Background WavePink WaveYellow Wave

VOICE TECHNOLOGIES (UK) LTD (06436454)

VOICE TECHNOLOGIES (UK) LTD (06436454) is an active UK company. incorporated on 26 November 2007. with registered office in Sheffield. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. VOICE TECHNOLOGIES (UK) LTD has been registered for 18 years. Current directors include MCPHERSON, James Lindsay.

Company Number
06436454
Status
active
Type
ltd
Incorporated
26 November 2007
Age
18 years
Address
Sheffield Technology Parks 60, Sheffield, S9 3SP
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
MCPHERSON, James Lindsay
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VOICE TECHNOLOGIES (UK) LTD

VOICE TECHNOLOGIES (UK) LTD is an active company incorporated on 26 November 2007 with the registered office located in Sheffield. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. VOICE TECHNOLOGIES (UK) LTD was registered 18 years ago.(SIC: 99999)

Status

active

Active since 18 years ago

Company No

06436454

LTD Company

Age

18 Years

Incorporated 26 November 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 2 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 26 November 2025 (5 months ago)
Submitted on 15 December 2025 (4 months ago)

Next Due

Due by 10 December 2026
For period ending 26 November 2026
Contact
Address

Sheffield Technology Parks 60 Shirland Lane Sheffield, S9 3SP,

Previous Addresses

Tilly Bailey & Irvine 12 Evolution Wynyard Park Wynyard Billingham S22 5TB
From: 26 November 2007To: 15 February 2011
Timeline

4 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Nov 07
Director Left
Jul 23
Owner Exit
Jul 23
Director Joined
Feb 24
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

MCPHERSON, James Lindsay

Active
Shirland Lane, SheffieldS9 3SP
Born February 1981
Director
Appointed 31 Jul 2023

BRIAN REID LTD.

Resigned
5 Logie Mill, EdinburghEH7 4HH
Corporate secretary
Appointed 26 Nov 2007
Resigned 26 Nov 2007

JOHN M TAYLOR (PAISLEY) LTD

Resigned
Glasgow Road, PaisleyPA1 3QS
Corporate secretary
Appointed 26 Nov 2007
Resigned 26 Nov 2018

WYLIE, Heather

Resigned
Glasgow Road, PaisleyPA1 3QS
Born March 1959
Director
Appointed 26 Nov 2007
Resigned 31 Jul 2023

STEPHEN MABBOTT LTD.

Resigned
14 Mitchell Lane, GlasgowG1 3NU
Corporate director
Appointed 26 Nov 2007
Resigned 26 Nov 2007

Persons with significant control

2

1 Active
1 Ceased

Heather Wylie

Ceased
Glasgow Road, PaisleyPA1 3QS
Born March 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 31 Jul 2023

Voice Technologies Ltd

Active
Shuttle Street, PaisleyPA1 1YD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

54

Accounts With Accounts Type Micro Entity
2 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 February 2024
AP01Appointment of Director
Confirmation Statement With Updates
29 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 July 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
31 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
5 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 November 2018
CS01Confirmation Statement
Change To A Person With Significant Control
26 November 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 November 2018
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
26 November 2018
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
21 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2017
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
1 December 2017
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
23 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2016
AR01AR01
Accounts With Accounts Type Dormant
1 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2014
AR01AR01
Accounts With Accounts Type Dormant
2 September 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
26 April 2014
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
25 April 2014
AR01AR01
Gazette Notice Compulsary
1 April 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
6 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2013
AR01AR01
Accounts With Accounts Type Dormant
14 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2011
AR01AR01
Accounts With Accounts Type Dormant
27 July 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
15 February 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 December 2010
AR01AR01
Accounts With Accounts Type Dormant
7 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2009
AR01AR01
Change Corporate Secretary Company With Change Date
9 December 2009
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
8 May 2009
AAAnnual Accounts
Legacy
29 January 2009
363aAnnual Return
Legacy
2 January 2008
225Change of Accounting Reference Date
Legacy
2 January 2008
288aAppointment of Director or Secretary
Legacy
2 January 2008
288aAppointment of Director or Secretary
Resolution
6 December 2007
RESOLUTIONSResolutions
Legacy
2 December 2007
288bResignation of Director or Secretary
Legacy
2 December 2007
288bResignation of Director or Secretary
Incorporation Company
26 November 2007
NEWINCIncorporation