Company NameVox Ignis Limited
Company StatusActive
Company Number08892407
CategoryPrivate Limited Company
Incorporation Date13 February 2014(10 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 26309Manufacture of communication equipment other than telegraph, and telephone apparatus and equipment

Directors

Director NameMr Anthony Clifford Smith
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2014(same day as company formation)
RoleElectronics Engineer
Country of ResidenceEngland
Correspondence AddressUnit 27 Wearfield
Sunderland Enterprise Park
Sunderland
SR5 2TA
Secretary NameMrs Stephanie Anne Smith
StatusCurrent
Appointed13 February 2014(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 27 Wearfield
Sunderland Enterprise Park
Sunderland
SR5 2TA
Director NameMr Jeremy Peter Kirkup
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2014(1 month, 3 weeks after company formation)
Appointment Duration9 years, 11 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressUnit 27 Wearfield
Sunderland Enterprise Park
Sunderland
SR5 2TA
Director NameMr Alvin William Meriadoc Davison
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2014(2 months, 3 weeks after company formation)
Appointment Duration9 years, 10 months
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence AddressUnit 27 Wearfield
Sunderland Enterprise Park
Sunderland
SR5 2TA
Director NameMr Michael Burns
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2014(3 months after company formation)
Appointment Duration9 years, 10 months
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 27 Wearfield
Sunderland Enterprise Park
Sunderland
SR5 2TA

Location

Registered AddressUnit 27 Wearfield
Sunderland Enterprise Park
Sunderland
SR5 2TA
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardSouthwick
Built Up AreaSunderland

Shareholders

125 at £1Michael Burns
6.67%
Ordinary
1000 at £1Anthony Smith
53.33%
Ordinary
500 at £1Alvin Davison
26.67%
Ordinary
250 at £1Jeremy Kirkup
13.33%
Ordinary

Financials

Year2014
Net Worth-£30,361
Cash£11,266
Current Liabilities£26,148

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return17 July 2023 (8 months, 2 weeks ago)
Next Return Due31 July 2024 (4 months from now)

Filing History

17 February 2021Confirmation statement made on 13 February 2021 with no updates (3 pages)
13 August 2020Total exemption full accounts made up to 29 February 2020 (11 pages)
21 February 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
5 November 2019Registered office address changed from Unit 72T Business & Innovation Centre, Wearfield Sunderland Enterprise Park Sunderland SR5 2th to Unit 27 Wearfield Sunderland Enterprise Park Sunderland SR5 2TA on 5 November 2019 (1 page)
11 June 2019Total exemption full accounts made up to 28 February 2019 (11 pages)
22 February 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
12 July 2018Total exemption full accounts made up to 28 February 2018 (11 pages)
20 February 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
23 October 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
23 October 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
15 February 2017Confirmation statement made on 13 February 2017 with updates (6 pages)
15 February 2017Confirmation statement made on 13 February 2017 with updates (6 pages)
28 September 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
28 September 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
22 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1,875
(5 pages)
22 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1,875
(5 pages)
18 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
18 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
13 March 2015Appointment of Mr Michael Burns as a director on 19 May 2014 (2 pages)
13 March 2015Registered office address changed from 39 Horatio Street Sunderland SR6 0NJ England to Unit 72T Business & Innovation Centre, Wearfield Sunderland Enterprise Park Sunderland SR5 2TH on 13 March 2015 (1 page)
13 March 2015Registered office address changed from 39 Horatio Street Sunderland SR6 0NJ England to Unit 72T Business & Innovation Centre, Wearfield Sunderland Enterprise Park Sunderland SR5 2TH on 13 March 2015 (1 page)
13 March 2015Appointment of Mr Michael Burns as a director on 19 May 2014 (2 pages)
13 March 2015Appointment of Mr Alvin William Meriadoc Davison as a director on 12 May 2014 (2 pages)
13 March 2015Appointment of Mr Alvin William Meriadoc Davison as a director on 12 May 2014 (2 pages)
13 March 2015Appointment of Mr Jeremy Peter Kirkup as a director on 10 April 2014 (2 pages)
13 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1,875
(5 pages)
13 March 2015Appointment of Mr Jeremy Peter Kirkup as a director on 10 April 2014 (2 pages)
13 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1,875
(5 pages)
13 February 2014Incorporation
Statement of capital on 2014-02-13
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
13 February 2014Incorporation
Statement of capital on 2014-02-13
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)