Background WavePink WaveYellow Wave

VOICE-SWAP LIMITED (14956737)

VOICE-SWAP LIMITED (14956737) is an active UK company. incorporated on 23 June 2023. with registered office in London. The company operates in the Information and Communication sector, engaged in sound recording and music publishing activities. VOICE-SWAP LIMITED has been registered for 2 years. Current directors include GILBERT, Christopher, MCGLYNN, Declan, PELCZYNSKI, Michael Carol and 1 others.

Company Number
14956737
Status
active
Type
ltd
Incorporated
23 June 2023
Age
2 years
Address
Third Floor Flat, London, W1G 6HU
Industry Sector
Information and Communication
Business Activity
Sound recording and music publishing activities
Directors
GILBERT, Christopher, MCGLYNN, Declan, PELCZYNSKI, Michael Carol, SKARNULYTE, Ausrine
SIC Codes
59200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VOICE-SWAP LIMITED

VOICE-SWAP LIMITED is an active company incorporated on 23 June 2023 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in sound recording and music publishing activities. VOICE-SWAP LIMITED was registered 2 years ago.(SIC: 59200)

Status

active

Active since 2 years ago

Company No

14956737

LTD Company

Age

2 Years

Incorporated 23 June 2023

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 21 August 2025 (8 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 27 February 2026 (2 months ago)
Submitted on 27 February 2026 (2 months ago)

Next Due

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

Third Floor Flat 12 Devonshire Place London, W1G 6HU,

Previous Addresses

2nd Floor 168 Shoreditch High Street London E1 6RA United Kingdom
From: 23 June 2023To: 6 May 2025
Timeline

19 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
Jun 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Oct 23
Director Joined
Oct 23
Share Issue
Oct 23
Funding Round
Feb 24
Director Joined
Jun 24
Director Joined
Jun 24
Owner Exit
Aug 24
New Owner
Feb 25
Owner Exit
Feb 25
Director Left
May 25
Director Left
May 25
Capital Update
Jul 25
Share Issue
Aug 25
Funding Round
Aug 25
Funding Round
Oct 25
Funding Round
Apr 26
7
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

GILBERT, Christopher

Active
12 Devonshire Place, LondonW1G 6HU
Born February 1952
Director
Appointed 09 Oct 2023

MCGLYNN, Declan

Active
12 Devonshire Place, LondonW1G 6HU
Born March 1986
Director
Appointed 09 Oct 2023

PELCZYNSKI, Michael Carol

Active
12 Devonshire Place, LondonW1G 6HU
Born November 1981
Director
Appointed 10 Jun 2024

SKARNULYTE, Ausrine

Active
12 Devonshire Place, LondonW1G 6HU
Born June 1987
Director
Appointed 10 Jun 2024

JORDAN, Benn

Resigned
12 Devonshire Place, LondonW1G 6HU
Born October 1979
Director
Appointed 09 Oct 2023
Resigned 30 Apr 2025

PELLERIN, Nicolas

Resigned
168 Shoreditch High Street, LondonE1 6RA
Born May 1986
Director
Appointed 23 Jun 2023
Resigned 09 Oct 2023

STEIN, Daniel Edward

Resigned
12 Devonshire Place, LondonW1G 6HU
Born April 1977
Director
Appointed 23 Jun 2023
Resigned 30 Apr 2025

Persons with significant control

3

1 Active
2 Ceased

Ms Ausrine Skarnulyte

Active
12 Devonshire Place, LondonW1G 6HU
Born June 1987

Nature of Control

Significant influence or control
Notified 01 Feb 2025

Mr Daniel Edward Stein

Ceased
168 Shoreditch High Street, LondonE1 6RA
Born April 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Jun 2023
Ceased 01 Feb 2025

Mr Nicolas Pellerin

Ceased
168 Shoreditch High Street, LondonE1 6RA
Born May 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Jun 2023
Ceased 15 Aug 2024
Fundings
Financials
Latest Activities

Filing History

33

Capital Allotment Shares
2 April 2026
SH01Allotment of Shares
Confirmation Statement With Updates
27 February 2026
CS01Confirmation Statement
Capital Allotment Shares
21 October 2025
SH01Allotment of Shares
Capital Alter Shares Subdivision
28 August 2025
SH02Allotment of Shares (prescribed particulars)
Resolution
28 August 2025
RESOLUTIONSResolutions
Capital Allotment Shares
28 August 2025
SH01Allotment of Shares
Memorandum Articles
28 August 2025
MAMA
Accounts With Accounts Type Micro Entity
21 August 2025
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
29 July 2025
SH19Statement of Capital
Legacy
18 July 2025
SH20SH20
Legacy
18 July 2025
CAP-SSCAP-SS
Resolution
18 July 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
6 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 May 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 May 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
22 March 2025
AAAnnual Accounts
Resolution
28 February 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
27 February 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 February 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
21 August 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2024
AP01Appointment of Director
Confirmation Statement With Updates
7 February 2024
CS01Confirmation Statement
Capital Allotment Shares
7 February 2024
SH01Allotment of Shares
Confirmation Statement With Updates
31 October 2023
CS01Confirmation Statement
Capital Alter Shares Subdivision
20 October 2023
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
14 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2023
TM01Termination of Director
Incorporation Company
23 June 2023
NEWINCIncorporation