About

Registered Number: 04785166
Date of Incorporation: 03/06/2003 (21 years and 10 months ago)
Company Status: Active
Registered Address: Voice 2 Voice Ltd C/O Telappliant Limited 8th Floor, 3 Harbour Exchange Square, London, E14 9GE,

 

Voice 2 Voice Ltd was registered on 03 June 2003 and are based in London. The companies directors are listed as Aksoy, Tanyel, Khan, Shahin, Nasim, Muhammad Omar, Dr, Stroud, Karen Margaret, Hill, Mark, Nasim, Muhammad Omar, Dr, Pretty, Roger, Silk, Jon Stanley, Stroud, Warren at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AKSOY, Tanyel 09 October 2019 - 1
KHAN, Shahin 09 October 2019 - 1
NASIM, Muhammad Omar, Dr 09 October 2009 - 1
HILL, Mark 11 July 2007 31 December 2011 1
NASIM, Muhammad Omar, Dr 09 October 2019 05 December 2019 1
PRETTY, Roger 01 February 2005 01 December 2005 1
SILK, Jon Stanley 07 June 2006 11 July 2007 1
STROUD, Warren 01 December 2003 09 October 2019 1
Secretary Name Appointed Resigned Total Appointments
STROUD, Karen Margaret 01 December 2003 07 June 2006 1

Filing History

Document Type Date
RESOLUTIONS - N/A 14 September 2020
MA - Memorandum and Articles 14 September 2020
AA - Annual Accounts 01 September 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 June 2020
CS01 - N/A 22 June 2020
AD01 - Change of registered office address 22 June 2020
TM01 - Termination of appointment of director 17 May 2020
PSC03 - N/A 04 February 2020
TM01 - Termination of appointment of director 05 December 2019
AP01 - Appointment of director 05 December 2019
AP01 - Appointment of director 05 November 2019
PSC07 - N/A 05 November 2019
PSC07 - N/A 05 November 2019
TM01 - Termination of appointment of director 05 November 2019
AP01 - Appointment of director 05 November 2019
AP01 - Appointment of director 05 November 2019
AP01 - Appointment of director 05 November 2019
MR01 - N/A 23 October 2019
SH01 - Return of Allotment of shares 17 September 2019
CS01 - N/A 13 June 2019
AA - Annual Accounts 03 April 2019
CS01 - N/A 04 June 2018
PSC04 - N/A 04 June 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 June 2018
AA - Annual Accounts 16 April 2018
AA - Annual Accounts 20 July 2017
CS01 - N/A 26 June 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 26 June 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 June 2017
PSC01 - N/A 26 June 2017
PSC01 - N/A 26 June 2017
AA - Annual Accounts 21 June 2016
AR01 - Annual Return 17 June 2016
AA - Annual Accounts 03 July 2015
AR01 - Annual Return 24 June 2015
AR01 - Annual Return 19 June 2014
AA - Annual Accounts 28 April 2014
AR01 - Annual Return 16 July 2013
AA - Annual Accounts 15 May 2013
AR01 - Annual Return 28 June 2012
TM02 - Termination of appointment of secretary 28 June 2012
AA - Annual Accounts 25 May 2012
TM01 - Termination of appointment of director 11 January 2012
AA - Annual Accounts 21 July 2011
AR01 - Annual Return 04 July 2011
CH01 - Change of particulars for director 04 July 2011
AR01 - Annual Return 21 July 2010
CH01 - Change of particulars for director 20 July 2010
CH01 - Change of particulars for director 20 July 2010
AA - Annual Accounts 28 April 2010
AD01 - Change of registered office address 22 December 2009
AA - Annual Accounts 31 October 2009
363a - Annual Return 30 June 2009
363a - Annual Return 18 February 2009
353 - Register of members 18 February 2009
288c - Notice of change of directors or secretaries or in their particulars 18 February 2009
288c - Notice of change of directors or secretaries or in their particulars 18 February 2009
AA - Annual Accounts 08 October 2008
288b - Notice of resignation of directors or secretaries 20 August 2007
288a - Notice of appointment of directors or secretaries 20 August 2007
288a - Notice of appointment of directors or secretaries 20 August 2007
363s - Annual Return 11 July 2007
225 - Change of Accounting Reference Date 04 July 2007
363s - Annual Return 22 May 2007
288c - Notice of change of directors or secretaries or in their particulars 22 May 2007
AA - Annual Accounts 21 May 2007
RESOLUTIONS - N/A 13 July 2006
RESOLUTIONS - N/A 22 June 2006
288b - Notice of resignation of directors or secretaries 22 June 2006
288a - Notice of appointment of directors or secretaries 22 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 June 2006
287 - Change in situation or address of Registered Office 22 June 2006
RESOLUTIONS - N/A 07 March 2006
123 - Notice of increase in nominal capital 07 March 2006
AA - Annual Accounts 07 February 2006
288b - Notice of resignation of directors or secretaries 21 December 2005
363s - Annual Return 04 July 2005
288a - Notice of appointment of directors or secretaries 20 May 2005
AA - Annual Accounts 15 December 2004
363s - Annual Return 07 July 2004
288a - Notice of appointment of directors or secretaries 22 December 2003
288a - Notice of appointment of directors or secretaries 22 December 2003
288b - Notice of resignation of directors or secretaries 05 June 2003
288b - Notice of resignation of directors or secretaries 05 June 2003
NEWINC - New incorporation documents 03 June 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 October 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.