UKBizDB.co.uk

THE CLIENT VOICE LIMITED

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

This company is commonly known as The Client Voice Limited. The company was founded 16 years ago and was given the registration number 06376691. The firm's registered office is in GODALMING. You can find them at The Old Steppe House, Brighton Road, Godalming, Surrey. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:THE CLIENT VOICE LIMITED
Company Number:06376691
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 September 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:The Old Steppe House, Brighton Road, Godalming, Surrey, GU7 1NS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
250, Fowler Avenue, Farnborough, United Kingdom, GU14 7JP

Secretary20 September 2007Active
250, Fowler Avenue, Farnborough, United Kingdom, GU14 7JP

Director22 January 2010Active
250 Fowler Avenue, Farnborough, England, GU14 7JP

Director20 September 2007Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary20 September 2007Active
4 Brookhouse Mill, Greenhouse Lane Painswick, Stroud, GL6 6SE

Director20 September 2007Active
6-8 Underwood Street, London, N1 7JQ

Corporate Director20 September 2007Active

People with Significant Control

Charlotte Louise Smitherman
Notified on:06 April 2016
Status:Active
Date of birth:May 1969
Nationality:British
Country of residence:United Kingdom
Address:6 Grovelands, Lower Bourne, Farnham, United Kingdom, GU10 3RQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul Frank Smitherman
Notified on:06 April 2016
Status:Active
Date of birth:September 1968
Nationality:British
Country of residence:United Kingdom
Address:6 Grovelands, Lower Bourne, Farnham, United Kingdom, GU10 3RQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Charlotte Louise Smitherman
Notified on:06 April 2016
Status:Active
Date of birth:May 1969
Nationality:British
Country of residence:United Kingdom
Address:6 Grovelands, Lower Bourne, Farnham, United Kingdom, GU10 3RQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Frank Smitherman
Notified on:06 April 2016
Status:Active
Date of birth:September 1968
Nationality:British
Country of residence:England
Address:250 Fowler Avenue, Farnborough, England, GU14 7JP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2023-11-01Confirmation statement

Confirmation statement with no updates.

Download
2023-11-01Persons with significant control

Cessation of a person with significant control.

Download
2023-11-01Persons with significant control

Cessation of a person with significant control.

Download
2023-10-17Officers

Change person secretary company with change date.

Download
2023-10-17Officers

Change person director company with change date.

Download
2023-07-27Accounts

Accounts with accounts type micro entity.

Download
2022-11-22Persons with significant control

Change to a person with significant control.

Download
2022-11-22Persons with significant control

Change to a person with significant control.

Download
2022-11-22Persons with significant control

Change to a person with significant control.

Download
2022-11-21Officers

Change person director company with change date.

Download
2022-11-18Confirmation statement

Confirmation statement with updates.

Download
2022-09-28Accounts

Accounts with accounts type micro entity.

Download
2022-02-16Address

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

Download
2021-10-26Confirmation statement

Confirmation statement with updates.

Download
2021-08-31Accounts

Accounts with accounts type micro entity.

Download
2020-11-30Confirmation statement

Confirmation statement with updates.

Download
2020-10-05Accounts

Accounts with accounts type micro entity.

Download
2019-10-22Confirmation statement

Confirmation statement with updates.

Download
2019-10-16Officers

Change person director company with change date.

Download
2019-10-16Officers

Change person director company with change date.

Download
2019-09-30Accounts

Accounts with accounts type micro entity.

Download
2018-10-26Confirmation statement

Confirmation statement with updates.

Download
2018-09-27Accounts

Accounts with accounts type micro entity.

Download
2017-10-31Confirmation statement

Confirmation statement with no updates.

Download
2017-10-31Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.