Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > VOICEKEY LIMITED
Company Information for

VOICEKEY LIMITED

71-75 SHELTON STREET, COVENT GARDEN, LONDON, WC2H 9JQ,
Company Registration Number
07240722
Private Limited Company
Active

Company Overview

About Voicekey Ltd
VOICEKEY LIMITED was founded on 2010-04-30 and has its registered office in London. The organisation's status is listed as "Active". Voicekey Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
VOICEKEY LIMITED
 
Legal Registered Office
71-75 SHELTON STREET
COVENT GARDEN
LONDON
WC2H 9JQ
Other companies in NG7
 
Filing Information
Company Number 07240722
Company ID Number 07240722
Date formed 2010-04-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2023
Account next due 31/07/2025
Latest return 30/04/2016
Return next due 28/05/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-09-05 05:35:18
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name VOICEKEY LIMITED
The following companies were found which have the same name as VOICEKEY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
VOICEKEY INCORPORATED 3060 N ATLANTIC AVE UNIT 101 COCOA BEACH FL 32931 Inactive Company formed on the 2004-04-28

Company Officers of VOICEKEY LIMITED

Current Directors
Officer Role Date Appointed
PETER CHRISTOPHER DEAN
Director 2018-06-21
DEREK PETER MCPHAIL
Director 2018-06-21
SURINDER JIT SINGH
Director 2018-06-07
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL TIMOTHY KNIBBS
Company Secretary 2010-11-08 2018-06-07
TONY JOHN ALLEN
Director 2010-05-21 2018-06-07
ALAN SOUTHALL
Director 2012-04-13 2018-06-07
ROGER SOULSBY ECCLESTON
Director 2011-02-22 2012-07-27
MEAUJO INCORPORATIONS LIMITED
Director 2010-04-30 2010-05-21
RICHARD DOUGLAS UNDERWOOD
Director 2010-04-30 2010-05-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER CHRISTOPHER DEAN YOUR EXPERT GROUP HOLDINGS LTD Director 2018-04-01 CURRENT 2011-02-18 Active
PETER CHRISTOPHER DEAN REGENT EXECUTRY SERVICES LIMITED Director 2018-04-01 CURRENT 2018-01-19 Active - Proposal to Strike off
PETER CHRISTOPHER DEAN YOUR EXPERT WILLS LTD Director 2018-04-01 CURRENT 2018-02-26 Active - Proposal to Strike off
PETER CHRISTOPHER DEAN DEAN CAPITAL PARTNERS LTD Director 2017-10-19 CURRENT 2017-10-19 Active
PETER CHRISTOPHER DEAN SIMPLE EXECUTRY TRUSTS LIMITED Director 2016-09-08 CURRENT 2015-04-23 Active - Proposal to Strike off
PETER CHRISTOPHER DEAN YEG NO 2 LIMITED Director 2016-06-27 CURRENT 2016-06-27 Active
PETER CHRISTOPHER DEAN COUNCIL TAX EXPERT CIC Director 2016-05-13 CURRENT 2016-05-13 Active - Proposal to Strike off
PETER CHRISTOPHER DEAN VERITAS TREASURY LTD Director 2013-03-20 CURRENT 2013-03-20 Dissolved 2017-03-08
PETER CHRISTOPHER DEAN YOUR EXPERT GROUP (HOLDINGS) LTD Director 2011-12-01 CURRENT 2011-12-01 Active - Proposal to Strike off
PETER CHRISTOPHER DEAN BTW MONEY LIMITED Director 2008-03-06 CURRENT 2007-08-08 Dissolved 2018-06-19
PETER CHRISTOPHER DEAN MOBILE2WEB LIMITED Director 2008-02-05 CURRENT 2008-02-05 Dissolved 2013-10-04
PETER CHRISTOPHER DEAN M2W LTD. Director 2008-02-05 CURRENT 2008-01-29 Dissolved 2013-10-04
PETER CHRISTOPHER DEAN EASYBANKING LIMITED Director 2007-11-15 CURRENT 2007-11-15 Active - Proposal to Strike off
PETER CHRISTOPHER DEAN EASYDEBTSOLUTIONS LTD. Director 2006-09-01 CURRENT 2006-09-01 Active
PETER CHRISTOPHER DEAN EASYDEBTFREE LIMITED Director 2005-12-29 CURRENT 2005-12-29 Active - Proposal to Strike off
PETER CHRISTOPHER DEAN DEAN FINANCIAL CONSULTANTS LIMITED Director 2005-11-17 CURRENT 2005-11-17 Dissolved 2014-04-11
PETER CHRISTOPHER DEAN KEY WORKER LIMITED Director 2005-10-05 CURRENT 2005-10-05 Active - Proposal to Strike off
DEREK PETER MCPHAIL YOUR EXPERT WILLS LTD Director 2018-02-26 CURRENT 2018-02-26 Active - Proposal to Strike off
DEREK PETER MCPHAIL SECURITAS PROPERTIES LIMITED Director 2018-01-19 CURRENT 2018-01-19 Active
DEREK PETER MCPHAIL REGENT EXECUTRY SERVICES LIMITED Director 2018-01-19 CURRENT 2018-01-19 Active - Proposal to Strike off
DEREK PETER MCPHAIL YOUR EXPERT GROUP HOLDINGS LTD Director 2017-10-01 CURRENT 2011-02-18 Active
DEREK PETER MCPHAIL INITIUM PROPERTIES LIMITED Director 2017-09-08 CURRENT 2017-09-08 Active
DEREK PETER MCPHAIL YEG NO 2 LIMITED Director 2016-06-27 CURRENT 2016-06-27 Active
DEREK PETER MCPHAIL COUNCIL TAX EXPERT CIC Director 2016-05-19 CURRENT 2016-05-13 Active - Proposal to Strike off
DEREK PETER MCPHAIL INITIUM INVESTMENTS LIMITED Director 2015-06-11 CURRENT 2015-06-11 Active
SURINDER JIT SINGH VOICESECURE LIMITED Director 2018-06-10 CURRENT 2008-02-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-02-07APPOINTMENT TERMINATED, DIRECTOR PATRICK PETER DEAN
2025-01-16DIRECTOR APPOINTED MR PATRCK PETER DEAN
2025-01-16Director's details changed for Mr Patrck Peter Dean on 2025-01-16
2024-08-16CONFIRMATION STATEMENT MADE ON 15/08/24, WITH NO UPDATES
2024-07-30MICRO ENTITY ACCOUNTS MADE UP TO 31/10/23
2023-08-23CONFIRMATION STATEMENT MADE ON 15/08/23, WITH NO UPDATES
2023-06-05APPOINTMENT TERMINATED, DIRECTOR PATRICK PETER DEAN
2023-02-08DIRECTOR APPOINTED MR SURINDER JIT SINGH
2022-10-08CONFIRMATION STATEMENT MADE ON 15/08/22, WITH UPDATES
2022-10-08CS01CONFIRMATION STATEMENT MADE ON 15/08/22, WITH UPDATES
2022-06-12CS01CONFIRMATION STATEMENT MADE ON 02/04/22, WITH UPDATES
2022-06-10PSC07CESSATION OF SURINDER JIT SINGH AS A PERSON OF SIGNIFICANT CONTROL
2022-04-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/21
2022-03-26MEM/ARTSARTICLES OF ASSOCIATION
2022-03-26RES01ADOPT ARTICLES 26/03/22
2022-03-25AP01DIRECTOR APPOINTED MR PATRICK PETER DEAN
2022-02-16APPOINTMENT TERMINATED, DIRECTOR SURINDER JIT SINGH
2022-02-16TM01APPOINTMENT TERMINATED, DIRECTOR SURINDER JIT SINGH
2021-04-24CS01CONFIRMATION STATEMENT MADE ON 02/04/21, WITH UPDATES
2021-02-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/20
2021-02-16AA01Previous accounting period extended from 30/04/20 TO 31/10/20
2020-12-23TM01APPOINTMENT TERMINATED, DIRECTOR DEREK PETER MCPHAIL
2020-04-02CS01CONFIRMATION STATEMENT MADE ON 02/04/20, WITH UPDATES
2020-01-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2019-08-15CS01CONFIRMATION STATEMENT MADE ON 15/08/19, WITH UPDATES
2019-08-07CS01CONFIRMATION STATEMENT MADE ON 07/08/19, WITH UPDATES
2019-08-07PSC04Change of details for Mr Surinder Jit Singh as a person with significant control on 2019-07-31
2019-07-24CS01CONFIRMATION STATEMENT MADE ON 24/07/19, WITH UPDATES
2019-07-24PSC04Change of details for Mr Surinder Jit Singh as a person with significant control on 2019-07-23
2019-07-23PSC04Change of details for Mr Surinder Jit Singh as a person with significant control on 2019-07-23
2019-07-23PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER CHRISTOPHER DEAN
2019-06-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2019-04-03DISS40Compulsory strike-off action has been discontinued
2019-04-02GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-09-26AD01REGISTERED OFFICE CHANGED ON 26/09/18 FROM School of Science and Technology Nottingham Trent University Clifton Lane Nottingham NG11 8NS
2018-09-04CS01CONFIRMATION STATEMENT MADE ON 04/09/18, WITH UPDATES
2018-08-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SURINDER JIT SINGH
2018-07-19SH0131/05/18 STATEMENT OF CAPITAL GBP 1924
2018-06-21CH01Director's details changed for Mr Surinder Jit Singh on 2018-06-08
2018-06-21AP01DIRECTOR APPOINTED MR DEREK PETER MCPHAIL
2018-06-21AP01DIRECTOR APPOINTED MR PETER CHRISTOPHER DEAN
2018-06-20TM01APPOINTMENT TERMINATED, DIRECTOR TONY ALLEN
2018-06-20PSC07CESSATION OF NOTTINGHAM CONSULTANTS LTD AS A PSC
2018-06-20TM01APPOINTMENT TERMINATED, DIRECTOR ALAN SOUTHALL
2018-06-20TM02Termination of appointment of Michael Timothy Knibbs on 2018-06-07
2018-06-20PSC07CESSATION OF TONY ALLEN AS A PSC
2018-06-20AP01DIRECTOR APPOINTED MR SURINDER JIT SINGH
2018-06-13CS01CONFIRMATION STATEMENT MADE ON 30/04/18, WITH NO UPDATES
2018-01-25AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-18LATEST SOC18/05/17 STATEMENT OF CAPITAL;GBP 1418
2017-05-18CS01CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES
2017-01-27AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-14LATEST SOC14/06/16 STATEMENT OF CAPITAL;GBP 1418
2016-06-14AR0130/04/16 ANNUAL RETURN FULL LIST
2016-05-25AD01REGISTERED OFFICE CHANGED ON 25/05/16 FROM Unit 13 Heathcoat Building Nottingham Science & Technology Park University Boulevard Nottingham Nottinghamshire NG7 2QJ
2015-06-29AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-27LATEST SOC27/05/15 STATEMENT OF CAPITAL;GBP 1418
2015-05-27AR0130/04/15 ANNUAL RETURN FULL LIST
2015-02-21SH0131/01/15 STATEMENT OF CAPITAL GBP 1418
2015-02-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-07-15AA30/04/14 TOTAL EXEMPTION SMALL
2014-06-10AD01REGISTERED OFFICE CHANGED ON 10/06/2014 FROM COLLEGE OF SCIENCE CLIFTON CAMPUS CLIFTON NOTTINGHAM NG11 8NS
2014-05-27LATEST SOC27/05/14 STATEMENT OF CAPITAL;GBP 988
2014-05-27AR0130/04/14 FULL LIST
2014-03-11SH0107/03/14 STATEMENT OF CAPITAL GBP 1006
2014-02-17RES13AGREEMENT 29/01/2014
2014-02-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-06-27AA30/04/13 TOTAL EXEMPTION SMALL
2013-06-26AR0130/04/13 FULL LIST
2013-01-07SH0108/10/12 STATEMENT OF CAPITAL GBP 988
2013-01-07SH0126/09/12 STATEMENT OF CAPITAL GBP 972
2012-09-13TM01APPOINTMENT TERMINATED, DIRECTOR ROGER ECCLESTON
2012-07-12AA30/04/12 TOTAL EXEMPTION SMALL
2012-06-13AR0130/04/12 FULL LIST
2012-04-19AP01DIRECTOR APPOINTED ALAN SOUTHALL
2012-01-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11
2012-01-11SH0109/01/12 STATEMENT OF CAPITAL GBP 967.00
2011-11-15SH0103/11/11 STATEMENT OF CAPITAL GBP 917
2011-06-20AR0130/04/11 FULL LIST
2011-02-24AP01DIRECTOR APPOINTED ROGER SOULSBY ECCLESTON
2011-02-24MEM/ARTSARTICLES OF ASSOCIATION
2011-02-24RES01ALTER MEM AND ARTS 22/02/2011
2011-02-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-02-24SH0122/02/11 STATEMENT OF CAPITAL GBP 901
2010-11-10AP03SECRETARY APPOINTED MICHAEL TIMOTHY KNIBBS
2010-05-25TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD UNDERWOOD
2010-05-25TM01APPOINTMENT TERMINATED, DIRECTOR MEAUJO INCORPORATIONS LIMITED
2010-05-25AP01DIRECTOR APPOINTED DR TONY JOHN ALLEN
2010-04-30NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72190 - Other research and experimental development on natural sciences and engineering




Licences & Regulatory approval
We could not find any licences issued to VOICEKEY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against VOICEKEY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
VOICEKEY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.389
MortgagesNumMortOutstanding0.219
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.179

This shows the max and average number of mortgages for companies with the same SIC code of 72190 - Other research and experimental development on natural sciences and engineering

Filed Financial Reports
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on VOICEKEY LIMITED

Intangible Assets
Patents
We have not found any records of VOICEKEY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VOICEKEY LIMITED
Trademarks
We have not found any records of VOICEKEY LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with VOICEKEY LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Nottingham City Council 2015-03-31 GBP £8 450-Grants
Nottingham City Council 2014-10-29 GBP £5,030 450-Grants
Nottingham City Council 2014-08-27 GBP £12,991
Nottingham City Council 2014-08-27 GBP £1,954
Nottingham City Council 2014-08-27 GBP £12,991 450-Grants
Nottingham City Council 2014-08-27 GBP £1,954 450-Grants
Nottingham City Council 2014-08-05 GBP £2,743
Nottingham City Council 2014-08-05 GBP £2,743 450-Grants
Nottingham City Council 2014-05-30 GBP £76
Nottingham City Council 2014-05-30 GBP £76 450-Grants
Nottingham City Council 2014-03-28 GBP £2,004
Nottingham City Council 2014-03-28 GBP £2,004 450-GRANTS
Nottingham City Council 2014-02-26 GBP £2,049
Nottingham City Council 2014-02-26 GBP £2,049 450-GRANTS
Nottingham City Council 2014-01-31 GBP £4,499
Nottingham City Council 2014-01-31 GBP £4,499 450-GRANTS

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for VOICEKEY LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Nottingham City Council Office (excluding central & local gov't) 13 Heathcoat Building Nottinghanm Science & Technology Park, University Boulevard, Nottingham, NG7 2QP NG7 2QP 4,50020140415

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
VOICEKEY LIMITED has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 98,983

CategoryAward Date Award/Grant
mTrust : A low cost inclusive m-commerce solution for high street and online trusted traders : Small Business Research Initiative 2014-01-01 £ 98,983

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded VOICEKEY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.