Company NameDigital Mobile Spectrum Limited
Company StatusActive
Company Number08247385
CategoryPrivate Limited Company
Incorporation Date10 October 2012(11 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Benjamin Christopher Hudson Roome
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2013(1 year, 1 month after company formation)
Appointment Duration10 years, 4 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address24/25 The Shard 32 London Bridge Street
London
SE1 9SG
Director NameMr Paul Antony Rosbotham
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2014(1 year, 6 months after company formation)
Appointment Duration10 years
RoleManager
Country of ResidenceEngland
Correspondence AddressVodafone House The Connection
Newbury
RG14 2FN
Director NameMr David Patrick Meyer
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2017(4 years, 8 months after company formation)
Appointment Duration6 years, 10 months
RoleChairman
Country of ResidenceEngland
Correspondence Address24/25 The Shard 32 London Bridge Street
London
SE1 9SG
Director NameMr Andrea Dona
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2021(8 years, 6 months after company formation)
Appointment Duration3 years
RoleUk Network And Development Director
Country of ResidenceEngland
Correspondence AddressVodafone House The Connection
Newbury
Berkshire
RG14 2FN
Director NameSharon Jean York
Date of BirthJune 1970 (Born 53 years ago)
NationalityAmerican
StatusCurrent
Appointed17 June 2021(8 years, 8 months after company formation)
Appointment Duration2 years, 10 months
RoleChief Technology Officer
Country of ResidenceEngland
Correspondence AddressGriffin House 161 Hammersmith Road
London
W6 8BS
Director NameMr Antony Giles Coleman
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2021(8 years, 11 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Braham Street
London
E1 8EE
Director NameMr Mark Benedict Luke Henry
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2021(9 years after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Braham Street
London
E1 8EE
Director NameMrs Louise May Parker
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2022(9 years, 3 months after company formation)
Appointment Duration2 years, 3 months
RoleProcurement Director
Country of ResidenceEngland
Correspondence Address450 Longwater Avenue
Green Park
Reading
Berkshire
RG2 6GF
Director NameMr Russell John Jeffries
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2022(9 years, 11 months after company formation)
Appointment Duration1 year, 7 months
RoleDeployment Director
Country of ResidenceEngland
Correspondence Address450 Longwater Avenue
Green Park
Reading
RG2 6GF
Director NameMr James Gill
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2024(11 years, 5 months after company formation)
Appointment Duration1 month, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address500 Brook Drive
Reading
RG2 6UU
Director NameMr Matthew Simon Braovac
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2012(same day as company formation)
RoleExecutive
Country of ResidenceEngland
Correspondence AddressVodafone House The Connection
Newbury
Berkshire
RG14 2FN
Director NameMr David Richard Dyson
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2012(1 week after company formation)
Appointment Duration7 years, 10 months (resigned 07 September 2020)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressStar House 20 Grenfell Road
Maidenhead
Berkshire
SL6 1EH
Director NameDerek McManus
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2012(1 week after company formation)
Appointment Duration8 years, 8 months (resigned 17 June 2021)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address260 Bath Road
Slough
Berkshire
SL1 4DX
Director NameMr John Andrew Pinder
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2012(1 week after company formation)
Appointment Duration4 years, 7 months (resigned 16 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElexon Ltd 4th Floor
350 Euston Road
London
NW1 3AW
Director NameMs Robyn Mary Durie
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2012(1 week after company formation)
Appointment Duration7 months, 2 weeks (resigned 04 June 2013)
RoleRegulatory Director
Country of ResidenceEngland
Correspondence AddressHatfield Business Park Unit 1 Mosquito Way
Hatfield
Hertfordshire
AL10 9BW
Director NameKate Copping
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityAustralian
StatusResigned
Appointed17 October 2012(1 week after company formation)
Appointment Duration5 months (resigned 21 March 2013)
RoleHead Of Legal Commercial And Corporate
Country of ResidenceEngland
Correspondence AddressStar House 20 Grenfell Road
Maidenhead
Berkshire
SL6 1EH
Director NameMr Simon Piers Beresford-Wylie
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2013(3 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 30 November 2013)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address83 Baker Street
London
W1U 6AG
Director NameMs Inge Vestergaard Hansen
Date of BirthJune 1973 (Born 50 years ago)
NationalityDanish
StatusResigned
Appointed04 June 2013(7 months, 3 weeks after company formation)
Appointment Duration6 years, 2 months (resigned 12 August 2019)
RoleHead Of Spectrum
Country of ResidenceEngland
Correspondence AddressEe The Point 37 North Wharf Road
London
W2 1AG
Director NameMrs Sarah Louise Spooner
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2017(4 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 02 October 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressVodafone House The Connection
Newbury
Berks
RG14 2FN
Director NameMrs Emma Reynolds
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2017(4 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 14 July 2020)
RoleDirector Of External Comms. And Regulatory Affairs
Country of ResidenceUnited Kingdom
Correspondence Address24/25 The Shard 32 London Bridge Street
London
SE1 9SG
Director NameMr Samuel Osomo
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2019(6 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 January 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPpa9f Bt Centre 81 Newgate Street
London
EC1A 7AJ
Director NameMr Scott James Petty
Date of BirthMarch 1968 (Born 56 years ago)
NationalityAustralian,British
StatusResigned
Appointed14 July 2020(7 years, 9 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 09 April 2021)
RoleChief Technology Officer
Country of ResidenceEngland
Correspondence AddressVodafone House The Connection
Newbury
Berkshire
RG14 2FN
Director NameMr Robert Martin Finnegan
Date of BirthMay 1962 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed07 September 2020(7 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 January 2022)
RoleChief Executive Officer
Country of ResidenceIreland
Correspondence AddressStar House 20 Grenfell Road
Maidenhead
Berkshire
SL6 1EH
Director NameMr Thomas Lesley Bennett
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2021(8 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 15 October 2021)
RoleDirector Network Partnerships And Innovations
Country of ResidenceUnited Kingdom
Correspondence AddressBt Centre 81 Newgate Street
London
EC1A 7AJ
Director NameMr Karl Alberto Liriano
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2023(10 years, 5 months after company formation)
Appointment Duration11 months, 1 week (resigned 19 February 2024)
RoleNetwork Planning
Country of ResidenceEngland
Correspondence AddressGriffin House 161 Hammersmith Road
London
W6 8BS

Contact

Websitehttps://at800.tv/
Email address[email protected]
Telephone0808 1313800
Telephone regionFreephone

Location

Registered Address24/25 The Shard
32 London Bridge Street
London
SE1 9SG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1Everything Everywhere LTD
25.00%
Ordinary
1 at £1Hutchinson 3g Uk LTD
25.00%
Ordinary
1 at £1Telefonica Uk LTD
25.00%
Ordinary
1 at £1Vodafone LTD
25.00%
Ordinary

Financials

Year2014
Turnover£10,618,299
Gross Profit£2,134,539
Net Worth£850,830
Cash£6,045,419
Current Liabilities£11,543,123

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return10 October 2023 (6 months, 2 weeks ago)
Next Return Due24 October 2024 (6 months from now)

Filing History

1 February 2021Appointment of Mr Thomas Lesley Bennett as a director on 29 January 2021 (2 pages)
29 January 2021Termination of appointment of Samuel Osomo as a director on 29 January 2021 (1 page)
23 October 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
7 September 2020Termination of appointment of David Richard Dyson as a director on 7 September 2020 (1 page)
7 September 2020Appointment of Mr Robert Martin Finnegan as a director on 7 September 2020 (2 pages)
15 July 2020Appointment of Mr Scott Petty as a director on 14 July 2020 (2 pages)
15 July 2020Director's details changed for Mr Scott Petty on 14 July 2020 (2 pages)
15 July 2020Termination of appointment of Emma Reynolds as a director on 14 July 2020 (1 page)
27 March 2020Full accounts made up to 31 December 2019 (23 pages)
16 March 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
15 October 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
9 September 2019Appointment of Mr Samuel Osomo as a director on 12 August 2019 (2 pages)
12 August 2019Termination of appointment of Inge Vestergaard Hansen as a director on 12 August 2019 (1 page)
27 March 2019Registered office address changed from 83 Baker Street London W1U 6AG to 24/25 the Shard 32 London Bridge Street London SE1 9SG on 27 March 2019 (1 page)
20 February 2019Full accounts made up to 31 December 2018 (21 pages)
16 October 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
8 March 2018Full accounts made up to 31 December 2017 (22 pages)
25 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
16 October 2017Appointment of Ms Emma Reynolds as a director on 2 October 2017 (2 pages)
16 October 2017Termination of appointment of Sarah Louise Spooner as a director on 2 October 2017 (1 page)
16 October 2017Appointment of Ms Emma Reynolds as a director on 2 October 2017 (2 pages)
16 October 2017Termination of appointment of Sarah Louise Spooner as a director on 2 October 2017 (1 page)
4 July 2017Appointment of Mr David Patrick Meyer as a director on 21 June 2017 (2 pages)
4 July 2017Appointment of Mr David Patrick Meyer as a director on 21 June 2017 (2 pages)
16 May 2017Termination of appointment of John Andrew Pinder as a director on 16 May 2017 (1 page)
16 May 2017Termination of appointment of John Andrew Pinder as a director on 16 May 2017 (1 page)
5 April 2017Full accounts made up to 31 December 2016 (21 pages)
5 April 2017Full accounts made up to 31 December 2016 (21 pages)
20 March 2017Appointment of Mrs Sarah Louise Spooner as a director on 16 March 2017 (2 pages)
20 March 2017Termination of appointment of Matthew Simon Braovac as a director on 20 March 2017 (1 page)
20 March 2017Appointment of Mrs Sarah Louise Spooner as a director on 16 March 2017 (2 pages)
20 March 2017Termination of appointment of Matthew Simon Braovac as a director on 20 March 2017 (1 page)
18 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
18 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
26 April 2016Director's details changed for Mr David Richard Dyson on 4 April 2016 (3 pages)
26 April 2016Director's details changed for Mr David Richard Dyson on 4 April 2016 (3 pages)
26 February 2016Full accounts made up to 31 December 2015 (19 pages)
26 February 2016Full accounts made up to 31 December 2015 (19 pages)
2 November 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 4
(9 pages)
2 November 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 4
(9 pages)
18 March 2015Full accounts made up to 31 December 2014 (19 pages)
18 March 2015Full accounts made up to 31 December 2014 (19 pages)
20 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 4
(9 pages)
20 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 4
(9 pages)
27 May 2014Full accounts made up to 31 December 2013 (18 pages)
27 May 2014Full accounts made up to 31 December 2013 (18 pages)
3 December 2013Appointment of Mr Benjamin Christopher Hudson Roome as a director (2 pages)
3 December 2013Appointment of Mr Benjamin Christopher Hudson Roome as a director (2 pages)
3 December 2013Termination of appointment of Simon Beresford-Wylie as a director (1 page)
3 December 2013Termination of appointment of Simon Beresford-Wylie as a director (1 page)
1 November 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 4
(9 pages)
1 November 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 4
(9 pages)
21 June 2013Appointment of Ms Inge Vestergaard Hansen as a director (2 pages)
21 June 2013Appointment of Ms Inge Vestergaard Hansen as a director (2 pages)
18 June 2013Current accounting period extended from 31 October 2013 to 31 December 2013 (3 pages)
18 June 2013Current accounting period extended from 31 October 2013 to 31 December 2013 (3 pages)
17 June 2013Termination of appointment of Robyn Durie as a director (1 page)
17 June 2013Termination of appointment of Robyn Durie as a director (1 page)
2 April 2013Appointment of Mr Simon Piers Beresford-Wylie as a director (2 pages)
2 April 2013Termination of appointment of Kate Copping as a director (1 page)
2 April 2013Termination of appointment of Kate Copping as a director (1 page)
2 April 2013Appointment of Mr Simon Piers Beresford-Wylie as a director (2 pages)
15 February 2013Registered office address changed from Vodafone House the Connection Newbury Berkshire RG14 2FN United Kingdom on 15 February 2013 (2 pages)
15 February 2013Registered office address changed from Vodafone House the Connection Newbury Berkshire RG14 2FN United Kingdom on 15 February 2013 (2 pages)
15 November 2012Appointment of Ms Robyn Mary Durie as a director (3 pages)
15 November 2012Appointment of Ms Robyn Mary Durie as a director (3 pages)
7 November 2012Appointment of Mr John Andrew Pinder as a director (3 pages)
7 November 2012Appointment of Mr John Andrew Pinder as a director (3 pages)
7 November 2012Appointment of Derek Mcmanus as a director (3 pages)
7 November 2012Appointment of Derek Mcmanus as a director (3 pages)
6 November 2012Appointment of Kate Copping as a director (3 pages)
6 November 2012Appointment of David Richard Dyson as a director (3 pages)
6 November 2012Appointment of David Richard Dyson as a director (3 pages)
6 November 2012Appointment of Kate Copping as a director (3 pages)
5 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(31 pages)
5 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(31 pages)
5 November 2012Statement of capital following an allotment of shares on 17 October 2012
  • GBP 4
(8 pages)
5 November 2012Statement of capital following an allotment of shares on 17 October 2012
  • GBP 4
(8 pages)
10 October 2012Incorporation (42 pages)
10 October 2012Incorporation (42 pages)