Background WavePink WaveYellow Wave

VOYAGERCANN LIMITED (SC745187)

VOYAGERCANN LIMITED (SC745187) is an active UK company. incorporated on 23 September 2022. with registered office in Perth. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46499). VOYAGERCANN LIMITED has been registered for 3 years. Current directors include CHATHLI, Aditya, MIGHTY, Dwight Patrick.

Company Number
SC745187
Status
active
Type
ltd
Incorporated
23 September 2022
Age
3 years
Address
Arran House, Perth, PH1 3DZ
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46499)
Directors
CHATHLI, Aditya, MIGHTY, Dwight Patrick
SIC Codes
46499

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VOYAGERCANN LIMITED

VOYAGERCANN LIMITED is an active company incorporated on 23 September 2022 with the registered office located in Perth. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46499). VOYAGERCANN LIMITED was registered 3 years ago.(SIC: 46499)

Status

active

Active since 3 years ago

Company No

SC745187

LTD Company

Age

3 Years

Incorporated 23 September 2022

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 weeks left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 28 January 2025 (1 year ago)
Period: 1 October 2023 - 31 March 2024(7 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 April 2024 - 30 June 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 9 December 2025 (4 months ago)
Submitted on 23 December 2025 (4 months ago)

Next Due

Due by 23 December 2026
For period ending 9 December 2026

Previous Company Names

TREE OF LIFE TRADING LIMITED
From: 23 September 2022To: 7 September 2023
Contact
Address

Arran House Arran Road Perth, PH1 3DZ,

Previous Addresses

Arran House Arran House Arran Road Perth Perthshire PH1 3DZ United Kingdom
From: 17 October 2023To: 17 October 2023
Tay House Riverview Business Park Friarton Road Perth Perthshire PH2 8DF Scotland
From: 23 September 2022To: 17 October 2023
Timeline

9 key events • 2022 - 2024

Funding Officers Ownership
Company Founded
Sept 22
Director Joined
Sept 23
Director Joined
Sept 23
Director Left
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Owner Exit
Dec 24
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

CHATHLI, Aditya

Active
Arran Road, PerthPH1 3DZ
Born May 1965
Director
Appointed 11 Nov 2024

MIGHTY, Dwight Patrick

Active
Arran Road, PerthPH1 3DZ
Born October 1960
Director
Appointed 11 Nov 2024

TULLOCH, Nicholas George Selby

Resigned
Arran Road, PerthPH1 3DZ
Secretary
Appointed 06 Sept 2023
Resigned 11 Nov 2024

BOYLE, Eric James

Resigned
Arran Road, PerthPH1 3DZ
Born December 1953
Director
Appointed 06 Sept 2023
Resigned 11 Nov 2024

OVERLAND, Jillian Maree

Resigned
Arran Road, PerthPH1 3DZ
Born March 1972
Director
Appointed 06 Sept 2023
Resigned 06 Nov 2024

TULLOCH, Nicholas George Selby

Resigned
Arran Road, PerthPH1 3DZ
Born March 1973
Director
Appointed 23 Sept 2022
Resigned 11 Nov 2024

Persons with significant control

2

1 Active
1 Ceased
Belvoir Road, LondonSE22 0QY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Nov 2024
Arran Road, PerthPH1 3DZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Sept 2022
Ceased 11 Nov 2024
Fundings
Financials
Latest Activities

Filing History

24

Confirmation Statement With No Updates
23 December 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
28 January 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
12 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 December 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 November 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 November 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
20 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2024
TM01Termination of Director
Confirmation Statement With Updates
4 October 2024
CS01Confirmation Statement
Change To A Person With Significant Control
4 October 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
2 May 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 May 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
17 October 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 October 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 October 2023
CS01Confirmation Statement
Certificate Change Of Name Company
7 September 2023
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
7 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
7 September 2023
AP03Appointment of Secretary
Incorporation Company
23 September 2022
NEWINCIncorporation