VOICE INTEGRATED PRODUCTS LTD.
Overview
Company Name | VOICE INTEGRATED PRODUCTS LTD. |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02606664 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for VOICE INTEGRATED PRODUCTS LTD.?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2025 |
Next Accounts Due On | Mar 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for VOICE INTEGRATED PRODUCTS LTD.?
Last Confirmation Statement Made Up To | Apr 30, 2025 |
---|---|
Next Confirmation Statement Due | May 14, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 30, 2024 |
Overdue | No |
What are the latest filings for VOICE INTEGRATED PRODUCTS LTD.?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a dormant company made up to Jun 30, 2024 | 8 pages | AA | ||||||||||
Confirmation statement made on Apr 30, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2023 | 8 pages | AA | ||||||||||
Termination of appointment of Henrik Peter Bang as a director on Dec 31, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Richard Gareth Hughes as a director on Dec 19, 2023 | 2 pages | AP01 | ||||||||||
Confirmation statement made on May 01, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2022 | 8 pages | AA | ||||||||||
Confirmation statement made on May 01, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2021 | 8 pages | AA | ||||||||||
Confirmation statement made on May 01, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2020 | 8 pages | AA | ||||||||||
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 pages | AD02 | ||||||||||
Change of details for Netcall Plc as a person with significant control on Dec 10, 2020 | 2 pages | PSC05 | ||||||||||
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 pages | AD01 | ||||||||||
Change of details for Netcall Plc as a person with significant control on Aug 13, 2018 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on May 01, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2019 | 8 pages | AA | ||||||||||
Confirmation statement made on May 01, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2018 | 8 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on May 01, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2017 | 8 pages | AA | ||||||||||
Confirmation statement made on May 01, 2017 with updates | 7 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2016 | 8 pages | AA | ||||||||||
Annual return made up to May 01, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of VOICE INTEGRATED PRODUCTS LTD.?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GREENSMITH, Michael Charles | Secretary | Brickhill Drive MK41 7PH Bedford Suite 203, Bedford Heights Bedfordshire England | British | 153518840001 | ||||||
HUGHES, Richard Gareth | Director | Brickhill Drive MK41 7PH Bedford Suite 203, Bedford Heights Bedfordshire England | England | British | Chief Financial Officer | 259234800001 | ||||
ORMONDROYD, James Andrew | Director | Brickhill Drive MK41 7PH Bedford Suite 203, Bedford Heights Bedfordshire England | England | British | Finance Director | 82175580003 | ||||
BROOKS, Mark Christopher | Secretary | 5 Marsh Lane BH16 5NH Poole Dorset | British | 4702260002 | ||||||
ORMONDROYD, James Andrew | Secretary | New Street Square EC4A 3TW London 5 United Kingdom | British | Finance Director | 82175580002 | |||||
SIDAWAY, Jennifer Susan | Secretary | 90 Clarendon Road BH18 9HY Broadstone Dorset | British | Financial Controller | 69375490001 | |||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
ALLSOP, Roger | Director | 111 Marlowes HR1 1BB Hemel Hempstead 7th Floor Hamilton House Herefordshire | United Kingdom | British | Company Director | 1813590001 | ||||
BANG, Henrik Peter | Director | Brickhill Drive MK41 7PH Bedford Suite 203, Bedford Heights Bedfordshire England | England | Danish | Chief Executive Officer/Director | 95955980002 | ||||
BROOKS, Mark Christopher | Director | 14 Crichel Mount Road BH14 8LT Poole Dorset | British | Managing Director | 4702260003 | |||||
BURGAR, William Jeffrey | Director | New Street Square EC4A 3TW London 5 United Kingdom | British | Company Director | 36395770002 | |||||
GOSLING, Mark Edward | Director | 127 Merley Ways BH21 1QR Wimborne Dorset | British | Technical Director | 68181660002 | |||||
MCKAY, Anthony Philip | Director | New Street Square EC4A 3TW London 5 United Kingdom | British | Company Director | 43189020001 | |||||
SANDON ALLUM, John Howard | Director | 20 Westminster Road BH13 6JN Poole Dorset | United Kingdom | British | Direct Sales | 4702280002 |
Who are the persons with significant control of VOICE INTEGRATED PRODUCTS LTD.?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Netcall Plc | Jul 01, 2016 | Brickhill Drive MK41 7PH Bedford Suite 203, Bedford Heights Bedfordshire England | No | ||||||||||
| |||||||||||||
Natures of Control
|
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