ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Vmed O2 UK Holdco 3 Limited

Vmed O2 UK Holdco 3 Limited is an active company incorporated on 12 August 2020 with the registered office located in Reading, Berkshire. Vmed O2 UK Holdco 3 Limited was registered 5 years ago.
Status
Active
Active since incorporation
Company No
12807077
Private limited company
Age
5 years
Incorporated 12 August 2020
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 2 October 2024 (11 months ago)
Next confirmation dated 2 October 2025
Due by 16 October 2025 (1 month remaining)
Last change occurred 4 years ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 December 2024
Due by 30 September 2025 (21 days remaining)
Contact
Address
500 Brook Drive
Reading
RG2 6UU
England
Address changed on 3 Sep 2024 (1 year ago)
Previous address was Griffin House 161 Hammersmith Road London W6 8BS United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Sep 1971
Director • Accountant • British • Lives in UK • Born in Apr 1975
Vmed O2 UK Financing Ii Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Cellular Radio Limited
Julia Louise Boyle, Vmed O2 Secretaries Limited, and 1 more are mutual people.
Active
Virgin Media PCHC Limited
Mark David Hardman, Julia Louise Boyle, and 1 more are mutual people.
Active
Cabletel Herts And Beds Limited
Vmed O2 Secretaries Limited, Mark David Hardman, and 1 more are mutual people.
Active
NTL (South East) Limited
Mark David Hardman, Julia Louise Boyle, and 1 more are mutual people.
Active
Birmingham Cable Limited
Mark David Hardman, Julia Louise Boyle, and 1 more are mutual people.
Active
NTL Midlands Limited
Mark David Hardman, Julia Louise Boyle, and 1 more are mutual people.
Active
VM Transfers (No 4) Limited
Mark David Hardman, Julia Louise Boyle, and 1 more are mutual people.
Active
O2 Redwood Limited
Julia Louise Boyle, Vmed O2 Secretaries Limited, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£7.85B
Increased by £304K (0%)
Total Liabilities
£0
Decreased by £2K (-100%)
Net Assets
£7.85B
Increased by £306K (0%)
Debt Ratio (%)
0%
Decreased by 0% (-100%)
Latest Activity
New Charge Registered
18 Days Ago on 21 Aug 2025
New Charge Registered
2 Months Ago on 7 Jul 2025
Vmed O2 Uk Financing Ii Plc (PSC) Details Changed
6 Months Ago on 19 Feb 2025
Confirmation Submitted
11 Months Ago on 2 Oct 2024
Subsidiary Accounts Submitted
11 Months Ago on 30 Sep 2024
Registered Address Changed
1 Year Ago on 3 Sep 2024
Vmed O2 Uk Financing Ii Plc (PSC) Details Changed
1 Year Ago on 30 Aug 2024
Confirmation Submitted
1 Year Ago on 14 Aug 2024
Ms Julia Louise Boyle Details Changed
1 Year 6 Months Ago on 8 Mar 2024
Subsidiary Accounts Submitted
2 Years Ago on 23 Aug 2023
Get Credit Report
Discover Vmed O2 UK Holdco 3 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registration of charge 128070770006, created on 21 August 2025
Submitted on 21 Aug 2025
Registration of charge 128070770005, created on 7 July 2025
Submitted on 21 Jul 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
Submitted on 11 Jul 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 11 Jul 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 11 Jul 2025
Change of details for Vmed O2 Uk Financing Ii Plc as a person with significant control on 19 February 2025
Submitted on 26 Feb 2025
Confirmation statement made on 2 October 2024 with no updates
Submitted on 2 Oct 2024
Audit exemption subsidiary accounts made up to 31 December 2023
Submitted on 30 Sep 2024
Registered office address changed from Griffin House 161 Hammersmith Road London W6 8BS United Kingdom to 500 Brook Drive Reading RG2 6UU on 3 September 2024
Submitted on 3 Sep 2024
Change of details for Vmed O2 Uk Financing Ii Plc as a person with significant control on 30 August 2024
Submitted on 30 Aug 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year