Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > VODAFONE ENTERPRISE CORPORATE SECRETARIES LIMITED
Company Information for

VODAFONE ENTERPRISE CORPORATE SECRETARIES LIMITED

VODAFONE HOUSE, THE CONNECTION, NEWBURY, BERKSHIRE, RG14 2FN,
Company Registration Number
02303594
Private Limited Company
Active

Company Overview

About Vodafone Enterprise Corporate Secretaries Ltd
VODAFONE ENTERPRISE CORPORATE SECRETARIES LIMITED was founded on 1988-10-10 and has its registered office in Newbury. The organisation's status is listed as "Active". Vodafone Enterprise Corporate Secretaries Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
VODAFONE ENTERPRISE CORPORATE SECRETARIES LIMITED
 
Legal Registered Office
VODAFONE HOUSE
THE CONNECTION
NEWBURY
BERKSHIRE
RG14 2FN
Other companies in RG14
 
Previous Names
INTERCELL LIMITED22/03/2017
Filing Information
Company Number 02303594
Company ID Number 02303594
Date formed 1988-10-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-11-06 15:18:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VODAFONE ENTERPRISE CORPORATE SECRETARIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of VODAFONE ENTERPRISE CORPORATE SECRETARIES LIMITED

Current Directors
Officer Role Date Appointed
ALEXANDER HENRICUS LENTINK
Director 2017-02-20
GREGORY MOOK
Director 2017-02-20
KERRY PHILLIP
Director 2017-02-20
Previous Officers
Officer Role Date Appointed Date Resigned
VODAFONE CORPORATE SECRETARIES LIMITED
Company Secretary 2012-08-24 2017-02-20
ANDREW GEORGE FRASER MAY
Director 2008-10-27 2017-02-20
TAREK SAYED
Director 2016-12-14 2017-02-20
VODAFONE CORPORATE SECRETARIES LIMITED
Director 2015-03-30 2017-02-20
RICHARD MULLOCK
Director 2015-03-30 2016-12-14
KERRY PHILLIP
Director 2014-09-01 2015-03-31
PHILIP STEPHEN JAMES DAVIS
Director 2009-03-27 2014-09-01
PAUL ANTHONY MOORE
Company Secretary 2010-07-08 2012-08-24
PHILIP STEWART MALE
Director 2006-02-26 2010-09-20
HELEDD MAIR HANSCOMB
Company Secretary 2009-01-31 2010-07-08
DAVID WILLIAM CRAWFORD
Director 2008-10-27 2009-08-28
DAVID MACLEOD
Company Secretary 2006-02-26 2009-01-31
WILLIAM ALLAN
Director 2006-02-26 2008-10-02
JOHN NOEL MAGUIRE
Director 2006-02-26 2008-10-02
UU SECRETARIAT LIMITED
Company Secretary 2001-03-08 2006-02-26
PAUL STEPHEN LAWTON
Director 2001-05-15 2006-02-26
HUGH LOGAN
Director 2000-09-21 2006-02-26
GEOFFREY PAUL WILSON
Director 2000-01-30 2006-02-26
SIMON JOHN BARBER
Director 2002-09-30 2005-08-22
JEREMY ROBERT JOHN DEERING
Director 2000-01-30 2002-09-30
PAUL JOHN GREAVES
Director 2000-03-07 2002-07-24
ANDREW ROBERT BULLOCK
Director 2000-06-19 2001-05-11
JOHN ANTHONY WOOLHOUSE
Director 2000-01-30 2001-05-11
TIMOTHY MICHAEL RAYNER
Company Secretary 2000-01-30 2001-03-08
GAVIN MACARTHUR YOUNG
Director 2000-03-15 2000-06-22
LYNDA CHERYL CHALFIN
Company Secretary 1991-10-10 2000-01-30
JOHN ANDREW CHALFIN
Director 1991-10-10 2000-01-30
LYNDA CHERYL CHALFIN
Director 1991-10-10 2000-01-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEXANDER HENRICUS LENTINK THUS GROUP LIMITED Director 2018-01-01 CURRENT 2002-01-07 Active
ALEXANDER HENRICUS LENTINK LEGEND COMMUNICATIONS LIMITED Director 2018-01-01 CURRENT 2000-02-10 Active - Proposal to Strike off
ALEXANDER HENRICUS LENTINK APOLLO SUBMARINE CABLE SYSTEM LIMITED Director 2018-01-01 CURRENT 2004-03-22 Active
ALEXANDER HENRICUS LENTINK YOUR COMMUNICATIONS GROUP LIMITED Director 2018-01-01 CURRENT 2001-03-02 Active
ALEXANDER HENRICUS LENTINK THUS PROFIT SHARING TRUSTEES LIMITED Director 2018-01-01 CURRENT 1999-10-27 Active - Proposal to Strike off
GREGORY MOOK DIGITAL ISLAND (UK), LTD Director 2017-05-31 CURRENT 1999-03-08 Active - Proposal to Strike off
GREGORY MOOK CABLE & WIRELESS A-SERVICES LIMITED Director 2017-05-31 CURRENT 2000-02-22 Active - Proposal to Strike off
GREGORY MOOK CABLE & WIRELESS HOLDCO LIMITED Director 2017-05-31 CURRENT 2008-04-09 Active - Proposal to Strike off
GREGORY MOOK CABLE & WIRELESS CAPITAL LIMITED Director 2017-05-31 CURRENT 2008-09-19 Active - Proposal to Strike off
GREGORY MOOK CITY CABLE (HOLDINGS) LIMITED Director 2017-05-31 CURRENT 1972-02-10 Active - Proposal to Strike off
GREGORY MOOK CABLE & WIRELESS ACCESS LIMITED Director 2017-05-31 CURRENT 2000-05-25 Active - Proposal to Strike off
GREGORY MOOK EASTERN LEASING COMPANY LIMITED(THE) Director 2017-05-31 CURRENT 1982-10-20 Active
GREGORY MOOK CABLE & WIRELESS WORLDWIDE VOICE MESSAGING LIMITED Director 2017-05-31 CURRENT 1986-01-23 Active - Proposal to Strike off
GREGORY MOOK CABLE & WIRELESS COMMUNICATIONS DATA NETWORK SERVICES LIMITED Director 2017-05-31 CURRENT 1986-11-05 Active
GREGORY MOOK INTERNET NETWORK SERVICES LIMITED Director 2017-05-31 CURRENT 1995-04-19 Active - Proposal to Strike off
GREGORY MOOK CABLE AND WIRELESS NOMINEE LIMITED Director 2017-05-31 CURRENT 1996-09-16 Active
GREGORY MOOK CABLE & WIRELESS GLOBAL HOLDING LIMITED Director 2017-05-31 CURRENT 1999-03-22 Active - Proposal to Strike off
GREGORY MOOK CABLE & WIRELESS UK HOLDINGS LIMITED Director 2017-05-31 CURRENT 1999-09-14 Active
GREGORY MOOK CABLE & WIRELESS UK SERVICES LIMITED Director 2017-05-31 CURRENT 1999-09-14 Active - Proposal to Strike off
GREGORY MOOK ML INTEGRATION SERVICES LIMITED Director 2017-05-31 CURRENT 2000-10-10 Active - Proposal to Strike off
GREGORY MOOK CABLE & WIRELESS ASPAC HOLDINGS LIMITED Director 2017-05-31 CURRENT 2003-03-20 Active
GREGORY MOOK M L INTEGRATION GROUP LIMITED Director 2017-05-31 CURRENT 1996-09-20 Active - Proposal to Strike off
GREGORY MOOK VODAFONE ENTERPRISE EQUIPMENT LIMITED Director 2016-07-20 CURRENT 1982-07-06 Active
KERRY PHILLIP VODAFONE AUTOMOTIVE UK LIMITED Director 2015-09-16 CURRENT 1999-04-09 Active
KERRY PHILLIP VODAFONE GLOBAL ENTERPRISE LIMITED Director 2014-12-08 CURRENT 1993-08-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-27Director's details changed for Ms Taneth Washington on 2024-02-26
2024-02-07Director's details changed for Alexander Henricus Lentink on 2024-02-07
2023-10-24CONFIRMATION STATEMENT MADE ON 23/10/23, WITH NO UPDATES
2023-08-01Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2023-08-01Audit exemption statement of guarantee by parent company for period ending 31/03/23
2023-08-01Audit exemption subsidiary accounts made up to 2023-03-31
2023-08-01Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2023-04-03APPOINTMENT TERMINATED, DIRECTOR GREGORY MOOK
2023-04-03APPOINTMENT TERMINATED, DIRECTOR GREGORY MOOK
2023-03-31APPOINTMENT TERMINATED, DIRECTOR KERRY PHILLIP
2022-10-27CS01CONFIRMATION STATEMENT MADE ON 20/10/22, WITH NO UPDATES
2022-08-31Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-08-31Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-08-31Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2022-08-31Audit exemption subsidiary accounts made up to 2022-03-31
2022-08-31PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/22
2022-08-31AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-08-31GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/22
2021-10-26CS01CONFIRMATION STATEMENT MADE ON 20/10/21, WITH NO UPDATES
2021-09-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2021-09-17GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-09-17AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2020-11-25PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/20
2020-11-25AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2020-11-25GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2020-10-20CS01CONFIRMATION STATEMENT MADE ON 20/10/20, WITH NO UPDATES
2020-01-13CH01Director's details changed for Mrs Kerry Phillip on 2020-01-13
2019-10-15CS01CONFIRMATION STATEMENT MADE ON 09/10/19, WITH NO UPDATES
2019-10-12PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/19
2019-10-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/19
2019-10-12AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/19
2018-11-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-11-30GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/18
2018-10-09CS01CONFIRMATION STATEMENT MADE ON 09/10/18, WITH UPDATES
2017-11-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-10-25LATEST SOC25/10/17 STATEMENT OF CAPITAL;GBP 100
2017-10-25CS01CONFIRMATION STATEMENT MADE ON 25/10/17, WITH UPDATES
2017-03-22CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-03-22CERTNMCompany name changed intercell LIMITED\certificate issued on 22/03/17
2017-03-10RES15CHANGE OF COMPANY NAME 09/08/22
2017-03-02TM02Termination of appointment of Vodafone Corporate Secretaries Limited on 2017-02-20
2017-03-02AP01DIRECTOR APPOINTED MR GREGORY MOOK
2017-03-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MAY
2017-03-02TM01APPOINTMENT TERMINATED, DIRECTOR VODAFONE CORPORATE SECRETARIES LIMITED
2017-03-02TM01APPOINTMENT TERMINATED, DIRECTOR TAREK SAYED
2017-03-02AP01DIRECTOR APPOINTED ALEXANDER HENRICUS LENTINK
2017-03-02AP01DIRECTOR APPOINTED MRS KERRY PHILLIP
2016-12-16AP01DIRECTOR APPOINTED TAREK SAYED
2016-12-16TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MULLOCK
2016-11-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-10-13LATEST SOC13/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-13CS01CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES
2015-12-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-10-27LATEST SOC27/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-27AR0130/09/15 FULL LIST
2015-04-07TM01APPOINTMENT TERMINATED, DIRECTOR KERRY PHILLIP
2015-04-07AP02CORPORATE DIRECTOR APPOINTED VODAFONE CORPORATE SECRETARIES LIMITED
2015-04-07AP01DIRECTOR APPOINTED RICHARD MULLOCK
2014-12-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-10-20AP01DIRECTOR APPOINTED KERRY PHILLIP
2014-10-20TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP DAVIS
2014-10-01LATEST SOC01/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-01AR0130/09/14 FULL LIST
2013-12-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-11-06LATEST SOC06/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-06AR0130/09/13 FULL LIST
2013-09-20AD02SAIL ADDRESS CHANGED FROM: WORLDWIDE HOUSE WESTERN ROAD BRACKNELL BERKSHIRE RG12 1RW UNITED KINGDOM
2013-03-01MISCSECTION 519 2006
2013-03-01MISCSECTION 519 2006
2013-02-21AUDAUDITOR'S RESIGNATION
2013-02-21AUDAUDITOR'S RESIGNATION
2012-10-22AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/03/12
2012-10-19AR0130/09/12 FULL LIST
2012-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GEORGE FRASER MAY / 01/09/2012
2012-09-26AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 358-REC OF RES ETC
2012-09-11AD01REGISTERED OFFICE CHANGED ON 11/09/2012 FROM WATERSIDE HOUSE LONGSHOT LANE BRACKNELL BERKSHIRE RG12 1XL UNITED KINGDOM
2012-08-29TM02APPOINTMENT TERMINATED, SECRETARY PAUL MOORE
2012-08-29AP04CORPORATE SECRETARY APPOINTED VODAFONE CORPORATE SECRETARIES LIMITED
2012-05-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-03-02AD02SAIL ADDRESS CHANGED FROM: LIBERTY HOUSE 76 HAMMERSMITH ROAD LONDON W14 8UD UNITED KINGDOM
2012-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/2012 FROM, LIBERTY HOUSE 76 HAMMERSMITH ROAD, LONDON, W14 8UD
2012-01-18CH03SECRETARY'S CHANGE OF PARTICULARS / MR PAUL ANTHONY MOORE / 17/01/2012
2011-10-17AR0130/09/11 FULL LIST
2011-09-05AAFULL ACCOUNTS MADE UP TO 31/03/11
2010-11-22AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-10-13AR0130/09/10 FULL LIST
2010-10-05TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP MALE
2010-08-17RES01ADOPT ARTICLES 11/08/2010
2010-08-16AD01REGISTERED OFFICE CHANGED ON 16/08/2010 FROM, WATERSIDE HOUSE LONGSHOT LANE, BRACKNELL, BERKSHIRE, RG12 1XL, UNITED KINGDOM
2010-07-12TM02APPOINTMENT TERMINATED, SECRETARY HELEDD HANSCOMB
2010-07-09AP03SECRETARY APPOINTED MR PAUL ANTHONY MOORE
2010-06-10AD02SAIL ADDRESS CHANGED FROM: 3RD FLOOR 26 RED LION SQUARE LONDON WC1R 4HQ
2009-12-14AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-10-14AR0130/09/09 FULL LIST
2009-10-14AD03REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC
2009-10-14AD02SAIL ADDRESS CREATED
2009-09-03288bAPPOINTMENT TERMINATED DIRECTOR DAVID CRAWFORD
2009-04-30288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW MAY / 27/02/2009
2009-04-27288aDIRECTOR APPOINTED DAVID WILLIAM CRAWFORD LOGGED FORM
2009-04-27288aDIRECTOR APPOINTED ANDREW GEROGE FRASER MAY LOGGED FORM
2009-04-03288aDIRECTOR APPOINTED PHILIP STEPHEN JAMES DAVIS
2009-02-12287REGISTERED OFFICE CHANGED ON 12/02/2009 FROM, FINSBURY TOWER, 103-105 BUNHILL ROW, LONDON, EC1Y 8LR
2009-02-11353LOCATION OF REGISTER OF MEMBERS
2009-02-11AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-02-11288aSECRETARY APPOINTED HELEDD MAIR HANSCOMB
2009-02-11288bAPPOINTMENT TERMINATED SECRETARY DAVID MACLEOD
2009-01-14403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-12-08363aRETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS
2008-11-24288aDIRECTOR APPOINTED ANDREW GEROGE FRASER MAY
2008-11-24288aDIRECTOR APPOINTED DAVID WILLIAM CRAWFORD
2008-10-09288bAPPOINTMENT TERMINATED DIRECTOR JOHN MAGUIRE
2008-10-09288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM ALLAN
2008-08-28288cDIRECTOR'S CHANGE OF PARTICULARS / PHILIP MALE / 26/08/2008
2008-02-01AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-11-20363aRETURN MADE UP TO 10/11/07; FULL LIST OF MEMBERS
2007-04-13AAFULL ACCOUNTS MADE UP TO 31/03/06
2007-02-19288cDIRECTOR'S PARTICULARS CHANGED
2006-11-10190LOCATION OF DEBENTURE REGISTER
2006-11-10353LOCATION OF REGISTER OF MEMBERS
2006-11-10287REGISTERED OFFICE CHANGED ON 10/11/06 FROM: FINSBURY TOWER, 103-105 BUNHILL ROW, LONDON EC1Y 8LR
2006-11-10363aRETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS
2006-04-19288bDIRECTOR RESIGNED
2006-04-19288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
61 - Telecommunications
619 - Other telecommunications activities
61900 - Other telecommunications activities




Licences & Regulatory approval
We could not find any licences issued to VODAFONE ENTERPRISE CORPORATE SECRETARIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against VODAFONE ENTERPRISE CORPORATE SECRETARIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SUPPLEMENTAL DEED 2006-03-13 Satisfied THE ROYAL BANK OF SCOTLAND PLC (THE SECURITY TRUSTEE) AS SECURITY TRUSTEE FOR THE SECUREDPARTIES
DEED OF CHARGE 1993-09-07 Satisfied VODAFONE LIMITED
DEBENTURE 1990-05-10 Satisfied BARCLAYS BANK PLC
MORTGAGE DEBENTURE 1989-06-23 Satisfied NATIONAL WESTMINSTER BANK PLC
DEED OF CHARGE 1989-05-31 Satisfied RACAL - VODAFONE LIMITED.
Filed Financial Reports
Annual Accounts
2017-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on VODAFONE ENTERPRISE CORPORATE SECRETARIES LIMITED

Intangible Assets
Patents
We have not found any records of VODAFONE ENTERPRISE CORPORATE SECRETARIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VODAFONE ENTERPRISE CORPORATE SECRETARIES LIMITED
Trademarks
We have not found any records of VODAFONE ENTERPRISE CORPORATE SECRETARIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VODAFONE ENTERPRISE CORPORATE SECRETARIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (61900 - Other telecommunications activities) as VODAFONE ENTERPRISE CORPORATE SECRETARIES LIMITED are:

BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 2,604,688
EE LIMITED £ 1,774,729
DIGITAL REGION LIMITED £ 1,457,782
UNIFY ENTERPRISE COMMUNICATIONS LIMITED £ 777,461
DAISY COMMUNICATIONS LTD. £ 507,743
BT LIMITED £ 475,876
BT GLOBAL SERVICES LIMITED £ 416,640
KCOM GROUP LIMITED £ 403,179
EASYNET LIMITED £ 390,532
DIMENSION DATA COMMUNICATIONS UK LIMITED £ 246,532
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
Outgoings
Business Rates/Property Tax
No properties were found where VODAFONE ENTERPRISE CORPORATE SECRETARIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VODAFONE ENTERPRISE CORPORATE SECRETARIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded VODAFONE ENTERPRISE CORPORATE SECRETARIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.