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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Elizabeth House, 13-19 London Road, Newbury, United Kingdom, RG14 1JL | Director | 06 August 2019 | Active |
Elizabeth House, 13-19 London Road, Newbury, United Kingdom, RG14 1JL | Director | 22 August 2018 | Active |
Flat 47, Meadway Court, Meadway, London, NW11 6PN | Secretary | 01 October 2009 | Active |
47, Meadway Court, London, United Kingdom, NW11 6PN | Director | 24 April 2009 | Active |
Flat 47, Meadway Court, Meadway, London, United Kingdom, NW11 6PN | Director | 30 September 2008 | Active |
Griffins Court, 24-32 London Road, Newbury, United Kingdom, RG14 1JX | Director | 06 August 2019 | Active |
25 Copthall Avenue, London, England, EC2R 7BP | Director | 18 March 2014 | Active |
Lockton House, Main Street, Church Fenton, Tadcaster, England, LS24 9RF | Director | 12 April 2017 | Active |
49, Greek Street, London, United Kingdom, W1D 4EG | Director | 22 December 2020 | Active |
49, Greek Street, London, United Kingdom, W1D 4EG | Director | 22 December 2020 | Active |
Flat 47, Meadway Court, Meadway, London, NW11 6PN | Director | 27 October 2008 | Active |
25 Copthall Avenue, London, England, EC2R 7BP | Director | 18 March 2014 | Active |
Potters Cottage, Gosden Common, Bramley, Guildford, England, GU5 0AG | Director | 12 April 2017 | Active |
21, St Leonards Road, Claygate, KT10 0EL | Director | 30 September 2013 | Active |
Russell House, 140 High Street, Edgware, England, HA8 7LW | Corporate Director | 31 December 2017 | Active |
Potters Cottage, Gosden Common, Bramley, Guildford, GU5 0AG | Corporate Director | 24 February 2017 | Active |
1114 Aa, Entrada 111, Amsterdam-Duivendrecht, The Netherlands, | Corporate Director | 11 March 2017 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-22 | Gazette | Gazette dissolved liquidation. | Download |
2023-03-22 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-05-09 | Address | Change registered office address company with date old address new address. | Download |
2022-05-09 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2022-05-09 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-05-09 | Resolution | Resolution. | Download |
2022-03-30 | Officers | Termination director company with name termination date. | Download |
2022-03-30 | Officers | Termination director company with name termination date. | Download |
2021-08-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-25 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-26 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-20 | Accounts | Accounts with accounts type small. | Download |
2021-03-26 | Address | Change registered office address company with date old address new address. | Download |
2021-03-26 | Officers | Change person director company with change date. | Download |
2021-03-26 | Officers | Change person director company with change date. | Download |
2021-01-09 | Mortgage | Mortgage satisfy charge full. | Download |
2020-12-22 | Officers | Appoint person director company with name date. | Download |
2020-12-22 | Officers | Termination director company with name termination date. | Download |
2020-12-22 | Officers | Termination director company with name termination date. | Download |
2020-12-22 | Officers | Appoint person director company with name date. | Download |
2020-09-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-25 | Address | Change registered office address company with date old address new address. | Download |
2020-08-19 | Persons with significant control | Notification of a person with significant control. | Download |
2020-08-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-21 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.