Background WavePink WaveYellow Wave

1VOICE - COMMUNICATING TOGETHER (07480160)

1VOICE - COMMUNICATING TOGETHER (07480160) is an active UK company. incorporated on 30 December 2010. with registered office in Lymm. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c. and 2 other business activities. 1VOICE - COMMUNICATING TOGETHER has been registered for 15 years. Current directors include ANTHONY, Hannah Kristina, CARROLL, Dominic, DIXON, Helen and 7 others.

Company Number
07480160
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
30 December 2010
Age
15 years
Address
Lymm Business Centre Lymm Library Annexe, Lymm, WA13 0QW
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
ANTHONY, Hannah Kristina, CARROLL, Dominic, DIXON, Helen, DOUTHWAITE, Alison Jane, FELCE, Jason Mark, HUGHES, Alison, MARSHALL, Frances Louise, MARSHALL, Neal Gary, MORRIS, Rebecca Elizabeth, TYLER, Stephen John
SIC Codes
63990, 86900, 94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

1VOICE - COMMUNICATING TOGETHER

1VOICE - COMMUNICATING TOGETHER is an active company incorporated on 30 December 2010 with the registered office located in Lymm. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c. and 2 other business activities. 1VOICE - COMMUNICATING TOGETHER was registered 15 years ago.(SIC: 63990, 86900, 94990)

Status

active

Active since 15 years ago

Company No

07480160

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

15 Years

Incorporated 30 December 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 30 December 2025 (3 months ago)
Submitted on 6 January 2026 (2 months ago)

Next Due

Due by 13 January 2027
For period ending 30 December 2026
Contact
Address

Lymm Business Centre Lymm Library Annexe Davies Way Lymm, WA13 0QW,

Previous Addresses

The Apex 2 Sheriffs Orchard Coventry CV1 3PP
From: 15 October 2014To: 30 January 2019
2 the Apex 2 Sheriffs Orchard Coventry CV1 3PP
From: 1 November 2013To: 15 October 2014
the Apex Sheriffs Orchard Coventry CV1 3PP England
From: 18 September 2013To: 1 November 2013
the Meridian 4 Copthall House Station Square Coventry CV1 2FL United Kingdom
From: 30 January 2012To: 18 September 2013
15 Savile Park Gardens Halifax West Yorkshire HX1 2XL
From: 30 December 2010To: 30 January 2012
Timeline

43 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Dec 10
Director Left
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
Jun 11
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jun 12
Director Left
Sept 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Left
Nov 12
Director Joined
Nov 13
Director Left
Nov 13
Director Joined
Oct 14
Director Joined
Jul 15
Director Left
Jul 16
Director Joined
Jul 16
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Dec 19
Director Left
Dec 19
Director Joined
Jul 20
Director Joined
Jul 20
Director Left
Dec 20
Director Joined
Dec 20
Director Left
Aug 21
Director Left
Aug 21
Director Left
Oct 21
Director Left
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Sept 22
Director Left
Dec 22
Director Joined
Jan 23
Director Joined
Jun 23
Director Left
Dec 23
Director Left
Dec 23
Director Joined
Dec 23
Director Joined
Sept 24
Director Joined
Feb 25
0
Funding
42
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

11 Active
23 Resigned

COPE, Joanne

Active
Lymm Library Annexe, LymmWA13 0QW
Secretary
Appointed 27 Jun 2016

ANTHONY, Hannah Kristina

Active
Lymm Library Annexe, LymmWA13 0QW
Born August 1989
Director
Appointed 10 Jan 2023

CARROLL, Dominic

Active
Lymm Library Annexe, LymmWA13 0QW
Born June 1979
Director
Appointed 21 Nov 2021

DIXON, Helen

Active
Lymm Library Annexe, LymmWA13 0QW
Born April 1960
Director
Appointed 30 Dec 2010

DOUTHWAITE, Alison Jane

Active
Lymm Library Annexe, LymmWA13 0QW
Born October 1973
Director
Appointed 21 Jul 2020

FELCE, Jason Mark

Active
Lymm Library Annexe, LymmWA13 0QW
Born February 1998
Director
Appointed 23 May 2023

HUGHES, Alison

Active
Lymm Library Annexe, LymmWA13 0QW
Born August 1987
Director
Appointed 18 Feb 2025

MARSHALL, Frances Louise

Active
Lymm Library Annexe, LymmWA13 0QW
Born January 1989
Director
Appointed 21 Nov 2021

MARSHALL, Neal Gary

Active
Lymm Library Annexe, LymmWA13 0QW
Born October 1982
Director
Appointed 29 Nov 2023

MORRIS, Rebecca Elizabeth

Active
Lymm Library Annexe, LymmWA13 0QW
Born January 1994
Director
Appointed 03 Sept 2024

TYLER, Stephen John

Active
Lymm Library Annexe, LymmWA13 0QW
Born December 1968
Director
Appointed 18 Nov 2020

BELLO, Julie Ann

Resigned
2 Sheriffs Orchard, CoventryCV1 3PP
Secretary
Appointed 09 Nov 2012
Resigned 21 Jul 2016

COLLINS, Elizabeth Jane

Resigned
Savile Park Gardens, HalifaxHX1 2XL
Secretary
Appointed 22 Jul 2011
Resigned 08 Dec 2011

CROTHERS, Tamsin

Resigned
Bolton Road, WiganWN2 1QR
Secretary
Appointed 09 Jan 2012
Resigned 08 Nov 2012

BELLO, Julie Ann

Resigned
4 Copthall House, CoventryCV1 2FL
Born July 1958
Director
Appointed 01 Apr 2011
Resigned 04 Nov 2012

CARYER, Kate Elizabeth

Resigned
Muswell Road, LondonN10 2BJ
Born November 1983
Director
Appointed 30 Dec 2010
Resigned 18 Jun 2011

CLARKE, Katrina May

Resigned
4 Copthall House, CoventryCV1 2FL
Born March 1961
Director
Appointed 30 Dec 2010
Resigned 23 Sept 2012

COLLINS, Elizabeth Jane

Resigned
Alec Pemble Close, AshfordTN24 9PF
Born October 1966
Director
Appointed 30 Dec 2010
Resigned 08 Dec 2011

COPE, Joanne

Resigned
2 Sheriffs Orchard, CoventryCV1 3PP
Born October 1976
Director
Appointed 29 Jun 2015
Resigned 27 Jun 2016

FEATON, Sally Christina

Resigned
Lymm Library Annexe, LymmWA13 0QW
Born August 1980
Director
Appointed 20 Nov 2018
Resigned 25 Aug 2021

GIBSON, Terry

Resigned
Tennyson Road, FerryhillDL17 0HZ
Born May 1955
Director
Appointed 30 Dec 2010
Resigned 15 Dec 2011

GILMOUR, Gregor

Resigned
Lymm Library Annexe, LymmWA13 0QW
Born August 1993
Director
Appointed 12 Jul 2016
Resigned 29 Nov 2022

GLYNN, Megan

Resigned
Lymm Library Annexe, LymmWA13 0QW
Born January 1988
Director
Appointed 23 Sept 2012
Resigned 20 Nov 2019

HANDLEY, Jane

Resigned
Hade Edge, HolmfirthHD9 1RW
Born June 1978
Director
Appointed 30 Dec 2010
Resigned 13 May 2012

HEWSON, Helen Michelle

Resigned
Lymm Library Annexe, LymmWA13 0QW
Born September 1973
Director
Appointed 16 Nov 2013
Resigned 12 Sept 2020

HEWSON, Toby Giles

Resigned
Mill Lane, ArundelBN18 0QE
Born January 1981
Director
Appointed 30 Dec 2010
Resigned 12 Feb 2011

HYNAN, Amanda Everell, Dr

Resigned
Lymm Library Annexe, LymmWA13 0QW
Born June 1964
Director
Appointed 20 Nov 2018
Resigned 22 Aug 2022

MAYES, Janet

Resigned
Lymm Library Annexe, LymmWA13 0QW
Born May 1960
Director
Appointed 23 Sept 2012
Resigned 18 Nov 2020

MCCALLUM, Kate

Resigned
Lymm Library Annexe, LymmWA13 0QW
Born July 1979
Director
Appointed 15 Sept 2014
Resigned 25 Aug 2021

MCCORMACK, Angela

Resigned
Lymm Library Annexe, LymmWA13 0QW
Born July 1958
Director
Appointed 30 Dec 2010
Resigned 20 Nov 2019

MCINDOE, Nicola Jane

Resigned
Lymm Library Annexe, LymmWA13 0QW
Born October 1974
Director
Appointed 11 Jan 2017
Resigned 29 Nov 2023

MORRIS, Ann Lea

Resigned
4 Copthall House, CoventryCV1 2FL
Born November 1937
Director
Appointed 30 Dec 2010
Resigned 16 Nov 2013

SEPHTON, Francesca Anna

Resigned
Lymm Library Annexe, LymmWA13 0QW
Born July 1990
Director
Appointed 21 Jul 2020
Resigned 29 Nov 2023

THOMSON, Lois Amie

Resigned
Lymm Library Annexe, LymmWA13 0QW
Born March 1985
Director
Appointed 11 Jan 2017
Resigned 31 Oct 2021
Fundings
Financials
Latest Activities

Filing History

111

Accounts With Accounts Type Total Exemption Full
7 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
17 November 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 February 2025
AP01Appointment of Director
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 September 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2023
AP01Appointment of Director
Confirmation Statement With No Updates
1 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
7 December 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
25 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
25 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2020
TM01Termination of Director
Change Person Director Company With Change Date
27 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2020
AP01Appointment of Director
Change Person Director Company With Change Date
4 May 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
4 December 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2019
TM01Termination of Director
Change Person Director Company With Change Date
13 March 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 January 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
16 January 2017
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
12 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 July 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
21 July 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 July 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
9 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
26 January 2016
AR01AR01
Change Person Director Company With Change Date
26 January 2016
CH01Change of Director Details
Memorandum Articles
2 November 2015
MAMA
Accounts With Accounts Type Total Exemption Small
19 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
24 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 November 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 October 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
6 January 2014
AR01AR01
Change Person Director Company With Change Date
6 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2014
CH01Change of Director Details
Appoint Person Director Company With Name
20 November 2013
AP01Appointment of Director
Termination Director Company With Name
20 November 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
13 November 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
1 November 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
18 September 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
16 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2013
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
22 January 2013
AR01AR01
Change Person Director Company With Change Date
22 January 2013
CH01Change of Director Details
Move Registers To Sail Company
9 November 2012
AD03Change of Location of Company Records
Change Sail Address Company
9 November 2012
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
9 November 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
9 November 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
9 November 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
9 November 2012
AP01Appointment of Director
Termination Director Company With Name
9 November 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 September 2012
AAAnnual Accounts
Termination Director Company With Name
26 September 2012
TM01Termination of Director
Termination Director Company With Name
12 June 2012
TM01Termination of Director
Change Person Director Company With Change Date
16 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
30 January 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
11 January 2012
AR01AR01
Appoint Person Secretary Company With Name
11 January 2012
AP03Appointment of Secretary
Termination Director Company With Name
10 January 2012
TM01Termination of Director
Termination Director Company With Name
10 January 2012
TM01Termination of Director
Termination Secretary Company With Name
10 January 2012
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
28 July 2011
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
23 July 2011
AP03Appointment of Secretary
Termination Director Company With Name
26 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
1 April 2011
AP01Appointment of Director
Memorandum Articles
22 March 2011
MEM/ARTSMEM/ARTS
Resolution
22 March 2011
RESOLUTIONSResolutions
Appoint Person Director Company
16 March 2011
AP01Appointment of Director
Termination Director Company With Name
13 March 2011
TM01Termination of Director
Incorporation Company
30 December 2010
NEWINCIncorporation