Background WavePink WaveYellow Wave

VOICE 21 LTD (08165798)

VOICE 21 LTD (08165798) is an active UK company. incorporated on 2 August 2012. with registered office in London. The company operates in the Education sector, engaged in primary education and 1 other business activities. VOICE 21 LTD has been registered for 13 years. Current directors include CRAIG, Robert, HYMAN, Peter Jonathan, JOHN, Joysy and 4 others.

Company Number
08165798
Status
active
Type
private-limited-guarant-nsc
Incorporated
2 August 2012
Age
13 years
Address
Voice 21, C/O X+Why, London, SW1W 0DH
Industry Sector
Education
Business Activity
Primary education
Directors
CRAIG, Robert, HYMAN, Peter Jonathan, JOHN, Joysy, JORDAN KEANE, Miriam Christine, MORRIS, Estelle, Baroness, SEALY, Methusalah Joseph, THOMPSON, Sonia Elaine
SIC Codes
85200, 85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VOICE 21 LTD

VOICE 21 LTD is an active company incorporated on 2 August 2012 with the registered office located in London. The company operates in the Education sector, specifically engaged in primary education and 1 other business activity. VOICE 21 LTD was registered 13 years ago.(SIC: 85200, 85310)

Status

active

Active since 13 years ago

Company No

08165798

PRIVATE-LIMITED-GUARANT-NSC Company

Age

13 Years

Incorporated 2 August 2012

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 19 March 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Small Company

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 6 August 2025 (8 months ago)
Submitted on 14 August 2025 (8 months ago)

Next Due

Due by 20 August 2026
For period ending 6 August 2026

Previous Company Names

SCHOOL 21 FOUNDATION
From: 2 August 2012To: 9 January 2020
Contact
Address

Voice 21, C/O X+Why 8-10 Grosvenor Gardens London, SW1W 0DH,

Previous Addresses

, 8-10 Voice 21, C/O X+Why, 8-10 Grosvenor Gardens, London, SW1W 0DH, England
From: 11 June 2024To: 11 June 2024
, School 360 Sugar House Lane, Stratford, London, E15 2RB, England
From: 22 July 2022To: 11 June 2024
, 483 Green Lanes, London, N13 4BS, England
From: 23 March 2021To: 22 July 2022
, Kings Cross Academy Wollstonecraft Street, London, N1C 4BT, England
From: 3 February 2020To: 23 March 2021
, School 21 Pitchford Street, London, E15 4RZ, England
From: 28 February 2018To: 3 February 2020
, 18 Regent's Wharf Wharf Place, London, E2 9BD
From: 11 August 2014To: 28 February 2018
, 1a Rokeby Street, London, E15 3NS
From: 23 May 2013To: 11 August 2014
, 55C Wadeson Street, London, E2 9DP, England
From: 2 August 2012To: 23 May 2013
Timeline

19 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Aug 12
Director Joined
Oct 20
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Owner Exit
Jan 21
Director Left
Jan 21
Owner Exit
Jan 21
Director Joined
Feb 21
Director Left
Jun 24
Director Joined
Oct 24
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
Director Left
Sept 25
Owner Exit
Sept 25
Director Left
Feb 26
0
Funding
15
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

13

8 Active
5 Resigned

MUSTOE, Shirley

Active
8-10 Grosvenor Gardens, LondonSW1W 0DH
Secretary
Appointed 18 Oct 2024

CRAIG, Robert

Active
8-10 Grosvenor Gardens, LondonSW1W 0DH
Born January 1989
Director
Appointed 28 Jan 2025

HYMAN, Peter Jonathan

Active
8-10 Grosvenor Gardens, LondonSW1W 0DH
Born November 1968
Director
Appointed 02 Aug 2012

JOHN, Joysy

Active
8-10 Grosvenor Gardens, LondonSW1W 0DH
Born October 1978
Director
Appointed 28 Jan 2025

JORDAN KEANE, Miriam Christine

Active
8-10 Grosvenor Gardens, LondonSW1W 0DH
Born June 1960
Director
Appointed 31 Dec 2020

MORRIS, Estelle, Baroness

Active
8-10 Grosvenor Gardens, LondonSW1W 0DH
Born June 1952
Director
Appointed 01 Oct 2024

SEALY, Methusalah Joseph

Active
Wigmore Street, LondonW1U 2RU
Born August 1963
Director
Appointed 13 Jan 2021

THOMPSON, Sonia Elaine

Active
8-10 Grosvenor Gardens, LondonSW1W 0DH
Born July 1969
Director
Appointed 28 Jan 2025

COYLE, Simeon Peter

Resigned
8-10 Grosvenor Gardens, LondonSW1W 0DH
Born August 1985
Director
Appointed 01 Jan 2021
Resigned 31 Aug 2025

DAVID, Sarah Catherine

Resigned
Sugar House Lane, StratfordE15 2RB
Born June 1970
Director
Appointed 26 Oct 2020
Resigned 07 May 2024

DE BOTTON, Oliver Toby

Resigned
Wollstonecraft Street, LondonN1C 4BT
Born January 1981
Director
Appointed 02 Aug 2012
Resigned 27 Oct 2020

KAISER, Sarah Jacqueline

Resigned
8-10 Grosvenor Gardens, LondonSW1W 0DH
Born June 1983
Director
Appointed 31 Dec 2020
Resigned 29 Jan 2026

MODASIA, Kyush

Resigned
8-10 Grosvenor Gardens, LondonSW1W 0DH
Born June 1986
Director
Appointed 31 Dec 2020
Resigned 28 Jan 2025

Persons with significant control

3

0 Active
3 Ceased
Pitchford Street, LondonE15 4RZ

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 31 Dec 2019
Ceased 31 Aug 2025

Mr Oliver Toby De Botton

Ceased
Wharf Place, LondonE2 9BD
Born January 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 Jan 2020

Mr Peter Jonathan Hyman

Ceased
Wharf Place, LondonE2 9BD
Born November 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Jan 2020
Fundings
Financials
Latest Activities

Filing History

61

Termination Director Company With Name Termination Date
3 February 2026
TM01Termination of Director
Notification Of A Person With Significant Control Statement
16 October 2025
PSC08Cessation of Other Registrable Person PSC
Resolution
12 September 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
9 September 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
9 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
14 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
19 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
18 October 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
14 August 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 June 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 June 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 June 2024
TM01Termination of Director
Accounts With Accounts Type Small
4 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 July 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
7 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 July 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 March 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
13 January 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 January 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
13 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 January 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
13 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
7 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 February 2020
AD01Change of Registered Office Address
Resolution
9 January 2020
RESOLUTIONSResolutions
Resolution
3 January 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
6 August 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
5 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 February 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
2 November 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
27 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 September 2015
AR01AR01
Annual Return Company With Made Up Date No Member List
11 August 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
11 August 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 May 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
12 February 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
23 August 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
23 May 2013
AD01Change of Registered Office Address
Incorporation Company
2 August 2012
NEWINCIncorporation