Company NameEdgevoice Limited
DirectorsYoshua Mozes and Ariel Mozes
Company StatusActive
Company Number04671509
CategoryPrivate Limited Company
Incorporation Date19 February 2003(21 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Yoshua Mozes
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2020(16 years, 11 months after company formation)
Appointment Duration4 years, 1 month
RoleProperty Management
Country of ResidenceEngland
Correspondence Address120 Broadfields Avenue
Edgware
HA8 8SS
Secretary NameMr Yosua Mozes
StatusCurrent
Appointed31 January 2020(16 years, 11 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Correspondence Address120 Broadfields Avenue
Edgware
HA8 8SS
Director NameMr Ariel Mozes
Date of BirthOctober 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2023(20 years, 2 months after company formation)
Appointment Duration11 months, 1 week
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit A, Abbotts Wharf 93 Stainsby Road
London
E14 6JL
Director NameMr Michael Leven
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2003(6 days after company formation)
Appointment Duration10 months, 1 week (resigned 01 January 2004)
RoleRetailer
Correspondence Address27 Broadfields Avenue
Edgware
Middlesex
HA8 8PF
Secretary NameMrs Barbara Leven
NationalityBritish
StatusResigned
Appointed25 February 2003(6 days after company formation)
Appointment Duration10 months, 1 week (resigned 01 January 2004)
RoleCompany Director
Correspondence Address27 Broadfields Avenue
Edgware
Middlesex
HA8 8PF
Director NameMr Andrew Hamill
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(10 months, 2 weeks after company formation)
Appointment Duration16 years, 1 month (resigned 31 January 2020)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address74 Floriston Avenue
Uxbridge
Middlesex
UB10 9EB
Secretary NameSusan Mary Hamill
NationalityBritish
StatusResigned
Appointed01 January 2004(10 months, 2 weeks after company formation)
Appointment Duration16 years, 1 month (resigned 31 January 2020)
RoleCab Driver
Correspondence Address74 Floriston Avenue
Uxbridge
Middlesex
UB10 9EB
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed19 February 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed19 February 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressUnit A, Abbotts Wharf
93 Stainsby Road
London
E14 6JL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardMile End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

80 at £1Andrew Hamill
80.00%
Ordinary
20 at £1Susan Mary Hamill
20.00%
Ordinary

Financials

Year2014
Net Worth£3,197
Cash£2,000
Current Liabilities£44,794

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due30 October 2024 (7 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 January

Returns

Latest Return19 February 2024 (1 month, 1 week ago)
Next Return Due5 March 2025 (11 months, 1 week from now)

Filing History

17 November 2023Micro company accounts made up to 31 January 2023 (3 pages)
17 October 2023Previous accounting period shortened from 31 January 2023 to 30 January 2023 (1 page)
26 April 2023Notification of Ariel Mozes as a person with significant control on 25 April 2023 (2 pages)
26 April 2023Appointment of Mr Ariel Mozes as a director on 25 April 2023 (2 pages)
21 February 2023Confirmation statement made on 19 February 2023 with no updates (3 pages)
30 November 2022Micro company accounts made up to 31 January 2022 (3 pages)
21 February 2022Confirmation statement made on 19 February 2022 with no updates (3 pages)
20 September 2021Micro company accounts made up to 31 January 2021 (3 pages)
30 March 2021Confirmation statement made on 19 February 2021 with no updates (3 pages)
22 September 2020Total exemption full accounts made up to 31 January 2020 (8 pages)
13 July 2020Previous accounting period extended from 31 December 2019 to 31 January 2020 (1 page)
26 February 2020Registered office address changed from C/O Civvals 50 Seymour Street London W1H 7JG to Unit a, Abbotts Wharf 93 Stainsby Road London E14 6JL on 26 February 2020 (1 page)
25 February 2020Confirmation statement made on 19 February 2020 with updates (4 pages)
10 February 2020Notification of Yosua Mozes as a person with significant control on 31 January 2020 (2 pages)
6 February 2020Termination of appointment of Andrew Hamill as a director on 31 January 2020 (1 page)
6 February 2020Cessation of Andrew Hamill as a person with significant control on 31 January 2020 (1 page)
6 February 2020Appointment of Mr Yosua Mozes as a secretary on 31 January 2020 (2 pages)
6 February 2020Termination of appointment of Susan Mary Hamill as a secretary on 31 January 2020 (1 page)
6 February 2020Appointment of Mr Yoshua Mozes as a director on 31 January 2020 (2 pages)
24 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
25 February 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
18 October 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
4 April 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
27 February 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
15 March 2016Director's details changed for Andrew Hamill on 1 January 2016 (2 pages)
15 March 2016Secretary's details changed for Susan Mary Hamill on 1 January 2016 (1 page)
15 March 2016Director's details changed for Andrew Hamill on 1 January 2016 (2 pages)
15 March 2016Secretary's details changed for Susan Mary Hamill on 1 January 2016 (1 page)
14 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(4 pages)
14 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(4 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
6 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(4 pages)
6 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(4 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
17 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(4 pages)
17 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(4 pages)
6 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
6 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
14 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (4 pages)
14 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (4 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
7 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (4 pages)
7 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (4 pages)
23 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
23 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
25 May 2011Registered office address changed from Marble Arch House 66-68 Seymour Street London W1H 5AF on 25 May 2011 (1 page)
25 May 2011Registered office address changed from Marble Arch House 66-68 Seymour Street London W1H 5AF on 25 May 2011 (1 page)
22 February 2011Annual return made up to 19 February 2011 with a full list of shareholders (4 pages)
22 February 2011Annual return made up to 19 February 2011 with a full list of shareholders (4 pages)
9 June 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
9 June 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
8 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (4 pages)
8 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (4 pages)
8 March 2010Director's details changed for Andrew Hamill on 19 February 2010 (2 pages)
8 March 2010Director's details changed for Andrew Hamill on 19 February 2010 (2 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
24 March 2009Return made up to 19/02/09; full list of members (3 pages)
24 March 2009Return made up to 19/02/09; full list of members (3 pages)
3 December 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
3 December 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
28 February 2008Return made up to 19/02/08; full list of members (3 pages)
28 February 2008Return made up to 19/02/08; full list of members (3 pages)
30 July 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
30 July 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
3 April 2007Return made up to 19/02/07; full list of members (6 pages)
3 April 2007Return made up to 19/02/07; full list of members (6 pages)
20 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
20 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
3 May 2006Return made up to 19/02/06; full list of members (6 pages)
3 May 2006Return made up to 19/02/06; full list of members (6 pages)
19 July 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
19 July 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
14 March 2005Return made up to 19/02/05; full list of members (6 pages)
14 March 2005Return made up to 19/02/05; full list of members (6 pages)
12 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
12 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
24 March 2004Return made up to 19/02/04; full list of members (6 pages)
24 March 2004Return made up to 19/02/04; full list of members (6 pages)
22 January 2004Secretary resigned (1 page)
22 January 2004Secretary resigned (1 page)
22 January 2004New secretary appointed (1 page)
22 January 2004Director resigned (1 page)
22 January 2004New director appointed (1 page)
22 January 2004Director resigned (1 page)
22 January 2004New director appointed (1 page)
22 January 2004New secretary appointed (1 page)
15 December 2003Ad 23/11/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 December 2003Ad 23/11/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 December 2003Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
3 December 2003Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
30 April 2003Ad 25/02/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
30 April 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
30 April 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
30 April 2003Ad 25/02/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
1 April 2003New director appointed (2 pages)
1 April 2003New secretary appointed (2 pages)
1 April 2003Secretary resigned (1 page)
1 April 2003Director resigned (1 page)
1 April 2003New director appointed (2 pages)
1 April 2003New secretary appointed (2 pages)
1 April 2003Director resigned (1 page)
1 April 2003Secretary resigned (1 page)
3 March 2003Registered office changed on 03/03/03 from: 120 east road london N1 6AA (1 page)
3 March 2003Registered office changed on 03/03/03 from: 120 east road london N1 6AA (1 page)
19 February 2003Incorporation (16 pages)
19 February 2003Incorporation (16 pages)