Background WavePink WaveYellow Wave

VOICESCAPE LIMITED (10440336)

VOICESCAPE LIMITED (10440336) is an active UK company. incorporated on 21 October 2016. with registered office in Salford. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale not in stores, stalls or markets. VOICESCAPE LIMITED has been registered for 9 years. Current directors include DICKINSON, Dean Robert, DOBROWOLSKA-DOYLE, Samantha Catherine, DOYLE, John Francis, Mr. and 4 others.

Company Number
10440336
Status
active
Type
ltd
Incorporated
21 October 2016
Age
9 years
Address
Ice Building 4th Floor, Salford, M5 3ED
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale not in stores, stalls or markets
Directors
DICKINSON, Dean Robert, DOBROWOLSKA-DOYLE, Samantha Catherine, DOYLE, John Francis, Mr., HAYNES, Gary, MEHTA, Pinesh, WILLIAMS, Bill, WILLIAMS, Jill Caroline
SIC Codes
47990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VOICESCAPE LIMITED

VOICESCAPE LIMITED is an active company incorporated on 21 October 2016 with the registered office located in Salford. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale not in stores, stalls or markets. VOICESCAPE LIMITED was registered 9 years ago.(SIC: 47990)

Status

active

Active since 9 years ago

Company No

10440336

LTD Company

Age

9 Years

Incorporated 21 October 2016

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 11 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

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 21 October 2025 (5 months ago)
Submitted on 21 October 2025 (5 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026

Previous Company Names

VOICESCAPE HOLDINGS LIMITED
From: 21 October 2016To: 15 February 2021
Contact
Address

Ice Building 4th Floor Exchange Quay Salford, M5 3ED,

Previous Addresses

2nd Floor Unit 4 the Boatshed 22 Exchange Quays Salford M5 3EQ England
From: 17 October 2018To: 28 January 2025
Sun House 2-4 Little Peter Street Manchester M15 4PS United Kingdom
From: 21 October 2016To: 17 October 2018
Timeline

13 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Oct 16
Funding Round
Nov 16
Director Joined
Nov 16
Director Joined
Nov 19
Director Left
Apr 22
Director Joined
Apr 22
Director Joined
Apr 23
Funding Round
Apr 23
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Owner Exit
Jul 23
Owner Exit
Jul 23
2
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

8 Active
1 Resigned

DOBROWOLSKA-DOYLE, Samantha Catherine

Active
4th Floor, SalfordM5 3ED
Secretary
Appointed 21 Oct 2016

DICKINSON, Dean Robert

Active
4th Floor, SalfordM5 3ED
Born July 1961
Director
Appointed 01 Apr 2022

DOBROWOLSKA-DOYLE, Samantha Catherine

Active
4th Floor, SalfordM5 3ED
Born April 1973
Director
Appointed 31 Oct 2016

DOYLE, John Francis, Mr.

Active
4th Floor, SalfordM5 3ED
Born April 1964
Director
Appointed 21 Oct 2016

HAYNES, Gary

Active
4th Floor, SalfordM5 3ED
Born November 1967
Director
Appointed 18 May 2023

MEHTA, Pinesh

Active
4th Floor, SalfordM5 3ED
Born October 1981
Director
Appointed 06 Apr 2023

WILLIAMS, Bill

Active
4th Floor, SalfordM5 3ED
Born September 1972
Director
Appointed 18 May 2023

WILLIAMS, Jill Caroline

Active
4th Floor, SalfordM5 3ED
Born April 1979
Director
Appointed 18 May 2023

ALLMAN, Paul

Resigned
Unit 4 The Boatshed, SalfordM5 3EQ
Born February 1964
Director
Appointed 29 Nov 2019
Resigned 01 Apr 2022

Persons with significant control

3

1 Active
2 Ceased
York Buildings, LondonWC2N 6JU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2023

Mr John Francis Doyle

Ceased
Unit 4 The Boatshed, SalfordM5 3EQ
Born April 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Oct 2016
Ceased 06 Apr 2023

Mrs Samantha Catherine Dobrowolska-Doyle

Ceased
Unit 4 The Boatshed, SalfordM5 3EQ
Born April 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Oct 2016
Ceased 06 Apr 2023
Fundings
Financials
Latest Activities

Filing History

67

Accounts With Accounts Type Small
11 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
19 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 January 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 January 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
29 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2024
CS01Confirmation Statement
Resolution
2 January 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
23 October 2023
CS01Confirmation Statement
Resolution
1 September 2023
RESOLUTIONSResolutions
Memorandum Articles
1 September 2023
MAMA
Accounts With Accounts Type Total Exemption Full
27 July 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
24 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2023
AP01Appointment of Director
Capital Allotment Shares
26 April 2023
SH01Allotment of Shares
Capital Name Of Class Of Shares
22 April 2023
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
22 April 2023
MAMA
Resolution
22 April 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
22 April 2023
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
14 April 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
14 April 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
24 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
13 April 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2021
CS01Confirmation Statement
Memorandum Articles
17 July 2021
MAMA
Resolution
17 July 2021
RESOLUTIONSResolutions
Resolution
20 April 2021
RESOLUTIONSResolutions
Resolution
15 February 2021
RESOLUTIONSResolutions
Change Of Name Notice
15 February 2021
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
25 October 2020
CS01Confirmation Statement
Change To A Person With Significant Control
23 October 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
19 October 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 November 2019
AP01Appointment of Director
Confirmation Statement With No Updates
25 October 2019
CS01Confirmation Statement
Resolution
31 July 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
31 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
18 October 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 October 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 October 2018
CH01Change of Director Details
Change To A Person With Significant Control
17 October 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
17 October 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 October 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 October 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 October 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 July 2018
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
15 May 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
15 May 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
9 May 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
27 October 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
18 August 2017
AA01Change of Accounting Reference Date
Resolution
12 January 2017
RESOLUTIONSResolutions
Memorandum Articles
22 November 2016
MAMA
Resolution
22 November 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Capital Allotment Shares
2 November 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 November 2016
AP01Appointment of Director
Incorporation Company
21 October 2016
NEWINCIncorporation