UKBizDB.co.uk

IVOICE TECHNOLOGIES LIMITED

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

This company is commonly known as Ivoice Technologies Limited. The company was founded 12 years ago and was given the registration number 07797280. The firm's registered office is in HOUNSLOW. You can find them at Unit 6, Hounslow Business Park, Alice Way, Hounslow, Middlesex. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:IVOICE TECHNOLOGIES LIMITED
Company Number:07797280
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 October 2011
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Unit 6, Hounslow Business Park, Alice Way, Hounslow, Middlesex, TW3 3UD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ash House, 4 Baird Road, Arborfield Green, Reading, United Kingdom, RG2 9YU

Director04 October 2011Active

People with Significant Control

Mrs Kavitha Vangala
Notified on:26 June 2021
Status:Active
Date of birth:June 1980
Nationality:British
Country of residence:United Kingdom
Address:Ash House, 4 Baird Road, Arborfield Green, United Kingdom, RG2 9YU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Kavitha Vangala
Notified on:06 April 2016
Status:Active
Date of birth:June 1980
Nationality:British
Country of residence:England
Address:20, St. Pauls Gate, Wokingham, England, RG41 2YP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Premsagar Reddy Majjiga
Notified on:06 April 2016
Status:Active
Date of birth:April 2016
Nationality:British
Country of residence:United Kingdom
Address:Ash House, 4 Baird Road, Reading, United Kingdom, RG2 9YU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Premsagar Reddy Majjiga
Notified on:06 April 2016
Status:Active
Date of birth:April 1972
Nationality:British
Country of residence:England
Address:Ash House, 4 Baird Road, Arborfield Green, England, RG2 9YU
Nature of control:
  • Ownership of shares 50 to 75 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-12Accounts

Accounts with accounts type micro entity.

Download
2023-06-21Confirmation statement

Confirmation statement with updates.

Download
2022-07-08Confirmation statement

Confirmation statement with updates.

Download
2022-07-08Persons with significant control

Notification of a person with significant control.

Download
2022-07-04Accounts

Accounts with accounts type micro entity.

Download
2021-08-23Address

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

Download
2021-07-28Persons with significant control

Change to a person with significant control.

Download
2021-07-26Accounts

Accounts with accounts type micro entity.

Download
2021-07-26Confirmation statement

Confirmation statement with no updates.

Download
2021-07-26Persons with significant control

Notification of a person with significant control.

Download
2021-07-26Persons with significant control

Cessation of a person with significant control.

Download
2020-08-27Confirmation statement

Confirmation statement with no updates.

Download
2020-07-23Accounts

Accounts with accounts type micro entity.

Download
2019-10-24Officers

Change person director company with change date.

Download
2019-10-24Persons with significant control

Change to a person with significant control.

Download
2019-07-12Confirmation statement

Confirmation statement with updates.

Download
2019-07-12Persons with significant control

Cessation of a person with significant control.

Download
2019-07-12Persons with significant control

Change to a person with significant control.

Download
2019-03-18Accounts

Accounts with accounts type micro entity.

Download
2018-06-25Accounts

Accounts with accounts type micro entity.

Download
2018-06-25Confirmation statement

Confirmation statement with updates.

Download
2017-07-17Confirmation statement

Confirmation statement with no updates.

Download
2017-03-17Accounts

Accounts with accounts type micro entity.

Download
2017-01-19Confirmation statement

Confirmation statement with updates.

Download
2016-05-23Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.