Company NameVoodoo Agency Limited
DirectorSimon Barrie Cocker
Company StatusActive
Company Number03897677
CategoryPrivate Limited Company
Incorporation Date21 December 1999(24 years, 4 months ago)
Previous NamesVoodoo Multimedia Limited and Voodoo U.K. Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameSimon Barrie Cocker
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2000(1 year after company formation)
Appointment Duration23 years, 4 months
RoleSales Director
Country of ResidenceEngland
Correspondence Address8 Teal Close
Wesham
Preston
PR4 3JT
Director NameSimon Barrie Cocker
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1999(same day as company formation)
RoleSales Manager
Correspondence Address43 Saint Annes Road East
Lytham St. Annes
Lancashire
FY8 1UL
Director NameMr Jamil Anthony Nader
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1999(same day as company formation)
RoleCreative Director
Country of ResidenceEngland
Correspondence Address14 Park End
Deer Park
Newport
Strop
TF10 7JG
Secretary NameSimon Barrie Cocker
NationalityBritish
StatusResigned
Appointed21 December 1999(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Coopers Row
Lytham St. Annes
Lancashire
FY8 4UD
Director NamePaul Anthony Billington
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2000(3 months, 2 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 21 December 2000)
RoleSales Director
Correspondence AddressFlat 5
2 Agnew Street
Lytham St Annes
Lancashire
FY8 5NJ
Secretary NameNeil Snape
NationalityBritish
StatusResigned
Appointed05 April 2000(3 months, 2 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 21 December 2000)
RoleAccountant
Correspondence Address26 Dorset Road
Lytham St. Annes
Lancashire
FY8 2ED
Secretary NameMichael William Cronshaw
NationalityBritish
StatusResigned
Appointed13 March 2008(8 years, 2 months after company formation)
Appointment Duration13 years (resigned 11 March 2021)
RoleCompany Director
Correspondence Address151 Blackpool Old Road
Poulton Le Fylde
Lancashire
FY6 7RN
Director NameHeather Caroline Cocker
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2018(18 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 03 January 2024)
RoleBusiness Person
Country of ResidenceEngland
Correspondence Address8 Teal Close
Wesham
Lancs
PR4 3JT
Director NameBlackfriar Directors Limited (Corporation)
StatusResigned
Appointed21 December 1999(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN
Secretary NameBlackfriar Secretaries Limited (Corporation)
StatusResigned
Appointed21 December 1999(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN

Contact

Websitewww.voodooagency.com/
Email address[email protected]
Telephone0845 0560012
Telephone regionUnknown

Location

Registered Address56 Gidlow Lane
Wigan
WN6 7DP
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardWigan West
Built Up AreaWigan
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£22,039
Cash£6,269
Current Liabilities£26,149

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return15 January 2024 (3 months, 2 weeks ago)
Next Return Due29 January 2025 (8 months, 4 weeks from now)

Charges

6 March 2006Delivered on: 8 March 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
20 January 2005Delivered on: 25 January 2005
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

10 February 2021Confirmation statement made on 21 December 2020 with no updates (3 pages)
7 April 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
31 January 2020Confirmation statement made on 21 December 2019 with no updates (3 pages)
21 February 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
10 January 2019Confirmation statement made on 21 December 2018 with updates (4 pages)
21 March 2018Appointment of Heather Caroline Cocker as a director on 10 February 2018 (3 pages)
6 March 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
31 January 2018Confirmation statement made on 21 December 2017 with no updates (3 pages)
27 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-27
(3 pages)
27 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-27
(3 pages)
9 August 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
9 August 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
26 January 2017Confirmation statement made on 21 December 2016 with updates (5 pages)
26 January 2017Confirmation statement made on 21 December 2016 with updates (5 pages)
8 March 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
8 March 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
7 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1,000
(4 pages)
7 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1,000
(4 pages)
4 March 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
4 March 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
2 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 1,000
(4 pages)
2 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 1,000
(4 pages)
12 May 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
12 May 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
7 February 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1,000
(4 pages)
7 February 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1,000
(4 pages)
20 February 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
20 February 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
15 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (4 pages)
15 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (4 pages)
16 May 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
16 May 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
16 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (4 pages)
16 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (4 pages)
27 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
27 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
24 December 2010Annual return made up to 21 December 2010 with a full list of shareholders (4 pages)
24 December 2010Annual return made up to 21 December 2010 with a full list of shareholders (4 pages)
16 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
16 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
14 January 2010Director's details changed for Simon Barrie Cocker on 1 October 2009 (2 pages)
14 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (4 pages)
14 January 2010Director's details changed for Simon Barrie Cocker on 1 October 2009 (2 pages)
14 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (4 pages)
14 January 2010Director's details changed for Simon Barrie Cocker on 1 October 2009 (2 pages)
21 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
21 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
8 January 2009Return made up to 21/12/08; full list of members (3 pages)
8 January 2009Return made up to 21/12/08; full list of members (3 pages)
12 September 2008Partial exemption accounts made up to 31 December 2007 (6 pages)
12 September 2008Partial exemption accounts made up to 31 December 2007 (6 pages)
26 March 2008Appointment terminated director jamil nader (1 page)
26 March 2008Appointment terminated director jamil nader (1 page)
14 March 2008Secretary appointed michael william cronshaw (1 page)
14 March 2008Secretary appointed michael william cronshaw (1 page)
14 March 2008Appointment terminated secretary simon cocker (1 page)
14 March 2008Appointment terminated secretary simon cocker (1 page)
21 December 2007Return made up to 21/12/07; full list of members (3 pages)
21 December 2007Return made up to 21/12/07; full list of members (3 pages)
15 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
15 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
26 March 2007Return made up to 21/12/06; full list of members (3 pages)
26 March 2007Return made up to 21/12/06; full list of members (3 pages)
10 May 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
10 May 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
8 March 2006Particulars of mortgage/charge (3 pages)
8 March 2006Particulars of mortgage/charge (3 pages)
21 December 2005Return made up to 21/12/05; full list of members (3 pages)
21 December 2005Secretary's particulars changed;director's particulars changed (1 page)
21 December 2005Secretary's particulars changed;director's particulars changed (1 page)
21 December 2005Director's particulars changed (1 page)
21 December 2005Return made up to 21/12/05; full list of members (3 pages)
21 December 2005Director's particulars changed (1 page)
9 September 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
9 September 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
25 January 2005Particulars of mortgage/charge (3 pages)
25 January 2005Particulars of mortgage/charge (3 pages)
24 December 2004Return made up to 21/12/04; full list of members (8 pages)
24 December 2004Return made up to 21/12/04; full list of members (8 pages)
25 February 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
25 February 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
22 January 2004Return made up to 21/12/03; full list of members (8 pages)
22 January 2004Return made up to 21/12/03; full list of members (8 pages)
18 March 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
18 March 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
7 January 2003Return made up to 21/12/02; full list of members (7 pages)
7 January 2003Return made up to 21/12/02; full list of members (7 pages)
29 March 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
29 March 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
27 December 2001Return made up to 21/12/01; full list of members (6 pages)
27 December 2001Return made up to 21/12/01; full list of members (6 pages)
11 December 2001Company name changed voodoo multimedia LIMITED\certificate issued on 11/12/01 (2 pages)
11 December 2001Company name changed voodoo multimedia LIMITED\certificate issued on 11/12/01 (2 pages)
5 April 2001Accounts for a small company made up to 31 December 2000 (5 pages)
5 April 2001Accounts for a small company made up to 31 December 2000 (5 pages)
14 February 2001Registered office changed on 14/02/01 from: clifton house 9 clifton street lytham lancashire FY8 5ED (1 page)
14 February 2001Registered office changed on 14/02/01 from: clifton house 9 clifton street lytham lancashire FY8 5ED (1 page)
29 January 2001Registered office changed on 29/01/01 from: 43 st annes road east lytham st annes lancashire FY8 1UL (1 page)
29 January 2001Return made up to 21/12/00; full list of members (7 pages)
29 January 2001Return made up to 21/12/00; full list of members (7 pages)
29 January 2001Registered office changed on 29/01/01 from: 43 st annes road east lytham st annes lancashire FY8 1UL (1 page)
29 January 2001New director appointed (2 pages)
29 January 2001New director appointed (2 pages)
11 January 2001Registered office changed on 11/01/01 from: 5 clifton square lytham st. Annes lancashire FY8 5JP (1 page)
11 January 2001Secretary resigned (1 page)
11 January 2001Secretary resigned (1 page)
11 January 2001Director resigned (1 page)
11 January 2001Registered office changed on 11/01/01 from: 5 clifton square lytham st. Annes lancashire FY8 5JP (1 page)
11 January 2001Director resigned (1 page)
14 April 2000Registered office changed on 14/04/00 from: 10 wellington street blackburn lancashire BB1 8AG (1 page)
14 April 2000Ad 07/04/00--------- £ si 998@1=998 £ ic 2/1000 (3 pages)
14 April 2000New director appointed (2 pages)
14 April 2000New director appointed (2 pages)
14 April 2000Ad 07/04/00--------- £ si 998@1=998 £ ic 2/1000 (3 pages)
14 April 2000Director resigned (1 page)
14 April 2000Registered office changed on 14/04/00 from: 10 wellington street blackburn lancashire BB1 8AG (1 page)
14 April 2000Director resigned (1 page)
14 April 2000New secretary appointed (2 pages)
14 April 2000New secretary appointed (2 pages)
2 March 2000New secretary appointed;new director appointed (2 pages)
2 March 2000New secretary appointed;new director appointed (2 pages)
14 February 2000Registered office changed on 14/02/00 from: howard & co chartered accountant s ,10/12 wellington street blackburn lancashire BB1 8AG (1 page)
14 February 2000New director appointed (3 pages)
14 February 2000Registered office changed on 14/02/00 from: howard & co chartered accountant s ,10/12 wellington street blackburn lancashire BB1 8AG (1 page)
14 February 2000New director appointed (3 pages)
10 January 2000£ nc 100/100000 23/12/99 (1 page)
10 January 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
10 January 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
10 January 2000£ nc 100/100000 23/12/99 (1 page)
7 January 2000Secretary resigned (1 page)
7 January 2000Registered office changed on 07/01/00 from: 10/12 wellington street blackburn lancashire BB1 8AG (1 page)
7 January 2000Director resigned (1 page)
7 January 2000Secretary resigned (1 page)
7 January 2000Director resigned (1 page)
7 January 2000Registered office changed on 07/01/00 from: 10/12 wellington street blackburn lancashire BB1 8AG (1 page)
4 January 2000Registered office changed on 04/01/00 from: 44 upper belgrave road bristol avon BS8 2XN (1 page)
4 January 2000Director resigned (1 page)
4 January 2000Registered office changed on 04/01/00 from: 44 upper belgrave road bristol avon BS8 2XN (1 page)
4 January 2000Secretary resigned (1 page)
4 January 2000Secretary resigned (1 page)
4 January 2000Director resigned (1 page)
21 December 1999Incorporation (7 pages)
21 December 1999Incorporation (7 pages)