UKBizDB.co.uk

VOICEVALE LIMITED

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

This company is commonly known as Voicevale Limited. The company was founded 42 years ago and was given the registration number 01565241. The firm's registered office is in EDGWARE. You can find them at Voicevale House, Spring Villa Park, Edgware, Middlesex. This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:VOICEVALE LIMITED
Company Number:01565241
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 June 1981
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Voicevale House, Spring Villa Park, Edgware, Middlesex, United Kingdom, HA8 7EB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Voicevale House, Spring Villa Park, Edgware, United Kingdom, HA8 7EB

Secretary-Active
Voicevale House, Spring Villa Park, Edgware, United Kingdom, HA8 7EB

Director18 June 2001Active
Voicevale House, Spring Villa Park, Edgware, United Kingdom, HA8 7EB

Director17 March 2017Active
Voicevale House, Spring Villa Park, Edgware, United Kingdom, HA8 7EB

Director08 December 2004Active
Voicevale House, Spring Villa Park, Edgware, United Kingdom, HA8 7EB

Director-Active
Voicevale House, Spring Villa Park, Edgware, United Kingdom, HA8 7EB

Director08 August 2014Active
162-64, Mitsukyo Seyaku, Yokohama, Japan, 2460022

Director01 April 2022Active
Flat 11, 20 Lowndes Square, London, SW1X 9HD

Director-Active
Voicevale House, Spring Villa Park, Edgware, United Kingdom, HA8 7EB

Director01 April 2020Active
Park Lodge, Park Hall Estate, Little Hayfield, High Peak, SK22 2NN

Director02 January 1998Active
19 Kings Drive, Thames Ditton, KT7 0TH

Director02 January 1998Active
Voicevale House, Spring Villa Park, Edgware, United Kingdom, HA8 7EB

Director24 November 2018Active
46 Bishops Avenue, Northwood, HA6 3DG

Director02 January 1998Active
Dove House, Arcadia Avenue, Finchley, London, United Kingdom, N3 2JU

Director07 June 2011Active

People with Significant Control

Mr Robert Teddy Danon
Notified on:06 December 2016
Status:Active
Date of birth:February 1956
Nationality:British
Country of residence:United Kingdom
Address:Voicevale House, Spring Villa Park, Edgware, United Kingdom, HA8 7EB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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
2023-09-14Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-09-11Confirmation statement

Confirmation statement with updates.

Download
2023-07-26Accounts

Accounts with accounts type group.

Download
2022-10-03Confirmation statement

Confirmation statement with updates.

Download
2022-10-03Persons with significant control

Change to a person with significant control.

Download
2022-10-03Officers

Change person secretary company with change date.

Download
2022-10-03Officers

Change person director company with change date.

Download
2022-10-03Officers

Change person director company with change date.

Download
2022-10-03Officers

Change person director company with change date.

Download
2022-10-03Officers

Change person director company with change date.

Download
2022-10-03Officers

Change person director company with change date.

Download
2022-06-14Accounts

Accounts with accounts type group.

Download
2022-05-20Officers

Appoint person director company with name date.

Download
2022-04-29Officers

Termination director company with name termination date.

Download
2022-01-04Mortgage

Mortgage satisfy charge full.

Download
2022-01-04Mortgage

Mortgage satisfy charge full.

Download
2022-01-04Mortgage

Mortgage satisfy charge full.

Download
2022-01-04Mortgage

Mortgage satisfy charge full.

Download
2021-11-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-13Confirmation statement

Confirmation statement with updates.

Download
2021-07-20Accounts

Accounts with accounts type group.

Download
2020-09-09Confirmation statement

Confirmation statement with updates.

Download
2020-09-01Accounts

Accounts with accounts type group.

Download
2020-08-03Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.