Voyage Brand & Communication Ltd

General information

Name:

Voyage Brand & Communication Limited

Office Address:

22 Luckmore Drive Earley RG6 7RP Reading

Number: 02830375

Incorporation date: 1993-06-25

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Voyage Brand & Communication Ltd could be contacted at 22 Luckmore Drive, Earley in Reading. The firm postal code is RG6 7RP. Voyage Brand & Communication has been actively competing in this business for thirty one years. The firm Companies House Registration Number is 02830375. The company has a history in name change. Up till now the firm had three other names. Up to 2015 the firm was run as Voyage Design and up to that point the official company name was Voyage Graphics. The company's SIC code is 90030, that means Artistic creation. Voyage Brand & Communication Limited released its latest accounts for the financial year up to 30th June 2022. Its most recent annual confirmation statement was filed on 17th June 2023.

According to the latest data, we have only one director in the company: Julie J. (since 1996-09-01). For five years Christopher V., had performed assigned duties for the limited company till the resignation in 2001.

Executives with significant control over the firm are: Julie J. owns over 3/4 of company shares. Julie J. owns over 3/4 of company shares.

  • Previous company's names
  • Voyage Brand & Communication Ltd 2015-07-07
  • Voyage Design Limited 2004-02-17
  • Voyage Graphics Limited 1996-09-25
  • Hargreaves Technical Design Services Ltd. 1993-06-25

Financial data based on annual reports

Company staff

Julie J.

Role: Director

Appointed: 01 September 1996

Latest update: 19 March 2024

People with significant control

Julie J.
Notified on 1 June 2020
Nature of control:
over 3/4 of shares
Julie J.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 01 July 2024
Confirmation statement last made up date 17 June 2023
Annual Accounts
Start Date For Period Covered By Report 01 July 2012
End Date For Period Covered By Report 30 June 2013
Annual Accounts 31 March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 31 March 2015
Annual Accounts 30 March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 30 March 2016
Annual Accounts 31 March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 31 March 2017
Annual Accounts 16 February 2018
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 16 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts 28 March 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 28 March 2013
Annual Accounts
End Date For Period Covered By Report 30 June 2016
Annual Accounts 31 March 2014
Date Approval Accounts 31 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Fri, 30th Jun 2023 (AA)
filed on: 25th, March 2024
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2012

Address:

Glendale House Reading Road Burghfield Common

Post code:

RG7 3BL

City / Town:

Reading

HQ address,
2013

Address:

Glendale House Reading Road Burghfield Common

Post code:

RG7 3BL

City / Town:

Reading

HQ address,
2014

Address:

Glendale House Reading Road Burghfield Common

Post code:

RG7 3BL

City / Town:

Reading

HQ address,
2015

Address:

Glendale House Reading Road Burghfield Common

Post code:

RG7 3BL

City / Town:

Reading

HQ address,
2016

Address:

Glendale House Reading Road Burghfield Common

Post code:

RG7 3BL

City / Town:

Reading

Accountant/Auditor,
2016

Name:

Nortons Assurance Limited

Address:

Highlands House Basingstoke Road Spencers Wood

Post code:

RG7 1NT

City / Town:

Reading

Accountant/Auditor,
2015

Name:

Nortons Audit Limited

Address:

Highlands House Basingstoke Road Spencers Wood

Post code:

RG7 1NT

City / Town:

Reading

Search other companies

Services (by SIC Code)

  • 90030 : Artistic creation
30
Company Age

Closest Companies - by postcode