Background WavePink WaveYellow Wave

VOICES OF VIRTUE GOSPEL CHOIR (11882573)

VOICES OF VIRTUE GOSPEL CHOIR (11882573) is an active UK company. incorporated on 14 March 2019. with registered office in Newcastle Upon Tyne. The company operates in the Arts, Entertainment and Recreation sector, engaged in performing arts. VOICES OF VIRTUE GOSPEL CHOIR has been registered for 7 years. Current directors include AIYEGBAYO, Elizabeth Adejoke, AKHIGBE, Victor Emmanuel, FAWOLE, Modupe Ayodeji Michael and 1 others.

Company Number
11882573
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
14 March 2019
Age
7 years
Address
Unit 2, 162 Brinkburn Street, Newcastle Upon Tyne, NE6 2AR
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Performing arts
Directors
AIYEGBAYO, Elizabeth Adejoke, AKHIGBE, Victor Emmanuel, FAWOLE, Modupe Ayodeji Michael, OLUWATULA, Adebola Folakemi
SIC Codes
90010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VOICES OF VIRTUE GOSPEL CHOIR

VOICES OF VIRTUE GOSPEL CHOIR is an active company incorporated on 14 March 2019 with the registered office located in Newcastle Upon Tyne. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in performing arts. VOICES OF VIRTUE GOSPEL CHOIR was registered 7 years ago.(SIC: 90010)

Status

active

Active since 7 years ago

Company No

11882573

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

7 Years

Incorporated 14 March 2019

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 18 December 2025 (3 months 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

1 year left

Last Filed

Made up to 13 March 2026 (Just now)
Submitted on 25 March 2026 (Just now)

Next Due

Due by 27 March 2027
For period ending 13 March 2027
Contact
Address

Unit 2, 162 Brinkburn Street Byker Newcastle Upon Tyne, NE6 2AR,

Previous Addresses

Unit 2 162 Unit 2 162, Brinkburn Street Byker Newcastle upon Tyne Tyne and Wear NE6 2AR United Kingdom
From: 7 May 2019To: 14 May 2019
1Unit 2 162 Brinkburn Street Byker Newcastle upon Tyne Tyne and Wear NE6 2AR
From: 14 March 2019To: 7 May 2019
Timeline

3 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Mar 19
Director Joined
Sept 19
Director Left
Mar 23
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

AIYEGBAYO, Elizabeth Adejoke

Active
Whiteadmiral Place, Newcastle Upon TyneNE13 9EJ
Born October 1974
Director
Appointed 14 Mar 2019

AKHIGBE, Victor Emmanuel

Active
Alnham Court, Newcastle Upon TyneNE3 2JT
Born September 1981
Director
Appointed 14 Mar 2019

FAWOLE, Modupe Ayodeji Michael

Active
Carlton Road, Newcastle Upon TyneNE12 8BE
Born August 1965
Director
Appointed 14 Mar 2019

OLUWATULA, Adebola Folakemi

Active
162 Brinkburn Street, Newcastle Upon TyneNE6 2AR
Born March 1970
Director
Appointed 14 Mar 2019

GILLAM, Sonia Deborah

Resigned
Brinkburn Street, Newcastle Upon TyneNE6 2AR
Born July 1964
Director
Appointed 29 Aug 2019
Resigned 10 Mar 2023
Fundings
Financials
Latest Activities

Filing History

25

Confirmation Statement With No Updates
25 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 March 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 November 2022
AAAnnual Accounts
Change Person Director Company With Change Date
12 September 2022
CH01Change of Director Details
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
11 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
10 March 2022
AAAnnual Accounts
Gazette Notice Compulsory
8 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
6 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
20 March 2020
CH01Change of Director Details
Memorandum Articles
22 October 2019
MAMA
Resolution
22 October 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
12 September 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 May 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 May 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
6 May 2019
CH01Change of Director Details
Incorporation Company
14 March 2019
NEWINCIncorporation