Background WavePink WaveYellow Wave

VOICING TRAUMA LIMITED (09308292)

VOICING TRAUMA LIMITED (09308292) is an active UK company. incorporated on 12 November 2014. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. VOICING TRAUMA LIMITED has been registered for 11 years. Current directors include HAMID, Bushra.

Company Number
09308292
Status
active
Type
private-limited-guarant-nsc
Incorporated
12 November 2014
Age
11 years
Address
16 South Square, London, NW11 7AL
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HAMID, Bushra
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VOICING TRAUMA LIMITED

VOICING TRAUMA LIMITED is an active company incorporated on 12 November 2014 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. VOICING TRAUMA LIMITED was registered 11 years ago.(SIC: 99999)

Status

active

Active since 11 years ago

Company No

09308292

PRIVATE-LIMITED-GUARANT-NSC Company

Age

11 Years

Incorporated 12 November 2014

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 15 April 2025 (1 year ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 2 November 2025 (5 months ago)
Submitted on 12 November 2025 (5 months ago)

Next Due

Due by 16 November 2026
For period ending 2 November 2026

Previous Company Names

THE SHOOSMITH GALLERY
From: 12 November 2014To: 15 August 2019
Contact
Address

16 South Square London, NW11 7AL,

Previous Addresses

1 Chatham Close London NW11 6HE
From: 12 November 2014To: 8 August 2019
Timeline

4 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Nov 14
Director Left
Mar 18
Director Joined
Dec 18
Director Left
Nov 23
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

ALLEN, Paula

Active
South Square, LondonNW11 7AL
Secretary
Appointed 10 Oct 2024

HAMID, Bushra

Active
South Square, LondonNW11 7AL
Born May 1961
Director
Appointed 12 Nov 2014

HAMID, Bushra

Resigned
South Square, LondonNW11 7AL
Secretary
Appointed 01 Feb 2018
Resigned 10 Oct 2024

CLARKE, Clare

Resigned
South Square, LondonNW11 7AL
Born August 1986
Director
Appointed 13 Nov 2018
Resigned 31 May 2023

ZELLAR, Robyn

Resigned
Chatham Close, LondonNW11 6HE
Born February 1967
Director
Appointed 12 Nov 2014
Resigned 01 Feb 2018
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
13 October 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 October 2024
TM02Termination of Secretary
Accounts With Accounts Type Dormant
18 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 November 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
1 November 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 April 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
4 September 2019
CH01Change of Director Details
Resolution
15 August 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
8 August 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 December 2018
AP01Appointment of Director
Confirmation Statement With Updates
26 November 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
13 March 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
13 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
26 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2017
AAAnnual Accounts
Change Account Reference Date Company Current Extended
5 May 2017
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
24 November 2016
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 November 2016
AAAnnual Accounts
Gazette Notice Compulsory
11 October 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date No Member List
3 January 2016
AR01AR01
Incorporation Company
12 November 2014
NEWINCIncorporation