Background WavePink WaveYellow Wave

VOICENTRIC TRUSTEES LIMITED (12038310)

VOICENTRIC TRUSTEES LIMITED (12038310) is an active UK company. incorporated on 7 June 2019. with registered office in Durham. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. VOICENTRIC TRUSTEES LIMITED has been registered for 6 years. Current directors include MOWATT, Ebba, WILLIAMS, Paul Wyndham, WILSON, Stephanie Anne.

Company Number
12038310
Status
active
Type
ltd
Incorporated
7 June 2019
Age
6 years
Address
Suite 2 4 Saddler Street, Durham, DH1 3NP
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
MOWATT, Ebba, WILLIAMS, Paul Wyndham, WILSON, Stephanie Anne
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VOICENTRIC TRUSTEES LIMITED

VOICENTRIC TRUSTEES LIMITED is an active company incorporated on 7 June 2019 with the registered office located in Durham. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. VOICENTRIC TRUSTEES LIMITED was registered 6 years ago.(SIC: 96090)

Status

active

Active since 6 years ago

Company No

12038310

LTD Company

Age

6 Years

Incorporated 7 June 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 April 2025 (1 year ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 6 June 2025 (10 months ago)
Submitted on 20 June 2025 (10 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026
Contact
Address

Suite 2 4 Saddler Street Durham, DH1 3NP,

Previous Addresses

Suite 2, 4 Saddler Street, Durham Suite 2 4 Saddler Street Durham DH1 3NP England
From: 24 February 2022To: 7 March 2022
Bridge House North Road Durham County Durham DH1 4PW United Kingdom
From: 7 June 2019To: 24 February 2022
Timeline

19 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Jun 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
New Owner
Aug 19
New Owner
Aug 19
New Owner
Aug 19
Director Left
Aug 19
Owner Exit
Oct 19
Director Left
Feb 22
Owner Exit
Feb 22
Director Joined
Mar 22
Director Joined
Jul 22
Director Left
Jul 22
Owner Exit
Jul 22
Director Joined
Nov 23
Director Left
Nov 23
Owner Exit
Nov 23
New Owner
Dec 23
0
Funding
10
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

MOWATT, Ebba

Active
4 Saddler Street, DurhamDH1 3NP
Born May 1991
Director
Appointed 30 Jul 2022

WILLIAMS, Paul Wyndham

Active
4 Saddler Street, DurhamDH1 3NP
Born March 1957
Director
Appointed 30 Nov 2023

WILSON, Stephanie Anne

Active
4 Saddler Street, DurhamDH1 3NP
Born April 1961
Director
Appointed 04 Mar 2022

HARDMAN, Timothy John

Resigned
Bridge House, DurhamDH1 4PW
Born February 1963
Director
Appointed 31 Jul 2019
Resigned 24 Feb 2022

JORDAN, Mary Madeleine

Resigned
4 Saddler Street, DurhamDH1 3NP
Born March 1957
Director
Appointed 31 Jul 2019
Resigned 30 Nov 2023

POSTLETHWAITE, Robert Michael

Resigned
North Road, DurhamDH1 4PW
Born October 1961
Director
Appointed 07 Jun 2019
Resigned 31 Jul 2019

TWYMAN, Constanze Maria

Resigned
4 Saddler Street, DurhamDH1 3NP
Born December 1978
Director
Appointed 31 Jul 2019
Resigned 30 Jul 2022

Persons with significant control

5

1 Active
4 Ceased

Mr Wyndham Paul Williams

Active
4 Saddler Street, DurhamDH1 3NP
Born March 1957

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 30 Nov 2023

Ms Mary Madeleine Jordan

Ceased
North Road, DurhamDH1 4PW
Born March 1957

Nature of Control

Significant influence or control
Notified 31 Jul 2019
Ceased 30 Nov 2023

Ms Constanze Maria Twyman

Ceased
North Road, DurhamDH1 4PW
Born December 1978

Nature of Control

Significant influence or control
Notified 31 Jul 2019
Ceased 30 Jul 2022

Mr Timothy John Hardman

Ceased
North Road, DurhamDH1 4PW
Born February 1963

Nature of Control

Significant influence or control
Notified 31 Jul 2019
Ceased 24 Feb 2022

Mr Robert Michael Postlethwaite

Ceased
North Road, DurhamDH1 4PW
Born October 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Jun 2019
Ceased 08 Oct 2019
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With No Updates
20 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 April 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 December 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
30 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
30 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
9 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 July 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
30 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
21 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 March 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 March 2022
AP01Appointment of Director
Change Person Director Company With Change Date
1 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 February 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 February 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
24 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
21 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2021
CS01Confirmation Statement
Confirmation Statement With Updates
3 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 July 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 June 2020
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
8 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
8 October 2019
CH01Change of Director Details
Resolution
13 August 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
7 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
7 August 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 August 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 August 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
7 August 2019
TM01Termination of Director
Incorporation Company
7 June 2019
NEWINCIncorporation