VOICE CONNECT LIMITED

Register to unlock more data on OkredoRegister

VOICE CONNECT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02689638

Incorporation date

20/02/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

Focus House, Ham Road, Shoreham-By-Sea BN43 6PACopy
copy info iconCopy
See on map
Latest events (Record since 13/12/2022)
dot icon20/02/2026
Confirmation statement made on 2026-02-20 with updates
dot icon03/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon20/06/2025
Memorandum and Articles of Association
dot icon20/06/2025
Resolutions
dot icon19/06/2025
Change of share class name or designation
dot icon18/06/2025
Particulars of variation of rights attached to shares
dot icon15/05/2025
Current accounting period shortened from 2026-03-31 to 2025-11-30
dot icon14/05/2025
Termination of appointment of David Paul Harrison as a director on 2025-04-30
dot icon14/05/2025
Termination of appointment of Sarah Ellen Sanders as a director on 2025-04-30
dot icon14/05/2025
Termination of appointment of Stefan Adrian Irving Olsberg as a secretary on 2025-04-30
dot icon14/05/2025
Termination of appointment of Stefan Adrian Irving Olsberg as a director on 2025-04-30
dot icon14/05/2025
Termination of appointment of Paul Trayler as a director on 2025-04-30
dot icon14/05/2025
Termination of appointment of Geoffrey Ralph White as a director on 2025-04-30
dot icon14/05/2025
Cessation of Stefan Adrian Irving Olsberg as a person with significant control on 2025-04-30
dot icon14/05/2025
Registered office address changed from 8-10 Fir Tree Lane Groby Leicester LE6 0FH England to Focus House Ham Road Shoreham-by-Sea BN43 6PA on 2025-05-14
dot icon14/05/2025
Notification of Focus 4 U Ltd. as a person with significant control on 2025-04-30
dot icon14/05/2025
Appointment of Mrs Charlene Emma Friend as a director on 2025-04-30
dot icon14/05/2025
Appointment of Mr Rhys Nicholas Harry Bailey as a director on 2025-04-30
dot icon14/05/2025
Appointment of Mrs Victoria Claire Rishbeth as a director on 2025-04-30
dot icon14/05/2025
Appointment of Mr Matthew James Halford as a director on 2025-04-30
dot icon25/04/2025
Resolutions
dot icon25/04/2025
Solvency Statement dated 25/04/25
dot icon25/04/2025
Statement by Directors
dot icon25/04/2025
Statement of capital on 2025-04-25
dot icon19/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon04/03/2024
Confirmation statement made on 2024-02-20 with no updates
dot icon20/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon07/03/2023
Confirmation statement made on 2023-02-20 with no updates
dot icon13/12/2022
Total exemption full accounts made up to 2022-03-31

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
20/02/2027
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
30/11/2025
dot iconNext due on
31/08/2026
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Olsberg, Joy Helen
Director
20/02/1992 - 11/05/1992
-
Siddon, Michael Leslie
Director
01/04/2006 - 01/12/2006
-
Wrightam, Steven David
Director
20/05/2016 - 18/11/2021
-
Rishbeth, Victoria Claire
Director
30/04/2025 - Present
63
Harrison, David Paul
Director
10/04/1992 - 30/04/2025
5

Persons with Significant Control

3
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 VOICE CONNECT LIMITED

VOICE CONNECT LIMITED is an(a) Active company incorporated on 20/02/1992 with the registered office located at Focus House, Ham Road, Shoreham-By-Sea BN43 6PA. There are currently 4 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 VOICE CONNECT LIMITED?

toggle

VOICE CONNECT LIMITED is currently Active. It was registered on 20/02/1992 .

Where is VOICE CONNECT LIMITED located?

toggle

VOICE CONNECT LIMITED is registered at Focus House, Ham Road, Shoreham-By-Sea BN43 6PA.

What does VOICE CONNECT LIMITED do?

toggle

VOICE CONNECT LIMITED operates in the Manufacture of telegraph and telephone apparatus and equipment (26.30/1 - SIC 2007) sector.

What is the latest filing for VOICE CONNECT LIMITED?

toggle

The latest filing was on 20/02/2026: Confirmation statement made on 2026-02-20 with updates.