UKBizDB.co.uk

AVOX LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Avox Limited. The company was founded 20 years ago and was given the registration number 04806632. The firm's registered office is in LONDON. You can find them at Five Canada Square, Canary Wharf, London, England. This company's SIC code is 63110 - Data processing, hosting and related activities.

Company Information

Name:AVOX LIMITED
Company Number:04806632
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 June 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 63110 - Data processing, hosting and related activities

Office Address & Contact

Registered Address:Five Canada Square, Canary Wharf, London, England, England, E14 5AQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Thomson Reuters Building, 30 South Colonnade, Canary Wharf, London, England, E14 5EP

Secretary14 March 2017Active
10 Paternoster Square, London, England, EC4M 7LS

Director16 June 2023Active
10 Paternoster Square, London, England, EC4M 7LS

Director16 June 2023Active
10 Paternoster Square, London, England, EC4M 7LS

Director30 June 2021Active
Redwither Tower, Redwither Business Park, Wrexham, Wales, LL13 9XT

Secretary26 June 2014Active
Redwither Tower, Redwither Business Park, Wrexham, Wales, LL13 9XT

Secretary29 July 2010Active
Driftway Barn, Gannock Farm, Sandon Buntingford, SG9 ORH

Secretary20 June 2003Active
Brooklands, Malpas Road, Tilston, Malpas, SY14 7DR

Secretary01 December 2005Active
Redwither Tower, Redwither Business Park, Wrexham, LL13 9XT

Secretary01 December 2015Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary20 June 2003Active
Redwither Tower, Redwither Business Park, Wrexham, Wales, LL13 9XT

Director26 September 2011Active
Juliusstrabe 18, Frankfurt Am Main, Germany, FOREIGN

Director15 September 2005Active
Redwither Tower, Redwither Business Park, Wrexham, Wales, LL13 9XT

Director13 January 2011Active
Redwither Tower, Redwither Business Park, Wrexham, Wales, LL13 9XT

Director18 November 2011Active
Redwither Tower, Redwither Business Park, Wrexham, Wales, LL13 9XT

Director13 February 2013Active
Redwither Tower, Redwither Business Park, Wrexham, Wales, LL13 9XT

Director29 July 2010Active
Driftway Barn, Gannock Farm, Sandon Buntingford, SG9 ORH

Director20 June 2003Active
Redwither Tower, Redwither Business Park, Wrexham, Wales, LL13 9XT

Director29 July 2010Active
Redwither Tower, Redwither Business Park, Wrexham, Wales, LL13 9XT

Director01 July 2010Active
Donnersbergstrabe 31, Worms, Germany,

Director15 September 2005Active
Redwither Tower, Redwither Business Park, Wrexham, Wales, LL13 9XT

Director01 July 2010Active
Redwither Tower, Redwither Business Park, Wrexham, Wales, LL13 9XT

Director14 April 2011Active
27, Klarweinstrasse, Munich, Germany,

Director29 May 2008Active
Redwither Tower, Redwither Business Park, Wrexham, Wales, LL13 9XT

Director01 July 2010Active
Five Canada Square, Canary Wharf, London, England, E14 5AQ

Director14 September 2018Active
The Thomson Reuters Building, 30 South Colonnade, Canary Wharf, London, England, E14 5EP

Director14 March 2017Active
Redwither Tower, Redwither Business Park, Wrexham, Wales, LL13 9XT

Director13 February 2013Active
464, Chamberlain Lane, Oakville, Canada, L6J 4H5

Director20 June 2003Active
6, Solmsstrasse, Hofheim/Ts., Germany,

Director29 May 2008Active
Brooklands, Malpas Road, Tilston, Malpas, SY14 7DR

Director01 December 2005Active
34, Vogelsbergstrasse, Frankfurt Am Main, Germany, 60316

Director16 April 2009Active
43 Nierderhoechstaedter, Kronberg, Germany,

Director01 August 2007Active
The Thomson Reuters Building, 30 South Colonnade, Canary Wharf, London, England, E14 5EP

Director14 March 2017Active
Parkstrasse 38 A, Konigstein, Germany,

Director15 September 2005Active

People with Significant Control

Refinitiv Limited
Notified on:14 March 2017
Status:Active
Country of residence:England
Address:Five, Canada Square, London, England, E14 5AQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Dtcc (Uk) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Broadgate Quarter, Snowden Street, London, England, EC2A 2DQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-10Confirmation statement

Confirmation statement with no updates.

Download
2023-06-28Officers

Appoint person director company with name date.

Download
2023-06-28Officers

Appoint person director company with name date.

Download
2023-03-17Address

Change registered office address company with date old address new address.

Download
2023-03-14Officers

Termination director company with name termination date.

Download
2023-03-06Accounts

Accounts with accounts type dormant.

Download
2022-09-05Accounts

Accounts with accounts type dormant.

Download
2022-07-20Officers

Change person director company with change date.

Download
2022-07-15Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type dormant.

Download
2021-07-25Confirmation statement

Confirmation statement with updates.

Download
2021-07-12Officers

Appoint person director company with name date.

Download
2021-07-12Officers

Termination director company with name termination date.

Download
2020-11-18Officers

Change person director company with change date.

Download
2020-10-05Accounts

Accounts with accounts type dormant.

Download
2020-08-12Confirmation statement

Confirmation statement with no updates.

Download
2020-05-31Persons with significant control

Change to a person with significant control.

Download
2020-02-12Address

Change sail address company with old address new address.

Download
2020-02-11Address

Change registered office address company with date old address new address.

Download
2019-09-06Accounts

Accounts with accounts type full.

Download
2019-07-30Confirmation statement

Confirmation statement with no updates.

Download
2019-07-19Persons with significant control

Change to a person with significant control.

Download
2018-11-06Accounts

Accounts with accounts type full.

Download
2018-10-22Officers

Appoint person director company with name date.

Download
2018-10-22Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.