Company NameVodacom UK Limited
DirectorsGuy Loxely Clarke and Martha Lamola
Company StatusActive
Company Number06740768
CategoryPrivate Limited Company
Incorporation Date4 November 2008(15 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameGuy Loxely Clarke
Date of BirthSeptember 1971 (Born 52 years ago)
NationalitySouth African
StatusCurrent
Appointed01 August 2017(8 years, 9 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence AddressVodacom Corporate Park 082 Vodacom Boulevard
Vodavalley, Midrand
Johannesburg 1685
South Africa
Director NameMartha Lamola
Date of BirthSeptember 1973 (Born 50 years ago)
NationalitySouth African
StatusCurrent
Appointed30 October 2020(11 years, 12 months after company formation)
Appointment Duration3 years, 5 months
RoleManaging Executive: Vodacom Business Finance
Country of ResidenceSouth Africa
Correspondence AddressVodacom Vodaworld Complex
082 Vodacom Boulevard
Vodavalley
Midrand
South Africa
Secretary NameMh Secretaries Limited (Corporation)
StatusCurrent
Appointed01 August 2012(3 years, 9 months after company formation)
Appointment Duration11 years, 8 months
Correspondence AddressStaple Court Cheapside
London
EC2V 6EE
Director NameMr Clive Weston
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2008(same day as company formation)
RoleCo Secretary
Country of ResidenceEngland
Correspondence Address3 More Riverside
London
SE1 2AQ
Director NameDouglas Gordon Lubbe
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2008(1 month, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 01 June 2011)
RoleChartered Accountant
Correspondence AddressVodacom Corporate Park 082 Vodacom Boulevard
Vodavalley, Midrand
Johannesburg 1685
South Africa
Director NameWillem Hendrik Swart
Date of BirthNovember 1962 (Born 61 years ago)
NationalitySouth African
StatusResigned
Appointed12 December 2008(1 month, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 17 February 2010)
RoleAdvisor To Ceo
Correspondence Address17 Forres Avenue Blue Valley Golf Estate
Centurion
South Africa
Director NameMark Chetwynd
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2008(1 month, 2 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 30 June 2012)
RoleFinance Director
Correspondence Address93b Broomwood Road
London
SW11 6JT
Secretary NameMark Chetwynd
NationalityBritish
StatusResigned
Appointed23 December 2008(1 month, 2 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 30 June 2012)
RoleFinance Director
Correspondence Address93b Broomwood Road
London
SW11 6JT
Director NameJens Fredrik Nissen
Date of BirthOctober 1972 (Born 51 years ago)
NationalityDanish
StatusResigned
Appointed01 June 2011(2 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 June 2012)
RoleBusiness Performance Partner
Country of ResidenceSouth Africa
Correspondence AddressVodacom Corporate Park 082 Vodacom Boulevard
Vodavalley, Midrand
Johannesburg 1685
South Africa
Director NameLouisa Van Beek
Date of BirthFebruary 1966 (Born 58 years ago)
NationalitySouth African
StatusResigned
Appointed30 June 2012(3 years, 7 months after company formation)
Appointment Duration9 months (resigned 01 April 2013)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence AddressVodacom Corporate Park 082 Vodacom Boulevard
Vodavalley, Midrand
Johannesburg 1685
South Africa
Director NameDouglas James Craigie-Stevenson
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2012(3 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 September 2015)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence AddressVodacom Corporate Park 082 Vodacom Boulevard
Vodavalley, Midrand
Johannesburg 1685
South Africa
Director NameDeon Liebenberg
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2013(4 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 August 2017)
RoleManaging Executive
Country of ResidenceSouth Africa
Correspondence AddressVodacom Corporate Park
082 Vodacom Boulevard Vodavalley, Midrand
Johannesburg
1685
South Africa
Director NameVerakasrie Harris Theodore Kathan
Date of BirthMarch 1966 (Born 58 years ago)
NationalitySouth African
StatusResigned
Appointed01 December 2015(7 years after company formation)
Appointment Duration5 years (resigned 30 November 2020)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence AddressVodacom Corporate Park 082 Vodacom Boulevard
Vodavalley, Midrand
Johannesburg 1685
South Africa
Secretary NameNorose Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed04 November 2008(same day as company formation)
Correspondence Address3 More London Riverside
London
SE1 2AQ

Location

Registered Address80 Cheapside
London
EC2V 6EE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCordwainer
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£10,324,727
Current Liabilities£6,893,832

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return5 November 2023 (5 months, 2 weeks ago)
Next Return Due19 November 2024 (7 months from now)

Filing History

3 December 2020Appointment of Martha Lamola as a director on 30 October 2020 (2 pages)
5 November 2020Confirmation statement made on 5 November 2020 with no updates (3 pages)
11 February 2020Full accounts made up to 31 March 2019 (21 pages)
5 November 2019Confirmation statement made on 5 November 2019 with no updates (3 pages)
8 January 2019Full accounts made up to 31 March 2018 (21 pages)
5 November 2018Confirmation statement made on 5 November 2018 with no updates (3 pages)
5 January 2018Full accounts made up to 31 March 2017 (21 pages)
5 January 2018Full accounts made up to 31 March 2017 (21 pages)
6 November 2017Confirmation statement made on 5 November 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 5 November 2017 with no updates (3 pages)
20 September 2017Termination of appointment of Deon Liebenberg as a director on 1 August 2017 (1 page)
20 September 2017Appointment of Guy Loxely Clarke as a director on 1 August 2017 (2 pages)
20 September 2017Appointment of Guy Loxely Clarke as a director on 1 August 2017 (2 pages)
20 September 2017Termination of appointment of Deon Liebenberg as a director on 1 August 2017 (1 page)
7 January 2017Full accounts made up to 31 March 2016 (20 pages)
7 January 2017Full accounts made up to 31 March 2016 (20 pages)
8 November 2016Confirmation statement made on 5 November 2016 with updates (6 pages)
8 November 2016Confirmation statement made on 5 November 2016 with updates (6 pages)
11 January 2016Full accounts made up to 31 March 2015 (22 pages)
11 January 2016Full accounts made up to 31 March 2015 (22 pages)
8 December 2015Termination of appointment of Douglas James Craigie-Stevenson as a director on 30 September 2015 (1 page)
8 December 2015Appointment of Verakasrie Harris Theodore Kathan as a director on 1 December 2015 (2 pages)
8 December 2015Appointment of Verakasrie Harris Theodore Kathan as a director on 1 December 2015 (2 pages)
8 December 2015Termination of appointment of Douglas James Craigie-Stevenson as a director on 30 September 2015 (1 page)
5 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1
  • USD 711,000,100
(7 pages)
5 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1
  • USD 711,000,100
(7 pages)
4 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1
  • USD 711,000,100
(7 pages)
4 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1
  • USD 711,000,100
(7 pages)
4 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1
  • USD 711,000,100
(7 pages)
31 August 2014Full accounts made up to 31 March 2014 (26 pages)
31 August 2014Full accounts made up to 31 March 2014 (26 pages)
21 July 2014Director's details changed for Douglas James Craigie-Stevenson on 9 July 2014 (2 pages)
21 July 2014Director's details changed for Douglas James Craigie-Stevenson on 9 July 2014 (2 pages)
21 July 2014Director's details changed for Douglas James Craigie-Stevenson on 9 July 2014 (2 pages)
4 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1
  • USD 711,000,100
(7 pages)
4 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1
  • USD 711,000,100
(7 pages)
4 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1
  • USD 711,000,100
(7 pages)
8 October 2013Full accounts made up to 31 March 2013 (24 pages)
8 October 2013Full accounts made up to 31 March 2013 (24 pages)
10 May 2013Appointment of Deon Liebenberg as a director (3 pages)
10 May 2013Appointment of Deon Liebenberg as a director (3 pages)
17 April 2013Termination of appointment of Louisa Van Beek as a director (1 page)
17 April 2013Termination of appointment of Louisa Van Beek as a director (1 page)
6 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (7 pages)
6 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (7 pages)
6 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (7 pages)
4 September 2012Full accounts made up to 31 March 2012 (24 pages)
4 September 2012Full accounts made up to 31 March 2012 (24 pages)
28 August 2012Termination of appointment of Mark Chetwynd as a director (1 page)
28 August 2012Termination of appointment of Mark Chetwynd as a director (1 page)
28 August 2012Termination of appointment of Mark Chetwynd as a secretary (1 page)
28 August 2012Termination of appointment of Mark Chetwynd as a secretary (1 page)
28 August 2012Termination of appointment of Jens Nissen as a director (1 page)
28 August 2012Termination of appointment of Jens Nissen as a director (1 page)
17 August 2012Appointment of Douglas James Craigie-Stevenson as a director (3 pages)
17 August 2012Appointment of Douglas James Craigie-Stevenson as a director (3 pages)
17 August 2012Appointment of Louisa Van Beek as a director (3 pages)
17 August 2012Appointment of Louisa Van Beek as a director (3 pages)
1 August 2012Registered office address changed from 65 Grosvenor Street Mayfair London W1K 3JH on 1 August 2012 (1 page)
1 August 2012Appointment of Mh Secretaries Limited as a secretary (2 pages)
1 August 2012Registered office address changed from 65 Grosvenor Street Mayfair London W1K 3JH on 1 August 2012 (1 page)
1 August 2012Appointment of Mh Secretaries Limited as a secretary (2 pages)
1 August 2012Registered office address changed from 65 Grosvenor Street Mayfair London W1K 3JH on 1 August 2012 (1 page)
21 March 2012Full accounts made up to 31 March 2011 (24 pages)
21 March 2012Full accounts made up to 31 March 2011 (24 pages)
4 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (8 pages)
4 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (8 pages)
4 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (8 pages)
18 October 2011Statement of capital following an allotment of shares on 14 October 2011
  • GBP 1
  • USD 711,000,100
(4 pages)
18 October 2011Statement of capital following an allotment of shares on 14 October 2011
  • GBP 1
  • USD 711,000,100
(4 pages)
11 August 2011Appointment of Mark Chetwynd as a director (2 pages)
11 August 2011Appointment of Mark Chetwynd as a director (2 pages)
25 July 2011Termination of appointment of Douglas Lubbe as a director (1 page)
25 July 2011Termination of appointment of Douglas Lubbe as a director (1 page)
21 July 2011Appointment of Jens Fredrik Nissen as a director (3 pages)
21 July 2011Appointment of Jens Fredrik Nissen as a director (3 pages)
24 June 2011Statement of company's objects (2 pages)
24 June 2011Statement of company's objects (2 pages)
24 June 2011Resolutions
  • RES13 ‐ Alter rights of irredeemable pref shrs 28/04/2011
(3 pages)
24 June 2011Resolutions
  • RES13 ‐ Alter rights of irredeemable pref shrs 28/04/2011
(3 pages)
24 June 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
24 June 2011Resolutions
  • RES13 ‐ Change rights 28/04/2011
(1 page)
24 June 2011Resolutions
  • RES13 ‐ Change rights 28/04/2011
(1 page)
24 June 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
4 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (7 pages)
4 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (7 pages)
4 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (7 pages)
25 October 2010Full accounts made up to 31 March 2010 (23 pages)
25 October 2010Full accounts made up to 31 March 2010 (23 pages)
10 September 2010Director's details changed for Douglas Gordon Lubbe on 8 September 2010 (2 pages)
10 September 2010Director's details changed for Douglas Gordon Lubbe on 8 September 2010 (2 pages)
10 September 2010Director's details changed for Douglas Gordon Lubbe on 8 September 2010 (2 pages)
3 June 2010Register(s) moved to registered inspection location (1 page)
3 June 2010Register(s) moved to registered inspection location (1 page)
3 June 2010Register(s) moved to registered inspection location (1 page)
3 June 2010Register(s) moved to registered inspection location (1 page)
3 June 2010Register(s) moved to registered inspection location (1 page)
3 June 2010Register(s) moved to registered inspection location (1 page)
3 June 2010Register(s) moved to registered inspection location (1 page)
3 June 2010Register(s) moved to registered inspection location (1 page)
2 June 2010Register inspection address has been changed (1 page)
2 June 2010Register inspection address has been changed (1 page)
23 April 2010Termination of appointment of Willem Swart as a director (1 page)
23 April 2010Termination of appointment of Willem Swart as a director (1 page)
30 November 2009Registered office address changed from 3 More London Riverside London SE1 2AQ on 30 November 2009 (2 pages)
30 November 2009Registered office address changed from 3 More London Riverside London SE1 2AQ on 30 November 2009 (2 pages)
27 November 2009Annual return made up to 4 November 2009 with a full list of shareholders (7 pages)
27 November 2009Annual return made up to 4 November 2009 with a full list of shareholders (7 pages)
27 November 2009Annual return made up to 4 November 2009 with a full list of shareholders (7 pages)
17 July 2009Accounting reference date extended from 30/11/2009 to 31/03/2010 (1 page)
17 July 2009Accounting reference date extended from 30/11/2009 to 31/03/2010 (1 page)
5 March 2009Secretary appointed mark chetwynd (2 pages)
5 March 2009Secretary appointed mark chetwynd (2 pages)
26 February 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(10 pages)
26 February 2009Nc inc already adjusted 23/12/08 (3 pages)
26 February 2009Ad 23/12/08\usd si 511000100@1=511000100\usd ic 0/511000100\ (4 pages)
26 February 2009Nc inc already adjusted 23/12/08 (3 pages)
26 February 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(10 pages)
26 February 2009Ad 23/12/08\usd si 511000100@1=511000100\usd ic 0/511000100\ (4 pages)
20 January 2009Director appointed willem hendrik swart (2 pages)
20 January 2009Director appointed douglas gordon lubbe (2 pages)
20 January 2009Appointment terminated secretary norose company secretarial services LIMITED (1 page)
20 January 2009Director appointed douglas gordon lubbe (2 pages)
20 January 2009Appointment terminated director clive weston (1 page)
20 January 2009Appointment terminated director clive weston (1 page)
20 January 2009Director appointed willem hendrik swart (2 pages)
20 January 2009Appointment terminated secretary norose company secretarial services LIMITED (1 page)
4 November 2008Incorporation (22 pages)
4 November 2008Incorporation (22 pages)