UKBizDB.co.uk

VOX MARKETS GROUP PLC

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

This company is commonly known as Vox Markets Group Plc. The company was founded 4 years ago and was given the registration number 12299399. The firm's registered office is in LONDON. You can find them at 6 Battersea Square, Battersea Square, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:VOX MARKETS GROUP PLC
Company Number:12299399
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 November 2019
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:6 Battersea Square, Battersea Square, London, England, SW11 3RA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6 Battersea Square, Battersea Square, London, England, SW11 3RA

Secretary01 July 2020Active
First Floor Office Suite 3, 13 Cathedral Road, Cardiff, United Kingdom, CF11 9HQ

Director05 November 2019Active
2nd Floor Romy House, 163-167 Kings Road, Brentwood, CM14 4EG

Secretary05 November 2019Active
The Hawthorns, 6 North Road, Cardiff, United Kingdom, CF10 3DU

Director17 September 2020Active
2nd Floor Romy House, 163-167 Kings Road, Brentwood, CM14 4EG

Director05 November 2019Active

People with Significant Control

Mrs Zoe Anne Billington-Luke
Notified on:11 September 2023
Status:Active
Date of birth:June 1975
Nationality:British
Country of residence:United Kingdom
Address:First Floor Office Suite 3, 13 Cathedral Road, Cardiff, United Kingdom, CF11 9HQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Martin John Luke
Notified on:07 July 2023
Status:Active
Date of birth:July 1969
Nationality:British
Country of residence:Wales
Address:The Hawthorns, 6 North Road, Cardiff, Wales, CF10 3DU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Zoe Ann Billington-Luke
Notified on:21 February 2020
Status:Active
Date of birth:June 1975
Nationality:British
Country of residence:England
Address:Flat 3, 6 Battersea Square, London, England, SW11 3RA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Martin John Luke
Notified on:05 November 2019
Status:Active
Date of birth:July 1969
Nationality:British
Country of residence:United Kingdom
Address:2nd Floor Romy House, 163-167 Kings Road, Brentwood, United Kingdom, CM14 4EG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • 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 (6 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
2024-03-27Confirmation statement

Confirmation statement with updates.

Download
2024-03-05Address

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

Download
2023-09-12Persons with significant control

Notification of a person with significant control.

Download
2023-07-11Accounts

Accounts with accounts type full.

Download
2023-07-07Persons with significant control

Notification of a person with significant control.

Download
2023-07-07Persons with significant control

Cessation of a person with significant control.

Download
2023-06-27Accounts

Change account reference date company previous shortened.

Download
2023-03-13Officers

Termination director company with name termination date.

Download
2023-03-02Confirmation statement

Confirmation statement with no updates.

Download
2023-02-08Accounts

Change account reference date company previous extended.

Download
2022-11-10Capital

Capital cancellation shares.

Download
2022-11-03Gazette

Gazette filings brought up to date.

Download
2022-11-02Accounts

Accounts with accounts type full.

Download
2022-10-04Gazette

Gazette notice compulsory.

Download
2022-05-03Accounts

Accounts with accounts type full.

Download
2022-04-13Address

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

Download
2022-02-04Officers

Change person secretary company with change date.

Download
2022-02-04Confirmation statement

Confirmation statement with no updates.

Download
2022-02-04Officers

Change person director company with change date.

Download
2022-02-04Officers

Change person director company with change date.

Download
2022-02-04Persons with significant control

Cessation of a person with significant control.

Download
2021-11-27Gazette

Gazette filings brought up to date.

Download
2021-11-26Confirmation statement

Confirmation statement with no updates.

Download
2021-11-26Capital

Capital allotment shares.

Download
2021-11-26Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.