Via-vox Limited RICHMOND


Founded in 2003, Via-vox, classified under reg no. 04646978 is a liquidation company. Currently registered at Vectra House TW9 1SE, Richmond the company has been in the business for 21 years. Its financial year was closed on 31st December and its latest financial statement was filed on 2019-12-31.

Via-vox Limited Address / Contact

Office Address Vectra House
Office Address2 36 Paradise Road
Town Richmond
Post code TW9 1SE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04646978
Date of Incorporation Fri, 24th Jan 2003
Industry Other telecommunications activities
End of financial Year 31st December
Company age 21 years old
Account next due date Fri, 31st Dec 2021 (819 days after)
Account last made up date Tue, 31st Dec 2019
Next confirmation statement due date Sat, 14th Jan 2023 (2023-01-14)
Last confirmation statement dated Fri, 31st Dec 2021

Company staff

Barry K.

Position: Director

Appointed: 30 September 2021

Barry K.

Position: Secretary

Appointed: 30 September 2021

Michael H.

Position: Director

Appointed: 04 August 2021

Resigned: 30 September 2021

Michael H.

Position: Secretary

Appointed: 04 August 2021

Resigned: 30 September 2021

Alice R.

Position: Director

Appointed: 30 November 2017

Resigned: 04 August 2021

Alice R.

Position: Secretary

Appointed: 30 November 2017

Resigned: 04 August 2021

Kevin M.

Position: Director

Appointed: 29 February 2016

Resigned: 16 July 2019

Dominic F.

Position: Secretary

Appointed: 26 February 2016

Resigned: 30 November 2017

Dominic F.

Position: Director

Appointed: 03 December 2013

Resigned: 30 November 2017

Theodore S.

Position: Director

Appointed: 03 December 2013

Resigned: 29 February 2016

Leslie A.

Position: Secretary

Appointed: 03 December 2013

Resigned: 26 February 2016

John S.

Position: Director

Appointed: 03 December 2013

Resigned: 25 February 2020

Simon C.

Position: Director

Appointed: 13 November 2012

Resigned: 03 December 2013

Andrew P.

Position: Director

Appointed: 10 October 2005

Resigned: 03 December 2013

Michael K.

Position: Director

Appointed: 11 September 2003

Resigned: 03 December 2013

Suresh R.

Position: Director

Appointed: 11 September 2003

Resigned: 03 December 2013

Jamie M.

Position: Director

Appointed: 11 September 2003

Resigned: 28 November 2003

Maureen W.

Position: Director

Appointed: 24 January 2003

Resigned: 11 September 2003

Andrew L.

Position: Director

Appointed: 24 January 2003

Resigned: 24 January 2003

Paul L.

Position: Director

Appointed: 24 January 2003

Resigned: 03 December 2013

Paul L.

Position: Secretary

Appointed: 24 January 2003

Resigned: 03 December 2013

Solscan Limited

Position: Corporate Secretary

Appointed: 23 January 2003

Resigned: 24 January 2003

People with significant control

Pgi Services (Uk) Holdings Limited

Genesis House 17 Godliman Street, London, EC4V 5BD, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Uk Companies Registry
Registration number 09413127
Notified on 30 June 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers
Full accounts data made up to 2019-12-31
filed on: 15th, February 2021
Free Download (30 pages)

Company search

Advertisements