VOXSMART LIMITED
Overview
Company Name | VOXSMART LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05691475 |
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 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 Address | No |
What were the previous names of VOXSMART LIMITED?
Company Name | From | Until |
---|---|---|
MULTIPARTYTALK LIMITED | Jan 30, 2006 | Jan 30, 2006 |
What are the latest accounts for VOXSMART LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for VOXSMART LIMITED?
Last Confirmation Statement Made Up To | Jan 30, 2026 |
---|---|
Next Confirmation Statement Due | Feb 13, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 30, 2025 |
Overdue | No |
What are the latest filings for VOXSMART LIMITED?
Date | Description | Document | Type | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Memorandum and Articles of Association | 56 pages | MA | ||||||||||||||||||||||
Confirmation statement made on Jan 30, 2025 with updates | 24 pages | CS01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Jan 28, 2025
| 3 pages | SH01 | ||||||||||||||||||||||
Group of companies' accounts made up to Mar 31, 2024 | 40 pages | AA | ||||||||||||||||||||||
Satisfaction of charge 056914750002 in full | 1 pages | MR04 | ||||||||||||||||||||||
Registration of charge 056914750004, created on Oct 11, 2024 | 9 pages | MR01 | ||||||||||||||||||||||
Registration of charge 056914750003, created on Oct 11, 2024 | 20 pages | MR01 | ||||||||||||||||||||||
Appointment of Mr Martin Philip Mclaren as a director on May 23, 2024 | 2 pages | AP01 | ||||||||||||||||||||||
Second filing of Confirmation Statement dated Jan 30, 2023 | 18 pages | RP04CS01 | ||||||||||||||||||||||
Second filing of Confirmation Statement dated Jan 30, 2024 | 24 pages | RP04CS01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on May 07, 2024
| 3 pages | SH01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Apr 25, 2024
| 3 pages | SH01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Apr 25, 2024
| 3 pages | SH01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Apr 06, 2024
| 3 pages | SH01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Jan 28, 2024
| 3 pages | SH01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Dec 05, 2023
| 3 pages | SH01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Sep 28, 2023
| 3 pages | SH01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Mar 31, 2023
| 3 pages | SH01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Mar 31, 2023
| 3 pages | SH01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Mar 31, 2023
| 3 pages | SH01 | ||||||||||||||||||||||
Memorandum and Articles of Association | 56 pages | MA | ||||||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Group of companies' accounts made up to Mar 31, 2023 | 41 pages | AA | ||||||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||||||
|
Who are the officers of VOXSMART LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BLOWER, Oliver William | Director | Borough Road SE1 1DN London 79-81 England | United Kingdom | British | Company Director | 193335880002 | ||||||||||
KOULOURIS, Georgios | Director | 15 Marylebone Road NW1 5JD London 5th Floor Ferguson House England | England | British,Greek | Director | 280852350001 | ||||||||||
LOUKAKOS, Stefanos | Director | 15 Marylebone Rd NW1 5JD London Ferguson House United Kingdom | United Kingdom | Greek | Director | 315403590001 | ||||||||||
MCLAREN, Martin Philip | Director | West George Street G2 2LW Glasgow Kintyre House Scotland | Scotland | British | Director | 326364350001 | ||||||||||
VITALI, Ugo | Director | 15 Marylebone Rd NW1 5JD London Ferguson House England | England | Italian | Director | 318477210001 | ||||||||||
ANGEL, Sally-Ann Elizabeth | Secretary | 10 Achnacone Drive CO4 5AZ Colchester Essex | British | 106077160001 | ||||||||||||
COWIE, Ewen Ross | Secretary | Maldon Road CO3 3BJ Colchester 145 England | 214868840001 | |||||||||||||
OHS SECRETARIES LIMITED | Secretary | 107 Cheapside EC2V 6DN London 9th Floor England England |
| 147090370002 | ||||||||||||
ANGEL, Mark | Director | 10 Achnacone Drive CO4 5AZ Colchester Essex | British | Director | 106077140001 | |||||||||||
ANGEL, Sally-Ann Elizabeth | Director | 10 Achnacone Drive CO4 5AZ Colchester Essex | England | British | Director | 106077160001 | ||||||||||
BIRCHALL, Alex | Director | City Road EC1Y 2AL London 58 City Road, London England | United Kingdom | British | Company Director | 35525250004 | ||||||||||
CAREY, Patrick Hatfield, Mr | Director | 15 Marylebone Road NW1 5JD London 5th Floor Ferguson House England | United Kingdom | Irish | Director | 247217190003 | ||||||||||
COSENTINO, Andrew James | Director | Dartmouth Road 06807-1713 Cos Cob 26 Connecticut United States | United States | American | Attorney | 257636180001 | ||||||||||
DE WERTH, Anthony David | Director | De Grassi Cove Place Lefroy Ontario Lol 1wo 978 Canada | Canada | Canadian | Retired | 177560440001 | ||||||||||
ENOCH, John David | Director | 10 Achnacone Drive Colchester CO4 5AZ | United Kingdom | British | Company Director | 153025290001 | ||||||||||
ENOCH, John David | Director | 10 Achnacone Drive CO4 5AZ Colchester Essex | British | Director | 106077170001 | |||||||||||
EUGENI, Raymond Marc | Director | Deepbridge House, Honeycombe East Chester Business Park CH4 9QN Chester Deepbridge Capital United Kingdom | United Kingdom | Italian | Company Director | 228760500001 | ||||||||||
FISHWICK, Christopher David | Director | Ashes Lane TN11 9QU Hadlow The Poult House Kent Great Britain | United Kingdom | British | Consultant | 46080260014 | ||||||||||
FISHWICK, Tania Shelley Anne | Director | City Road EC1Y 2AL London 58 England England | United Kingdom | British | Director | 247776350001 | ||||||||||
LAVEN, Michael Alan | Director | Pembridge Crescent W11 3DS London 25 England | United Kingdom | American | Executive | 78561440002 | ||||||||||
MANYWEATHERS, Paul Richard, Mr. | Director | 10 Achnacone Drive Colchester CO4 5AZ | United Kingdom | British | Company Director | 64542680002 | ||||||||||
MCGOWAN, Michael Richard | Director | 24 Plymyard Avenue Bromborough CH62 6BN Wirral Mallards United Kingdom | United Kingdom | British | Company Director | 256043220001 | ||||||||||
NEILAN, John | Director | Luke Street EC2A 4DS London 35 United Kingdom | Ireland | Irish | Director | 247957090001 | ||||||||||
PALIOS, Markos | Director | 64 Noctorum Lane CH63 9UB Prenton Rathmore Merseyside United Kingdom | United Kingdom | British | Company Director | 191977290002 | ||||||||||
PALIOS, Nicola Claire | Director | Luke Street EC2A 4DS London 35 United Kingdom | England | British | Lawyer | 182966060001 | ||||||||||
PHILLIPS, William Mark | Director | 79-81 Borough Road SE1 1DN London The Ministry, 79-81 Borough Road, London, London United Kingdom | Scotland | British | Director | 264961900001 | ||||||||||
RIVERS, Graham Robert | Director | High Street Chiseldon SN4 0NQ Swindon The Limes United Kingdom | England | British | Company Director | 103532970001 | ||||||||||
WARWICK, Ian | Director | Borough Road SE1 1DN London 79-81 England | United Kingdom | British | Director | 247776370001 | ||||||||||
CELL RECORDING LLC | Director | Centerville Rd Wilmington 2711 Delaware 19808 Usa |
| 167059060001 | ||||||||||||
DEEPBRIDGE NED LIMITED | Director | Honeycomb East Chester Business Park CH4 9QN Chester Deepbridge House Honeycomb East United Kingdom |
| 313660220001 |
Who are the persons with significant control of VOXSMART LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Tosca Gp Holdings Ltd | Mar 31, 2021 | 15 Marylebone Road NW1 5JD London Ferguson House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for VOXSMART LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jan 30, 2017 | Mar 31, 2021 | The 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