Voicemoor Limited LONDON


Founded in 1984, Voicemoor, classified under reg no. 01871933 is an active company. Currently registered at 18 Grange Park W5 3PS, London the company has been in the business for 40 years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31.

At the moment there are 4 directors in the the company, namely Jade F., Harminder S. and Ian P. and others. In addition one secretary - Bryony D. - is with the firm. At the moment 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.

Voicemoor Limited Address / Contact

Office Address 18 Grange Park
Office Address2 Ealing
Town London
Post code W5 3PS
Country of origin United Kingdom

Company Information / Profile

Registration Number 01871933
Date of Incorporation Fri, 14th Dec 1984
Industry Residents property management
End of financial Year 31st March
Company age 40 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 4th Jan 2024 (2024-01-04)
Last confirmation statement dated Wed, 21st Dec 2022

Company staff

Jade F.

Position: Director

Appointed: 23 March 2016

Harminder S.

Position: Director

Appointed: 14 June 2015

Ian P.

Position: Director

Appointed: 20 August 2006

Bryony D.

Position: Director

Appointed: 22 November 2001

Bryony D.

Position: Secretary

Appointed: 22 November 2001

Helen G.

Position: Director

Appointed: 13 March 2006

Resigned: 20 September 2023

Alexandra S.

Position: Director

Appointed: 10 December 2001

Resigned: 01 January 2008

Nathan C.

Position: Director

Appointed: 08 December 2001

Resigned: 01 March 2004

Nick C.

Position: Director

Appointed: 22 October 2001

Resigned: 23 March 2015

Andrea G.

Position: Secretary

Appointed: 30 October 2000

Resigned: 22 November 2001

Andrea G.

Position: Director

Appointed: 30 October 2000

Resigned: 22 November 2001

Carmel C.

Position: Director

Appointed: 06 September 1999

Resigned: 18 October 2001

Stephen B.

Position: Director

Appointed: 17 January 1999

Resigned: 12 September 1999

Beth A.

Position: Director

Appointed: 10 April 1997

Resigned: 25 April 1999

Maeve W.

Position: Director

Appointed: 10 February 1997

Resigned: 30 October 2000

Maeve W.

Position: Secretary

Appointed: 10 February 1997

Resigned: 30 October 2000

Frances B.

Position: Director

Appointed: 18 March 1996

Resigned: 10 March 1997

Troy D.

Position: Secretary

Appointed: 14 January 1993

Resigned: 10 February 1997

Eryl S.

Position: Director

Appointed: 14 January 1993

Resigned: 18 March 1996

Troy D.

Position: Director

Appointed: 14 January 1993

Resigned: 10 February 1997

Carolyn B.

Position: Director

Appointed: 21 December 1991

Resigned: 09 August 1995

Eva T.

Position: Director

Appointed: 21 December 1991

Resigned: 14 January 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-31
Net Worth3 2072 5233 6283 813
Balance Sheet
Cash Bank In Hand5 5661 064  
Current Assets6 9262 5233 6283 813
Debtors1 3601 459  
Net Assets Liabilities Including Pension Asset Liability3 2072 5233 6283 813
Reserves/Capital
Called Up Share Capital200200  
Profit Loss Account Reserve3 0072 323  
Shareholder Funds3 2072 5233 6283 813
Other
Creditors Due Within One Year3 719   
Net Current Assets Liabilities3 2072 5233 6283 813
Number Shares Allotted 5  
Par Value Share 40  
Share Capital Allotted Called Up Paid200200  
Total Assets Less Current Liabilities3 2072 5233 6283 813

Company filings

Filing category
Accounts Annual return Confirmation statement Officers
Micro company accounts made up to 2023-03-31
filed on: 20th, December 2023
Free Download (4 pages)

Company search

Advertisements