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

VODAFONE ENTERPRISE EUROPE (UK) LIMITED

VODAFONE HOUSE, THE CONNECTION, NEWBURY, BERKSHIRE, RG14 2FN,
Company Registration Number
03137479
Private Limited Company
Active

Company Overview

About Vodafone Enterprise Europe (uk) Ltd
VODAFONE ENTERPRISE EUROPE (UK) LIMITED was founded on 1995-12-13 and has its registered office in Newbury. The organisation's status is listed as "Active". Vodafone Enterprise Europe (uk) 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 EUROPE (UK) LIMITED
 
Legal Registered Office
VODAFONE HOUSE
THE CONNECTION
NEWBURY
BERKSHIRE
RG14 2FN
Other companies in RG14
 
Previous Names
CABLE AND WIRELESS EUROPE (UK) LIMITED22/11/2013
Filing Information
Company Number 03137479
Company ID Number 03137479
Date formed 1995-12-13
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 EUROPE (UK) 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 EUROPE (UK) LIMITED

Current Directors
Officer Role Date Appointed
VODAFONE ENTERPRISE CORPORATE SECRETARIES LIMITED
Company Secretary 2017-05-31
MATTHEW EGAN
Director 2017-05-31
NEIL COLIN SMITH
Director 2016-01-04
VODAFONE ENTERPRISE CORPORATE SECRETARIES LIMITED
Director 2017-05-31
Previous Officers
Officer Role Date Appointed Date Resigned
VODAFONE CORPORATE SECRETARIES LIMITED
Company Secretary 2012-08-24 2017-05-31
VODAFONE CORPORATE SECRETARIES LIMITED
Director 2014-12-08 2017-05-31
STEVEN DAVID SHOWELL
Director 2014-12-08 2016-01-04
KERRY PHILLIP
Director 2014-09-01 2015-03-31
ALAN ROYSTON KINCH
Director 2011-09-13 2014-11-30
PHILIP STEPHEN JAMES DAVIS
Director 2009-01-27 2014-09-01
PAUL ANTHONY MOORE
Company Secretary 2010-07-08 2012-08-24
IAN JEFFREY GIBSON
Director 2010-02-24 2011-09-13
HELEDD MAIR HANSCOMB
Company Secretary 2005-01-31 2010-07-08
HELEDD MAIR HANSCOMB
Director 2005-01-31 2010-02-24
NICHOLAS IAN COOPER
Director 2006-03-21 2009-01-27
LORRAINE DAVIDSON
Company Secretary 2005-01-31 2007-08-31
ANDREW SHELDON GARARD
Director 2004-03-12 2006-03-21
JONATHAN MARK BOLTON
Company Secretary 2000-06-20 2005-01-31
HELEDD MAIR HANSCOMB
Company Secretary 2000-03-14 2005-01-31
JONATHAN MARK BOLTON
Director 2003-01-17 2005-01-31
KENNETH KEITH CLAYDON
Director 1998-10-28 2004-03-15
JONATHAN MARK BOLTON
Director 1999-07-08 2003-01-17
JONATHAN ROBERT SPENCER
Director 2001-07-09 2003-01-17
NIGEL HOWELL
Director 2000-06-20 2001-06-29
CONOR O'LEARY
Director 2000-06-20 2001-04-06
ANDREW MICHAEL REID
Company Secretary 1997-06-04 2000-06-20
ANDREW MICHAEL REID
Director 1997-06-04 2000-06-20
JEREMY WEBSTER
Director 1997-06-04 1998-10-28
RICHARD HENLEY GOSHORN
Company Secretary 1996-01-20 1997-06-04
IAN ROY ARMOUR
Director 1996-01-20 1997-06-04
PETER STALLIBRASS
Director 1996-01-20 1997-06-04
GOTZ KOCKELKORN
Director 1996-01-20 1997-03-24
SISEC LIMITED
Nominated Secretary 1995-12-13 1996-01-20
LOVITING LIMITED
Nominated Director 1995-12-13 1996-01-19
SERJEANTS' INN NOMINEES LIMITED
Nominated Director 1995-12-13 1996-01-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VODAFONE ENTERPRISE CORPORATE SECRETARIES LIMITED LONDON HYDRAULIC POWER COMPANY (THE) Company Secretary 2017-05-31 CURRENT 1981-01-01 Active
VODAFONE ENTERPRISE CORPORATE SECRETARIES LIMITED CABLE & WIRELESS COMMUNICATIONS STARCLASS LIMITED Company Secretary 2017-05-31 CURRENT 1971-07-26 Active - Proposal to Strike off
VODAFONE ENTERPRISE CORPORATE SECRETARIES LIMITED JAGUAR COMMUNICATIONS LIMITED Company Secretary 2017-05-31 CURRENT 1983-01-07 Active - Proposal to Strike off
VODAFONE ENTERPRISE CORPORATE SECRETARIES LIMITED INTERCELL COMMUNICATIONS LIMITED Company Secretary 2017-05-31 CURRENT 1989-04-06 Active - Proposal to Strike off
VODAFONE ENTERPRISE CORPORATE SECRETARIES LIMITED CABLE & WIRELESS CIS SERVICES LIMITED Company Secretary 2017-05-31 CURRENT 1994-08-30 Active
VODAFONE ENTERPRISE CORPORATE SECRETARIES LIMITED NETFORCE GROUP LIMITED Company Secretary 2017-05-31 CURRENT 1995-12-06 Active - Proposal to Strike off
VODAFONE ENTERPRISE CORPORATE SECRETARIES LIMITED DIGITAL ISLAND (UK), LTD Company Secretary 2017-05-31 CURRENT 1999-03-08 Active - Proposal to Strike off
VODAFONE ENTERPRISE CORPORATE SECRETARIES LIMITED CABLE & WIRELESS A-SERVICES LIMITED Company Secretary 2017-05-31 CURRENT 2000-02-22 Active - Proposal to Strike off
VODAFONE ENTERPRISE CORPORATE SECRETARIES LIMITED EUROCALL HOLDINGS LIMITED Company Secretary 2017-05-31 CURRENT 2001-12-28 Active - Proposal to Strike off
VODAFONE ENTERPRISE CORPORATE SECRETARIES LIMITED BUSINESS SERVE LIMITED Company Secretary 2017-05-31 CURRENT 2004-12-22 Active - Proposal to Strike off
VODAFONE ENTERPRISE CORPORATE SECRETARIES LIMITED CABLE & WIRELESS HOLDCO LIMITED Company Secretary 2017-05-31 CURRENT 2008-04-09 Active - Proposal to Strike off
VODAFONE ENTERPRISE CORPORATE SECRETARIES LIMITED CABLE & WIRELESS CAPITAL LIMITED Company Secretary 2017-05-31 CURRENT 2008-09-19 Active - Proposal to Strike off
VODAFONE ENTERPRISE CORPORATE SECRETARIES LIMITED CITY CABLE (HOLDINGS) LIMITED Company Secretary 2017-05-31 CURRENT 1972-02-10 Active - Proposal to Strike off
VODAFONE ENTERPRISE CORPORATE SECRETARIES LIMITED CABLE & WIRELESS ACCESS LIMITED Company Secretary 2017-05-31 CURRENT 2000-05-25 Active - Proposal to Strike off
VODAFONE ENTERPRISE CORPORATE SECRETARIES LIMITED THUS GROUP LIMITED Company Secretary 2017-05-31 CURRENT 2002-01-07 Active
VODAFONE ENTERPRISE CORPORATE SECRETARIES LIMITED STENTOR COMMUNICATIONS LIMITED Company Secretary 2017-05-31 CURRENT 1996-07-15 Dissolved 2018-05-01
VODAFONE ENTERPRISE CORPORATE SECRETARIES LIMITED EASTERN LEASING COMPANY LIMITED(THE) Company Secretary 2017-05-31 CURRENT 1982-10-20 Active
VODAFONE ENTERPRISE CORPORATE SECRETARIES LIMITED ENERGIS COMMUNICATIONS LIMITED Company Secretary 2017-05-31 CURRENT 1991-07-18 Active
VODAFONE ENTERPRISE CORPORATE SECRETARIES LIMITED CABLE & WIRELESS GLOBAL BUSINESS SERVICES LIMITED Company Secretary 2017-05-31 CURRENT 1998-03-25 Active - Proposal to Strike off
VODAFONE ENTERPRISE CORPORATE SECRETARIES LIMITED LEGEND COMMUNICATIONS LIMITED Company Secretary 2017-05-31 CURRENT 2000-02-10 Active - Proposal to Strike off
VODAFONE ENTERPRISE CORPORATE SECRETARIES LIMITED CABLE & WIRELESS GLOBAL TELECOMMUNICATION SERVICES LIMITED Company Secretary 2017-05-31 CURRENT 2000-08-03 Active
VODAFONE ENTERPRISE CORPORATE SECRETARIES LIMITED CABLE & WIRELESS EUROPE HOLDINGS LIMITED Company Secretary 2017-05-31 CURRENT 2003-02-07 Active
VODAFONE ENTERPRISE CORPORATE SECRETARIES LIMITED APOLLO SUBMARINE CABLE SYSTEM LIMITED Company Secretary 2017-05-31 CURRENT 2004-03-22 Active
VODAFONE ENTERPRISE CORPORATE SECRETARIES LIMITED CABLE & WIRELESS WORLDWIDE LIMITED Company Secretary 2017-05-31 CURRENT 2009-09-24 Active
VODAFONE ENTERPRISE CORPORATE SECRETARIES LIMITED VODAFONE GLOBAL ENTERPRISE LIMITED Company Secretary 2017-05-31 CURRENT 1993-08-16 Active
VODAFONE ENTERPRISE CORPORATE SECRETARIES LIMITED METROHOLDINGS LIMITED Company Secretary 2017-05-31 CURRENT 1998-02-16 Active - Proposal to Strike off
VODAFONE ENTERPRISE CORPORATE SECRETARIES LIMITED YOUR COMMUNICATIONS GROUP LIMITED Company Secretary 2017-05-31 CURRENT 2001-03-02 Active
VODAFONE ENTERPRISE CORPORATE SECRETARIES LIMITED THUS LIMITED Company Secretary 2017-05-31 CURRENT 2009-01-22 Active
VODAFONE ENTERPRISE CORPORATE SECRETARIES LIMITED THUS GROUP HOLDINGS LIMITED Company Secretary 2017-05-31 CURRENT 1999-01-19 Active
VODAFONE ENTERPRISE CORPORATE SECRETARIES LIMITED THUS PROFIT SHARING TRUSTEES LIMITED Company Secretary 2017-05-31 CURRENT 1999-10-27 Active - Proposal to Strike off
VODAFONE ENTERPRISE CORPORATE SECRETARIES LIMITED CABLE & WIRELESS WORLDWIDE VOICE MESSAGING LIMITED Company Secretary 2017-05-31 CURRENT 1986-01-23 Active - Proposal to Strike off
VODAFONE ENTERPRISE CORPORATE SECRETARIES LIMITED CABLE & WIRELESS COMMUNICATIONS DATA NETWORK SERVICES LIMITED Company Secretary 2017-05-31 CURRENT 1986-11-05 Active
VODAFONE ENTERPRISE CORPORATE SECRETARIES LIMITED CABLE AND WIRELESS (INDIA) LIMITED Company Secretary 2017-05-31 CURRENT 1994-10-21 Active
VODAFONE ENTERPRISE CORPORATE SECRETARIES LIMITED ENERGIS SQUARED LIMITED Company Secretary 2017-05-31 CURRENT 1995-03-24 Active
VODAFONE ENTERPRISE CORPORATE SECRETARIES LIMITED INTERNET NETWORK SERVICES LIMITED Company Secretary 2017-05-31 CURRENT 1995-04-19 Active - Proposal to Strike off
VODAFONE ENTERPRISE CORPORATE SECRETARIES LIMITED CABLE AND WIRELESS NOMINEE LIMITED Company Secretary 2017-05-31 CURRENT 1996-09-16 Active
VODAFONE ENTERPRISE CORPORATE SECRETARIES LIMITED CABLE & WIRELESS GLOBAL HOLDING LIMITED Company Secretary 2017-05-31 CURRENT 1999-03-22 Active - Proposal to Strike off
VODAFONE ENTERPRISE CORPORATE SECRETARIES LIMITED CABLE & WIRELESS UK HOLDINGS LIMITED Company Secretary 2017-05-31 CURRENT 1999-09-14 Active
VODAFONE ENTERPRISE CORPORATE SECRETARIES LIMITED CABLE & WIRELESS UK SERVICES LIMITED Company Secretary 2017-05-31 CURRENT 1999-09-14 Active - Proposal to Strike off
VODAFONE ENTERPRISE CORPORATE SECRETARIES LIMITED ML INTEGRATION SERVICES LIMITED Company Secretary 2017-05-31 CURRENT 2000-10-10 Active - Proposal to Strike off
VODAFONE ENTERPRISE CORPORATE SECRETARIES LIMITED CWW OPERATIONS LIMITED Company Secretary 2017-05-31 CURRENT 2001-08-09 Active - Proposal to Strike off
VODAFONE ENTERPRISE CORPORATE SECRETARIES LIMITED CABLE & WIRELESS ASPAC HOLDINGS LIMITED Company Secretary 2017-05-31 CURRENT 2003-03-20 Active
VODAFONE ENTERPRISE CORPORATE SECRETARIES LIMITED BLUEFISH COMMUNICATIONS LIMITED Company Secretary 2017-05-31 CURRENT 2004-06-01 Active - Proposal to Strike off
VODAFONE ENTERPRISE CORPORATE SECRETARIES LIMITED ENERGIS (IRELAND) LIMITED Company Secretary 2017-05-31 CURRENT 1999-03-09 Active
VODAFONE ENTERPRISE CORPORATE SECRETARIES LIMITED VODAFONE ENTERPRISE U.K. Company Secretary 2017-05-31 CURRENT 1981-01-28 Active
VODAFONE ENTERPRISE CORPORATE SECRETARIES LIMITED VODAFONE ENTERPRISE EQUIPMENT LIMITED Company Secretary 2017-05-31 CURRENT 1982-07-06 Active
VODAFONE ENTERPRISE CORPORATE SECRETARIES LIMITED M L INTEGRATION GROUP LIMITED Company Secretary 2017-05-31 CURRENT 1996-09-20 Active - Proposal to Strike off
MATTHEW EGAN CABLE & WIRELESS COMMUNICATIONS STARCLASS LIMITED Director 2017-05-31 CURRENT 1971-07-26 Active - Proposal to Strike off
MATTHEW EGAN JAGUAR COMMUNICATIONS LIMITED Director 2017-05-31 CURRENT 1983-01-07 Active - Proposal to Strike off
MATTHEW EGAN CABLE & WIRELESS CIS SERVICES LIMITED Director 2017-05-31 CURRENT 1994-08-30 Active
MATTHEW EGAN STENTOR COMMUNICATIONS LIMITED Director 2017-05-31 CURRENT 1996-07-15 Dissolved 2018-05-01
MATTHEW EGAN ENERGIS COMMUNICATIONS LIMITED Director 2017-05-31 CURRENT 1991-07-18 Active
MATTHEW EGAN CABLE & WIRELESS GLOBAL BUSINESS SERVICES LIMITED Director 2017-05-31 CURRENT 1998-03-25 Active - Proposal to Strike off
MATTHEW EGAN CABLE & WIRELESS GLOBAL TELECOMMUNICATION SERVICES LIMITED Director 2017-05-31 CURRENT 2000-08-03 Active
MATTHEW EGAN METROHOLDINGS LIMITED Director 2017-05-31 CURRENT 1998-02-16 Active - Proposal to Strike off
MATTHEW EGAN THUS LIMITED Director 2017-05-31 CURRENT 2009-01-22 Active
MATTHEW EGAN ENERGIS SQUARED LIMITED Director 2017-05-31 CURRENT 1995-03-24 Active
MATTHEW EGAN CWW OPERATIONS LIMITED Director 2017-05-31 CURRENT 2001-08-09 Active - Proposal to Strike off
MATTHEW EGAN ENERGIS (IRELAND) LIMITED Director 2017-05-31 CURRENT 1999-03-09 Active
NEIL COLIN SMITH BLUEFISH COMMUNICATIONS LIMITED Director 2016-08-25 CURRENT 2004-06-01 Active - Proposal to Strike off
NEIL COLIN SMITH VODAFONE ENTERPRISE EQUIPMENT LIMITED Director 2016-07-18 CURRENT 1982-07-06 Active
NEIL COLIN SMITH LONDON HYDRAULIC POWER COMPANY (THE) Director 2016-04-18 CURRENT 1981-01-01 Active
NEIL COLIN SMITH CABLE & WIRELESS EUROPE HOLDINGS LIMITED Director 2016-03-29 CURRENT 2003-02-07 Active
NEIL COLIN SMITH M L INTEGRATION LIMITED Director 2016-01-04 CURRENT 1987-02-23 Active - Proposal to Strike off
NEIL COLIN SMITH T3 TELECOMMUNICATIONS LIMITED Director 2016-01-04 CURRENT 1998-11-02 Active - Proposal to Strike off
NEIL COLIN SMITH ENERGIS LOCAL ACCESS LIMITED Director 2016-01-04 CURRENT 2000-08-10 Dissolved 2017-09-12
NEIL COLIN SMITH CHELYS LIMITED Director 2016-01-04 CURRENT 2002-05-09 Dissolved 2017-11-14
NEIL COLIN SMITH CABLE & WIRELESS COMMUNICATIONS STARCLASS LIMITED Director 2016-01-04 CURRENT 1971-07-26 Active - Proposal to Strike off
NEIL COLIN SMITH JAGUAR COMMUNICATIONS LIMITED Director 2016-01-04 CURRENT 1983-01-07 Active - Proposal to Strike off
NEIL COLIN SMITH CABLE & WIRELESS CIS SERVICES LIMITED Director 2016-01-04 CURRENT 1994-08-30 Active
NEIL COLIN SMITH NETFORCE GROUP LIMITED Director 2016-01-04 CURRENT 1995-12-06 Active - Proposal to Strike off
NEIL COLIN SMITH THUS GROUP LIMITED Director 2016-01-04 CURRENT 2002-01-07 Active
NEIL COLIN SMITH STENTOR COMMUNICATIONS LIMITED Director 2016-01-04 CURRENT 1996-07-15 Dissolved 2018-05-01
NEIL COLIN SMITH ENERGIS COMMUNICATIONS LIMITED Director 2016-01-04 CURRENT 1991-07-18 Active
NEIL COLIN SMITH CABLE & WIRELESS GLOBAL BUSINESS SERVICES LIMITED Director 2016-01-04 CURRENT 1998-03-25 Active - Proposal to Strike off
NEIL COLIN SMITH LEGEND COMMUNICATIONS LIMITED Director 2016-01-04 CURRENT 2000-02-10 Active - Proposal to Strike off
NEIL COLIN SMITH CABLE & WIRELESS GLOBAL TELECOMMUNICATION SERVICES LIMITED Director 2016-01-04 CURRENT 2000-08-03 Active
NEIL COLIN SMITH VODAFONE GLOBAL ENTERPRISE LIMITED Director 2016-01-04 CURRENT 1993-08-16 Active
NEIL COLIN SMITH METROHOLDINGS LIMITED Director 2016-01-04 CURRENT 1998-02-16 Active - Proposal to Strike off
NEIL COLIN SMITH YOUR COMMUNICATIONS GROUP LIMITED Director 2016-01-04 CURRENT 2001-03-02 Active
NEIL COLIN SMITH THUS LIMITED Director 2016-01-04 CURRENT 2009-01-22 Active
NEIL COLIN SMITH THUS GROUP HOLDINGS LIMITED Director 2016-01-04 CURRENT 1999-01-19 Active
NEIL COLIN SMITH THUS PROFIT SHARING TRUSTEES LIMITED Director 2016-01-04 CURRENT 1999-10-27 Active - Proposal to Strike off
NEIL COLIN SMITH ENERGIS SQUARED LIMITED Director 2016-01-04 CURRENT 1995-03-24 Active
NEIL COLIN SMITH CWW OPERATIONS LIMITED Director 2016-01-04 CURRENT 2001-08-09 Active - Proposal to Strike off
NEIL COLIN SMITH ENERGIS (IRELAND) LIMITED Director 2016-01-04 CURRENT 1999-03-09 Active
NEIL COLIN SMITH WARD ENG CONSULTING LTD Director 2011-09-27 CURRENT 2011-09-27 Dissolved 2016-03-29
VODAFONE ENTERPRISE CORPORATE SECRETARIES LIMITED LONDON HYDRAULIC POWER COMPANY (THE) Director 2017-05-31 CURRENT 1981-01-01 Active
VODAFONE ENTERPRISE CORPORATE SECRETARIES LIMITED CABLE & WIRELESS COMMUNICATIONS STARCLASS LIMITED Director 2017-05-31 CURRENT 1971-07-26 Active - Proposal to Strike off
VODAFONE ENTERPRISE CORPORATE SECRETARIES LIMITED JAGUAR COMMUNICATIONS LIMITED Director 2017-05-31 CURRENT 1983-01-07 Active - Proposal to Strike off
VODAFONE ENTERPRISE CORPORATE SECRETARIES LIMITED INTERCELL COMMUNICATIONS LIMITED Director 2017-05-31 CURRENT 1989-04-06 Active - Proposal to Strike off
VODAFONE ENTERPRISE CORPORATE SECRETARIES LIMITED CABLE & WIRELESS CIS SERVICES LIMITED Director 2017-05-31 CURRENT 1994-08-30 Active
VODAFONE ENTERPRISE CORPORATE SECRETARIES LIMITED NETFORCE GROUP LIMITED Director 2017-05-31 CURRENT 1995-12-06 Active - Proposal to Strike off
VODAFONE ENTERPRISE CORPORATE SECRETARIES LIMITED DIGITAL ISLAND (UK), LTD Director 2017-05-31 CURRENT 1999-03-08 Active - Proposal to Strike off
VODAFONE ENTERPRISE CORPORATE SECRETARIES LIMITED CABLE & WIRELESS A-SERVICES LIMITED Director 2017-05-31 CURRENT 2000-02-22 Active - Proposal to Strike off
VODAFONE ENTERPRISE CORPORATE SECRETARIES LIMITED EUROCALL HOLDINGS LIMITED Director 2017-05-31 CURRENT 2001-12-28 Active - Proposal to Strike off
VODAFONE ENTERPRISE CORPORATE SECRETARIES LIMITED BUSINESS SERVE LIMITED Director 2017-05-31 CURRENT 2004-12-22 Active - Proposal to Strike off
VODAFONE ENTERPRISE CORPORATE SECRETARIES LIMITED CABLE & WIRELESS HOLDCO LIMITED Director 2017-05-31 CURRENT 2008-04-09 Active - Proposal to Strike off
VODAFONE ENTERPRISE CORPORATE SECRETARIES LIMITED CABLE & WIRELESS CAPITAL LIMITED Director 2017-05-31 CURRENT 2008-09-19 Active - Proposal to Strike off
VODAFONE ENTERPRISE CORPORATE SECRETARIES LIMITED CITY CABLE (HOLDINGS) LIMITED Director 2017-05-31 CURRENT 1972-02-10 Active - Proposal to Strike off
VODAFONE ENTERPRISE CORPORATE SECRETARIES LIMITED CABLE & WIRELESS ACCESS LIMITED Director 2017-05-31 CURRENT 2000-05-25 Active - Proposal to Strike off
VODAFONE ENTERPRISE CORPORATE SECRETARIES LIMITED THUS GROUP LIMITED Director 2017-05-31 CURRENT 2002-01-07 Active
VODAFONE ENTERPRISE CORPORATE SECRETARIES LIMITED STENTOR COMMUNICATIONS LIMITED Director 2017-05-31 CURRENT 1996-07-15 Dissolved 2018-05-01
VODAFONE ENTERPRISE CORPORATE SECRETARIES LIMITED EASTERN LEASING COMPANY LIMITED(THE) Director 2017-05-31 CURRENT 1982-10-20 Active
VODAFONE ENTERPRISE CORPORATE SECRETARIES LIMITED ENERGIS COMMUNICATIONS LIMITED Director 2017-05-31 CURRENT 1991-07-18 Active
VODAFONE ENTERPRISE CORPORATE SECRETARIES LIMITED CABLE & WIRELESS GLOBAL BUSINESS SERVICES LIMITED Director 2017-05-31 CURRENT 1998-03-25 Active - Proposal to Strike off
VODAFONE ENTERPRISE CORPORATE SECRETARIES LIMITED LEGEND COMMUNICATIONS LIMITED Director 2017-05-31 CURRENT 2000-02-10 Active - Proposal to Strike off
VODAFONE ENTERPRISE CORPORATE SECRETARIES LIMITED CABLE & WIRELESS GLOBAL TELECOMMUNICATION SERVICES LIMITED Director 2017-05-31 CURRENT 2000-08-03 Active
VODAFONE ENTERPRISE CORPORATE SECRETARIES LIMITED CABLE & WIRELESS EUROPE HOLDINGS LIMITED Director 2017-05-31 CURRENT 2003-02-07 Active
VODAFONE ENTERPRISE CORPORATE SECRETARIES LIMITED APOLLO SUBMARINE CABLE SYSTEM LIMITED Director 2017-05-31 CURRENT 2004-03-22 Active
VODAFONE ENTERPRISE CORPORATE SECRETARIES LIMITED CABLE & WIRELESS WORLDWIDE LIMITED Director 2017-05-31 CURRENT 2009-09-24 Active
VODAFONE ENTERPRISE CORPORATE SECRETARIES LIMITED METROHOLDINGS LIMITED Director 2017-05-31 CURRENT 1998-02-16 Active - Proposal to Strike off
VODAFONE ENTERPRISE CORPORATE SECRETARIES LIMITED YOUR COMMUNICATIONS GROUP LIMITED Director 2017-05-31 CURRENT 2001-03-02 Active
VODAFONE ENTERPRISE CORPORATE SECRETARIES LIMITED THUS LIMITED Director 2017-05-31 CURRENT 2009-01-22 Active
VODAFONE ENTERPRISE CORPORATE SECRETARIES LIMITED THUS GROUP HOLDINGS LIMITED Director 2017-05-31 CURRENT 1999-01-19 Active
VODAFONE ENTERPRISE CORPORATE SECRETARIES LIMITED THUS PROFIT SHARING TRUSTEES LIMITED Director 2017-05-31 CURRENT 1999-10-27 Active - Proposal to Strike off
VODAFONE ENTERPRISE CORPORATE SECRETARIES LIMITED CABLE & WIRELESS WORLDWIDE VOICE MESSAGING LIMITED Director 2017-05-31 CURRENT 1986-01-23 Active - Proposal to Strike off
VODAFONE ENTERPRISE CORPORATE SECRETARIES LIMITED CABLE & WIRELESS COMMUNICATIONS DATA NETWORK SERVICES LIMITED Director 2017-05-31 CURRENT 1986-11-05 Active
VODAFONE ENTERPRISE CORPORATE SECRETARIES LIMITED ENERGIS SQUARED LIMITED Director 2017-05-31 CURRENT 1995-03-24 Active
VODAFONE ENTERPRISE CORPORATE SECRETARIES LIMITED INTERNET NETWORK SERVICES LIMITED Director 2017-05-31 CURRENT 1995-04-19 Active - Proposal to Strike off
VODAFONE ENTERPRISE CORPORATE SECRETARIES LIMITED CABLE AND WIRELESS NOMINEE LIMITED Director 2017-05-31 CURRENT 1996-09-16 Active
VODAFONE ENTERPRISE CORPORATE SECRETARIES LIMITED CABLE & WIRELESS GLOBAL HOLDING LIMITED Director 2017-05-31 CURRENT 1999-03-22 Active - Proposal to Strike off
VODAFONE ENTERPRISE CORPORATE SECRETARIES LIMITED CABLE & WIRELESS UK HOLDINGS LIMITED Director 2017-05-31 CURRENT 1999-09-14 Active
VODAFONE ENTERPRISE CORPORATE SECRETARIES LIMITED CABLE & WIRELESS UK SERVICES LIMITED Director 2017-05-31 CURRENT 1999-09-14 Active - Proposal to Strike off
VODAFONE ENTERPRISE CORPORATE SECRETARIES LIMITED ML INTEGRATION SERVICES LIMITED Director 2017-05-31 CURRENT 2000-10-10 Active - Proposal to Strike off
VODAFONE ENTERPRISE CORPORATE SECRETARIES LIMITED CWW OPERATIONS LIMITED Director 2017-05-31 CURRENT 2001-08-09 Active - Proposal to Strike off
VODAFONE ENTERPRISE CORPORATE SECRETARIES LIMITED CABLE & WIRELESS ASPAC HOLDINGS LIMITED Director 2017-05-31 CURRENT 2003-03-20 Active
VODAFONE ENTERPRISE CORPORATE SECRETARIES LIMITED ENERGIS (IRELAND) LIMITED Director 2017-05-31 CURRENT 1999-03-09 Active
VODAFONE ENTERPRISE CORPORATE SECRETARIES LIMITED VODAFONE ENTERPRISE U.K. Director 2017-05-31 CURRENT 1981-01-28 Active
VODAFONE ENTERPRISE CORPORATE SECRETARIES LIMITED VODAFONE ENTERPRISE EQUIPMENT LIMITED Director 2017-05-31 CURRENT 1982-07-06 Active
VODAFONE ENTERPRISE CORPORATE SECRETARIES LIMITED M L INTEGRATION GROUP LIMITED Director 2017-05-31 CURRENT 1996-09-20 Active - Proposal to Strike off

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
2024-02-07Director's details changed for Alexander Henricus Lentink on 2024-02-07
2023-12-07Termination of appointment of Vodafone Enterprise Corporate Secretaries Limited on 2023-11-01
2023-12-07APPOINTMENT TERMINATED, DIRECTOR VODAFONE ENTERPRISE CORPORATE SECRETARIES LIMITED
2023-12-07Appointment of Vodafone Corporate Secretaries Limited as company secretary on 2023-11-01
2023-10-24CONFIRMATION STATEMENT MADE ON 20/10/23, WITH NO UPDATES
2022-11-15Amended audit exemption subsidiary accounts made up to 2022-03-31
2022-11-15Amended audit exemption subsidiary accounts made up to 2022-03-31
2022-10-10Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-10-10Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-10-10Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2022-10-10Audit exemption subsidiary accounts made up to 2022-03-31
2022-10-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/22
2022-10-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-10-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2021-10-26CS01CONFIRMATION STATEMENT MADE ON 20/10/21, WITH NO UPDATES
2021-10-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2021-10-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-10-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-02-23RES13Resolutions passed:
  • Accounts approved 17/12/2020
2021-02-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/20
2021-02-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2021-02-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2021-01-29PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/20
2020-10-20CS01CONFIRMATION STATEMENT MADE ON 20/10/20, WITH NO UPDATES
2019-11-18PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/19
2019-11-18AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/19
2019-11-18GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/19
2019-10-15CS01CONFIRMATION STATEMENT MADE ON 09/10/19, WITH NO UPDATES
2019-09-02TM01APPOINTMENT TERMINATED, DIRECTOR MARCUS GLOVER
2019-08-06AP01DIRECTOR APPOINTED MR PRASHANT BHAGANIA
2019-01-17AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/18
2019-01-17GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/18
2019-01-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/18
2019-01-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/18
2018-12-20AP01DIRECTOR APPOINTED MR ALAN MARK MILTON
2018-12-19AP01DIRECTOR APPOINTED MARCUS GLOVER
2018-12-03AP01DIRECTOR APPOINTED ALEXANDER HENRICUS LENTINK
2018-11-16TM01APPOINTMENT TERMINATED, DIRECTOR NEIL COLIN SMITH
2018-10-10CS01CONFIRMATION STATEMENT MADE ON 09/10/18, WITH UPDATES
2018-10-02TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW EGAN
2017-11-28AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/17
2017-11-28PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/17
2017-11-28GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/17
2017-10-25LATEST SOC25/10/17 STATEMENT OF CAPITAL;GBP 2
2017-10-25CS01CONFIRMATION STATEMENT MADE ON 25/10/17, WITH UPDATES
2017-06-23AP01DIRECTOR APPOINTED MATTHEW EGAN
2017-05-31TM02Termination of appointment of Vodafone Corporate Secretaries Limited on 2017-05-31
2017-05-31TM01APPOINTMENT TERMINATED, DIRECTOR VODAFONE CORPORATE SECRETARIES LIMITED
2017-05-31AP02Appointment of Vodafone Enterprise Corporate Secretaries Limited as director on 2017-05-31
2017-05-31AP04Appointment of Vodafone Enterprise Corporate Secretaries Limited as company secretary on 2017-05-31
2017-05-31AD04Register(s) moved to registered office address Vodafone House the Connection Newbury Berkshire RG14 2FN
2016-12-17AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/16
2016-12-17GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/16
2016-12-17AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/16
2016-10-13LATEST SOC13/10/16 STATEMENT OF CAPITAL;GBP 2
2016-10-13CS01CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES
2016-01-20AP01DIRECTOR APPOINTED MR NEIL COLIN SMITH
2016-01-20TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN SHOWELL
2016-01-09AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-28LATEST SOC28/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-28AR0130/09/15 FULL LIST
2015-04-30AUDAUDITOR'S RESIGNATION
2015-04-23AUDAUDITOR'S RESIGNATION
2015-04-07TM01APPOINTMENT TERMINATED, DIRECTOR KERRY PHILLIP
2015-01-08AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-12-17TM01APPOINTMENT TERMINATED, DIRECTOR ALAN KINCH
2014-12-17AP02CORPORATE DIRECTOR APPOINTED VODAFONE CORPORATE SECRETARIES LIMITED
2014-12-17AP01DIRECTOR APPOINTED STEVEN DAVID SHOWELL
2014-10-20AP01DIRECTOR APPOINTED KERRY PHILLIP
2014-10-20TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP DAVIS
2014-10-01LATEST SOC01/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-01AR0130/09/14 FULL LIST
2013-12-16AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-11-22CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-11-22CERTNMCOMPANY NAME CHANGED CABLE AND WIRELESS EUROPE (UK) LIMITED CERTIFICATE ISSUED ON 22/11/13
2013-11-13RES15CHANGE OF NAME 04/11/2013
2013-11-06AR0130/09/13 FULL LIST
2013-09-19AD02SAIL ADDRESS CHANGED FROM: WORLDWIDE HOUSE WESTERN ROAD BRACKNELL BERKSHIRE RG12 1RW UNITED KINGDOM
2013-03-01MISCSECTION 519 2006
2013-02-21AUDAUDITOR'S RESIGNATION
2012-10-18AR0130/09/12 FULL LIST
2012-10-15AAFULL ACCOUNTS MADE UP TO 31/03/12
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
2012-02-29AD02SAIL ADDRESS CHANGED FROM: LIBERTY HOUSE 76 HAMMERSMITH ROAD LONDON W14 8UD UNITED KINGDOM
2012-02-29AD01REGISTERED OFFICE CHANGED ON 29/02/2012 FROM LIBERTY HOUSE 76 HAMMERSMITH ROAD LONDON W14 8UD UNITED KINGDOM
2012-01-20CH03SECRETARY'S CHANGE OF PARTICULARS / MR PAUL ANTHONY MOORE / 17/01/2012
2011-10-17AR0130/09/11 FULL LIST
2011-09-28AP01DIRECTOR APPOINTED MR ALAN ROYSTON KINCH
2011-09-27TM01APPOINTMENT TERMINATED, DIRECTOR IAN GIBSON
2011-09-06AAFULL ACCOUNTS MADE UP TO 31/03/11
2010-10-21AR0130/09/10 FULL LIST
2010-10-05AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-08-16AD01REGISTERED OFFICE CHANGED ON 16/08/2010 FROM WATERSIDE HOUSE LONGSHOT LANE BRACKNELL BERKSHIRE RG12 1XL
2010-08-11RES01ADOPT ARTICLES 02/08/2010
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
2010-03-22AP01DIRECTOR APPOINTED MR IAN JEFFREY GIBSON
2010-03-22TM01APPOINTMENT TERMINATED, DIRECTOR HELEDD HANSCOMB
2009-10-26AR0130/09/09 FULL LIST
2009-10-16AD03REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC
2009-10-14AD02SAIL ADDRESS CREATED
2009-09-11AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-01-28288aDIRECTOR APPOINTED PHILIP STEPHEN JAMES DAVIS
2009-01-28288bAPPOINTMENT TERMINATED DIRECTOR NICHOLAS COOPER
2008-12-08AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-10-29363aRETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS
2008-09-23287REGISTERED OFFICE CHANGED ON 23/09/2008 FROM LAKESIDE HOUSE CAIN ROAD BRACKNELL BERKSHIRE RG12 1XL
2008-03-15353LOCATION OF REGISTER OF MEMBERS
2008-03-15288cDIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS COOPER / 10/03/2008
2008-02-02AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-11-19AAFULL ACCOUNTS MADE UP TO 31/03/06
2007-10-31363aRETURN MADE UP TO 28/10/07; FULL LIST OF MEMBERS
2007-10-31353LOCATION OF REGISTER OF MEMBERS
2007-10-21288bSECRETARY RESIGNED
2007-06-27288cDIRECTOR'S PARTICULARS CHANGED
2006-11-20363aRETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS
2006-04-12AAFULL ACCOUNTS MADE UP TO 31/03/05
2006-04-03288bDIRECTOR RESIGNED
2006-03-31288aNEW DIRECTOR APPOINTED
2005-12-01363aRETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS
2005-06-21288cDIRECTOR'S PARTICULARS CHANGED
2005-04-26AAFULL ACCOUNTS MADE UP TO 31/03/04
2005-03-08353LOCATION OF REGISTER OF MEMBERS
2005-03-08288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-03-08287REGISTERED OFFICE CHANGED ON 08/03/05 FROM: 124 THEOBALDS ROAD LONDON WC1X 8RX
2005-03-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-03-08288bSECRETARY 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 EUROPE (UK) 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 EUROPE (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
VODAFONE ENTERPRISE EUROPE (UK) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5492
MortgagesNumMortOutstanding0.319
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.2492

This shows the max and average number of mortgages for companies with the same SIC code of 61900 - Other telecommunications activities

Intangible Assets
Patents
We have not found any records of VODAFONE ENTERPRISE EUROPE (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VODAFONE ENTERPRISE EUROPE (UK) LIMITED
Trademarks
We have not found any records of VODAFONE ENTERPRISE EUROPE (UK) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with VODAFONE ENTERPRISE EUROPE (UK) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Brighton & Hove City Council 2016-4 GBP £3,081 Support Services (SSC)
Eastbourne Borough Council 2016-4 GBP £2,689 Supplies & Services
NORTH HERTFORDSHIRE DISTRICT COUNCIL 2016-1 GBP £8,970 IT MAINTENANCE
Ipswich Borough Council 2016-1 GBP £1,596 Specialist Line Rentals
Eastbourne Borough Council 2016-1 GBP £2,691 Supplies & Services
Ipswich Borough Council 2015-12 GBP £1,594 Specialist Line Rentals
Salford City Council 2015-12 GBP £1,084
Eastbourne Borough Council 2015-12 GBP £2,680 Supplies & Services
NORTH HERTFORDSHIRE DISTRICT COUNCIL 2015-11 GBP £14,963 IT MAINTENANCE
East Northamptonshire Council 2015-10 GBP £2,762 Internet Related Charges
Salford City Council 2015-10 GBP £1,542
Salford City Council 2015-9 GBP £1,078
Ipswich Borough Council 2015-8 GBP £1,097 Specialist Line Rentals
South Ribble Council 2015-8 GBP £1,313 Annual purchase order for link, internet & router for period 01/04/15 - 31/03/16
Hartlepool Borough Council 2015-7 GBP £2,568 Purchase - Computer Software
East Northamptonshire Council 2015-7 GBP £2,762 Internet Related Charges
Eastbourne Borough Council 2015-7 GBP £3,686 Supplies & Services
South Ribble Council 2015-7 GBP £6,501 Annual purchase order for ISDN lines, line rentals & call charges for period 01/04/15 - 31/03/16
Tandridge District Council 2015-7 GBP £2,624 Communications & Printing
Salford City Council 2015-6 GBP £1,595
South Ribble Council 2015-6 GBP £2,585 Annual purchase order for ISDN lines, line rentals & call charges for period 01/04/15 - 31/03/16
Hartlepool Borough Council 2015-6 GBP £999 Purchase - Computer Software
Eastbourne Borough Council 2015-6 GBP £2,676 Supplies & Services
East Northamptonshire Council 2015-5 GBP £999 Internet Related Charges
NORTH HERTFORDSHIRE DISTRICT COUNCIL 2015-5 GBP £11,988 IT MAINTENANCE
Ipswich Borough Council 2015-5 GBP £999 Specialist Line Rentals
South Ribble Council 2015-5 GBP £3,569 Annual purchase order for link, internet & router for period 01/04/15 - 31/03/16
KMBC 2015-5 GBP £1,199 OFFICE EQUIPMENT LEASING
Salford City Council 2015-5 GBP £3,925
Ipswich Borough Council 2015-4 GBP £1,098 Specialist Line Rentals
Hartlepool Borough Council 2015-4 GBP £2,961 Software Maintenance Agreement
Adur Worthing Council 2015-4 GBP £2,451 ICT - Telecommunications Fixed
Salford City Council 2015-4 GBP £1,499
South Norfolk Council 2015-4 GBP £2,654 GSI Convergence Framework (GCF) 1/1/15
NORTH HERTFORDSHIRE DISTRICT COUNCIL 2015-4 GBP £37,998 IT MAINTENANCE
KMBC 2015-4 GBP £3,884 OFFICE EQUIPMENT LEASING
Wokingham Council 2015-4 GBP £995 Engineering Works
South Ribble Council 2015-4 GBP £5,227 Annual purchase order for ISDN lines, line rentals and call charges for period 01/04/14 - 31/03/15
East Northamptonshire Council 2015-4 GBP £2,796 Internet Related Charges
Tandridge District Council 2015-4 GBP £3,623 Communications & Printing
South Ribble Council 2015-3 GBP £5,101 early termination
Adur Worthing Council 2015-3 GBP £3,443 ICT - Telecommunications Fixed
Warwickshire County Council 2015-3 GBP £35,350 Hardware
Salford City Council 2015-3 GBP £3,214
South Ribble Council 2015-2 GBP £1,313 Annual purchase order for Moss Side link and Internet for period 01/04/14 - 31/03/15
Salford City Council 2015-2 GBP £1,084
Salford City Council 2015-1 GBP £1,317
Allerdale Borough Council 2015-1 GBP £5,273 Computer Network
Hartlepool Borough Council 2015-1 GBP £2,958 Software User Fee
NORTH HERTFORDSHIRE DISTRICT COUNCIL 2015-1 GBP £6,918 IT MAINTENANCE
Corby Borough Council 2015-1 GBP £2,869 COMPUTER SOFTWARE LEASE
West Somerset Council 2015-1 GBP £3,267
Adur Worthing Council 2015-1 GBP £2,452 ICT - Telecommunications Fixed
South Hames District Council 2015-1 GBP £1,053
West Devon Borough Council 2015-1 GBP £1,053
South Ribble Council 2015-1 GBP £6,381 Annual purchase order for GSi Convergence Framework, PSN
KMBC 2015-1 GBP £4,508 OFFICE EQUIPMENT LEASING
Vale of White Horse District Council 2015-1 GBP £1,133 Supplies & Services
East Northamptonshire Council 2015-1 GBP £2,796 Internet Related Charges
Tandridge District Council 2015-1 GBP £2,626 Communications & Printing
Salford City Council 2014-12 GBP £1,451
Corby Borough Council 2014-12 GBP £2,867 INTERNET SUBS
Allerdale Borough Council 2014-12 GBP £26,074 Call Charges
South Ribble Council 2014-12 GBP £2,682 Annual purchase order for ISDN lines, line rentals and call charges for period 01/04/14 - 31/03/15
Vale of White Horse District Council 2014-11 GBP £1,992
Allerdale Borough Council 2014-11 GBP £8,332 Call Charges
Rochdale Metropolitan Borough Council 2014-11 GBP £560 Information Communication Technology
South Ribble Council 2014-11 GBP £1,313 Annual purchase order for Moss Side link and Internet for period 01/04/14 - 31/03/15
Ipswich Borough Council 2014-11 GBP £1,097 Specialist Line Rentals
Redcar and Cleveland Council 2014-11 GBP £4,710
Harborough District Council 2014-10 GBP £4,420 Communications Links
Hartlepool Borough Council 2014-10 GBP £2,943 Purchase - Computer Software
Lewes District Council 2014-10 GBP £1,146 Supplies and Services
Salford City Council 2014-10 GBP £7,520 Computer Maintenance
Warwickshire County Council 2014-10 GBP £3,920 Hardware
West Devon Borough Council 2014-10 GBP £1,054 GCF & PSN Connection Quarterly Charges
Eastbourne Borough Council 2014-10 GBP £2,706 Supplies & Services
NORTH HERTFORDSHIRE DISTRICT COUNCIL 2014-10 GBP £6,915 IT MAINTENANCE
South Ribble Council 2014-10 GBP £6,623 Annual purchase order for GSi Convergence Framework, PSN
West Somerset Council 2014-10 GBP £3,269
Knowsley Council 2014-10 GBP £4,488 OFFICE EQUIPMENT LEASING EXPENDITURE TO BE APPORTIONED
East Northamptonshire Council 2014-10 GBP £2,796 Internet Related Charges
Rochdale Metropolitan Borough Council 2014-10 GBP £697 Information Communication Technology
Allerdale Borough Council 2014-10 GBP £29,255 Computer Data Lines B.T.
East Staffordshire Borough Council 2014-10 GBP £2,455 IT Links to Remote Sites
Allerdale Borough Council 2014-9 GBP £563 Call Charges
Rochdale Borough Council 2014-9 GBP £546 Information Communication Technology CUSTOMERS & CORPORATE SERVICES THIRD PARTY CONTRACTS
South Ribble Council 2014-9 GBP £2,617 Annual purchase order for ISDN lines, line rentals and call charges for period 01/04/14 - 31/03/15
Ipswich Borough Council 2014-9 GBP £2,479 Specialist Line Rentals
Harborough District Council 2014-8 GBP £7,478 Communications Links
Allerdale Borough Council 2014-8 GBP £5,373 Call Charges
Lewes District Council 2014-8 GBP £2,493 Supplies and Services
South Ribble Council 2014-8 GBP £2,667 Annual purchase order for ISDN lines, line rentals and call charges for period 01/04/14 - 31/03/15
Adur Worthing Council 2014-8 GBP £4,378 ICT - Telecommunications Fixed
Lewes District Council 2014-7 GBP £3,545 Supplies and Services
West Devon Borough Council 2014-7 GBP £1,052 GCF & PSN Connection Quarterly Charges
Hartlepool Borough Council 2014-7 GBP £1,486 Purchase - Computer Software
Corby Borough Council 2014-7 GBP £7,163 INTERNET SUBS
East Northamptonshire Council 2014-7 GBP £2,796 Internet Related Charges
Allerdale Borough Council 2014-7 GBP £25,069 Call Charges
NORTH HERTFORDSHIRE DISTRICT COUNCIL 2014-7 GBP £7,152 UTILITY
Ipswich Borough Council 2014-7 GBP £999 Specialist Line Rentals
Warwickshire County Council 2014-7 GBP £7,315 Hardware
South Ribble Council 2014-7 GBP £5,203 Annual purchase order for ISDN lines, line rentals and call charges for period 01/04/14 - 31/03/15
West Somerset Council 2014-7 GBP £3,269
Salford City Council 2014-7 GBP £-68
Bristol City Council 2014-7 GBP £2,078
Tandridge District Council 2014-7 GBP £5,237
Redcar and Cleveland Council 2014-7 GBP £4,676
Vale of White Horse District Council 2014-7 GBP £1,927
Corby Borough Council 2014-6 GBP £999 INTERNET SUBS
Allerdale Borough Council 2014-6 GBP £1,559 Call Charges
Salford City Council 2014-6 GBP £2,766
South Ribble Council 2014-6 GBP £2,632 Annual purchase order for ISDN lines, line rentals and call charges for period 01/04/14 - 31/03/15
Redcar and Cleveland Council 2014-6 GBP £7,169
Hartlepool Borough Council 2014-5 GBP £999 Purchase - Computer Software
South Norfolk Council 2014-5 GBP £999 Services: GSI Convergence Framework
Brighton & Hove City Council 2014-5 GBP £999 Support Services (SSC)
2014-5 GBP £4,907 Computer Data Lines B.T.
Salford City Council 2014-5 GBP £4,384
South Ribble Council 2014-5 GBP £3,588 PSN Compliance Assessment Component for period 01/04/14 - 31/03/15
Ipswich Borough Council 2014-5 GBP £3,329 Specialist Line Rentals
NORTH HERTFORDSHIRE DISTRICT COUNCIL 2014-5 GBP £2,398 IT MAINTENANCE
Harborough District Council 2014-5 GBP £999 Communications Links
Lewes District Council 2014-5 GBP £999 Supplies and Services
West Somerset Council 2014-5 GBP £1,199
East Northamptonshire Council 2014-5 GBP £5,036 Internet Related Charges
Brighton & Hove City Council 2014-4 GBP £6,590 Support Services (SSC)
Hartlepool Borough Council 2014-4 GBP £6,165 Software Maintenance Agreement
Salford City Council 2014-4 GBP £1,639 Telephones & Fax
South Norfolk Council 2014-4 GBP £4,592 GSI convergence Framework (GCF) 1/1/14
Corby Borough Council 2014-4 GBP £5,247 INTERNET SUBS
Warwick District Council 2014-4 GBP £2,563
NORTH HERTFORDSHIRE DISTRICT COUNCIL 2014-4 GBP £10,690 IT MAINTENANCE
Harborough District Council 2014-4 GBP £2,788 Communications Links
West Somerset Council 2014-4 GBP £580
Tandridge District Council 2014-4 GBP £8,911
Allerdale Borough Council 2014-3 GBP £4,881 Call Charges
Salford City Council 2014-3 GBP £1,036 Telephones & Fax
Cornwall Council 2014-3 GBP £1,267
Warwickshire County Council 2014-3 GBP £94,284 New Construction, Conversion & Renovation
Cornwall Council 2014-2 GBP £16,093
Brighton & Hove City Council 2014-2 GBP £4,703 Support Services (SSC)
Allerdale Borough Council 2014-2 GBP £1,111 Call Charges
Warwickshire County Council 2014-2 GBP £2,578 Mobile Telephones / Pagers
Salford City Council 2014-2 GBP £4,537 Telephones & Fax
South Ribble Council 2014-2 GBP £2,706 Annual purchase order for ISDN lines, various line rentals and call charges April 13 - March 14
Allerdale Borough Council 2014-1 GBP £3,077 Software Miscellaneous
Hartlepool Borough Council 2014-1 GBP £2,674 Purchase - Computer Software
South Norfolk Council 2014-1 GBP £2,734 GSI convergence Framework (GCF)
Corby Borough Council 2014-1 GBP £2,863
Warwick District Council 2014-1 GBP £2,542
East Northamptonshire Council 2014-1 GBP £2,806 Internet Related Charges
Stroud District Council 2014-1 GBP £2,656 Information Services
Lewes District Council 2014-1 GBP £2,694 Supplies and Services
West Somerset Council 2014-1 GBP £3,324
Salford City Council 2014-1 GBP £6,494 Telephones & Fax
Surrey Heath Borough Council 2014-1 GBP £2,575 GSI FRAMEWORK 01/10/13 - 31/12/13 - CF2593
Vale of White Horse District Council 2014-1 GBP £5,424
Allerdale Borough Council 2013-12 GBP £24,305 Call Charges
South Ribble Council 2013-12 GBP £2,784 Annual purchase order for ISDN lines, various line rentals and call charges April 13 - March 14
Salford City Council 2013-12 GBP £3,470 Telephones & Fax
Warwick District Council 2013-11 GBP £2,559
Cornwall Council 2013-11 GBP £16,158
Brighton & Hove City Council 2013-11 GBP £4,828 Support Services (SSC)
Salford City Council 2013-11 GBP £4,583 Broadband services
Hartlepool Borough Council 2013-10 GBP £2,738 Software Maintenance Agreement
South Norfolk Council 2013-10 GBP £2,740 GSI convergence Framework (GCF) 1/7/13
West Devon Borough Council 2013-10 GBP £2,734
Corby Borough Council 2013-10 GBP £2,872
Warwickshire County Council 2013-10 GBP £2,893 Mobile Telephones / Pagers
West Somerset Council 2013-10 GBP £3,349
East Northamptonshire Council 2013-10 GBP £2,808 Internet Related Charges
Vale of White Horse District Council 2013-10 GBP £2,646
Surrey Heath Borough Council 2013-10 GBP £2,602 CF2593 GSI FRAMEWORK 1/7/13-30/9/13
Salford City Council 2013-9 GBP £4,906 Telephones & Fax
Torbay Council 2013-8 GBP £2,954 COMPUTING - H/WARE LEASE&RENTS
Brighton & Hove City Council 2013-8 GBP £4,374 Support Services (SSC)
Cornwall Council 2013-8 GBP £4,448
Stroud District Council 2013-8 GBP £2,666 Information Services
Salford City Council 2013-8 GBP £64,053 Computer Equipment
Salford City Council 2013-7 GBP £3,967 Telephones & Fax
Hartlepool Borough Council 2013-7 GBP £2,742 Software Maintenance Agreement
Corby Borough Council 2013-7 GBP £2,868
South Norfolk Council 2013-7 GBP £2,749 GSI convergence Framework (GCF) 1/4/13
NORTH HERTFORDSHIRE DISTRICT COUNCIL 2013-7 GBP £3,091 IT MAINTENANCE
Warwickshire County Council 2013-7 GBP £2,973 IT Support & Maintenance
Warwick District Council 2013-7 GBP £2,559
South Ribble Council 2013-7 GBP £5,861 Annual purchase order for ISDN lines, various line rentals and call charges April 13 - March 14
Cornwall Council 2013-7 GBP £11,711
East Northamptonshire Council 2013-7 GBP £2,810 Internet Related Charges
Tandridge District Council 2013-7 GBP £2,626
East Staffordshire Borough Council 2013-7 GBP £2,455 ICT
Surrey Heath Borough Council 2013-7 GBP £2,604 CF2593 GSI FRAMEWORK 01/4/13-30/6/13
Salford City Council 2013-6 GBP £4,115 Telephones & Fax
South Ribble Council 2013-6 GBP £3,113 Annual purchase order for ISDN lines, various line rentals and call charges April 13 - March 14
Warwick District Council 2013-6 GBP £3,627
Vale of White Horse District Council 2013-5 GBP £999
Salford City Council 2013-5 GBP £6,326 Computer Equipment
South Norfolk Council 2013-5 GBP £999 Compliance assessment component
Stroud District Council 2013-5 GBP £999 Information Services
Warwickshire County Council 2013-4 GBP £2,516 Mobile Telephones / Pagers
South Norfolk Council 2013-4 GBP £2,752 GCSx\GSI Connection- Feb to April 13.
South Ribble Council 2013-4 GBP £5,286 gsi convergence framework 1/1/13 to 31/3/13
Stroud District Council 2013-4 GBP £2,667 Information Services
Vale of White Horse District Council 2013-4 GBP £2,648
Allerdale Borough Council 0-0 GBP £51,866 Call Charges

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where VODAFONE ENTERPRISE EUROPE (UK) 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 EUROPE (UK) 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 EUROPE (UK) 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.