Background WavePink WaveYellow Wave

VOX GROUP LIMITED (06664025)

VOX GROUP LIMITED (06664025) is an active UK company. incorporated on 5 August 2008. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. VOX GROUP LIMITED has been registered for 17 years. Current directors include EDSTROM, Martin Olof, WALTERS, Jeremy Edward Charles.

Company Number
06664025
Status
active
Type
ltd
Incorporated
5 August 2008
Age
17 years
Address
Lower Ground Floor, Park House, 16/18, London, EC2M 7EB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
EDSTROM, Martin Olof, WALTERS, Jeremy Edward Charles
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VOX GROUP LIMITED

VOX GROUP LIMITED is an active company incorporated on 5 August 2008 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. VOX GROUP LIMITED was registered 17 years ago.(SIC: 70229)

Status

active

Active since 17 years ago

Company No

06664025

LTD Company

Age

17 Years

Incorporated 5 August 2008

Size

N/A

Accounts

ARD: 30/6

Up to Date

6 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 6 May 2025 (10 months ago)
Period: 1 January 2023 - 30 June 2024(19 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 27 July 2025 (8 months ago)
Submitted on 29 July 2025 (8 months ago)

Next Due

Due by 10 August 2026
For period ending 27 July 2026

Previous Company Names

VOX SUPPLY GROUP LIMITED
From: 12 February 2014To: 23 September 2020
SHOPPER MARKETING SOLUTIONS LIMITED
From: 5 August 2008To: 12 February 2014
Contact
Address

Lower Ground Floor, Park House, 16/18 Finsbury Circus London, EC2M 7EB,

Previous Addresses

Communisis House Manston Lane Leeds West Yorkshire LS15 8AH United Kingdom
From: 9 February 2022To: 29 December 2023
6 Beaumont Gate Radlett Herts WD7 7AR
From: 17 June 2010To: 9 February 2022
6 Fairway Close Harpenden Herts AL5 2NN Uk
From: 5 August 2008To: 17 June 2010
Timeline

36 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Aug 08
Director Joined
Oct 09
Director Joined
Oct 09
Director Joined
Jul 12
Funding Round
Jul 12
Director Left
May 14
Director Joined
Aug 14
Director Left
Sept 14
Share Buyback
May 15
Share Buyback
Jun 15
Director Left
Dec 16
Share Buyback
Jan 17
Director Joined
Feb 17
Share Buyback
Oct 19
Owner Exit
Feb 20
Director Left
Feb 20
Share Issue
Mar 20
Share Buyback
Mar 20
Loan Secured
Jul 20
Loan Secured
Jul 20
Director Joined
Feb 22
Director Joined
Feb 22
Owner Exit
Feb 22
Loan Secured
Feb 22
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Loan Cleared
Jan 23
Director Left
Jun 23
Director Joined
Jun 23
Director Left
Dec 23
Director Joined
Dec 23
Director Left
Dec 23
Director Joined
Dec 23
Loan Cleared
Feb 24
7
Funding
21
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

DURKAN, Sarah

Active
Sandyford Road, Dublin 16
Secretary
Appointed 01 Jul 2024

EDSTROM, Martin Olof

Active
Finsbury Circus, LondonEC2M 7EB
Born January 1971
Director
Appointed 28 Dec 2023

WALTERS, Jeremy Edward Charles

Active
Finsbury Circus, LondonEC2M 7EB
Born September 1972
Director
Appointed 28 Dec 2023

COATES, Oliver Henry Francis

Resigned
Lower Rudge, FromeBA11 2QE
Secretary
Appointed 05 Aug 2008
Resigned 23 Jun 2009

EMERSON, Brian

Resigned
Hilltop Walk, HarpendenAL5 1AU
Secretary
Appointed 23 Jun 2009
Resigned 22 Aug 2014

CLARKE, Scott Alan

Resigned
Manston Lane, LeedsLS15 8AH
Born July 1968
Director
Appointed 02 Feb 2022
Resigned 27 Oct 2022

COATES, Oliver Henry Francis

Resigned
Lower Rudge, FromeBA11 2QE
Born January 1956
Director
Appointed 05 Aug 2008
Resigned 12 Jan 2009

EMERSON, Brian

Resigned
Hilltop Walk, HarpendenAL5 1AU
Born October 1946
Director
Appointed 02 Oct 2009
Resigned 22 Aug 2014

FOWLER, Russell Ashley

Resigned
Blendelm Stonards Brow, GuildfordGU5 0UY
Born March 1967
Director
Appointed 05 Aug 2008
Resigned 03 Oct 2008

HOGGARTH, Philip David

Resigned
Finsbury Circus, LondonEC2M 7EB
Born February 1978
Director
Appointed 02 Feb 2022
Resigned 28 Dec 2023

KERR, John Thomas

Resigned
Beaumont Gate, RadlettWD7 7AR
Born February 1966
Director
Appointed 06 Feb 2017
Resigned 26 Oct 2022

LEECH, Brian John

Resigned
Beaumont Gate, RadlettWD7 7AR
Born May 1961
Director
Appointed 02 Oct 2009
Resigned 26 Oct 2022

MAIB, Keith

Resigned
Manston Lane, LeedsLS15 8AH
Born August 1958
Director
Appointed 16 Jun 2023
Resigned 30 Nov 2023

MCNEILL, Anne

Resigned
Beaumont Gate, RadlettWD7 7AR
Born October 1963
Director
Appointed 16 Jul 2012
Resigned 14 Feb 2020

SPARLING, Joanne Melinda

Resigned
Beaumont Gate, RadlettWD7 7AR
Born May 1967
Director
Appointed 08 Aug 2014
Resigned 02 Dec 2016

TAYLOR, David Murdoch

Resigned
King Edward Place, St. AlbansAL4 8FJ
Born December 1946
Director
Appointed 05 Aug 2008
Resigned 28 Apr 2014

WATT, Claire Louise

Resigned
Manston Lane, LeedsLS15 8AH
Born December 1974
Director
Appointed 27 Oct 2022
Resigned 16 Jun 2023

Persons with significant control

3

1 Active
2 Ceased
Finsbury Circus, LondonEC2M 7EB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Feb 2022

Mr Brian John Leech

Ceased
Beaumont Gate, RadlettWD7 7AR
Born May 1961

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Feb 2022

Ms Anne Mcneill

Ceased
Beaumont Gate, RadlettWD7 7AR
Born October 1963

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 14 Feb 2020
Fundings
Financials
Latest Activities

Filing History

117

Change Person Secretary Company With Change Date
24 September 2025
CH03Change of Secretary Details
Confirmation Statement With Updates
29 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 May 2025
AAAnnual Accounts
Legacy
6 May 2025
PARENT_ACCPARENT_ACC
Legacy
6 May 2025
GUARANTEE2GUARANTEE2
Legacy
6 May 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
28 July 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
23 July 2024
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
24 April 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
21 February 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 February 2024
MR04Satisfaction of Charge
Change To A Person With Significant Control
11 January 2024
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
29 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 December 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 December 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2023
TM01Termination of Director
Confirmation Statement With Updates
4 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
29 June 2023
AP01Appointment of Director
Mortgage Satisfy Charge Full
13 January 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Group
20 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
27 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
27 October 2022
TM01Termination of Director
Confirmation Statement With Updates
7 September 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2022
MR01Registration of a Charge
Memorandum Articles
11 February 2022
MAMA
Resolution
11 February 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
9 February 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 February 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
9 February 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 February 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
9 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Resolution
18 January 2022
RESOLUTIONSResolutions
Resolution
18 January 2022
RESOLUTIONSResolutions
Capital Cancellation Treasury Shares With Date Currency Capital Figure
12 January 2022
SH05Notice of Cancellation of Shares
Accounts With Accounts Type Group
7 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
4 December 2020
AAAnnual Accounts
Resolution
23 September 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
10 September 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2020
MR01Registration of a Charge
Capital Return Purchase Own Shares Treasury Capital Date
19 March 2020
SH03Return of Purchase of Own Shares
Capital Alter Shares Subdivision
13 March 2020
SH02Allotment of Shares (prescribed particulars)
Cessation Of A Person With Significant Control
20 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 February 2020
TM01Termination of Director
Capital Return Purchase Own Shares Treasury Capital Date
11 October 2019
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
9 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
25 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 August 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
30 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
30 May 2018
CH01Change of Director Details
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
23 November 2017
SH04Notice of Sale or Transfer under s727
Accounts With Accounts Type Small
29 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2017
CS01Confirmation Statement
Change To A Person With Significant Control
4 August 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
4 August 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2017
CH01Change of Director Details
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
13 March 2017
SH04Notice of Sale or Transfer under s727
Resolution
27 February 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
10 February 2017
AP01Appointment of Director
Capital Return Purchase Own Shares Treasury Capital Date
31 January 2017
SH03Return of Purchase of Own Shares
Resolution
27 January 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
8 December 2016
TM01Termination of Director
Accounts With Accounts Type Small
8 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2015
AR01AR01
Capital Return Purchase Own Shares Treasury Capital Date
2 June 2015
SH03Return of Purchase of Own Shares
Resolution
6 May 2015
RESOLUTIONSResolutions
Capital Return Purchase Own Shares Treasury Capital Date
6 May 2015
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 September 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 September 2014
TM02Termination of Secretary
Appoint Person Director Company With Name Date
8 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 August 2014
AR01AR01
Change Person Director Company With Change Date
8 August 2014
CH01Change of Director Details
Termination Director Company With Name
8 May 2014
TM01Termination of Director
Certificate Change Of Name Company
12 February 2014
CERTNMCertificate of Incorporation on Change of Name
Resolution
24 January 2014
RESOLUTIONSResolutions
Change Of Name Notice
24 January 2014
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
29 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2013
AR01AR01
Change Person Director Company With Change Date
16 August 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2012
AR01AR01
Capital Allotment Shares
26 July 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
16 July 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2011
AR01AR01
Change Person Director Company With Change Date
31 August 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 August 2010
AR01AR01
Change Person Director Company With Change Date
26 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 August 2010
CH03Change of Secretary Details
Change Account Reference Date Company Current Extended
23 August 2010
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
17 June 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
18 May 2010
AAAnnual Accounts
Appoint Person Director Company With Name
22 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
22 October 2009
AP01Appointment of Director
Legacy
19 August 2009
363aAnnual Return
Legacy
19 August 2009
190190
Legacy
19 August 2009
353353
Legacy
19 August 2009
287Change of Registered Office
Legacy
24 June 2009
288aAppointment of Director or Secretary
Legacy
24 June 2009
288bResignation of Director or Secretary
Legacy
27 January 2009
288bResignation of Director or Secretary
Legacy
27 October 2008
288aAppointment of Director or Secretary
Legacy
6 October 2008
288bResignation of Director or Secretary
Legacy
26 September 2008
288cChange of Particulars
Incorporation Company
5 August 2008
NEWINCIncorporation