ACTIVE VOICE & DATA LIMITED

Register to unlock more data on OkredoRegister

ACTIVE VOICE & DATA LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04326203

Incorporation date

21/11/2001

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Ground Floor Unit E1, The Chase, John Tate Road, Hertford, Hertfordshire SG13 7NNCopy
copy info iconCopy
See on map
Latest events (Record since 21/11/2001)
dot icon22/04/2025
Final Gazette dissolved via voluntary strike-off
dot icon04/02/2025
First Gazette notice for voluntary strike-off
dot icon24/01/2025
Application to strike the company off the register
dot icon20/12/2024
Confirmation statement made on 2024-11-19 with updates
dot icon13/04/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon13/04/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon13/04/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon13/04/2024
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon12/04/2024
Cessation of Grantcroft Limited as a person with significant control on 2024-03-04
dot icon12/04/2024
Notification of Grantcroft Ihc Limited as a person with significant control on 2024-03-04
dot icon14/03/2024
Satisfaction of charge 043262030003 in full
dot icon14/03/2024
Satisfaction of charge 043262030004 in full
dot icon20/11/2023
Confirmation statement made on 2023-11-19 with updates
dot icon30/12/2022
Confirmation statement made on 2022-11-19 with no updates
dot icon29/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon28/06/2022
Memorandum and Articles of Association
dot icon28/06/2022
Resolutions
dot icon23/06/2022
Statement of company's objects
dot icon10/06/2022
Registration of charge 043262030003, created on 2022-06-09
dot icon10/06/2022
Registration of charge 043262030004, created on 2022-06-09
dot icon01/06/2022
Cessation of Iain Kenneth Simpson as a person with significant control on 2022-05-31
dot icon01/06/2022
Notification of Grantcroft Limited as a person with significant control on 2022-05-31
dot icon01/06/2022
Cessation of Dawn Marie Simpson as a person with significant control on 2022-05-31
dot icon01/06/2022
Termination of appointment of Dawn Marie Simpson as a director on 2022-05-31
dot icon01/06/2022
Appointment of Mr Philip Waters as a director on 2022-05-31
dot icon01/06/2022
Termination of appointment of Iain Kenneth Simpson as a director on 2022-05-31
dot icon01/06/2022
Appointment of Mr Benjamin David Page as a director on 2022-05-31
dot icon01/06/2022
Appointment of Mr Mark David Bramley as a director on 2022-05-31
dot icon01/06/2022
Registered office address changed from Unit 4 Capitol Close Dodworth Barnsley S75 3UB England to Ground Floor Unit E1, the Chase John Tate Road Hertford Hertfordshire SG13 7NN on 2022-06-01
dot icon01/06/2022
Termination of appointment of Dawn Marie Simpson as a secretary on 2022-05-31
dot icon24/05/2022
Satisfaction of charge 043262030002 in full
dot icon23/12/2021
Confirmation statement made on 2021-11-19 with no updates
dot icon25/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon06/01/2021
Change of details for Mr Iain Kenneth Simpson as a person with significant control on 2021-01-06
dot icon06/01/2021
Notification of Dawn Marie Simpson as a person with significant control on 2021-01-06
dot icon06/01/2021
Registered office address changed from Unit 5 Barnsley Business and Innovation Centre Innovation Way Barnsley South Yorkshire S75 1JL to Unit 4 Capitol Close Dodworth Barnsley S75 3UB on 2021-01-06
dot icon26/11/2020
Confirmation statement made on 2020-11-19 with no updates
dot icon10/09/2020
Micro company accounts made up to 2020-03-31
dot icon26/11/2019
Confirmation statement made on 2019-11-19 with no updates
dot icon31/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon22/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon19/11/2018
Confirmation statement made on 2018-11-19 with no updates
dot icon14/12/2017
Micro company accounts made up to 2017-03-31
dot icon29/11/2017
Confirmation statement made on 2017-11-21 with no updates
dot icon30/03/2017
All of the property or undertaking has been released from charge 1
dot icon30/03/2017
All of the property or undertaking has been released from charge 1
dot icon30/03/2017
Satisfaction of charge 1 in full
dot icon09/03/2017
Registration of charge 043262030002, created on 2017-03-07
dot icon30/12/2016
Confirmation statement made on 2016-11-21 with updates
dot icon11/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon14/12/2015
Annual return made up to 2015-11-21 with full list of shareholders
dot icon14/12/2015
Director's details changed for Iain Kenneth Simpson on 2015-05-01
dot icon14/12/2015
Director's details changed for Mrs Dawn Marie Simpson on 2015-05-01
dot icon14/12/2015
Secretary's details changed for Dawn Marie Simpson on 2015-05-01
dot icon08/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon18/05/2015
Registered office address changed from Kendray Business Centre Thornton Rd Barnsley South Yorkshire S70 3NA to Unit 5 Barnsley Business and Innovation Centre Innovation Way Barnsley South Yorkshire S75 1JL on 2015-05-18
dot icon25/11/2014
Annual return made up to 2014-11-21 with full list of shareholders
dot icon25/11/2014
Registered office address changed from Units 11-14 Kendray Business Centre Thornton Road Barnsley South Yorkshire S70 3NA England to Kendray Business Centre Thornton Rd Barnsley South Yorkshire S70 3NA on 2014-11-25
dot icon28/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon15/08/2014
Appointment of Mrs Dawn Marie Simpson as a director on 2014-08-14
dot icon15/08/2014
Registered office address changed from 83 Haigh Lane Haigh Barnsley South Yorkshire S75 4DA to Units 11-14 Kendray Business Centre Thornton Road Barnsley South Yorkshire S70 3NA on 2014-08-15
dot icon09/12/2013
Annual return made up to 2013-11-21 with full list of shareholders
dot icon09/12/2013
Register inspection address has been changed
dot icon07/08/2013
Amended accounts made up to 2012-03-31
dot icon07/08/2013
Total exemption full accounts made up to 2013-03-31
dot icon07/08/2013
Amended accounts made up to 2011-03-31
dot icon17/12/2012
Annual return made up to 2012-11-21 with full list of shareholders
dot icon26/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon08/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon19/12/2011
Annual return made up to 2011-11-21 with full list of shareholders
dot icon16/06/2011
Particulars of a mortgage or charge / charge no: 1
dot icon29/11/2010
Annual return made up to 2010-11-21 with full list of shareholders
dot icon01/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon02/12/2009
Annual return made up to 2009-11-21 with full list of shareholders
dot icon02/12/2009
Director's details changed for Iain Kenneth Simpson on 2009-11-01
dot icon06/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon29/12/2008
Return made up to 21/11/08; full list of members
dot icon13/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon13/12/2007
Return made up to 21/11/07; full list of members
dot icon29/11/2007
Total exemption full accounts made up to 2007-03-31
dot icon13/12/2006
Return made up to 21/11/06; full list of members
dot icon07/11/2006
Total exemption full accounts made up to 2006-03-31
dot icon30/11/2005
Return made up to 21/11/05; full list of members
dot icon09/09/2005
Total exemption full accounts made up to 2005-03-31
dot icon29/11/2004
Return made up to 21/11/04; full list of members
dot icon03/08/2004
Total exemption full accounts made up to 2004-03-31
dot icon17/01/2004
Return made up to 21/11/03; full list of members
dot icon07/08/2003
Total exemption full accounts made up to 2003-03-31
dot icon19/12/2002
Return made up to 21/11/02; full list of members
dot icon12/09/2002
Accounting reference date extended from 30/11/02 to 31/03/03
dot icon21/11/2001
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

11
2021
change arrow icon0 % *

* during past year

Cash in Bank

£312,150.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
19/11/2025
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
44.83K
-
0.00
312.15K
-
2021
11
44.83K
-
0.00
312.15K
-

Employees

2021

Employees

11 Ascended- *

Net Assets(GBP)

44.83K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

312.15K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Simpson, Dawn Marie
Secretary
21/11/2001 - 31/05/2022
-
Page, Benjamin David
Director
31/05/2022 - Present
33
Mr Iain Kenneth Simpson
Director
21/11/2001 - 31/05/2022
1
Waters, Philip
Director
31/05/2022 - Present
26
Mrs Dawn Marie Simpson
Director
14/08/2014 - 31/05/2022
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

6,090
GRIMSBY BYPRODUCTS LIMITEDC/O Clough Corporate Solutions Limited 2nd Floor, 11 Park Square East, Leeds, West Yorkshire LS1 2NG
Dissolved

Category:

Marine fishing

Comp. code:

08835858

Reg. date:

07/01/2014

Turnover:

-

No. of employees:

13
AGB ENVIRONMENTAL LIMITEDUnit 31927, Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset BH16 6FA
Dissolved

Category:

Support services to forestry

Comp. code:

07088024

Reg. date:

26/11/2009

Turnover:

-

No. of employees:

13
BRAZEN KENNELS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Dissolved

Category:

Raising of other animals

Comp. code:

11278822

Reg. date:

27/03/2018

Turnover:

-

No. of employees:

12
CWM HARRY LAND TRUST LIMITED3-4 Broad Street, Newtown, Powys SY16 2LU
Dissolved

Category:

Support activities for crop production

Comp. code:

04892008

Reg. date:

09/09/2003

Turnover:

-

No. of employees:

11
D.LEES & COMPANY LIMITEDCvr Global Llp Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD
Dissolved

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

02186139

Reg. date:

02/11/1987

Turnover:

-

No. of employees:

14

Description

copy info iconCopy

About ACTIVE VOICE & DATA LIMITED

ACTIVE VOICE & DATA LIMITED is an(a) Dissolved company incorporated on 21/11/2001 with the registered office located at Ground Floor Unit E1, The Chase, John Tate Road, Hertford, Hertfordshire SG13 7NN. There are currently 3 active directors according to the latest confirmation statement. Number of employees 11 according to last financial statements.

Frequently Asked Questions

What is the current status of ACTIVE VOICE & DATA LIMITED?

toggle

ACTIVE VOICE & DATA LIMITED is currently Dissolved. It was registered on 21/11/2001 and dissolved on 22/04/2025.

Where is ACTIVE VOICE & DATA LIMITED located?

toggle

ACTIVE VOICE & DATA LIMITED is registered at Ground Floor Unit E1, The Chase, John Tate Road, Hertford, Hertfordshire SG13 7NN.

What does ACTIVE VOICE & DATA LIMITED do?

toggle

ACTIVE VOICE & DATA LIMITED operates in the Wired telecommunications activities (61.10 - SIC 2007) sector.

How many employees does ACTIVE VOICE & DATA LIMITED have?

toggle

ACTIVE VOICE & DATA LIMITED had 11 employees in 2021.

What is the latest filing for ACTIVE VOICE & DATA LIMITED?

toggle

The latest filing was on 22/04/2025: Final Gazette dissolved via voluntary strike-off.