HE
Born May 1958
Director
Appointed 01 Jan 2016
Resigned 31 Aug 2020

HIRSCHBERGER, Max, Dr

Resigned
Ziegelstrasse 70, Pfaffenhofen
Born November 1956
Director
Appointed 01 May 2000
Resigned 31 Jul 2002

HOLTROP, Thomas

Resigned
Quellenweg 14, Bad Homburg
Born December 1954
Director
Appointed 12 Feb 2001
Resigned 31 Jul 2002

KEUNTJE, Wolfgang

Resigned
Waldstrasse 3, Darmstadt64331
Born August 1957
Director
Appointed 18 May 2000
Resigned 25 Aug 2000

KEUNTJE, Wolfgang

Resigned
Waldstrasse 3, Darmstadt64331
Born August 1957
Director
Appointed 01 May 2000
Resigned 25 Aug 2000

KLITSCH, Michaela

Resigned
Bessemer Road, Welwyn Garden CityAL7 1HE
Born May 1968
Director
Appointed 20 Feb 2017
Resigned 31 Mar 2019

KNOLL, Thomas

Resigned
Hatfield Business Park, HatfieldAL10 9BW
Born September 1965
Director
Appointed 10 Aug 2014
Resigned 15 May 2015

Persons with significant control

1

Friedrich-Ebert-Allee, Bonn53113

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

187

Termination Director Company With Name Termination Date
18 March 2026
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
16 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
12 November 2020
AAAnnual Accounts
Second Filing Of Director Appointment With Name
2 September 2020
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
1 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
17 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 March 2020
AP01Appointment of Director
Accounts With Accounts Type Full
18 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
20 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
23 July 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 July 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
23 July 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 October 2017
TM01Termination of Director
Accounts With Accounts Type Full
18 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
5 April 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 April 2017
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
3 April 2017
TM01Termination of Director
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2016
AP01Appointment of Director
Accounts With Accounts Type Full
30 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 September 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 July 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 April 2016
AR01AR01
Change Person Secretary Company With Change Date
11 March 2016
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
9 March 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
26 February 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
24 February 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
18 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 March 2015
AR01AR01
Appoint Person Director Company With Name Date
26 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2014
TM01Termination of Director
Accounts With Accounts Type Full
17 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Termination Director Company With Name
1 October 2013
TM01Termination of Director
Resolution
1 May 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2013
AR01AR01
Accounts With Accounts Type Full
3 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
21 August 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 March 2012
AR01AR01
Termination Director Company With Name
15 February 2012
TM01Termination of Director
Change Person Director Company With Change Date
6 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2012
CH01Change of Director Details
Accounts With Accounts Type Full
12 August 2011
AAAnnual Accounts
Resolution
12 August 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
8 March 2011
AR01AR01
Certificate Change Of Name Company
30 November 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
30 November 2010
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
23 July 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
23 July 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
21 April 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
9 April 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
9 April 2010
AP01Appointment of Director
Termination Secretary Company With Name
1 April 2010
TM02Termination of Secretary
Termination Director Company With Name
1 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 March 2010
AR01AR01
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Termination Director Company With Name
31 December 2009
TM01Termination of Director
Resolution
11 November 2009
RESOLUTIONSResolutions
Legacy
8 May 2009
363aAnnual Return
Accounts With Accounts Type Full
1 May 2009
AAAnnual Accounts
Legacy
16 May 2008
363aAnnual Return
Legacy
16 May 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Full
15 May 2008
AAAnnual Accounts
Legacy
6 May 2008
363aAnnual Return
Accounts With Accounts Type Full
11 September 2007
AAAnnual Accounts
Legacy
11 September 2007
288aAppointment of Director or Secretary
Legacy
11 September 2007
288aAppointment of Director or Secretary
Legacy
11 September 2007
288bResignation of Director or Secretary
Legacy
11 September 2007
288bResignation of Director or Secretary
Legacy
26 April 2007
363sAnnual Return (shuttle)
Resolution
29 September 2006
RESOLUTIONSResolutions
Resolution
29 September 2006
RESOLUTIONSResolutions
Legacy
29 September 2006
288aAppointment of Director or Secretary
Legacy
29 September 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 March 2006
AAAnnual Accounts
Legacy
14 March 2006
363sAnnual Return (shuttle)
Legacy
13 March 2006
288aAppointment of Director or Secretary
Legacy
13 March 2006
288bResignation of Director or Secretary
Legacy
20 December 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 October 2005
AAAnnual Accounts
Legacy
8 August 2005
363aAnnual Return
Legacy
28 June 2005
287Change of Registered Office
Legacy
8 April 2005
288bResignation of Director or Secretary
Legacy
29 January 2005
288aAppointment of Director or Secretary
Legacy
29 January 2005
288aAppointment of Director or Secretary
Legacy
19 January 2005
288bResignation of Director or Secretary
Legacy
19 January 2005
288bResignation of Director or Secretary
Legacy
19 January 2005
288bResignation of Director or Secretary
Legacy
19 January 2005
288aAppointment of Director or Secretary
Legacy
19 January 2005
288aAppointment of Director or Secretary
Legacy
19 January 2005
288aAppointment of Director or Secretary
Resolution
14 October 2004
RESOLUTIONSResolutions
Legacy
21 September 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 July 2004
AAAnnual Accounts
Legacy
16 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 December 2003
AAAnnual Accounts
Legacy
31 October 2003
288aAppointment of Director or Secretary
Legacy
31 October 2003
288bResignation of Director or Secretary
Legacy
31 October 2003
244244
Legacy
24 March 2003
363sAnnual Return (shuttle)
Legacy
30 January 2003
288aAppointment of Director or Secretary
Auditors Resignation Company
23 January 2003
AUDAUD
Certificate Change Of Name Re Registration Public Limited Company To Private
12 December 2002
CERT11CERT11
Legacy
12 December 2002
5353
Re Registration Memorandum Articles
12 December 2002
MARMAR
Resolution
12 December 2002
RESOLUTIONSResolutions
Resolution
12 December 2002
RESOLUTIONSResolutions
Legacy
8 August 2002
288bResignation of Director or Secretary
Legacy
8 August 2002
288bResignation of Director or Secretary
Legacy
8 August 2002
288bResignation of Director or Secretary
Legacy
8 August 2002
288bResignation of Director or Secretary
Legacy
8 August 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 July 2002
AAAnnual Accounts
Legacy
14 May 2002
363sAnnual Return (shuttle)
Legacy
2 January 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 July 2001
AAAnnual Accounts
Legacy
21 June 2001
288aAppointment of Director or Secretary
Legacy
9 May 2001
288aAppointment of Director or Secretary
Legacy
17 April 2001
363sAnnual Return (shuttle)
Legacy
17 April 2001
288bResignation of Director or Secretary
Legacy
17 April 2001
288bResignation of Director or Secretary
Legacy
20 March 2001
288bResignation of Director or Secretary
Legacy
9 February 2001
288aAppointment of Director or Secretary
Legacy
22 January 2001
88(2)O88(2)O
Legacy
28 December 2000
288cChange of Particulars
Legacy
28 December 2000
288cChange of Particulars
Legacy
28 December 2000
288cChange of Particulars
Legacy
19 December 2000
287Change of Registered Office
Legacy
7 December 2000
288bResignation of Director or Secretary
Legacy
7 November 2000
288aAppointment of Director or Secretary
Legacy
7 November 2000
288aAppointment of Director or Secretary
Legacy
12 September 2000
288bResignation of Director or Secretary
Legacy
30 August 2000
88(2)R88(2)R
Legacy
30 August 2000
123Notice of Increase in Nominal Capital
Resolution
30 August 2000
RESOLUTIONSResolutions
Resolution
30 August 2000
RESOLUTIONSResolutions
Legacy
15 August 2000
288bResignation of Director or Secretary
Legacy
15 August 2000
288bResignation of Director or Secretary
Legacy
15 August 2000
288bResignation of Director or Secretary
Legacy
15 August 2000
288aAppointment of Director or Secretary
Legacy
15 August 2000
288aAppointment of Director or Secretary
Legacy
13 July 2000
288aAppointment of Director or Secretary
Legacy
9 June 2000
288aAppointment of Director or Secretary
Legacy
9 June 2000
288aAppointment of Director or Secretary
Legacy
6 June 2000
288aAppointment of Director or Secretary
Legacy
24 May 2000
288aAppointment of Director or Secretary
Legacy
24 May 2000
288aAppointment of Director or Secretary
Legacy
24 May 2000
288aAppointment of Director or Secretary
Memorandum Articles
24 May 2000
MEM/ARTSMEM/ARTS
Resolution
24 May 2000
RESOLUTIONSResolutions
Legacy
18 May 2000
288aAppointment of Director or Secretary
Certificate Authorisation To Commence Business Borrow
3 May 2000
CERT8CERT8
Application To Commence Business
3 May 2000
117117
Legacy
19 April 2000
225Change of Accounting Reference Date
Legacy
14 April 2000
288aAppointment of Director or Secretary
Legacy
14 April 2000
288aAppointment of Director or Secretary
Legacy
14 April 2000
288aAppointment of Director or Secretary
Legacy
24 March 2000
288bResignation of Director or Secretary
Legacy
24 March 2000
288bResignation of Director or Secretary
Incorporation Company
15 March 2000
NEWINCIncorporation