CITY VOICE AND DATA LIMITED

Wavenet Group, Second Floor One Central Boulevard Central Boulevard, Blythe Valley Park Wavenet Group, Second Floor One Central Boulevard Central Boulevard, Blythe Valley Park, Solihull, B90 8BG, United Kingdom
StatusACTIVE
Company No.07082857
CategoryPrivate Limited Company
Incorporated20 Nov 2009
Age14 years, 6 months, 10 days
JurisdictionEngland Wales

SUMMARY

CITY VOICE AND DATA LIMITED is an active private limited company with number 07082857. It was incorporated 14 years, 6 months, 10 days ago, on 20 November 2009. The company address is Wavenet Group, Second Floor One Central Boulevard Central Boulevard, Blythe Valley Park Wavenet Group, Second Floor One Central Boulevard Central Boulevard, Blythe Valley Park, Solihull, B90 8BG, United Kingdom.



Company Fillings

Gazette notice voluntary

Date: 26 Mar 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 13 Mar 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 05 Mar 2024

Action Date: 05 Mar 2024

Category: Capital

Type: SH19

Date: 2024-03-05

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 05 Mar 2024

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 05 Mar 2024

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 04/03/24

Documents

View document PDF

Resolution

Date: 05 Mar 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Nov 2023

Action Date: 10 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-10

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 03 Apr 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Legacy

Date: 03 Apr 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/22

Documents

View document PDF

Legacy

Date: 03 Apr 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/22

Documents

View document PDF

Legacy

Date: 03 Apr 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/22

Documents

View document PDF

Confirmation statement with updates

Date: 10 Nov 2022

Action Date: 10 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-10

Documents

View document PDF

Change to a person with significant control

Date: 20 Jun 2022

Action Date: 20 Jun 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: The Excell Group Limited

Change date: 2022-06-20

Documents

View document PDF

Change person director company with change date

Date: 20 Jun 2022

Action Date: 20 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-06-20

Officer name: Mr Stewart James Motler

Documents

View document PDF

Change person director company with change date

Date: 20 Jun 2022

Action Date: 20 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr William Thomas Dawson

Change date: 2022-06-20

Documents

View document PDF

Change person director company with change date

Date: 20 Jun 2022

Action Date: 20 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-06-20

Officer name: Mr Philip Howard Grannum

Documents

View document PDF

Change person director company with change date

Date: 20 Jun 2022

Action Date: 20 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-06-20

Officer name: Mrs Venetia Lois Cooper

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jun 2022

Action Date: 20 Jun 2022

Category: Address

Type: AD01

Change date: 2022-06-20

Old address: 4-6 Langford Arch London Road Sawston Cambridge Cambridgeshire CB22 3FX England

New address: Wavenet Group, Second Floor One Central Boulevard Central Boulevard, Blythe Valley Park Shirley Solihull B90 8BG

Documents

View document PDF

Termination director company with name termination date

Date: 14 Apr 2022

Action Date: 14 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-14

Officer name: Andrew Charles Ashton

Documents

View document PDF

Appoint person director company with name date

Date: 07 Mar 2022

Action Date: 21 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Venetia Lois Cooper

Appointment date: 2022-02-21

Documents

View document PDF

Accounts with accounts type small

Date: 20 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Change account reference date company current shortened

Date: 06 Jan 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA01

Made up date: 2022-04-30

New date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2021

Action Date: 20 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-20

Documents

View document PDF

Appoint person director company with name date

Date: 18 Nov 2021

Action Date: 10 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stewart James Motler

Appointment date: 2021-11-10

Documents

View document PDF

Appoint person director company with name date

Date: 18 Nov 2021

Action Date: 10 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Howard Grannum

Appointment date: 2021-11-10

Documents

View document PDF

Appoint person director company with name date

Date: 18 Nov 2021

Action Date: 10 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-11-10

Officer name: Mr William Thomas Dawson

Documents

View document PDF

Appoint person director company with name date

Date: 18 Nov 2021

Action Date: 10 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Charles Ashton

Appointment date: 2021-11-10

Documents

View document PDF

Termination director company with name termination date

Date: 18 Nov 2021

Action Date: 10 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dean Leroy Hills

Termination date: 2021-11-10

Documents

View document PDF

Termination director company with name termination date

Date: 18 Nov 2021

Action Date: 10 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Darren Lee Strowger

Termination date: 2021-11-10

Documents

View document PDF

Termination director company with name termination date

Date: 18 Nov 2021

Action Date: 10 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-11-10

Officer name: Edward Pettit

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Nov 2021

Action Date: 10 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Edward Pettit

Termination date: 2021-11-10

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Nov 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 070828570002

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Nov 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 070828570003

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Nov 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 070828570004

Documents

View document PDF

Accounts with accounts type small

Date: 27 Jan 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2021

Action Date: 20 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-20

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Jan 2021

Action Date: 01 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Excell Holdings Limited

Cessation date: 2019-01-01

Documents

View document PDF

Notification of a person with significant control

Date: 20 Jan 2021

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: The Excell Group Limited

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Jan 2021

Action Date: 05 Jan 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 070828570004

Charge creation date: 2021-01-05

Documents

View document PDF

Resolution

Date: 16 Apr 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 16 Apr 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Mar 2020

Action Date: 10 Mar 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-03-10

Charge number: 070828570003

Documents

View document PDF

Accounts with accounts type small

Date: 04 Feb 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2019

Action Date: 20 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-20

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2018

Action Date: 20 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-20

Documents

View document PDF

Accounts with accounts type small

Date: 02 Nov 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2018

Action Date: 14 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-14

Officer name: Alex Hedley Smith

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jul 2018

Action Date: 14 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Oliver Boyne

Termination date: 2018-06-14

Documents

View document PDF

Notification of a person with significant control

Date: 15 May 2018

Action Date: 30 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-11-30

Psc name: Excell Holdings Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 15 May 2018

Action Date: 30 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: The Excell Group Plc

Cessation date: 2017-11-30

Documents

View document PDF

Capital alter shares subdivision

Date: 30 Apr 2018

Action Date: 15 Mar 2016

Category: Capital

Type: SH02

Date: 2016-03-15

Documents

View document PDF

Resolution

Date: 30 Apr 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Gazette filings brought up to date

Date: 25 Apr 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type small

Date: 24 Apr 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Gazette notice compulsory

Date: 03 Apr 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2018

Action Date: 20 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-20

Documents

View document PDF

Change person director company with change date

Date: 03 Jan 2018

Action Date: 31 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-12-31

Officer name: Mr Edward Pettit

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2017

Action Date: 20 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-20

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Apr 2016

Action Date: 20 Apr 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 070828570002

Charge creation date: 2016-04-20

Documents

View document PDF

Change account reference date company current extended

Date: 15 Apr 2016

Action Date: 30 Apr 2017

Category: Accounts

Type: AA01

Made up date: 2016-11-30

New date: 2017-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 15 Apr 2016

Action Date: 14 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-14

Officer name: Mr Darren Lee Strowger

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 Apr 2016

Action Date: 14 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Edward Pettit

Appointment date: 2016-04-14

Documents

View document PDF

Appoint person director company with name date

Date: 15 Apr 2016

Action Date: 14 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Edward Pettit

Appointment date: 2016-04-14

Documents

View document PDF

Appoint person director company with name date

Date: 15 Apr 2016

Action Date: 14 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-14

Officer name: Dean Leroy Hills

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Apr 2016

Action Date: 15 Apr 2016

Category: Address

Type: AD01

New address: 4-6 Langford Arch London Road Sawston Cambridge Cambridgeshire CB22 3FX

Old address: 1-2 Bolt Court London EC4A 3DQ

Change date: 2016-04-15

Documents

View document PDF

Capital allotment shares

Date: 25 Mar 2016

Action Date: 15 Mar 2016

Category: Capital

Type: SH01

Capital : 990 GBP

Date: 2016-03-15

Documents

View document PDF

Termination director company with name termination date

Date: 18 Mar 2016

Action Date: 15 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-15

Officer name: Hilda Regler

Documents

View document PDF

Termination director company with name termination date

Date: 18 Mar 2016

Action Date: 15 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charlotte Jenner

Termination date: 2016-03-15

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Mar 2016

Action Date: 15 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Hilda Regler

Termination date: 2016-03-15

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Mar 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Feb 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Capital name of class of shares

Date: 30 Dec 2015

Category: Capital

Type: SH08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2015

Action Date: 20 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Mar 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Feb 2015

Action Date: 19 Feb 2015

Category: Address

Type: AD01

Old address: 17 the Hatches Frimley Green Camberley Surrey GU16 6HE

Change date: 2015-02-19

New address: 1-2 Bolt Court London EC4A 3DQ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2014

Action Date: 20 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Apr 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2013

Action Date: 20 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Mar 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Dec 2012

Action Date: 20 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-20

Documents

View document PDF

Capital allotment shares

Date: 13 Dec 2012

Action Date: 12 Nov 2012

Category: Capital

Type: SH01

Capital : 990 GBP

Date: 2012-11-12

Documents

View document PDF

Capital cancellation shares

Date: 13 Dec 2012

Action Date: 13 Dec 2012

Category: Capital

Type: SH06

Capital : 990 GBP

Date: 2012-12-13

Documents

View document PDF

Capital return purchase own shares

Date: 13 Dec 2012

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Apr 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2012

Action Date: 20 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-20

Documents

View document PDF

Legacy

Date: 01 Dec 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Termination director company with name

Date: 14 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Boyne

Documents

View document PDF

Capital allotment shares

Date: 03 Oct 2011

Action Date: 26 Aug 2011

Category: Capital

Type: SH01

Date: 2011-08-26

Capital : 1,000 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Aug 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Appoint person director company with name

Date: 27 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alex Hedley Smith

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2011

Action Date: 20 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-20

Documents

View document PDF

Appoint person director company with name

Date: 03 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Oliver Boyne

Documents

View document PDF

Appoint person director company with name

Date: 18 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Patrick Boyne

Documents

View document PDF

Termination director company with name

Date: 18 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charlotte Jenner

Documents

View document PDF

Capital allotment shares

Date: 14 Oct 2010

Action Date: 01 Oct 2010

Category: Capital

Type: SH01

Date: 2010-10-01

Capital : 100 GBP

Documents

View document PDF

Appoint person director company with name

Date: 14 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Charlotte Jenner

Documents

View document PDF

Incorporation company

Date: 20 Nov 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABS DIGITAL MARKETING LTD

109 POWDER MILL ROAD,WARRINGTON,WA4 1GB

Number:11053658
Status:ACTIVE
Category:Private Limited Company

GCAP MEDIA (CRUD) LIMITED

30 LEICESTER SQUARE,,WC2H 7LA

Number:04406408
Status:ACTIVE
Category:Private Limited Company

GUSTOGO LIMITED

151 ASKEW ROAD,LONDON,W12 9AU

Number:09651819
Status:ACTIVE
Category:Private Limited Company

L&L WORKS LTD

4 BEACONSFIELD ROAD,ST. ALBANS,AL1 3RD

Number:03922257
Status:LIQUIDATION
Category:Private Limited Company

OCEAN REACH DEVELOPMENTS LIMITED

SIGMA HOUSE OAK VIEW CLOSE,TORQUAY,TQ2 7FF

Number:10083616
Status:ACTIVE
Category:Private Limited Company

QUICK CHECK LIMITED

3 BROOKS PARADE,ILFORD,IG3 9RT

Number:06822530
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source