UKBizDB.co.uk

PORTAL VOICE AND DATA LIMITED

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

This company is commonly known as Portal Voice And Data Limited. The company was founded 25 years ago and was given the registration number 03694599. The firm's registered office is in SHIRLEY. You can find them at Wavenet Group Second Floor One Central Boulevard, Blythe Valley Park, Shirley, Solihull. This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:PORTAL VOICE AND DATA LIMITED
Company Number:03694599
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 January 1999
End of financial year:30 April 2020
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:Wavenet Group Second Floor One Central Boulevard, Blythe Valley Park, Shirley, Solihull, England, B90 8BG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wavenet Group, Second Floor One Central Boulevard, Blythe Valley Park, Shirley, England, B90 8BG

Secretary13 February 2020Active
Wavenet Group, Second Floor One Central Boulevard, Blythe Valley Park, Shirley, England, B90 8BG

Director13 February 2020Active
Wavenet Group, Second Floor One Central Boulevard, Blythe Valley Park, Shirley, England, B90 8BG

Director13 February 2020Active
Mill House Castle Acre, Kings Lynn, PE32 2AZ

Secretary07 January 1999Active
411 Dereham Road, Norwich, NR5 8QH

Secretary07 January 1999Active
20 Glenda Crescent, Norwich, NR5 0AZ

Secretary08 March 1999Active
263 Heigham Street, Norwich, NR2 4LT

Secretary03 April 2001Active
151, Waterworks Road, Norwich, NR2 4DF

Secretary01 July 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary07 January 1999Active
92 Gladstone Street, Norwich, NR2 3BJ

Director12 April 2002Active
443 Earlham Road, Norwich, NR4 7HL

Director07 January 1999Active
Stonebeck, Swanton Road Gunthorpe, Melton Constable, NR24 2NS

Director07 January 1999Active
Dolphin House, 48 High Street, Wells-Next-The-Sea, England, NR23 1EN

Director05 January 2011Active
9 Nunns Road, Colchester, CO1 1EJ

Director07 January 1999Active
Hall Farm Cottage, Stanfield Road Stanfield, Wymondham, NR18 9RL

Director07 January 1999Active
151, Waterworks Road, Norwich, NR2 4DF

Director17 July 2007Active

People with Significant Control

Wavenet Limited
Notified on:13 February 2020
Status:Active
Country of residence:England
Address:Wavenet Group, Second Floor One Central Boulevard, Shirley, England, B90 8BG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John Arthur Hubert Corney
Notified on:06 April 2016
Status:Active
Date of birth:May 1959
Nationality:English
Country of residence:England
Address:Wavenet Group, Second Floor One Central Boulevard, Shirley, England, B90 8BG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

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
2021-09-07Gazette

Gazette dissolved voluntary.

Download
2021-04-13Dissolution

Dissolution voluntary strike off suspended.

Download
2021-03-02Gazette

Gazette notice voluntary.

Download
2021-02-23Dissolution

Dissolution application strike off company.

Download
2021-01-10Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-01-10Accounts

Legacy.

Download
2021-01-10Other

Legacy.

Download
2021-01-10Other

Legacy.

Download
2020-12-08Annual return

Second filing of annual return with made up date.

Download
2020-12-07Annual return

Second filing of annual return with made up date.

Download
2020-12-07Annual return

Second filing of annual return with made up date.

Download
2020-11-19Annual return

Second filing of annual return with made up date.

Download
2020-11-19Annual return

Second filing of annual return with made up date.

Download
2020-11-19Annual return

Second filing of annual return with made up date.

Download
2020-10-20Confirmation statement

Second filing of confirmation statement with made up date.

Download
2020-10-12Capital

Capital name of class of shares.

Download
2020-10-07Capital

Capital cancellation shares.

Download
2020-10-07Capital

Capital cancellation shares.

Download
2020-10-07Capital

Capital cancellation shares.

Download
2020-06-18Accounts

Accounts with accounts type total exemption full.

Download
2020-03-18Mortgage

Mortgage satisfy charge full.

Download
2020-03-05Capital

Capital cancellation shares.

Download
2020-03-05Annual return

Annual return company with made up date.

Download
2020-03-02Capital

Capital return purchase own shares.

Download
2020-02-26Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.