Company NameVoiceserve Limited
DirectorsMike Kofi Ottie and Alexander Ellinson
Company StatusActive
Company Number04401935
CategoryPrivate Limited Company
Incorporation Date22 March 2002(22 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMike Kofi Ottie
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address169 Farmer Road
Leyton
London
E10 5DJ
Director NameMr Alexander Ellinson
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2005(3 years, 8 months after company formation)
Appointment Duration18 years, 5 months
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address35/C Dischmastrasse
Davos
Switzerland
Secretary NameDaphne Arnstein
NationalityBritish
StatusResigned
Appointed22 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address6 Katznelbogen
Jerusalem
Israel
Secretary NameCharmaine Whyte
NationalityBritish
StatusResigned
Appointed30 June 2002(3 months, 1 week after company formation)
Appointment Duration3 years, 4 months (resigned 17 November 2005)
RoleCompany Director
Correspondence Address169 Farmer Road
London
E10 5DJ
Director NameMr Michael Bibelman
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(3 years, 5 months after company formation)
Appointment Duration15 years, 8 months (resigned 10 May 2021)
RoleTelecom Consultant
Country of ResidenceBelgium
Correspondence AddressVan Eycklei 21
Antwerp
2018
Secretary NameMr Andrew Millet
NationalityBritish
StatusResigned
Appointed17 November 2005(3 years, 8 months after company formation)
Appointment Duration12 years, 4 months (resigned 20 March 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWisteria Grange Barn Pikes End
Pinner
London
HA5 2EX
Director NameMr Michael John Taylor
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2014(11 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 25 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3a 1st Floor
Berkeley House, 18 - 24 High Street
Edgware
Middlesex
HA8 7RP
Director NameMr Krzysztof Zdzislaw Oglaza
Date of BirthNovember 1974 (Born 49 years ago)
NationalityPolish
StatusResigned
Appointed31 March 2014(12 years after company formation)
Appointment Duration3 years, 11 months (resigned 10 March 2018)
RoleCompany Director
Country of ResidencePoland
Correspondence AddressAnglo Dal House Spring Villa Road
Edgware
HA8 7EB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed22 March 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed22 March 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameWisteria Registrars Limited (Corporation)
StatusResigned
Appointed20 March 2018(16 years after company formation)
Appointment Duration3 years, 2 months (resigned 07 June 2021)
Correspondence AddressWisteria Grange Barn Pikes End
Pinner
HA5 2EX

Contact

Websitehosted.voipswitch.com
Telephone020 81367031
Telephone regionLondon

Location

Registered Address169 Farmer Road
London
E10 5DJ
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardLeyton
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

22.2k at £0.01Voiceserve Inc.
100.00%
Ordinary

Financials

Year2014
Net Worth-£603,792
Cash£223,061
Current Liabilities£980,984

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return12 March 2024 (1 month, 2 weeks ago)
Next Return Due26 March 2025 (10 months, 4 weeks from now)

Charges

26 August 2013Delivered on: 11 September 2013
Persons entitled: Tca Global Credit Master Fund, LP

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
22 September 2010Delivered on: 25 September 2010
Satisfied on: 30 July 2013
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Barclays bank PLC re voiceserve limited business premium account number 30893269 the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon.
Fully Satisfied

Filing History

24 April 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
21 February 2020Total exemption full accounts made up to 31 March 2019 (8 pages)
24 May 2019Confirmation statement made on 12 March 2019 with updates (4 pages)
25 March 2019Total exemption full accounts made up to 31 March 2018 (9 pages)
1 May 2018Confirmation statement made on 12 March 2018 with updates (5 pages)
29 March 2018Termination of appointment of Krzysztof Zdzislaw Oglaza as a director on 10 March 2018 (1 page)
29 March 2018Termination of appointment of Andrew Millet as a secretary on 20 March 2018 (1 page)
29 March 2018Appointment of Wisteria Registrars Limited as a secretary on 20 March 2018 (2 pages)
19 March 2018Registered office address changed from Unit 3a 1st Floor Berkeley House, 18 - 24 High Street Edgware Middlesex HA8 7RP to Anglo Dal House Spring Villa Road Edgware HA8 7EB on 19 March 2018 (1 page)
22 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
2 October 2017Termination of appointment of Michael John Taylor as a director on 25 September 2017 (1 page)
2 October 2017Termination of appointment of Michael John Taylor as a director on 25 September 2017 (1 page)
30 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
12 April 2016Secretary's details changed for Mr Andrew Millet on 11 April 2016 (1 page)
12 April 2016Secretary's details changed for Mr Andrew Millet on 11 April 2016 (1 page)
11 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 222.24
(8 pages)
11 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 222.24
(8 pages)
8 March 2016Satisfaction of charge 044019350002 in full (4 pages)
8 March 2016Satisfaction of charge 044019350002 in full (4 pages)
1 February 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
1 February 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 January 2016All of the property or undertaking has been released from charge 044019350002 (5 pages)
21 January 2016All of the property or undertaking has been released from charge 044019350002 (5 pages)
9 April 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 222.24
(8 pages)
9 April 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 222.24
(8 pages)
12 February 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
12 February 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
9 April 2014Appointment of Mr Krzysztof Zdzislaw Oglaza as a director (2 pages)
9 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 222.24
(6 pages)
9 April 2014Appointment of Mr Michael John Taylor as a director (2 pages)
9 April 2014Appointment of Mr Michael John Taylor as a director (2 pages)
9 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 222.24
(6 pages)
9 April 2014Appointment of Mr Krzysztof Zdzislaw Oglaza as a director (2 pages)
23 December 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
23 December 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
3 October 2013Registered office address changed from Grosvenor House 1 High Street Edgware Middlesex HA8 7TA on 3 October 2013 (1 page)
3 October 2013Registered office address changed from Grosvenor House 1 High Street Edgware Middlesex HA8 7TA on 3 October 2013 (1 page)
11 September 2013Registration of charge 044019350002 (67 pages)
11 September 2013Registration of charge 044019350002 (67 pages)
30 July 2013Satisfaction of charge 1 in full (5 pages)
30 July 2013Satisfaction of charge 1 in full (5 pages)
9 July 2013All of the property or undertaking has been released from charge 1 (4 pages)
9 July 2013All of the property or undertaking has been released from charge 1 (4 pages)
13 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (6 pages)
13 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (6 pages)
4 February 2013Secretary's details changed for Mr Andrew Millet on 29 January 2013 (2 pages)
4 February 2013Secretary's details changed for Mr Andrew Millet on 29 January 2013 (2 pages)
17 August 2012Director's details changed for Michael Bibelman on 13 August 2012 (2 pages)
17 August 2012Director's details changed for Michael Bibelman on 13 August 2012 (2 pages)
19 July 2012Total exemption full accounts made up to 31 March 2012 (15 pages)
19 July 2012Total exemption full accounts made up to 31 March 2012 (15 pages)
22 March 2012Director's details changed for Mike Kofi Ottie on 1 February 2012 (2 pages)
22 March 2012Director's details changed for Michael Bibelman on 1 February 2012 (2 pages)
22 March 2012Director's details changed for Michael Bibelman on 1 February 2012 (2 pages)
22 March 2012Director's details changed for Alexander Ellinson on 1 February 2012 (2 pages)
22 March 2012Director's details changed for Alexander Ellinson on 1 February 2012 (2 pages)
22 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (6 pages)
22 March 2012Director's details changed for Mike Kofi Ottie on 1 February 2012 (2 pages)
22 March 2012Director's details changed for Mike Kofi Ottie on 1 February 2012 (2 pages)
22 March 2012Director's details changed for Alexander Ellinson on 1 February 2012 (2 pages)
22 March 2012Director's details changed for Michael Bibelman on 1 February 2012 (2 pages)
22 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (6 pages)
8 November 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
8 November 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
21 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (6 pages)
21 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (6 pages)
11 March 2011Secretary's details changed for Mr Andrew Millet on 20 June 2010 (2 pages)
11 March 2011Secretary's details changed for Mr Andrew Millet on 20 June 2010 (2 pages)
25 September 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
25 September 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
28 July 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
28 July 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
31 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (15 pages)
31 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (15 pages)
22 March 2010Director's details changed for Michael Bibelman on 1 March 2010 (2 pages)
22 March 2010Director's details changed for Alexander Ellinson on 1 March 2010 (2 pages)
22 March 2010Director's details changed for Alexander Ellinson on 1 March 2010 (2 pages)
22 March 2010Director's details changed for Alexander Ellinson on 1 March 2010 (2 pages)
22 March 2010Director's details changed for Michael Bibelman on 1 March 2010 (2 pages)
22 March 2010Director's details changed for Michael Bibelman on 1 March 2010 (2 pages)
23 July 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
23 July 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
20 March 2009Return made up to 12/03/09; full list of members (4 pages)
20 March 2009Return made up to 12/03/09; full list of members (4 pages)
4 November 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
4 November 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
26 March 2008Registered office changed on 26/03/2008 from wisteria chartered accountants cavendish house 369 burnt oak broadway edgware middlesex HA8 5AW (1 page)
26 March 2008Registered office changed on 26/03/2008 from wisteria chartered accountants cavendish house 369 burnt oak broadway edgware middlesex HA8 5AW (1 page)
25 March 2008Return made up to 12/03/08; full list of members (7 pages)
25 March 2008Return made up to 12/03/08; full list of members (7 pages)
24 September 2007Total exemption full accounts made up to 31 March 2007 (14 pages)
24 September 2007Total exemption full accounts made up to 31 March 2007 (14 pages)
15 April 2007S-div 17/11/05 (1 page)
15 April 2007S-div 17/11/05 (1 page)
24 March 2007Ad 17/11/05--------- £ si [email protected] (2 pages)
24 March 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
24 March 2007Ad 17/11/05--------- £ si [email protected] (2 pages)
24 March 2007Return made up to 12/03/07; full list of members
  • 363(287) ‐ Registered office changed on 24/03/07
(8 pages)
24 March 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
24 March 2007Return made up to 12/03/07; full list of members
  • 363(287) ‐ Registered office changed on 24/03/07
(8 pages)
23 November 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
23 November 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
7 August 2006Return made up to 12/03/06; full list of members
  • 363(287) ‐ Registered office changed on 07/08/06
(8 pages)
7 August 2006Return made up to 12/03/06; full list of members
  • 363(287) ‐ Registered office changed on 07/08/06
(8 pages)
14 July 2006Registered office changed on 14/07/06 from: wisteria chartered accountants grosevenor house 1 high street edgware middlesex HA5 7TA (1 page)
14 July 2006Registered office changed on 14/07/06 from: wisteria chartered accountants grosevenor house 1 high street edgware middlesex HA5 7TA (1 page)
15 June 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
15 June 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
22 March 2006New director appointed (1 page)
22 March 2006New director appointed (1 page)
3 March 2006New secretary appointed (1 page)
3 March 2006Div 17/11/05 (1 page)
3 March 2006Secretary resigned (1 page)
3 March 2006Ad 03/10/05--------- £ si [email protected]=16 £ ic 150/166 (3 pages)
3 March 2006Div 17/11/05 (1 page)
3 March 2006New secretary appointed (1 page)
3 March 2006Secretary resigned (1 page)
3 March 2006Ad 03/10/05--------- £ si [email protected]=16 £ ic 150/166 (3 pages)
14 September 2005New director appointed (2 pages)
14 September 2005New director appointed (2 pages)
31 May 2005Return made up to 12/03/05; full list of members
  • 363(287) ‐ Registered office changed on 31/05/05
(6 pages)
31 May 2005Return made up to 12/03/05; full list of members
  • 363(287) ‐ Registered office changed on 31/05/05
(6 pages)
30 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
30 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
20 May 2004Return made up to 12/03/04; full list of members (6 pages)
20 May 2004Return made up to 12/03/04; full list of members (6 pages)
14 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
14 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
27 March 2003Return made up to 12/03/03; full list of members (6 pages)
27 March 2003Return made up to 12/03/03; full list of members (6 pages)
12 July 2002Secretary resigned (1 page)
12 July 2002New secretary appointed (2 pages)
12 July 2002Secretary resigned (1 page)
12 July 2002New secretary appointed (2 pages)
21 May 2002Ad 22/03/02--------- £ si 149@1=149 £ ic 1/150 (2 pages)
21 May 2002New secretary appointed (2 pages)
21 May 2002New director appointed (2 pages)
21 May 2002Ad 22/03/02--------- £ si 149@1=149 £ ic 1/150 (2 pages)
21 May 2002New director appointed (2 pages)
21 May 2002New secretary appointed (2 pages)
28 March 2002Secretary resigned (1 page)
28 March 2002Secretary resigned (1 page)
28 March 2002Director resigned (1 page)
28 March 2002Director resigned (1 page)
22 March 2002Incorporation (16 pages)
22 March 2002Incorporation (16 pages)