My Voice Ai Limited LONDON


My Voice Ai Limited is a private limited company that can be found at 4Th Floor, 100 Fenchurch Street, London EC3M 5JD. Its net worth is valued to be roughly 0 pounds, while the fixed assets that belong to the company come to 0 pounds. Incorporated on 2017-07-31, this 6-year-old company is run by 6 directors.
Director Jeremy D., appointed on 21 December 2022. Director Borgar L., appointed on 08 October 2020. Director Emmanuel V., appointed on 08 October 2020.
The company is categorised as "business and domestic software development" (SIC: 62012).
The last confirmation statement was filed on 2023-07-30 and the due date for the next filing is 2024-08-13. Additionally, the statutory accounts were filed on 31 December 2022 and the next filing is due on 30 September 2024.

My Voice Ai Limited Address / Contact

Office Address 4th Floor
Office Address2 100 Fenchurch Street
Town London
Post code EC3M 5JD
Country of origin United Kingdom

Company Information / Profile

Registration Number 10890705
Date of Incorporation Mon, 31st Jul 2017
Industry Business and domestic software development
End of financial Year 31st December
Company age 7 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 13th Aug 2024 (2024-08-13)
Last confirmation statement dated Sun, 30th Jul 2023

Company staff

Jeremy D.

Position: Director

Appointed: 21 December 2022

Borgar L.

Position: Director

Appointed: 08 October 2020

Emmanuel V.

Position: Director

Appointed: 08 October 2020

Asher R.

Position: Director

Appointed: 11 October 2018

Ivar L.

Position: Director

Appointed: 31 July 2017

Nikola A.

Position: Director

Appointed: 31 July 2017

Herbjorn S.

Position: Director

Appointed: 08 October 2020

Resigned: 21 December 2022

Jonathan V.

Position: Director

Appointed: 14 September 2017

Resigned: 08 October 2020

Craig V.

Position: Director

Appointed: 14 September 2017

Resigned: 30 January 2020

David H.

Position: Director

Appointed: 31 July 2017

Resigned: 08 October 2020

People with significant control

The register of persons with significant control that own or have control over the company includes 3 names. As BizStats established, there is David H. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Ivar L. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Nikola A., who also meets the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

David H.

Notified on 31 July 2017
Nature of control: 25-50% voting rights
25-50% shares

Ivar L.

Notified on 31 July 2017
Nature of control: 25-50% voting rights
25-50% shares

Nikola A.

Notified on 31 July 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-07-312019-07-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand233 86038 135650 188459 596385 578
Current Assets234 360182 7211 127 7721 062 546915 122
Debtors500144 586477 584602 950529 544
Net Assets Liabilities227 324    
Other Debtors50021 189118 815404 85191 436
Property Plant Equipment 10 59910 7778 0826 060
Other
Average Number Employees During Period324109
Creditors7 03622 65215 11313 96415 138
Net Current Assets Liabilities227 324160 0691 112 6591 048 582899 984
Other Creditors2 87315 23615 01313 86415 138
Other Taxation Social Security Payable4 1633 935   
Total Assets Less Current Liabilities227 324170 7681 133 5361 066 764916 044
Accumulated Depreciation Impairment Property Plant Equipment 6564 2496 9448 966
Amounts Owed By Group Undertakings 40 206358 769198 099438 108
Fixed Assets 10 69920 87718 18216 060
Increase From Depreciation Charge For Year Property Plant Equipment 6563 5932 6952 022
Investments Fixed Assets 10010 10010 10010 000
Investments In Group Undertakings 10010 10010 10010 000
Property Plant Equipment Gross Cost 11 25515 02615 026 
Total Additions Including From Business Combinations Property Plant Equipment 11 2553 771  
Trade Creditors Trade Payables 3 481   
Trade Debtors Trade Receivables 83 191   
Amounts Owed To Group Undertakings  100100 

Company filings

Filing category
Accounts Capital Confirmation statement Incorporation Officers Resolution
Director's appointment was terminated on Monday 26th February 2024
filed on: 27th, February 2024
Free Download (1 page)

Company search

Advertisements