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

VOX GENERATION LIMITED

FRP ADVISORY LLP, 4 BEACONSFIELD ROAD, ST ALBANS, HERTFORDSHIRE, AL1 3RD,
Company Registration Number
03937784
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Vox Generation Ltd
VOX GENERATION LIMITED was founded on 2000-02-25 and has its registered office in St Albans. The organisation's status is listed as "In Administration
Administrative Receiver". Vox Generation Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
VOX GENERATION LIMITED
 
Legal Registered Office
FRP ADVISORY LLP
4 BEACONSFIELD ROAD
ST ALBANS
HERTFORDSHIRE
AL1 3RD
Other companies in EC4A
 
Filing Information
Company Number 03937784
Company ID Number 03937784
Date formed 2000-02-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 25/02/2016
Return next due 25/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB756284209  
Last Datalog update: 2021-06-01 23:20:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VOX GENERATION LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ABC FLITWICK LIMITED   LEONARD 36 LIMITED   MORGAN ROSE ACCOUNTING SERVICES 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 VOX GENERATION LIMITED

Current Directors
Officer Role Date Appointed
LEGAL CLARITY LIMITED
Company Secretary 2014-07-17
ROBERT INGALLS
Director 2016-05-04
SIMON PETER LOOPUIT
Director 2000-02-25
KERRY WAYNE ROBINSON
Director 2013-10-24
PHILIP ARTHUR GEORGE SEERS
Director 2000-11-09
Previous Officers
Officer Role Date Appointed Date Resigned
LEGAL CLARITY LIMITED
Director 2014-07-17 2014-07-17
HELEN VERITY WHITTAKER
Company Secretary 2013-07-01 2014-05-02
PAULO RENUCCI
Director 2013-01-23 2013-12-02
TIMOTHY JOHN CRAWFORD MORGAN
Director 2008-04-23 2013-06-28
RUPERT JAMES MUSSEN
Company Secretary 2007-04-18 2013-02-26
PETER COLALUCA
Director 2011-05-18 2013-02-11
CLIVE WESTON
Company Secretary 2002-11-19 2007-04-18
MICHAEL JOHN BELL GADD
Director 2003-05-21 2005-06-12
PIERRE VALENTIN
Company Secretary 2001-01-23 2002-11-19
CHRISTOPHER ANTHONY MATHIAS
Director 2000-07-10 2002-04-23
CHAFIC NAJIA
Director 2000-07-10 2001-10-16
PAUL MALCOLM FIRTH
Company Secretary 2000-10-19 2001-01-23
PAUL MALCOLM FIRTH
Director 2000-08-02 2001-01-23
PETER JULIAN BOYLE
Company Secretary 2000-02-25 2000-10-19
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2000-02-25 2000-02-25
INSTANT COMPANIES LIMITED
Nominated Director 2000-02-25 2000-02-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LEGAL CLARITY LIMITED OUTCOMES (U.K.) LIMITED Company Secretary 2018-01-15 CURRENT 2012-10-26 Active
LEGAL CLARITY LIMITED KEYSTONE LAW LIMITED Company Secretary 2013-11-25 CURRENT 2003-01-29 Active
LEGAL CLARITY LIMITED EXTENDMYLEASE LIMITED Company Secretary 2013-04-02 CURRENT 2011-01-07 Active
SIMON PETER LOOPUIT VOXGEN INTERNATIONAL LIMITED Director 2012-05-15 CURRENT 2012-05-15 Dissolved 2015-07-21

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
2021-05-26AM23Liquidation. Administration move to dissolve company
2020-12-19AM10Administrator's progress report
2020-12-05AM19liquidation-in-administration-extension-of-period
2020-07-01AM10Administrator's progress report
2020-03-19TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT INGALLS
2020-02-28AM02Liquidation statement of affairs AM02SOA
2020-01-11AM06Notice of deemed approval of proposals
2019-12-09AM03Statement of administrator's proposal
2019-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/19 FROM 12 New Fetter Lane London EC4A 1JP United Kingdom
2019-12-02AM01Appointment of an administrator
2019-10-09AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-27TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PETER LOOPUIT
2019-03-05CS01CONFIRMATION STATEMENT MADE ON 25/02/19, WITH NO UPDATES
2018-12-11CH04SECRETARY'S DETAILS CHNAGED FOR LEGAL CLARITY LIMITED on 2018-12-11
2018-11-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-03-05CS01CONFIRMATION STATEMENT MADE ON 25/02/18, WITH NO UPDATES
2017-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-03-10LATEST SOC10/03/17 STATEMENT OF CAPITAL;GBP 11431.417
2017-03-10CS01CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES
2017-03-09AD02Register inspection address changed from C/O Company Secretary 16th Floor, Marble Arch Tower 55 Bryanston Street London W1H 7AA England to C/O Company Secretary 7.2.1 the Leather Market the Leather Market, Weston Street London SE1 3ER
2017-01-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 039377840003
2016-10-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-09-19AD01REGISTERED OFFICE CHANGED ON 19/09/16 FROM 90 Fetter Lane London EC4A 1EQ England
2016-07-06AP01DIRECTOR APPOINTED MR ROBERT INGALLS
2016-03-11AR0125/02/16 ANNUAL RETURN FULL LIST
2016-03-09CH01Director's details changed for Mr Kerry Wayne Robinson on 2016-01-01
2016-02-22AD01REGISTERED OFFICE CHANGED ON 22/02/16 FROM 60 Fetter Lane London EC4A 1JP
2016-01-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-01-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-10-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-03-09LATEST SOC09/03/15 STATEMENT OF CAPITAL;GBP 11431.417
2015-03-09AR0125/02/15 ANNUAL RETURN FULL LIST
2015-03-06AD02Register inspection address changed from C/O Company Secretary 11Th Floor West Centre Point Tower 101-103 New Oxford Street London WC1A 1DD England to C/O Company Secretary 16Th Floor, Marble Arch Tower 55 Bryanston Street London W1H 7AA
2015-03-06AD01REGISTERED OFFICE CHANGED ON 06/03/2015 FROM 16TH FLOOR, MARBLE ARCH TOWER 55 BRYANSTON STREET LONDON W1H 7AA UNITED KINGDOM
2015-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ARTHUR GEORGE SEERS / 05/03/2015
2015-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KERRY WAYNE ROBINSON / 01/01/2015
2015-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PETER LOOPUIT / 01/01/2015
2015-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/2015 FROM 90 FETTER LANE LONDON EC4A 1JP
2014-11-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-07-17AP04CORPORATE SECRETARY APPOINTED LEGAL CLARITY LIMITED
2014-07-17TM01APPOINTMENT TERMINATED, DIRECTOR LEGAL CLARITY LIMITED
2014-07-17AP02CORPORATE DIRECTOR APPOINTED LEGAL CLARITY LIMITED
2014-07-17TM02APPOINTMENT TERMINATED, SECRETARY HELEN WHITTAKER
2014-03-20LATEST SOC20/03/14 STATEMENT OF CAPITAL;GBP 11431.417
2014-03-20AR0125/02/14 FULL LIST
2014-01-06TM01APPOINTMENT TERMINATED, DIRECTOR PAULO RENUCCI
2013-11-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-10-31AP01DIRECTOR APPOINTED MR KERRY WAYNE ROBINSON
2013-07-31AP03SECRETARY APPOINTED MS HELEN VERITY WHITTAKER
2013-07-31TM01APPOINTMENT TERMINATED, DIRECTOR TIM MORGAN
2013-02-27AR0125/02/13 FULL LIST
2013-02-26TM02APPOINTMENT TERMINATED, SECRETARY RUPERT MUSSEN
2013-02-26TM01APPOINTMENT TERMINATED, DIRECTOR PETER COLALUCA
2013-01-25AP01DIRECTOR APPOINTED MR PAUL RENUCCI
2013-01-06RES13RE-APPOINT OFFICERS 19/12/2012
2012-06-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-03-01AR0125/02/12 FULL LIST
2012-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON PETER LOOPUIT / 25/02/2012
2012-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ARTHUR GEORGE SEERS / 25/02/2012
2012-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / TIM MORGAN / 25/02/2012
2012-03-01CH03SECRETARY'S CHANGE OF PARTICULARS / MR RUPERT JAMES MUSSEN / 25/02/2012
2012-03-01SH0116/03/11 STATEMENT OF CAPITAL GBP 8806.612
2012-03-01SH0121/02/12 STATEMENT OF CAPITAL GBP 8806.612
2011-12-01RES13RE ELCT OFFICERS, RE APPT AUDITOR ADOPT FINANCIAL STATMENTS 23/11/2011
2011-05-19AP01DIRECTOR APPOINTED MR PETER COLALUCA
2011-04-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-04-11RES01ALTER ARTICLES 16/03/2011
2011-04-01SH0116/03/11 STATEMENT OF CAPITAL GBP 8806.612
2011-02-25AR0125/02/11 FULL LIST
2011-02-25AD02SAIL ADDRESS CHANGED FROM: C/O COMPANY SECRETARY MANOR HOUSE 21 SOHO SQUARE LONDON W1D 3QP
2011-02-25SH0117/11/10 STATEMENT OF CAPITAL GBP 8803.915
2011-02-25SH0117/11/10 STATEMENT OF CAPITAL GBP 8803.915
2011-02-25SH0117/11/10 STATEMENT OF CAPITAL GBP 8803.915
2011-02-25SH0117/11/10 STATEMENT OF CAPITAL GBP 8803.915
2011-02-25SH0117/11/10 STATEMENT OF CAPITAL GBP 8803.915
2011-02-25SH0117/11/10 STATEMENT OF CAPITAL GBP 8803.915
2010-12-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-11-18SH0117/11/10 STATEMENT OF CAPITAL GBP 8803.915
2010-06-03SH1903/06/10 STATEMENT OF CAPITAL GBP 8803.915
2010-05-19SH20STATEMENT BY DIRECTORS
2010-05-19RES13REDUCE SHARE PREM./APPROVE ACCOUNTS/ REAPPT AUDITORS/RE ELECT DIRECTORS/ 17/05/2010
2010-05-19CAP-SSSOLVENCY STATEMENT DATED 17/05/10
2010-03-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-03-04AR0125/02/10 FULL LIST
2010-03-04AD02SAIL ADDRESS CREATED
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / TIM MORGAN / 25/02/2010
2009-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-04-03363aRETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS
2009-03-24288cSECRETARY'S CHANGE OF PARTICULARS / RUPERT MUSSEN / 29/12/2008
2008-11-20RES13ADOPT ACCS, REAPPOINT AUDITORS AND RESELECT DIRECTORS 19/11/2008
2008-11-1388(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2008-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-05-06288aDIRECTOR APPOINTED TIM MORGAN
2008-03-12363sRETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS
2007-12-29RES13APPT DIR & AUDITORS 19/12/07
2007-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-06-11RES13ISSUE + ALLOT OF SHARES 30/05/07
2007-04-28288aNEW SECRETARY APPOINTED
2007-04-28288bSECRETARY RESIGNED
2007-04-11363sRETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS
2007-02-08RES13ADOPT STATE AND APPTS 20/12/06
2006-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-07-14123NC INC ALREADY ADJUSTED 19/06/06
2006-07-14RES13APPROVE ISSUE OF SHARES 19/06/06
2006-07-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-05-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-05-23RES13MAX 155845 SHA WARR OPT 29/04/03
2006-05-23RES13WARRANT OPT DIRS APP AA 16/10/02
2006-05-23RES13WARRNT OPT ORD SHA ACQ 18/06/02
Industry Information
SIC/NAIC Codes
61 - Telecommunications
619 - Other telecommunications activities
61900 - Other telecommunications activities

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development

63 - Information service activities
631 - Data processing, hosting and related activities; web portals
63110 - Data processing, hosting and related activities

72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72190 - Other research and experimental development on natural sciences and engineering

Licences & Regulatory approval
We could not find any licences issued to VOX GENERATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2020-05-04
Appointmen2019-12-02
Fines / Sanctions
No fines or sanctions have been issued against VOX GENERATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-12-14 Outstanding JOHN STUART WHEELER
RENT DEPOSIT DEED 2010-12-29 Satisfied TARGETFOLLOW (CENTRE POINT) LIMITED
RENT DEPOSIT DEED 2004-10-08 Satisfied FAIRMONT HOTELS INCORPORATED
Intangible Assets
Patents

Intellectual Property Patents Registered by VOX GENERATION LIMITED

VOX GENERATION LIMITED has registered 11 patents

GB2390722 , GB2391680 , GB2372864 , GB2391993 , GB2407682 , GB2375210 , GB2378877 , GB2407657 , GB2394104 , GB2375211 , GB2376335 ,

Domain Names

VOX GENERATION LIMITED owns 1 domain names.

voxgeneration.co.uk  

Trademarks
We have not found any records of VOX GENERATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VOX GENERATION 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 VOX GENERATION 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 VOX GENERATION 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.
Import/Export of Goods
Goods imported/exported by VOX GENERATION LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-09-0084719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2016-04-0085171200Telephones for cellular networks "mobile telephones" or for other wireless networks
2013-02-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeNotice of
Defending partyVOX GENERATION LIMITEDEvent Date2020-05-04
 
Initiating party Event TypeAppointmen
Defending partyVOX GENERATION LIMITEDEvent Date2019-12-02
In the High Court of Justice Court Number: CR-2019-007732 VOX GENERATION LIMITED (Company Number 03937784 ) Trading Name: VoxGen Nature of Business: Other telecommunication activities Previous Name of…
 
Government Grants / Awards
Technology Strategy Board Awards
VOX GENERATION LIMITED has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 215,079

CategoryAward Date Award/Grant
Enhancing Voice Biometrics to Support Consumer Identification & Verification : Collaborative Research and Development 2011-02-01 £ 215,079

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded VOX GENERATION 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.