LIQUID VOICE LIMITED
Overview
Company Name | LIQUID VOICE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05014558 |
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 LIQUID VOICE LIMITED?
- Other software publishing (58290) / Information and communication
- Other telecommunications activities (61900) / Information and communication
- Information technology consultancy activities (62020) / Information and communication
Where is LIQUID VOICE LIMITED located?
Registered Office Address | First Floor Unit 3 Hawthorn Park Coal Road LS14 1PQ Leeds United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for LIQUID VOICE LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 28, 2025 |
Next Accounts Due On | Dec 28, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for LIQUID VOICE LIMITED?
Last Confirmation Statement Made Up To | Jan 04, 2026 |
---|---|
Next Confirmation Statement Due | Jan 18, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 04, 2025 |
Overdue | No |
What are the latest filings for LIQUID VOICE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 04, 2025 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 16 pages | AA | ||||||||||
Cessation of Christopher Wallace Berry as a person with significant control on Oct 24, 2024 | 1 pages | PSC07 | ||||||||||
Notification of Berry & Berry Investments Limited as a person with significant control on Oct 24, 2024 | 2 pages | PSC02 | ||||||||||
Satisfaction of charge 050145580003 in full | 1 pages | MR04 | ||||||||||
Group of companies' accounts made up to Mar 31, 2023 | 16 pages | AA | ||||||||||
Confirmation statement made on Jan 04, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr James Stuart Sinclair as a director on Jan 08, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr David Allwell Kindness as a director on Jan 08, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Peter Gough as a director on Sep 17, 2023 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 12 pages | AA | ||||||||||
Current accounting period shortened from Mar 29, 2022 to Mar 28, 2022 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Jan 04, 2023 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Mr Andrew Michael Barrett on Feb 14, 2022 | 2 pages | CH01 | ||||||||||
Change of details for Mr Andrew Michael Barrett as a person with significant control on Feb 14, 2022 | 2 pages | PSC04 | ||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 11 pages | AA | ||||||||||
Confirmation statement made on Jan 13, 2022 with no updates | 3 pages | CS01 | ||||||||||
Previous accounting period shortened from Mar 30, 2021 to Mar 29, 2021 | 1 pages | AA01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 10 pages | AA | ||||||||||
Confirmation statement made on Jan 13, 2021 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Christopher Wallace Berry on Jan 04, 2021 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Andrew Michael Barrett on Jan 04, 2021 | 2 pages | CH01 | ||||||||||
Change of details for Mr Christopher Wallace Berry as a person with significant control on Jan 04, 2021 | 2 pages | PSC04 | ||||||||||
Change of details for Mr Andrew Michael Barrett as a person with significant control on Jan 04, 2021 | 2 pages | PSC04 | ||||||||||
Who are the officers of LIQUID VOICE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BERRY, Christopher Wallace | Secretary | Unit 3 Hawthorn Park Coal Road LS14 1PQ Leeds First Floor United Kingdom | 266587630001 | |||||||
BARRETT, Andrew Michael | Director | Unit 3 Hawthorn Park Coal Road LS14 1PQ Leeds First Floor United Kingdom | New Zealand | British | Software Developer | 72588560018 | ||||
BERRY, Christopher Wallace | Director | Unit 3 Hawthorn Park Coal Road LS14 1PQ Leeds First Floor United Kingdom | United Kingdom | British | Business Development | 105480540003 | ||||
KINDNESS, David Allwell | Director | Unit 3 Hawthorn Park Coal Road LS14 1PQ Leeds First Floor United Kingdom | Scotland | British | Director | 318270900001 | ||||
SINCLAIR, James Stuart | Director | Unit 3 Hawthorn Park Coal Road LS14 1PQ Leeds First Floor United Kingdom | Scotland | British | Director | 318271250001 | ||||
BARRETT, Andrew Michael | Secretary | Goodman Street LS10 1NZ Leeds Matrix House England | British | Software Developer | 72588560006 | |||||
WOFFINDEN, Lucy | Secretary | 4 Millstone Close WF7 7QA Ackworth West Yorkshire | British | 95943870001 | ||||||
SAME-DAY COMPANY SERVICES LIMITED | Nominee Secretary | 9 Perseverance Works Kingsland Road E2 8DD London | 900000980001 | |||||||
GOUGH, Peter | Director | New City Road G4 9JT Glasgow Dundas Business Centre 38-40 Scotland | Scotland | British | None | 61660950003 | ||||
HEAP, Steven John | Director | 38-40 New City Road G4 9JT Glasgow Dundas Business Centre Scotland | Scotland | British | None | 223151980001 | ||||
ILLINGWORTH, Christopher John | Director | Goodman Street LS10 1NZ Leeds Matrix House United Kingdom | England | British | Sales | 119674510001 | ||||
WOFFINDEN, Mary | Director | 4 Millstone Close Ackworth WF7 7QA Pontefract West Yorkshire | British | Pastoral Manager | 95943760001 | |||||
WILDMAN & BATTELL LIMITED | Nominee Director | 9 Perseverance Works Kingsland Road E2 8DD London | 900000970001 |
Who are the persons with significant control of LIQUID VOICE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Berry & Berry Investments Limited | Oct 24, 2024 | 12 King Street LS1 2HL Leeds C/O Azets England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Christopher Wallace Berry | Apr 06, 2016 | Unit 3 Hawthorn Park Coal Road LS14 1PQ Leeds First Floor United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Mr Andrew Michael Barrett | Apr 06, 2016 | Unit 3 Hawthorn Park Coal Road LS14 1PQ Leeds First Floor United Kingdom | No | ||||||||||
Nationality: British Country of Residence: New Zealand | |||||||||||||
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