Company NameApp2Vox Ltd
Company StatusActive
Company Number08696833
CategoryPrivate Limited Company
Incorporation Date19 September 2013(10 years, 7 months ago)
Previous NameKSB Software Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Daniel Thomas Vincent Shone
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityEnglish
StatusCurrent
Appointed01 November 2014(1 year, 1 month after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlex House Chapel Street
Salford
M3 5JZ
Director NameMr Simon Peter Kennedy
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2015(1 year, 8 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlex House Chapel Street
Salford
M3 5JZ
Director NameMr John William Guilfoyle
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2019(6 years after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlex House Chapel Street
Salford
M3 5JZ
Director NameMr Simon Peter Kennedy
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEarle House Atlantic Street
Broadheath
Altrincham
Cheshire
WA14 5DD
Director NameMr Peter Dion Barnfield
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2014(7 months after company formation)
Appointment Duration3 years, 9 months (resigned 12 February 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressAlex House Chapel Street
Salford
M3 5JZ

Location

Registered AddressAlex House
Chapel Street
Salford
M3 5JZ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

34 at £1Simon Kennedy
34.00%
Ordinary
33 at £1Daniel Shone
33.00%
Ordinary
33 at £1Peter Barnfield
33.00%
Ordinary

Financials

Year2014
Net Worth-£15,335
Cash£3,007

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return19 September 2023 (7 months ago)
Next Return Due3 October 2024 (5 months, 2 weeks from now)

Filing History

29 June 2023Total exemption full accounts made up to 30 September 2022 (8 pages)
26 October 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
4 October 2022Confirmation statement made on 19 September 2022 with no updates (3 pages)
29 September 2021Confirmation statement made on 19 September 2021 with no updates (3 pages)
29 June 2021Total exemption full accounts made up to 30 September 2020 (7 pages)
6 January 2021Compulsory strike-off action has been discontinued (1 page)
5 January 2021First Gazette notice for compulsory strike-off (1 page)
4 January 2021Confirmation statement made on 19 September 2020 with no updates (3 pages)
29 June 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
25 September 2019Appointment of Mr John William Guilfoyle as a director on 25 September 2019 (2 pages)
24 September 2019Confirmation statement made on 19 September 2019 with no updates (3 pages)
25 June 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
29 November 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-28
(3 pages)
22 November 2018Confirmation statement made on 19 September 2018 with no updates (3 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
12 February 2018Termination of appointment of Peter Dion Barnfield as a director on 12 February 2018 (1 page)
12 February 2018Cessation of Peter Dion Barnfield as a person with significant control on 12 February 2018 (1 page)
13 December 2017Compulsory strike-off action has been discontinued (1 page)
13 December 2017Compulsory strike-off action has been discontinued (1 page)
12 December 2017First Gazette notice for compulsory strike-off (1 page)
12 December 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
12 December 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
12 December 2017First Gazette notice for compulsory strike-off (1 page)
28 July 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
28 July 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
10 October 2016Confirmation statement made on 19 September 2016 with updates (7 pages)
10 October 2016Confirmation statement made on 19 September 2016 with updates (7 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
23 September 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 100
(4 pages)
23 September 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 100
(4 pages)
16 July 2015Registered office address changed from C/O Apex Computing Services Earle House Atlantic Street Broadheath Altrincham Cheshire WA14 5DD to Alex House Chapel Street Salford M3 5JZ on 16 July 2015 (1 page)
16 July 2015Registered office address changed from C/O Apex Computing Services Earle House Atlantic Street Broadheath Altrincham Cheshire WA14 5DD to Alex House Chapel Street Salford M3 5JZ on 16 July 2015 (1 page)
16 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
16 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
15 June 2015Appointment of Mr Simon Kennedy as a director on 15 June 2015 (2 pages)
15 June 2015Appointment of Mr Simon Kennedy as a director on 15 June 2015 (2 pages)
14 November 2014Appointment of Mr Daniel Thomas Vincent Shone as a director on 1 November 2014 (2 pages)
14 November 2014Appointment of Mr Daniel Thomas Vincent Shone as a director on 1 November 2014 (2 pages)
14 November 2014Appointment of Mr Daniel Thomas Vincent Shone as a director on 1 November 2014 (2 pages)
30 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
(3 pages)
30 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
(3 pages)
24 April 2014Termination of appointment of Simon Kennedy as a director (1 page)
24 April 2014Appointment of Mr Peter Dion Barnfield as a director (2 pages)
24 April 2014Registered office address changed from Alex House 260/8 Chapel Street Salford Manchester M3 5JZ United Kingdom on 24 April 2014 (1 page)
24 April 2014Appointment of Mr Peter Dion Barnfield as a director (2 pages)
24 April 2014Termination of appointment of Simon Kennedy as a director (1 page)
24 April 2014Registered office address changed from Alex House 260/8 Chapel Street Salford Manchester M3 5JZ United Kingdom on 24 April 2014 (1 page)
19 September 2013Incorporation
Statement of capital on 2013-09-19
  • GBP 100
(43 pages)
19 September 2013Incorporation
Statement of capital on 2013-09-19
  • GBP 100
(43 pages)