Intelligent Voice Limited (02353541) is a private limited with share capital incorporated on 28/02/1989 (37 years old) and registered in woking, GU216HT. The company operates under SIC code 62090 and is classified as Micro.
Intelligent voice provide secure speech and nlp solutions to regulated and privacy-sensitive industries. pioneers in gpu-processing of speech, intelligent voice ("iv") takes audio, video and text in up to 25 languages and dialects and rapidly transforms it using transcription, nlp and biometric tech...
Dissolution Withdrawal Application Strike Off Company
Category:Dissolution
Date:27-08-2025
Dissolution Application Strike Off Company
Category:Dissolution
Date:21-08-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-04-2025
Capital Name Of Class Of Shares
Category:Capital
Date:07-01-2025
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:20-12-2024
Legacy
Category:Capital
Date:20-12-2024
Legacy
Category:Insolvency
Date:20-12-2024
Resolution
Category:Resolution
Date:20-12-2024
Resolution
Category:Resolution
Date:23-10-2024
Memorandum Articles
Category:Incorporation
Date:23-10-2024
Resolution
Category:Resolution
Date:23-10-2024
Memorandum Articles
Category:Incorporation
Date:23-10-2024
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:21-10-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-10-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:21-10-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-10-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:21-10-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:21-10-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:21-10-2024
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:21-10-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:21-10-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:21-10-2024
Termination Secretary Company With Name Termination Date
Category:Officers
Date:21-10-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-10-2024
Capital Allotment Shares
Category:Capital
Date:15-10-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-06-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-03-2024
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:01-02-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-01-2024
Resolution
Category:Resolution
Date:19-10-2023
Resolution
Category:Resolution
Date:19-10-2023
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:19-10-2023
Capital Name Of Class Of Shares
Category:Capital
Date:19-10-2023
Memorandum Articles
Category:Incorporation
Date:19-10-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-06-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-03-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-03-2023
Second Filing Capital Allotment Shares
Category:Capital
Date:07-02-2023
Capital Allotment Shares
Category:Capital
Date:19-01-2023
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:30-12-2022
Capital Name Of Class Of Shares
Category:Capital
Date:29-12-2022
Capital Allotment Shares
Category:Capital
Date:15-12-2022
Memorandum Articles
Category:Incorporation
Date:28-11-2022
Resolution
Category:Resolution
Date:28-11-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:28-11-2022
Resolution
Category:Resolution
Date:24-11-2022
Memorandum Articles
Category:Incorporation
Date:24-11-2022
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:31-08-2022
Second Filing Capital Allotment Shares
Category:Capital
Date:26-07-2022
Second Filing Of Annual Return With Made Up Date
Category:Annual Return
Date:20-07-2022
Second Filing Capital Allotment Shares
Category:Capital
Date:14-07-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:14-03-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-03-2022
Resolution
Category:Resolution
Date:24-01-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-09-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-03-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-03-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-12-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-05-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-03-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-10-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-06-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-03-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-03-2018
Confirmation Statement
Category:Confirmation Statement
Date:15-03-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-12-2017
Capital Alter Shares Subdivision
Category:Capital
Date:30-09-2017
Capital Name Of Class Of Shares
Category:Capital
Date:30-09-2017
Resolution
Category:Resolution
Date:29-09-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-05-2017
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:05-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-03-2016
Certificate Change Of Name Company
Category:Change Of Name
Date:12-10-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-04-2015
Capital Allotment Shares
Category:Capital
Date:30-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-04-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-03-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:12-06-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-03-2012
Legacy
Category:Mortgage
Date:30-07-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-05-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-03-2011
Appoint Person Director Company With Name
Category:Officers
Date:14-01-2011
Capital Allotment Shares
Category:Capital
Date:11-08-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-05-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:26-03-2010
Capital Allotment Shares
Category:Capital
Date:10-03-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-03-2010
Appoint Person Director Company With Name
Category:Officers
Date:18-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:16-12-2009
Innovate Grants
4
This company received a grant of £888091.99 for Automation And Transparency Across Financial And Legal Services: Mitigating Risk, Enhancing Efficiency And Promoting Customer Retention Through The Application Of Voice And Emotional Ai. The project started on 01/04/2019 and ended on 31/03/2021.
This company received a grant of £251002.0 for Int Voice. The project started on 07/04/2021 and ended on 07/07/2021.
+2 more grants available
Import / Export
Imports
12 Months0
60 Months2
Exports
12 Months0
60 Months0
Risk Assessment
not scored
International Score
Future Factor
fair
Performance Rating
Accounts
Typetotal exemption full
Due Date30/09/2025
Filing Date05/06/2024
Latest Accounts31/12/2023
Trading Addresses
2Nd Floor The Forge, 43 Church Street, Woking, Gu21 6Ht, GU216HTRegistered