You are here: bizstats.co.uk > a-z index > Q list > QI list

Qivox Limited UXBRIDGE


Qivox started in year 2011 as Private Limited Company with registration number 07884628. The Qivox company has been functioning successfully for 13 years now and its status is active. The firm's office is based in Uxbridge at Heathrow, Stockley Park, The Square The Square. Postal code: UB11 1FW.

The company has 3 directors, namely Michael G., Lynn P. and Brandon S.. Of them, Brandon S. has been with the company the longest, being appointed on 2 February 2023 and Michael G. and Lynn P. have been with the company for the least time - from 9 August 2023. As of 29 April 2024, there were 11 ex directors - Timothy D., Stacy D. and others listed below. There were no ex secretaries.

Qivox Limited Address / Contact

Office Address Heathrow, Stockley Park, The Square The Square
Office Address2 6-9 Stockley Park
Town Uxbridge
Post code UB11 1FW
Country of origin United Kingdom

Company Information / Profile

Registration Number 07884628
Date of Incorporation Fri, 16th Dec 2011
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 13 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 30th Dec 2023 (2023-12-30)
Last confirmation statement dated Fri, 16th Dec 2022

Company staff

Michael G.

Position: Director

Appointed: 09 August 2023

Lynn P.

Position: Director

Appointed: 09 August 2023

Brandon S.

Position: Director

Appointed: 02 February 2023

Timothy D.

Position: Director

Appointed: 19 May 2022

Resigned: 11 May 2023

Stacy D.

Position: Director

Appointed: 21 September 2020

Resigned: 28 February 2022

Tracy W.

Position: Director

Appointed: 05 May 2020

Resigned: 18 September 2020

Christopher D.

Position: Director

Appointed: 08 August 2019

Resigned: 01 May 2020

Stephen C.

Position: Director

Appointed: 13 March 2017

Resigned: 19 October 2018

Sherri M.

Position: Director

Appointed: 29 July 2016

Resigned: 20 November 2022

Robert K.

Position: Director

Appointed: 25 July 2013

Resigned: 23 January 2017

Robert I.

Position: Director

Appointed: 01 December 2012

Resigned: 25 July 2013

Guy C.

Position: Director

Appointed: 06 February 2012

Resigned: 01 September 2014

Jonathan T.

Position: Director

Appointed: 16 December 2011

Resigned: 01 February 2013

Christine D.

Position: Director

Appointed: 16 December 2011

Resigned: 16 December 2011

City Executor & Trustee Company Limited

Position: Corporate Director

Appointed: 16 December 2011

Resigned: 16 December 2011

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As we found, there is Voxeo Europe Limited from Uxbridge, United Kingdom. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Aspect Software Uk Limited that entered Hayes, England as the address. This PSC has a legal form of "a limited by shares", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

Voxeo Europe Limited

Heathrow, Stockley Park The Square The Square, 6-9 Stockley Park, Uxbridge, UB11 1FW, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 05787460
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Aspect Software Uk Limited

Record Store Building 15 Pressing Lane, Hayes, UB3 1EP, England

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 02181869
Notified on 6 April 2016
Ceased on 2 November 2023
Nature of control: 25-50% voting rights
25-50% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Registered office address changed from PO Box 4385 07884628 - Companies House Default Address Cardiff CF14 8LH to One Fleet Place London EC4M 7WS on 2024-01-18
filed on: 18th, January 2024
Free Download (2 pages)

Company search