UKBizDB.co.uk

VOXPOPME LIMITED

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

This company is commonly known as Voxpopme Limited. The company was founded 11 years ago and was given the registration number 08346204. The firm's registered office is in BIRMINGHAM. You can find them at Somerset House, 4th Floor, 37 Temple Street, Birmingham, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:VOXPOPME LIMITED
Company Number:08346204
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 January 2013
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Somerset House, 4th Floor, 37 Temple Street, Birmingham, England, B2 5DP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
84 Gendower Avenue, Whoberley, Coventry, United Kingdom, CV5 8BE

Director01 June 2014Active
Forward House, 17 High Street, Henley-In-Arden, United Kingdom, B95 5AA

Director17 August 2018Active
549 W. Randolph St, Suite 601, Chicago, United States, 60661

Director09 September 2019Active
79, Inglethorpe Street, London, England, SW6 6NU

Director12 April 2023Active
PO BOX 1892, Park City, United States, 84060

Director01 November 2019Active
6, Guild Road, Aston Cantlow, Henley-In-Arden, United Kingdom, B95 6JA

Director03 January 2013Active
1 High Street Mews, Wimbledon Village, United Kingdom, SW19 7RG

Director16 January 2013Active
Flat 4, 26 Medway Street, London, Uk, SW1P 2BD

Director14 October 2015Active
St. Davids, Crawley Drive, Camberley, United Kingdom, GU15 2AA

Director16 January 2013Active
Studio 401 Zellig, Gibb Street, Digbeth, Birmingham, United Kingdom, B9 4AT

Director01 March 2014Active
803 11th Avenue, Sunnyvale, United States, 94089

Director25 March 2020Active
33 Hampton Court, 55 Marsh Lane, Hampton-In-Arden, Solihull, United Kingdom, B92 0EW

Director16 March 2017Active
Forward House, 17 High Street, Henley-In-Arden, England, B95 5AA

Corporate Director20 October 2017Active

People with Significant Control

Mercia (General Partner) Limited
Notified on:12 April 2023
Status:Active
Country of residence:England
Address:Forward House, 17 High Street, Henley-In-Arden, England, B95 5AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Accounts

Accounts with accounts type total exemption full.

Download
2024-01-12Confirmation statement

Confirmation statement with updates.

Download
2024-01-11Mortgage

Mortgage satisfy charge full.

Download
2024-01-11Mortgage

Mortgage satisfy charge full.

Download
2023-09-27Accounts

Accounts with accounts type total exemption full.

Download
2023-09-15Accounts

Accounts with accounts type total exemption full.

Download
2023-04-26Capital

Capital allotment shares.

Download
2023-04-26Incorporation

Memorandum articles.

Download
2023-04-26Resolution

Resolution.

Download
2023-04-21Persons with significant control

Notification of a person with significant control.

Download
2023-04-21Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-04-19Officers

Appoint person director company with name date.

Download
2023-04-19Officers

Termination director company with name termination date.

Download
2023-04-19Officers

Termination director company with name termination date.

Download
2023-03-03Capital

Capital allotment shares.

Download
2023-03-02Resolution

Resolution.

Download
2023-01-31Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-01Officers

Termination director company with name termination date.

Download
2022-03-03Confirmation statement

Confirmation statement with updates.

Download
2022-01-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-05Accounts

Accounts with accounts type total exemption full.

Download
2021-10-30Address

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

Download
2021-09-09Resolution

Resolution.

Download
2021-09-09Incorporation

Memorandum articles.

Download

Copyright © 2024. All rights reserved.