This company is commonly known as Voice 2 Voice Limited. The company was founded 20 years ago and was given the registration number 04785166. The firm's registered office is in LONDON. You can find them at Voice 2 Voice Ltd C/o Telappliant Limited 8th Floor, 3 Harbour Exchange Square, London, . This company's SIC code is 61900 - Other telecommunications activities.
Name | : | VOICE 2 VOICE LIMITED |
---|---|---|
Company Number | : | 04785166 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 June 2003 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Voice 2 Voice Ltd C/o Telappliant Limited 8th Floor, 3 Harbour Exchange Square, London, England, E14 9GE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Voice 2 Voice Ltd C/O Telappliant Limited, 8th Floor, 3 Harbour Exchange Square, London, England, E14 9GE | Director | 09 October 2019 | Active |
Voice 2 Voice Ltd C/O Telappliant Limited, 8th Floor, 3 Harbour Exchange Square, London, England, E14 9GE | Director | 09 October 2019 | Active |
9 Lakhpur Court, Gates Court, Staffordshire Technology Park, Stafford, England, ST18 0AR | Director | 09 October 2009 | Active |
Hatherton House, The Old Rectory, Admaston, WS15 3NL | Secretary | 07 June 2006 | Active |
4 Chebsey Drive, Stafford, ST16 1ST | Secretary | 01 December 2003 | Active |
4, Chebsey Drive, Stafford, ST16 1ST | Secretary | 11 July 2007 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 03 June 2003 | Active |
Grosmont, Doulton Road, Rowley Regis, B65 8JW | Director | 11 July 2007 | Active |
9, Lakhpur Court, Staffordshire Technology Park, Stafford, ST18 0AR | Director | 09 October 2019 | Active |
35 Wigeon Lane, Walton Cardiff, Tewkesbury, GL20 7RS | Director | 01 February 2005 | Active |
Hatherton House, The Old Rectory, Admaston, WS15 3NL | Director | 07 June 2006 | Active |
4, Chebsey Drive, Stafford, England, ST16 1ST | Director | 01 November 2019 | Active |
4, Chebsey Drive, Stafford, ST16 1ST | Director | 01 December 2003 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 03 June 2003 | Active |
Telappliant Limited | ||
Notified on | : | 11 October 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 8th Floor, 3, Harbour Exchange Square, London, England, E14 9GE |
Nature of control | : |
|
Mr Warren Stroud | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1973 |
Nationality | : | British |
Address | : | 9, Lakhpur Court, Stafford, ST18 0AR |
Nature of control | : |
|
Mrs Karen Margaret Stroud | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1972 |
Nationality | : | British |
Address | : | 9, Lakhpur Court, Stafford, ST18 0AR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-17 | Accounts | Accounts with accounts type full. | Download |
2023-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-14 | Accounts | Accounts with accounts type full. | Download |
2021-07-15 | Accounts | Accounts with accounts type full. | Download |
2021-07-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-14 | Incorporation | Memorandum articles. | Download |
2020-09-14 | Resolution | Resolution. | Download |
2020-09-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-23 | Address | Change sail address company with old address new address. | Download |
2020-06-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-22 | Address | Change registered office address company with date old address new address. | Download |
2020-05-17 | Officers | Termination director company with name termination date. | Download |
2020-02-04 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-05 | Officers | Termination director company with name termination date. | Download |
2019-12-05 | Officers | Appoint person director company with name date. | Download |
2019-11-05 | Officers | Appoint person director company with name date. | Download |
2019-11-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-05 | Officers | Termination director company with name termination date. | Download |
2019-11-05 | Officers | Appoint person director company with name date. | Download |
2019-11-05 | Officers | Appoint person director company with name date. | Download |
2019-11-05 | Officers | Appoint person director company with name date. | Download |
2019-10-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-09-17 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.