UKBizDB.co.uk

VOICE4VICTIMS CIC

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

This company is commonly known as Voice4victims Cic. The company was founded 8 years ago and was given the registration number 09633142. The firm's registered office is in EDGWARE. You can find them at Unit 3 1st Floor North Cavendish House, 369-391 Burnt Oak Broadway, Edgware, Middlesex. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:VOICE4VICTIMS CIC
Company Number:09633142
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 June 2015
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Unit 3 1st Floor North Cavendish House, 369-391 Burnt Oak Broadway, Edgware, Middlesex, HA8 5AW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13, Whitchurch Lane, Edgware, England, HA8 6JZ

Director10 June 2015Active
Unit 3 1st Floor North Cavendish House, 369-391 Burnt Oak Broadway, Edgware, HA8 5AW

Director28 July 2016Active

People with Significant Control

Mrs Claire Waxman
Notified on:06 April 2016
Status:Active
Date of birth:June 1975
Nationality:British
Country of residence:England
Address:13, Whitchurch Lane, Edgware, England, HA8 6JZ
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-05Address

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

Download
2023-11-01Address

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

Download
2023-09-07Accounts

Accounts with accounts type total exemption full.

Download
2023-06-26Confirmation statement

Confirmation statement with no updates.

Download
2022-10-25Accounts

Accounts with accounts type total exemption full.

Download
2022-06-10Confirmation statement

Confirmation statement with no updates.

Download
2021-08-04Accounts

Accounts with accounts type total exemption full.

Download
2021-06-24Confirmation statement

Confirmation statement with no updates.

Download
2020-09-09Accounts

Accounts with accounts type total exemption full.

Download
2020-06-12Confirmation statement

Confirmation statement with no updates.

Download
2019-09-09Accounts

Accounts with accounts type total exemption full.

Download
2019-06-11Confirmation statement

Confirmation statement with no updates.

Download
2018-08-10Accounts

Accounts with accounts type total exemption full.

Download
2018-06-11Confirmation statement

Confirmation statement with no updates.

Download
2017-11-01Accounts

Accounts with accounts type total exemption full.

Download
2017-06-14Confirmation statement

Confirmation statement with updates.

Download
2017-06-07Officers

Termination director company with name termination date.

Download
2016-11-11Accounts

Accounts with accounts type total exemption small.

Download
2016-08-16Officers

Appoint person director company with name date.

Download
2016-06-13Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-10Incorporation

Incorporation community interest company.

Download

Copyright © 2024. All rights reserved.