Warning: file_put_contents(c/f03f8c41ab472cd845a662f7193c94ab.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Voxygen Limited, RG14 1JX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

VOXYGEN LIMITED

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

This company is commonly known as Voxygen Limited. The company was founded 15 years ago and was given the registration number 06711816. The firm's registered office is in NEWBURY. You can find them at Griffins Court, 24-32 London Road, Newbury, Berkshire. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:VOXYGEN LIMITED
Company Number:06711816
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 September 2008
End of financial year:30 April 2020
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Griffins Court, 24-32 London Road, Newbury, Berkshire, United Kingdom, RG14 1JX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Elizabeth House, 13-19 London Road, Newbury, United Kingdom, RG14 1JL

Director06 August 2019Active
Elizabeth House, 13-19 London Road, Newbury, United Kingdom, RG14 1JL

Director22 August 2018Active
Flat 47, Meadway Court, Meadway, London, NW11 6PN

Secretary01 October 2009Active
47, Meadway Court, London, United Kingdom, NW11 6PN

Director24 April 2009Active
Flat 47, Meadway Court, Meadway, London, United Kingdom, NW11 6PN

Director30 September 2008Active
Griffins Court, 24-32 London Road, Newbury, United Kingdom, RG14 1JX

Director06 August 2019Active
25 Copthall Avenue, London, England, EC2R 7BP

Director18 March 2014Active
Lockton House, Main Street, Church Fenton, Tadcaster, England, LS24 9RF

Director12 April 2017Active
49, Greek Street, London, United Kingdom, W1D 4EG

Director22 December 2020Active
49, Greek Street, London, United Kingdom, W1D 4EG

Director22 December 2020Active
Flat 47, Meadway Court, Meadway, London, NW11 6PN

Director27 October 2008Active
25 Copthall Avenue, London, England, EC2R 7BP

Director18 March 2014Active
Potters Cottage, Gosden Common, Bramley, Guildford, England, GU5 0AG

Director12 April 2017Active
21, St Leonards Road, Claygate, KT10 0EL

Director30 September 2013Active
Russell House, 140 High Street, Edgware, England, HA8 7LW

Corporate Director31 December 2017Active
Potters Cottage, Gosden Common, Bramley, Guildford, GU5 0AG

Corporate Director24 February 2017Active
1114 Aa, Entrada 111, Amsterdam-Duivendrecht, The Netherlands,

Corporate Director11 March 2017Active

People with Significant Control

Aeriandi Ltd
Notified on:18 August 2019
Status:Active
Country of residence:England
Address:Elizabeth House, 13-19 London Road, Newbury, England, RG14 1JL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Celvam Capital Limited
Notified on:25 July 2017
Status:Active
Country of residence:England
Address:Potters Cottage Gosden Common, Bramley, Guildford, England, GU5 0AG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Lebara Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Legal Department, 2nd Floor 25 Copthall Avenue, London, United Kingdom, EC2R 7BP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Lebara Digital Group B.V.
Notified on:06 April 2016
Status:Active
Country of residence:Netherlands
Address:Entrada 111, Amsterdam, Netherlands, 1114AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-06-22Gazette

Gazette dissolved liquidation.

Download
2023-03-22Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-05-09Address

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

Download
2022-05-09Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-05-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-05-09Resolution

Resolution.

Download
2022-03-30Officers

Termination director company with name termination date.

Download
2022-03-30Officers

Termination director company with name termination date.

Download
2021-08-25Confirmation statement

Confirmation statement with no updates.

Download
2021-08-25Persons with significant control

Change to a person with significant control.

Download
2021-04-26Mortgage

Mortgage satisfy charge full.

Download
2021-04-20Accounts

Accounts with accounts type small.

Download
2021-03-26Address

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

Download
2021-03-26Officers

Change person director company with change date.

Download
2021-03-26Officers

Change person director company with change date.

Download
2021-01-09Mortgage

Mortgage satisfy charge full.

Download
2020-12-22Officers

Appoint person director company with name date.

Download
2020-12-22Officers

Termination director company with name termination date.

Download
2020-12-22Officers

Termination director company with name termination date.

Download
2020-12-22Officers

Appoint person director company with name date.

Download
2020-09-25Confirmation statement

Confirmation statement with no updates.

Download
2020-09-25Address

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

Download
2020-08-19Persons with significant control

Notification of a person with significant control.

Download
2020-08-19Persons with significant control

Cessation of a person with significant control.

Download
2020-07-21Confirmation statement

Second filing of confirmation statement with made up date.

Download

Copyright © 2024. All rights reserved.