G2 VOICE LIMITED
Overview
| Company Name | G2 VOICE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 08029391 |
| 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 G2 VOICE LIMITED?
- Wired telecommunications activities (61100) / Information and communication
- Wireless telecommunications activities (61200) / Information and communication
Where is G2 VOICE LIMITED located?
| Registered Office Address | Alpha Tower Suffolk Street Queensway B1 1TT Birmingham United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for G2 VOICE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jan 31, 2026 |
| Next Accounts Due On | Oct 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jan 31, 2025 |
What is the status of the latest confirmation statement for G2 VOICE LIMITED?
| Last Confirmation Statement Made Up To | Feb 24, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 10, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 24, 2025 |
| Overdue | No |
What are the latest filings for G2 VOICE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Director's details changed for Mr Timothy James Pilcher on Nov 01, 2025 | 2 pages | CH01 | ||
Total exemption full accounts made up to Jan 31, 2025 | 11 pages | AA | ||
legacy | 43 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Feb 24, 2025 with updates | 4 pages | CS01 | ||
Registration of charge 080293910001, created on Dec 19, 2024 | 68 pages | MR01 | ||
Director's details changed for Mr Timothy James Pilcher on Apr 08, 2021 | 2 pages | CH01 | ||
Total exemption full accounts made up to Jan 31, 2024 | 9 pages | AA | ||
legacy | 43 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Feb 24, 2024 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Jan 31, 2023 | 10 pages | AA | ||
Appointment of Mrs Paula Marson Benoit as a director on Jul 17, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Feb 24, 2023 with updates | 4 pages | CS01 | ||
Termination of appointment of Christopher Bates as a director on Feb 24, 2023 | 1 pages | TM01 | ||
Total exemption full accounts made up to Jan 31, 2022 | 11 pages | AA | ||
Confirmation statement made on Feb 24, 2022 with updates | 4 pages | CS01 | ||
Registered office address changed from Glide House, Ground Floor, Building 4 Windmill Road Kenn Clevedon BS21 6UJ England to Alpha Tower Suffolk Street Queensway Birmingham B1 1TT on Feb 28, 2022 | 1 pages | AD01 | ||
Registered office address changed from Alpha Tower Suffolk Street Queensway Birmingham B1 1TT United Kingdom to Glide House, Ground Floor, Building 4 Windmill Road Kenn Clevedon BS21 6UJ on Feb 25, 2022 | 1 pages | AD01 | ||
Appointment of Mr Christopher Bates as a director on Nov 29, 2021 | 2 pages | AP01 | ||
Termination of appointment of Meri Beth Braziel as a director on Nov 29, 2021 | 1 pages | TM01 | ||
Accounts for a small company made up to Jan 31, 2021 | 11 pages | AA | ||
Director's details changed for Mr Timothy James Pilcher on Mar 01, 2021 | 2 pages | CH01 | ||
Appointment of Ms Meri Beth Braziel as a director on Feb 26, 2021 | 2 pages | AP01 | ||
Who are the officers of G2 VOICE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BENOIT, Paula Marson | Director | Suffolk Street Queensway B1 1TT Birmingham Alpha Tower United Kingdom | England | British | 127021410001 | |||||
| PILCHER, Timothy James | Director | Suffolk Street Queensway B1 1TT Birmingham Alpha Tower West Midlands England | England | British | 195588260006 | |||||
| BATES, Christopher | Director | Suffolk Street Queensway B1 1TT Birmingham Alpha Tower United Kingdom | United Kingdom | British | 289975390001 | |||||
| BRAZIEL, Meri Beth | Director | Windmill Road Kenn BS21 6FT Clevedon 1 Rivermead Court North Somerset England | United Kingdom | American | 203265430001 | |||||
| BURCHFIELD, Mark Ashley | Director | Windmill Business Park, Windmill Road Kenn BS21 6SR Clevedon 3 Avon England | United Kingdom | British | 182816100003 | |||||
| KRISHAN, Sandeep Singh | Director | Suffolk Street Queensway B1 1TT Birmingham Alpha Tower United Kingdom | United Kingdom | British | 87456410001 | |||||
| TINDALL-DOMAN, Zoe | Director | Windmill Road Kenn BS21 6FT Clevedon 1 Rivermead Court North Somerset England | United Kingdom | British | 157027400001 | |||||
| VILLARREAL, James Daniel | Director | Arlington Business Park Theale RG7 4TY Reading Regus Berkshire England | United Kingdom | British | 114423100001 |
Who are the persons with significant control of G2 VOICE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Glide 2 Limited | Apr 06, 2016 | Suffolk Street Queensway B1 1TT Birmingham Alpha Tower England | No | ||||||||||
| |||||||||||||
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