Background WavePink WaveYellow Wave

VODAFONE SHARED OPERATIONS LIMITED (15329326)

VODAFONE SHARED OPERATIONS LIMITED (15329326) is an active UK company. incorporated on 5 December 2023. 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 SHARED OPERATIONS LIMITED has been registered for 2 years. Current directors include ADEY, Gary, BOUTIN, Guillaume, MCGOWAN, Andrew and 4 others.

Company Number
15329326
Status
active
Type
ltd
Incorporated
5 December 2023
Age
2 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
ADEY, Gary, BOUTIN, Guillaume, MCGOWAN, Andrew, PETTY, Scott James, TAVACOLI, Sara, WALSH, John, WOOD, Leanne
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VODAFONE SHARED OPERATIONS LIMITED

VODAFONE SHARED OPERATIONS LIMITED is an active company incorporated on 5 December 2023 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 SHARED OPERATIONS LIMITED was registered 2 years ago.(SIC: 82990)

Status

active

Active since 2 years ago

Company No

15329326

LTD Company

Age

2 Years

Incorporated 5 December 2023

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 5 September 2025 (6 months ago)
Period: 5 December 2023 - 31 March 2025(16 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 4 December 2025 (3 months ago)
Submitted on 20 March 2026 (Just now)

Next Due

Due by 18 December 2026
For period ending 4 December 2026
Contact
Address

Vodafone House The Connection Newbury, RG14 2FN,

Timeline

21 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Dec 23
Funding Round
Apr 24
Funding Round
Sept 24
Funding Round
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Funding Round
Dec 24
Funding Round
Mar 25
Funding Round
Mar 25
Funding Round
Apr 25
Funding Round
Apr 25
Director Left
Jul 25
Director Joined
Jul 25
Director Joined
Dec 25
Director Left
Dec 25
8
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

8 Active
4 Resigned

SPILLETT, Wayne

Active
The Connection, NewburyRG14 2FN
Secretary
Appointed 18 Oct 2024

ADEY, Gary

Active
The Connection, NewburyRG14 2FN
Born May 1971
Director
Appointed 05 Dec 2023

BOUTIN, Guillaume

Active
The Connection, NewburyRG14 2FN
Born April 1974
Director
Appointed 16 Jul 2025

MCGOWAN, Andrew

Active
The Connection, NewburyRG14 2FN
Born March 1974
Director
Appointed 18 Oct 2024

PETTY, Scott James

Active
The Connection, NewburyRG14 2FN
Born March 1968
Director
Appointed 18 Oct 2024

TAVACOLI, Sara

Active
The Connection, NewburyRG14 2FN
Born July 1979
Director
Appointed 18 Oct 2024

WALSH, John

Active
The Connection, NewburyRG14 2FN
Born July 1964
Director
Appointed 18 Oct 2024

WOOD, Leanne

Active
The Connection, NewburyRG14 2FN
Born November 1972
Director
Appointed 01 Dec 2025

BIANCO, Francesco

Resigned
The Connection, NewburyRG14 2FN
Born April 1972
Director
Appointed 05 Dec 2023
Resigned 18 Oct 2024

MUCIC, Luka

Resigned
The Connection, NewburyRG14 2FN
Born September 1971
Director
Appointed 18 Oct 2024
Resigned 30 Nov 2025

PRICE, Steven Glenn

Resigned
The Connection, NewburyRG14 2FN
Born August 1975
Director
Appointed 05 Dec 2023
Resigned 18 Oct 2024

TIMURAY, Serpil

Resigned
The Connection, NewburyRG14 2FN
Born July 1969
Director
Appointed 18 Oct 2024
Resigned 30 Jun 2025

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 05 Dec 2023
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With Updates
20 March 2026
CS01Confirmation Statement
Legacy
19 March 2026
RPCH01RPCH01
Appoint Person Director Company With Name Date
3 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2025
TM01Termination of Director
Accounts With Accounts Type Full
5 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2025
TM01Termination of Director
Resolution
14 April 2025
RESOLUTIONSResolutions
Capital Allotment Shares
8 April 2025
SH01Allotment of Shares
Capital Allotment Shares
2 April 2025
SH01Allotment of Shares
Capital Allotment Shares
1 April 2025
SH01Allotment of Shares
Resolution
31 March 2025
RESOLUTIONSResolutions
Capital Allotment Shares
8 March 2025
SH01Allotment of Shares
Confirmation Statement With Updates
8 January 2025
CS01Confirmation Statement
Capital Allotment Shares
9 December 2024
SH01Allotment of Shares
Capital Name Of Class Of Shares
25 November 2024
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
15 November 2024
MAMA
Resolution
15 November 2024
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
14 November 2024
RP04SH01RP04SH01
Termination Director Company With Name Termination Date
1 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 November 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
1 November 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2024
AP01Appointment of Director
Capital Allotment Shares
18 October 2024
SH01Allotment of Shares
Capital Allotment Shares
4 September 2024
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
31 May 2024
AA01Change of Accounting Reference Date
Capital Allotment Shares
10 April 2024
SH01Allotment of Shares
Incorporation Company
5 December 2023
NEWINCIncorporation