Background WavePink WaveYellow Wave

LOCUTIO VOICE TECHNOLOGIES LTD (05247315)

LOCUTIO VOICE TECHNOLOGIES LTD (05247315) is an active UK company. incorporated on 1 October 2004. with registered office in Leigh-On-Sea. The company operates in the Information and Communication sector, engaged in business and domestic software development. LOCUTIO VOICE TECHNOLOGIES LTD has been registered for 21 years. Current directors include BROOKES, Colin Francis, HILTON, Christopher Andrew Peter, Mr..

Company Number
05247315
Status
active
Type
ltd
Incorporated
1 October 2004
Age
21 years
Address
1829 London Road, Leigh-On-Sea, SS9 2SY
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
BROOKES, Colin Francis, HILTON, Christopher Andrew Peter, Mr.
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOCUTIO VOICE TECHNOLOGIES LTD

LOCUTIO VOICE TECHNOLOGIES LTD is an active company incorporated on 1 October 2004 with the registered office located in Leigh-On-Sea. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. LOCUTIO VOICE TECHNOLOGIES LTD was registered 21 years ago.(SIC: 62012)

Status

active

Active since 21 years ago

Company No

05247315

LTD Company

Age

21 Years

Incorporated 1 October 2004

Size

N/A

Accounts

ARD: 31/1

Overdue

9 years overdue

Last Filed

Made up to 31 October 2014 (11 years ago)
Submitted on 25 July 2016 (9 years ago)
Period: 1 November 2013 - 31 October 2014(13 months)
Type: Total Exemption (Small)

Next Due

Due by 31 October 2016
Period: 1 November 2014 - 31 January 2016

Confirmation Statement

Overdue

9 years overdue

Last Filed

Made up to N/A

Next Due

Due by 14 February 2017
For period ending 31 January 2017
Contact
Address

1829 London Road Leigh-On-Sea, SS9 2SY,

Timeline

1 key events • 2004 - 2004

Funding Officers Ownership
Company Founded
Sept 04
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

CARROLL, Alan Michael

Active
Stratford Grove, LondonSW15 1NU
Secretary
Appointed 20 Mar 2006

BROOKES, Colin Francis

Active
London Road, Leigh-On-SeaSS9 2SY
Born February 1960
Director
Appointed 01 Feb 2009

HILTON, Christopher Andrew Peter, Mr.

Active
Swarraton, AlresfordSO24 9TQ
Born January 1972
Director
Appointed 01 Oct 2004

DURDLE, Howard

Resigned
12 Hyde Close, WinchesterSO23 7DT
Secretary
Appointed 01 Oct 2004
Resigned 30 Sept 2005

LAMBLE, Georgia

Resigned
47 Hyde Street, WinchesterSO23 7DX
Secretary
Appointed 29 Jul 2005
Resigned 20 Mar 2006

DURDLE, Howard

Resigned
12 Hyde Close, WinchesterSO23 7DT
Born June 1978
Director
Appointed 01 Oct 2004
Resigned 30 Sept 2005

HALL, Stuart John

Resigned
The Coppice, High WycombeHP14 4TX
Born August 1968
Director
Appointed 20 Mar 2006
Resigned 01 Feb 2009

LAMBLE, Georgia

Resigned
47 Hyde Street, WinchesterSO23 7DX
Born July 1979
Director
Appointed 01 Oct 2004
Resigned 20 Mar 2006
Fundings
Financials
Latest Activities

Filing History

50

Dissolved Compulsory Strike Off Suspended
9 February 2017
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
3 January 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Extended
25 July 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Gazette Filings Brought Up To Date
3 February 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
2 February 2016
AAAnnual Accounts
Gazette Notice Compulsory
3 November 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts Amended With Accounts Type Total Exemption Small
16 October 2015
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
20 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 October 2013
AAAnnual Accounts
Resolution
22 February 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
4 February 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2010
AR01AR01
Change Person Director Company With Change Date
15 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2010
CH01Change of Director Details
Legacy
4 September 2010
MG01MG01
Legacy
2 July 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
1 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2009
AR01AR01
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Legacy
28 August 2009
88(2)Return of Allotment of Shares
Legacy
28 August 2009
123Notice of Increase in Nominal Capital
Legacy
5 August 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
11 May 2009
AAAnnual Accounts
Legacy
27 February 2009
288aAppointment of Director or Secretary
Legacy
13 February 2009
288bResignation of Director or Secretary
Legacy
2 October 2008
363aAnnual Return
Legacy
29 August 2008
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Total Exemption Small
29 August 2008
AAAnnual Accounts
Resolution
15 August 2008
RESOLUTIONSResolutions
Legacy
23 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 September 2007
AAAnnual Accounts
Legacy
6 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 November 2006
AAAnnual Accounts
Legacy
7 July 2006
287Change of Registered Office
Legacy
27 March 2006
288aAppointment of Director or Secretary
Legacy
27 March 2006
288bResignation of Director or Secretary
Legacy
27 March 2006
288aAppointment of Director or Secretary
Legacy
4 November 2005
363sAnnual Return (shuttle)
Legacy
4 November 2005
288aAppointment of Director or Secretary
Legacy
4 November 2005
288bResignation of Director or Secretary
Legacy
18 March 2005
287Change of Registered Office
Incorporation Company
1 October 2004
NEWINCIncorporation