Voice Technologies Limited

DataGardener
live
Micro

Voice Technologies Limited

sc066712Private Limited With Share Capital

10 Shuttle Street, Paisley, PA11YD
Incorporated

27/12/1978

Company Age

47 years

Directors

7

Employees

27

SIC Code

74909

Risk

very low risk

Company Overview

Registration, classification & business activity

Voice Technologies Limited (sc066712) is a private limited with share capital incorporated on 27/12/1978 (47 years old) and registered in paisley, PA11YD. The company operates under SIC code 74909 - other professional, scientific and technical activities n.e.c..

Voice technologies is an award-winning, employee-owned software provider based in paisley (near glasgow) and sheffield in the uk. we help organisations to reduce the time and cost of producing correspondence by using information and mobile workflow, speech recognition and digital dictation applicati...

Private Limited With Share Capital
SIC: 74909
Micro
Incorporated 27/12/1978
PA11YD
27 employees

Financial Overview

Total Assets

£1.95M

Liabilities

£1.15M

Net Assets

£797.2K

Est. Turnover

£3.16M

AI Estimated
Unreported
Cash

£1.23M

Key Metrics

27

Employees

7

Directors

1

Shareholders

Board of Directors

5

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

100
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-03-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-10-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-06-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-10-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-04-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-10-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-08-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:31-07-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-04-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-10-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-05-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:01-04-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:01-04-2022
Change Person Director Company With Change Date
Category:Officers
Date:01-04-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-10-2021
Change Person Director Company With Change Date
Category:Officers
Date:12-03-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-03-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-10-2020
Change Person Director Company With Change Date
Category:Officers
Date:02-04-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-03-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:13-01-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:13-01-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:13-01-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-10-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:12-08-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:12-08-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-07-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-03-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-10-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-03-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:12-12-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:12-12-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-10-2017
Change Person Director Company With Change Date
Category:Officers
Date:13-10-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:17-03-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-03-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:21-02-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:21-02-2017
Change Person Director Company With Change Date
Category:Officers
Date:09-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-11-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:04-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-12-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:26-05-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-04-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:01-04-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:13-03-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:23-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-12-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:15-12-2014
Accounts Amended With Accounts Type Total Exemption Small
Category:Accounts
Date:29-08-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-10-2013
Change Person Director Company With Change Date
Category:Officers
Date:17-10-2013
Change Person Director Company With Change Date
Category:Officers
Date:17-10-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-08-2013
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:07-06-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:05-06-2013
Mortgage Alter Floating Charge
Category:Mortgage
Date:05-06-2013
Appoint Person Director Company With Name
Category:Officers
Date:04-06-2013
Appoint Person Director Company With Name
Category:Officers
Date:04-06-2013
Termination Director Company With Name
Category:Officers
Date:04-06-2013
Termination Secretary Company With Name
Category:Officers
Date:04-06-2013
Resolution
Category:Resolution
Date:04-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-10-2012
Appoint Person Director Company With Name
Category:Officers
Date:08-06-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-11-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-10-2011
Appoint Person Director Company With Name
Category:Officers
Date:02-12-2010
Appoint Person Director Company With Name
Category:Officers
Date:02-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-10-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-09-2010
Capital Allotment Shares
Category:Capital
Date:19-01-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:19-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:19-11-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-10-2009
Legacy
Category:Annual Return
Date:29-12-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-07-2008
Legacy
Category:Officers
Date:11-02-2008
Legacy
Category:Annual Return
Date:09-11-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-10-2007
Legacy
Category:Annual Return
Date:27-11-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-10-2006
Legacy
Category:Officers
Date:29-11-2005
Legacy
Category:Annual Return
Date:17-11-2005
Legacy
Category:Address
Date:17-11-2005
Legacy
Category:Address
Date:17-11-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-10-2005
Legacy
Category:Annual Return
Date:28-10-2004
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-10-2004
Legacy
Category:Address
Date:16-03-2004
Legacy
Category:Mortgage
Date:16-02-2004
Legacy
Category:Annual Return
Date:28-10-2003
Accounts With Accounts Type Small
Category:Accounts
Date:17-10-2003
Legacy
Category:Annual Return
Date:30-10-2002
Accounts With Accounts Type Small
Category:Accounts
Date:19-08-2002
Legacy
Category:Annual Return
Date:13-11-2001
Accounts With Accounts Type Small
Category:Accounts
Date:13-09-2001

Import / Export

Imports
12 Months8
60 Months48
Exports
12 Months0
60 Months0

Risk Assessment

very low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typetotal exemption full
Due Date30/09/2027
Filing Date02/03/2026
Latest Accounts31/12/2025

Trading Addresses

10 Shuttle Street, Paisley, Renfrewshire, PA11YD

Contact

01418475610
voicetechnologies.co.uk
10 Shuttle Street, Paisley, PA11YD