Background WavePink WaveYellow Wave

VOX IMAGING TECHNOLOGY LTD (12562594)

VOX IMAGING TECHNOLOGY LTD (12562594) is an active UK company. incorporated on 17 April 2020. with registered office in London. The company operates in the Manufacturing sector, engaged in manufacture of medical and dental instruments and supplies. VOX IMAGING TECHNOLOGY LTD has been registered for 5 years. Current directors include COX, Kevin Paul, DUBIS, Adam Michael, PICARDO, Martino and 2 others.

Company Number
12562594
Status
active
Type
ltd
Incorporated
17 April 2020
Age
5 years
Address
International House, London, N1 7SR
Industry Sector
Manufacturing
Business Activity
Manufacture of medical and dental instruments and supplies
Directors
COX, Kevin Paul, DUBIS, Adam Michael, PICARDO, Martino, ROBINSON, Alan, WEST, Peter
SIC Codes
32500

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VOX IMAGING TECHNOLOGY LTD

VOX IMAGING TECHNOLOGY LTD is an active company incorporated on 17 April 2020 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in manufacture of medical and dental instruments and supplies. VOX IMAGING TECHNOLOGY LTD was registered 5 years ago.(SIC: 32500)

Status

active

Active since 5 years ago

Company No

12562594

LTD Company

Age

5 Years

Incorporated 17 April 2020

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 29 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 11 June 2025 (10 months ago)
Submitted on 25 June 2025 (10 months ago)

Next Due

Due by 25 June 2026
For period ending 11 June 2026
Contact
Address

International House 64 Nile Street London, N1 7SR,

Timeline

15 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Apr 20
Director Joined
Oct 21
Director Left
Jun 23
Director Joined
Aug 23
Director Left
Sept 23
Share Issue
Jan 24
Funding Round
Jan 24
Share Issue
Jan 24
Director Joined
Apr 24
Director Joined
Sept 24
Director Left
Apr 25
Owner Exit
Jun 25
Director Joined
Aug 25
Funding Round
Sept 25
Director Joined
Jan 26
4
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

COX, Kevin Paul

Active
64 Nile Street, LondonN1 7SR
Born September 1958
Director
Appointed 25 Jun 2025

DUBIS, Adam Michael

Active
64 Nile Street, LondonN1 7SR
Born October 1983
Director
Appointed 20 Jan 2026

PICARDO, Martino

Active
Westholme Road, ManchesterM20 3QZ
Born January 1960
Director
Appointed 09 Feb 2024

ROBINSON, Alan

Active
64 Nile Street, LondonN1 7SR
Born January 1952
Director
Appointed 01 Oct 2021

WEST, Peter

Active
64 Nile Street, LondonN1 7SR
Born October 1957
Director
Appointed 17 Apr 2020

LUNDH VON LEITHNER, Peter

Resigned
64 Nile Street, LondonN1 7SR
Born September 1964
Director
Appointed 17 Apr 2020
Resigned 20 Jun 2023

PALMER FOSTER, Emma-Jane

Resigned
Discovery Park Ventures Ltd, LondonN16 5LG
Born March 1967
Director
Appointed 15 Mar 2024
Resigned 20 Apr 2025

TIMMS, Christine

Resigned
64 Nile Street, LondonN1 7SR
Born September 1952
Director
Appointed 28 Aug 2023
Resigned 19 Sept 2023

Persons with significant control

2

1 Active
1 Ceased

Peter Lundh Von Leithner

Ceased
64 Nile Street, LondonN1 7SR
Born September 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 17 Apr 2020
Ceased 17 Mar 2025

Peter West

Active
64 Nile Street, LondonN1 7SR
Born October 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Apr 2020
Fundings
Financials
Latest Activities

Filing History

37

Change Person Director Company With Change Date
27 January 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 January 2026
AP01Appointment of Director
Change To A Person With Significant Control
20 January 2026
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
29 October 2025
AAAnnual Accounts
Capital Allotment Shares
2 September 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
5 August 2025
AP01Appointment of Director
Confirmation Statement With Updates
25 June 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 April 2025
TM01Termination of Director
Confirmation Statement With Updates
27 November 2024
CS01Confirmation Statement
Elect To Keep The Directors Residential Address Register Information On The Public Register
13 November 2024
EH02EH02
Accounts With Accounts Type Total Exemption Full
30 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 September 2024
AP01Appointment of Director
Elect To Keep The Directors Register Information On The Public Register
5 September 2024
EH01EH01
Change Person Director Company With Change Date
14 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
31 July 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 April 2024
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
9 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2024
CS01Confirmation Statement
Capital Alter Shares Subdivision
14 January 2024
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
14 January 2024
SH01Allotment of Shares
Capital Alter Shares Subdivision
14 January 2024
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
14 January 2024
MAMA
Resolution
14 January 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
26 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
29 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2023
TM01Termination of Director
Confirmation Statement With Updates
23 January 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
14 July 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Gazette Notice Compulsory
12 July 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
23 February 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 February 2022
AA01Change of Accounting Reference Date
Second Filing Of Director Appointment With Name
6 October 2021
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
5 October 2021
AP01Appointment of Director
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Incorporation Company
17 April 2020
NEWINCIncorporation