Background WavePink WaveYellow Wave

VOYAGE RELOCATIONS INTERNATIONAL LIMITED (04206037)

VOYAGE RELOCATIONS INTERNATIONAL LIMITED (04206037) is an active UK company. incorporated on 26 April 2001. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. VOYAGE RELOCATIONS INTERNATIONAL LIMITED has been registered for 24 years. Current directors include FOSTER, Helen Elizabeth, FOSTER, Michael Robert.

Company Number
04206037
Status
active
Type
ltd
Incorporated
26 April 2001
Age
24 years
Address
83 Victoria Street, London, SW1H 0HW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
FOSTER, Helen Elizabeth, FOSTER, Michael Robert
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VOYAGE RELOCATIONS INTERNATIONAL LIMITED

VOYAGE RELOCATIONS INTERNATIONAL LIMITED is an active company incorporated on 26 April 2001 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. VOYAGE RELOCATIONS INTERNATIONAL LIMITED was registered 24 years ago.(SIC: 82990)

Status

active

Active since 24 years ago

Company No

04206037

LTD Company

Age

24 Years

Incorporated 26 April 2001

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 28 March 2025 (1 year ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 26 April 2025 (11 months ago)
Submitted on 4 June 2025 (9 months ago)

Next Due

Due by 10 May 2026
For period ending 26 April 2026

Previous Company Names

DMS FREELANCE UK LIMITED
From: 1 June 2001To: 1 November 2004
DMS GLOBAL LIMITED
From: 26 April 2001To: 1 June 2001
Contact
Address

83 Victoria Street London, SW1H 0HW,

Previous Addresses

Argentum 2 Queen Caroline Street Hammersmith London W6 9DX
From: 26 April 2001To: 6 August 2010
Timeline

4 key events • 2001 - 2010

Funding Officers Ownership
Company Founded
Apr 01
Director Joined
Aug 10
Director Left
Aug 10
Director Left
Aug 10
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

FOSTER, Helen Elizabeth

Active
Victoria Street, LondonSW1H 0HW
Born March 1973
Director
Appointed 01 Oct 2009

FOSTER, Michael Robert

Active
Victoria Street, LondonSW1H 0HW
Born March 1973
Director
Appointed 09 Mar 2007

DUNN, Stephen

Resigned
196 Providence Square, LondonSE1 2ED
Secretary
Appointed 26 Apr 2001
Resigned 21 May 2002

JANSZ, Paul

Resigned
Flat 25 Stafford Court, LondonW8 7DL
Secretary
Appointed 03 Dec 2001
Resigned 11 Aug 2004

PARK, Adam Colton

Resigned
68 Pirbright Road, LondonSW18 5NA
Secretary
Appointed 11 Aug 2004
Resigned 17 Dec 2008

FREELANCE ADMINISTRATION LIMITED

Resigned
170 Piccadilly, LondonW1J 9EJ
Corporate secretary
Appointed 17 Dec 2008
Resigned 01 Nov 2009

DUNN, Stephen

Resigned
196 Providence Square, LondonSE1 2ED
Born January 1969
Director
Appointed 26 Apr 2001
Resigned 03 Dec 2001

KELSON, Anthony James

Resigned
22 Bennett Street, Kew
Born November 1973
Director
Appointed 03 Dec 2001
Resigned 01 Nov 2009

KELSON, Michael John Vivian

Resigned
27 Swinton Avenue, Kew
Born December 1944
Director
Appointed 03 Dec 2001
Resigned 01 Nov 2009

MESCHER, Nicholas Anton

Resigned
17 Wimba Avenue, Kew
Born March 1960
Director
Appointed 03 Dec 2001
Resigned 10 Sept 2003

SULLIVAN, Scott

Resigned
2 Leith View, North HomewoodRH5 4TG
Born February 1968
Director
Appointed 26 Apr 2001
Resigned 03 Dec 2001

Persons with significant control

2

Mr Michael Robert Foster

Active
Victoria Street, LondonSW1H 0HW
Born March 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Helen Elizabeth Foster

Active
Victoria Street, LondonSW1H 0HW
Born March 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

86

Accounts With Accounts Type Total Exemption Full
26 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
15 June 2023
CH01Change of Director Details
Change To A Person With Significant Control
15 June 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
15 June 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 June 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2010
AR01AR01
Appoint Person Director Company With Name
6 August 2010
AP01Appointment of Director
Termination Secretary Company With Name
6 August 2010
TM02Termination of Secretary
Termination Director Company With Name
6 August 2010
TM01Termination of Director
Termination Director Company With Name
6 August 2010
TM01Termination of Director
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
6 August 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 June 2009
AAAnnual Accounts
Legacy
6 April 2009
287Change of Registered Office
Legacy
7 January 2009
288bResignation of Director or Secretary
Legacy
7 January 2009
288aAppointment of Director or Secretary
Legacy
2 June 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 April 2008
AAAnnual Accounts
Legacy
6 July 2007
363aAnnual Return
Legacy
6 July 2007
288cChange of Particulars
Legacy
6 July 2007
288cChange of Particulars
Legacy
6 July 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
8 May 2007
AAAnnual Accounts
Legacy
17 April 2007
288aAppointment of Director or Secretary
Legacy
19 December 2006
88(3)88(3)
Legacy
19 December 2006
88(2)R88(2)R
Legacy
13 December 2006
88(3)88(3)
Legacy
13 December 2006
88(2)R88(2)R
Legacy
10 December 2006
287Change of Registered Office
Legacy
24 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 April 2006
AAAnnual Accounts
Legacy
24 June 2005
363sAnnual Return (shuttle)
Legacy
24 June 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
1 November 2004
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
26 October 2004
AAAnnual Accounts
Legacy
16 July 2004
287Change of Registered Office
Legacy
15 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 March 2004
AAAnnual Accounts
Legacy
9 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
27 June 2003
AAAnnual Accounts
Legacy
27 May 2003
363sAnnual Return (shuttle)
Legacy
27 February 2003
244244
Legacy
19 July 2002
363sAnnual Return (shuttle)
Legacy
19 July 2002
288aAppointment of Director or Secretary
Legacy
19 July 2002
288aAppointment of Director or Secretary
Legacy
19 July 2002
288aAppointment of Director or Secretary
Legacy
19 July 2002
288aAppointment of Director or Secretary
Legacy
27 May 2002
288bResignation of Director or Secretary
Legacy
8 March 2002
225Change of Accounting Reference Date
Legacy
11 December 2001
288bResignation of Director or Secretary
Legacy
11 December 2001
287Change of Registered Office
Legacy
11 December 2001
288bResignation of Director or Secretary
Certificate Change Of Name Company
1 June 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
26 April 2001
NEWINCIncorporation