V4voip Ltd

DataGardener
v4voip ltd
live
Micro

V4voip Ltd

06775968Private Limited With Share Capital

Amc House 12 Cumberland Avenue, Park Royal, Greater London, NW107QL
Incorporated

18/12/2008

Company Age

17 years

Directors

1

Employees

7

SIC Code

61100

Risk

moderate risk

Company Overview

Registration, classification & business activity

V4voip Ltd (06775968) is a private limited with share capital incorporated on 18/12/2008 (17 years old) and registered in greater london, NW107QL. The company operates under SIC code 61100 and is classified as Micro.

As shown above, we remove the need for multiple lines and line rental by leaving you with just one line through which we provide all your telephone extensions, broadband and fax. from 5 to 500 lines, you can make an instant saving by switching from a traditional system to voice over ip.

Private Limited With Share Capital
SIC: 61100
Micro
Incorporated 18/12/2008
NW107QL
7 employees

Financial Overview

Total Assets

£265.5K

Liabilities

£287.5K

Net Assets

£-22.0K

Est. Turnover

£582.1K

AI Estimated
Unreported
Cash

£6.0K

Key Metrics

7

Employees

1

Directors

1

Shareholders

2

CCJs

Board of Directors

1

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

71
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-10-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-10-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-12-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-12-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-12-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-12-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-12-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-12-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-12-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-11-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-11-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-11-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-12-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-10-2019
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:24-10-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:02-10-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:13-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-12-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-09-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-03-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-03-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-12-2017
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:29-09-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-07-2017
Accounts Amended With Accounts Type Total Exemption Small
Category:Accounts
Date:19-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-12-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:27-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-12-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-10-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-12-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-10-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-07-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:21-03-2014
Appoint Person Director Company With Name
Category:Officers
Date:12-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-12-2013
Termination Director Company With Name
Category:Officers
Date:05-08-2013
Appoint Person Director Company With Name
Category:Officers
Date:03-08-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-06-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-05-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:21-05-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:15-05-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:11-05-2013
Termination Director Company With Name
Category:Officers
Date:05-04-2013
Appoint Person Director Company With Name
Category:Officers
Date:10-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-12-2012
Termination Secretary Company With Name
Category:Officers
Date:29-10-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-02-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:16-02-2012
Accounts With Accounts Type Dormant
Category:Accounts
Date:29-09-2011
Termination Director Company With Name
Category:Officers
Date:06-04-2011
Appoint Person Director Company With Name
Category:Officers
Date:14-03-2011
Certificate Change Of Name Company
Category:Change Of Name
Date:08-03-2011
Change Of Name Notice
Category:Change Of Name
Date:08-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-02-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:17-02-2011
Change Person Director Company With Change Date
Category:Officers
Date:31-10-2010
Termination Secretary Company With Name
Category:Officers
Date:31-10-2010
Appoint Person Secretary Company With Name
Category:Officers
Date:31-10-2010
Accounts With Accounts Type Dormant
Category:Accounts
Date:26-08-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-01-2010
Appoint Person Secretary Company With Name
Category:Officers
Date:05-10-2009
Appoint Person Director Company With Name
Category:Officers
Date:05-10-2009
Legacy
Category:Address
Date:18-08-2009
Legacy
Category:Officers
Date:22-12-2008
Legacy
Category:Officers
Date:22-12-2008
Incorporation Company
Category:Incorporation
Date:18-12-2008

Import / Export

Imports
12 Months0
60 Months2
Exports
12 Months0
60 Months0

Risk Assessment

moderate risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date02/10/2025
Latest Accounts31/12/2024

Trading Addresses

Amc House 12 Cumberland Avenue, Park Royal, Greater London Nw10 7Ql, London, NW107QLRegistered
Sabichi House, 5 Wadsworth Road, Perivale, Greenford, Middlesex, UB67JD

Contact

03450343900
sales@v4voip.comaccounts@v4voip.com
v4voip.com
Amc House 12 Cumberland Avenue, Park Royal, Greater London, NW107QL