Background WavePink WaveYellow Wave

T-MOBILE (UK) LIMITED (04502436)

T-MOBILE (UK) LIMITED (04502436) is an active UK company. incorporated on 2 August 2002. with registered office in Welwyn Garden City. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. T-MOBILE (UK) LIMITED has been registered for 23 years. Current directors include D'SILVA, Jeevan, MARCHANT, Sasha Nicole.

Company Number
04502436
Status
active
Type
ltd
Incorporated
2 August 2002
Age
23 years
Address
Orion House, Welwyn Garden City, AL7 1HH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
D'SILVA, Jeevan, MARCHANT, Sasha Nicole
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

T-MOBILE (UK) LIMITED

T-MOBILE (UK) LIMITED is an active company incorporated on 2 August 2002 with the registered office located in Welwyn Garden City. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. T-MOBILE (UK) LIMITED was registered 23 years ago.(SIC: 74990)

Status

active

Active since 23 years ago

Company No

04502436

LTD Company

Age

23 Years

Incorporated 2 August 2002

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 23 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 25 July 2025 (9 months ago)
Submitted on 7 August 2025 (8 months ago)

Next Due

Due by 8 August 2026
For period ending 25 July 2026

Previous Company Names

T-MOBILE UNITED KINGDOM LIMITED
From: 3 September 2002To: 6 August 2010
3292ND SINGLE MEMBER SHELF TRADING COMPANY LIMITED
From: 2 August 2002To: 3 September 2002
Contact
Address

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

Previous Addresses

Alchemy Building Bessemer Road Welwyn Garden City Hertfordshire AL7 1HE United Kingdom
From: 24 July 2018To: 8 March 2021
Futura House Bradbourne Drive Tilbrook Milton Keynes MK7 8AZ England
From: 1 July 2016To: 24 July 2018
Hatfield Business Park Hatfield Hertfordshire AL10 9BW
From: 2 August 2002To: 1 July 2016
Timeline

15 key events • 2002 - 2020

Funding Officers Ownership
Company Founded
Aug 02
Director Left
May 10
Director Joined
May 10
Director Joined
Apr 11
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Joined
Mar 16
Director Left
May 16
Director Joined
Jun 16
Director Left
Feb 18
Director Joined
Feb 18
Owner Exit
Mar 18
Director Left
Aug 20
Director Joined
Nov 20
0
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

MARCHANT, Sasha

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

D'SILVA, Jeevan

Active
Bessemer Road, Welwyn Garden CityAL7 1HH
Born June 1962
Director
Appointed 01 Jan 2016

MARCHANT, Sasha Nicole

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

BLENDIS, James Alexander

Resigned
3 Ringwood Avenue, LondonN2 9NT
Secretary
Appointed 30 Sept 2004
Resigned 15 Mar 2011

CHAIN, Julia Sarah

Resigned
829 Finchley Road, LondonNW11 8AJ
Secretary
Appointed 11 Sept 2002
Resigned 30 Sept 2004

D'SILVA, Jeevan

Resigned
Bradbourne Drive, Milton KeynesMK7 8AZ
Secretary
Appointed 23 Oct 2015
Resigned 23 Jul 2018

SISEC LIMITED

Resigned
21 Holborn Viaduct, LondonEC1A 2DY
Corporate nominee secretary
Appointed 02 Aug 2002
Resigned 11 Sept 2002

CHAIN, Julia Sarah

Resigned
829 Finchley Road, LondonNW11 8AJ
Born June 1957
Director
Appointed 11 Sept 2002
Resigned 30 Sept 2004

FERN, Yvonne Livia

Resigned
Hatfield Business Park, HertfordshireAL10 9BW
Born May 1973
Director
Appointed 16 Mar 2011
Resigned 01 Jan 2016

HARDT, Frank-Stephan, Dr

Resigned
Bradbourne Drive, Milton KeynesMK7 8AZ
Born March 1963
Director
Appointed 15 May 2016
Resigned 21 Feb 2018

HILTON, Claire Sandra

Resigned
Bessemer Road, Welwyn Garden CityAL7 1HE
Born May 1958
Director
Appointed 22 Feb 2018
Resigned 31 Aug 2020

HYDE, James Andrew

Resigned
40 Four West Nine, LondonW9 1SP
Born July 1964
Director
Appointed 15 Sept 2006
Resigned 31 Mar 2009

MCLEAN, Nicholas James

Resigned
Hatfield Business Park, HertfordshireAL10 9BW
Born July 1975
Director
Appointed 20 May 2010
Resigned 14 May 2016

MORRISON, James

Resigned
8 Saxon Close, AmershamHP6 5QA
Born July 1950
Director
Appointed 12 Mar 2003
Resigned 15 Sept 2006

NORDMARK, Lars

Resigned
1st Floor Flat 37 Compayne Gardens, LondonNW6 3DD
Born December 1966
Director
Appointed 01 Oct 2007
Resigned 20 May 2010

RICHARDSON, Ralph Edward Clenton

Resigned
7 Haversham Place, LondonN6 6NG
Born May 1961
Director
Appointed 11 Sept 2002
Resigned 12 Mar 2003

SCHMIDT-SCHULTES, Johannes Georg, Dr

Resigned
Albertgasse 55-40, A-1080 Wien
Born February 1966
Director
Appointed 15 Sept 2006
Resigned 30 Sept 2007

LOVITING LIMITED

Resigned
21 Holborn Viaduct, LondonEC1A 2DY
Corporate nominee director
Appointed 02 Aug 2002
Resigned 11 Sept 2002

SERJEANTS' INN NOMINEES LIMITED

Resigned
21 Holborn Viaduct, LondonEC1A 2DY
Corporate nominee director
Appointed 02 Aug 2002
Resigned 11 Sept 2002

Persons with significant control

2

1 Active
1 Ceased
Bessemer Road, Welwyn Garden CityAL7 1HE

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 09 Mar 2018
Bradbourne Drive, Milton KeynesMK7 8AZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 09 Mar 2018
Fundings
Financials
Latest Activities

Filing History

95

Accounts With Accounts Type Dormant
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 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 Dormant
10 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
7 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 July 2018
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
24 July 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 July 2018
TM02Termination of Secretary
Notification Of A Person With Significant Control
14 March 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
1 March 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
22 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 July 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2016
TM01Termination of Director
Appoint Person Director Company With Name
1 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
11 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
2 December 2015
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
10 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Accounts With Accounts Type Dormant
17 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2013
AR01AR01
Accounts With Accounts Type Dormant
5 June 2013
AAAnnual Accounts
Resolution
1 May 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
3 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 October 2011
AR01AR01
Accounts With Accounts Type Dormant
12 August 2011
AAAnnual Accounts
Resolution
12 August 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
15 April 2011
AP01Appointment of Director
Termination Secretary Company With Name
15 April 2011
TM02Termination of Secretary
Accounts With Accounts Type Dormant
25 August 2010
AAAnnual Accounts
Certificate Change Of Name Company
6 August 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
6 August 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
3 August 2010
AR01AR01
Appoint Person Director Company With Name
27 May 2010
AP01Appointment of Director
Termination Director Company With Name
21 May 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
11 September 2009
AAAnnual Accounts
Legacy
9 September 2009
363aAnnual Return
Legacy
31 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
10 September 2008
AAAnnual Accounts
Legacy
7 August 2008
363aAnnual Return
Legacy
18 October 2007
288aAppointment of Director or Secretary
Legacy
18 October 2007
288bResignation of Director or Secretary
Legacy
13 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 July 2007
AAAnnual Accounts
Legacy
3 October 2006
288aAppointment of Director or Secretary
Legacy
3 October 2006
288aAppointment of Director or Secretary
Legacy
3 October 2006
288bResignation of Director or Secretary
Legacy
6 September 2006
363sAnnual Return (shuttle)
Resolution
22 June 2006
RESOLUTIONSResolutions
Resolution
22 June 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
1 June 2006
AAAnnual Accounts
Legacy
23 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 April 2005
AAAnnual Accounts
Legacy
20 October 2004
288bResignation of Director or Secretary
Legacy
20 October 2004
288aAppointment of Director or Secretary
Legacy
17 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 April 2004
AAAnnual Accounts
Legacy
18 September 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
23 April 2003
AUDAUD
Legacy
18 April 2003
288aAppointment of Director or Secretary
Legacy
18 April 2003
288bResignation of Director or Secretary
Legacy
23 January 2003
287Change of Registered Office
Resolution
16 September 2002
RESOLUTIONSResolutions
Legacy
16 September 2002
225Change of Accounting Reference Date
Legacy
16 September 2002
287Change of Registered Office
Legacy
16 September 2002
288bResignation of Director or Secretary
Legacy
16 September 2002
288bResignation of Director or Secretary
Legacy
16 September 2002
288bResignation of Director or Secretary
Legacy
16 September 2002
288aAppointment of Director or Secretary
Legacy
16 September 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
3 September 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
2 August 2002
NEWINCIncorporation