Background WavePink WaveYellow Wave

MY VOICE AI LIMITED (10890705)

MY VOICE AI LIMITED (10890705) is an active UK company. incorporated on 31 July 2017. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. MY VOICE AI LIMITED has been registered for 8 years. Current directors include ANDELIC, Nikola, CHINTALAPATI, Venkata Vardhana Aaditya, LINE, Ivar Hauge and 1 others.

Company Number
10890705
Status
active
Type
ltd
Incorporated
31 July 2017
Age
8 years
Address
4th Floor 100 Fenchurch Street, London, EC3M 5JD
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
ANDELIC, Nikola, CHINTALAPATI, Venkata Vardhana Aaditya, LINE, Ivar Hauge, VICKERS, Jonathan Glyn
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MY VOICE AI LIMITED

MY VOICE AI LIMITED is an active company incorporated on 31 July 2017 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. MY VOICE AI LIMITED was registered 8 years ago.(SIC: 62012)

Status

active

Active since 8 years ago

Company No

10890705

LTD Company

Age

8 Years

Incorporated 31 July 2017

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 9 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

4 months left

Last Filed

Made up to 30 July 2025 (8 months ago)
Submitted on 13 August 2025 (7 months ago)

Next Due

Due by 13 August 2026
For period ending 30 July 2026
Contact
Address

4th Floor 100 Fenchurch Street London, EC3M 5JD,

Timeline

58 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Jul 17
Director Joined
Sept 17
Director Joined
Sept 17
Funding Round
Sept 17
Funding Round
Aug 18
Funding Round
Aug 18
Director Joined
Nov 18
Funding Round
Jun 19
Funding Round
Aug 19
Funding Round
Mar 20
Funding Round
Mar 20
Funding Round
Mar 20
Funding Round
Mar 20
Funding Round
Mar 20
Funding Round
Mar 20
Funding Round
Mar 20
Director Left
Mar 20
Funding Round
Jan 21
Funding Round
Jan 21
Funding Round
Jan 21
Funding Round
Jan 21
Funding Round
Jan 21
Funding Round
Jan 21
Funding Round
Jan 21
Funding Round
Jan 21
Funding Round
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Jan 21
Director Joined
Jan 21
Director Left
Jan 21
Funding Round
Jan 21
Funding Round
Dec 21
Funding Round
Dec 21
Funding Round
Dec 21
Funding Round
Dec 21
Funding Round
Dec 21
Funding Round
Dec 21
Director Left
Feb 23
Director Joined
Feb 23
Funding Round
Jun 23
Funding Round
Jun 23
Funding Round
Jun 23
Funding Round
Jun 23
Funding Round
Sept 23
Funding Round
Sept 23
Funding Round
Sept 23
Funding Round
Sept 23
Funding Round
Dec 23
Director Left
Feb 24
Director Joined
Apr 24
Owner Exit
Apr 24
Funding Round
Aug 25
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Joined
Feb 26
Loan Secured
Mar 26
38
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

ANDELIC, Nikola

Active
100 Fenchurch Street, LondonEC3M 5JD
Born January 1980
Director
Appointed 31 Jul 2017

CHINTALAPATI, Venkata Vardhana Aaditya

Active
100 Fenchurch Street, LondonEC3M 5JD
Born February 1984
Director
Appointed 18 Feb 2026

LINE, Ivar Hauge

Active
100 Fenchurch Street, LondonEC3M 5JD
Born April 1965
Director
Appointed 31 Jul 2017

VICKERS, Jonathan Glyn

Active
100 Fenchurch Street, LondonEC3M 5JD
Born August 1962
Director
Appointed 03 Apr 2024

DAVIES, Jeremy Piers

Resigned
100 Fenchurch Street, LondonEC3M 5JD
Born January 1960
Director
Appointed 21 Dec 2022
Resigned 26 Feb 2024

HOROWITZ, David Morris, Dr

Resigned
100 Fenchurch Street, LondonEC3M 5JD
Born December 1958
Director
Appointed 31 Jul 2017
Resigned 08 Oct 2020

LJOSLAND, Borgar

Resigned
P.O. Box 1290 Persenteret, 7462 Trondheim
Born November 1977
Director
Appointed 08 Oct 2020
Resigned 31 Dec 2025

ROZENBAUM, Asher Yehuda

Resigned
100 Fenchurch Street, LondonEC3M 5JD
Born November 1957
Director
Appointed 11 Oct 2018
Resigned 31 Dec 2025

SKJERVOLD, Herbjorn

Resigned
P.O. Box 1290 Persenteret, 7462 Trondheim
Born July 1951
Director
Appointed 08 Oct 2020
Resigned 21 Dec 2022

VALLIS, Craig Iain

Resigned
100 Fenchurch Street, LondonEC3M 5JD
Born September 1972
Director
Appointed 14 Sept 2017
Resigned 30 Jan 2020

VALLOTTO, Emmanuel

Resigned
100 Fenchurch Street, LondonEC3M 5JD
Born November 1964
Director
Appointed 08 Oct 2020
Resigned 31 Dec 2025

VICKERS, Jonathan Glyn

Resigned
100 Fenchurch Street, LondonEC3M 5JD
Born August 1962
Director
Appointed 14 Sept 2017
Resigned 08 Oct 2020

Persons with significant control

3

2 Active
1 Ceased

Dr David Morris Horowitz

Ceased
100 Fenchurch Street, LondonEC3M 5JD
Born December 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Jul 2017
Ceased 29 Apr 2024

Nikola Andelic

Active
100 Fenchurch Street, LondonEC3M 5JD
Born January 1980

Nature of Control

Significant influence or control
Notified 31 Jul 2017

Ivar Hauge Line

Active
100 Fenchurch Street, LondonEC3M 5JD
Born April 1965

Nature of Control

Significant influence or control
Notified 31 Jul 2017
Fundings
Financials
Latest Activities

Filing History

87

Resolution
18 March 2026
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2026
MR01Registration of a Charge
Appoint Person Director Company With Name Date
19 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2025
CS01Confirmation Statement
Capital Allotment Shares
12 August 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
11 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
29 April 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
29 April 2024
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
4 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2024
TM01Termination of Director
Capital Allotment Shares
14 December 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
13 September 2023
RP04CS01RP04CS01
Capital Allotment Shares
7 September 2023
SH01Allotment of Shares
Capital Allotment Shares
7 September 2023
SH01Allotment of Shares
Capital Allotment Shares
7 September 2023
SH01Allotment of Shares
Capital Allotment Shares
7 September 2023
SH01Allotment of Shares
Confirmation Statement With Updates
4 August 2023
CS01Confirmation Statement
Capital Allotment Shares
8 June 2023
SH01Allotment of Shares
Capital Allotment Shares
8 June 2023
SH01Allotment of Shares
Capital Allotment Shares
8 June 2023
SH01Allotment of Shares
Capital Allotment Shares
8 June 2023
SH01Allotment of Shares
Change Person Director Company With Change Date
22 February 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
20 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
20 February 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2022
CS01Confirmation Statement
Capital Allotment Shares
16 December 2021
SH01Allotment of Shares
Capital Allotment Shares
16 December 2021
SH01Allotment of Shares
Capital Allotment Shares
16 December 2021
SH01Allotment of Shares
Capital Allotment Shares
16 December 2021
SH01Allotment of Shares
Capital Allotment Shares
16 December 2021
SH01Allotment of Shares
Capital Allotment Shares
16 December 2021
SH01Allotment of Shares
Memorandum Articles
18 November 2021
MAMA
Resolution
18 November 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
24 March 2021
AA01Change of Accounting Reference Date
Second Filing Of Confirmation Statement With Made Up Date
6 January 2021
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
6 January 2021
RP04CS01RP04CS01
Capital Allotment Shares
4 January 2021
SH01Allotment of Shares
Capital Allotment Shares
4 January 2021
SH01Allotment of Shares
Capital Allotment Shares
4 January 2021
SH01Allotment of Shares
Capital Allotment Shares
4 January 2021
SH01Allotment of Shares
Capital Allotment Shares
4 January 2021
SH01Allotment of Shares
Capital Allotment Shares
4 January 2021
SH01Allotment of Shares
Capital Allotment Shares
4 January 2021
SH01Allotment of Shares
Capital Allotment Shares
4 January 2021
SH01Allotment of Shares
Capital Allotment Shares
4 January 2021
SH01Allotment of Shares
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
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Capital Allotment Shares
4 January 2021
SH01Allotment of Shares
Confirmation Statement With Updates
24 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2020
AAAnnual Accounts
Capital Allotment Shares
3 March 2020
SH01Allotment of Shares
Capital Allotment Shares
3 March 2020
SH01Allotment of Shares
Capital Allotment Shares
3 March 2020
SH01Allotment of Shares
Capital Allotment Shares
3 March 2020
SH01Allotment of Shares
Capital Allotment Shares
3 March 2020
SH01Allotment of Shares
Capital Allotment Shares
3 March 2020
SH01Allotment of Shares
Capital Allotment Shares
3 March 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
3 March 2020
TM01Termination of Director
Capital Allotment Shares
28 August 2019
SH01Allotment of Shares
Confirmation Statement With Updates
12 August 2019
CS01Confirmation Statement
Capital Allotment Shares
13 June 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
26 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 November 2018
AP01Appointment of Director
Change Person Director Company With Change Date
15 August 2018
CH01Change of Director Details
Capital Allotment Shares
9 August 2018
SH01Allotment of Shares
Confirmation Statement With Updates
9 August 2018
CS01Confirmation Statement
Capital Allotment Shares
9 August 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
14 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2017
AP01Appointment of Director
Capital Allotment Shares
14 September 2017
SH01Allotment of Shares
Change Person Director Company With Change Date
3 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2017
CH01Change of Director Details
Incorporation Company
31 July 2017
NEWINCIncorporation