UKBizDB.co.uk

VOICE CONNECT LIMITED

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

This company is commonly known as Voice Connect Limited. The company was founded 32 years ago and was given the registration number 02689638. The firm's registered office is in LEICESTER. You can find them at 8-10 Fir Tree Lane, Groby, Leicester, . This company's SIC code is 26301 - Manufacture of telegraph and telephone apparatus and equipment.

Company Information

Name:VOICE CONNECT LIMITED
Company Number:02689638
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 February 1992
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 26301 - Manufacture of telegraph and telephone apparatus and equipment
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:8-10 Fir Tree Lane, Groby, Leicester, England, LE6 0FH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Church Lane, Osgathorpe, Loughborough, LE12 9SY

Secretary31 January 2007Active
20 Bulkington Lane, Nuneaton, CV11 4SA

Director10 April 1992Active
2 Church Lane, Osgathorpe, Loughborough, LE12 9SY

Director05 April 1992Active
11, Moat Close, Newbold Verdon, Leicester, England, LE9 9PY

Director20 May 2016Active
9 The Elkins, Marshalls Park, Romford, RM1 4HT

Director01 January 2000Active
113 Main Street, Swithland, Loughborough, LE12 8TQ

Director27 April 1992Active
Dove Cottage, Church Street, Braunston, Oakham, LE15 8QT

Secretary05 September 2001Active
Classic House, 174-180 Old Street, London, EC1V 9BP

Nominee Secretary20 February 1992Active
2 Church Lane, Osgathorpe, Loughborough, LE12 9SY

Secretary20 February 1992Active
25 Craigmore Avenue, Bletchley, Milton Keynes, MK3 6HD

Director01 December 1996Active
Dove Cottage, Church Street, Braunston, Oakham, LE15 8QT

Director09 April 2003Active
Classic House, 174-180 Old Street, London, EC1V 9BP

Nominee Director20 February 1992Active
Colewood Lodge, Loughborough Road Coleorton, Leicester, LE67 8HH

Director20 February 1992Active
Frost Cottage, Moira Road, Shellbrook, Ashby De La Zouch, LE65 2TU

Director01 April 2006Active
19, Grace Road, Desford, Leicester, England, LE9 9FZ

Director20 May 2016Active

People with Significant Control

Mr Stefan Adrian Irving Olsberg
Notified on:06 April 2016
Status:Active
Date of birth:January 1946
Nationality:British
Country of residence:England
Address:8-10, Fir Tree Lane, Leicester, England, LE6 0FH
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-04Confirmation statement

Confirmation statement with no updates.

Download
2023-11-20Accounts

Accounts with accounts type total exemption full.

Download
2023-03-07Confirmation statement

Confirmation statement with no updates.

Download
2022-12-13Accounts

Accounts with accounts type total exemption full.

Download
2022-03-27Confirmation statement

Confirmation statement with updates.

Download
2022-03-27Officers

Change person director company with change date.

Download
2022-01-05Capital

Capital return purchase own shares.

Download
2021-12-30Capital

Capital cancellation shares.

Download
2021-11-25Accounts

Accounts with accounts type total exemption full.

Download
2021-11-22Officers

Termination director company with name termination date.

Download
2021-03-26Confirmation statement

Confirmation statement with no updates.

Download
2020-12-17Accounts

Accounts with accounts type total exemption full.

Download
2020-03-05Confirmation statement

Confirmation statement with no updates.

Download
2019-12-27Accounts

Accounts with accounts type total exemption full.

Download
2019-03-07Confirmation statement

Confirmation statement with updates.

Download
2019-03-07Address

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

Download
2019-01-07Accounts

Accounts with accounts type total exemption full.

Download
2018-03-09Confirmation statement

Confirmation statement with updates.

Download
2018-02-05Capital

Capital allotment shares.

Download
2017-12-28Accounts

Accounts with accounts type total exemption full.

Download
2017-03-23Resolution

Resolution.

Download
2017-03-15Confirmation statement

Confirmation statement with updates.

Download
2017-01-06Accounts

Accounts with accounts type total exemption small.

Download
2016-06-27Officers

Appoint person director company with name date.

Download
2016-06-27Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.