1VOICE - COMMUNICATING TOGETHER

Register to unlock more data on OkredoRegister

1VOICE - COMMUNICATING TOGETHER

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07480160

Incorporation date

30/12/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Lymm Business Centre Lymm Library Annexe, Davies Way, Lymm, Cheshire WA13 0QWCopy
copy info iconCopy
See on map
Latest events (Record since 30/12/2010)
dot icon07/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon06/01/2026
Confirmation statement made on 2025-12-30 with no updates
dot icon17/11/2025
Director's details changed for Miss Frances Louise Sugden on 2024-07-16
dot icon25/02/2025
Appointment of Miss Alison Hughes as a director on 2025-02-18
dot icon06/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon06/01/2025
Confirmation statement made on 2024-12-30 with no updates
dot icon17/09/2024
Appointment of Miss Rebecca Elizabeth Morris as a director on 2024-09-03
dot icon13/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon09/01/2024
Confirmation statement made on 2023-12-30 with no updates
dot icon13/12/2023
Appointment of Mr Neal Gary Marshall as a director on 2023-11-29
dot icon05/12/2023
Termination of appointment of Nicola Jane Mcindoe as a director on 2023-11-29
dot icon05/12/2023
Termination of appointment of Francesca Anna Sephton as a director on 2023-11-29
dot icon06/06/2023
Appointment of Mr Jason Mark Felce as a director on 2023-05-23
dot icon12/01/2023
Appointment of Mrs Hannah Kristina Anthony as a director on 2023-01-10
dot icon01/01/2023
Confirmation statement made on 2022-12-30 with no updates
dot icon13/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon07/12/2022
Termination of appointment of Gregor Gilmour as a director on 2022-11-29
dot icon07/12/2022
Director's details changed for Mr Stephen John Tyler on 2022-12-01
dot icon08/09/2022
Termination of appointment of Amanda Everell Hynan as a director on 2022-08-22
dot icon17/01/2022
Confirmation statement made on 2021-12-30 with no updates
dot icon23/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon22/11/2021
Appointment of Miss Frances Louise Sugden as a director on 2021-11-21
dot icon22/11/2021
Appointment of Mr Dominic Carroll as a director on 2021-11-21
dot icon03/11/2021
Termination of appointment of Lois Amie Thomson as a director on 2021-10-31
dot icon18/10/2021
Termination of appointment of Helen Michelle Hewson as a director on 2020-09-12
dot icon25/08/2021
Termination of appointment of Kate Mccallum as a director on 2021-08-25
dot icon25/08/2021
Termination of appointment of Sally Christina Featon as a director on 2021-08-25
dot icon11/01/2021
Confirmation statement made on 2020-12-30 with no updates
dot icon17/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon10/12/2020
Appointment of Mr Stephen John Tyler as a director on 2020-11-18
dot icon03/12/2020
Termination of appointment of Janet Mayes as a director on 2020-11-18
dot icon27/07/2020
Director's details changed for Miss Lois Amie Thomson on 2019-01-28
dot icon27/07/2020
Director's details changed for Mrs Sally Christina Featon on 2019-10-30
dot icon27/07/2020
Director's details changed for Ms Nicola Jane Mcindoe on 2019-12-12
dot icon27/07/2020
Appointment of Mrs Alison Jane Douthwaite as a director on 2020-07-21
dot icon27/07/2020
Appointment of Miss Francesca Anna Sephton as a director on 2020-07-21
dot icon04/05/2020
Director's details changed for Ms. Kate Mccallum on 2020-04-09
dot icon06/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon30/12/2019
Confirmation statement made on 2019-12-30 with no updates
dot icon04/12/2019
Director's details changed for Miss Helen Quiller on 2019-11-20
dot icon04/12/2019
Termination of appointment of Angela Mccormack as a director on 2019-11-20
dot icon04/12/2019
Termination of appointment of Megan Glynn as a director on 2019-11-20
dot icon13/03/2019
Director's details changed for Dr Amanda Hynan on 2019-02-22
dot icon30/01/2019
Registered office address changed from The Apex 2 Sheriffs Orchard Coventry CV1 3PP to Lymm Business Centre Lymm Library Annexe Davies Way Lymm Cheshire WA13 0QW on 2019-01-30
dot icon07/01/2019
Confirmation statement made on 2018-12-30 with no updates
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon29/11/2018
Appointment of Dr Amanda Hynan as a director on 2018-11-20
dot icon29/11/2018
Appointment of Mrs Sally Christina Featon as a director on 2018-11-20
dot icon08/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon30/12/2017
Confirmation statement made on 2017-12-30 with no updates
dot icon19/01/2017
Appointment of Miss Lois Amie Thomson as a director on 2017-01-11
dot icon19/01/2017
Appointment of Ms Nicola Jane Mcindoe as a director on 2017-01-11
dot icon16/01/2017
Confirmation statement made on 2016-12-30 with updates
dot icon16/01/2017
Register inspection address has been changed from 35 Mallard Road Abbots Langley Hertfordshire WD5 0GE England to 6 Hill Top Road Lymm Cheshire WA13 0EA
dot icon12/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/07/2016
Appointment of Mr Gregor Gilmour as a director on 2016-07-12
dot icon21/07/2016
Termination of appointment of Julie Ann Bello as a secretary on 2016-07-21
dot icon12/07/2016
Appointment of Mrs Joanne Cope as a secretary on 2016-06-27
dot icon09/07/2016
Termination of appointment of Joanne Cope as a director on 2016-06-27
dot icon26/01/2016
Annual return made up to 2015-12-30 no member list
dot icon26/01/2016
Director's details changed for Megan Hughes on 2015-10-12
dot icon02/11/2015
Memorandum and Articles of Association
dot icon19/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon22/07/2015
Appointment of Mrs Joanne Cope as a director on 2015-06-29
dot icon24/01/2015
Annual return made up to 2014-12-30 no member list
dot icon10/11/2014
Total exemption full accounts made up to 2014-03-31
dot icon15/10/2014
Registered office address changed from 2 the Apex 2 Sheriffs Orchard Coventry CV1 3PP to The Apex 2 Sheriffs Orchard Coventry CV1 3PP on 2014-10-15
dot icon15/10/2014
Appointment of Ms. Kate Mccallum as a director on 2014-09-15
dot icon06/01/2014
Annual return made up to 2013-12-30 no member list
dot icon06/01/2014
Director's details changed for Janet Mayes on 2013-10-01
dot icon06/01/2014
Director's details changed for Angela Mccormack on 2013-09-18
dot icon06/01/2014
Director's details changed for Helen Dixon on 2013-09-18
dot icon20/11/2013
Appointment of Miss Helen Quiller as a director
dot icon20/11/2013
Termination of appointment of Ann Morris as a director
dot icon13/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon01/11/2013
Registered office address changed from the Apex Sheriffs Orchard Coventry CV1 3PP England on 2013-11-01
dot icon18/09/2013
Registered office address changed from the Meridian 4 Copthall House Station Square Coventry CV1 2FL United Kingdom on 2013-09-18
dot icon16/08/2013
Director's details changed for Janet Mayes on 2013-07-30
dot icon16/08/2013
Director's details changed for Megan Hughes on 2013-07-01
dot icon22/01/2013
Annual return made up to 2012-12-30 no member list
dot icon22/01/2013
Director's details changed for Janet Mayes on 2013-01-15
dot icon09/11/2012
Register(s) moved to registered inspection location
dot icon09/11/2012
Register inspection address has been changed
dot icon09/11/2012
Appointment of Janet Mayes as a director
dot icon09/11/2012
Appointment of Mrs Julie Ann Bello as a secretary
dot icon09/11/2012
Termination of appointment of Tamsin Crothers as a secretary
dot icon09/11/2012
Appointment of Megan Hughes as a director
dot icon09/11/2012
Termination of appointment of Julie Bello as a director
dot icon26/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon26/09/2012
Termination of appointment of Katie Clarke as a director
dot icon12/06/2012
Termination of appointment of Jane Handley as a director
dot icon16/03/2012
Director's details changed for Angela Mccormack on 2012-03-16
dot icon16/03/2012
Director's details changed for Mrs Ann Lea Morris on 2012-03-16
dot icon16/03/2012
Director's details changed for Helen Dixon on 2012-03-16
dot icon16/03/2012
Director's details changed for Katie May Clarke on 2012-03-16
dot icon16/03/2012
Director's details changed for Mrs Julie Ann Bello on 2012-03-16
dot icon30/01/2012
Registered office address changed from 15 Savile Park Gardens Halifax West Yorkshire HX1 2XL on 2012-01-30
dot icon11/01/2012
Annual return made up to 2011-12-30 no member list
dot icon11/01/2012
Appointment of Tamsin Crothers as a secretary
dot icon10/01/2012
Termination of appointment of Terry Gibson as a director
dot icon10/01/2012
Termination of appointment of Elizabeth Collins as a director
dot icon10/01/2012
Termination of appointment of Elizabeth Collins as a secretary
dot icon28/07/2011
Current accounting period extended from 2011-12-31 to 2012-03-31
dot icon23/07/2011
Appointment of Mrs Elizabeth Jane Collins as a secretary
dot icon26/06/2011
Termination of appointment of Kate Caryer as a director
dot icon01/04/2011
Appointment of Mrs Julie Ann Bello as a director
dot icon22/03/2011
Memorandum and Articles of Association
dot icon22/03/2011
Resolutions
dot icon16/03/2011
Appointment of a director
dot icon13/03/2011
Termination of appointment of Toby Hewson as a director
dot icon30/12/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

34
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hynan, Amanda Everell, Dr
Director
20/11/2018 - 22/08/2022
-
Carroll, Dominic
Director
21/11/2021 - Present
2
Mccallum, Kate
Director
15/09/2014 - 25/08/2021
2
Clarke, Katrina May
Director
30/12/2010 - 23/09/2012
6
Tyler, Stephen John
Director
18/11/2020 - Present
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 1VOICE - COMMUNICATING TOGETHER

1VOICE - COMMUNICATING TOGETHER is an(a) Active company incorporated on 30/12/2010 with the registered office located at Lymm Business Centre Lymm Library Annexe, Davies Way, Lymm, Cheshire WA13 0QW. There are currently 11 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 1VOICE - COMMUNICATING TOGETHER?

toggle

1VOICE - COMMUNICATING TOGETHER is currently Active. It was registered on 30/12/2010 .

Where is 1VOICE - COMMUNICATING TOGETHER located?

toggle

1VOICE - COMMUNICATING TOGETHER is registered at Lymm Business Centre Lymm Library Annexe, Davies Way, Lymm, Cheshire WA13 0QW.

What does 1VOICE - COMMUNICATING TOGETHER do?

toggle

1VOICE - COMMUNICATING TOGETHER operates in the Other information service activities n.e.c. (63.99 - SIC 2007) sector.

What is the latest filing for 1VOICE - COMMUNICATING TOGETHER?

toggle

The latest filing was on 07/01/2026: Total exemption full accounts made up to 2025-03-31.