VOICE OVER IP LIMITED
EXETER

Hellopages » Devon » East Devon » EX5 2UX

Company number 05318085
Status Active
Incorporation Date 21 December 2004
Company Type Private Limited Company
Address UNIT 7, SILVERDOWN PARK, FAIR OAK CLOSE, EXETER, DEVON, EX5 2UX
Home Country United Kingdom
Nature of Business 61900 - Other telecommunications activities
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 21 December 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of VOICE OVER IP LIMITED are www.voiceoverip.co.uk, and www.voice-over-ip.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty years and nine months. Voice Over Ip Limited is a Private Limited Company. The company registration number is 05318085. Voice Over Ip Limited has been working since 21 December 2004. The present status of the company is Active. The registered address of Voice Over Ip Limited is Unit 7 Silverdown Park Fair Oak Close Exeter Devon Ex5 2ux. The company`s financial liabilities are £33.41k. It is £-35.69k against last year. The cash in hand is £67.42k. It is £41.92k against last year. And the total assets are £353.1k, which is £37.04k against last year. COLLETT, Diane Angela is a Secretary of the company. ATKINS, David Robert is a Director of the company. COLLETT, Diane Angela is a Director of the company. COLLETT, Mark is a Director of the company. Secretary THEYDON SECRETARIES LIMITED has been resigned. Nominee Director THEYDON NOMINEES LIMITED has been resigned. Director WYANT, Jeremy David has been resigned. Director WYANT, Munhee has been resigned. The company operates in "Other telecommunications activities".


voice over ip Key Finiance

LIABILITIES £33.41k
-52%
CASH £67.42k
+164%
TOTAL ASSETS £353.1k
+11%
All Financial Figures

Current Directors

Secretary
COLLETT, Diane Angela
Appointed Date: 21 December 2004

Director
ATKINS, David Robert
Appointed Date: 08 March 2010
59 years old

Director
COLLETT, Diane Angela
Appointed Date: 21 December 2004
60 years old

Director
COLLETT, Mark
Appointed Date: 21 December 2004
61 years old

Resigned Directors

Secretary
THEYDON SECRETARIES LIMITED
Resigned: 21 December 2004
Appointed Date: 21 December 2004

Nominee Director
THEYDON NOMINEES LIMITED
Resigned: 21 December 2004
Appointed Date: 21 December 2004

Director
WYANT, Jeremy David
Resigned: 30 June 2005
Appointed Date: 21 December 2004
62 years old

Director
WYANT, Munhee
Resigned: 30 June 2005
Appointed Date: 21 December 2004
60 years old

Persons With Significant Control

Ip Office Group Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

VOICE OVER IP LIMITED Events

22 Mar 2017
Total exemption small company accounts made up to 30 June 2016
04 Jan 2017
Confirmation statement made on 21 December 2016 with updates
12 Apr 2016
Total exemption small company accounts made up to 30 June 2015
12 Jan 2016
Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100

13 Apr 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 44 more events
01 Mar 2005
New director appointed
21 Dec 2004
Registered office changed on 21/12/04 from: 25 hill road, theydon bois epping essex CM16 7LX
21 Dec 2004
Secretary resigned
21 Dec 2004
Director resigned
21 Dec 2004
Incorporation