UKBizDB.co.uk

VOICENTRIC LIMITED

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

This company is commonly known as Voicentric Limited. The company was founded 21 years ago and was given the registration number 04569089. The firm's registered office is in COUNTY DURHAM. You can find them at 3rd Floor Bridge House, North Road Durham City, County Durham, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:VOICENTRIC LIMITED
Company Number:04569089
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 October 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:3rd Floor Bridge House, North Road Durham City, County Durham, DH1 4PW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 2, 4 Saddler Street, Durham, England, DH1 3NP

Director01 August 2022Active
Suite 2, 4 Saddler Street, Durham, England, DH1 3NP

Director14 May 2019Active
Suite 2, 4 Saddler Street, Durham, England, DH1 3NP

Director14 May 2019Active
Suite 2, 4 Saddler Street, Durham, England, DH1 3NP

Director01 August 2022Active
Saxby House, Station Road, Corbridge, NE45 5AY

Director22 October 2002Active
16, St Mary's Grove, Tudhoe Village, Spennymoor, DL16 6LR

Secretary22 October 2002Active
3rd Floor Bridge House, North Road Durham City, County Durham, DH1 4PW

Director22 October 2002Active
3rd Floor Bridge House, North Road Durham City, County Durham, DH1 4PW

Director01 August 2015Active
Saxby House, Station Lane, Corbridge, NE45 5AY

Director22 October 2002Active

People with Significant Control

Voicentric Trustees Limited
Notified on:31 July 2019
Status:Active
Country of residence:England
Address:Suite 2, 4, Saddler Street, Durham, England, DH1 3NP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Ms Mary Madeleine Jordan
Notified on:06 April 2016
Status:Active
Date of birth:March 1957
Nationality:British
Address:3rd Floor Bridge House, County Durham, DH1 4PW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Wyndam Paul Williams
Notified on:06 April 2016
Status:Active
Date of birth:March 1957
Nationality:British
Address:3rd Floor Bridge House, County Durham, DH1 4PW
Nature of control:
  • Ownership of shares 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-24Confirmation statement

Confirmation statement with no updates.

Download
2023-09-07Accounts

Accounts with accounts type total exemption full.

Download
2022-11-06Accounts

Accounts with accounts type total exemption full.

Download
2022-10-25Confirmation statement

Confirmation statement with no updates.

Download
2022-08-03Persons with significant control

Change to a person with significant control.

Download
2022-08-03Officers

Change person director company with change date.

Download
2022-08-03Officers

Appoint person director company with name date.

Download
2022-08-03Officers

Appoint person director company with name date.

Download
2022-03-01Address

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

Download
2021-11-24Confirmation statement

Confirmation statement with no updates.

Download
2021-07-21Accounts

Accounts with accounts type total exemption full.

Download
2020-12-21Confirmation statement

Confirmation statement with no updates.

Download
2020-07-30Accounts

Accounts with accounts type total exemption full.

Download
2020-07-30Accounts

Change account reference date company previous shortened.

Download
2020-07-30Accounts

Accounts with accounts type total exemption full.

Download
2019-10-30Confirmation statement

Confirmation statement with updates.

Download
2019-10-30Persons with significant control

Cessation of a person with significant control.

Download
2019-10-02Persons with significant control

Notification of a person with significant control.

Download
2019-09-26Officers

Termination director company with name termination date.

Download
2019-09-26Persons with significant control

Cessation of a person with significant control.

Download
2019-08-13Resolution

Resolution.

Download
2019-05-18Officers

Change person director company with change date.

Download
2019-05-18Officers

Appoint person director company with name date.

Download
2019-05-18Officers

Appoint person director company with name date.

Download
2019-03-26Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.