Company NameVoiceverse Labs Ltd
DirectorsSiddharth Sharma and Vatsal Aggarwal
Company StatusActive
Company Number13844903
CategoryPrivate Limited Company
Incorporation Date12 January 2022(2 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Siddharth Sharma
Date of BirthAugust 1993 (Born 30 years ago)
NationalityIndian
StatusCurrent
Appointed12 January 2022(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 503 18 Cutter Lane
London
SE10 0YB
Director NameMr Vatsal Aggarwal
Date of BirthNovember 1995 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2022(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRunway East Bloomsbury 24-28 Bloomsbury Way
London
WC1A 2SN
Director NameMr Tom Etminan
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2022(3 months after company formation)
Appointment Duration1 year (resigned 12 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVoiceverse Labs Ltd, Sandbox Workspace
7th Floor, 46-48, Red Lion Court, Park St
London
SE1 9EQ

Location

Registered AddressRunway East Bloomsbury
24-28 Bloomsbury Way
London
WC1A 2SN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return11 January 2024 (3 months, 3 weeks ago)
Next Return Due25 January 2025 (8 months, 3 weeks from now)

Filing History

23 November 2023Current accounting period shortened from 31 January 2024 to 31 December 2023 (1 page)
12 October 2023Total exemption full accounts made up to 31 January 2023 (8 pages)
16 August 2023Director's details changed for Mr Vatsal Aggarwal on 3 June 2023 (2 pages)
16 August 2023Termination of appointment of Tom Etminan as a director on 12 May 2023 (1 page)
16 August 2023Registered office address changed from Sandbox Workspace Voiceverse Labs Ltd, 7th Floor, 46-48 Red Lion Court, Park St London SE1 9EQ England to Voiceverse Labs Ltd, Sandbox Workspace 7th Floor, 46-48, Red Lion Court, Park St, London SE1 9EQ on 16 August 2023 (1 page)
16 August 2023Registered office address changed from 128 City Road London EC1V 2NX United Kingdom to Sandbox Workspace Voiceverse Labs Ltd, 7th Floor, 46-48 Red Lion Court, Park St London SE1 9EQ on 16 August 2023 (1 page)
8 March 2023Director's details changed for Mr Tom Etminan on 8 February 2023 (2 pages)
18 January 2023Confirmation statement made on 11 January 2023 with updates (5 pages)
18 January 2023Notification of a person with significant control statement (2 pages)
14 November 2022Cessation of Siddharth Sharma as a person with significant control on 27 October 2022 (1 page)
14 November 2022Cessation of Tom Etminan as a person with significant control on 27 October 2022 (1 page)
14 November 2022Cessation of Vatsal Aggarwal as a person with significant control on 27 October 2022 (1 page)
11 November 2022Notification of Metavoice Labs Inc as a person with significant control on 27 October 2022 (2 pages)
11 November 2022Cessation of Metavoice Labs Inc as a person with significant control on 27 October 2022 (1 page)
6 October 2022Change of details for Mr Vatsal Aggarwal as a person with significant control on 19 April 2022 (2 pages)
5 October 2022Change of details for Mr Siddharth Sharma as a person with significant control on 19 April 2022 (2 pages)
5 October 2022Notification of Tom Etminan as a person with significant control on 19 April 2022 (2 pages)
5 October 2022Director's details changed for Mr Tom Etminan on 5 October 2022 (2 pages)
14 June 2022Director's details changed for Mr Vatsal Aggarwal on 14 June 2022 (2 pages)
14 June 2022Change of details for Mr Vatsal Aggarwal as a person with significant control on 14 June 2022 (2 pages)
10 June 2022Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 128 City Road London EC1V 2NX on 10 June 2022 (1 page)
5 May 2022Statement of capital following an allotment of shares on 19 April 2022
  • GBP 120
(3 pages)
21 April 2022Appointment of Mr Tom Etminan as a director on 19 April 2022 (2 pages)
12 January 2022Incorporation
Statement of capital on 2022-01-12
  • GBP 80
(31 pages)