Moyavox Voice Solutions Ltd

General information

Name:

Moyavox Voice Solutions Limited

Office Address:

3 Sherbrook House Swan Mews WS13 6TU Lichfield

Number: 07996235

Incorporation date: 2012-03-19

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

The Moyavox Voice Solutions Ltd firm has been on the market for twelve years, as it's been founded in 2012. Started with Companies House Reg No. 07996235, Moyavox Voice Solutions was set up as a Private Limited Company located in 3 Sherbrook House, Lichfield WS13 6TU. The company's name transformation from Minster Logistics Software to Moyavox Voice Solutions Ltd occurred on 8th January 2016. The company's principal business activity number is 62012 which stands for Business and domestic software development. The company's most recent annual accounts describe the period up to 2022-11-30 and the most recent annual confirmation statement was filed on 2023-03-19.

There is 1 managing director now controlling this business, namely Phoebus V. who's been carrying out the director's responsibilities since 19th March 2012.

  • Previous company's names
  • Moyavox Voice Solutions Ltd 2016-01-08
  • Minster Logistics Software Ltd 2012-03-19

Financial data based on annual reports

Company staff

Phoebus V.

Role: Director

Appointed: 19 March 2012

Latest update: 22 January 2024

People with significant control

The companies that control this firm are as follows: Palega Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Lichfield at Pinfold Hill, Shenstone, WS14 0JN and was registered as a PSC under the registration number 07459570.

Palega Limited
Address: 4 Pinfold Hill, Shenstone, Lichfield, WS14 0JN, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House England & Wales
Registration number 07459570
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 02 April 2024
Confirmation statement last made up date 19 March 2023
Annual Accounts 19 December 2013
Start Date For Period Covered By Report 2012-03-19
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 19 December 2013
Annual Accounts 30 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 30 December 2014
Annual Accounts 29 October 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 29 October 2015
Annual Accounts 2 August 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 2 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 01 December 2019
End Date For Period Covered By Report 30 November 2020
Annual Accounts
Start Date For Period Covered By Report 01 December 2020
End Date For Period Covered By Report 30 November 2021
Annual Accounts
Start Date For Period Covered By Report 01 December 2021
End Date For Period Covered By Report 30 November 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Free Download
Confirmation statement with no updates Tuesday 19th March 2024 (CS01)
filed on: 27th, March 2024
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2014

Address:

12-14 Pebble Close Amington

Post code:

B77 4RD

City / Town:

Tamworth

HQ address,
2015

Address:

12-14 Pebble Close Amington

Post code:

B77 4RD

City / Town:

Tamworth

HQ address,
2015

Address:

12-14 Pebble Close Amington

Post code:

B77 4RD

City / Town:

Tamworth

Search other companies

Services (by SIC Code)

  • 62012 : Business and domestic software development
12
Company Age

Closest Companies - by postcode