VOICE MOBILE LIMITED
Overview
| Company Name | VOICE MOBILE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04112330 |
| 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 MOBILE LIMITED?
- Other telecommunications activities (61900) / Information and communication
Where is VOICE MOBILE LIMITED located?
| Registered Office Address | 500 Brook Drive RG2 6UU Reading United Kingdom United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of VOICE MOBILE LIMITED?
| Company Name | From | Until |
|---|---|---|
| VOICEDAT LIMITED | Nov 22, 2000 | Nov 22, 2000 |
What are the latest accounts for VOICE MOBILE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for VOICE MOBILE LIMITED?
| Last Confirmation Statement Made Up To | Jan 26, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 09, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 26, 2025 |
| Overdue | No |
What are the latest filings for VOICE MOBILE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Nigel Paul Smith as a director on Oct 31, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Paul Stephen Milton as a director on Oct 31, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Joanna Bertram as a director on Oct 31, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of David Raymond Mcginn as a director on Oct 31, 2025 | 1 pages | TM01 | ||||||||||
Registration of charge 041123300005, created on Sep 30, 2025 | 54 pages | MR01 | ||||||||||
Satisfaction of charge 041123300003 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 041123300004 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 041123300002 in full | 4 pages | MR04 | ||||||||||
Change of details for Daisy Communications Ltd as a person with significant control on Aug 05, 2025 | 2 pages | PSC05 | ||||||||||
Current accounting period shortened from Mar 31, 2026 to Dec 31, 2025 | 1 pages | AA01 | ||||||||||
Appointment of Vmed O2 Secretaries Limited as a secretary on Aug 01, 2025 | 2 pages | AP04 | ||||||||||
Registered office address changed from Lindred House 20 Lindred Road Brierfield Nelson BB9 5SR to 500 Brook Drive Reading United Kingdom RG2 6UU on Aug 05, 2025 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jan 26, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2024 | 27 pages | AA | ||||||||||
Memorandum and Articles of Association | 11 pages | MA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registration of charge 041123300004, created on Sep 09, 2024 | 73 pages | MR01 | ||||||||||
Confirmation statement made on Jan 26, 2024 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr David Raymond Mcginn on Nov 30, 2019 | 2 pages | CH01 | ||||||||||
Full accounts made up to Mar 31, 2023 | 26 pages | AA | ||||||||||
Confirmation statement made on Jan 26, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2022 | 27 pages | AA | ||||||||||
Register(s) moved to registered inspection location Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA | 1 pages | AD03 | ||||||||||
Register inspection address has been changed to Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA | 1 pages | AD02 | ||||||||||
Full accounts made up to Mar 31, 2021 | 27 pages | AA | ||||||||||
Who are the officers of VOICE MOBILE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| VMED O2 SECRETARIES LIMITED | Secretary | Brook Drive RG2 6UU Reading 500 United Kingdom United Kingdom |
| 79050630041 | ||||||||||
| BERTRAM, Joanna | Director | Brook Drive RG2 6UU Reading 500 United Kingdom United Kingdom | United Kingdom | British | 287462460001 | |||||||||
| MILTON, Paul Stephen | Director | Brook Drive RG2 6UU Reading 500 United Kingdom United Kingdom | United Kingdom | British | 338819280001 | |||||||||
| MORTEN, Stuart Norman | Director | Brook Drive RG2 6UU Reading 500 United Kingdom United Kingdom | England | British | 253478290001 | |||||||||
| SMITH, Nigel Paul | Director | Brook Drive RG2 6UU Reading 500 United Kingdom United Kingdom | United Kingdom | British | 338816790001 | |||||||||
| BAINS, Jasbinder | Secretary | Fort Parkway Fort Dunlop B24 9FD Birmingham Unit 6 United Kingdom | 146894440002 | |||||||||||
| JAGGARD, Michael | Secretary | Stork Villa 114 Kingsley Road CV33 9RZ Leamington Spa Warwickshire | British | 106508210001 | ||||||||||
| LEATHAM-LOCKE, Samantha | Secretary | 28 Silver Birch Drive Wythall B47 5RB Birmingham | British | 73004100001 | ||||||||||
| MCGLENNON, David Lewis | Secretary | Lindred Road Business Park BB9 5SR Nelson Daisy House Lancashire | 247957030001 | |||||||||||
| RAWLINGS, Penny | Secretary | 278 Yorkminster Drive B37 6TB Birmingham West Midlands | British | 83989770001 | ||||||||||
| BREWER, Kevin, Dr | Nominee Director | Somerset House 40-49 Price Street B4 6LZ Birmingham | England | British | 900004880001 | |||||||||
| GOLDSMITH, Darren Robert | Director | Fort Parkway Fort Dunlop B24 9FD Birmingham Unit 6 | England | British | 204770200001 | |||||||||
| MCGINN, David Raymond | Director | Brook Drive RG2 6UU Reading 500 United Kingdom United Kingdom | England | British | 286701680001 | |||||||||
| MCGLENNON, David Lewis | Director | Lindred Road Business Park BB9 5SR Nelson Daisy House Lancashire | United Kingdom | British | 181536600001 | |||||||||
| MULLER, Neil Keith | Director | Lindred Road Business Park BB9 5SR Nelson Daisy House Lancashire | England | British | 252490400001 | |||||||||
| SALE, Dean Matthew | Director | Fort Parkway Fort Dunlop B24 9FD Birmingham Unit 6 United Kingdom | England | British | 74645020005 | |||||||||
| SMITH, Stephen Alan | Director | Lindred Road Business Park BB9 5SR Nelson Daisy House Lancashire | United Kingdom | British | 161471940001 | |||||||||
| WATSON, Ian | Director | Fort Parkway Fort Dunlop B24 9FD Birmingham Unit 6 United Kingdom | England | British | 73004090002 |
Who are the persons with significant control of VOICE MOBILE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Daisy Communications Ltd | Feb 07, 2020 | Brook Drive RG2 6UU Reading 500 United Kingdom United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Voice Holdings Limited | Jun 15, 2018 | 20 Lindred Road Brierfield BB9 5SR Nelson Lindred House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Ian Watson | Jul 01, 2016 | Lindred Road Business Park BB9 5SR Nelson Daisy House Lancashire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
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