Background WavePink WaveYellow Wave

VOICE 2 VOICE LIMITED (04785166)

VOICE 2 VOICE LIMITED (04785166) is an active UK company. incorporated on 3 June 2003. with registered office in London. The company operates in the Information and Communication sector, engaged in other telecommunications activities. VOICE 2 VOICE LIMITED has been registered for 22 years.

Company Number
04785166
Status
active
Type
ltd
Incorporated
3 June 2003
Age
22 years
Address
Unit 13.02 Sierra Quebec Bravo 77 Marsh Wall, London, E14 9SH
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VOICE 2 VOICE LIMITED

VOICE 2 VOICE LIMITED is an active company incorporated on 3 June 2003 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. VOICE 2 VOICE LIMITED was registered 22 years ago.(SIC: 61900)

Status

active

Active since 22 years ago

Company No

04785166

LTD Company

Age

22 Years

Incorporated 3 June 2003

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 2 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 3 June 2025 (9 months ago)
Submitted on 9 December 2025 (3 months ago)

Next Due

Due by 17 June 2026
For period ending 3 June 2026
Contact
Address

Unit 13.02 Sierra Quebec Bravo 77 Marsh Wall London, E14 9SH,

Previous Addresses

Voice 2 Voice Ltd C/O Telappliant Limited 8th Floor 3 Harbour Exchange Square London E14 9GE England
From: 22 June 2020To: 16 May 2025
9 Lakhpur Court Staffordshire Technology Park Stafford Staffordshire ST18 0AR
From: 22 December 2009To: 22 June 2020
Ground Floor Victory Point Nelson Court Staffordshire Technology Park Stafford Staffordshire ST180GB
From: 3 June 2003To: 22 December 2009
Timeline

16 key events • 2003 - 2020

Funding Officers Ownership
Company Founded
Jun 03
Director Left
Jan 12
New Owner
Jun 17
New Owner
Jun 17
Funding Round
Sept 19
Loan Secured
Oct 19
Director Joined
Nov 19
Owner Exit
Nov 19
Owner Exit
Nov 19
Director Left
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Dec 19
Director Joined
Dec 19
Director Left
May 20
1
Funding
9
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

99

Change Sail Address Company With Old Address New Address
10 December 2025
AD02Notification of Single Alternative Inspection Location
Gazette Filings Brought Up To Date
10 December 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
9 December 2025
CS01Confirmation Statement
Gazette Notice Compulsory
9 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
2 July 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 May 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2024
AAAnnual Accounts
Accounts With Accounts Type Full
17 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
14 July 2022
AAAnnual Accounts
Accounts With Accounts Type Full
15 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2021
CS01Confirmation Statement
Memorandum Articles
14 September 2020
MAMA
Resolution
14 September 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
1 September 2020
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
23 June 2020
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
22 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 June 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 May 2020
TM01Termination of Director
Notification Of A Person With Significant Control
4 February 2020
PSC03Notification of Other Registrable Person PSC
Termination Director Company With Name Termination Date
5 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
5 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
5 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
5 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2019
MR01Registration of a Charge
Capital Allotment Shares
17 September 2019
SH01Allotment of Shares
Confirmation Statement With Updates
13 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2018
CS01Confirmation Statement
Change To A Person With Significant Control
4 June 2018
PSC04Change of PSC Details
Change Sail Address Company With Old Address New Address
1 June 2018
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
16 April 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
26 June 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
26 June 2017
AD02Notification of Single Alternative Inspection Location
Notification Of A Person With Significant Control
26 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 June 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
21 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2012
AR01AR01
Termination Secretary Company With Name
28 June 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
25 May 2012
AAAnnual Accounts
Termination Director Company With Name
11 January 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2011
AR01AR01
Change Person Director Company With Change Date
4 July 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 July 2010
AR01AR01
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 April 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
22 December 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 October 2009
AAAnnual Accounts
Legacy
30 June 2009
363aAnnual Return
Legacy
18 February 2009
363aAnnual Return
Legacy
18 February 2009
353353
Legacy
18 February 2009
288cChange of Particulars
Legacy
18 February 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
8 October 2008
AAAnnual Accounts
Legacy
20 August 2007
288bResignation of Director or Secretary
Legacy
20 August 2007
288aAppointment of Director or Secretary
Legacy
20 August 2007
288aAppointment of Director or Secretary
Legacy
11 July 2007
363sAnnual Return (shuttle)
Legacy
4 July 2007
225Change of Accounting Reference Date
Legacy
22 May 2007
363sAnnual Return (shuttle)
Legacy
22 May 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
21 May 2007
AAAnnual Accounts
Resolution
13 July 2006
RESOLUTIONSResolutions
Resolution
22 June 2006
RESOLUTIONSResolutions
Legacy
22 June 2006
288bResignation of Director or Secretary
Legacy
22 June 2006
288aAppointment of Director or Secretary
Legacy
22 June 2006
88(2)R88(2)R
Legacy
22 June 2006
287Change of Registered Office
Resolution
7 March 2006
RESOLUTIONSResolutions
Legacy
7 March 2006
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Total Exemption Small
7 February 2006
AAAnnual Accounts
Legacy
21 December 2005
288bResignation of Director or Secretary
Legacy
4 July 2005
363sAnnual Return (shuttle)
Legacy
20 May 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
15 December 2004
AAAnnual Accounts
Legacy
7 July 2004
363sAnnual Return (shuttle)
Legacy
22 December 2003
288aAppointment of Director or Secretary
Legacy
22 December 2003
288aAppointment of Director or Secretary
Legacy
5 June 2003
288bResignation of Director or Secretary
Legacy
5 June 2003
288bResignation of Director or Secretary
Incorporation Company
3 June 2003
NEWINCIncorporation