UKBizDB.co.uk

VOICE 2 VOICE LIMITED

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

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.

Company Information

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:
  • 61900 - Other telecommunications activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Voice 2 Voice Ltd C/O Telappliant Limited, 8th Floor, 3 Harbour Exchange Square, London, England, E14 9GE

Director09 October 2019Active
Voice 2 Voice Ltd C/O Telappliant Limited, 8th Floor, 3 Harbour Exchange Square, London, England, E14 9GE

Director09 October 2019Active
9 Lakhpur Court, Gates Court, Staffordshire Technology Park, Stafford, England, ST18 0AR

Director09 October 2009Active
Hatherton House, The Old Rectory, Admaston, WS15 3NL

Secretary07 June 2006Active
4 Chebsey Drive, Stafford, ST16 1ST

Secretary01 December 2003Active
4, Chebsey Drive, Stafford, ST16 1ST

Secretary11 July 2007Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary03 June 2003Active
Grosmont, Doulton Road, Rowley Regis, B65 8JW

Director11 July 2007Active
9, Lakhpur Court, Staffordshire Technology Park, Stafford, ST18 0AR

Director09 October 2019Active
35 Wigeon Lane, Walton Cardiff, Tewkesbury, GL20 7RS

Director01 February 2005Active
Hatherton House, The Old Rectory, Admaston, WS15 3NL

Director07 June 2006Active
4, Chebsey Drive, Stafford, England, ST16 1ST

Director01 November 2019Active
4, Chebsey Drive, Stafford, ST16 1ST

Director01 December 2003Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director03 June 2003Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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
2023-07-17Accounts

Accounts with accounts type full.

Download
2023-07-04Confirmation statement

Confirmation statement with no updates.

Download
2022-08-03Confirmation statement

Confirmation statement with no updates.

Download
2022-07-14Accounts

Accounts with accounts type full.

Download
2021-07-15Accounts

Accounts with accounts type full.

Download
2021-07-07Confirmation statement

Confirmation statement with updates.

Download
2020-09-14Incorporation

Memorandum articles.

Download
2020-09-14Resolution

Resolution.

Download
2020-09-01Accounts

Accounts with accounts type total exemption full.

Download
2020-06-23Address

Change sail address company with old address new address.

Download
2020-06-22Confirmation statement

Confirmation statement with updates.

Download
2020-06-22Address

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

Download
2020-05-17Officers

Termination director company with name termination date.

Download
2020-02-04Persons with significant control

Notification of a person with significant control.

Download
2019-12-05Officers

Termination director company with name termination date.

Download
2019-12-05Officers

Appoint person director company with name date.

Download
2019-11-05Officers

Appoint person director company with name date.

Download
2019-11-05Persons with significant control

Cessation of a person with significant control.

Download
2019-11-05Persons with significant control

Cessation of a person with significant control.

Download
2019-11-05Officers

Termination director company with name termination date.

Download
2019-11-05Officers

Appoint person director company with name date.

Download
2019-11-05Officers

Appoint person director company with name date.

Download
2019-11-05Officers

Appoint person director company with name date.

Download
2019-10-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-17Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.