Company NameVocality Singing Limited
DirectorsCatherine Elizabeth Dyson and Nicholas St John Lawson
Company StatusActive
Company Number06511785
CategoryPrivate Limited Company
Incorporation Date21 February 2008(16 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMs Catherine Elizabeth Dyson
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshton Hillbrow Road
Esher
Surrey
KT10 9UD
Director NameMr Nicholas St John Lawson
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2009(1 year, 1 month after company formation)
Appointment Duration15 years, 1 month
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence AddressAshton Hillbrow Road
Esher
Surrey
KT10 9UD
Secretary NameAndrew Dyson
NationalityBritish
StatusResigned
Appointed21 February 2008(same day as company formation)
RoleCompany Director
Correspondence Address6 Claremont Park Road
Esher
Surrey
KT10 9LT
Director NameMrs Ruth Routledge
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2009(1 year, 1 month after company formation)
Appointment Duration1 year, 12 months (resigned 22 March 2011)
RoleMusician
Country of ResidenceEngland
Correspondence Address15 Midmoor Road
London
SW12 0EW
Director NameAbergan Reed Limited (Corporation)
StatusResigned
Appointed21 February 2008(same day as company formation)
Correspondence AddressIfield House
Brady Road, Lyminge
Folkestone
Kent
CT18 8EY
Secretary NameAbergan Reed Nominees Limited (Corporation)
StatusResigned
Appointed21 February 2008(same day as company formation)
Correspondence AddressIfield House
Brady Road, Lyminge
Folkestone
Kent
CT18 8EY

Contact

Websitewww.vocalitysinging.co.uk/
Email address[email protected]
Telephone07 985094322
Telephone regionMobile

Location

Registered AddressAshton
Hillbrow Road
Esher
Surrey
KT10 9UD
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardEsher
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth-£19,300
Cash£17,210
Current Liabilities£37,288

Accounts

Latest Accounts31 July 2023 (9 months, 2 weeks ago)
Next Accounts Due30 April 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return21 February 2024 (2 months, 3 weeks ago)
Next Return Due7 March 2025 (9 months, 3 weeks from now)

Filing History

30 December 2020Micro company accounts made up to 31 July 2020 (8 pages)
21 February 2020Confirmation statement made on 21 February 2020 with updates (4 pages)
17 November 2019Micro company accounts made up to 31 July 2019 (6 pages)
28 March 2019Micro company accounts made up to 31 July 2018 (6 pages)
21 February 2019Confirmation statement made on 21 February 2019 with updates (3 pages)
23 February 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
12 October 2017Micro company accounts made up to 31 July 2017 (6 pages)
12 October 2017Micro company accounts made up to 31 July 2017 (6 pages)
13 July 2017Director's details changed for Ms Catherine Elizabeth Dyson on 13 July 2017 (2 pages)
13 July 2017Director's details changed for Ms Catherine Elizabeth Dyson on 13 July 2017 (2 pages)
21 February 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
21 February 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
21 November 2016Micro company accounts made up to 31 July 2016 (4 pages)
21 November 2016Micro company accounts made up to 31 July 2016 (4 pages)
13 April 2016Micro company accounts made up to 31 July 2015 (7 pages)
13 April 2016Micro company accounts made up to 31 July 2015 (7 pages)
23 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1,000
(4 pages)
23 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1,000
(4 pages)
25 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1,000
(4 pages)
25 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1,000
(4 pages)
4 November 2014Total exemption small company accounts made up to 31 July 2014 (8 pages)
4 November 2014Total exemption small company accounts made up to 31 July 2014 (8 pages)
30 September 2014Previous accounting period extended from 30 June 2014 to 31 July 2014 (2 pages)
30 September 2014Previous accounting period extended from 30 June 2014 to 31 July 2014 (2 pages)
27 September 2014Previous accounting period extended from 31 March 2014 to 30 June 2014 (1 page)
27 September 2014Previous accounting period extended from 31 March 2014 to 30 June 2014 (1 page)
15 May 2014Previous accounting period shortened from 31 July 2014 to 31 March 2014 (1 page)
15 May 2014Previous accounting period shortened from 31 July 2014 to 31 March 2014 (1 page)
25 March 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
25 March 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
2 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-02
  • GBP 1,000
(4 pages)
2 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-02
  • GBP 1,000
(4 pages)
22 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
22 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
1 February 2013Total exemption small company accounts made up to 31 July 2012 (9 pages)
1 February 2013Total exemption small company accounts made up to 31 July 2012 (9 pages)
22 February 2012Total exemption small company accounts made up to 31 July 2011 (9 pages)
22 February 2012Termination of appointment of Ruth Routledge as a director (1 page)
22 February 2012Total exemption small company accounts made up to 31 July 2011 (9 pages)
22 February 2012Termination of appointment of Ruth Routledge as a director (1 page)
22 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (4 pages)
22 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (4 pages)
1 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (5 pages)
1 March 2011Director's details changed for Ms Ruth Fenton on 21 February 2011 (2 pages)
1 March 2011Director's details changed for Ms Ruth Fenton on 21 February 2011 (2 pages)
1 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (5 pages)
4 January 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
4 January 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
21 December 2010Registered office address changed from Trinity Cottage 14 Church Road Claygate Surrey KT10 0JP on 21 December 2010 (1 page)
21 December 2010Registered office address changed from Trinity Cottage 14 Church Road Claygate Surrey KT10 0JP on 21 December 2010 (1 page)
21 May 2010Statement of capital following an allotment of shares on 22 April 2010
  • GBP 1,000
(4 pages)
21 May 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
21 May 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
21 May 2010Statement of capital following an allotment of shares on 22 April 2010
  • GBP 1,000
(4 pages)
8 March 2010Director's details changed for Mr Nicholas St John Lawson on 23 February 2010 (2 pages)
8 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (5 pages)
8 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (5 pages)
8 March 2010Director's details changed for Mr Nicholas St John Lawson on 23 February 2010 (2 pages)
8 March 2010Director's details changed for Ms Ruth Fenton on 21 February 2010 (2 pages)
8 March 2010Director's details changed for Ms Ruth Fenton on 21 February 2010 (2 pages)
28 January 2010Director's details changed for Catherine Elizabeth Dyson on 25 January 2010 (2 pages)
28 January 2010Director's details changed for Catherine Elizabeth Dyson on 25 January 2010 (2 pages)
28 January 2010Registered office address changed from 6 Claremont Park Road Esher Surrey KT10 9LT on 28 January 2010 (1 page)
28 January 2010Termination of appointment of Andrew Dyson as a secretary (1 page)
28 January 2010Registered office address changed from 6 Claremont Park Road Esher Surrey KT10 9LT on 28 January 2010 (1 page)
28 January 2010Termination of appointment of Andrew Dyson as a secretary (1 page)
5 December 2009Accounts for a dormant company made up to 31 July 2009 (2 pages)
5 December 2009Accounts for a dormant company made up to 31 July 2009 (2 pages)
25 March 2009Accounting reference date extended from 28/02/2009 to 31/07/2009 (1 page)
25 March 2009Director appointed mr nicholas st john lawson (1 page)
25 March 2009Return made up to 21/02/09; full list of members (3 pages)
25 March 2009Accounting reference date extended from 28/02/2009 to 31/07/2009 (1 page)
25 March 2009Director appointed mr nicholas st john lawson (1 page)
25 March 2009Return made up to 21/02/09; full list of members (3 pages)
25 March 2009Director appointed ms ruth fenton (1 page)
25 March 2009Director appointed ms ruth fenton (1 page)
14 July 2008Director appointed catherine elizabeth dyson (2 pages)
14 July 2008Secretary appointed andrew john dyson (2 pages)
14 July 2008Director appointed catherine elizabeth dyson (2 pages)
14 July 2008Secretary appointed andrew john dyson (2 pages)
25 February 2008Appointment terminated director abergan reed LIMITED (1 page)
25 February 2008Registered office changed on 25/02/2008 from ingles manor, castle hill avenue folkestone kent CT20 2RD (1 page)
25 February 2008Appointment terminated director abergan reed LIMITED (1 page)
25 February 2008Registered office changed on 25/02/2008 from ingles manor, castle hill avenue folkestone kent CT20 2RD (1 page)
25 February 2008Appointment terminated secretary abergan reed nominees LIMITED (1 page)
25 February 2008Appointment terminated secretary abergan reed nominees LIMITED (1 page)
21 February 2008Incorporation (14 pages)
21 February 2008Incorporation (14 pages)