Background WavePink WaveYellow Wave

VOYSE LIMITED (08575516)

VOYSE LIMITED (08575516) is an active UK company. incorporated on 19 June 2013. with registered office in Falmouth. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. VOYSE LIMITED has been registered for 12 years. Current directors include BENDELL, Nathan Elliot, Dr, MURDOCH, Christopher, SUNDERLAND, Daniel John.

Company Number
08575516
Status
active
Type
ltd
Incorporated
19 June 2013
Age
12 years
Address
Fastnet House Unit A2, Church View Business Park, Falmouth, TR11 4FZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BENDELL, Nathan Elliot, Dr, MURDOCH, Christopher, SUNDERLAND, Daniel John
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VOYSE LIMITED

VOYSE LIMITED is an active company incorporated on 19 June 2013 with the registered office located in Falmouth. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. VOYSE LIMITED was registered 12 years ago.(SIC: 82990)

Status

active

Active since 12 years ago

Company No

08575516

LTD Company

Age

12 Years

Incorporated 19 June 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 November 2025 (4 months ago)
Submitted on 17 December 2025 (3 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026

Previous Company Names

FROGJAM LIMITED
From: 19 June 2013To: 21 September 2020
Contact
Address

Fastnet House Unit A2, Church View Business Park Bickland Water Road Falmouth, TR11 4FZ,

Previous Addresses

2 Grange Court, Harnett Drive Wolverton Mill Milton Keynes Buckinghamshire MK12 5NE United Kingdom
From: 4 December 2024To: 18 February 2026
2 Grange Court Wolverton Mill Milton Keynes MK12 5NE England
From: 11 May 2022To: 4 December 2024
2 Grange Court 2 Grange Court Wolverton Mill Milton Keynes MK12 5NE England
From: 11 May 2022To: 11 May 2022
Gpg House 8 Walker Ave Wolverton Mill East Milton Keynes MK12 5TW
From: 19 June 2013To: 11 May 2022
Timeline

15 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Jun 13
New Owner
Dec 18
Director Joined
Jul 19
Owner Exit
Jul 19
Director Left
Feb 20
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Share Issue
Jan 21
Owner Exit
May 22
Director Left
Feb 26
Director Left
Feb 26
Director Left
Feb 26
Director Left
Feb 26
1
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

BENDELL, Nathan Elliot, Dr

Active
Unit A2, Church View Business Park, FalmouthTR11 4FZ
Born December 1975
Director
Appointed 01 Jan 2020

MURDOCH, Christopher

Active
Horsefair Green, Stony StratfordMK11 1JP
Born November 1985
Director
Appointed 19 Jun 2013

SUNDERLAND, Daniel John

Active
Devonshire Avenue, SouthseaPO4 9EG
Born April 1986
Director
Appointed 19 Jun 2013

BETTELL, Jonathan James

Resigned
Grange Court, Harnett Drive, Milton KeynesMK12 5NE
Born February 1968
Director
Appointed 23 Dec 2020
Resigned 17 Feb 2026

FREEMAN, David John

Resigned
Grange Court, Harnett Drive, Milton KeynesMK12 5NE
Born July 1978
Director
Appointed 26 May 2019
Resigned 17 Feb 2026

GALLIMORE, Keiron

Resigned
Grange Court, Harnett Drive, Milton KeynesMK12 5NE
Born October 1971
Director
Appointed 23 Dec 2020
Resigned 17 Feb 2026

SEWARD, Laurence James

Resigned
Grange Court, Harnett Drive, Milton KeynesMK12 5NE
Born April 1962
Director
Appointed 23 Dec 2020
Resigned 17 Feb 2026

WATKINS, Jonathan

Resigned
Devonshire Avenue, SouthseaPO4 9EG
Born April 1986
Director
Appointed 19 Jun 2013
Resigned 13 Dec 2019

Persons with significant control

2

0 Active
2 Ceased
Kelvin Drive, Milton KeynesMK5 8NH

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 26 May 2019
Ceased 06 Apr 2022

Mr Christopher Murdoch

Ceased
8 Walker Ave, Wolverton Mill EastMK12 5TW
Born November 1985

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Dec 2018
Ceased 26 May 2019
Fundings
Financials
Latest Activities

Filing History

57

Change Registered Office Address Company With Date Old Address New Address
18 February 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
18 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
18 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
18 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 December 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2023
AAAnnual Accounts
Move Registers To Sail Company With New Address
10 January 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
10 January 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
8 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
25 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 August 2022
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
24 May 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
24 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
11 May 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 May 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
20 May 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
12 April 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 April 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
26 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2021
CS01Confirmation Statement
Capital Alter Shares Subdivision
14 January 2021
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
6 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2021
AP01Appointment of Director
Change To A Person With Significant Control
4 January 2021
PSC05Notification that PSC Information has been Withdrawn
Resolution
21 September 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
7 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
4 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 July 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
10 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 June 2019
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
19 December 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 December 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
9 April 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2017
CS01Confirmation Statement
Confirmation Statement With No Updates
27 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2016
AR01AR01
Accounts With Accounts Type Dormant
2 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2015
AR01AR01
Accounts With Accounts Type Dormant
16 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
15 July 2014
AA01Change of Accounting Reference Date
Incorporation Company
19 June 2013
NEWINCIncorporation