Voxmicro Limited

General information

Name:

Voxmicro Ltd

Office Address:

30a Upper High Street Thame OX9 3EX Oxon

Number: 05756937

Incorporation date: 2006-03-27

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

2006 is the date that marks the launching of Voxmicro Limited, a company which is situated at 30a Upper High Street, Thame, Oxon. This means it's been eighteen years Voxmicro has been in the UK, as it was founded on 27th March 2006. Its registration number is 05756937 and its post code is OX9 3EX. This business's Standard Industrial Classification Code is 62090 - Other information technology service activities. Voxmicro Ltd reported its account information for the period that ended on March 31, 2022. Its most recent confirmation statement was released on March 18, 2023.

Cornelia P. is this specific company's individual director, that was selected to lead the company on 27th March 2006. At least one secretary in this firm is a limited company, specifically Aps Nominees Limited.

Cornelia P. is the individual with significant control over this firm, owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Role: Corporate Secretary

Appointed: 01 July 2011

Address: Oakley Road, Chinnor, Oxfordshire, OX39 4TW, England

Latest update: 26 February 2024

Cornelia P.

Role: Director

Appointed: 27 March 2006

Latest update: 26 February 2024

People with significant control

Cornelia P.
Notified on 1 July 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 01 April 2024
Confirmation statement last made up date 18 March 2023
Annual Accounts 31 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 31 December 2014
Annual Accounts 31 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 31 December 2015
Annual Accounts 31 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 10 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 10 December 2013

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
First compulsory strike-off notice placed in Gazette (GAZ1)
filed on: 12th, March 2024
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
18
Company Age

Similar companies nearby

Closest companies