CIVIC VOICE

Register to unlock more data on OkredoRegister

CIVIC VOICE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07142946

Incorporation date

02/02/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

70 Cowcross Street, London EC1M 6EJCopy
copy info iconCopy
See on map
Latest events (Record since 02/02/2010)
dot icon21/03/2026
Appointment of Mr John Richard Glendy Bland as a director on 2026-02-20
dot icon21/03/2026
Appointment of Mr Malcolm Douglas Gardner as a director on 2026-02-20
dot icon02/03/2026
Confirmation statement made on 2026-02-16 with no updates
dot icon28/02/2026
Termination of appointment of Andrew Thomas Jackson as a director on 2026-02-09
dot icon14/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon15/10/2025
Registered office address changed from , Nothe Fort Barrack Road, Weymouth, DT4 8UF, England to 70 Cowcross Street London EC1M 6EJ on 2025-10-15
dot icon15/10/2025
Registered office address changed from , 70 Civic Voice, 70 Cowcross Street, London, EC1M 6EJ, England to 70 Cowcross Street London EC1M 6EJ on 2025-10-15
dot icon04/07/2025
Director's details changed for Mr Andrew Thomas Jackson on 2025-06-30
dot icon03/07/2025
Termination of appointment of Martin Edward Gunson as a director on 2025-06-30
dot icon03/07/2025
Director's details changed for Mr Barry John Adrian Goodchild on 2025-06-30
dot icon03/07/2025
Director's details changed for Mr Martin Hamilton on 2025-06-30
dot icon03/07/2025
Director's details changed for Ms Jane Maggs on 2025-06-30
dot icon03/07/2025
Director's details changed for Mr Robert Osborne on 2025-06-30
dot icon23/05/2025
Registered office address changed from , 6 Crown Square, Dorchester, Dorset, DT1 3EN, England to 70 Cowcross Street London EC1M 6EJ on 2025-05-23
dot icon23/05/2025
Termination of appointment of Andrew Richard Evans as a director on 2025-05-09
dot icon02/04/2025
Director's details changed for Mr Andrew Thomas Jackson on 2025-04-01
dot icon01/04/2025
Director's details changed for Ms Jane Maggs on 2025-04-01
dot icon01/04/2025
Director's details changed for Mr Martin Edward Gunson on 2025-04-01
dot icon01/04/2025
Director's details changed for Mr Andrew Richard Evans on 2025-04-01
dot icon01/04/2025
Director's details changed for Mr Barry John Adrian Goodchild on 2025-04-01
dot icon01/04/2025
Director's details changed for Mr Martin Hamilton on 2025-04-01
dot icon01/04/2025
Director's details changed for Mr Robert Osborne on 2025-04-01
dot icon01/04/2025
Registered office address changed from , Bank House 9 Dicconson Terrace, Lytham, Lytham St Anne's, FY8 5JY, England to 70 Cowcross Street London EC1M 6EJ on 2025-04-01
dot icon25/02/2025
Confirmation statement made on 2025-02-16 with updates
dot icon24/02/2025
Director's details changed for Mr Barry John Adrian Goodchild on 2024-12-07
dot icon20/02/2025
Appointment of Mr Barry John Adrian Goodchild as a director on 2024-12-07
dot icon19/02/2025
Termination of appointment of David John Evans as a director on 2024-12-07
dot icon19/02/2025
Termination of appointment of Kathleen Margaret Hollins as a director on 2024-12-07
dot icon16/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon09/04/2024
Confirmation statement made on 2024-02-16 with no updates
dot icon09/04/2024
Director's details changed for Mr Martin Hamilton on 2024-04-08
dot icon08/04/2024
Appointment of Mr Andrew Thomas Jackson as a director on 2023-12-02
dot icon28/03/2024
Termination of appointment of Peter Stanislan Karpinski as a director on 2023-12-02
dot icon05/03/2024
Appointment of Mr Andrew Richard Evans as a director on 2023-12-02
dot icon28/02/2024
Total exemption full accounts made up to 2023-04-30
dot icon30/05/2023
Total exemption full accounts made up to 2022-04-30
dot icon23/02/2023
Confirmation statement made on 2023-02-16 with no updates
dot icon25/08/2022
Termination of appointment of Jovanka Joan Humble as a director on 2022-07-12
dot icon25/08/2022
Termination of appointment of Linda Brown as a director on 2022-07-11
dot icon25/08/2022
Termination of appointment of Helen Kidman as a director on 2022-07-11
dot icon25/08/2022
Termination of appointment of Gill Battarbee as a director on 2022-06-13
dot icon01/03/2022
Confirmation statement made on 2022-02-16 with no updates
dot icon22/02/2022
Termination of appointment of Philip James Riden as a director on 2022-02-15
dot icon26/01/2022
Appointment of Ms Gill Battarbee as a director on 2021-03-17
dot icon26/01/2022
Appointment of Mr Philip James Riden as a director on 2021-10-14
dot icon26/01/2022
Appointment of Mr Robert Osborne as a director on 2021-03-17
dot icon26/01/2022
Appointment of Ms Jane Maggs as a director on 2021-03-17
dot icon26/01/2022
Appointment of Ms Linda Brown as a director on 2021-03-17
dot icon26/01/2022
Termination of appointment of Paul Andrew Bedwell as a director on 2021-03-17
dot icon26/01/2022
Termination of appointment of Gavin Carl Orton as a director on 2021-03-17
dot icon17/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon19/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon26/02/2021
Confirmation statement made on 2021-02-16 with no updates
dot icon17/02/2021
Termination of appointment of Simon Mark Cunningham as a director on 2021-01-31
dot icon15/02/2021
Registered office address changed from , 13-15 Fleet Street, Birmingham, B3 1JP, England to 70 Cowcross Street London EC1M 6EJ on 2021-02-15
dot icon08/04/2020
Confirmation statement made on 2020-02-16 with no updates
dot icon02/03/2020
Termination of appointment of Mary Gillian Ash as a director on 2020-01-21
dot icon28/02/2020
Appointment of Mr Martin Hamilton as a director on 2020-01-21
dot icon28/02/2020
Appointment of Mr Peter Stanislan Karpinski as a director on 2020-01-21
dot icon21/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon13/03/2019
Confirmation statement made on 2019-02-16 with no updates
dot icon13/03/2019
Termination of appointment of Philip Anthony Douce as a director on 2018-10-20
dot icon13/03/2019
Termination of appointment of Christine Frances Winter as a director on 2019-02-06
dot icon12/03/2019
Appointment of Ms Helen Kidman as a director on 2018-10-20
dot icon12/03/2019
Appointment of Ms Kathleen Margaret Hollins as a director on 2018-10-20
dot icon12/03/2019
Appointment of Mr Simon Mark Cunningham as a director on 2018-10-20
dot icon22/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon14/02/2018
Confirmation statement made on 2018-02-02 with no updates
dot icon18/12/2017
Appointment of Mr Gavin Carl Orton as a director on 2017-10-20
dot icon18/12/2017
Termination of appointment of Roger William Brian Sutton as a director on 2017-10-20
dot icon13/10/2017
Total exemption full accounts made up to 2017-04-30
dot icon26/05/2017
Registered office address changed from , 60 Duke Street, Liverpool, L1 5AA, England to 70 Cowcross Street London EC1M 6EJ on 2017-05-26
dot icon06/03/2017
Amended total exemption full accounts made up to 2016-04-30
dot icon15/02/2017
Confirmation statement made on 2017-02-02 with updates
dot icon31/01/2017
Appointment of Mr Martin Edward Gunson as a director on 2016-10-22
dot icon31/01/2017
Appointment of Mr David John Evans as a director on 2016-10-22
dot icon31/01/2017
Appointment of Mr Phil Anthony Douce as a director on 2015-10-24
dot icon31/01/2017
Termination of appointment of Neil Richard Sinden as a director on 2016-10-22
dot icon31/01/2017
Termination of appointment of John Vincent Walker as a director on 2016-10-22
dot icon31/01/2017
Termination of appointment of George Martin Meredith as a director on 2016-10-21
dot icon31/01/2017
Appointment of Mrs Jovanka Joan Humble as a director on 2014-10-25
dot icon31/01/2017
Termination of appointment of David Tittle as a director on 2016-10-22
dot icon31/01/2017
Appointment of Ms Mary Gillian Ash as a director on 2016-10-22
dot icon31/01/2017
Appointment of Ms Christine Frances Winter as a director on 2016-10-22
dot icon31/01/2017
Termination of appointment of Alan Edwin Frederick Gick as a director on 2016-10-22
dot icon12/01/2017
Total exemption full accounts made up to 2016-04-30
dot icon17/02/2016
Annual return made up to 2016-02-02 no member list
dot icon03/11/2015
Total exemption full accounts made up to 2015-04-30
dot icon28/08/2015
Appointment of Paul Andrew Bedwell as a director on 2015-08-28
dot icon28/08/2015
Registered office address changed from , Unit 101, 82 Wood Street, the Tea Factory, Liverpool, L1 4DQ to 70 Cowcross Street London EC1M 6EJ on 2015-08-28
dot icon28/08/2015
Appointment of Roger William Brian Sutton as a director on 2015-08-28
dot icon28/08/2015
Termination of appointment of Helen Marcus as a director on 2014-10-25
dot icon16/06/2015
Compulsory strike-off action has been discontinued
dot icon15/06/2015
Annual return made up to 2015-02-02 no member list
dot icon09/06/2015
First Gazette notice for compulsory strike-off
dot icon13/11/2014
Total exemption full accounts made up to 2014-06-30
dot icon17/10/2014
Termination of appointment of David Benjamin Lovie as a director on 2012-10-25
dot icon17/10/2014
Termination of appointment of Paul Clarke as a director on 2013-12-10
dot icon17/10/2014
Termination of appointment of Paula Frances Cooper Ridley as a director on 2013-10-25
dot icon06/08/2014
Current accounting period shortened from 2015-06-30 to 2015-04-30
dot icon17/03/2014
Total exemption full accounts made up to 2013-06-30
dot icon07/02/2014
Annual return made up to 2014-02-02 no member list
dot icon06/03/2013
Annual return made up to 2013-02-02 no member list
dot icon29/11/2012
Total exemption small company accounts made up to 2012-06-30
dot icon28/02/2012
Annual return made up to 2012-02-02 no member list
dot icon25/10/2011
Total exemption small company accounts made up to 2011-06-30
dot icon21/10/2011
Appointment of Paul Clarke as a director on 2011-10-15
dot icon02/03/2011
Annual return made up to 2011-02-02 no member list
dot icon01/03/2011
Termination of appointment of Marcus Lawrence as a director
dot icon01/03/2011
Appointment of Mrs Helen Marcus as a director
dot icon01/03/2011
Termination of appointment of Kevin Trickett as a director
dot icon01/03/2011
Termination of appointment of Shaun Spiers as a director
dot icon01/03/2011
Termination of appointment of Peter Diplock as a director
dot icon01/03/2011
Termination of appointment of Graham Bell as a director
dot icon30/11/2010
Appointment of Neil Richard Sinden as a director
dot icon20/05/2010
Appointment of John Vincent Walker as a director
dot icon20/05/2010
Appointment of Ms Paula Frances Cooper Ridley as a director
dot icon20/05/2010
Appointment of Marcus Lawrence as a director
dot icon20/05/2010
Appointment of Dr Alan Edwin Frederick Gick as a director
dot icon20/05/2010
Appointment of David Benjamin Lovie as a director
dot icon20/05/2010
Appointment of David Tittle as a director
dot icon20/05/2010
Appointment of George Martin Meredith as a director
dot icon12/02/2010
Current accounting period extended from 2011-02-28 to 2011-06-30
dot icon02/02/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
16/02/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
76.13K
-
106.74K
117.55K
-
2022
3
45.26K
-
89.40K
16.73K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Descended-100.00 % *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gardner, Malcolm Douglas
Director
20/02/2026 - Present
7
Evans, Andrew Richard
Director
02/12/2023 - 09/05/2025
7
Hamilton, Martin
Director
21/01/2020 - Present
6
Evans, David John
Director
22/10/2016 - 07/12/2024
2
Gunson, Martin Edward
Director
22/10/2016 - 30/06/2025
2

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CIVIC VOICE

CIVIC VOICE is an(a) Active company incorporated on 02/02/2010 with the registered office located at 70 Cowcross Street, London EC1M 6EJ. There are currently 6 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 CIVIC VOICE?

toggle

CIVIC VOICE is currently Active. It was registered on 02/02/2010 .

Where is CIVIC VOICE located?

toggle

CIVIC VOICE is registered at 70 Cowcross Street, London EC1M 6EJ.

What does CIVIC VOICE do?

toggle

CIVIC VOICE operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for CIVIC VOICE?

toggle

The latest filing was on 21/03/2026: Appointment of Mr John Richard Glendy Bland as a director on 2026-02-20.