Company NameVoice Telecom Limited
DirectorWinston Sanjeevkumar Soosaipillai
Company StatusActive
Company Number05480748
CategoryPrivate Limited Company
Incorporation Date14 June 2005(18 years, 9 months ago)
Previous NameVoice Carrier International Ltd

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Winston Sanjeevkumar Soosaipillai
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarvest House Horizon Business Village
1 Brooklands Road
Weybridge
Surrey
KT13 0TJ
Secretary NameElemental Company Secretary Limited (Corporation)
StatusCurrent
Appointed21 April 2020(14 years, 10 months after company formation)
Appointment Duration3 years, 11 months
Correspondence Address27 Old Gloucester Street
London
WC1N 3AX
Director NameParaneetharan Sellathurai
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2005(same day as company formation)
RoleCompany Director
Correspondence Address109 Tudor Walk
Watford
Herts
WD24 7NZ
Secretary NameParaneetharan Sellathurai
NationalityBritish
StatusResigned
Appointed14 June 2005(same day as company formation)
RoleCompany Director
Correspondence Address109 Tudor Walk
Watford
Herts
WD24 7NZ
Secretary NameWinston Sanjeevkumar Soosaipillai
NationalityBritish
StatusResigned
Appointed14 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Old Watford Road
Bricket Wood
St Albans
Hertfordshire
AL2 3RS
Director NameArani Soosaipillai
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2005(2 weeks, 1 day after company formation)
Appointment Duration3 years, 9 months (resigned 01 April 2009)
RoleCompany Director
Correspondence Address1 Old Watford Road
Bricket Wood
St Albans
Hertfordshire
AL2 3RS
Secretary NameArani Soosaipillai
NationalityBritish
StatusResigned
Appointed29 June 2005(2 weeks, 1 day after company formation)
Appointment Duration14 years, 10 months (resigned 21 April 2020)
RoleCompany Director
Correspondence AddressPrax House Horizon Business Village
1 Brooklands Road
Weybridge
Surrey
KT13 0TJ

Location

Registered AddressHarvest House Horizon Business Village
1 Brooklands Road
Weybridge
Surrey
KT13 0TJ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge St George's Hill
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Arani Soosaipillai
50.00%
Ordinary
1 at £1Winston Sanjeev Kumar Soosaipillai
50.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return7 September 2023 (6 months, 3 weeks ago)
Next Return Due21 September 2024 (5 months, 3 weeks from now)

Charges

7 July 2005Delivered on: 8 July 2005
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

21 September 2020Confirmation statement made on 7 September 2020 with no updates (3 pages)
14 July 2020Director's details changed for Mr Winston Sanjeevkumar Soosaipillai on 7 July 2020 (2 pages)
13 July 2020Registered office address changed from Prax House Horizon Business Village 1 Brooklands Road Weybridge Surrey KT13 0TJ to Harvest House Horizon Business Village 1 Brooklands Road Weybridge Surrey KT13 0TJ on 13 July 2020 (1 page)
13 July 2020Change of details for Mr Winston Sanjeev Kumar Soosaipillai as a person with significant control on 7 July 2020 (2 pages)
28 April 2020Termination of appointment of Winston Sanjeevkumar Soosaipillai as a secretary on 21 April 2020 (1 page)
22 April 2020Appointment of Elemental Company Secretary Limited as a secretary on 21 April 2020 (2 pages)
22 April 2020Termination of appointment of Arani Soosaipillai as a secretary on 21 April 2020 (1 page)
3 December 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
25 September 2019Confirmation statement made on 7 September 2019 with updates (5 pages)
30 August 2019Notification of Arani Soosaipillai as a person with significant control on 6 April 2016 (2 pages)
30 August 2019Change of details for Mr Winston Sanjeev Kumar Soosaipillai as a person with significant control on 6 April 2016 (2 pages)
11 March 2019Director's details changed for Winston Sanjeevkumar Soosaipillai on 1 January 2010 (2 pages)
29 November 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
8 September 2018Confirmation statement made on 7 September 2018 with no updates (3 pages)
10 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
10 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
20 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
20 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
6 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-04
(3 pages)
6 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-04
(3 pages)
30 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
30 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
21 September 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
21 September 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
30 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
30 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
7 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 2
(4 pages)
7 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 2
(4 pages)
28 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
28 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
23 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 2
(4 pages)
23 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 2
(4 pages)
23 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 2
(4 pages)
29 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
29 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
1 November 2013Registered office address changed from 1 Old Watford Road, Bricketwood St Albans Herts AL2 3RS on 1 November 2013 (1 page)
1 November 2013Registered office address changed from 1 Old Watford Road, Bricketwood St Albans Herts AL2 3RS on 1 November 2013 (1 page)
1 November 2013Registered office address changed from 1 Old Watford Road, Bricketwood St Albans Herts AL2 3RS on 1 November 2013 (1 page)
14 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 2
(4 pages)
14 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 2
(4 pages)
14 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 2
(4 pages)
30 November 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
30 November 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
10 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (4 pages)
10 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (4 pages)
10 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (4 pages)
30 January 2012Accounts for a dormant company made up to 28 February 2011 (2 pages)
30 January 2012Accounts for a dormant company made up to 28 February 2011 (2 pages)
4 August 2011Annual return made up to 14 June 2011 with a full list of shareholders (3 pages)
4 August 2011Annual return made up to 14 June 2011 with a full list of shareholders (3 pages)
24 January 2011Director's details changed for Winston Sanjeevkumar Soosaipillai on 24 January 2011 (2 pages)
24 January 2011Director's details changed for Winston Sanjeevkumar Soosaipillai on 24 January 2011 (2 pages)
24 January 2011Secretary's details changed for Arani Soosaipillai on 24 January 2011 (1 page)
24 January 2011Secretary's details changed for Arani Soosaipillai on 24 January 2011 (1 page)
17 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
17 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
9 August 2010Annual return made up to 14 June 2010 with a full list of shareholders (4 pages)
9 August 2010Annual return made up to 14 June 2010 with a full list of shareholders (4 pages)
30 November 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
30 November 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
18 June 2009Return made up to 14/06/09; full list of members (3 pages)
18 June 2009Return made up to 14/06/09; full list of members (3 pages)
8 April 2009Appointment terminated director arani soosaipillai (1 page)
8 April 2009Appointment terminated director arani soosaipillai (1 page)
15 January 2009Accounts for a dormant company made up to 28 February 2008 (2 pages)
15 January 2009Accounts for a dormant company made up to 28 February 2008 (2 pages)
20 August 2008Return made up to 14/06/08; full list of members (4 pages)
20 August 2008Return made up to 14/06/08; full list of members (4 pages)
19 August 2008Return made up to 14/06/07; full list of members (4 pages)
19 August 2008Return made up to 14/06/07; full list of members (4 pages)
12 February 2008Accounts for a dormant company made up to 28 February 2007 (1 page)
12 February 2008Accounts for a dormant company made up to 28 February 2007 (1 page)
15 January 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
15 January 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
7 January 2007Accounting reference date shortened from 30/06/06 to 28/02/06 (1 page)
7 January 2007Accounting reference date shortened from 30/06/06 to 28/02/06 (1 page)
27 September 2006Return made up to 14/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 September 2006Return made up to 14/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 July 2005Particulars of mortgage/charge (3 pages)
8 July 2005Particulars of mortgage/charge (3 pages)
8 July 2005Secretary resigned;director resigned (1 page)
8 July 2005Secretary resigned;director resigned (1 page)
8 July 2005New secretary appointed;new director appointed (2 pages)
8 July 2005New secretary appointed;new director appointed (2 pages)
14 June 2005Incorporation (13 pages)
14 June 2005Incorporation (13 pages)