About

Registered Number: 02186565
Date of Incorporation: 02/11/1987 (37 years and 5 months ago)
Company Status: Active
Registered Address: Vodafone House, The Connection, Newbury, Berkshire, RG14 2FN

 

Vodafone Business Solutions Ltd was founded on 02 November 1987 and are based in Newbury in Berkshire, it has a status of "Active". The business has 4 directors listed at Companies House. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARKE, Gael 17 May 1995 31 August 2002 1
MACDOUGALL, Colin Magnus 20 October 2000 01 January 2004 1
MCGEORGE, Kenneth Roy 19 September 2003 31 March 2005 1
RADFORD, Patrick Vaughan 15 May 1992 24 April 2003 1

Filing History

Document Type Date
CS01 - N/A 17 February 2020
AA - Annual Accounts 23 December 2019
PARENT_ACC - N/A 10 December 2019
AGREEMENT2 - N/A 10 December 2019
GUARANTEE2 - N/A 10 December 2019
AP01 - Appointment of director 08 April 2019
TM01 - Termination of appointment of director 22 March 2019
MR04 - N/A 26 February 2019
MR04 - N/A 26 February 2019
CS01 - N/A 25 February 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 23 February 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 26 February 2017
AA - Annual Accounts 28 December 2016
AR01 - Annual Return 14 March 2016
AA - Annual Accounts 05 January 2016
AR01 - Annual Return 14 March 2015
AA - Annual Accounts 04 November 2014
TM01 - Termination of appointment of director 15 October 2014
AR01 - Annual Return 11 March 2014
AA - Annual Accounts 02 December 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 October 2013
AP01 - Appointment of director 20 August 2013
TM01 - Termination of appointment of director 13 August 2013
AR01 - Annual Return 14 March 2013
AP01 - Appointment of director 22 November 2012
TM01 - Termination of appointment of director 08 November 2012
AA - Annual Accounts 28 June 2012
AR01 - Annual Return 06 March 2012
AA - Annual Accounts 11 April 2011
AR01 - Annual Return 14 February 2011
AP01 - Appointment of director 07 December 2010
AP01 - Appointment of director 06 December 2010
TM01 - Termination of appointment of director 06 December 2010
AA - Annual Accounts 21 September 2010
CH01 - Change of particulars for director 02 July 2010
AR01 - Annual Return 15 February 2010
RESOLUTIONS - N/A 08 January 2010
CC04 - Statement of companies objects 08 January 2010
CH01 - Change of particulars for director 23 October 2009
CH01 - Change of particulars for director 22 October 2009
AA - Annual Accounts 21 September 2009
288a - Notice of appointment of directors or secretaries 06 July 2009
288b - Notice of resignation of directors or secretaries 06 July 2009
288a - Notice of appointment of directors or secretaries 03 July 2009
288b - Notice of resignation of directors or secretaries 02 July 2009
288a - Notice of appointment of directors or secretaries 07 April 2009
288b - Notice of resignation of directors or secretaries 02 April 2009
363a - Annual Return 16 March 2009
288b - Notice of resignation of directors or secretaries 03 December 2008
AA - Annual Accounts 21 October 2008
363a - Annual Return 19 February 2008
AA - Annual Accounts 15 January 2008
288a - Notice of appointment of directors or secretaries 15 January 2008
288b - Notice of resignation of directors or secretaries 07 August 2007
288a - Notice of appointment of directors or secretaries 20 July 2007
288a - Notice of appointment of directors or secretaries 31 May 2007
288b - Notice of resignation of directors or secretaries 08 May 2007
363a - Annual Return 15 February 2007
AA - Annual Accounts 20 January 2007
288b - Notice of resignation of directors or secretaries 31 August 2006
363a - Annual Return 02 May 2006
288c - Notice of change of directors or secretaries or in their particulars 26 April 2006
288c - Notice of change of directors or secretaries or in their particulars 26 April 2006
288c - Notice of change of directors or secretaries or in their particulars 26 April 2006
RESOLUTIONS - N/A 14 March 2006
RESOLUTIONS - N/A 14 March 2006
RESOLUTIONS - N/A 14 March 2006
288c - Notice of change of directors or secretaries or in their particulars 14 March 2006
AA - Annual Accounts 02 February 2006
288c - Notice of change of directors or secretaries or in their particulars 29 November 2005
288b - Notice of resignation of directors or secretaries 05 May 2005
363a - Annual Return 18 March 2005
288a - Notice of appointment of directors or secretaries 07 March 2005
288b - Notice of resignation of directors or secretaries 04 March 2005
AA - Annual Accounts 04 February 2005
288a - Notice of appointment of directors or secretaries 13 August 2004
288b - Notice of resignation of directors or secretaries 09 August 2004
RESOLUTIONS - N/A 22 June 2004
363a - Annual Return 19 April 2004
288b - Notice of resignation of directors or secretaries 12 February 2004
287 - Change in situation or address of Registered Office 05 February 2004
288a - Notice of appointment of directors or secretaries 29 January 2004
288b - Notice of resignation of directors or secretaries 27 January 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 January 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 January 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 January 2004
MEM/ARTS - N/A 12 January 2004
CERTNM - Change of name certificate 05 January 2004
288c - Notice of change of directors or secretaries or in their particulars 02 December 2003
225 - Change of Accounting Reference Date 18 October 2003
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 17 October 2003
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 17 October 2003
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 17 October 2003
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 17 October 2003
288a - Notice of appointment of directors or secretaries 09 October 2003
288a - Notice of appointment of directors or secretaries 09 October 2003
288a - Notice of appointment of directors or secretaries 09 October 2003
288a - Notice of appointment of directors or secretaries 09 October 2003
288a - Notice of appointment of directors or secretaries 09 October 2003
288b - Notice of resignation of directors or secretaries 09 October 2003
288b - Notice of resignation of directors or secretaries 09 October 2003
288b - Notice of resignation of directors or secretaries 09 October 2003
AA - Annual Accounts 05 October 2003
363s - Annual Return 06 June 2003
288b - Notice of resignation of directors or secretaries 21 May 2003
288b - Notice of resignation of directors or secretaries 06 October 2002
288a - Notice of appointment of directors or secretaries 18 September 2002
288b - Notice of resignation of directors or secretaries 18 September 2002
AA - Annual Accounts 09 August 2002
363s - Annual Return 17 June 2002
363s - Annual Return 09 May 2002
AA - Annual Accounts 12 September 2001
395 - Particulars of a mortgage or charge 03 May 2001
363s - Annual Return 30 April 2001
287 - Change in situation or address of Registered Office 07 March 2001
288a - Notice of appointment of directors or secretaries 01 December 2000
288b - Notice of resignation of directors or secretaries 22 November 2000
288a - Notice of appointment of directors or secretaries 20 November 2000
288a - Notice of appointment of directors or secretaries 20 November 2000
363s - Annual Return 04 May 2000
RESOLUTIONS - N/A 28 April 2000
AA - Annual Accounts 28 April 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 21 April 2000
395 - Particulars of a mortgage or charge 09 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 January 2000
395 - Particulars of a mortgage or charge 12 January 2000
395 - Particulars of a mortgage or charge 05 August 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 July 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 July 1999
AA - Annual Accounts 27 July 1999
RESOLUTIONS - N/A 27 May 1999
363s - Annual Return 20 April 1999
395 - Particulars of a mortgage or charge 07 April 1999
288a - Notice of appointment of directors or secretaries 02 April 1999
AA - Annual Accounts 26 May 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 May 1998
363s - Annual Return 20 April 1998
AA - Annual Accounts 02 May 1997
363s - Annual Return 17 April 1997
395 - Particulars of a mortgage or charge 21 November 1996
AA - Annual Accounts 03 May 1996
363s - Annual Return 23 April 1996
288 - N/A 22 May 1995
AA - Annual Accounts 12 May 1995
363s - Annual Return 25 April 1995
AA - Annual Accounts 26 September 1994
288 - N/A 21 July 1994
363s - Annual Return 07 April 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 December 1993
AA - Annual Accounts 17 May 1993
363s - Annual Return 26 April 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 March 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 February 1993
395 - Particulars of a mortgage or charge 23 December 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 July 1992
288 - N/A 18 June 1992
288 - N/A 10 June 1992
AA - Annual Accounts 21 May 1992
363b - Annual Return 30 April 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 February 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 February 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 January 1992
288 - N/A 17 December 1991
395 - Particulars of a mortgage or charge 16 December 1991
RESOLUTIONS - N/A 05 December 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 December 1991
123 - Notice of increase in nominal capital 05 December 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 December 1991
AA - Annual Accounts 28 July 1991
363a - Annual Return 21 June 1991
RESOLUTIONS - N/A 18 October 1990
288 - N/A 18 October 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 October 1990
123 - Notice of increase in nominal capital 18 October 1990
AA - Annual Accounts 14 May 1990
363 - Annual Return 24 April 1990
395 - Particulars of a mortgage or charge 19 March 1990
363 - Annual Return 29 August 1989
AA - Annual Accounts 29 August 1989
RESOLUTIONS - N/A 26 July 1988
288 - N/A 12 July 1988
PUC 2 - N/A 06 April 1988
123 - Notice of increase in nominal capital 06 April 1988
288 - N/A 08 March 1988
288 - N/A 08 March 1988
287 - Change in situation or address of Registered Office 08 March 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 March 1988
MEM/ARTS - N/A 03 February 1988
RESOLUTIONS - N/A 12 January 1988
CERTNM - Change of name certificate 08 December 1987
NEWINC - New incorporation documents 02 November 1987

Mortgages & Charges

Description Date Status Charge by
Debenture 26 April 2001 Fully Satisfied

N/A

Legal mortgage 03 February 2000 Fully Satisfied

N/A

Legal mortgage 24 December 1999 Fully Satisfied

N/A

Deed of charge 04 August 1999 Outstanding

N/A

Legal charge 19 March 1999 Fully Satisfied

N/A

Debenture 07 November 1996 Fully Satisfied

N/A

Debenture 17 December 1992 Fully Satisfied

N/A

Deed of charge 03 December 1991 Fully Satisfied

N/A

Single debenture 09 March 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.