Company NameVoice Ip Comms Limited
DirectorsDarren Lee Bright and Suzanne Jayne Bright
Company StatusActive
Company Number06013601
CategoryPrivate Limited Company
Incorporation Date29 November 2006(17 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Darren Lee Bright
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Allum Brook Barns London Road
Holmes Chapel
Crewe
CW4 8AX
Secretary NameMr Darren Lee Bright
NationalityBritish
StatusCurrent
Appointed29 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Allum Brook Barns London Road
Holmes Chapel
Crewe
CW4 8AX
Director NameMrs Suzanne Jayne Bright
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2009(2 years, 10 months after company formation)
Appointment Duration14 years, 7 months
RoleAdministrator
Country of ResidenceEngland
Correspondence Address2 Allum Brook Barns London Road
Holmes Chapel
Crewe
CW4 8AX
Director NamePeter Ian Moore
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2006(same day as company formation)
RoleCompany Director
Correspondence Address1 Yew Tree Cottages
Alderley Road
Chelford
Cheshire
SK11 9AP
Secretary NamePeter Ian Moore
NationalityBritish
StatusResigned
Appointed29 November 2006(same day as company formation)
RoleCompany Director
Correspondence Address1 Yew Tree Cottages
Alderley Road
Chelford
Cheshire
SK11 9AP
Secretary NameSuzanne Jayne Bright
NationalityBritish
StatusResigned
Appointed05 August 2008(1 year, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 October 2009)
RoleCompany Director
Correspondence Address73 Needham Drive
Cranage
Crewe
Cheshire
CW4 8FB

Contact

Websitewww.voiceipcomms.co.uk
Email address[email protected]
Telephone01477 770180
Telephone regionHolmes Chapel

Location

Registered Address2 Allum Brook Barns London Road
Holmes Chapel
Crewe
CW4 8AX
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishBrereton
WardBrereton Rural
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Darren Lee Bright
50.00%
Ordinary
50 at £1Suzanne Jayne Bright
50.00%
Ordinary

Financials

Year2014
Net Worth£26,109
Cash£48,141

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryMicro
Accounts Year End29 February

Returns

Latest Return23 November 2023 (5 months, 1 week ago)
Next Return Due7 December 2024 (7 months, 1 week from now)

Filing History

24 November 2020Total exemption full accounts made up to 29 February 2020 (7 pages)
23 November 2020Confirmation statement made on 23 November 2020 with no updates (3 pages)
21 July 2020Change of details for Mr Darren Lee Bright as a person with significant control on 1 July 2020 (2 pages)
21 July 2020Director's details changed for Mrs Suzanne Jayne Bright on 1 July 2020 (2 pages)
21 July 2020Director's details changed for Mr Darren Lee Bright on 1 July 2020 (2 pages)
30 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
25 November 2019Confirmation statement made on 23 November 2019 with no updates (3 pages)
2 September 2019Registered office address changed from Unit 1 Manor House Manor Lane Holmes Chapel Crewe Cheshire CW4 8AF to 6 John Bradhaw Court Alexandria Way Congleton CW12 1LB on 2 September 2019 (1 page)
26 November 2018Confirmation statement made on 23 November 2018 with no updates (3 pages)
26 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
28 February 2018Secretary's details changed for Mr Darren Lee Bright on 1 January 2018 (1 page)
28 February 2018Director's details changed for Mrs Suzanne Jayne Bright on 1 January 2018 (2 pages)
28 February 2018Director's details changed for Mr Darren Lee Bright on 1 January 2018 (2 pages)
5 December 2017Confirmation statement made on 23 November 2017 with no updates (3 pages)
5 December 2017Confirmation statement made on 23 November 2017 with no updates (3 pages)
27 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
27 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
23 November 2016Confirmation statement made on 23 November 2016 with updates (5 pages)
23 November 2016Confirmation statement made on 23 November 2016 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
31 October 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
23 November 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
(5 pages)
23 November 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
(5 pages)
10 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
10 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
3 February 2015Registered office address changed from 73 Needham Drive Cranage Crewe Cheshire CW4 8FB to Unit 1 Manor House Manor Lane Holmes Chapel Crewe Cheshire CW4 8AF on 3 February 2015 (1 page)
3 February 2015Registered office address changed from 73 Needham Drive Cranage Crewe Cheshire CW4 8FB to Unit 1 Manor House Manor Lane Holmes Chapel Crewe Cheshire CW4 8AF on 3 February 2015 (1 page)
3 February 2015Registered office address changed from 73 Needham Drive Cranage Crewe Cheshire CW4 8FB to Unit 1 Manor House Manor Lane Holmes Chapel Crewe Cheshire CW4 8AF on 3 February 2015 (1 page)
7 January 2015Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(5 pages)
7 January 2015Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(5 pages)
30 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
30 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
10 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(5 pages)
10 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(5 pages)
11 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
11 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
10 December 2012Annual return made up to 29 November 2012 with a full list of shareholders (5 pages)
10 December 2012Annual return made up to 29 November 2012 with a full list of shareholders (5 pages)
29 October 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
29 October 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
5 December 2011Annual return made up to 29 November 2011 with a full list of shareholders (5 pages)
5 December 2011Annual return made up to 29 November 2011 with a full list of shareholders (5 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
5 January 2011Annual return made up to 29 November 2010 with a full list of shareholders (5 pages)
5 January 2011Annual return made up to 29 November 2010 with a full list of shareholders (5 pages)
5 January 2011Termination of appointment of Suzanne Bright as a secretary (1 page)
5 January 2011Appointment of Mrs Suzanne Jayne Bright as a director (2 pages)
5 January 2011Appointment of Mrs Suzanne Jayne Bright as a director (2 pages)
5 January 2011Termination of appointment of Suzanne Bright as a secretary (1 page)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
21 January 2010Director's details changed for Darren Lee Bright on 1 October 2009 (2 pages)
21 January 2010Annual return made up to 29 November 2009 with a full list of shareholders (4 pages)
21 January 2010Director's details changed for Darren Lee Bright on 1 October 2009 (2 pages)
21 January 2010Annual return made up to 29 November 2009 with a full list of shareholders (4 pages)
21 January 2010Director's details changed for Darren Lee Bright on 1 October 2009 (2 pages)
25 October 2009Total exemption full accounts made up to 28 February 2009 (10 pages)
25 October 2009Total exemption full accounts made up to 28 February 2009 (10 pages)
22 December 2008Return made up to 29/11/08; full list of members (3 pages)
22 December 2008Return made up to 29/11/08; full list of members (3 pages)
27 August 2008Total exemption full accounts made up to 29 February 2008 (9 pages)
27 August 2008Total exemption full accounts made up to 29 February 2008 (9 pages)
7 August 2008Appointment terminated secretary peter moore (1 page)
7 August 2008Accounting reference date extended from 30/11/2007 to 29/02/2008 (1 page)
7 August 2008Secretary appointed suzanne jayne bright (1 page)
7 August 2008Secretary appointed suzanne jayne bright (1 page)
7 August 2008Appointment terminated secretary peter moore (1 page)
7 August 2008Accounting reference date extended from 30/11/2007 to 29/02/2008 (1 page)
23 July 2008Registered office changed on 23/07/2008 from 1 yew tree cottages, alderley road, chelford cheshire SK11 9AP (1 page)
23 July 2008Registered office changed on 23/07/2008 from 1 yew tree cottages, alderley road, chelford cheshire SK11 9AP (1 page)
20 December 2007Return made up to 29/11/07; full list of members (8 pages)
20 December 2007Return made up to 29/11/07; full list of members (8 pages)
3 July 2007Director resigned (1 page)
3 July 2007Director resigned (1 page)
29 November 2006Incorporation (14 pages)
29 November 2006Incorporation (14 pages)