Company NameVoicescape Limited
Company StatusActive
Company Number10440336
CategoryPrivate Limited Company
Incorporation Date21 October 2016(7 years, 6 months ago)
Previous NameVoicescape Holdings Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr John Francis Doyle
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Unit 4 The Boatshed
22 Exchange Quays
Salford
M5 3EQ
Secretary NameMrs Samantha Catherine Dobrowolska-Doyle
StatusCurrent
Appointed21 October 2016(same day as company formation)
RoleCompany Director
Correspondence Address2nd Floor Unit 4 The Boatshed
22 Exchange Quays
Salford
M5 3EQ
Director NameMrs Samantha Catherine Dobrowolska-Doyle
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2016(1 week, 3 days after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Unit 4 The Boatshed
22 Exchange Quays
Salford
M5 3EQ
Director NameMr Dean Robert Dickinson
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(5 years, 5 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Unit 4 The Boatshed
22 Exchange Quays
Salford
M5 3EQ
Director NameMr Paul Allman
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2019(3 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 01 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Unit 4 The Boatshed
22 Exchange Quays
Salford
M5 3EQ

Location

Registered Address2nd Floor Unit 4 The Boatshed
22 Exchange Quays
Salford
M5 3EQ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 October 2023 (6 months ago)
Next Return Due4 November 2024 (6 months, 1 week from now)

Filing History

2 January 2024Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re: voicescape LIMITED enetrprise management incentive scheme be approved / grany of options over, and allotment of b ordinary shares of £1.00 each to any employee be approved / any rights or restrictions which may otherwise exist, wether under the company's articles of association or otherwise be waived 30/11/2023
(3 pages)
23 October 2023Confirmation statement made on 21 October 2023 with updates (7 pages)
1 September 2023Memorandum and Articles of Association (58 pages)
1 September 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
27 July 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
24 July 2023Cessation of John Francis Doyle as a person with significant control on 6 April 2023 (1 page)
24 July 2023Cessation of Samantha Catherine Dobrowolska-Doyle as a person with significant control on 6 April 2023 (1 page)
18 May 2023Appointment of Ms Jill Caroline Williams as a director on 18 May 2023 (2 pages)
18 May 2023Appointment of Mr Bill Williams as a director on 18 May 2023 (2 pages)
18 May 2023Appointment of Mr Gary Haynes as a director on 18 May 2023 (2 pages)
26 April 2023Statement of capital following an allotment of shares on 6 April 2023
  • GBP 9,202
(4 pages)
22 April 2023Change of share class name or designation (2 pages)
22 April 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(5 pages)
22 April 2023Change of share class name or designation (2 pages)
22 April 2023Memorandum and Articles of Association (60 pages)
14 April 2023Appointment of Mr Pinesh Mehta as a director on 6 April 2023 (2 pages)
14 April 2023Notification of Bgf Investment Management Limited as a person with significant control on 6 April 2023 (2 pages)
24 October 2022Confirmation statement made on 21 October 2022 with updates (8 pages)
1 September 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
13 April 2022Termination of appointment of Paul Allman as a director on 1 April 2022 (1 page)
13 April 2022Appointment of Mr Dean Robert Dickinson as a director on 1 April 2022 (2 pages)
26 October 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
21 October 2021Confirmation statement made on 21 October 2021 with no updates (3 pages)
17 July 2021Memorandum and Articles of Association (38 pages)
17 July 2021Resolutions
  • RES13 ‐ Adoption of incentive scheme approved 29/06/2021
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
20 April 2021Resolutions
  • RES13 ‐ Acquisition of certain of the issued share capital of message dynamics LIMITED (crn: 5747328) 01/04/2021
(2 pages)
15 February 2021Resolutions
  • RES15 ‐ Change company name resolution on 2020-11-16
(2 pages)
15 February 2021Change of name notice (2 pages)
25 October 2020Confirmation statement made on 21 October 2020 with no updates (3 pages)
23 October 2020Change of details for Mr John Francis Doyle as a person with significant control on 21 October 2016 (2 pages)
19 October 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
2 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
29 November 2019Appointment of Mr Paul Allman as a director on 29 November 2019 (2 pages)
25 October 2019Confirmation statement made on 21 October 2019 with no updates (3 pages)
31 July 2019Resolutions
  • RES13 ‐ Scheme approved 17/07/2019
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(43 pages)
31 October 2018Confirmation statement made on 21 October 2018 with updates (7 pages)
18 October 2018Director's details changed for Mrs Samantha Catherine Dobrowolska-Doyle on 28 October 2017 (2 pages)
18 October 2018Secretary's details changed for Mrs Samantha Catherine Dobrowolska-Doyle on 17 October 2018 (1 page)
18 October 2018Director's details changed for Mrs Samantha Catherine Dobrowolska-Doyle on 17 October 2018 (2 pages)
17 October 2018Change of details for Mr John Francis Doyle as a person with significant control on 17 October 2018 (2 pages)
17 October 2018Registered office address changed from Sun House 2-4 Little Peter Street Manchester M15 4PS United Kingdom to 2nd Floor Unit 4 the Boatshed 22 Exchange Quays Salford M5 3EQ on 17 October 2018 (1 page)
17 October 2018Director's details changed for Mr John Francis Doyle on 17 October 2018 (2 pages)
17 October 2018Director's details changed for Mr John Francis Doyle on 28 October 2017 (2 pages)
17 October 2018Change of details for Mrs Samantha Catherine Dobrowolska-Doyle as a person with significant control on 17 October 2018 (2 pages)
6 July 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
15 May 2018Particulars of variation of rights attached to shares (5 pages)
15 May 2018Change of share class name or designation (2 pages)
9 May 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(42 pages)
27 October 2017Confirmation statement made on 21 October 2017 with updates (4 pages)
27 October 2017Confirmation statement made on 21 October 2017 with updates (4 pages)
18 August 2017Current accounting period extended from 31 October 2017 to 31 March 2018 (1 page)
18 August 2017Current accounting period extended from 31 October 2017 to 31 March 2018 (1 page)
12 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
12 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
22 November 2016Memorandum and Articles of Association (19 pages)
22 November 2016Memorandum and Articles of Association (19 pages)
22 November 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
22 November 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
15 November 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
15 November 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
2 November 2016Appointment of Mrs Samantha Catherine Dobrowolska-Doyle as a director on 31 October 2016 (2 pages)
2 November 2016Appointment of Mrs Samantha Catherine Dobrowolska-Doyle as a director on 31 October 2016 (2 pages)
2 November 2016Statement of capital following an allotment of shares on 31 October 2016
  • GBP 8,989
(3 pages)
2 November 2016Statement of capital following an allotment of shares on 31 October 2016
  • GBP 8,989
(3 pages)
21 October 2016Incorporation
Statement of capital on 2016-10-21
  • GBP 89
(31 pages)
21 October 2016Incorporation
Statement of capital on 2016-10-21
  • GBP 89
(31 pages)