Voyager Software Limited BASINGSTOKE


Founded in 1996, Voyager Software, classified under reg no. 03242054 is an active company. Currently registered at 12 Cedarwood, Crockford Lane RG24 8WD, Basingstoke the company has been in the business for twenty eight years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022. Since Friday 18th January 2002 Voyager Software Limited is no longer carrying the name Expresshr.

Currently there are 4 directors in the the company, namely Ian M., Paul M. and Jason S. and others. In addition one secretary - Ian M. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Voyager Software Limited Address / Contact

Office Address 12 Cedarwood, Crockford Lane
Office Address2 Chineham Business Park, Chineham
Town Basingstoke
Post code RG24 8WD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03242054
Date of Incorporation Tue, 27th Aug 1996
Industry Business and domestic software development
Industry Other information technology service activities
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (142 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 10th Sep 2024 (2024-09-10)
Last confirmation statement dated Sun, 27th Aug 2023

Company staff

Ian M.

Position: Director

Appointed: 16 June 2022

Ian M.

Position: Secretary

Appointed: 16 June 2022

Paul M.

Position: Director

Appointed: 20 September 2011

Jason S.

Position: Director

Appointed: 20 September 2011

Simon W.

Position: Director

Appointed: 27 August 1996

Joanne C.

Position: Secretary

Appointed: 01 October 2021

Resigned: 15 June 2022

Joanne C.

Position: Director

Appointed: 01 October 2021

Resigned: 15 June 2022

Alexander J.

Position: Director

Appointed: 04 December 2018

Resigned: 30 September 2021

James B.

Position: Director

Appointed: 09 August 2016

Resigned: 30 April 2018

Martin E.

Position: Director

Appointed: 14 January 2015

Resigned: 04 December 2019

Alistair M.

Position: Director

Appointed: 01 July 2013

Resigned: 27 February 2018

Julie P.

Position: Director

Appointed: 20 September 2011

Resigned: 30 September 2021

Julie P.

Position: Secretary

Appointed: 20 September 2011

Resigned: 30 September 2021

Rory H.

Position: Director

Appointed: 20 September 2011

Resigned: 31 December 2019

Ian R.

Position: Secretary

Appointed: 16 December 2008

Resigned: 20 September 2011

Ian R.

Position: Director

Appointed: 01 March 2008

Resigned: 20 September 2011

Marc P.

Position: Director

Appointed: 01 December 2000

Resigned: 10 January 2002

Geoffrey W.

Position: Director

Appointed: 27 August 1996

Resigned: 10 January 2002

Geoffrey W.

Position: Secretary

Appointed: 27 August 1996

Resigned: 16 December 2008

Blackfriar Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 27 August 1996

Resigned: 27 August 1996

Blackfriar Directors Limited

Position: Corporate Nominee Director

Appointed: 27 August 1996

Resigned: 27 August 1996

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As we found, there is Dillistone Group Plc from London, England. The abovementioned PSC is classified as "a public company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Dillistone Group Plc

50 Leman Street, London, E1 8HQ, England

Legal authority England And Wales
Legal form Public Company
Country registered England
Place registered Register Of Companies For England And Wales
Registration number 04578125
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Expresshr January 18, 2002
Work June 13, 2001

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 27th, June 2023
Free Download (13 pages)

Company search

Advertisements