Background WavePink WaveYellow Wave

VOICE METRICS LTD (14621855)

VOICE METRICS LTD (14621855) is an active UK company. incorporated on 27 January 2023. with registered office in Westcliff-On-Sea. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (45320) and 1 other business activities. VOICE METRICS LTD has been registered for 3 years. Current directors include RIMINGTON CROSS, Aaron Jordan, WATERHOUSE, Daniel Paul, WELLER, Christopher.

Company Number
14621855
Status
active
Type
ltd
Incorporated
27 January 2023
Age
3 years
Address
61 Crowstone Road, Westcliff-On-Sea, SS0 8BG
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (45320)
Directors
RIMINGTON CROSS, Aaron Jordan, WATERHOUSE, Daniel Paul, WELLER, Christopher
SIC Codes
45320, 62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VOICE METRICS LTD

VOICE METRICS LTD is an active company incorporated on 27 January 2023 with the registered office located in Westcliff-On-Sea. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (45320) and 1 other business activity. VOICE METRICS LTD was registered 3 years ago.(SIC: 45320, 62090)

Status

active

Active since 3 years ago

Company No

14621855

LTD Company

Age

3 Years

Incorporated 27 January 2023

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 3 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 26 January 2026 (3 months ago)
Submitted on 17 February 2026 (2 months ago)

Next Due

Due by 9 February 2027
For period ending 26 January 2027

Previous Company Names

CALL ANALYTICS LTD
From: 18 February 2026To: 17 March 2026
JAG SPARE PARTS LIMITED
From: 27 January 2023To: 18 February 2026
Contact
Address

61 Crowstone Road Westcliff-On-Sea, SS0 8BG,

Timeline

12 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
Jan 23
Director Left
Nov 25
Owner Exit
Nov 25
Funding Round
Feb 26
Director Joined
Feb 26
Director Left
Feb 26
New Owner
Feb 26
Owner Exit
Feb 26
New Owner
Feb 26
New Owner
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
1
Funding
5
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

RIMINGTON CROSS, Aaron Jordan

Active
Crowstone Road, Westcliff-On-SeaSS0 8BG
Born June 2000
Director
Appointed 13 Feb 2026

WATERHOUSE, Daniel Paul

Active
Crowstone Road, Westcliff-On-SeaSS0 8BG
Born July 1986
Director
Appointed 10 Feb 2026

WELLER, Christopher

Active
Crowstone Road, Westcliff-On-SeaSS0 8BG
Born December 1976
Director
Appointed 13 Feb 2026

WATERHOUSE, Daniel

Resigned
Crowstone Road, Westcliff-On-SeaSS0 8BG
Born July 1986
Director
Appointed 27 Jan 2023
Resigned 10 Feb 2026

WELLER, Christopher Edward John

Resigned
Crowstone Road, Westcliff-On-SeaSS0 8BG
Born December 1976
Director
Appointed 27 Jan 2023
Resigned 10 Nov 2025

Persons with significant control

5

3 Active
2 Ceased

Mr Christopher Weller

Active
Crowstone Road, Westcliff-On-SeaSS0 8BG
Born December 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Feb 2026

Mr Daniel Paul Waterhouse

Active
Crowstone Road, Westcliff-On-SeaSS0 8BG
Born July 1986

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 Feb 2026

Mr Aaron Jordan Rimington Cross

Active
Crowstone Road, Westcliff-On-SeaSS0 8BG
Born June 2000

Nature of Control

Ownership of shares 25 to 50 percent
Notified 13 Jan 2026

Mr Daniel Waterhouse

Ceased
Crowstone Road, Westcliff-On-SeaSS0 8BG
Born July 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 27 Jan 2023
Ceased 10 Feb 2026

Mr Christopher Edward John Weller

Ceased
Crowstone Road, Westcliff-On-SeaSS0 8BG
Born December 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 27 Jan 2023
Ceased 10 Nov 2025
Fundings
Financials
Latest Activities

Filing History

19

Certificate Change Of Name Company
17 March 2026
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
18 February 2026
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
17 February 2026
CS01Confirmation Statement
Capital Allotment Shares
17 February 2026
SH01Allotment of Shares
Appoint Person Director Company With Name Date
17 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2026
TM01Termination of Director
Notification Of A Person With Significant Control
17 February 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 February 2026
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 February 2026
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
17 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
10 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
3 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Incorporation Company
27 January 2023
NEWINCIncorporation