Background WavePink WaveYellow Wave

VODAFONE SALES & SERVICES LIMITED (06844137)

VODAFONE SALES & SERVICES LIMITED (06844137) is an active UK company. incorporated on 11 March 2009. with registered office in Newbury. The company operates in the Information and Communication sector, engaged in other telecommunications activities. VODAFONE SALES & SERVICES LIMITED has been registered for 17 years. Current directors include KRISHNAN, Varun, STILLING, Anne Josefine, STOENESCU, Anania Mihail Ioan.

Company Number
06844137
Status
active
Type
ltd
Incorporated
11 March 2009
Age
17 years
Address
Vodafone House, Newbury, RG14 2FN
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
KRISHNAN, Varun, STILLING, Anne Josefine, STOENESCU, Anania Mihail Ioan
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VODAFONE SALES & SERVICES LIMITED

VODAFONE SALES & SERVICES LIMITED is an active company incorporated on 11 March 2009 with the registered office located in Newbury. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. VODAFONE SALES & SERVICES LIMITED was registered 17 years ago.(SIC: 61900)

Status

active

Active since 17 years ago

Company No

06844137

LTD Company

Age

17 Years

Incorporated 11 March 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 January 2026 (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

1 year left

Last Filed

Made up to 23 March 2026 (1 month ago)
Submitted on 23 March 2026 (1 month ago)

Next Due

Due by 6 April 2027
For period ending 23 March 2027

Previous Company Names

VODAFONE GROUP TRADING LIMITED
From: 11 March 2009To: 28 September 2009
Contact
Address

Vodafone House The Connection Newbury, RG14 2FN,

Timeline

67 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Mar 09
Funding Round
Apr 10
Director Joined
May 10
Director Left
May 10
Director Left
May 10
Director Left
Oct 10
Director Joined
May 11
Director Joined
May 11
Director Left
May 11
Director Joined
May 11
Director Joined
May 11
Director Left
Nov 11
Director Joined
Dec 11
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Left
Mar 12
Funding Round
May 12
Director Left
Aug 12
Director Joined
Nov 12
Director Left
Nov 12
Director Left
Jan 13
Director Joined
Jan 13
Director Left
Feb 13
Director Joined
Mar 13
Director Left
Feb 14
Director Joined
Feb 14
Director Joined
May 14
Director Left
May 14
Director Left
Oct 14
Director Joined
Oct 14
Director Left
Sept 15
Director Joined
Sept 15
Director Left
Nov 15
Director Left
May 16
Director Joined
May 16
Director Joined
Jun 16
Director Left
Sept 16
Director Joined
Sept 16
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Sept 17
Director Joined
Sept 17
Director Joined
Mar 18
Director Left
Mar 18
Director Joined
Oct 18
Director Left
Dec 18
Director Left
Oct 19
Director Joined
Feb 20
Director Left
Apr 20
Director Joined
Apr 20
Director Left
Apr 20
Director Left
Jan 22
Director Joined
Jan 22
Funding Round
Apr 22
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Mar 23
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Jul 24
Director Left
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Jun 25
Director Joined
Sept 25
3
Funding
63
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

VODAFONE CORPORATE SECRETARIES LIMITED

Active
Vodafone House, NewburyRG14 2FN
Corporate secretary
Appointed 11 Mar 2009

KRISHNAN, Varun

Active
The Connection, NewburyRG14 2FN
Born May 1983
Director
Appointed 18 Mar 2025

STILLING, Anne Josefine

Active
The Connection, NewburyRG14 2FN
Born October 1969
Director
Appointed 31 Jan 2020

STOENESCU, Anania Mihail Ioan

Active
The Connection, NewburyRG14 2FN
Born March 1987
Director
Appointed 08 Sept 2025

COUTO, Joao

Resigned
The Connection, NewburyRG14 2FN
Born May 1970
Director
Appointed 19 May 2011
Resigned 15 Feb 2013

DALY, Richard Paul

Resigned
The Connection, NewburyRG14 2FN
Born May 1964
Director
Appointed 20 Apr 2010
Resigned 03 Nov 2011

ECHANIZ, Blanca Ana

Resigned
The Connection, NewburyRG14 2FN
Born November 1968
Director
Appointed 29 Jan 2024
Resigned 31 Mar 2025

GARCIA-URGELES, Antonio

Resigned
The Connection, NewburyRG14 2FN
Born August 1960
Director
Appointed 19 May 2011
Resigned 11 Oct 2012

GASTAUT, Stefano

Resigned
The Connection, NewburyRG14 2FN
Born May 1972
Director
Appointed 11 Apr 2014
Resigned 01 Sept 2016

HAASE, Barbara

Resigned
The Connection, NewburyRG14 2FN
Born June 1963
Director
Appointed 11 Oct 2012
Resigned 31 Oct 2015

HARGREAVES, Michelle

Resigned
The Connection, NewburyRG14 2FN
Born May 1979
Director
Appointed 31 Jan 2022
Resigned 31 Mar 2023

HARRABIN, Timothy James

Resigned
The Connection, NewburyRG14 2FN
Born February 1962
Director
Appointed 11 Mar 2009
Resigned 19 May 2011

IRELAND, Tobin Richard

Resigned
The Connection, NewburyRG14 2FN
Born May 1969
Director
Appointed 19 May 2011
Resigned 01 Aug 2012

JOSEPH, Michael

Resigned
The Connection, NewburyRG14 2FN
Born January 1946
Director
Appointed 06 Feb 2012
Resigned 18 Sept 2017

KESHA PATEL, Phillip Paul

Resigned
The Connection, NewburyRG14 2FN
Born July 1971
Director
Appointed 18 Sept 2017
Resigned 31 Dec 2023

KNOOK, Pieter Cornelis

Resigned
The Connection, NewburyRG14 2FN
Born November 1958
Director
Appointed 22 May 2009
Resigned 30 Sept 2010

LAMPRELL, Helen Louise

Resigned
One Kingdom Street, LondonW2 6BY
Born July 1972
Director
Appointed 19 May 2011
Resigned 06 Feb 2014

MACLAURIN, James Carl Grinwis

Resigned
KirkmichaelPH10 7NS
Born August 1966
Director
Appointed 30 Mar 2009
Resigned 18 Dec 2009

MARTINS DE OLIVEIRA, Sara

Resigned
The Connection, NewburyRG14 2FN
Born July 1974
Director
Appointed 19 Oct 2018
Resigned 11 Oct 2019

MASSIDDA, Diego

Resigned
The Connection, NewburyRG14 2FN
Born February 1965
Director
Appointed 07 Sept 2016
Resigned 31 Jan 2022

MOHINDRA, Ravi Kumar

Resigned
The Connection, NewburyRG14 2FN
Born November 1972
Director
Appointed 19 Sept 2014
Resigned 09 Dec 2016

NIKOLAOS, Vlachopoulos

Resigned
The Connection, NewburyRG14 2FN
Born December 1964
Director
Appointed 12 May 2016
Resigned 30 Nov 2018

OSBORNE, Rachel Claire Elizabeth

Resigned
The Connection, NewburyRG14 2FN
Born March 1965
Director
Appointed 14 Sept 2015
Resigned 01 Apr 2016

PARISSE, Stefano

Resigned
The Connection, NewburyRG14 2FN
Born July 1967
Director
Appointed 11 Oct 2012
Resigned 15 Apr 2020

PHILLIP, Kerry

Resigned
The Connection, NewburyRG14 2FN
Born November 1967
Director
Appointed 06 Feb 2014
Resigned 19 Sept 2014

ROBERTSON, Moira Ann, Ms.

Resigned
The Connection, NewburyRG14 2FN
Born July 1969
Director
Appointed 18 Jul 2022
Resigned 30 Jun 2025

ROUSSEAU, Dominique

Resigned
The Connection, NewburyRG14 2FN
Born August 1965
Director
Appointed 29 Jan 2024
Resigned 15 Mar 2025

SHEIKH, Clare Leslie

Resigned
The Connection, NewburyRG14 2FN
Born May 1963
Director
Appointed 05 Oct 2011
Resigned 20 Sept 2012

SIMOES PROENCA HENRIQUES, Joao Carlos,

Resigned
The Connection, NewburyRG14 2FN
Born December 1973
Director
Appointed 18 Mar 2013
Resigned 06 Aug 2015

SOMMER, Christian

Resigned
The Connection, NewburyRG14 2FN
Born March 1967
Director
Appointed 13 Dec 2016
Resigned 15 Apr 2020

SPINK, Martin David

Resigned
The Connection, NewburyRG14 2FN
Born May 1974
Director
Appointed 01 Mar 2018
Resigned 18 Jul 2022

SYMONDSON, Rebecca

Resigned
The Connection, NewburyRG14 2FN
Born March 1979
Director
Appointed 15 Apr 2020
Resigned 01 Jul 2024

TAKKAR, Ravinder

Resigned
The Connection, NewburyRG14 2FN
Born July 1968
Director
Appointed 06 Feb 2012
Resigned 31 Mar 2014

WORMALD, David Michael

Resigned
The Connection, NewburyRG14 2FN
Born July 1968
Director
Appointed 12 May 2016
Resigned 28 Feb 2018

WYBROW, Paul John

Resigned
The Connection, NewburyRG14 2FN
Born September 1959
Director
Appointed 11 Mar 2009
Resigned 29 Apr 2010

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

117

Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2025
TM01Termination of Director
Change Person Director Company With Change Date
1 April 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
22 March 2025
AP01Appointment of Director
Accounts With Accounts Type Full
6 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
5 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Accounts With Accounts Type Full
16 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 March 2023
TM01Termination of Director
Confirmation Statement With Updates
24 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
11 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2022
TM01Termination of Director
Capital Allotment Shares
5 April 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
22 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 February 2022
AP01Appointment of Director
Accounts With Accounts Type Full
15 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
19 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
16 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
11 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 February 2020
AP01Appointment of Director
Accounts With Accounts Type Full
11 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 October 2019
TM01Termination of Director
Confirmation Statement With Updates
26 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 December 2018
TM01Termination of Director
Accounts With Accounts Type Full
19 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 November 2018
AP01Appointment of Director
Resolution
23 May 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
19 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2018
TM01Termination of Director
Accounts With Accounts Type Full
6 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 September 2017
TM01Termination of Director
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
4 January 2017
AAAnnual Accounts
Second Filing Of Annual Return With Made Up Date
29 September 2016
RP04AR01RP04AR01
Termination Director Company With Name Termination Date
14 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
14 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
31 May 2016
AP01Appointment of Director
Annual Return Company
4 May 2016
AR01AR01
Accounts With Accounts Type Full
3 January 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
25 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 April 2015
AR01AR01
Auditors Resignation Company
30 April 2015
AUDAUD
Auditors Resignation Company
23 April 2015
AUDAUD
Accounts With Accounts Type Full
8 January 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
6 October 2014
AP01Appointment of Director
Termination Director Company With Name
15 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
13 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 April 2014
AR01AR01
Change Sail Address Company
31 March 2014
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
11 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
11 February 2014
AP01Appointment of Director
Accounts With Accounts Type Full
6 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2013
AR01AR01
Appoint Person Director Company With Name
20 March 2013
AP01Appointment of Director
Termination Director Company With Name
21 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
11 January 2013
AP01Appointment of Director
Termination Director Company With Name
8 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
28 November 2012
AP01Appointment of Director
Termination Director Company With Name
28 November 2012
TM01Termination of Director
Accounts With Accounts Type Full
26 October 2012
AAAnnual Accounts
Termination Director Company With Name
24 August 2012
TM01Termination of Director
Capital Allotment Shares
22 May 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
5 April 2012
AR01AR01
Termination Director Company With Name
6 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
27 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
21 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
21 February 2012
AP01Appointment of Director
Accounts With Accounts Type Full
20 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
8 December 2011
AP01Appointment of Director
Termination Director Company With Name
1 December 2011
TM01Termination of Director
Appoint Person Director Company With Name
1 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
31 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
31 May 2011
AP01Appointment of Director
Termination Director Company With Name
31 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 March 2011
AR01AR01
Accounts With Accounts Type Full
9 November 2010
AAAnnual Accounts
Termination Director Company With Name
4 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 July 2010
AR01AR01
Termination Director Company With Name
24 May 2010
TM01Termination of Director
Termination Director Company With Name
24 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
21 May 2010
AP01Appointment of Director
Capital Allotment Shares
28 April 2010
SH01Allotment of Shares
Legacy
11 March 2010
ANNOTATIONANNOTATION
Statement Of Companys Objects
27 November 2009
CC04CC04
Resolution
27 November 2009
RESOLUTIONSResolutions
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Certificate Change Of Name Company
28 September 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 May 2009
288aAppointment of Director or Secretary
Legacy
29 May 2009
288aAppointment of Director or Secretary
Legacy
27 April 2009
123Notice of Increase in Nominal Capital
Resolution
27 April 2009
RESOLUTIONSResolutions
Incorporation Company
11 March 2009
NEWINCIncorporation