Background WavePink WaveYellow Wave

VOICE NOTES LIMITED (05916301)

VOICE NOTES LIMITED (05916301) is an active UK company. incorporated on 25 August 2006. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. VOICE NOTES LIMITED has been registered for 19 years. Current directors include BARRATT, Simon James Knevett, WHITE, Kirstie Helen.

Company Number
05916301
Status
active
Type
ltd
Incorporated
25 August 2006
Age
19 years
Address
5 Cloisters House, London, SW8 4BG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
BARRATT, Simon James Knevett, WHITE, Kirstie Helen
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VOICE NOTES LIMITED

VOICE NOTES LIMITED is an active company incorporated on 25 August 2006 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. VOICE NOTES LIMITED was registered 19 years ago.(SIC: 74909)

Status

active

Active since 19 years ago

Company No

05916301

LTD Company

Age

19 Years

Incorporated 25 August 2006

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 1 December 2025 (4 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 23 August 2025 (7 months ago)
Submitted on 23 August 2025 (7 months ago)

Next Due

Due by 6 September 2026
For period ending 23 August 2026
Contact
Address

5 Cloisters House 8 Battersea Park Road London, SW8 4BG,

Previous Addresses

1 Wellfield Avenue London N10 2EA England
From: 27 September 2023To: 10 June 2024
27 Methuen Park London N10 2JR
From: 22 September 2014To: 27 September 2023
Apartment 7 70 Renforth Street London SE16 7JZ England
From: 22 September 2014To: 22 September 2014
Apartment 7 70 Renforth Street London SE16 7JZ
From: 22 September 2014To: 22 September 2014
6 Angel Wharf Bermondsey Wall East London SE16 4TT
From: 25 August 2006To: 22 September 2014
Timeline

4 key events • 2006 - 2021

Funding Officers Ownership
Company Founded
Aug 06
Director Left
May 11
Loan Cleared
May 16
Director Left
Nov 21
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BARRATT, Simon James Knevett

Active
31 Dalebury Road, LondonSW17 7HQ
Born June 1958
Director
Appointed 19 Apr 2007

WHITE, Kirstie Helen

Active
Wellfield Avenue, LondonN10 2EA
Born March 1972
Director
Appointed 25 Sept 2006

WILLIS, Alan Roy

Resigned
70 Renforth Street, LondonSE16 7JZ
Secretary
Appointed 25 Aug 2006
Resigned 19 Mar 2018

EMERSON, John Graham

Resigned
16 Saint Saviour's Road, LondonSW2 5HD
Born February 1949
Director
Appointed 25 Aug 2006
Resigned 06 Apr 2011

MILLO, Philip Richard

Resigned
108 Great Guildford Street, LondonSE1 0ES
Born November 1968
Director
Appointed 25 Aug 2006
Resigned 02 Nov 2021

Persons with significant control

2

Cloisters Business Centre, Battersea Park Road, LondonSW8 4BG

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mrs Kirstie Helen White

Active
8 Battersea Park Road, LondonSW8 4BG
Born March 1972

Nature of Control

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

Filing History

77

Accounts With Accounts Type Micro Entity
1 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2024
AAAnnual Accounts
Change To A Person With Significant Control
2 October 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 September 2024
CH01Change of Director Details
Confirmation Statement With No Updates
28 August 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 June 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
1 February 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 September 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Memorandum Articles
27 January 2023
MAMA
Accounts With Accounts Type Micro Entity
20 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
27 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 May 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
19 March 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
5 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 May 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 May 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
23 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 May 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 September 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 September 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 September 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
22 September 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 September 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 September 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
14 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2011
AR01AR01
Termination Director Company With Name
17 May 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
6 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2010
AR01AR01
Change Person Director Company With Change Date
1 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 April 2010
AAAnnual Accounts
Legacy
28 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 April 2009
AAAnnual Accounts
Legacy
13 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 August 2008
AAAnnual Accounts
Legacy
30 July 2008
395Particulars of Mortgage or Charge
Legacy
19 October 2007
88(2)R88(2)R
Legacy
19 October 2007
123Notice of Increase in Nominal Capital
Legacy
13 September 2007
363aAnnual Return
Legacy
13 September 2007
190190
Legacy
13 September 2007
353353
Legacy
13 September 2007
287Change of Registered Office
Resolution
30 May 2007
RESOLUTIONSResolutions
Resolution
30 May 2007
RESOLUTIONSResolutions
Resolution
30 May 2007
RESOLUTIONSResolutions
Legacy
3 May 2007
88(2)R88(2)R
Legacy
3 May 2007
288aAppointment of Director or Secretary
Legacy
24 April 2007
123Notice of Increase in Nominal Capital
Legacy
24 April 2007
88(2)R88(2)R
Legacy
24 April 2007
288aAppointment of Director or Secretary
Legacy
23 April 2007
88(2)R88(2)R
Legacy
23 April 2007
123Notice of Increase in Nominal Capital
Resolution
23 April 2007
RESOLUTIONSResolutions
Resolution
23 April 2007
RESOLUTIONSResolutions
Resolution
23 April 2007
RESOLUTIONSResolutions
Resolution
23 April 2007
RESOLUTIONSResolutions
Legacy
12 April 2007
123Notice of Increase in Nominal Capital
Legacy
12 April 2007
288aAppointment of Director or Secretary
Legacy
12 April 2007
123Notice of Increase in Nominal Capital
Incorporation Company
25 August 2006
NEWINCIncorporation