CHATTERBOX VOICES LTD

Register to unlock more data on OkredoRegister

CHATTERBOX VOICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07991590

Incorporation date

15/03/2012

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Radio House St. Andrews Road, C/O Alpha Crc, Cambridge CB4 1DLCopy
copy info iconCopy
See on map
Latest events (Record since 15/03/2012)
dot icon30/03/2026
Confirmation statement made on 2026-03-15 with no updates
dot icon28/07/2025
Registered office address changed from 12 Cock Lane London EC1A 9BU to Radio House St. Andrews Road C/O Alpha Crc Cambridge CB4 1DL on 2025-07-28
dot icon13/05/2025
Termination of appointment of Rowan Clive Laxton as a director on 2025-05-02
dot icon15/04/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon15/04/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon15/04/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon15/04/2025
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon10/04/2025
Confirmation statement made on 2025-03-15 with updates
dot icon15/03/2025
Compulsory strike-off action has been discontinued
dot icon04/03/2025
First Gazette notice for compulsory strike-off
dot icon21/03/2024
Confirmation statement made on 2024-03-15 with updates
dot icon03/11/2023
Total exemption full accounts made up to 2022-12-31
dot icon07/05/2023
Confirmation statement made on 2023-03-15 with no updates
dot icon23/12/2022
Registration of charge 079915900001, created on 2022-12-21
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon02/06/2022
Change of details for Alpha Crc Ltd as a person with significant control on 2022-06-02
dot icon02/05/2022
Confirmation statement made on 2022-03-15 with updates
dot icon06/04/2022
Notification of Alpha Crc Ltd as a person with significant control on 2022-01-02
dot icon06/04/2022
Cessation of Vassilis Chamalidis as a person with significant control on 2022-01-02
dot icon06/04/2022
Change of details for Mr Vassilis Chamalidis as a person with significant control on 2022-01-02
dot icon10/03/2022
Cessation of Camilla Grevstad-Laxton as a person with significant control on 2021-09-30
dot icon10/03/2022
Notification of Vassilis Chamalidis as a person with significant control on 2021-08-27
dot icon10/03/2022
Cessation of Rowan Clive Laxton as a person with significant control on 2021-08-27
dot icon10/03/2022
Cessation of Neale Dunbar Laxton as a person with significant control on 2021-08-27
dot icon16/09/2021
Appointment of Mr Vassilis Chamalidis as a director on 2021-06-22
dot icon11/07/2021
Current accounting period extended from 2021-06-30 to 2021-12-31
dot icon29/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon24/05/2021
Termination of appointment of Camilla Grevstad Laxton as a director on 2021-05-24
dot icon18/05/2021
Confirmation statement made on 2021-03-15 with updates
dot icon18/05/2021
Director's details changed for Mr Rowan Clive Laxton on 2021-03-01
dot icon18/05/2021
Director's details changed for Mr Neale Dunbar Laxton on 2021-03-01
dot icon18/05/2021
Director's details changed for Ms Camilla Grevstad Laxton on 2021-03-01
dot icon18/05/2021
Change of details for Mr Rowan Clive Laxton as a person with significant control on 2021-03-01
dot icon18/05/2021
Director's details changed for Mr Rowan Clive Laxton on 2021-03-01
dot icon06/10/2020
Second filing of a statement of capital following an allotment of shares on 2020-06-19
dot icon22/09/2020
Statement of capital following an allotment of shares on 2020-02-12
dot icon22/04/2020
Confirmation statement made on 2020-03-15 with no updates
dot icon25/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon22/05/2019
Notification of Camilla Grevstad-Laxton as a person with significant control on 2018-03-16
dot icon22/05/2019
Notification of Rowan Clive Laxton as a person with significant control on 2018-03-16
dot icon22/05/2019
Notification of Neale Dunbar Laxton as a person with significant control on 2018-03-16
dot icon22/05/2019
Withdrawal of a person with significant control statement on 2019-05-22
dot icon16/05/2019
Confirmation statement made on 2019-03-15 with no updates
dot icon07/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon24/01/2019
Appointment of Mr Rowan Clive Laxton as a director on 2019-01-01
dot icon24/01/2019
Registered office address changed from 8 Doncaster Gardens Northolt Middlesex UB5 4BN to 12 Cock Lane London EC1A 9BU on 2019-01-24
dot icon29/03/2018
Confirmation statement made on 2018-03-15 with no updates
dot icon05/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon19/05/2017
Confirmation statement made on 2017-03-15 with updates
dot icon09/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon04/05/2016
Annual return made up to 2016-03-15 with full list of shareholders
dot icon04/05/2016
Director's details changed for Neale Dunbar Laxton on 2016-05-04
dot icon30/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon04/06/2015
Annual return made up to 2015-03-15 with full list of shareholders
dot icon13/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon08/04/2014
Annual return made up to 2014-03-15 with full list of shareholders
dot icon12/12/2013
Total exemption small company accounts made up to 2013-06-30
dot icon02/08/2013
Second filing of SH01 previously delivered to Companies House
dot icon28/06/2013
Statement of capital following an allotment of shares on 2013-04-11
dot icon12/04/2013
Annual return made up to 2013-03-15 with full list of shareholders
dot icon09/04/2013
Current accounting period extended from 2013-03-31 to 2013-06-30
dot icon09/04/2013
Appointment of Neale Dunbar Laxton as a director
dot icon08/04/2013
Termination of appointment of Lucy Pearson as a director
dot icon15/03/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

7
2022
change arrow icon-87.60 % *

* during past year

Cash in Bank

£6,500.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
15/03/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
5.45K
-
0.00
52.42K
-
2022
7
58.35K
-
0.00
6.50K
-
2022
7
58.35K
-
0.00
6.50K
-

Employees

2022

Employees

7 Ascended0 % *

Net Assets(GBP)

58.35K £Ascended971.16 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

6.50K £Descended-87.60 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Neale Dunbar Laxton
Director
01/03/2013 - Present
1
Laxton, Rowan Clive
Director
01/01/2019 - 02/05/2025
3
Chamalidis, Vassilis
Director
22/06/2021 - Present
4
Laxton, Camilla Grevstad
Director
15/03/2012 - 24/05/2021
4
Pearson, Lucy Teresa
Director
15/03/2012 - 28/02/2013
-

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CHATTERBOX VOICES LTD

CHATTERBOX VOICES LTD is an(a) Active company incorporated on 15/03/2012 with the registered office located at Radio House St. Andrews Road, C/O Alpha Crc, Cambridge CB4 1DL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of CHATTERBOX VOICES LTD?

toggle

CHATTERBOX VOICES LTD is currently Active. It was registered on 15/03/2012 .

Where is CHATTERBOX VOICES LTD located?

toggle

CHATTERBOX VOICES LTD is registered at Radio House St. Andrews Road, C/O Alpha Crc, Cambridge CB4 1DL.

What does CHATTERBOX VOICES LTD do?

toggle

CHATTERBOX VOICES LTD operates in the Sound recording and music publishing activities (59.20 - SIC 2007) sector.

How many employees does CHATTERBOX VOICES LTD have?

toggle

CHATTERBOX VOICES LTD had 7 employees in 2022.

What is the latest filing for CHATTERBOX VOICES LTD?

toggle

The latest filing was on 30/03/2026: Confirmation statement made on 2026-03-15 with no updates.