Voices In Business Limited

General information

Name:

Voices In Business Ltd

Office Address:

Ward Mackenzie , Thatcher House 12 Mount Ephraim TN4 8AS Tunbridge Wells

Number: 05986033

Incorporation date: 2006-11-01

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered with number 05986033 eighteen years ago, Voices In Business Limited is a Private Limited Company. The active registration address is Ward Mackenzie, Thatcher House, 12 Mount Ephraim Tunbridge Wells. This company's SIC code is 63990 - Other information service activities n.e.c.. The latest financial reports cover the period up to 2022-11-30 and the most current confirmation statement was released on 2022-11-01.

In the limited company, a variety of director's responsibilities have so far been executed by Michael O. and Oeda O.. As for these two executives, Michael O. has carried on with the limited company the longest, having become one of the many members of company's Management Board on 2006/11/01.

Executives with significant control over the firm are: Michael O. owns over 3/4 of company shares. Oeda O. owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

Michael O.

Role: Secretary

Appointed: 01 November 2006

Latest update: 23 March 2024

Michael O.

Role: Director

Appointed: 01 November 2006

Latest update: 23 March 2024

Oeda O.

Role: Director

Appointed: 01 November 2006

Latest update: 23 March 2024

People with significant control

Michael O.
Notified on 1 July 2016
Nature of control:
over 3/4 of shares
Oeda O.
Notified on 1 July 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 15 November 2023
Confirmation statement last made up date 01 November 2022
Annual Accounts 17 June 2014
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 17 June 2014
Annual Accounts 29 July 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 29 July 2015
Annual Accounts 9 August 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 9 August 2016
Annual Accounts 10 August 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 10 August 2017
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
Annual Accounts 29 August 2013
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 29 August 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Confirmation statement with updates Wed, 1st Nov 2023 (CS01)
filed on: 2nd, November 2023
confirmation statement
Free Download Download filing (4 pages)

Search other companies

Services (by SIC Code)

  • 63990 : Other information service activities n.e.c.
17
Company Age

Closest Companies - by postcode