VOXSMART LIMITED

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

    Company NameVOXSMART LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05691475
    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 VOXSMART LIMITED?

    • Wireless telecommunications activities (61200) / Information and communication

    Where is VOXSMART LIMITED located?

    Registered Office Address
    79-81 Borough Road
    SE1 1DN London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of VOXSMART LIMITED?

    Previous Company Names
    Company NameFromUntil
    MULTIPARTYTALK LIMITEDJan 30, 2006Jan 30, 2006

    What are the latest accounts for VOXSMART LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

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

    Last Confirmation Statement Made Up ToJan 30, 2026
    Next Confirmation Statement DueFeb 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 30, 2025
    OverdueNo

    What are the latest filings for VOXSMART LIMITED?

    Filings
    DateDescriptionDocumentType

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of allotment of securities

    RES10

    Memorandum and Articles of Association

    56 pagesMA

    Confirmation statement made on Jan 30, 2025 with updates

    24 pagesCS01

    Statement of capital following an allotment of shares on Jan 28, 2025

    • Capital: GBP 21,723.88
    3 pagesSH01

    Group of companies' accounts made up to Mar 31, 2024

    40 pagesAA

    Satisfaction of charge 056914750002 in full

    1 pagesMR04

    Registration of charge 056914750004, created on Oct 11, 2024

    9 pagesMR01

    Registration of charge 056914750003, created on Oct 11, 2024

    20 pagesMR01

    Appointment of Mr Martin Philip Mclaren as a director on May 23, 2024

    2 pagesAP01

    Second filing of Confirmation Statement dated Jan 30, 2023

    18 pagesRP04CS01

    Second filing of Confirmation Statement dated Jan 30, 2024

    24 pagesRP04CS01

    Statement of capital following an allotment of shares on May 07, 2024

    • Capital: GBP 18,507.781
    3 pagesSH01

    Statement of capital following an allotment of shares on Apr 25, 2024

    • Capital: GBP 16,888.177
    3 pagesSH01

    Statement of capital following an allotment of shares on Apr 25, 2024

    • Capital: GBP 16,422.535
    3 pagesSH01

    Statement of capital following an allotment of shares on Apr 06, 2024

    • Capital: GBP 16,395.035
    3 pagesSH01

    Statement of capital following an allotment of shares on Jan 28, 2024

    • Capital: GBP 16,384.149
    3 pagesSH01

    Statement of capital following an allotment of shares on Dec 05, 2023

    • Capital: GBP 15,972.363
    3 pagesSH01

    Statement of capital following an allotment of shares on Sep 28, 2023

    • Capital: GBP 14,608.148
    3 pagesSH01

    Statement of capital following an allotment of shares on Mar 31, 2023

    • Capital: GBP 6,918.803
    3 pagesSH01

    Statement of capital following an allotment of shares on Mar 31, 2023

    • Capital: GBP 6,912.597
    3 pagesSH01

    Statement of capital following an allotment of shares on Mar 31, 2023

    • Capital: GBP 6,428.854
    3 pagesSH01

    Memorandum and Articles of Association

    56 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Capitalisation 03/05/2024
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Group of companies' accounts made up to Mar 31, 2023

    41 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Who are the officers of VOXSMART LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BLOWER, Oliver William
    Borough Road
    SE1 1DN London
    79-81
    England
    Director
    Borough Road
    SE1 1DN London
    79-81
    England
    United KingdomBritishCompany Director193335880002
    KOULOURIS, Georgios
    15
    Marylebone Road
    NW1 5JD London
    5th Floor Ferguson House
    England
    Director
    15
    Marylebone Road
    NW1 5JD London
    5th Floor Ferguson House
    England
    EnglandBritish,GreekDirector280852350001
    LOUKAKOS, Stefanos
    15 Marylebone Rd
    NW1 5JD London
    Ferguson House
    United Kingdom
    Director
    15 Marylebone Rd
    NW1 5JD London
    Ferguson House
    United Kingdom
    United KingdomGreekDirector315403590001
    MCLAREN, Martin Philip
    West George Street
    G2 2LW Glasgow
    Kintyre House
    Scotland
    Director
    West George Street
    G2 2LW Glasgow
    Kintyre House
    Scotland
    ScotlandBritishDirector326364350001
    VITALI, Ugo
    15 Marylebone Rd
    NW1 5JD London
    Ferguson House
    England
    Director
    15 Marylebone Rd
    NW1 5JD London
    Ferguson House
    England
    EnglandItalianDirector318477210001
    ANGEL, Sally-Ann Elizabeth
    10 Achnacone Drive
    CO4 5AZ Colchester
    Essex
    Secretary
    10 Achnacone Drive
    CO4 5AZ Colchester
    Essex
    British106077160001
    COWIE, Ewen Ross
    Maldon Road
    CO3 3BJ Colchester
    145
    England
    Secretary
    Maldon Road
    CO3 3BJ Colchester
    145
    England
    214868840001
    OHS SECRETARIES LIMITED
    107 Cheapside
    EC2V 6DN London
    9th Floor
    England
    England
    Secretary
    107 Cheapside
    EC2V 6DN London
    9th Floor
    England
    England
    Identification TypeEuropean Economic Area
    Registration Number06778592
    147090370002
    ANGEL, Mark
    10 Achnacone Drive
    CO4 5AZ Colchester
    Essex
    Director
    10 Achnacone Drive
    CO4 5AZ Colchester
    Essex
    BritishDirector106077140001
    ANGEL, Sally-Ann Elizabeth
    10 Achnacone Drive
    CO4 5AZ Colchester
    Essex
    Director
    10 Achnacone Drive
    CO4 5AZ Colchester
    Essex
    EnglandBritishDirector106077160001
    BIRCHALL, Alex
    City Road
    EC1Y 2AL London
    58 City Road, London
    England
    Director
    City Road
    EC1Y 2AL London
    58 City Road, London
    England
    United KingdomBritishCompany Director35525250004
    CAREY, Patrick Hatfield, Mr
    15
    Marylebone Road
    NW1 5JD London
    5th Floor Ferguson House
    England
    Director
    15
    Marylebone Road
    NW1 5JD London
    5th Floor Ferguson House
    England
    United KingdomIrishDirector247217190003
    COSENTINO, Andrew James
    Dartmouth Road
    06807-1713 Cos Cob
    26
    Connecticut
    United States
    Director
    Dartmouth Road
    06807-1713 Cos Cob
    26
    Connecticut
    United States
    United StatesAmericanAttorney257636180001
    DE WERTH, Anthony David
    De Grassi Cove Place
    Lefroy
    Ontario Lol 1wo
    978
    Canada
    Director
    De Grassi Cove Place
    Lefroy
    Ontario Lol 1wo
    978
    Canada
    CanadaCanadianRetired177560440001
    ENOCH, John David
    10 Achnacone Drive
    Colchester
    CO4 5AZ
    Director
    10 Achnacone Drive
    Colchester
    CO4 5AZ
    United KingdomBritishCompany Director153025290001
    ENOCH, John David
    10 Achnacone Drive
    CO4 5AZ Colchester
    Essex
    Director
    10 Achnacone Drive
    CO4 5AZ Colchester
    Essex
    BritishDirector106077170001
    EUGENI, Raymond Marc
    Deepbridge House, Honeycombe East
    Chester Business Park
    CH4 9QN Chester
    Deepbridge Capital
    United Kingdom
    Director
    Deepbridge House, Honeycombe East
    Chester Business Park
    CH4 9QN Chester
    Deepbridge Capital
    United Kingdom
    United KingdomItalianCompany Director228760500001
    FISHWICK, Christopher David
    Ashes Lane
    TN11 9QU Hadlow
    The Poult House
    Kent
    Great Britain
    Director
    Ashes Lane
    TN11 9QU Hadlow
    The Poult House
    Kent
    Great Britain
    United KingdomBritishConsultant46080260014
    FISHWICK, Tania Shelley Anne
    City Road
    EC1Y 2AL London
    58
    England
    England
    Director
    City Road
    EC1Y 2AL London
    58
    England
    England
    United KingdomBritishDirector247776350001
    LAVEN, Michael Alan
    Pembridge Crescent
    W11 3DS London
    25
    England
    Director
    Pembridge Crescent
    W11 3DS London
    25
    England
    United KingdomAmericanExecutive78561440002
    MANYWEATHERS, Paul Richard, Mr.
    10 Achnacone Drive
    Colchester
    CO4 5AZ
    Director
    10 Achnacone Drive
    Colchester
    CO4 5AZ
    United KingdomBritishCompany Director64542680002
    MCGOWAN, Michael Richard
    24 Plymyard Avenue
    Bromborough
    CH62 6BN Wirral
    Mallards
    United Kingdom
    Director
    24 Plymyard Avenue
    Bromborough
    CH62 6BN Wirral
    Mallards
    United Kingdom
    United KingdomBritishCompany Director256043220001
    NEILAN, John
    Luke Street
    EC2A 4DS London
    35
    United Kingdom
    Director
    Luke Street
    EC2A 4DS London
    35
    United Kingdom
    IrelandIrishDirector247957090001
    PALIOS, Markos
    64 Noctorum Lane
    CH63 9UB Prenton
    Rathmore
    Merseyside
    United Kingdom
    Director
    64 Noctorum Lane
    CH63 9UB Prenton
    Rathmore
    Merseyside
    United Kingdom
    United KingdomBritishCompany Director191977290002
    PALIOS, Nicola Claire
    Luke Street
    EC2A 4DS London
    35
    United Kingdom
    Director
    Luke Street
    EC2A 4DS London
    35
    United Kingdom
    EnglandBritishLawyer182966060001
    PHILLIPS, William Mark
    79-81 Borough Road
    SE1 1DN London
    The Ministry, 79-81 Borough Road, London,
    London
    United Kingdom
    Director
    79-81 Borough Road
    SE1 1DN London
    The Ministry, 79-81 Borough Road, London,
    London
    United Kingdom
    ScotlandBritishDirector264961900001
    RIVERS, Graham Robert
    High Street
    Chiseldon
    SN4 0NQ Swindon
    The Limes
    United Kingdom
    Director
    High Street
    Chiseldon
    SN4 0NQ Swindon
    The Limes
    United Kingdom
    EnglandBritishCompany Director103532970001
    WARWICK, Ian
    Borough Road
    SE1 1DN London
    79-81
    England
    Director
    Borough Road
    SE1 1DN London
    79-81
    England
    United KingdomBritishDirector247776370001
    CELL RECORDING LLC
    Centerville Rd
    Wilmington
    2711
    Delaware 19808
    Usa
    Director
    Centerville Rd
    Wilmington
    2711
    Delaware 19808
    Usa
    Legal FormLLC
    Identification TypeNon European Economic Area
    Legal AuthorityDELAWARE GENERAL CORPORATION LAW
    167059060001
    DEEPBRIDGE NED LIMITED
    Honeycomb East
    Chester Business Park
    CH4 9QN Chester
    Deepbridge House Honeycomb East
    United Kingdom
    Director
    Honeycomb East
    Chester Business Park
    CH4 9QN Chester
    Deepbridge House Honeycomb East
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number09391987
    313660220001

    Who are the persons with significant control of VOXSMART LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Tosca Gp Holdings Ltd
    15 Marylebone Road
    NW1 5JD London
    Ferguson House
    England
    Mar 31, 2021
    15 Marylebone Road
    NW1 5JD London
    Ferguson House
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredThe Registrar Of Companies
    Registration Number12762642
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    What are the latest statements on persons with significant control for VOXSMART LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 30, 2017Mar 31, 2021The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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