Voxco (UK) Limited


Voxco (UK) started in year 1999 as Private Limited Company with registration number 03723606. The Voxco (UK) company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Leicester Square at 10 Orange Street. Postal code: WC2H 7DQ. Since 16th August 1999 Voxco (UK) Limited is no longer carrying the name Info Zero Un (UK).

The firm has one director. Daniel G., appointed on 9 February 2024. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Voxco (UK) Limited Address / Contact

Office Address 10 Orange Street
Office Address2 London
Town Leicester Square
Post code WC2H 7DQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03723606
Date of Incorporation Thu, 25th Feb 1999
Industry Other information technology service activities
Industry Other software publishing
End of financial Year 30th June
Company age 25 years old
Account next due date Sun, 31st Mar 2024 (45 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 10th Mar 2024 (2024-03-10)
Last confirmation statement dated Sat, 25th Feb 2023

Company staff

Daniel G.

Position: Director

Appointed: 09 February 2024

Sumit A.

Position: Director

Appointed: 23 May 2019

Resigned: 09 February 2024

Louis L.

Position: Secretary

Appointed: 19 January 2011

Resigned: 23 May 2019

Yves L.

Position: Secretary

Appointed: 20 October 2008

Resigned: 19 January 2011

Andre G.

Position: Secretary

Appointed: 02 February 2007

Resigned: 20 October 2008

Louis T.

Position: Secretary

Appointed: 19 September 2001

Resigned: 01 February 2007

Raymond C.

Position: Director

Appointed: 19 September 2001

Resigned: 23 May 2019

Raymond C.

Position: Secretary

Appointed: 12 May 1999

Resigned: 19 September 2001

Helen F.

Position: Secretary

Appointed: 22 April 1999

Resigned: 12 May 1999

Tariq M.

Position: Director

Appointed: 22 April 1999

Resigned: 19 September 2001

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 25 February 1999

Resigned: 22 April 1999

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 25 February 1999

Resigned: 22 April 1999

Company previous names

Info Zero Un (UK) August 16, 1999
Lockdine April 28, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-302019-06-302020-06-302021-06-302022-06-30
Balance Sheet
Debtors14 96254 365100 948106 236126 416
Net Assets Liabilities-659 03413 33447 18974 33793 302
Other Debtors4 90420 07520 54412 37213 198
Other
Amounts Owed By Group Undertakings Participating Interests 14 89066 12484 534113 218
Amounts Owed To Group Undertakings Participating Interests12 004712712712712
Creditors28 70641 03153 75931 89933 114
Net Current Assets Liabilities-13 74413 33447 18974 33793 302
Other Creditors16 34537 15951 39522 52230 848
Other Taxation Social Security Payable3573 1601 6522 0951 554
Total Assets Less Current Liabilities-13 74413 33447 18974 33793 302
Trade Creditors Trade Payables   6 570 
Trade Debtors Trade Receivables10 05819 40014 2809 330 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to 30th June 2022
filed on: 29th, March 2023
Free Download (5 pages)

Company search

Advertisements