Background WavePink WaveYellow Wave

VEVOX LIMITED (08948191)

VEVOX LIMITED (08948191) is an active UK company. incorporated on 19 March 2014. with registered office in Godalming. The company operates in the Information and Communication sector, engaged in business and domestic software development. VEVOX LIMITED has been registered for 12 years. Current directors include EYRE, Peter James.

Company Number
08948191
Status
active
Type
ltd
Incorporated
19 March 2014
Age
12 years
Address
Ashcombe Court, Godalming, GU7 1LQ
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
EYRE, Peter James
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VEVOX LIMITED

VEVOX LIMITED is an active company incorporated on 19 March 2014 with the registered office located in Godalming. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. VEVOX LIMITED was registered 12 years ago.(SIC: 62012)

Status

active

Active since 12 years ago

Company No

08948191

LTD Company

Age

12 Years

Incorporated 19 March 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 19 March 2026 (1 month ago)
Submitted on 24 March 2026 (1 month ago)

Next Due

Due by 2 April 2027
For period ending 19 March 2027

Previous Company Names

MEETOO TECHNOLOGIES LIMITED
From: 23 June 2017To: 11 March 2019
MEETOO LIMITED
From: 9 January 2017To: 23 June 2017
LUMIINSIGHT LIMITED
From: 19 March 2014To: 9 January 2017
Contact
Address

Ashcombe Court Woolsack Way Godalming, GU7 1LQ,

Previous Addresses

Bohunt Manor Portsmouth Road Liphook Hampshire GU30 7DL
From: 19 March 2014To: 7 February 2018
Timeline

10 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Mar 14
Loan Secured
Mar 16
Director Left
Apr 17
Loan Cleared
Apr 17
Director Joined
Sept 25
Director Joined
Sept 25
Director Left
Sept 25
Director Left
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

BRINE, Lisa

Active
Woolsack Way, GodalmingGU7 1LQ
Secretary
Appointed 02 Dec 2021

EYRE, Peter James

Active
Woolsack Way, GodalmingGU7 1LQ
Born January 1977
Director
Appointed 30 Jan 2026

LOVEGROVE, Roger Thomas Henry

Resigned
Portsmouth Road, LiphookGU30 7DL
Secretary
Appointed 16 Dec 2014
Resigned 22 Aug 2017

SAXBY, Jacqueline

Resigned
Portsmouth Road, LiphookGU30 7DL
Secretary
Appointed 19 Mar 2014
Resigned 16 Dec 2014

WALLACE, Victoria Anne

Resigned
Woolsack Way, GodalmingGU7 1LQ
Secretary
Appointed 26 Jan 2021
Resigned 02 Dec 2021

WALLACE, Victoria Anne

Resigned
Woolsack Way, GodalmingGU7 1LQ
Secretary
Appointed 22 Aug 2017
Resigned 16 May 2019

ROFFE SWAYNE SECRETARIES LIMITED

Resigned
GodalmingGU7 1LQ
Corporate secretary
Appointed 16 May 2019
Resigned 26 Jan 2021

BEILBY, Mark Stephen Wright

Resigned
Woolsack Way, GodalmingGU7 1LQ
Born August 1960
Director
Appointed 19 Mar 2014
Resigned 19 Sept 2025

FOWLER, Jonathan Stephen

Resigned
Woolsack Way, GodalmingGU7 1LQ
Born October 1975
Director
Appointed 17 Sept 2025
Resigned 30 Jan 2026

HULBERT, Edward George

Resigned
Woolsack Way, GodalmingGU7 1LQ
Born May 1995
Director
Appointed 17 Sept 2025
Resigned 30 Jan 2026

TAYLOR, Richard

Resigned
Portsmouth Road, LiphookGU30 7DL
Born March 1971
Director
Appointed 19 Mar 2014
Resigned 04 Apr 2017

Persons with significant control

1

Woolsack Way, GodalmingGU7 1LQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

52

Confirmation Statement With No Updates
24 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
30 January 2026
AP01Appointment of Director
Accounts With Accounts Type Dormant
10 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
19 March 2025
CS01Confirmation Statement
Change To A Person With Significant Control
18 March 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
3 January 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
5 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
10 December 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 December 2021
TM02Termination of Secretary
Accounts With Accounts Type Dormant
20 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
2 February 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 February 2021
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
17 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 October 2019
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
21 May 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
21 May 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
24 April 2019
CS01Confirmation Statement
Change To A Person With Significant Control
18 April 2019
PSC05Notification that PSC Information has been Withdrawn
Resolution
11 March 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
26 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 February 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
19 December 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
19 October 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
31 August 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
31 August 2017
AP03Appointment of Secretary
Resolution
23 June 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
6 April 2017
TM01Termination of Director
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 April 2017
MR04Satisfaction of Charge
Resolution
9 January 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
10 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2016
MR01Registration of a Charge
Accounts With Accounts Type Dormant
15 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2015
AR01AR01
Termination Secretary Company With Name Termination Date
9 April 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
16 December 2014
AP03Appointment of Secretary
Change Account Reference Date Company Current Shortened
19 March 2014
AA01Change of Accounting Reference Date
Incorporation Company
19 March 2014
NEWINCIncorporation