Background WavePink WaveYellow Wave

VOXPOPME LIMITED (08346204)

VOXPOPME LIMITED (08346204) is an active UK company. incorporated on 3 January 2013. with registered office in Birmingham. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. VOXPOPME LIMITED has been registered for 13 years. Current directors include BARRACLOUGH, Andrew, COHEN, Joe, HILL, Brent and 1 others.

Company Number
08346204
Status
active
Type
ltd
Incorporated
3 January 2013
Age
13 years
Address
Alpha Tower, Alpha Works Office 2217, Birmingham, B1 1TT
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BARRACLOUGH, Andrew, COHEN, Joe, HILL, Brent, MERCIA FUND MANAGEMENT (NOMINEES) LIMITED
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VOXPOPME LIMITED

VOXPOPME LIMITED is an active company incorporated on 3 January 2013 with the registered office located in Birmingham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. VOXPOPME LIMITED was registered 13 years ago.(SIC: 82990)

Status

active

Active since 13 years ago

Company No

08346204

LTD Company

Age

13 Years

Incorporated 3 January 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 2 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 3 January 2026 (3 months ago)
Submitted on 2 March 2026 (1 month ago)

Next Due

Due by 17 January 2027
For period ending 3 January 2027
Contact
Address

Alpha Tower, Alpha Works Office 2217 Suffolk Street Queensway Birmingham, B1 1TT,

Previous Addresses

Alpha Studios Alpha Tower Suffolk Street Queensway Birmingham West Midlands B1 1TT
From: 30 October 2021To: 4 September 2024
Somerset House, 4th Floor 37 Temple Street Birmingham B2 5DP England
From: 2 October 2019To: 30 October 2021
Studio 401 Zellig Gibb Street, Digbeth Birmingham B9 4AT United Kingdom
From: 13 January 2017To: 2 October 2019
Unit 320 Zellig the Custard Factory Gibb Street Birmingham B9 4AA
From: 13 November 2015To: 13 January 2017
Studio 401 Custard Factory 3 Gibb Street Birmingham B9 4AA
From: 3 January 2013To: 13 November 2015
Timeline

55 key events • 2013 - 2025

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

Officers

15

4 Active
11 Resigned

BARRACLOUGH, Andrew

Active
Whoberley, CoventryCV5 8BE
Born June 1983
Director
Appointed 01 Jun 2014

COHEN, Joe

Active
Suffolk Street Queensway, BirminghamB1 1TT
Born February 1968
Director
Appointed 01 May 2025

HILL, Brent

Active
Suite 601, Chicago60661
Born April 1967
Director
Appointed 09 Sept 2019

MERCIA FUND MANAGEMENT (NOMINEES) LIMITED

Active
High Street, Henley-In-ArdenB95 5AA
Corporate director
Appointed 17 Sept 2025

CARRUTHERS, David John

Resigned
Guild Road, Henley-In-ArdenB95 6JA
Born July 1983
Director
Appointed 03 Jan 2013
Resigned 12 Apr 2023

CONWAY, Richard David

Resigned
Wimbledon VillageSW19 7RG
Born September 1974
Director
Appointed 16 Jan 2013
Resigned 26 Feb 2018

COOPER, Andrew George

Resigned
26 Medway Street, LondonSW1P 2BD
Born September 1969
Director
Appointed 14 Oct 2015
Resigned 09 Sept 2019

DENNARD, Julian Alistair

Resigned
17 High Street, Henley-In-ArdenB95 5AA
Born January 1973
Director
Appointed 17 Aug 2018
Resigned 27 Jan 2025

GALES, David Robert

Resigned
Crawley Drive, CamberleyGU15 2AA
Born March 1952
Director
Appointed 16 Jan 2013
Resigned 12 Apr 2023

KLEIBERGEN, Martijn Christian

Resigned
Inglethorpe Street, LondonSW6 6NU
Born December 1972
Director
Appointed 12 Apr 2023
Resigned 17 Sept 2025

MAYNE, Lonnie

Resigned
Park City84060
Born December 1967
Director
Appointed 01 Nov 2019
Resigned 11 Feb 2025

STEWART, James

Resigned
Gibb Street, Digbeth, BirminghamB9 4AT
Born January 1960
Director
Appointed 01 Mar 2014
Resigned 22 Aug 2019

TSAI, Eva

Resigned
Sunnyvale94089
Born August 1973
Director
Appointed 25 Mar 2020
Resigned 26 May 2022

WILLIAMS, Thomas John

Resigned
55 Marsh Lane, SolihullB92 0EW
Born August 1988
Director
Appointed 16 Mar 2017
Resigned 09 Sept 2019

MERCIA FUND MANAGEMENT (NOMINEES) LIMITED

Resigned
17 High Street, Henley-In-ArdenB95 5AA
Corporate director
Appointed 20 Oct 2017
Resigned 17 Aug 2018

Persons with significant control

1

Mercia (General Partner) Limited

Active
17 High Street, Henley-In-ArdenB95 5AA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Apr 2023
Fundings
Financials
Latest Activities

Filing History

111

Accounts With Accounts Type Total Exemption Full
2 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2026
CS01Confirmation Statement
Resolution
17 October 2025
RESOLUTIONSResolutions
Memorandum Articles
17 October 2025
MAMA
Capital Allotment Shares
16 October 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
18 September 2025
TM01Termination of Director
Appoint Corporate Director Company With Name Date
18 September 2025
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
2 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 March 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 September 2024
AD01Change of Registered Office Address
Capital Allotment Shares
23 July 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
22 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 January 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 September 2023
AAAnnual Accounts
Capital Allotment Shares
26 April 2023
SH01Allotment of Shares
Memorandum Articles
26 April 2023
MAMA
Resolution
26 April 2023
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
21 April 2023
PSC03Notification of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
21 April 2023
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
19 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
19 April 2023
TM01Termination of Director
Capital Allotment Shares
3 March 2023
SH01Allotment of Shares
Resolution
2 March 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
1 July 2022
TM01Termination of Director
Confirmation Statement With Updates
3 March 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
5 January 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 October 2021
AD01Change of Registered Office Address
Resolution
9 September 2021
RESOLUTIONSResolutions
Memorandum Articles
9 September 2021
MAMA
Capital Allotment Shares
2 September 2021
SH01Allotment of Shares
Capital Allotment Shares
2 September 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
24 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 June 2020
AP01Appointment of Director
Confirmation Statement With Updates
16 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 November 2019
AP01Appointment of Director
Resolution
21 October 2019
RESOLUTIONSResolutions
Capital Allotment Shares
15 October 2019
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
2 October 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 September 2019
AAAnnual Accounts
Capital Allotment Shares
14 March 2019
SH01Allotment of Shares
Confirmation Statement With Updates
31 January 2019
CS01Confirmation Statement
Capital Allotment Shares
31 December 2018
SH01Allotment of Shares
Resolution
28 December 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Capital Allotment Shares
4 September 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2018
TM01Termination of Director
Capital Allotment Shares
3 April 2018
SH01Allotment of Shares
Capital Allotment Shares
7 March 2018
SH01Allotment of Shares
Resolution
5 March 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
2 February 2018
CS01Confirmation Statement
Capital Allotment Shares
19 December 2017
SH01Allotment of Shares
Resolution
13 December 2017
RESOLUTIONSResolutions
Appoint Corporate Director Company With Name Date
7 December 2017
AP02Appointment of Corporate Director
Capital Allotment Shares
19 September 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
29 August 2017
AAAnnual Accounts
Resolution
10 August 2017
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
29 June 2017
RP04SH01RP04SH01
Capital Allotment Shares
9 April 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
30 March 2017
AP01Appointment of Director
Memorandum Articles
17 March 2017
MAMA
Resolution
17 March 2017
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
9 March 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 January 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
15 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 August 2016
AAAnnual Accounts
Resolution
21 July 2016
RESOLUTIONSResolutions
Capital Allotment Shares
13 July 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
27 January 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
13 November 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 November 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
7 November 2015
AAAnnual Accounts
Capital Allotment Shares
10 September 2015
SH01Allotment of Shares
Capital Allotment Shares
10 August 2015
SH01Allotment of Shares
Capital Allotment Shares
27 April 2015
SH01Allotment of Shares
Capital Allotment Shares
10 April 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
12 February 2015
AR01AR01
Resolution
5 January 2015
RESOLUTIONSResolutions
Capital Allotment Shares
29 October 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
24 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 August 2014
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
21 July 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
30 June 2014
AP01Appointment of Director
Resolution
27 May 2014
RESOLUTIONSResolutions
Capital Allotment Shares
24 March 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
22 January 2014
AR01AR01
Capital Allotment Shares
16 October 2013
SH01Allotment of Shares
Capital Allotment Shares
22 August 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
19 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 March 2013
AP01Appointment of Director
Capital Allotment Shares
22 February 2013
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
22 February 2013
AA01Change of Accounting Reference Date
Incorporation Company
3 January 2013
NEWINCIncorporation