VOICE INTEGRATED PRODUCTS LTD.

VOICE INTEGRATED PRODUCTS LTD.

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameVOICE INTEGRATED PRODUCTS LTD.
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02606664
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of VOICE INTEGRATED PRODUCTS LTD.?

    • Information technology consultancy activities (62020) / Information and communication

    Where is VOICE INTEGRATED PRODUCTS LTD. located?

    Registered Office Address
    Suite 203, Bedford Heights Brickhill Drive
    MK41 7PH Bedford
    Bedfordshire
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for VOICE INTEGRATED PRODUCTS LTD.?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for VOICE INTEGRATED PRODUCTS LTD.?

    Last Confirmation Statement Made Up ToApr 30, 2025
    Next Confirmation Statement DueMay 14, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 30, 2024
    OverdueNo

    What are the latest filings for VOICE INTEGRATED PRODUCTS LTD.?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Jun 30, 2024

    8 pagesAA

    Confirmation statement made on Apr 30, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2023

    8 pagesAA

    Termination of appointment of Henrik Peter Bang as a director on Dec 31, 2023

    1 pagesTM01

    Appointment of Mr Richard Gareth Hughes as a director on Dec 19, 2023

    2 pagesAP01

    Confirmation statement made on May 01, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2022

    8 pagesAA

    Confirmation statement made on May 01, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2021

    8 pagesAA

    Confirmation statement made on May 01, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2020

    8 pagesAA

    Register inspection address has been changed from National Westminster Bank Chambers Orme & Slade, Solicitors 12 the Homend Ledbury Herefordshire HR8 1AB England to Suite 203,Bedford Heights Brickhill Drive Bedford Bedfordshire MK41 7PH

    1 pagesAD02

    Change of details for Netcall Plc as a person with significant control on Dec 10, 2020

    2 pagesPSC05

    Registered office address changed from 1st Floor, Building 2 People Building Estate Maylands Avenue Hemel Hempstead Hertfordshire HP2 4NW England to Suite 203, Bedford Heights Brickhill Drive Bedford Bedfordshire MK41 7PH on Dec 10, 2020

    1 pagesAD01

    Change of details for Netcall Plc as a person with significant control on Aug 13, 2018

    2 pagesPSC05

    Confirmation statement made on May 01, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2019

    8 pagesAA

    Confirmation statement made on May 01, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2018

    8 pagesAA

    Registered office address changed from 3rd Floor Hamilton House 111 Marlowes Hemel Hempstead Hertfordshire HP1 1BB to 1st Floor, Building 2 People Building Estate Maylands Avenue Hemel Hempstead Hertfordshire HP2 4NW on Aug 13, 2018

    1 pagesAD01

    Confirmation statement made on May 01, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2017

    8 pagesAA

    Confirmation statement made on May 01, 2017 with updates

    7 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2016

    8 pagesAA

    Annual return made up to May 01, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 03, 2016

    Statement of capital on May 03, 2016

    • Capital: GBP 13,043.75
    SH01

    Who are the officers of VOICE INTEGRATED PRODUCTS LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GREENSMITH, Michael Charles
    Brickhill Drive
    MK41 7PH Bedford
    Suite 203, Bedford Heights
    Bedfordshire
    England
    Secretary
    Brickhill Drive
    MK41 7PH Bedford
    Suite 203, Bedford Heights
    Bedfordshire
    England
    British153518840001
    HUGHES, Richard Gareth
    Brickhill Drive
    MK41 7PH Bedford
    Suite 203, Bedford Heights
    Bedfordshire
    England
    Director
    Brickhill Drive
    MK41 7PH Bedford
    Suite 203, Bedford Heights
    Bedfordshire
    England
    EnglandBritishChief Financial Officer259234800001
    ORMONDROYD, James Andrew
    Brickhill Drive
    MK41 7PH Bedford
    Suite 203, Bedford Heights
    Bedfordshire
    England
    Director
    Brickhill Drive
    MK41 7PH Bedford
    Suite 203, Bedford Heights
    Bedfordshire
    England
    EnglandBritishFinance Director82175580003
    BROOKS, Mark Christopher
    5 Marsh Lane
    BH16 5NH Poole
    Dorset
    Secretary
    5 Marsh Lane
    BH16 5NH Poole
    Dorset
    British4702260002
    ORMONDROYD, James Andrew
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    Secretary
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    BritishFinance Director82175580002
    SIDAWAY, Jennifer Susan
    90 Clarendon Road
    BH18 9HY Broadstone
    Dorset
    Secretary
    90 Clarendon Road
    BH18 9HY Broadstone
    Dorset
    BritishFinancial Controller69375490001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ALLSOP, Roger
    111 Marlowes
    HR1 1BB Hemel Hempstead
    7th Floor Hamilton House
    Herefordshire
    Director
    111 Marlowes
    HR1 1BB Hemel Hempstead
    7th Floor Hamilton House
    Herefordshire
    United KingdomBritishCompany Director1813590001
    BANG, Henrik Peter
    Brickhill Drive
    MK41 7PH Bedford
    Suite 203, Bedford Heights
    Bedfordshire
    England
    Director
    Brickhill Drive
    MK41 7PH Bedford
    Suite 203, Bedford Heights
    Bedfordshire
    England
    EnglandDanishChief Executive Officer/Director95955980002
    BROOKS, Mark Christopher
    14 Crichel Mount Road
    BH14 8LT Poole
    Dorset
    Director
    14 Crichel Mount Road
    BH14 8LT Poole
    Dorset
    BritishManaging Director4702260003
    BURGAR, William Jeffrey
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    Director
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    BritishCompany Director36395770002
    GOSLING, Mark Edward
    127 Merley Ways
    BH21 1QR Wimborne
    Dorset
    Director
    127 Merley Ways
    BH21 1QR Wimborne
    Dorset
    BritishTechnical Director68181660002
    MCKAY, Anthony Philip
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    Director
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    BritishCompany Director43189020001
    SANDON ALLUM, John Howard
    20 Westminster Road
    BH13 6JN Poole
    Dorset
    Director
    20 Westminster Road
    BH13 6JN Poole
    Dorset
    United KingdomBritishDirect Sales4702280002

    Who are the persons with significant control of VOICE INTEGRATED PRODUCTS LTD.?

    Persons with significant controls
    NameNotified OnAddressCeased
    Netcall Plc
    Brickhill Drive
    MK41 7PH Bedford
    Suite 203, Bedford Heights
    Bedfordshire
    England
    Jul 01, 2016
    Brickhill Drive
    MK41 7PH Bedford
    Suite 203, Bedford Heights
    Bedfordshire
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House, Cardiff, Wales
    Registration Number01812912
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0