Background WavePink WaveYellow Wave

VODAFONE SHARED SERVICES UK LIMITED (15408647)

VODAFONE SHARED SERVICES UK LIMITED (15408647) is an active UK company. incorporated on 12 January 2024. 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 SERVICES UK LIMITED has been registered for 2 years. Current directors include HARIYANI, Sima, SPILLETT, Wayne, TAVACOLI, Sara.

Company Number
15408647
Status
active
Type
ltd
Incorporated
12 January 2024
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
HARIYANI, Sima, SPILLETT, Wayne, TAVACOLI, Sara
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VODAFONE SHARED SERVICES UK LIMITED

VODAFONE SHARED SERVICES UK LIMITED is an active company incorporated on 12 January 2024 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 SERVICES UK LIMITED was registered 2 years ago.(SIC: 82990)

Status

active

Active since 2 years ago

Company No

15408647

LTD Company

Age

2 Years

Incorporated 12 January 2024

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 7 October 2025 (5 months ago)
Period: 12 January 2024 - 31 March 2025(15 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 11 January 2026 (2 months ago)
Submitted on 3 February 2026 (1 month ago)

Next Due

Due by 25 January 2027
For period ending 11 January 2027
Contact
Address

Vodafone House The Connection Newbury, RG14 2FN,

Timeline

10 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Jan 24
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Funding Round
Mar 25
Director Left
Sept 25
Director Joined
Dec 25
1
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

SPILLETT, Wayne

Active
The Connection, NewburyRG14 2FN
Secretary
Appointed 21 Aug 2025

HARIYANI, Sima

Active
The Connection, NewburyRG14 2FN
Born May 1976
Director
Appointed 30 Oct 2025

SPILLETT, Wayne

Active
The Connection, NewburyRG14 2FN
Born November 1981
Director
Appointed 06 Feb 2025

TAVACOLI, Sara

Active
The Connection, NewburyRG14 2FN
Born July 1979
Director
Appointed 06 Feb 2025

ADEY, Gary

Resigned
The Connection, NewburyRG14 2FN
Born May 1971
Director
Appointed 12 Jan 2024
Resigned 03 Mar 2025

BIANCO, Francesco

Resigned
The Connection, NewburyRG14 2FN
Born April 1972
Director
Appointed 12 Jan 2024
Resigned 03 Mar 2025

MAGILL, James

Resigned
The Connection, NewburyRG14 2FN
Born February 1976
Director
Appointed 06 Feb 2025
Resigned 31 Aug 2025

PRICE, Steven Glenn

Resigned
The Connection, NewburyRG14 2FN
Born August 1975
Director
Appointed 12 Jan 2024
Resigned 03 Mar 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 12 Jan 2024
Fundings
Financials
Latest Activities

Filing History

17

Confirmation Statement With Updates
3 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 December 2025
AP01Appointment of Director
Accounts With Accounts Type Full
7 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 September 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
22 August 2025
AP03Appointment of Secretary
Capital Allotment Shares
1 April 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
5 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
27 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2025
AP01Appointment of Director
Confirmation Statement With Updates
24 January 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
12 June 2024
AA01Change of Accounting Reference Date
Resolution
27 January 2024
RESOLUTIONSResolutions
Capital Redomination Of Shares
26 January 2024
SH14Notice of Redenomination
Incorporation Company
12 January 2024
NEWINCIncorporation