VOICESERVE LIMITED
EDGWARE

Hellopages » Greater London » Barnet » HA8 7RP

Company number 04401935
Status Active
Incorporation Date 22 March 2002
Company Type Private Limited Company
Address UNIT 3A 1ST FLOOR, BERKELEY HOUSE, 18 - 24 HIGH STREET, EDGWARE, MIDDLESEX, HA8 7RP
Home Country United Kingdom
Nature of Business 61900 - Other telecommunications activities
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 12 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Secretary's details changed for Mr Andrew Millet on 11 April 2016. The most likely internet sites of VOICESERVE LIMITED are www.voiceserve.co.uk, and www.voiceserve.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. Voiceserve Limited is a Private Limited Company. The company registration number is 04401935. Voiceserve Limited has been working since 22 March 2002. The present status of the company is Active. The registered address of Voiceserve Limited is Unit 3a 1st Floor Berkeley House 18 24 High Street Edgware Middlesex Ha8 7rp. The cash in hand is £16.86k. It is £-206.21k against last year. And the total assets are £123.7k, which is £-253.5k against last year. MILLET, Andrew is a Secretary of the company. BIBELMAN, Michael is a Director of the company. ELLINSON, Alexander is a Director of the company. OGLAZA, Krzysztof Zdzislaw is a Director of the company. OTTIE, Mike Kofi is a Director of the company. TAYLOR, Michael John is a Director of the company. Secretary ARNSTEIN, Daphne has been resigned. Secretary WHYTE, Charmaine has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other telecommunications activities".


voiceserve Key Finiance

LIABILITIES n/a
CASH £16.86k
-93%
TOTAL ASSETS £123.7k
-68%
All Financial Figures

Current Directors

Secretary
MILLET, Andrew
Appointed Date: 17 November 2005

Director
BIBELMAN, Michael
Appointed Date: 01 September 2005
56 years old

Director
ELLINSON, Alexander
Appointed Date: 17 November 2005
60 years old

Director
OGLAZA, Krzysztof Zdzislaw
Appointed Date: 31 March 2014
50 years old

Director
OTTIE, Mike Kofi
Appointed Date: 22 March 2002
58 years old

Director
TAYLOR, Michael John
Appointed Date: 13 March 2014
69 years old

Resigned Directors

Secretary
ARNSTEIN, Daphne
Resigned: 30 June 2002
Appointed Date: 22 March 2002

Secretary
WHYTE, Charmaine
Resigned: 17 November 2005
Appointed Date: 30 June 2002

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 22 March 2002
Appointed Date: 22 March 2002

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 22 March 2002
Appointed Date: 22 March 2002

VOICESERVE LIMITED Events

30 Mar 2017
Confirmation statement made on 12 March 2017 with updates
16 Dec 2016
Total exemption small company accounts made up to 31 March 2016
12 Apr 2016
Secretary's details changed for Mr Andrew Millet on 11 April 2016
11 Apr 2016
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 222.24

08 Mar 2016
Satisfaction of charge 044019350002 in full
...
... and 56 more events
21 May 2002
New secretary appointed
21 May 2002
New director appointed
28 Mar 2002
Secretary resigned
28 Mar 2002
Director resigned
22 Mar 2002
Incorporation

VOICESERVE LIMITED Charges

26 August 2013
Charge code 0440 1935 0002
Delivered: 11 September 2013
Status: Satisfied on 8 March 2016
Persons entitled: Tca Global Credit Master Fund, LP
Description: Notification of addition to or amendment of charge…
22 September 2010
Deed of charge over credit balances
Delivered: 25 September 2010
Status: Satisfied on 30 July 2013
Persons entitled: Barclays Bank PLC
Description: Barclays bank PLC re voiceserve limited business premium…