Background WavePink WaveYellow Wave

VOYAGER SOFTWARE LIMITED (03242054)

VOYAGER SOFTWARE LIMITED (03242054) is an active UK company. incorporated on 27 August 1996. with registered office in Basingstoke. The company operates in the Information and Communication sector, engaged in business and domestic software development and 1 other business activities. VOYAGER SOFTWARE LIMITED has been registered for 29 years. Current directors include MACKIN, Ian John, MATHER, Paul Brian, STARR, Jason Stuart and 1 others.

Company Number
03242054
Status
active
Type
ltd
Incorporated
27 August 1996
Age
29 years
Address
9 Cedarwood Crockford Lane, Basingstoke, RG24 8WD
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
MACKIN, Ian John, MATHER, Paul Brian, STARR, Jason Stuart, WARBURTON, Simon
SIC Codes
62012, 62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VOYAGER SOFTWARE LIMITED

VOYAGER SOFTWARE LIMITED is an active company incorporated on 27 August 1996 with the registered office located in Basingstoke. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 1 other business activity. VOYAGER SOFTWARE LIMITED was registered 29 years ago.(SIC: 62012, 62090)

Status

active

Active since 29 years ago

Company No

03242054

LTD Company

Age

29 Years

Incorporated 27 August 1996

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 10 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 27 August 2025 (7 months ago)
Submitted on 28 August 2025 (7 months ago)

Next Due

Due by 10 September 2026
For period ending 27 August 2026

Previous Company Names

EXPRESSHR LIMITED
From: 13 June 2001To: 18 January 2002
WORK LIMITED
From: 27 August 1996To: 13 June 2001
Contact
Address

9 Cedarwood Crockford Lane Chineham Basingstoke, RG24 8WD,

Previous Addresses

12 Cedarwood, Crockford Lane Chineham Business Park, Chineham Basingstoke Hampshire RG24 8WD
From: 3 May 2011To: 8 March 2024
12 Cedarwood Crockford Lane Chineham Business Park Basingstoke Hampshire RG24 8WD United Kingdom
From: 13 December 2010To: 3 May 2011
Belvedere House, Basing View Basingstoke Hampshire RG21 4HG
From: 27 August 1996To: 13 December 2010
Timeline

19 key events • 1996 - 2022

Funding Officers Ownership
Company Founded
Aug 96
Director Joined
Sept 11
Director Left
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Jul 13
Director Joined
Jan 15
Director Joined
Aug 16
Director Left
Feb 18
Director Left
Apr 18
Director Joined
Dec 18
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Left
Jun 22
Director Joined
Jun 22
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

5 Active
16 Resigned

MACKIN, Ian John

Active
Crockford Lane, BasingstokeRG24 8WD
Secretary
Appointed 16 Jun 2022

MACKIN, Ian John

Active
Crockford Lane, BasingstokeRG24 8WD
Born March 1973
Director
Appointed 16 Jun 2022

MATHER, Paul Brian

Active
Crockford Lane, BasingstokeRG24 8WD
Born June 1976
Director
Appointed 20 Sept 2011

STARR, Jason Stuart

Active
Crockford Lane, BasingstokeRG24 8WD
Born December 1971
Director
Appointed 20 Sept 2011

WARBURTON, Simon

Active
Crockford Lane, BasingstokeRG24 8WD
Born July 1976
Director
Appointed 27 Aug 1996

CURD, Joanne Marie

Resigned
Cedarwood, Crockford Lane, BasingstokeRG24 8WD
Secretary
Appointed 01 Oct 2021
Resigned 15 Jun 2022

POMEROY, Julie Patricia

Resigned
Cedarwood, Crockford Lane, BasingstokeRG24 8WD
Secretary
Appointed 20 Sept 2011
Resigned 30 Sept 2021

RAY, Ian Dominique Frank

Resigned
3 High Street, HaddenhamHP17 8ES
Secretary
Appointed 16 Dec 2008
Resigned 20 Sept 2011

WARBURTON, Geoffrey

Resigned
11 Woodbridge Manor Woodbridge Drive, CamberleyGU15 3TN
Secretary
Appointed 27 Aug 1996
Resigned 16 Dec 2008

BLACKFRIAR SECRETARIES LIMITED

Resigned
44 Upper Belgrave Road, BristolBS8 2XN
Corporate nominee secretary
Appointed 27 Aug 1996
Resigned 27 Aug 1996

BOSHIER, James Toby

Resigned
Cedarwood, Crockford Lane, BasingstokeRG24 8WD
Born May 1990
Director
Appointed 09 Aug 2016
Resigned 30 Apr 2018

CURD, Joanne Marie

Resigned
Cedarwood, Crockford Lane, BasingstokeRG24 8WD
Born June 1969
Director
Appointed 01 Oct 2021
Resigned 15 Jun 2022

EVANS, Martin Peter

Resigned
Cedarwood, Crockford Lane, BasingstokeRG24 8WD
Born November 1973
Director
Appointed 14 Jan 2015
Resigned 04 Dec 2019

HOWARD, Rory

Resigned
Cedarwood, Crockford Lane, BasingstokeRG24 8WD
Born January 1968
Director
Appointed 20 Sept 2011
Resigned 31 Dec 2019

JAMES, Alexander David

Resigned
Cedarwood, Crockford Lane, BasingstokeRG24 8WD
Born March 1973
Director
Appointed 04 Dec 2018
Resigned 30 Sept 2021

MILNE, Alistair Francois Buchanan

Resigned
Brockley Rise, LondonSE23 1QA
Born May 1975
Director
Appointed 01 Jul 2013
Resigned 27 Feb 2018

PINDER, Marc Leslie

Resigned
24 Cavell Way, WokingGU21 2TJ
Born July 1972
Director
Appointed 01 Dec 2000
Resigned 10 Jan 2002

POMEROY, Julie Patricia

Resigned
Cedarwood, Crockford Lane, BasingstokeRG24 8WD
Born September 1955
Director
Appointed 20 Sept 2011
Resigned 30 Sept 2021

RAY, Ian Dominique Frank

Resigned
3 High Street, HaddenhamHP17 8ES
Born February 1958
Director
Appointed 01 Mar 2008
Resigned 20 Sept 2011

WARBURTON, Geoffrey

Resigned
Woodcote House 35 London Road, CamberleyGU15 3UQ
Born August 1949
Director
Appointed 27 Aug 1996
Resigned 10 Jan 2002

BLACKFRIAR DIRECTORS LIMITED

Resigned
44 Upper Belgrave Road, BristolBS8 2XN
Corporate nominee director
Appointed 27 Aug 1996
Resigned 27 Aug 1996

Persons with significant control

1

Leman Street, LondonE1 8HQ

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

119

Confirmation Statement With No Updates
28 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 March 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 June 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
16 June 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
15 June 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 June 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 October 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 October 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
7 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2021
AAAnnual Accounts
Accounts With Accounts Type Full
20 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
27 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
18 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
18 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
18 September 2019
CH01Change of Director Details
Confirmation Statement With No Updates
29 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 December 2018
AP01Appointment of Director
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
27 February 2018
TM01Termination of Director
Accounts With Accounts Type Full
25 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2017
CS01Confirmation Statement
Confirmation Statement With Updates
5 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 August 2016
AP01Appointment of Director
Accounts With Accounts Type Full
28 June 2016
AAAnnual Accounts
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2015
AR01AR01
Appoint Person Director Company With Name Date
14 January 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 October 2014
AR01AR01
Accounts With Accounts Type Full
12 September 2014
AAAnnual Accounts
Change Person Director Company With Change Date
2 October 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 August 2013
AR01AR01
Appoint Person Director Company With Name
12 July 2013
AP01Appointment of Director
Accounts With Accounts Type Full
21 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2012
AR01AR01
Accounts With Accounts Type Full
25 June 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 March 2012
AAAnnual Accounts
Termination Secretary Company With Name
21 September 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
21 September 2011
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
21 September 2011
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
21 September 2011
AP03Appointment of Secretary
Termination Director Company With Name
21 September 2011
TM01Termination of Director
Termination Secretary Company With Name
21 September 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
21 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 September 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 September 2011
AR01AR01
Legacy
1 September 2011
MG02MG02
Legacy
1 September 2011
MG02MG02
Accounts Amended With Made Up Date
25 May 2011
AAMDAAMD
Change Registered Office Address Company With Date Old Address
3 May 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
5 April 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
13 December 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 April 2009
AAAnnual Accounts
Legacy
24 March 2009
288bResignation of Director or Secretary
Legacy
24 March 2009
288aAppointment of Director or Secretary
Legacy
7 November 2008
395Particulars of Mortgage or Charge
Legacy
29 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
7 April 2008
AAAnnual Accounts
Legacy
19 March 2008
288aAppointment of Director or Secretary
Legacy
15 October 2007
363aAnnual Return
Legacy
15 October 2007
288cChange of Particulars
Legacy
1 October 2007
287Change of Registered Office
Legacy
14 August 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
30 October 2006
AAAnnual Accounts
Legacy
8 September 2006
363aAnnual Return
Legacy
11 October 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 October 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 March 2005
AAAnnual Accounts
Legacy
25 January 2005
363aAnnual Return
Legacy
25 January 2005
288cChange of Particulars
Legacy
28 October 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
30 June 2004
AAAnnual Accounts
Legacy
11 March 2004
363aAnnual Return
Legacy
7 August 2003
395Particulars of Mortgage or Charge
Legacy
17 January 2003
363sAnnual Return (shuttle)
Legacy
29 November 2002
225Change of Accounting Reference Date
Certificate Change Of Name Company
18 January 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 January 2002
288bResignation of Director or Secretary
Legacy
18 January 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
5 November 2001
AAAnnual Accounts
Legacy
30 August 2001
363sAnnual Return (shuttle)
Certificate Change Of Name Company
13 June 2001
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
24 January 2001
AAAnnual Accounts
Legacy
19 December 2000
288aAppointment of Director or Secretary
Legacy
11 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 September 1999
AAAnnual Accounts
Resolution
13 September 1999
RESOLUTIONSResolutions
Legacy
13 September 1999
363aAnnual Return
Accounts With Accounts Type Dormant
27 January 1999
AAAnnual Accounts
Legacy
2 December 1998
288cChange of Particulars
Legacy
2 December 1998
363aAnnual Return
Accounts With Accounts Type Dormant
4 August 1998
AAAnnual Accounts
Resolution
4 August 1998
RESOLUTIONSResolutions
Legacy
29 September 1997
363sAnnual Return (shuttle)
Legacy
8 September 1996
288288
Legacy
8 September 1996
288288
Legacy
8 September 1996
287Change of Registered Office
Legacy
8 September 1996
288288
Legacy
8 September 1996
288288
Legacy
8 September 1996
287Change of Registered Office
Incorporation Company
27 August 1996
NEWINCIncorporation