UKBizDB.co.uk

ONEVOICE DIGITAL LIMITED

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

This company is commonly known as Onevoice Digital Limited. The company was founded 7 years ago and was given the registration number 10842253. The firm's registered office is in MACCLESFIELD. You can find them at Ian King House, Snape Road, Macclesfield, Cheshire. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:ONEVOICE DIGITAL LIMITED
Company Number:10842253
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 June 2017
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Ian King House, Snape Road, Macclesfield, Cheshire, England, SK10 2NZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ian King House, Snape Road, Macclesfield, England, SK10 2NZ

Director29 June 2017Active
Ian King House, Snape Road, Macclesfield, England, SK10 2NZ

Director25 July 2017Active
Ian King House, Snape Road, Macclesfield, England, SK10 2NZ

Director04 September 2017Active
Ian King House, Snape Road, Macclesfield, England, SK10 2NZ

Director28 March 2018Active
196, Deansgate, Manchester, United Kingdom, M3 3WF

Director25 July 2017Active

People with Significant Control

Ms Sonal Surendra Nagda
Notified on:29 August 2019
Status:Active
Date of birth:February 1973
Nationality:Indian
Country of residence:England
Address:196, Deansgate, Manchester, England, M3 3WF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Julian Robert Long Howison
Notified on:29 August 2019
Status:Active
Date of birth:July 1961
Nationality:British
Country of residence:England
Address:196, Deansgate, Manchester, England, M3 3WF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 50 to 75 percent
Arrk Limited
Notified on:25 July 2017
Status:Active
Country of residence:United Kingdom
Address:196, Deansgate, Manchester, United Kingdom, M3 3WF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Julian Robert Howison
Notified on:29 June 2017
Status:Active
Date of birth:July 1961
Nationality:British
Country of residence:United Kingdom
Address:196, Deansgate, Manchester, United Kingdom, M3 3WF
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Accounts

Accounts with accounts type total exemption full.

Download
2024-03-07Officers

Termination director company with name termination date.

Download
2023-04-07Confirmation statement

Confirmation statement with no updates.

Download
2023-03-24Accounts

Accounts with accounts type total exemption full.

Download
2022-04-06Confirmation statement

Confirmation statement with updates.

Download
2022-03-23Accounts

Accounts with accounts type total exemption full.

Download
2021-07-12Confirmation statement

Confirmation statement with updates.

Download
2021-06-21Accounts

Accounts with accounts type total exemption full.

Download
2021-03-16Confirmation statement

Second filing of confirmation statement with made up date.

Download
2020-07-15Confirmation statement

Confirmation statement.

Download
2020-06-15Address

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

Download
2020-03-19Resolution

Resolution.

Download
2020-02-03Capital

Capital alter shares subdivision.

Download
2020-01-29Persons with significant control

Notification of a person with significant control.

Download
2020-01-29Persons with significant control

Notification of a person with significant control.

Download
2020-01-29Persons with significant control

Cessation of a person with significant control.

Download
2020-01-24Accounts

Change account reference date company current extended.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-07-11Confirmation statement

Confirmation statement with no updates.

Download
2019-05-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-10-05Officers

Termination director company with name termination date.

Download
2018-07-11Confirmation statement

Confirmation statement with updates.

Download
2018-07-11Persons with significant control

Notification of a person with significant control.

Download
2018-07-11Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.