UKBizDB.co.uk

CONNECTED VOICE BUSINESS SERVICES LTD

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

This company is commonly known as Connected Voice Business Services Ltd. The company was founded 30 years ago and was given the registration number 02826536. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Higham House C/o Connected Voice, Higham Place, Newcastle Upon Tyne, . This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:CONNECTED VOICE BUSINESS SERVICES LTD
Company Number:02826536
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 June 1993
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities
  • 69202 - Bookkeeping activities

Office Address & Contact

Registered Address:Higham House C/o Connected Voice, Higham Place, Newcastle Upon Tyne, England, NE1 8AF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Higham House, Higham Place, Newcastle Upon Tyne, England, NE1 8AF

Director08 October 2018Active
Higham House, Higham Place, Newcastle Upon Tyne, United Kingdom, NE1 8AF

Director21 September 2015Active
One Strawberry Lane, One Strawberry Lane, Newcastle Upon Tyne, England, NE1 4BX

Director18 October 2019Active
One Strawberry Lane, One Strawberry Lane, Newcastle Upon Tyne, England, NE1 4BX

Director10 April 2017Active
One Strawberry Lane, One Strawberry Lane, Newcastle Upon Tyne, England, NE1 4BX

Director11 June 2018Active
Higham House, Higham Place, Newcastle Upon Tyne, United Kingdom, NE1 8AF

Director21 September 2015Active
One Strawberry Lane, One Strawberry Lane, Newcastle Upon Tyne, England, NE1 4BX

Director22 April 2021Active
20 Plessey Terrace, Newcastle Upon Tyne, NE7 7DJ

Secretary28 June 1993Active
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF

Corporate Nominee Secretary14 June 1993Active
Higham House, Higham Place, Newcastle Upon Tyne, NE1 8AF

Director24 February 2015Active
33 Kitchener Terrace, North Shields, NE30 2HH

Director06 January 1997Active
Higham House, Higham Place, Newcastle Upon Tyne, England, NE1 8AF

Director10 November 2009Active
One Strawberry Lane, One Strawberry Lane, Newcastle Upon Tyne, England, NE1 4BX

Director15 May 2020Active
Higham House, Higham Place, Newcastle Upon Tyne, United Kingdom, NE1 8AF

Director04 September 2015Active
Higham House, Higham Place, Newcastle Upon Tyne, NE1 8AF

Director19 May 2016Active
63 Moor Crescent, Newcastle Upon Tyne, NE3 4AQ

Director16 November 2004Active
Higham House, Higham Place, Newcastle Upon Tyne, NE1 8AF

Director08 May 2017Active
8 Saint Margarets Avenue, Newcastle Upon Tyne, NE12 8LB

Director28 June 1993Active
Peartree House, Old Main Street, Westburn, Ryton, NE40 4EU

Director05 November 2008Active
3 Woodpack Avenue, Whickham, Newcastle Upon Tyne, NE16 5YX

Director15 May 2001Active
Higham House, Higham Place, Newcastle Upon Tyne, England, NE1 8AF

Director21 September 2015Active
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF

Corporate Nominee Director14 June 1993Active

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 (6 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
2023-06-14Confirmation statement

Confirmation statement with no updates.

Download
2023-05-10Officers

Termination director company with name termination date.

Download
2023-05-03Accounts

Accounts with accounts type small.

Download
2023-01-30Address

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

Download
2022-06-20Accounts

Accounts with accounts type small.

Download
2022-06-13Confirmation statement

Confirmation statement with no updates.

Download
2021-06-14Confirmation statement

Confirmation statement with no updates.

Download
2021-06-08Accounts

Accounts with accounts type small.

Download
2021-05-19Officers

Appoint person director company with name date.

Download
2020-10-30Change of name

Certificate change of name company.

Download
2020-07-23Accounts

Accounts with accounts type small.

Download
2020-06-16Address

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

Download
2020-06-16Confirmation statement

Confirmation statement with updates.

Download
2020-05-22Officers

Appoint person director company with name date.

Download
2019-10-22Officers

Appoint person director company with name date.

Download
2019-10-08Accounts

Change account reference date company previous extended.

Download
2019-09-30Officers

Termination director company with name termination date.

Download
2019-08-20Officers

Termination director company with name termination date.

Download
2019-06-14Confirmation statement

Confirmation statement with no updates.

Download
2019-04-01Officers

Termination director company with name termination date.

Download
2018-12-14Accounts

Accounts with accounts type small.

Download
2018-10-15Officers

Appoint person director company with name date.

Download
2018-06-28Confirmation statement

Confirmation statement with no updates.

Download
2018-06-26Officers

Appoint person director company with name date.

Download
2018-02-09Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.