Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PREMIER VOICEMAIL LIMITED
Company Information for

PREMIER VOICEMAIL LIMITED

LAWRENCE HOUSE, 5 ST. ANDREWS HILL, NORWICH, NORFOLK, NR2 1AD,
Company Registration Number
03172426
Private Limited Company
Liquidation

Company Overview

About Premier Voicemail Ltd
PREMIER VOICEMAIL LIMITED was founded on 1996-03-13 and has its registered office in Norwich. The organisation's status is listed as "Liquidation". Premier Voicemail Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
PREMIER VOICEMAIL LIMITED
 
Legal Registered Office
LAWRENCE HOUSE
5 ST. ANDREWS HILL
NORWICH
NORFOLK
NR2 1AD
Other companies in WD23
 
Filing Information
Company Number 03172426
Company ID Number 03172426
Date formed 1996-03-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/07/2022
Account next due 30/04/2024
Latest return 13/03/2016
Return next due 10/04/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB675021350  
Last Datalog update: 2023-11-06 10:08:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PREMIER VOICEMAIL LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   DIGITAL GROWTH GURU LIMITED   ACCOUNTING SOLUTIONS PLUS LIMITED   BLANDFORDS & CO LIMITED   CERTAX ACCOUNTING (MARLOW) LIMITED   DUNCAN BARR ASSOCIATES LIMITED   J & L DUNCAN LIMITED   J R G AUBER LIMITED   RONDEGA LTD   SALT PROJECTS LTD   SELKIRK FINANCE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PREMIER VOICEMAIL LIMITED

Current Directors
Officer Role Date Appointed
JOHN VERDUN WILKINSON
Company Secretary 1996-03-13
ALISON SHANKS
Director 2014-01-15
PETER GRAHAM SHANKS
Director 1996-03-13
JENNIFER MAY WILKINSON
Director 2014-08-28
JOHN VERDUN WILKINSON
Director 1996-03-13
Previous Officers
Officer Role Date Appointed Date Resigned
BASSEM MASRI
Director 1996-03-13 1996-03-20
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1996-03-13 1996-03-13
COMPANY DIRECTORS LIMITED
Nominated Director 1996-03-13 1996-03-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN VERDUN WILKINSON MUSTARD TELECOM LIMITED Company Secretary 2002-04-30 CURRENT 2001-08-16 Active - Proposal to Strike off
JOHN VERDUN WILKINSON PREMIER CONFERENCING LIMITED Company Secretary 1998-07-15 CURRENT 1998-07-15 Liquidation
ALISON SHANKS PREMIER CONFERENCING LIMITED Director 2014-09-01 CURRENT 1998-07-15 Liquidation
PETER GRAHAM SHANKS MUSTARD TELECOM LIMITED Director 2002-04-30 CURRENT 2001-08-16 Active - Proposal to Strike off
PETER GRAHAM SHANKS PREMIER CONFERENCING LIMITED Director 1998-07-15 CURRENT 1998-07-15 Liquidation
JENNIFER MAY WILKINSON PREMIER CONFERENCING LIMITED Director 2014-08-28 CURRENT 1998-07-15 Liquidation
JOHN VERDUN WILKINSON MUSTARD TELECOM LIMITED Director 2002-04-30 CURRENT 2001-08-16 Active - Proposal to Strike off
JOHN VERDUN WILKINSON PREMIER CONFERENCING LIMITED Director 1998-07-15 CURRENT 1998-07-15 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-20Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-10-20Appointment of a voluntary liquidator
2023-10-20Voluntary liquidation declaration of solvency
2023-10-20REGISTERED OFFICE CHANGED ON 20/10/23 FROM C/O Halpern & Co 40 Manchester Street London W1U 7LL United Kingdom
2023-03-30CONFIRMATION STATEMENT MADE ON 13/03/23, WITH NO UPDATES
2023-01-27MICRO ENTITY ACCOUNTS MADE UP TO 31/07/22
2023-01-03REGISTERED OFFICE CHANGED ON 03/01/23 FROM C/O Leslie Woolfson & Co. Churchill House 137 Brent Street London NW4 4DJ England
2023-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/23 FROM C/O Leslie Woolfson & Co. Churchill House 137 Brent Street London NW4 4DJ England
2022-04-28CONFIRMATION STATEMENT MADE ON 13/03/22, WITH NO UPDATES
2022-04-28CS01CONFIRMATION STATEMENT MADE ON 13/03/22, WITH NO UPDATES
2022-02-09MICRO ENTITY ACCOUNTS MADE UP TO 31/07/21
2022-02-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/21
2021-05-23CS01CONFIRMATION STATEMENT MADE ON 13/03/21, WITH NO UPDATES
2020-11-02AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-20CS01CONFIRMATION STATEMENT MADE ON 13/03/20, WITH NO UPDATES
2020-03-08AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-29CS01CONFIRMATION STATEMENT MADE ON 13/03/19, WITH NO UPDATES
2019-04-17AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-05AD01REGISTERED OFFICE CHANGED ON 05/06/18 FROM C/O C/O Leslie Woolfson & Co. Profex House 25 School Lane Bushey Hertfordshire WD23 1SS
2018-04-16CS01CONFIRMATION STATEMENT MADE ON 13/03/18, WITH NO UPDATES
2018-02-20AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-07LATEST SOC07/04/17 STATEMENT OF CAPITAL;GBP 80
2017-04-07CS01CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES
2017-04-06AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-02LATEST SOC02/05/16 STATEMENT OF CAPITAL;GBP 80
2016-05-02AR0113/03/16 ANNUAL RETURN FULL LIST
2016-04-15AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/14
2015-03-17LATEST SOC17/03/15 STATEMENT OF CAPITAL;GBP 80
2015-03-17AR0113/03/15 ANNUAL RETURN FULL LIST
2014-08-29AP01DIRECTOR APPOINTED MRS JENNIFER MAY WILKINSON
2014-04-04LATEST SOC04/04/14 STATEMENT OF CAPITAL;GBP 80
2014-04-04AR0113/03/14 ANNUAL RETURN FULL LIST
2014-02-04AP01DIRECTOR APPOINTED MRS. ALISON SHANKS
2013-11-25AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-26AR0113/03/13 ANNUAL RETURN FULL LIST
2013-03-19AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-25AR0113/03/12 ANNUAL RETURN FULL LIST
2011-09-26AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-11AR0113/03/11 ANNUAL RETURN FULL LIST
2011-04-11AD01REGISTERED OFFICE CHANGED ON 11/04/11 FROM Profex House, 25 School Lane Bushey Hertfordshire WD23 1SS
2010-09-08AA31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-05AR0113/03/10 ANNUAL RETURN FULL LIST
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN VERDUN WILKINSON / 01/10/2009
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER GRAHAM SHANKS / 01/10/2009
2010-03-10AA31/07/09 TOTAL EXEMPTION SMALL
2009-04-07AA31/07/08 TOTAL EXEMPTION FULL
2009-03-16363aRETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS
2008-07-24AA31/07/07 TOTAL EXEMPTION SMALL
2008-07-24363aRETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS
2007-03-30363aRETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS
2006-11-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06
2006-05-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05
2006-04-27363aRETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS
2005-03-19363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2005-03-19363sRETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS
2005-02-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04
2004-05-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03
2004-03-24363(287)REGISTERED OFFICE CHANGED ON 24/03/04
2004-03-24363sRETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS
2003-04-09363sRETURN MADE UP TO 13/03/03; FULL LIST OF MEMBERS
2002-12-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02
2002-04-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01
2002-03-27363sRETURN MADE UP TO 13/03/02; FULL LIST OF MEMBERS
2001-03-16363(287)REGISTERED OFFICE CHANGED ON 16/03/01
2001-03-16363sRETURN MADE UP TO 13/03/01; FULL LIST OF MEMBERS
2000-11-06AAFULL ACCOUNTS MADE UP TO 31/07/00
2000-05-10AAFULL ACCOUNTS MADE UP TO 31/07/99
2000-04-05363sRETURN MADE UP TO 13/03/00; FULL LIST OF MEMBERS
1999-04-07363sRETURN MADE UP TO 13/03/99; NO CHANGE OF MEMBERS
1998-09-28AAFULL ACCOUNTS MADE UP TO 31/07/98
1998-03-20363sRETURN MADE UP TO 13/03/98; NO CHANGE OF MEMBERS
1997-10-29AAFULL ACCOUNTS MADE UP TO 31/07/97
1997-03-24363sRETURN MADE UP TO 13/03/97; FULL LIST OF MEMBERS
1996-12-03224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07
1996-04-03288DIRECTOR RESIGNED
1996-03-2688(2)RAD 15/03/96--------- £ SI 80@1=80 £ IC 2/82
1996-03-19288NEW DIRECTOR APPOINTED
1996-03-19288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-03-19288NEW DIRECTOR APPOINTED
1996-03-19288DIRECTOR RESIGNED
1996-03-19288SECRETARY RESIGNED
1996-03-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
61 - Telecommunications
619 - Other telecommunications activities
61900 - Other telecommunications activities




Licences & Regulatory approval
We could not find any licences issued to PREMIER VOICEMAIL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2023-10-17
Resolutions for Winding-up2023-10-17
Appointment of Liquidators2023-10-17
Fines / Sanctions
No fines or sanctions have been issued against PREMIER VOICEMAIL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PREMIER VOICEMAIL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5492
MortgagesNumMortOutstanding0.319
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.2492

This shows the max and average number of mortgages for companies with the same SIC code of 61900 - Other telecommunications activities

Creditors
Creditors Due Within One Year 2011-08-01 £ 109,551
Provisions For Liabilities Charges 2011-08-01 £ 5,242

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PREMIER VOICEMAIL LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-08-01 £ 80
Cash Bank In Hand 2011-08-01 £ 387,339
Current Assets 2011-08-01 £ 387,339
Fixed Assets 2011-08-01 £ 26,720
Shareholder Funds 2011-08-01 £ 299,266
Tangible Fixed Assets 2011-08-01 £ 26,720

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PREMIER VOICEMAIL LIMITED registering or being granted any patents
Domain Names

PREMIER VOICEMAIL LIMITED owns 2 domain names.

roverphone.co.uk   mustardtelecom.co.uk  

Trademarks
We have not found any records of PREMIER VOICEMAIL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PREMIER VOICEMAIL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (61900 - Other telecommunications activities) as PREMIER VOICEMAIL LIMITED are:

BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 2,604,688
EE LIMITED £ 1,774,729
DIGITAL REGION LIMITED £ 1,457,782
UNIFY ENTERPRISE COMMUNICATIONS LIMITED £ 777,461
DAISY COMMUNICATIONS LTD. £ 507,743
BT LIMITED £ 475,876
BT GLOBAL SERVICES LIMITED £ 416,640
KCOM GROUP LIMITED £ 403,179
EASYNET LIMITED £ 390,532
DIMENSION DATA COMMUNICATIONS UK LIMITED £ 246,532
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
Outgoings
Business Rates/Property Tax
No properties were found where PREMIER VOICEMAIL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyPREMIER VOICEMAIL LIMITEDEvent Date2023-10-17
 
Initiating party Event TypeResolutions for Winding-up
Defending partyPREMIER VOICEMAIL LIMITEDEvent Date2023-10-17
 
Initiating party Event TypeAppointment of Liquidators
Defending partyPREMIER VOICEMAIL LIMITEDEvent Date2023-10-17
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PREMIER VOICEMAIL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PREMIER VOICEMAIL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.