Vox Supply Partners Limited

DataGardener
vox supply partners limited
live
Small

Vox Supply Partners Limited

02955280Private Limited With Share Capital

Lower Ground Floor, Park House,, Finsbury Circus, London, EC2M7EB
Incorporated

03/08/1994

Company Age

31 years

Directors

4

Employees

39

SIC Code

32990

Risk

moderate risk

Company Overview

Registration, classification & business activity

Vox Supply Partners Limited (02955280) is a private limited with share capital incorporated on 03/08/1994 (31 years old) and registered in london, EC2M7EB. The company operates under SIC code 32990 - other manufacturing n.e.c..

Vox supply partners limited is a consumer goods company based out of 6 beaumont gate, radlett, united kingdom.

Private Limited With Share Capital
SIC: 32990
Small
Incorporated 03/08/1994
EC2M7EB
39 employees

Financial Overview

Total Assets

£13.44M

Liabilities

£8.32M

Net Assets

£5.12M

Turnover

£15.37M

Cash

£3.34M

Key Metrics

39

Employees

4

Directors

1

Shareholders

Board of Directors

3

Charges

5

Registered

1

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

100
Change Person Secretary Company With Change Date
Category:Officers
Date:10-04-2026
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:03-04-2026
Legacy
Category:Accounts
Date:03-04-2026
Legacy
Category:Other
Date:03-04-2026
Legacy
Category:Other
Date:03-04-2026
Change Person Secretary Company With Change Date
Category:Officers
Date:24-09-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-07-2025
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:07-05-2025
Legacy
Category:Accounts
Date:07-05-2025
Legacy
Category:Other
Date:07-05-2025
Legacy
Category:Other
Date:07-05-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-12-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-07-2024
Appoint Person Secretary Company With Name Date
Category:Officers
Date:23-07-2024
Change Account Reference Date Company Current Extended
Category:Accounts
Date:24-04-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-02-2024
Accounts With Accounts Type Full
Category:Accounts
Date:21-02-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:11-01-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:29-12-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:29-12-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:29-12-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-12-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:04-12-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-08-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:29-06-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:29-06-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-01-2023
Accounts With Accounts Type Full
Category:Accounts
Date:20-12-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:28-10-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:27-10-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:27-10-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:27-10-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-09-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-02-2022
Memorandum Articles
Category:Incorporation
Date:11-02-2022
Resolution
Category:Resolution
Date:11-02-2022
Change To A Person With Significant Control Without Name Date
Category:Persons With Significant Control
Date:10-02-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:09-02-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-02-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:09-02-2022
Accounts With Accounts Type Full
Category:Accounts
Date:07-10-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:08-09-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-09-2021
Accounts With Accounts Type Full
Category:Accounts
Date:04-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-08-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-07-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:20-02-2020
Accounts With Accounts Type Full
Category:Accounts
Date:09-10-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-07-2019
Change Person Director Company With Change Date
Category:Officers
Date:24-07-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-02-2019
Accounts With Accounts Type Small
Category:Accounts
Date:25-09-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-08-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:23-07-2018
Change Person Director Company With Change Date
Category:Officers
Date:30-05-2018
Accounts With Accounts Type Small
Category:Accounts
Date:25-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-08-2017
Change Person Director Company With Change Date
Category:Officers
Date:17-07-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:02-05-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:08-12-2016
Accounts With Accounts Type Full
Category:Accounts
Date:08-11-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-08-2016
Accounts With Accounts Type Small
Category:Accounts
Date:09-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-07-2015
Change Person Director Company With Change Date
Category:Officers
Date:30-07-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:18-09-2014
Termination Secretary Company With Name Termination Date
Category:Officers
Date:18-09-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:08-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-07-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-06-2014
Termination Director Company With Name
Category:Officers
Date:08-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-08-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-04-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-09-2012
Appoint Person Director Company With Name
Category:Officers
Date:14-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-08-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-08-2011
Change Person Director Company With Change Date
Category:Officers
Date:31-08-2011
Change Account Reference Date Company Current Extended
Category:Accounts
Date:23-08-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-08-2010
Change Person Director Company With Change Date
Category:Officers
Date:23-08-2010
Change Person Director Company With Change Date
Category:Officers
Date:23-08-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:23-08-2010
Certificate Change Of Name Company
Category:Change Of Name
Date:02-07-2010
Change Of Name Notice
Category:Change Of Name
Date:02-07-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:17-06-2010
Legacy
Category:Mortgage
Date:12-06-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-06-2010
Legacy
Category:Mortgage
Date:24-12-2009
Termination Director Company With Name
Category:Officers
Date:29-11-2009
Appoint Person Director Company With Name
Category:Officers
Date:04-11-2009
Appoint Person Director Company With Name
Category:Officers
Date:09-10-2009
Appoint Person Secretary Company With Name
Category:Officers
Date:08-10-2009
Termination Secretary Company With Name
Category:Officers
Date:08-10-2009
Legacy
Category:Annual Return
Date:04-08-2009
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-02-2009
Legacy
Category:Annual Return
Date:11-08-2008
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-04-2008
Legacy
Category:Annual Return
Date:16-08-2007

Import / Export

Imports
12 Months8
60 Months40
Exports
12 Months1
60 Months4

Risk Assessment

moderate risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typeaudit exemption subsidiary
Due Date31/03/2027
Filing Date25/03/2026
Latest Accounts30/06/2025

Trading Addresses

6 Beaumont Gate, Shenley Hill, Radlett, Hertfordshire, WD77AR
Lower Ground Floor, Park House,, Finsbury Circus, London, Ec2M 7Eb, EC2M7EBRegistered

Contact

01923858525
voxsp.com
Lower Ground Floor, Park House,, Finsbury Circus, London, EC2M7EB