Vodafone Ventures Limited NEWBURY


Vodafone Ventures started in year 2000 as Private Limited Company with registration number 04010406. The Vodafone Ventures company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Newbury at Vodafone House. Postal code: RG14 2FN. Since 2000-08-18 Vodafone Ventures Limited is no longer carrying the name Anglofree.

The company has 2 directors, namely Timothy B., Pierre K.. Of them, Pierre K. has been with the company the longest, being appointed on 30 June 2016 and Timothy B. has been with the company for the least time - from 16 April 2020. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Vodafone Ventures Limited Address / Contact

Office Address Vodafone House
Office Address2 The Connection
Town Newbury
Post code RG14 2FN
Country of origin United Kingdom

Company Information / Profile

Registration Number 04010406
Date of Incorporation Thu, 8th Jun 2000
Industry Other telecommunications activities
End of financial Year 31st March
Company age 24 years old
Account next due date Tue, 31st Dec 2024 (217 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 10th Jul 2024 (2024-07-10)
Last confirmation statement dated Mon, 26th Jun 2023

Company staff

Timothy B.

Position: Director

Appointed: 16 April 2020

Pierre K.

Position: Director

Appointed: 30 June 2016

Vodafone Corporate Secretaries Limited

Position: Corporate Secretary

Appointed: 11 April 2013

Navneet V.

Position: Director

Appointed: 30 June 2016

Resigned: 30 January 2020

Rachel O.

Position: Director

Appointed: 26 October 2015

Resigned: 23 September 2016

Vodafone Corporate Secretaries Limited

Position: Corporate Director

Appointed: 06 August 2015

Resigned: 03 November 2015

Warren F.

Position: Director

Appointed: 01 December 2014

Resigned: 30 June 2016

Joao S.

Position: Director

Appointed: 30 July 2014

Resigned: 06 August 2015

Paolo B.

Position: Director

Appointed: 30 July 2014

Resigned: 01 December 2014

Sabine A.

Position: Director

Appointed: 06 May 2014

Resigned: 01 December 2014

Kenneth D.

Position: Director

Appointed: 06 December 2012

Resigned: 31 December 2012

Philipp H.

Position: Director

Appointed: 06 December 2012

Resigned: 30 November 2013

Tobin I.

Position: Director

Appointed: 22 October 2010

Resigned: 01 August 2012

Siavash A.

Position: Director

Appointed: 21 October 2010

Resigned: 25 September 2013

Stefano P.

Position: Director

Appointed: 30 March 2010

Resigned: 01 December 2014

Thomas C.

Position: Director

Appointed: 12 November 2009

Resigned: 31 December 2012

Wendy B.

Position: Director

Appointed: 12 November 2009

Resigned: 30 September 2010

Friedrich J.

Position: Director

Appointed: 12 November 2009

Resigned: 30 September 2012

Pieter K.

Position: Director

Appointed: 12 November 2009

Resigned: 30 September 2010

Terry K.

Position: Director

Appointed: 22 October 2008

Resigned: 31 July 2010

Stephen P.

Position: Director

Appointed: 08 May 2007

Resigned: 01 December 2014

Franciscus R.

Position: Director

Appointed: 08 May 2007

Resigned: 31 October 2009

Peters S.

Position: Director

Appointed: 29 June 2005

Resigned: 31 October 2009

Friedrich J.

Position: Director

Appointed: 09 May 2005

Resigned: 31 August 2009

Timothy H.

Position: Director

Appointed: 09 May 2005

Resigned: 31 August 2009

Michael W.

Position: Director

Appointed: 26 April 2005

Resigned: 31 August 2009

Arkadios H.

Position: Director

Appointed: 26 April 2005

Resigned: 31 January 2007

Justin H.

Position: Director

Appointed: 26 April 2005

Resigned: 30 March 2010

Philip H.

Position: Secretary

Appointed: 03 December 2001

Resigned: 31 March 2013

Timothy H.

Position: Director

Appointed: 30 November 2001

Resigned: 30 March 2005

Charles W.

Position: Director

Appointed: 01 November 2001

Resigned: 30 March 2005

Paolo H.

Position: Director

Appointed: 11 June 2001

Resigned: 15 October 2002

Friedrich J.

Position: Director

Appointed: 11 June 2001

Resigned: 30 March 2005

Michael P.

Position: Director

Appointed: 16 August 2000

Resigned: 31 January 2002

Rolf I.

Position: Director

Appointed: 16 August 2000

Resigned: 30 March 2005

Stephen S.

Position: Secretary

Appointed: 16 August 2000

Resigned: 03 December 2001

Herman T.

Position: Director

Appointed: 16 August 2000

Resigned: 09 November 2001

Alan H.

Position: Director

Appointed: 16 August 2000

Resigned: 14 September 2007

Paul D.

Position: Director

Appointed: 16 August 2000

Resigned: 30 November 2001

Kenneth H.

Position: Director

Appointed: 16 August 2000

Resigned: 30 March 2005

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 08 June 2000

Resigned: 09 August 2000

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 08 June 2000

Resigned: 09 August 2000

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As BizStats found, there is Vodafone Group Plc from Newbury, United Kingdom. This PSC is classified as "a public limited company (listed)", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Vodafone Group Plc

Vodafone House The Connection, Newbury, Berkshire, RG14 2FN, United Kingdom

Legal authority United Kingdom (England)
Legal form Public Limited Company (Listed)
Country registered England
Place registered Companies House
Registration number 1833679
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Anglofree August 18, 2000

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Officers Resolution
Small company accounts for the period up to 2023-03-31
filed on: 16th, October 2023
Free Download (29 pages)

Company search

Advertisements