Background WavePink WaveYellow Wave

NEO VOICE LTD (10327628)

NEO VOICE LTD (10327628) is an active UK company. incorporated on 12 August 2016. with registered office in London. The company operates in the Information and Communication sector, engaged in wireless telecommunications activities. NEO VOICE LTD has been registered for 9 years. Current directors include WESTHEAD, Elizabeth Penelope.

Company Number
10327628
Status
active
Type
ltd
Incorporated
12 August 2016
Age
9 years
Address
Unit 3, Office A, 1st Floor, London, EC3R 8EE
Industry Sector
Information and Communication
Business Activity
Wireless telecommunications activities
Directors
WESTHEAD, Elizabeth Penelope
SIC Codes
61200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEO VOICE LTD

NEO VOICE LTD is an active company incorporated on 12 August 2016 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in wireless telecommunications activities. NEO VOICE LTD was registered 9 years ago.(SIC: 61200)

Status

active

Active since 9 years ago

Company No

10327628

LTD Company

Age

9 Years

Incorporated 12 August 2016

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 29 August 2025 (7 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 11 January 2026 (2 months ago)
Submitted on 2 February 2026 (1 month ago)

Next Due

Due by 25 January 2027
For period ending 11 January 2027
Contact
Address

Unit 3, Office A, 1st Floor 6-7 St. Mary At Hill London, EC3R 8EE,

Previous Addresses

3rd Floor 120 Baker Street London W1U 6TU England
From: 12 August 2016To: 6 December 2024
Timeline

5 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Aug 16
Director Joined
Sept 20
Director Left
Sept 20
New Owner
Aug 24
Owner Exit
Aug 24
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

WESTHEAD, Elizabeth Penelope

Active
6-7 St. Mary At Hill, LondonEC3R 8EE
Born May 1965
Director
Appointed 01 Jan 2020

CRAWFORD, Dorian

Resigned
120 Baker Street, LondonW1U 6TU
Born April 1972
Director
Appointed 12 Aug 2016
Resigned 01 Jan 2020

Persons with significant control

2

1 Active
1 Ceased

Selver Türkyilmaz

Active
6-7 St. Mary At Hill, LondonEC3R 8EE
Born February 1954

Nature of Control

Significant influence or control
Notified 02 Aug 2024

Mr Yilmaz Turkyilmaz

Ceased
120 Baker Street, LondonW1U 6TU
Born December 1973

Nature of Control

Significant influence or control
Notified 12 Aug 2016
Ceased 02 Aug 2024
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 December 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
2 August 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
2 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
1 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
13 December 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
1 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
15 June 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
14 June 2022
AAAnnual Accounts
Gazette Notice Compulsory
31 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
12 January 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
11 January 2022
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
8 January 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
21 December 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
18 August 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
17 August 2021
CS01Confirmation Statement
Gazette Notice Compulsory
10 August 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
14 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
13 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 July 2019
AAAnnual Accounts
Change Person Director Company With Change Date
15 August 2018
CH01Change of Director Details
Confirmation Statement With No Updates
14 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2017
CS01Confirmation Statement
Incorporation Company
12 August 2016
NEWINCIncorporation