Background WavePink WaveYellow Wave

VMED O2 UK HOLDCO 3 LIMITED (12807077)

VMED O2 UK HOLDCO 3 LIMITED (12807077) is an active UK company. incorporated on 12 August 2020. with registered office in Reading. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. VMED O2 UK HOLDCO 3 LIMITED has been registered for 5 years. Current directors include BOYLE, Julia Louise, HARDMAN, Mark David.

Company Number
12807077
Status
active
Type
ltd
Incorporated
12 August 2020
Age
5 years
Address
500 Brook Drive, Reading, RG2 6UU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BOYLE, Julia Louise, HARDMAN, Mark David
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VMED O2 UK HOLDCO 3 LIMITED

VMED O2 UK HOLDCO 3 LIMITED is an active company incorporated on 12 August 2020 with the registered office located in Reading. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. VMED O2 UK HOLDCO 3 LIMITED was registered 5 years ago.(SIC: 70100)

Status

active

Active since 5 years ago

Company No

12807077

LTD Company

Age

5 Years

Incorporated 12 August 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 2 October 2025 (5 months ago)
Submitted on 3 October 2025 (5 months ago)

Next Due

Due by 16 October 2026
For period ending 2 October 2026

Previous Company Names

NEWCO HOLDCO 3 LIMITED
From: 12 August 2020To: 20 August 2020
Contact
Address

500 Brook Drive Reading, RG2 6UU,

Previous Addresses

Griffin House 161 Hammersmith Road London W6 8BS United Kingdom
From: 12 August 2020To: 3 September 2024
Timeline

22 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Aug 20
Funding Round
May 21
Director Left
Jun 21
Director Left
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Funding Round
Jun 21
Loan Secured
Jun 21
Loan Secured
Jun 21
Loan Secured
Jul 21
Loan Secured
Jul 21
Director Left
Aug 21
Director Left
Oct 21
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Capital Update
May 24
Loan Secured
Jul 25
Loan Secured
Aug 25
Loan Secured
Sept 25
Loan Secured
Oct 25
3
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

VMED O2 SECRETARIES LIMITED

Active
Brook Drive, ReadingRG2 6UU
Corporate secretary
Appointed 01 Nov 2021

BOYLE, Julia Louise

Active
Brook Drive, ReadingRG2 6UU
Born September 1971
Director
Appointed 01 Oct 2021

HARDMAN, Mark David

Active
Brook Drive, ReadingRG2 6UU
Born April 1975
Director
Appointed 01 Oct 2021

JAMES, Gillian Elizabeth

Resigned
161 Hammersmith Road, LondonW6 8BS
Secretary
Appointed 01 Jun 2021
Resigned 01 Nov 2021

BRACKEN, Charles Henry Rowland

Resigned
161 Hammersmith Road, LondonW6 8BS
Born May 1966
Director
Appointed 12 Aug 2020
Resigned 01 Jun 2021

EVANS, Jeremy Lewis

Resigned
161 Hammersmith Road, LondonW6 8BS
Born October 1965
Director
Appointed 12 Aug 2020
Resigned 01 Jun 2021

MCNEIL, Roderick Gregor

Resigned
161 Hammersmith Road, LondonW6 8BS
Born November 1970
Director
Appointed 01 Jun 2021
Resigned 01 Oct 2021

MILNER, Luke

Resigned
161 Hammersmith Road, LondonW6 8BS
Born October 1982
Director
Appointed 01 Jun 2021
Resigned 31 Aug 2021

WITHERS, Caroline Bernadette Elizabeth

Resigned
161 Hammersmith Road, LondonW6 8BS
Born April 1980
Director
Appointed 01 Jun 2021
Resigned 01 Oct 2021

Persons with significant control

1

Brook Drive, ReadingRG2 6UU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Aug 2020
Fundings
Financials
Latest Activities

Filing History

56

Mortgage Create With Deed With Charge Number Charge Creation Date
15 October 2025
MR01Registration of a Charge
Confirmation Statement With Updates
3 October 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 September 2025
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
19 September 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2025
MR01Registration of a Charge
Legacy
11 July 2025
PARENT_ACCPARENT_ACC
Legacy
11 July 2025
GUARANTEE2GUARANTEE2
Legacy
11 July 2025
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
26 February 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
2 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 September 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
30 August 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
14 August 2024
CS01Confirmation Statement
Legacy
27 July 2024
GUARANTEE2GUARANTEE2
Legacy
9 July 2024
PARENT_ACCPARENT_ACC
Legacy
9 July 2024
AGREEMENT2AGREEMENT2
Capital Statement Capital Company With Date Currency Figure
28 May 2024
SH19Statement of Capital
Legacy
28 May 2024
SH20SH20
Legacy
28 May 2024
CAP-SSCAP-SS
Resolution
28 May 2024
RESOLUTIONSResolutions
Change Person Director Company With Change Date
8 March 2024
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
23 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2023
CS01Confirmation Statement
Legacy
5 July 2023
PARENT_ACCPARENT_ACC
Legacy
5 July 2023
AGREEMENT2AGREEMENT2
Legacy
5 July 2023
GUARANTEE2GUARANTEE2
Change Corporate Secretary Company With Change Date
9 June 2023
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
25 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2022
AAAnnual Accounts
Second Filing Capital Allotment Shares
7 June 2022
RP04SH01RP04SH01
Appoint Corporate Secretary Company With Name Date
4 November 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
2 November 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
5 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 August 2021
TM01Termination of Director
Confirmation Statement With Updates
12 August 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 June 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 June 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
4 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
4 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2021
AP01Appointment of Director
Capital Allotment Shares
4 June 2021
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
4 June 2021
AP03Appointment of Secretary
Capital Allotment Shares
1 June 2021
SH01Allotment of Shares
Change To A Person With Significant Control
2 September 2020
PSC05Notification that PSC Information has been Withdrawn
Resolution
20 August 2020
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
13 August 2020
AA01Change of Accounting Reference Date
Incorporation Company
12 August 2020
NEWINCIncorporation