Company NameVoxsmart Limited
Company StatusActive
Company Number05691475
CategoryPrivate Limited Company
Incorporation Date30 January 2006(18 years, 3 months ago)
Previous NameMultipartytalk Limited

Business Activity

Section JInformation and communication
SIC 61200Wireless telecommunications activities

Directors

Director NameMr Oliver William Blower
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2014(8 years, 10 months after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address79-81 Borough Road
London
SE1 1DN
Director NameMr Georgios Koulouris
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish,Greek
StatusCurrent
Appointed31 March 2021(15 years, 2 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor Ferguson House 15
Marylebone Road
London
NW1 5JD
Director NameMr Stefanos Loukakos
Date of BirthJune 1972 (Born 51 years ago)
NationalityGreek
StatusCurrent
Appointed01 January 2023(16 years, 11 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFerguson House 15 Marylebone Rd
London
NW1 5JD
Director NameMr Ugo Vitali
Date of BirthJuly 1987 (Born 36 years ago)
NationalityItalian
StatusCurrent
Appointed23 January 2024(17 years, 12 months after company formation)
Appointment Duration3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFerguson House 15 Marylebone Rd
London
NW1 5JD
Director NameMark Angel
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address10 Achnacone Drive
Colchester
Essex
CO4 5AZ
Director NameSally-Ann Elizabeth Angel
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Achnacone Drive
Colchester
Essex
CO4 5AZ
Director NameJohn David Enoch
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address10 Achnacone Drive
Colchester
Essex
CO4 5AZ
Secretary NameSally-Ann Elizabeth Angel
NationalityBritish
StatusResigned
Appointed30 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Achnacone Drive
Colchester
Essex
CO4 5AZ
Director NameMr John David Enoch
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2010(4 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 21 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Achnacone Drive
Colchester
CO4 5AZ
Director NameMrs Nicola Claire Palios
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2011(5 years, 2 months after company formation)
Appointment Duration7 years, 9 months (resigned 17 January 2019)
RoleLawyer
Country of ResidenceEngland
Correspondence Address35 Luke Street
London
EC2A 4DS
Director NameMr Paul Richard Manyweathers
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2012(5 years, 11 months after company formation)
Appointment Duration7 months (resigned 03 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Achnacone Drive
Colchester
CO4 5AZ
Director NameMr Graham Robert Rivers
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2012(5 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Limes High Street
Chiseldon
Swindon
SN4 0NQ
Director NameMr Anthony David De Werth
Date of BirthJune 1942 (Born 81 years ago)
NationalityCanadian
StatusResigned
Appointed15 April 2013(7 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 03 September 2013)
RoleRetired
Country of ResidenceCanada
Correspondence Address978 De Grassi Cove Place
Lefroy
Ontario Lol 1wo
Canada
Director NameMr Christopher David Fishwick
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2013(7 years, 7 months after company formation)
Appointment Duration2 years (resigned 24 September 2015)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Poult House Ashes Lane
Hadlow
Kent
TN11 9QU
Director NameMr Alex Birchall
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2015(9 years, 8 months after company formation)
Appointment Duration2 years (resigned 03 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 City Road, London City Road
London
EC1Y 2AL
Director NameMr Michael Alan Laven
Date of BirthApril 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed15 January 2016(9 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 16 November 2018)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address25 Pembridge Crescent
London
W11 3DS
Secretary NameMr Ewen Ross Cowie
StatusResigned
Appointed10 September 2016(10 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 05 June 2018)
RoleCompany Director
Correspondence Address145 Maldon Road
Colchester
CO3 3BJ
Director NameMr Ian Warwick
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2017(11 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 23 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address79-81 Borough Road
London
SE1 1DN
Director NameMs Tania Shelley Anne Fishwick
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2017(11 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 City Road
London
EC1Y 2AL
Director NameMr John Neilan
Date of BirthMarch 1969 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed26 March 2018(12 years, 1 month after company formation)
Appointment Duration3 years (resigned 31 March 2021)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address35 Luke Street
London
EC2A 4DS
Director NameMr Raymond Marc Eugeni
Date of BirthMay 1969 (Born 55 years ago)
NationalityItalian
StatusResigned
Appointed21 November 2018(12 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDeepbridge Capital Deepbridge House, Honeycombe Ea
Chester Business Park
Chester
CH4 9QN
Wales
Director NameAndrew James Cosentino
Date of BirthApril 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed21 November 2018(12 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 20 July 2023)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address26 Dartmouth Road
Cos Cob
Connecticut
06807-1713
Director NameMr Michael Richard McGowan
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2019(12 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMallards 24 Plymyard Avenue
Bromborough
Wirral
CH62 6BN
Wales
Director NameMr Markos Palios
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2019(12 years, 11 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 09 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRathmore 64 Noctorum Lane
Prenton
Merseyside
CH63 9UB
Wales
Director NameMr Patrick Hatfield Carey
Date of BirthMay 1983 (Born 41 years ago)
NationalityIrish
StatusResigned
Appointed31 March 2021(15 years, 2 months after company formation)
Appointment Duration4 months (resigned 29 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Ferguson House 15
Marylebone Road
London
NW1 5JD
Director NameMr William Mark Phillips
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2021(15 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 January 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Ministry, 79-81 Borough Road, London, 79-81 Bo
London
SE1 1DN
Director NameCell Recording Llc (Corporation)
StatusResigned
Appointed01 April 2011(5 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2012)
Correspondence Address2711 Centerville Rd
Wilmington
Delaware 19808
United States
Secretary NameOHS Secretaries Limited (Corporation)
StatusResigned
Appointed05 June 2018(12 years, 4 months after company formation)
Appointment Duration7 months (resigned 07 January 2019)
Correspondence Address9th Floor 107 Cheapside
London
EC2V 6DN
Director NameDeepbridge Ned Limited (Corporation)
StatusResigned
Appointed20 July 2023(17 years, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 23 January 2024)
Correspondence AddressDeepbridge House Honeycomb East Honeycomb East
Chester Business Park
Chester
CH4 9QN
Wales

Contact

Websitevoxsmart.com
Email address[email protected]

Location

Registered Address79-81 Borough Road
London
SE1 1DN
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

86k at £0.001Graham Rivers
8.63%
Ordinary
50k at £0.001Paul Manyweathers
5.02%
Ordinary
239k at £0.001Oathall (Uk) LTD
23.97%
Ordinary
232k at £0.001Nicola Palios
23.27%
Ordinary
25k at £0.001Michael Richard Mcgowan
2.51%
Ordinary
150k at £0.001Boxgreen LTD
15.05%
Ordinary
123k at £0.001Sally-ann Angel
12.34%
Ordinary
19.2k at £0.001Adrian Raymond Lever
1.93%
Ordinary
16k at £0.001Mather & Co Limited
1.60%
Ordinary
12k at £0.001Gareth Baker
1.20%
Ordinary
9.4k at £0.001Nigel Cobby
0.94%
Ordinary
8k at £0.001Eve Williamson
0.80%
Ordinary
5.6k at £0.001Adrian John Reginald Collins
0.56%
Ordinary
5.4k at £0.001Matthew Francis Timothy Stephenson
0.54%
Ordinary
5.4k at £0.001Shirish Patel
0.54%
Ordinary
4k at £0.001Paul Bradshaw
0.40%
Ordinary
1.6k at £0.001David Hill
0.16%
Ordinary
1.6k at £0.001Gavin Nigel Bailey
0.16%
Ordinary
1.6k at £0.001Paul Middleton
0.16%
Ordinary
1.2k at £0.001Stephen David Clapham
0.12%
Ordinary
-OTHER
0.10%
-

Financials

Year2014
Net Worth£920,852
Cash£1,059,323
Current Liabilities£187,021

Accounts

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

Returns

Latest Return30 January 2024 (2 months, 4 weeks ago)
Next Return Due13 February 2025 (9 months, 3 weeks from now)

Charges

24 March 2020Delivered on: 27 March 2020
Persons entitled: National Westminster Bank PLC as Lender

Classification: A registered charge
Particulars: Among others, registered trademark 'webcap' with trademark registration number UK00003283188 and patent with european (united kingdom) patent no. EP2676419 (12709618.8). for more information please refer to the security agreement.
Outstanding
27 September 2007Delivered on: 2 October 2007
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

14 January 2021Second filing of Confirmation Statement dated 30 January 2020 (6 pages)
6 January 2021Statement of capital following an allotment of shares on 22 December 2020
  • GBP 3,505.605
(3 pages)
6 January 2021Statement of capital following an allotment of shares on 10 December 2020
  • GBP 3,480.81
(3 pages)
5 January 2021Statement of capital following an allotment of shares on 3 December 2020
  • GBP 3,427.619
(3 pages)
5 January 2021Statement of capital following an allotment of shares on 1 December 2020
  • GBP 3,369.212
(3 pages)
5 January 2021Statement of capital following an allotment of shares on 2 December 2020
  • GBP 3,406.249
(3 pages)
5 January 2021Statement of capital following an allotment of shares on 30 November 2020
  • GBP 3,307.484
(3 pages)
4 January 2021Statement of capital following an allotment of shares on 30 November 2020
  • GBP 3,283.185
(3 pages)
2 December 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 November 2020Statement of capital following an allotment of shares on 1 August 2020
  • GBP 3,226.394
(3 pages)
30 November 2020Statement of capital following an allotment of shares on 23 October 2020
  • GBP 3,268.011
(3 pages)
30 November 2020Statement of capital following an allotment of shares on 30 September 2020
  • GBP 3,255.516
(3 pages)
30 November 2020Statement of capital following an allotment of shares on 29 October 2020
  • GBP 3,282.934
(3 pages)
18 November 2020Total exemption full accounts made up to 31 March 2020 (13 pages)
29 October 2020Statement of capital following an allotment of shares on 31 July 2020
  • GBP 3,222.689
(3 pages)
23 October 2020Statement of capital following an allotment of shares on 31 July 2020
  • GBP 3,148.414
(3 pages)
21 September 2020Statement of capital following an allotment of shares on 3 July 2020
  • GBP 3,010.613
(3 pages)
21 September 2020Statement of capital following an allotment of shares on 31 January 2020
  • GBP 2,920.187
(3 pages)
21 September 2020Statement of capital following an allotment of shares on 28 February 2020
  • GBP 2,933.981
(3 pages)
21 September 2020Statement of capital following an allotment of shares on 24 July 2020
  • GBP 3,028.181
(3 pages)
21 September 2020Statement of capital following an allotment of shares on 31 July 2020
  • GBP 3,143.812
(3 pages)
30 July 2020Statement of capital following an allotment of shares on 18 June 2020
  • GBP 2,959.134
  • ANNOTATION Clarification a second filed SH01 was registered on 04/09/2020.
(4 pages)
30 July 2020Statement of capital following an allotment of shares on 28 May 2020
  • GBP 2,949.258
(3 pages)
30 July 2020Statement of capital following an allotment of shares on 3 June 2020
  • GBP 2,929.744
  • ANNOTATION Clarification a second filed SH01 was registered on 04/09/2020.
(4 pages)
21 April 2020Statement of capital following an allotment of shares on 3 April 2020
  • GBP 2,927.344
(3 pages)
27 March 2020Registration of charge 056914750002, created on 24 March 2020 (45 pages)
19 February 2020Second filing of Confirmation Statement dated 30/01/2020 (8 pages)
14 February 2020Statement of capital following an allotment of shares on 14 January 2020
  • GBP 2,914.576
(3 pages)
14 February 2020Statement of capital following an allotment of shares on 29 November 2019
  • GBP 2,897.866
(3 pages)
14 February 2020Statement of capital following an allotment of shares on 20 December 2019
  • GBP 2,904.288
(3 pages)
4 February 2020Confirmation statement made on 30 January 2020 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 19/02/2020.
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 14/01/21
(8 pages)
20 December 2019Statement of capital following an allotment of shares on 2 August 2019
  • GBP 2,602.512
(4 pages)
20 December 2019Statement of capital following an allotment of shares on 31 July 2019
  • GBP 2,597.932
(4 pages)
20 December 2019Statement of capital following an allotment of shares on 12 June 2019
  • GBP 2,585.132
(4 pages)
20 December 2019Statement of capital following an allotment of shares on 1 August 2019
  • GBP 2,601.132
(4 pages)
20 December 2019Statement of capital following an allotment of shares on 27 September 2019
  • GBP 2,617.526
(4 pages)
20 December 2019Statement of capital following an allotment of shares on 30 May 2019
  • GBP 2,552.344
(4 pages)
20 December 2019Statement of capital following an allotment of shares on 2 May 2019
  • GBP 2,532.061
(4 pages)
20 December 2019Statement of capital following an allotment of shares on 28 September 2019
  • GBP 2,621.308
(4 pages)
20 December 2019Statement of capital following an allotment of shares on 28 June 2019
  • GBP 2,585.132
(4 pages)
20 December 2019Statement of capital following an allotment of shares on 1 November 2019
  • GBP 2,887.266
(4 pages)
25 September 2019Second filing for the appointment of A J Cosentino as a director (6 pages)
16 September 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
15 August 2019Termination of appointment of Markos Palios as a director on 9 July 2019 (1 page)
7 August 2019Statement of capital following an allotment of shares on 5 April 2019
  • GBP 2,519.598
(3 pages)
7 August 2019Statement of capital following an allotment of shares on 28 March 2019
  • GBP 2,383.275
(3 pages)
7 August 2019Statement of capital following an allotment of shares on 28 February 2019
  • GBP 2,338.508
(3 pages)
7 August 2019Statement of capital following an allotment of shares on 4 January 2019
  • GBP 2,244.625
(3 pages)
7 August 2019Statement of capital following an allotment of shares on 29 January 2019
  • GBP 2,282.512
(3 pages)
7 August 2019Statement of capital following an allotment of shares on 24 January 2019
  • GBP 2,280.912
(3 pages)
17 April 2019Appointment of Andrew James Consentino as a director on 21 November 2018
  • ANNOTATION Clarification a second filed AP01 was registered on 25/09/2019
(3 pages)
5 April 2019Termination of appointment of Tania Shelley Anne Fishwick as a director on 17 January 2019 (1 page)
5 April 2019Appointment of Mr Markos Palios as a director on 17 January 2019 (2 pages)
5 April 2019Appointment of Mr Michael Richard Mcgowan as a director on 17 January 2019 (2 pages)
5 April 2019Appointment of Raymond Marc Eugeni as a director on 21 November 2018 (2 pages)
5 April 2019Termination of appointment of Nicola Claire Palios as a director on 17 January 2019 (1 page)
5 April 2019Termination of appointment of Michael Laven as a director on 16 November 2018 (1 page)
11 March 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
7 January 2019Statement of capital following an allotment of shares on 20 December 2018
  • GBP 2,235.208
(3 pages)
7 January 2019Statement of capital following an allotment of shares on 7 September 2018
  • GBP 2,152.276
(3 pages)
7 January 2019Statement of capital following an allotment of shares on 28 November 2018
  • GBP 2,212.29
(3 pages)
7 January 2019Statement of capital following an allotment of shares on 21 November 2018
  • GBP 2,209.32
(3 pages)
7 January 2019Termination of appointment of Ohs Secretaries Limited as a secretary on 7 January 2019 (1 page)
7 January 2019Statement of capital following an allotment of shares on 25 July 2018
  • GBP 2,125.334
(3 pages)
7 January 2019Statement of capital following an allotment of shares on 20 November 2018
  • GBP 2,207.079
(3 pages)
7 January 2019Statement of capital following an allotment of shares on 13 August 2018
  • GBP 2,142.5
(3 pages)
7 January 2019Statement of capital following an allotment of shares on 2 August 2018
  • GBP 2,132.942
(3 pages)
7 January 2019Statement of capital following an allotment of shares on 29 November 2018
  • GBP 2,217.502
(3 pages)
7 January 2019Statement of capital following an allotment of shares on 18 September 2018
  • GBP 2,159.353
(3 pages)
7 January 2019Statement of capital following an allotment of shares on 18 September 2018
  • GBP 2,184.993
(3 pages)
7 January 2019Statement of capital following an allotment of shares on 11 September 2018
  • GBP 2,154.876
(3 pages)
7 January 2019Statement of capital following an allotment of shares on 19 December 2018
  • GBP 2,234.675
(3 pages)
7 January 2019Statement of capital following an allotment of shares on 25 September 2018
  • GBP 2,168.953
(3 pages)
20 November 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
11 October 2018Registered office address changed from 58 City Road, London City Road London EC1Y 2AL England to 35 Luke Street London EC2A 4DS on 11 October 2018 (1 page)
5 October 2018Satisfaction of charge 1 in full (1 page)
9 August 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
30 July 2018Statement of capital following an allotment of shares on 11 July 2018
  • GBP 2,107.582
(3 pages)
10 July 2018Statement of capital following an allotment of shares on 9 July 2018
  • GBP 2,104.782
(3 pages)
10 July 2018Statement of capital following an allotment of shares on 2 July 2018
  • GBP 2,103.582
(3 pages)
29 June 2018Appointment of Mr John Neilan as a director on 26 March 2018 (2 pages)
27 June 2018Statement of capital following an allotment of shares on 21 June 2018
  • GBP 2,071.582
(3 pages)
25 June 2018Termination of appointment of Alex Birchall as a director on 3 November 2017 (1 page)
25 June 2018Appointment of Ms Tania Shelley Anne Fishwick as a director on 3 November 2017 (2 pages)
25 June 2018Appointment of Mr Ian Warwick as a director on 25 September 2017 (2 pages)
14 June 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(35 pages)
5 June 2018Statement of capital following an allotment of shares on 30 May 2018
  • GBP 2,054.512
(3 pages)
5 June 2018Termination of appointment of Ewen Ross Cowie as a secretary on 5 June 2018 (1 page)
5 June 2018Appointment of Ohs Secretaries Limited as a secretary on 5 June 2018 (2 pages)
22 May 2018Statement of capital following an allotment of shares on 27 February 2018
  • GBP 1,854.622
(3 pages)
22 May 2018Statement of capital following an allotment of shares on 3 May 2018
  • GBP 1,996.024
(3 pages)
22 May 2018Statement of capital following an allotment of shares on 5 April 2018
  • GBP 1,979.749
(3 pages)
22 May 2018Statement of capital following an allotment of shares on 10 May 2018
  • GBP 2,021.814
(3 pages)
22 May 2018Statement of capital following an allotment of shares on 28 March 2018
  • GBP 1,908.296
(3 pages)
13 February 2018Confirmation statement made on 30 January 2018 with updates (7 pages)
29 January 2018Statement of capital following an allotment of shares on 2 January 2018
  • GBP 1,794.512
(3 pages)
29 January 2018Statement of capital following an allotment of shares on 16 January 2018
  • GBP 1,814.512
(3 pages)
19 December 2017Statement of capital following an allotment of shares on 19 December 2017
  • GBP 1,768.011
(3 pages)
19 December 2017Statement of capital following an allotment of shares on 19 December 2017
  • GBP 1,768.011
(3 pages)
22 November 2017Statement of capital following an allotment of shares on 22 November 2017
  • GBP 1,650.15
(3 pages)
22 November 2017Statement of capital following an allotment of shares on 30 October 2017
  • GBP 1,616.402
(3 pages)
22 November 2017Statement of capital following an allotment of shares on 30 October 2017
  • GBP 1,616.402
(3 pages)
22 November 2017Statement of capital following an allotment of shares on 22 November 2017
  • GBP 1,650.15
(3 pages)
13 October 2017Statement of capital following an allotment of shares on 6 October 2017
  • GBP 1,589.916
(3 pages)
13 October 2017Statement of capital following an allotment of shares on 6 October 2017
  • GBP 1,589.916
(3 pages)
19 September 2017Statement of capital following an allotment of shares on 8 September 2017
  • GBP 1,564.709
(3 pages)
19 September 2017Statement of capital following an allotment of shares on 8 September 2017
  • GBP 1,564.709
(3 pages)
5 September 2017Statement of capital following an allotment of shares on 26 July 2017
  • GBP 1,534.768
(3 pages)
5 September 2017Statement of capital following an allotment of shares on 26 July 2017
  • GBP 1,517.167
(3 pages)
5 September 2017Statement of capital following an allotment of shares on 26 July 2017
  • GBP 1,534.768
(3 pages)
5 September 2017Statement of capital following an allotment of shares on 29 August 2017
  • GBP 1,546.369
(3 pages)
5 September 2017Statement of capital following an allotment of shares on 29 August 2017
  • GBP 1,546.369
(3 pages)
5 September 2017Statement of capital following an allotment of shares on 26 July 2017
  • GBP 1,517.167
(3 pages)
7 August 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
7 August 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
19 July 2017Registered office address changed from 12th Floor 30 Crown Place London EC2A 4EB United Kingdom to 58 City Road, London City Road London EC1Y 2AL on 19 July 2017 (1 page)
19 July 2017Termination of appointment of Graham Robert Rivers as a director on 30 June 2017 (1 page)
19 July 2017Termination of appointment of Graham Robert Rivers as a director on 30 June 2017 (1 page)
19 July 2017Registered office address changed from 12th Floor 30 Crown Place London EC2A 4EB United Kingdom to 58 City Road, London City Road London EC1Y 2AL on 19 July 2017 (1 page)
6 June 2017Director's details changed for Mr Alex Birchall on 6 June 2017 (2 pages)
6 June 2017Director's details changed for Mr Alex Birchall on 6 June 2017 (2 pages)
5 June 2017Statement of capital following an allotment of shares on 5 June 2017
  • GBP 1,498.035
(3 pages)
5 June 2017Statement of capital following an allotment of shares on 5 June 2017
  • GBP 1,498.035
(3 pages)
12 April 2017Statement of capital following an allotment of shares on 5 April 2017
  • GBP 1,465.827
(3 pages)
12 April 2017Statement of capital following an allotment of shares on 5 April 2017
  • GBP 1,465.827
(3 pages)
21 March 2017Statement of capital following an allotment of shares on 17 March 2017
  • GBP 1,229.943
(3 pages)
21 March 2017Statement of capital following an allotment of shares on 17 March 2017
  • GBP 1,229.943
(3 pages)
9 March 2017Statement of capital following an allotment of shares on 9 March 2017
  • GBP 1,220.834
(3 pages)
9 March 2017Statement of capital following an allotment of shares on 9 March 2017
  • GBP 1,220.834
(3 pages)
16 February 2017Statement of capital following an allotment of shares on 16 February 2017
  • GBP 1,185.6
(3 pages)
16 February 2017Statement of capital following an allotment of shares on 16 February 2017
  • GBP 1,185.6
(3 pages)
8 February 2017Confirmation statement made on 30 January 2017 with updates (7 pages)
8 February 2017Confirmation statement made on 30 January 2017 with updates (7 pages)
6 February 2017Statement of capital following an allotment of shares on 3 February 2017
  • GBP 1,161.6
(3 pages)
6 February 2017Statement of capital following an allotment of shares on 20 January 2017
  • GBP 1,116.477
(3 pages)
6 February 2017Statement of capital following an allotment of shares on 25 January 2017
  • GBP 1,107.551
(3 pages)
6 February 2017Statement of capital following an allotment of shares on 20 January 2017
  • GBP 1,116.477
(3 pages)
6 February 2017Statement of capital following an allotment of shares on 3 February 2017
  • GBP 1,161.6
(3 pages)
6 February 2017Statement of capital following an allotment of shares on 25 January 2017
  • GBP 1,107.551
(3 pages)
25 October 2016Statement of capital following an allotment of shares on 25 October 2016
  • GBP 1,105.551
(3 pages)
25 October 2016Statement of capital following an allotment of shares on 25 October 2016
  • GBP 1,105.551
(3 pages)
7 October 2016All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages)
7 October 2016All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages)
23 September 2016Appointment of Mr Ewen Ross Cowie as a secretary on 10 September 2016 (2 pages)
23 September 2016Appointment of Mr Ewen Ross Cowie as a secretary on 10 September 2016 (2 pages)
4 August 2016Statement of capital following an allotment of shares on 4 August 2016
  • GBP 1,101.551
(3 pages)
4 August 2016Termination of appointment of Sally-Ann Elizabeth Angel as a secretary on 15 July 2016 (1 page)
4 August 2016Statement of capital following an allotment of shares on 4 August 2016
  • GBP 1,101.551
(3 pages)
4 August 2016Termination of appointment of Sally-Ann Elizabeth Angel as a secretary on 15 July 2016 (1 page)
1 August 2016Statement of capital following an allotment of shares on 21 July 2016
  • GBP 1,100.751
(3 pages)
1 August 2016Statement of capital following an allotment of shares on 21 July 2016
  • GBP 1,100.751
(3 pages)
1 August 2016Termination of appointment of Sally-Ann Elizabeth Angel as a director on 15 July 2016 (1 page)
1 August 2016Termination of appointment of Sally-Ann Elizabeth Angel as a director on 15 July 2016 (1 page)
28 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
28 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
23 February 2016Director's details changed for Mrs Nicola Claire Palios on 31 March 2015 (2 pages)
23 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1,078.5
(11 pages)
23 February 2016Director's details changed for Mrs Nicola Claire Palios on 31 March 2015 (2 pages)
23 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1,078.5
(11 pages)
21 January 2016Appointment of Mr Michael Laven as a director on 15 January 2016 (2 pages)
21 January 2016Appointment of Mr Michael Laven as a director on 15 January 2016 (2 pages)
29 October 2015Appointment of Mr Alex Birchall as a director on 23 October 2015 (2 pages)
29 October 2015Appointment of Mr Alex Birchall as a director on 23 October 2015 (2 pages)
20 October 2015Termination of appointment of Christopher David Fishwick as a director on 24 September 2015 (1 page)
20 October 2015Termination of appointment of Christopher David Fishwick as a director on 24 September 2015 (1 page)
26 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
26 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
7 July 2015Statement of capital following an allotment of shares on 6 July 2015
  • GBP 1,078.5
(3 pages)
7 July 2015Statement of capital following an allotment of shares on 6 July 2015
  • GBP 1,078.5
(3 pages)
7 July 2015Statement of capital following an allotment of shares on 6 July 2015
  • GBP 1,078.5
(3 pages)
29 April 2015Registered office address changed from 10 Achnacone Drive Colchester CO4 5AZ to 12Th Floor 30 Crown Place London EC2A 4EB on 29 April 2015 (1 page)
29 April 2015Statement of capital following an allotment of shares on 23 February 2015
  • GBP 1,005
(3 pages)
29 April 2015Registered office address changed from 10 Achnacone Drive Colchester CO4 5AZ to 12Th Floor 30 Crown Place London EC2A 4EB on 29 April 2015 (1 page)
29 April 2015Registered office address changed from 12Th Floor 30 Crown Place Crown Place London EC2A 4EB England to 12Th Floor 30 Crown Place London EC2A 4EB on 29 April 2015 (1 page)
29 April 2015Statement of capital following an allotment of shares on 9 April 2015
  • GBP 1,077
(3 pages)
29 April 2015Statement of capital following an allotment of shares on 9 April 2015
  • GBP 1,077
(3 pages)
29 April 2015Registered office address changed from 12Th Floor 30 Crown Place Crown Place London EC2A 4EB England to 12Th Floor 30 Crown Place London EC2A 4EB on 29 April 2015 (1 page)
29 April 2015Statement of capital following an allotment of shares on 23 February 2015
  • GBP 1,005
(3 pages)
19 February 2015Statement of capital following an allotment of shares on 16 January 2015
  • GBP 997
(3 pages)
19 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 997
(10 pages)
19 February 2015Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
19 February 2015Statement of capital following an allotment of shares on 16 January 2015
  • GBP 997
(3 pages)
19 February 2015All of the property or undertaking has been released from charge 1 (2 pages)
19 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 997
(10 pages)
19 February 2015Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
19 February 2015All of the property or undertaking has been released from charge 1 (2 pages)
9 December 2014Appointment of Mr Oliver William Blower as a director on 8 December 2014 (2 pages)
9 December 2014Appointment of Mr Oliver William Blower as a director on 8 December 2014 (2 pages)
9 December 2014Appointment of Mr Oliver William Blower as a director on 8 December 2014 (2 pages)
27 October 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Subdivision 29/08/2014
(1 page)
27 October 2014Sub-division of shares on 29 August 2014 (6 pages)
27 October 2014Sub-division of shares on 29 August 2014 (6 pages)
2 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
2 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
25 July 2014Statement of capital following an allotment of shares on 24 March 2014
  • GBP 852
(3 pages)
25 July 2014Statement of capital following an allotment of shares on 4 June 2014
  • GBP 873
(3 pages)
25 July 2014Statement of capital following an allotment of shares on 24 March 2014
  • GBP 852
(3 pages)
25 July 2014Statement of capital following an allotment of shares on 4 June 2014
  • GBP 873
(3 pages)
25 July 2014Statement of capital following an allotment of shares on 4 June 2014
  • GBP 873
(3 pages)
28 April 2014Statement of capital following an allotment of shares on 16 April 2014
  • GBP 606
(3 pages)
28 April 2014Statement of capital following an allotment of shares on 3 April 2014
  • GBP 606
(3 pages)
28 April 2014Statement of capital following an allotment of shares on 3 April 2014
  • GBP 606
(3 pages)
28 April 2014Statement of capital following an allotment of shares on 16 April 2014
  • GBP 606
(3 pages)
28 April 2014Statement of capital following an allotment of shares on 3 April 2014
  • GBP 606
(3 pages)
24 February 2014Annual return made up to 30 January 2014 with a full list of shareholders (8 pages)
24 February 2014Annual return made up to 30 January 2014 with a full list of shareholders (8 pages)
8 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
8 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
16 September 2013Appointment of Mr Christopher David Fishwick as a director (2 pages)
16 September 2013Appointment of Mr Christopher David Fishwick as a director (2 pages)
9 September 2013Termination of appointment of Anthony De Werth as a director (1 page)
9 September 2013Termination of appointment of Anthony De Werth as a director (1 page)
17 April 2013Appointment of Mr Anthony David De Werth as a director (2 pages)
17 April 2013Appointment of Mr Anthony David De Werth as a director (2 pages)
27 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (7 pages)
27 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (7 pages)
14 January 2013Termination of appointment of Cell Recording Llc as a director (1 page)
14 January 2013Termination of appointment of Cell Recording Llc as a director (1 page)
28 November 2012Termination of appointment of John Enoch as a director (1 page)
28 November 2012Termination of appointment of John Enoch as a director (1 page)
6 November 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
6 November 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
24 October 2012Statement of capital following an allotment of shares on 3 August 2012
  • GBP 606
(3 pages)
24 October 2012Statement of capital following an allotment of shares on 3 August 2012
  • GBP 606
(3 pages)
24 October 2012Statement of capital following an allotment of shares on 3 August 2012
  • GBP 606
(3 pages)
27 September 2012Termination of appointment of Paul Manyweathers as a director (1 page)
27 September 2012Termination of appointment of Paul Manyweathers as a director (1 page)
5 March 2012Annual return made up to 30 January 2012 with a full list of shareholders (9 pages)
5 March 2012Annual return made up to 30 January 2012 with a full list of shareholders (9 pages)
28 February 2012Appointment of Paul Richard Manyweathers as a director (2 pages)
28 February 2012Appointment of Paul Richard Manyweathers as a director (2 pages)
27 February 2012Appointment of Graham Robert Rivers as a director (2 pages)
27 February 2012Appointment of Cell Recording Llc as a director (2 pages)
27 February 2012Appointment of Cell Recording Llc as a director (2 pages)
27 February 2012Appointment of Graham Robert Rivers as a director (2 pages)
1 November 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
1 November 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
5 August 2011Statement of capital following an allotment of shares on 28 June 2011
  • GBP 600
(3 pages)
5 August 2011Statement of capital following an allotment of shares on 8 April 2011
  • GBP 600
(3 pages)
5 August 2011Statement of capital following an allotment of shares on 8 April 2011
  • GBP 600
(3 pages)
5 August 2011Statement of capital following an allotment of shares on 28 June 2011
  • GBP 600
(3 pages)
5 August 2011Statement of capital following an allotment of shares on 8 April 2011
  • GBP 600
(3 pages)
16 May 2011Appointment of Mrs Nicola Claire Palios as a director (2 pages)
16 May 2011Appointment of Mrs Nicola Claire Palios as a director (2 pages)
24 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (6 pages)
24 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (6 pages)
26 October 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
26 October 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
5 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
5 August 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
5 August 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 July 2010Statement of capital following an allotment of shares on 15 July 2010
  • GBP 136
(3 pages)
29 July 2010Statement of capital following an allotment of shares on 15 July 2010
  • GBP 102
(3 pages)
29 July 2010Statement of capital following an allotment of shares on 15 July 2010
  • GBP 136
(3 pages)
29 July 2010Statement of capital following an allotment of shares on 15 July 2010
  • GBP 102
(3 pages)
28 July 2010Statement of capital following an allotment of shares on 15 July 2010
  • GBP 102
(3 pages)
28 July 2010Statement of capital following an allotment of shares on 15 July 2010
  • GBP 102
(3 pages)
28 July 2010Appointment of Mr John David Enoch as a director (2 pages)
28 July 2010Appointment of Mr John David Enoch as a director (2 pages)
22 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (4 pages)
22 February 2010Director's details changed for Sally-Ann Elizabeth Angel on 22 February 2010 (2 pages)
22 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (4 pages)
22 February 2010Director's details changed for Sally-Ann Elizabeth Angel on 22 February 2010 (2 pages)
25 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
25 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
24 February 2009Return made up to 30/01/09; full list of members (3 pages)
24 February 2009Return made up to 30/01/09; full list of members (3 pages)
16 January 2009Appointment terminated director john enoch (1 page)
16 January 2009Appointment terminated director john enoch (1 page)
17 November 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
17 November 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
25 October 2008Company name changed multipartytalk LIMITED\certificate issued on 28/10/08 (2 pages)
25 October 2008Company name changed multipartytalk LIMITED\certificate issued on 28/10/08 (2 pages)
25 February 2008Return made up to 30/01/08; full list of members (4 pages)
25 February 2008Return made up to 30/01/08; full list of members (4 pages)
27 November 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
27 November 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
2 October 2007Particulars of mortgage/charge (3 pages)
2 October 2007Particulars of mortgage/charge (3 pages)
23 February 2007Return made up to 30/01/07; full list of members (2 pages)
23 February 2007Return made up to 30/01/07; full list of members (2 pages)
25 July 2006Director resigned (1 page)
25 July 2006Director resigned (1 page)
30 January 2006Incorporation (14 pages)
30 January 2006Incorporation (14 pages)