Connected Voice Business Services Ltd NEWCASTLE UPON TYNE


Connected Voice Business Services started in year 1993 as Private Limited Company with registration number 02826536. The Connected Voice Business Services company has been functioning successfully for 31 years now and its status is active. The firm's office is based in Newcastle Upon Tyne at One Strawberry Lane. Postal code: NE1 4BX. Since 2020-10-30 Connected Voice Business Services Ltd is no longer carrying the name Ellison Services.

The company has 7 directors, namely Keith P., Lisa G. and Peter E. and others. Of them, Simon E., Lawrence M. have been with the company the longest, being appointed on 21 September 2015 and Keith P. has been with the company for the least time - from 22 April 2021. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Carole H. who worked with the the company until 13 May 2009.

Connected Voice Business Services Ltd Address / Contact

Office Address One Strawberry Lane
Office Address2 One Strawberry Lane
Town Newcastle Upon Tyne
Post code NE1 4BX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02826536
Date of Incorporation Mon, 14th Jun 1993
Industry Accounting and auditing activities
Industry Bookkeeping activities
End of financial Year 30th September
Company age 31 years old
Account next due date Sun, 30th Jun 2024 (67 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 25th Jun 2024 (2024-06-25)
Last confirmation statement dated Sun, 11th Jun 2023

Company staff

Keith P.

Position: Director

Appointed: 22 April 2021

Lisa G.

Position: Director

Appointed: 18 October 2019

Peter E.

Position: Director

Appointed: 08 October 2018

Joanne M.

Position: Director

Appointed: 11 June 2018

Martin H.

Position: Director

Appointed: 10 April 2017

Simon E.

Position: Director

Appointed: 21 September 2015

Lawrence M.

Position: Director

Appointed: 21 September 2015

Paula P.

Position: Director

Appointed: 15 May 2020

Resigned: 25 April 2023

Graham S.

Position: Director

Appointed: 08 May 2017

Resigned: 20 August 2019

Elizabeth R.

Position: Director

Appointed: 19 May 2016

Resigned: 29 March 2019

Sally Y.

Position: Director

Appointed: 21 September 2015

Resigned: 30 September 2019

Lynda R.

Position: Director

Appointed: 04 September 2015

Resigned: 07 March 2017

Ruth A.

Position: Director

Appointed: 24 February 2015

Resigned: 02 February 2018

Ralph F.

Position: Director

Appointed: 10 November 2009

Resigned: 01 September 2015

Ian W.

Position: Director

Appointed: 05 November 2008

Resigned: 06 November 2012

Monica S.

Position: Director

Appointed: 16 November 2004

Resigned: 05 November 2008

Robert W.

Position: Director

Appointed: 15 May 2001

Resigned: 31 March 2008

Mary C.

Position: Director

Appointed: 06 January 1997

Resigned: 10 November 2009

John V.

Position: Director

Appointed: 28 June 1993

Resigned: 16 November 2004

Carole H.

Position: Secretary

Appointed: 28 June 1993

Resigned: 13 May 2009

Jl Nominees Two Limited

Position: Corporate Nominee Secretary

Appointed: 14 June 1993

Resigned: 28 June 1993

Jl Nominees One Limited

Position: Corporate Nominee Director

Appointed: 14 June 1993

Resigned: 28 June 1993

Company previous names

Ellison Services October 30, 2020

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Small company accounts for the period up to 2022-09-30
filed on: 3rd, May 2023
Free Download (6 pages)

Company search