UKBizDB.co.uk

ONE VOICE SOFTWARE LIMITED

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

This company is commonly known as One Voice Software Limited. The company was founded 7 years ago and was given the registration number 10402518. The firm's registered office is in LONDON. You can find them at 24 C/o Kreston Reeves, 4th Floor, 24 Chiswell Street, London, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:ONE VOICE SOFTWARE LIMITED
Company Number:10402518
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 September 2016
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:24 C/o Kreston Reeves, 4th Floor, 24 Chiswell Street, London, England, EC1Y 4YX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Montague Place Quayside, Chatham Maritime, Chatham, ME4 4QU

Director20 November 2020Active
Longbow House, Chiswell Street, London, England, EC1Y 4TW

Director29 September 2016Active
24, C/O Kreston Reeves, 4th Floor, 24 Chiswell Street, London, England, EC1Y 4YX

Director20 April 2017Active
Longbow House, Chiswell Street, London, England, EC1Y 4TW

Director29 September 2016Active
24, C/O Kreston Reeves, 4th Floor, 24 Chiswell Street, London, England, EC1Y 4YX

Director16 March 2017Active

People with Significant Control

F24 Nordics As
Notified on:10 August 2020
Status:Active
Country of residence:Norway
Address:Sluppenvegen 6, 7037trondheim, Norway, 7037
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Jorn Arve Longem
Notified on:17 March 2017
Status:Active
Date of birth:March 1960
Nationality:Norwegian
Country of residence:Norway
Address:Ofa Faestad Konsult Fornebuveien 35, 1366 Lysaker, Norway,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ingar Ostby
Notified on:17 March 2017
Status:Active
Date of birth:April 1961
Nationality:Norwegian
Country of residence:Norway
Address:C/O Ingar Ostby Bygdoy Alle 45, 0265 Oslo, Norway,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Access Intelligence Plc
Notified on:29 September 2016
Status:Active
Country of residence:England
Address:Longbow House, Chiswell Street, London, England, EC1Y 4TW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control
Access Intelligence Plc
Notified on:29 September 2016
Status:Active
Address:Longbow House, Chiswell Street, London, EC1Y 4TW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-30Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-01-30Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-02-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-12-21Resolution

Resolution.

Download
2020-12-18Accounts

Accounts with accounts type small.

Download
2020-12-17Address

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

Download
2020-12-17Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-12-17Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-11-30Officers

Termination director company with name termination date.

Download
2020-11-27Officers

Termination director company with name termination date.

Download
2020-11-27Officers

Appoint person director company with name date.

Download
2020-11-04Confirmation statement

Confirmation statement with updates.

Download
2020-09-02Persons with significant control

Notification of a person with significant control.

Download
2020-09-01Persons with significant control

Cessation of a person with significant control.

Download
2020-09-01Persons with significant control

Cessation of a person with significant control.

Download
2019-09-30Confirmation statement

Confirmation statement with no updates.

Download
2019-04-08Accounts

Accounts with accounts type total exemption full.

Download
2018-10-01Confirmation statement

Confirmation statement with no updates.

Download
2018-05-30Accounts

Accounts with accounts type total exemption full.

Download
2018-02-28Accounts

Change account reference date company previous extended.

Download
2017-10-11Confirmation statement

Confirmation statement with updates.

Download
2017-10-11Persons with significant control

Cessation of a person with significant control.

Download
2017-10-10Persons with significant control

Notification of a person with significant control.

Download
2017-10-10Persons with significant control

Notification of a person with significant control.

Download
2017-10-05Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.