Background WavePink WaveYellow Wave

VOX ROCKET LIMITED (06864079)

VOX ROCKET LIMITED (06864079) is an active UK company. incorporated on 31 March 2009. with registered office in Sheffield. The company operates in the Information and Communication sector, engaged in business and domestic software development. VOX ROCKET LIMITED has been registered for 17 years. Current directors include WILKINSON, Neville Paul.

Company Number
06864079
Status
active
Type
ltd
Incorporated
31 March 2009
Age
17 years
Address
Beighton Business Centre 52a High Street, Sheffield, S20 1ED
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
WILKINSON, Neville Paul
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VOX ROCKET LIMITED

VOX ROCKET LIMITED is an active company incorporated on 31 March 2009 with the registered office located in Sheffield. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. VOX ROCKET LIMITED was registered 17 years ago.(SIC: 62012)

Status

active

Active since 17 years ago

Company No

06864079

LTD Company

Age

17 Years

Incorporated 31 March 2009

Size

N/A

Accounts

ARD: 29/3

Overdue

2 years overdue

Last Filed

Made up to 29 March 2022 (4 years ago)
Submitted on 30 December 2022 (3 years ago)
Period: 30 March 2021 - 29 March 2022(13 months)
Type: Micro Entity

Next Due

Due by 29 December 2023
Period: 30 March 2022 - 29 March 2023

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 31 March 2023 (3 years ago)
Submitted on 17 April 2023 (3 years ago)

Next Due

Due by 14 April 2024
For period ending 31 March 2024
Contact
Address

Beighton Business Centre 52a High Street Beighton Sheffield, S20 1ED,

Previous Addresses

91-97 Saltergate Chesterfield Derbyshire S40 1LA England
From: 9 June 2020To: 14 January 2022
2 Rutland Park Sheffield S10 2PD England
From: 21 March 2017To: 9 June 2020
Ellin House 42 Kingfield Road Sheffield S11 9AS England
From: 24 February 2016To: 21 March 2017
47 Bowood Road Sheffield S11 8YF
From: 31 March 2009To: 24 February 2016
Timeline

7 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Mar 09
Director Joined
Feb 11
Director Left
Sept 14
Director Joined
May 15
Director Left
May 15
Director Left
Feb 16
Director Left
May 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

WILKINSON, Neville Paul

Active
52a High Street, SheffieldS20 1ED
Born November 1976
Director
Appointed 31 Mar 2009

COTTON, Nicholas David

Resigned
33 Chelsea Road, SheffieldS11 9BQ
Born October 1976
Director
Appointed 31 Mar 2009
Resigned 20 Aug 2014

CROFT, Antony Peter

Resigned
52a High Street, SheffieldS20 1ED
Born January 1978
Director
Appointed 31 Mar 2009
Resigned 01 Jan 2021

MARSDEN, Robert

Resigned
Bowood Road, SheffieldS11 8YF
Born December 1980
Director
Appointed 01 Jan 2011
Resigned 31 Mar 2015

PILLEY, Trevor Alain

Resigned
Cross Park Road, SheffieldS8 9FS
Born November 1982
Director
Appointed 01 Apr 2015
Resigned 15 Feb 2016

Persons with significant control

2

Mr Neville Paul Wilkinson

Active
52a High Street, SheffieldS20 1ED
Born November 1976

Nature of Control

Ownership of shares 25 to 50 percent
Notified 19 Apr 2016

Mr Antony Peter Croft

Active
52a High Street, SheffieldS20 1ED
Born January 1978

Nature of Control

Ownership of shares 25 to 50 percent
Notified 19 Apr 2016
Fundings
Financials
Latest Activities

Filing History

48

Termination Director Company With Name Termination Date
15 May 2025
TM01Termination of Director
Dissolved Compulsory Strike Off Suspended
16 April 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
27 February 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 February 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 June 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 June 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 May 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
20 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 March 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
9 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2016
AR01AR01
Change Person Director Company With Change Date
22 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 February 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 February 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
9 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Appoint Person Director Company With Name Date
11 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2015
TM01Termination of Director
Change Person Director Company With Change Date
11 May 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 January 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2011
AR01AR01
Appoint Person Director Company With Name
10 February 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2010
AR01AR01
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Legacy
2 July 2009
288cChange of Particulars
Incorporation Company
31 March 2009
NEWINCIncorporation