Background WavePink WaveYellow Wave

VOCALITY SINGING LIMITED (06511785)

VOCALITY SINGING LIMITED (06511785) is an active UK company. incorporated on 21 February 2008. with registered office in Esher. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. VOCALITY SINGING LIMITED has been registered for 18 years. Current directors include DYSON, Catherine Elizabeth, LAWSON, Nicholas St John.

Company Number
06511785
Status
active
Type
ltd
Incorporated
21 February 2008
Age
18 years
Address
Ashton, Esher, KT10 9UD
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
DYSON, Catherine Elizabeth, LAWSON, Nicholas St John
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VOCALITY SINGING LIMITED

VOCALITY SINGING LIMITED is an active company incorporated on 21 February 2008 with the registered office located in Esher. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. VOCALITY SINGING LIMITED was registered 18 years ago.(SIC: 94990)

Status

active

Active since 18 years ago

Company No

06511785

LTD Company

Age

18 Years

Incorporated 21 February 2008

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 17 September 2025 (6 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 21 February 2026 (1 month ago)
Submitted on 26 February 2026 (1 month ago)

Next Due

Due by 7 March 2027
For period ending 21 February 2027
Contact
Address

Ashton Hillbrow Road Esher, KT10 9UD,

Previous Addresses

Trinity Cottage 14 Church Road Claygate Surrey KT10 0JP
From: 28 January 2010To: 21 December 2010
6 Claremont Park Road Esher Surrey KT10 9LT
From: 21 February 2008To: 28 January 2010
Timeline

3 key events • 2008 - 2012

Funding Officers Ownership
Company Founded
Feb 08
Funding Round
May 10
Director Left
Feb 12
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

DYSON, Catherine Elizabeth

Active
Hillbrow Road, EsherKT10 9UD
Born December 1963
Director
Appointed 21 Feb 2008

LAWSON, Nicholas St John

Active
Ashton Hillbrow Road, EsherKT10 9UD
Born May 1961
Director
Appointed 24 Mar 2009

DYSON, Andrew

Resigned
6 Claremont Park Road, EsherKT10 9LT
Secretary
Appointed 21 Feb 2008
Resigned 01 Jan 2010

ABERGAN REED NOMINEES LIMITED

Resigned
Ifield House, FolkestoneCT18 8EY
Corporate secretary
Appointed 21 Feb 2008
Resigned 22 Feb 2008

ROUTLEDGE, Ruth

Resigned
Midmoor Road, LondonSW12 0EW
Born May 1980
Director
Appointed 24 Mar 2009
Resigned 22 Mar 2011

ABERGAN REED LIMITED

Resigned
Ifield House, FolkestoneCT18 8EY
Corporate director
Appointed 21 Feb 2008
Resigned 22 Feb 2008

Persons with significant control

1

Ms Catherine Dyson

Active
Hillbrow Road, EsherKT10 9UD
Born December 1963

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

59

Confirmation Statement With No Updates
26 February 2026
CS01Confirmation Statement
Change To A Person With Significant Control
19 November 2025
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 February 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
13 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 November 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
28 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
23 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 October 2017
AAAnnual Accounts
Change Person Director Company With Change Date
13 July 2017
CH01Change of Director Details
Confirmation Statement With Updates
21 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 November 2016
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
13 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 November 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
30 September 2014
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
27 September 2014
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
15 May 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
25 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2012
AR01AR01
Termination Director Company With Name
22 February 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2011
AR01AR01
Change Person Director Company With Change Date
1 March 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 January 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
21 December 2010
AD01Change of Registered Office Address
Capital Allotment Shares
21 May 2010
SH01Allotment of Shares
Resolution
21 May 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
8 March 2010
AR01AR01
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
28 January 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Termination Secretary Company With Name
28 January 2010
TM02Termination of Secretary
Accounts With Accounts Type Dormant
5 December 2009
AAAnnual Accounts
Legacy
25 March 2009
288aAppointment of Director or Secretary
Legacy
25 March 2009
363aAnnual Return
Legacy
25 March 2009
288aAppointment of Director or Secretary
Legacy
25 March 2009
225Change of Accounting Reference Date
Legacy
14 July 2008
288aAppointment of Director or Secretary
Legacy
14 July 2008
288aAppointment of Director or Secretary
Legacy
25 February 2008
288bResignation of Director or Secretary
Legacy
25 February 2008
288bResignation of Director or Secretary
Legacy
25 February 2008
287Change of Registered Office
Incorporation Company
21 February 2008
NEWINCIncorporation