Onevoice Digital Limited

DataGardener
onevoice digital limited
live
Micro

Onevoice Digital Limited

10842253Private Limited With Share Capital

Jactin House 24 Hood Street, Manchester, M46WX
Incorporated

29/06/2017

Company Age

8 years

Directors

3

Employees

27

SIC Code

73120

Risk

moderate risk

Company Overview

Registration, classification & business activity

Onevoice Digital Limited (10842253) is a private limited with share capital incorporated on 29/06/2017 (8 years old) and registered in manchester, M46WX. The company operates under SIC code 73120 and is classified as Micro.

Onevoice believes in the positive impact communities and associations have on society and the collective strength when people come together for the common good. the challenge is to harness and unlock this positive power; to amplify engagement and release a community\u00e2\u20ac\u2122s potential \u00...

Private Limited With Share Capital
SIC: 73120
Micro
Incorporated 29/06/2017
M46WX
27 employees

Financial Overview

Total Assets

£541.0K

Liabilities

£17.42M

Net Assets

£-16.88M

Est. Turnover

£3.66M

AI Estimated
Unreported
Cash

£141.3K

Key Metrics

27

Employees

3

Directors

5

Shareholders

1

CCJs

Board of Directors

3

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

46
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-04-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-03-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:17-11-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:15-07-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:15-07-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:15-07-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:01-07-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:01-07-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-04-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-04-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-05-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-04-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-03-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:07-03-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-04-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-03-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-04-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-03-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-07-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-06-2021
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:16-03-2021
Confirmation Statement
Category:Confirmation Statement
Date:15-07-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-06-2020
Resolution
Category:Resolution
Date:19-03-2020
Capital Alter Shares Subdivision
Category:Capital
Date:03-02-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-01-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-01-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-01-2020
Change Account Reference Date Company Current Extended
Category:Accounts
Date:24-01-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-07-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-05-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-12-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:05-10-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-07-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-07-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-07-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:09-04-2018
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:28-11-2017
Capital Allotment Shares
Category:Capital
Date:30-09-2017
Capital Name Of Class Of Shares
Category:Capital
Date:19-09-2017
Resolution
Category:Resolution
Date:18-09-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:08-09-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:07-08-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:07-08-2017
Incorporation Company
Category:Incorporation
Date:29-06-2017

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months0

Risk Assessment

moderate risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date31/03/2027
Filing Date31/03/2026
Latest Accounts30/06/2025

Trading Addresses

Ian King House, Snape Road, Macclesfield, Cheshire, SK102NZ
Jactin House, 24 Hood Street, Manchester, M46WXRegistered

Contact

441612279900
www.onevoicedigital.com
Jactin House 24 Hood Street, Manchester, M46WX