Background WavePink WaveYellow Wave

VOCALINK RETAIL SERVICES LIMITED (02094831)

VOCALINK RETAIL SERVICES LIMITED (02094831) is an active UK company. incorporated on 29 January 1987. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. VOCALINK RETAIL SERVICES LIMITED has been registered for 39 years. Current directors include PAREKH, Hemal, WILLIS, Maria Lesley.

Company Number
02094831
Status
active
Type
ltd
Incorporated
29 January 1987
Age
39 years
Address
1 Angel Lane, London, EC4R 3AB
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
PAREKH, Hemal, WILLIS, Maria Lesley
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VOCALINK RETAIL SERVICES LIMITED

VOCALINK RETAIL SERVICES LIMITED is an active company incorporated on 29 January 1987 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. VOCALINK RETAIL SERVICES LIMITED was registered 39 years ago.(SIC: 99999)

Status

active

Active since 39 years ago

Company No

02094831

LTD Company

Age

39 Years

Incorporated 29 January 1987

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 8 May 2025 (10 months ago)
Submitted on 12 May 2025 (10 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026

Previous Company Names

LINK RETAIL SERVICES LIMITED
From: 29 January 1987To: 20 February 2017
Contact
Address

1 Angel Lane London, EC4R 3AB,

Previous Addresses

1 Angel Lane, London Angel Lane London EC4R 3AB England
From: 26 June 2023To: 27 June 2023
Drake House Three Rivers Court Homestead Rickmansworth Hertfordshire WD3 1FX
From: 29 January 1987To: 26 June 2023
Timeline

6 key events • 2012 - 2026

Funding Officers Ownership
Director Joined
May 12
Loan Cleared
Mar 17
Director Left
May 19
Director Left
Sept 25
Director Joined
Sept 25
Director Joined
Feb 26
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

PAREKH, Hemal

Active
Angel Lane, LondonEC4R 3AB
Born October 1975
Director
Appointed 01 Oct 2025

WILLIS, Maria Lesley

Active
Angel Lane, LondonEC4R 3AB
Born February 1973
Director
Appointed 02 Feb 2026

CRYAN, Mary Eithne

Resigned
28 Hilton Grange Old Lane, LeedsLS16 9LE
Secretary
Appointed 25 May 2000
Resigned 30 Jun 2004

ENSOR-CLINCH, Timothy Michael Edward

Resigned
Angel Lane, LondonEC4R 3AB
Secretary
Appointed 30 Apr 2008
Resigned 13 Oct 2025

GERRARD, Philip Martin

Resigned
80 Southway, LeedsLS20 8JQ
Secretary
Appointed 31 May 2006
Resigned 30 Apr 2008

GERRARD, Philip Martin

Resigned
80 Southway, LeedsLS20 8JQ
Secretary
Appointed 30 Jun 2004
Resigned 27 May 2005

HARDY, John Thomas

Resigned
8 The Gables, HarrogateHG1 5QG
Secretary
Appointed N/A
Resigned 25 May 2000

WILSON, Andrew Jonathan

Resigned
38 Hambalt Road, LondonSW4 9EG
Secretary
Appointed 27 May 2005
Resigned 31 May 2006

OVALSEC LIMITED

Resigned
2 Temple Back East, BristolBS1 6EG
Corporate nominee secretary
Appointed 16 Apr 2008
Resigned 14 Nov 2016

AIKEN, Howard Michael

Resigned
32 Sutherland AvenueEN6 4EQ
Born November 1941
Director
Appointed N/A
Resigned 20 Feb 2006

ELLIS, Michael John

Resigned
Three Rivers Court, RickmansworthWD3 1FX
Born March 1965
Director
Appointed 15 Sept 2008
Resigned 30 Apr 2019

ENSOR CLINCH, Timothy

Resigned
Angel Lane, LondonEC4R 3AB
Born January 1970
Director
Appointed 10 May 2012
Resigned 01 Oct 2025

GERRARD, Philip Martin

Resigned
80 Southway, LeedsLS20 8JQ
Born April 1964
Director
Appointed 25 May 2000
Resigned 30 Apr 2008

HARDY, John Thomas

Resigned
8 The Gables, HarrogateHG1 5QG
Born April 1944
Director
Appointed N/A
Resigned 27 Dec 2007

MORRILL, Peter Graham

Resigned
4 Green Farmwynd, YorkYO26 8BH
Born November 1951
Director
Appointed 04 Oct 2001
Resigned 24 May 2006

NIX, James Kenneth

Resigned
Flaxby House, HarrogateHG2 9PP
Born April 1942
Director
Appointed 25 May 2000
Resigned 01 Jul 2003

RATTIGAN, Stephen

Resigned
Merrydale Cottage 4 Woolroyd, HuddersfieldHD7 5UZ
Born April 1955
Director
Appointed 27 Dec 2007
Resigned 30 Sept 2008

SHIELDS, Karl Andrew

Resigned
Cheviot House, TadcasterLS24 9PX
Born September 1970
Director
Appointed 31 Jul 2006
Resigned 17 Oct 2007

Persons with significant control

1

Angel Lane, LondonEC4R 3AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

161

Appoint Person Director Company With Name Date
9 February 2026
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
16 October 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
9 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Resolution
26 July 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
26 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2024
CS01Confirmation Statement
Change To A Person With Significant Control
16 May 2024
PSC05Notification that PSC Information has been Withdrawn
Change Sail Address Company With Old Address New Address
13 May 2024
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
26 July 2023
AAAnnual Accounts
Change Person Director Company With Change Date
27 June 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 June 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
26 June 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 May 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
13 September 2018
AAAnnual Accounts
Move Registers To Registered Office Company With New Address
13 June 2018
AD04Change of Accounting Records Location
Confirmation Statement With No Updates
21 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 March 2017
MR04Satisfaction of Charge
Resolution
20 February 2017
RESOLUTIONSResolutions
Change Person Director Company With Change Date
17 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2017
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
14 November 2016
TM02Termination of Secretary
Change Person Director Company With Change Date
10 October 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
11 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2016
AR01AR01
Accounts With Accounts Type Dormant
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Accounts With Accounts Type Dormant
10 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2014
AR01AR01
Accounts With Accounts Type Dormant
4 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2013
AR01AR01
Change Person Director Company With Change Date
5 February 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
29 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2012
AR01AR01
Appoint Person Director Company With Name
23 May 2012
AP01Appointment of Director
Change Person Director Company With Change Date
3 November 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 November 2011
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2011
AR01AR01
Accounts With Accounts Type Full
19 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2010
AR01AR01
Move Registers To Sail Company
21 April 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
21 April 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
21 April 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
21 April 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
21 April 2010
AD03Change of Location of Company Records
Change Sail Address Company
21 April 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 December 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
25 August 2009
AAAnnual Accounts
Legacy
8 May 2009
363aAnnual Return
Accounts With Accounts Type Full
23 October 2008
AAAnnual Accounts
Legacy
7 October 2008
288bResignation of Director or Secretary
Legacy
7 October 2008
288aAppointment of Director or Secretary
Legacy
1 October 2008
288cChange of Particulars
Legacy
13 June 2008
363aAnnual Return
Legacy
11 June 2008
288aAppointment of Director or Secretary
Legacy
22 May 2008
353353
Legacy
22 May 2008
287Change of Registered Office
Legacy
22 May 2008
288aAppointment of Director or Secretary
Legacy
16 May 2008
288bResignation of Director or Secretary
Legacy
16 May 2008
288bResignation of Director or Secretary
Legacy
5 February 2008
288aAppointment of Director or Secretary
Legacy
28 January 2008
288bResignation of Director or Secretary
Legacy
21 December 2007
225Change of Accounting Reference Date
Legacy
6 November 2007
288bResignation of Director or Secretary
Legacy
24 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 January 2007
AAAnnual Accounts
Resolution
10 August 2006
RESOLUTIONSResolutions
Legacy
31 July 2006
288aAppointment of Director or Secretary
Legacy
31 July 2006
288bResignation of Director or Secretary
Legacy
28 June 2006
288bResignation of Director or Secretary
Legacy
28 June 2006
288aAppointment of Director or Secretary
Legacy
13 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 March 2006
AAAnnual Accounts
Legacy
27 February 2006
288bResignation of Director or Secretary
Legacy
1 July 2005
363sAnnual Return (shuttle)
Legacy
17 June 2005
288bResignation of Director or Secretary
Legacy
17 June 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 April 2005
AAAnnual Accounts
Legacy
13 September 2004
288aAppointment of Director or Secretary
Legacy
6 July 2004
288bResignation of Director or Secretary
Legacy
20 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 April 2004
AAAnnual Accounts
Legacy
23 July 2003
288bResignation of Director or Secretary
Legacy
17 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 April 2003
AAAnnual Accounts
Auditors Resignation Company
29 August 2002
AUDAUD
Legacy
5 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 February 2002
AAAnnual Accounts
Legacy
8 October 2001
288aAppointment of Director or Secretary
Legacy
17 May 2001
363sAnnual Return (shuttle)
Legacy
20 February 2001
288cChange of Particulars
Accounts With Accounts Type Full
15 December 2000
AAAnnual Accounts
Legacy
25 August 2000
363sAnnual Return (shuttle)
Resolution
7 August 2000
RESOLUTIONSResolutions
Legacy
28 July 2000
395Particulars of Mortgage or Charge
Resolution
7 July 2000
RESOLUTIONSResolutions
Legacy
28 June 2000
288aAppointment of Director or Secretary
Legacy
28 June 2000
288aAppointment of Director or Secretary
Legacy
6 June 2000
288bResignation of Director or Secretary
Legacy
6 June 2000
288aAppointment of Director or Secretary
Legacy
2 June 2000
287Change of Registered Office
Accounts With Accounts Type Full
13 April 2000
AAAnnual Accounts
Accounts With Accounts Type Full
6 August 1999
AAAnnual Accounts
Legacy
4 June 1999
363aAnnual Return
Legacy
5 February 1999
225Change of Accounting Reference Date
Legacy
11 December 1998
225Change of Accounting Reference Date
Auditors Resignation Company
7 October 1998
AUDAUD
Auditors Resignation Company
29 September 1998
AUDAUD
Accounts With Accounts Type Full
18 September 1998
AAAnnual Accounts
Legacy
29 April 1998
363aAnnual Return
Accounts With Accounts Type Full
23 June 1997
AAAnnual Accounts
Legacy
9 May 1997
363aAnnual Return
Accounts With Accounts Type Full
18 August 1996
AAAnnual Accounts
Legacy
12 May 1996
363aAnnual Return
Accounts With Accounts Type Full
11 September 1995
AAAnnual Accounts
Legacy
16 May 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
28 September 1994
AAAnnual Accounts
Legacy
19 May 1994
363x363x
Legacy
4 January 1994
288288
Accounts With Accounts Type Dormant
16 June 1993
AAAnnual Accounts
Legacy
6 June 1993
363x363x
Accounts With Accounts Type Dormant
27 July 1992
AAAnnual Accounts
Legacy
26 May 1992
363x363x
Auditors Resignation Company
11 June 1991
AUDAUD
Legacy
11 June 1991
363x363x
Accounts With Accounts Type Dormant
11 June 1991
AAAnnual Accounts
Auditors Resignation Company
11 June 1991
AUDAUD
Resolution
12 March 1991
RESOLUTIONSResolutions
Resolution
12 March 1991
RESOLUTIONSResolutions
Resolution
12 March 1991
RESOLUTIONSResolutions
Resolution
12 March 1991
RESOLUTIONSResolutions
Resolution
12 March 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
8 June 1990
AAAnnual Accounts
Legacy
8 June 1990
363363
Legacy
29 May 1990
288288
Legacy
5 July 1989
363363
Accounts With Accounts Type Dormant
5 July 1989
AAAnnual Accounts
Legacy
10 May 1989
287Change of Registered Office
Accounts With Accounts Type Dormant
24 January 1989
AAAnnual Accounts
Resolution
24 January 1989
RESOLUTIONSResolutions
Legacy
20 December 1988
363363
Legacy
31 October 1988
288288
Legacy
30 March 1987
224224
Legacy
3 February 1987
288288
Certificate Incorporation
29 January 1987
CERTINCCertificate of Incorporation