Background WavePink WaveYellow Wave

VONAGE NVM HOLDINGS LIMITED (11643055)

VONAGE NVM HOLDINGS LIMITED (11643055) is an active UK company. incorporated on 25 October 2018. with registered office in London. The company operates in the Information and Communication sector, engaged in other telecommunications activities. VONAGE NVM HOLDINGS LIMITED has been registered for 7 years. Current directors include HEHN SCHROEDER, Pamela, WILKOZEK, Shari Lynn.

Company Number
11643055
Status
active
Type
ltd
Incorporated
25 October 2018
Age
7 years
Address
C/O Csc Cls (Uk) Limited 5 Churchill Place, London, E14 5HU
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
HEHN SCHROEDER, Pamela, WILKOZEK, Shari Lynn
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VONAGE NVM HOLDINGS LIMITED

VONAGE NVM HOLDINGS LIMITED is an active company incorporated on 25 October 2018 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. VONAGE NVM HOLDINGS LIMITED was registered 7 years ago.(SIC: 61900)

Status

active

Active since 7 years ago

Company No

11643055

LTD Company

Age

7 Years

Incorporated 25 October 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 July 2025 (9 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

6 months left

Last Filed

Made up to 24 October 2025 (6 months ago)
Submitted on 5 November 2025 (5 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026
Contact
Address

C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor London, E14 5HU,

Previous Addresses

C/O Corporation Service Company (Uk) Limited, 5 Churchill Place, 10th Floor London United Kingdom
From: 7 October 2022To: 3 September 2025
C/O Corporation Service Company (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU United Kingdom
From: 21 October 2021To: 7 October 2022
C/O Corporation Setrvice Company (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU United Kingdom
From: 21 October 2021To: 21 October 2021
25 Canada Square Level 37 London E14 5LQ
From: 5 August 2019To: 21 October 2021
15 Bonhill Street London EC2P 2EA United Kingdom
From: 25 October 2018To: 5 August 2019
Timeline

9 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Oct 18
Director Left
Jul 20
Director Left
Oct 20
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
Sept 24
Director Left
Apr 25
Director Left
May 25
Director Joined
May 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

WILKOZEK, Shari Lynn

Active
Crawfords Corner Road, Holmdel, New Jersey07733
Secretary
Appointed 31 Mar 2025

CSC CLS (UK) LIMITED

Active
Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 27 Aug 2025

HEHN SCHROEDER, Pamela

Active
Crawfords Corner Road, Holmdel, New Jersey07733
Born May 1965
Director
Appointed 31 Jul 2024

WILKOZEK, Shari Lynn

Active
Crawfords Corner Road, Holmdel, New Jersey07733
Born March 1971
Director
Appointed 31 Mar 2025

DOBERNECK, Megan Katherine

Resigned
Crawfords Corner Road, HolmdelNJ 07733
Secretary
Appointed 01 Apr 2024
Resigned 28 Mar 2025

RUTHERFORD, Randy

Resigned
Main Street, Holmdel07733
Secretary
Appointed 25 Oct 2018
Resigned 29 Feb 2024

CORPORATION SERVICE COMPANY (UK) LIMITED

Resigned
5 Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 05 Jul 2019
Resigned 27 Aug 2025

DOBERNECK, Megan Katherine

Resigned
Crawfords Corner Road, HolmdelNJ 07733
Born November 1967
Director
Appointed 01 Apr 2024
Resigned 28 Mar 2025

LEVI, David

Resigned
Main Street, Holmdel07733
Born March 1961
Director
Appointed 25 Oct 2018
Resigned 03 Apr 2025

PEARSON, David Todd

Resigned
Main Street, Holmdel07733
Born September 1965
Director
Appointed 25 Oct 2018
Resigned 14 Aug 2020

RUTHERFORD, Randy K.

Resigned
Main Street, Holmdel07733
Born November 1973
Director
Appointed 25 Oct 2018
Resigned 29 Feb 2024

WERT, Craig George

Resigned
Main Street, Holmdel07733
Born July 1969
Director
Appointed 25 Oct 2018
Resigned 01 May 2020

Persons with significant control

1

Main Street, Holmdel07733

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Oct 2018
Fundings
Financials
Latest Activities

Filing History

39

Change Person Director Company With Change Date
16 March 2026
CH01Change of Director Details
Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 September 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
3 September 2025
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
3 September 2025
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Full
25 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 May 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
20 May 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
3 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
29 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
5 June 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 June 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
5 June 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
24 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 October 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2021
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
22 October 2021
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
21 October 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 July 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
15 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
9 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
25 October 2019
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
5 August 2019
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
5 August 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
27 February 2019
AA01Change of Accounting Reference Date
Incorporation Company
25 October 2018
NEWINCIncorporation