AVOX LIMITED

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

    Company NameAVOX LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04806632
    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 AVOX LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is AVOX LIMITED located?

    Registered Office Address
    10 Paternoster Square
    EC4M 7LS London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of AVOX LIMITED?

    Previous Company Names
    Company NameFromUntil
    AZDEX LIMITEDJun 20, 2003Jun 20, 2003

    What are the latest accounts for AVOX LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for AVOX LIMITED?

    Last Confirmation Statement Made Up ToJul 04, 2025
    Next Confirmation Statement DueJul 18, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 04, 2024
    OverdueNo

    What are the latest filings for AVOX LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Dec 31, 2023

    7 pagesAA

    Confirmation statement made on Jul 04, 2024 with no updates

    3 pagesCS01

    Confirmation statement made on Jul 04, 2023 with no updates

    3 pagesCS01

    Appointment of Agnes Clotilde Francoise Favillier as a director on Jun 16, 2023

    2 pagesAP01

    Appointment of Joanna Eyre as a director on Jun 16, 2023

    2 pagesAP01

    Registered office address changed from Five Canada Square Canary Wharf London England E14 5AQ England to 10 Paternoster Square London EC4M 7LS on Mar 17, 2023

    1 pagesAD01

    Termination of appointment of Timothy David Knowland as a director on Mar 08, 2023

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2022

    6 pagesAA

    Accounts for a dormant company made up to Dec 31, 2021

    6 pagesAA

    Director's details changed for Mr Timothy David Knowland on Jan 21, 2022

    2 pagesCH01

    Confirmation statement made on Jul 04, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    7 pagesAA

    Confirmation statement made on Jul 04, 2021 with updates

    4 pagesCS01

    Appointment of Mr Peter Thorn as a director on Jun 30, 2021

    2 pagesAP01

    Termination of appointment of Justin William Erskine Scott as a director on Jun 30, 2021

    1 pagesTM01

    Director's details changed for Mr Timothy David Knowland on Nov 13, 2020

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2019

    10 pagesAA

    Confirmation statement made on Jul 04, 2020 with no updates

    3 pagesCS01

    Change of details for Refinitiv Limited as a person with significant control on Mar 30, 2020

    2 pagesPSC05

    Register inspection address has been changed from The Thomson Reuters Building 30 South Colonnade Canary Wharf London E14 5EP United Kingdom to Five Canada Square London E14 5AQ

    1 pagesAD02

    Registered office address changed from Redwither Tower Redwither Business Park Wrexham Wrexham LL13 9XT to Five Canada Square Canary Wharf London England E14 5AQ on Feb 11, 2020

    1 pagesAD01

    Full accounts made up to Dec 31, 2018

    23 pagesAA

    Confirmation statement made on Jul 04, 2019 with no updates

    3 pagesCS01

    Change of details for Reuters Limited as a person with significant control on Feb 28, 2019

    2 pagesPSC05

    Full accounts made up to Dec 31, 2017

    25 pagesAA

    Who are the officers of AVOX LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    O'HANLON, Carla
    30 South Colonnade
    Canary Wharf
    E14 5EP London
    The Thomson Reuters Building
    England
    Secretary
    30 South Colonnade
    Canary Wharf
    E14 5EP London
    The Thomson Reuters Building
    England
    226973800001
    EYRE, Joanna
    EC4M 7LS London
    10 Paternoster Square
    England
    Director
    EC4M 7LS London
    10 Paternoster Square
    England
    United KingdomBritishLawyer308701570001
    FAVILLIER, Agnes Clotilde Francoise
    EC4M 7LS London
    10 Paternoster Square
    England
    Director
    EC4M 7LS London
    10 Paternoster Square
    England
    United KingdomFrenchTreasury Director310694410001
    THORN, Peter
    EC4M 7LS London
    10 Paternoster Square
    England
    Director
    EC4M 7LS London
    10 Paternoster Square
    England
    United KingdomBritishAccountant150009250002
    BRAY, David William
    Redwither Business Park
    LL13 9XT Wrexham
    Redwither Tower
    Wrexham
    Wales
    Secretary
    Redwither Business Park
    LL13 9XT Wrexham
    Redwither Tower
    Wrexham
    Wales
    189151830001
    FORDIN, Candice, Ms.
    Redwither Business Park
    LL13 9XT Wrexham
    Redwither Tower
    Wrexham
    Wales
    Secretary
    Redwither Business Park
    LL13 9XT Wrexham
    Redwither Tower
    Wrexham
    Wales
    153048420001
    FRENCH, Stephen Paul
    Driftway Barn
    Gannock Farm
    SG9 ORH Sandon Buntingford
    Hertfordshire
    Secretary
    Driftway Barn
    Gannock Farm
    SG9 ORH Sandon Buntingford
    Hertfordshire
    British36110240002
    RODE, Michael
    Malpas Road
    Tilston
    SY14 7DR Malpas
    Brooklands
    Cheshire
    Secretary
    Malpas Road
    Tilston
    SY14 7DR Malpas
    Brooklands
    Cheshire
    GermanManager109654740003
    SPIELMANN, Karl
    Redwither Business Park
    LL13 9XT Wrexham
    Redwither Tower
    Wrexham
    Secretary
    Redwither Business Park
    LL13 9XT Wrexham
    Redwither Tower
    Wrexham
    203814260001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BARLOW, Paul
    Redwither Business Park
    LL13 9XT Wrexham
    Redwither Tower
    Wrexham
    Wales
    Director
    Redwither Business Park
    LL13 9XT Wrexham
    Redwither Tower
    Wrexham
    Wales
    United KingdomBritishClient Services Director163317440001
    BECKER, Ulrich Gisbert, Doctor
    Juliusstrabe 18
    FOREIGN Frankfurt Am Main
    60487
    Germany
    Director
    Juliusstrabe 18
    FOREIGN Frankfurt Am Main
    60487
    Germany
    GermanManaging Director Corporate108052490001
    CHILDS, Christopher Mark
    Redwither Business Park
    LL13 9XT Wrexham
    Redwither Tower
    Wrexham
    Wales
    Director
    Redwither Business Park
    LL13 9XT Wrexham
    Redwither Tower
    Wrexham
    Wales
    United StatesBritishManaging Director Product Management195465460001
    CONLON, Daniel, Mr.
    Redwither Business Park
    LL13 9XT Wrexham
    Redwither Tower
    Wrexham
    Wales
    Director
    Redwither Business Park
    LL13 9XT Wrexham
    Redwither Tower
    Wrexham
    Wales
    UsaAmericanVice President, Applications Development164708230001
    DAVIES, Mark, Mr.
    Redwither Business Park
    LL13 9XT Wrexham
    Redwither Tower
    Wrexham
    Wales
    Director
    Redwither Business Park
    LL13 9XT Wrexham
    Redwither Tower
    Wrexham
    Wales
    EnglandBritishGeneral Manager175853320001
    DELEO-TOTARO, Brenda, Mrs.
    Redwither Business Park
    LL13 9XT Wrexham
    Redwither Tower
    Wrexham
    Wales
    Director
    Redwither Business Park
    LL13 9XT Wrexham
    Redwither Tower
    Wrexham
    Wales
    UsaAmericanHuman Resources153061470001
    FRENCH, Stephen Paul
    Driftway Barn
    Gannock Farm
    SG9 ORH Sandon Buntingford
    Hertfordshire
    Director
    Driftway Barn
    Gannock Farm
    SG9 ORH Sandon Buntingford
    Hertfordshire
    EnglandBritishSystems Consultant36110240002
    GAGEN, Todd, Mr.
    Redwither Business Park
    LL13 9XT Wrexham
    Redwither Tower
    Wrexham
    Wales
    Director
    Redwither Business Park
    LL13 9XT Wrexham
    Redwither Tower
    Wrexham
    Wales
    UsaAmericanFinance153061130001
    GLEESON, Peter
    Redwither Business Park
    LL13 9XT Wrexham
    Redwither Tower
    Wrexham
    Wales
    Director
    Redwither Business Park
    LL13 9XT Wrexham
    Redwither Tower
    Wrexham
    Wales
    UsaIrishBanking152659650001
    HEER, Markus Kurt
    Donnersbergstrabe 31
    Worms
    67549
    Germany
    Director
    Donnersbergstrabe 31
    Worms
    67549
    Germany
    GermanHead Of Back Office Data & Ana108052220001
    HODASH, William
    Redwither Business Park
    LL13 9XT Wrexham
    Redwither Tower
    Wrexham
    Wales
    Director
    Redwither Business Park
    LL13 9XT Wrexham
    Redwither Tower
    Wrexham
    Wales
    UsaAmericanBanking152656570001
    JORDAN, Ronald, Mr.
    Redwither Business Park
    LL13 9XT Wrexham
    Redwither Tower
    Wrexham
    Wales
    Director
    Redwither Business Park
    LL13 9XT Wrexham
    Redwither Tower
    Wrexham
    Wales
    UsaAmericanChief Data Officer159427010001
    KASTNER, Ulrich
    Klarweinstrasse
    Munich
    27
    Bavaria D-81247
    Germany
    Director
    Klarweinstrasse
    Munich
    27
    Bavaria D-81247
    Germany
    GermanyGermanConsultant130809500001
    KIRBY, Patrick
    Redwither Business Park
    LL13 9XT Wrexham
    Redwither Tower
    Wrexham
    Wales
    Director
    Redwither Business Park
    LL13 9XT Wrexham
    Redwither Tower
    Wrexham
    Wales
    UsaAmericanBanking152658440001
    KNOWLAND, Timothy David
    Canary Wharf
    E14 5AQ London
    Five Canada Square
    England
    England
    Director
    Canary Wharf
    E14 5AQ London
    Five Canada Square
    England
    England
    EnglandBritishSolicitor211070020004
    MITCHLEY, David Martin
    30 South Colonnade
    Canary Wharf
    E14 5EP London
    The Thomson Reuters Building
    England
    Director
    30 South Colonnade
    Canary Wharf
    E14 5EP London
    The Thomson Reuters Building
    England
    United KingdomBritishChartered Accountant146369720001
    O'SHAUGHNESSY, Caroline, Ms.
    Redwither Business Park
    LL13 9XT Wrexham
    Redwither Tower
    Wrexham
    Wales
    Director
    Redwither Business Park
    LL13 9XT Wrexham
    Redwither Tower
    Wrexham
    Wales
    United KingdomBritishManaging Director175856070001
    PRICE, Kenneth
    Chamberlain Lane
    L6J 4H5 Oakville
    464
    Ontario
    Canada
    Director
    Chamberlain Lane
    L6J 4H5 Oakville
    464
    Ontario
    Canada
    CanadaCanadianSales Director87479050003
    RANGOONWALA, Sascha
    Solmsstrasse
    Hofheim/Ts.
    6
    Hessia D-65719
    Germany
    Director
    Solmsstrasse
    Hofheim/Ts.
    6
    Hessia D-65719
    Germany
    GermanyGermanSenior Expert130815700001
    RODE, Michael
    Malpas Road
    Tilston
    SY14 7DR Malpas
    Brooklands
    Cheshire
    Director
    Malpas Road
    Tilston
    SY14 7DR Malpas
    Brooklands
    Cheshire
    EnglandGermanManager109654740003
    SACHSENWEGER, Stefan
    Vogelsbergstrasse
    60316 Frankfurt Am Main
    34
    Hessen
    Germany
    Director
    Vogelsbergstrasse
    60316 Frankfurt Am Main
    34
    Hessen
    Germany
    GermanyGermanHead Of Backoffice Data & Analytics138096340001
    SCHULTZ, Mario Michael
    43 Nierderhoechstaedter
    Kronberg
    Hessen 61476
    Germany
    Director
    43 Nierderhoechstaedter
    Kronberg
    Hessen 61476
    Germany
    GermanSenior Project Manager123570780001
    SCOTT, Justin William Erskine
    30 South Colonnade
    Canary Wharf
    E14 5EP London
    The Thomson Reuters Building
    England
    Director
    30 South Colonnade
    Canary Wharf
    E14 5EP London
    The Thomson Reuters Building
    England
    United KingdomBritishAccountant199781400001
    WOHLENBERG, Holger, Dr
    Parkstrasse 38 A
    Konigstein
    Hessen 61476
    Germany
    Director
    Parkstrasse 38 A
    Konigstein
    Hessen 61476
    Germany
    GermanManaging Director Market Data100116560002

    Who are the persons with significant control of AVOX LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Refinitiv Limited
    Canada Square
    Canary Wharf
    E14 5AQ London
    Five
    England
    Mar 14, 2017
    Canada Square
    Canary Wharf
    E14 5AQ London
    Five
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies (England And Wales)
    Registration Number00145516
    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.
    Dtcc (Uk) Limited
    Snowden Street
    EC2A 2DQ London
    Broadgate Quarter
    England
    Apr 06, 2016
    Snowden Street
    EC2A 2DQ London
    Broadgate Quarter
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales Registry
    Registration Number06573615
    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