Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > VIA-VOX LIMITED
Company Information for

VIA-VOX LIMITED

VECTRA HOUSE, 36 PARADISE ROAD, RICHMOND, SURREY, TW9 1SE,
Company Registration Number
04646978
Private Limited Company
Liquidation

Company Overview

About Via-vox Ltd
VIA-VOX LIMITED was founded on 2003-01-24 and has its registered office in Richmond. The organisation's status is listed as "Liquidation". Via-vox Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
VIA-VOX LIMITED
 
Legal Registered Office
VECTRA HOUSE
36 PARADISE ROAD
RICHMOND
SURREY
TW9 1SE
Other companies in TW9
 
Filing Information
Company Number 04646978
Company ID Number 04646978
Date formed 2003-01-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2019
Account next due 31/12/2021
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB813093452  
Last Datalog update: 2023-02-05 06:59:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VIA-VOX LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of VIA-VOX LIMITED

Current Directors
Officer Role Date Appointed
ALICE RIVIEZZO
Company Secretary 2017-11-30
KEVIN JAMES MC ADAMS
Director 2016-02-29
ALICE RIVIEZZO
Director 2017-11-30
JOHN DANIEL STONE
Director 2013-12-03
Previous Officers
Officer Role Date Appointed Date Resigned
DOMINIC RAYMOND FAIRTLOUGH
Company Secretary 2016-02-26 2017-11-30
DOMINIC RAYMOND FAIRTLOUGH
Director 2013-12-03 2017-11-30
THEODORE PAUL SCHRAFFT
Director 2013-12-03 2016-02-29
LESLIE SCOTT ASKINS
Company Secretary 2013-12-03 2016-02-26
PAUL HENRY LEES
Company Secretary 2003-01-24 2013-12-03
SIMON JOHN CURRY
Director 2012-11-13 2013-12-03
MICHAEL ROBERT KEMP
Director 2003-09-11 2013-12-03
PAUL HENRY LEES
Director 2003-01-24 2013-12-03
ANDREW JOHN PEARCE
Director 2005-10-10 2013-12-03
SURESH VIKRA CHANDRA RAI
Director 2003-09-11 2013-12-03
JAMIE ALFRON MOODIE
Director 2003-09-11 2003-11-28
MAUREEN ELIZABETH WILLIAMS
Director 2003-01-24 2003-09-11
SOLSCAN LIMITED
Company Secretary 2003-01-23 2003-01-24
ANDREW JOHN LUTLEY
Director 2003-01-24 2003-01-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN JAMES MC ADAMS MODALITY SYSTEMS LIMITED Director 2016-02-29 CURRENT 2007-03-07 Active
KEVIN JAMES MC ADAMS CONFERENCE GENIE LIMITED Director 2016-02-29 CURRENT 2012-02-24 Liquidation
ALICE RIVIEZZO ACT TELECONFERENCING LIMITED Director 2017-11-30 CURRENT 1992-04-09 Active
ALICE RIVIEZZO ACT TELECONFERENCING SOLUTIONS LIMITED Director 2017-11-30 CURRENT 1996-02-09 Active - Proposal to Strike off
ALICE RIVIEZZO PREMIERE CONFERENCING (UK) LIMITED Director 2017-11-30 CURRENT 2001-12-10 Liquidation
ALICE RIVIEZZO MODALITY SYSTEMS LIMITED Director 2017-11-30 CURRENT 2007-03-07 Active
ALICE RIVIEZZO CONFERENCE GENIE LIMITED Director 2017-11-30 CURRENT 2012-02-24 Liquidation
ALICE RIVIEZZO PGI SERVICES (UK) HOLDINGS LIMITED Director 2017-11-30 CURRENT 2015-01-29 Active - Proposal to Strike off
ALICE RIVIEZZO PREMIERE GLOBAL SERVICES (GB) LIMITED Director 2017-11-30 CURRENT 1997-07-16 Active - Proposal to Strike off
ALICE RIVIEZZO TALKPOINT EUROPE LIMITED Director 2017-11-30 CURRENT 2010-04-23 Active - Proposal to Strike off
JOHN DANIEL STONE CONFERENCE GENIE LIMITED Director 2013-12-03 CURRENT 2012-02-24 Liquidation
JOHN DANIEL STONE ACT TELECONFERENCING SOLUTIONS LIMITED Director 2013-09-04 CURRENT 1996-02-09 Active - Proposal to Strike off
JOHN DANIEL STONE PREMIERE CONFERENCING (UK) LIMITED Director 2008-06-16 CURRENT 2001-12-10 Liquidation
JOHN DANIEL STONE PREMIERE GLOBAL SERVICES (GB) LIMITED Director 2000-01-05 CURRENT 1997-07-16 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-01-20Compulsory winding up order
2022-03-24DISS16(SOAS)Compulsory strike-off action has been suspended
2022-03-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-01-04CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-10-12TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HAVENER
2021-10-12TM02Termination of appointment of Michael Havener on 2021-09-30
2021-10-12AP03Appointment of Mr Barry Louis Kasoff as company secretary on 2021-09-30
2021-10-12AP01DIRECTOR APPOINTED MR BARRY LOUIS KASOFF
2021-08-04TM01APPOINTMENT TERMINATED, DIRECTOR ALICE RIVIEZZO
2021-08-04AP03Appointment of Mr Michael Havener as company secretary on 2021-08-04
2021-08-04AP01DIRECTOR APPOINTED MR MICHAEL HAVENER
2021-08-04TM02Termination of appointment of Alice Riviezzo on 2021-08-04
2021-02-15AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-01-07CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-02-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DANIEL STONE
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-10-02AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-22TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN JAMES MC ADAMS
2019-01-08CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-10-15AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-01CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-12-06AP01DIRECTOR APPOINTED MRS ALICE RIVIEZZO
2017-12-05AP03Appointment of Mrs Alice Riviezzo as company secretary on 2017-11-30
2017-12-05TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC RAYMOND FAIRTLOUGH
2017-12-05TM02Termination of appointment of Dominic Raymond Fairtlough on 2017-11-30
2017-09-25AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-25AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 98062
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-10-06AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-17AP01DIRECTOR APPOINTED MR KEVIN JAMES MC ADAMS
2016-03-16TM01APPOINTMENT TERMINATED, DIRECTOR THEODORE PAUL SCHRAFFT
2016-03-16AP03Appointment of Mr Dominic Raymond Fairtlough as company secretary on 2016-02-26
2016-03-16TM02Termination of appointment of Leslie Scott Askins on 2016-02-26
2016-01-12LATEST SOC12/01/16 STATEMENT OF CAPITAL;GBP 98062
2016-01-12AR0131/12/15 ANNUAL RETURN FULL LIST
2015-11-20AD01REGISTERED OFFICE CHANGED ON 20/11/2015 FROM 36 VECTRA HOUSE 36 PARADISE ROAD RICHMOND SURREY TW9 1SE ENGLAND
2015-11-20AD01REGISTERED OFFICE CHANGED ON 20/11/2015 FROM VECTRA HOUSE, FIRST FLOOR 36 PARADISE ROAD RICHMOND TW9 1SE
2015-11-20AD01REGISTERED OFFICE CHANGED ON 20/11/2015 FROM, 36 VECTRA HOUSE, 36 PARADISE ROAD, RICHMOND, SURREY, TW9 1SE, ENGLAND
2015-11-20AD01REGISTERED OFFICE CHANGED ON 20/11/2015 FROM, VECTRA HOUSE, FIRST FLOOR, 36 PARADISE ROAD, RICHMOND, TW9 1SE
2015-11-02CH03SECRETARY'S DETAILS CHNAGED FOR MS SCOTT ASKINS LEONARD on 2015-10-16
2015-09-30AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-09LATEST SOC09/01/15 STATEMENT OF CAPITAL;GBP 98062
2015-01-09AR0131/12/14 ANNUAL RETURN FULL LIST
2014-08-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-01-28LATEST SOC28/01/14 STATEMENT OF CAPITAL;GBP 98062
2014-01-28AR0131/12/13 ANNUAL RETURN FULL LIST
2013-12-17SH0103/12/13 STATEMENT OF CAPITAL GBP 98062
2013-12-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-12-04TM01APPOINTMENT TERMINATED, DIRECTOR SURESH RAI
2013-12-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PEARCE
2013-12-04AP01DIRECTOR APPOINTED MR THEODORE PAUL SCHRAFFT
2013-12-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL KEMP
2013-12-04TM01APPOINTMENT TERMINATED, DIRECTOR SIMON CURRY
2013-12-04TM01APPOINTMENT TERMINATED, DIRECTOR PAUL LEES
2013-12-04TM02APPOINTMENT TERMINATED, SECRETARY PAUL LEES
2013-12-04AP03SECRETARY APPOINTED MS SCOTT ASKINS LEONARD
2013-12-04AP01DIRECTOR APPOINTED MR JOHN DANIEL STONE
2013-12-04AP01DIRECTOR APPOINTED MR DOMINIC RAYMOND FAIRTLOUGH
2013-08-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-01-16AR0131/12/12 FULL LIST
2012-11-27AP01DIRECTOR APPOINTED SIMON JOHN CURRY
2012-11-20MISCSECTION 519
2012-09-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-05-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-04-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-01-16AR0131/12/11 FULL LIST
2012-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / SURESH VIKRA CHANDRA RAI / 01/02/2011
2011-05-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-02-01AR0131/01/11 FULL LIST
2011-01-24AR0131/12/10 FULL LIST
2010-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-01-11AR0131/12/09 FULL LIST
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / SURESH VIKRA CHANDRA RAI / 31/12/2009
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN PEARCE / 31/12/2009
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL HENRY LEES / 31/12/2009
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROBERT KEMP / 31/12/2009
2009-07-23403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-07-23403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-07-23403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-07-23403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-05-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-01-12363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-11-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-01-09363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-05-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-01-15287REGISTERED OFFICE CHANGED ON 15/01/07 FROM: 39 STRAWBERRY VALE TWICKENHAM MIDDLESEX TW1 4RX
2007-01-15287REGISTERED OFFICE CHANGED ON 15/01/07 FROM: 39 STRAWBERRY VALE, TWICKENHAM, MIDDLESEX TW1 4RX
2007-01-09363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-08-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-01-11363(288)DIRECTOR'S PARTICULARS CHANGED
2006-01-11363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-12-01395PARTICULARS OF MORTGAGE/CHARGE
2005-12-01395PARTICULARS OF MORTGAGE/CHARGE
2005-12-01395PARTICULARS OF MORTGAGE/CHARGE
2005-11-18288aNEW DIRECTOR APPOINTED
2005-11-0188(2)RAD 10/10/05--------- £ SI 14350@1=14350 £ IC 81633/95983
2005-05-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-04-21395PARTICULARS OF MORTGAGE/CHARGE
2005-02-07363(288)DIRECTOR'S PARTICULARS CHANGED
2005-02-07363sRETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS
2005-02-0588(2)RAD 19/04/04--------- £ SI 10204@1=10204 £ IC 71429/81633
2004-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-02-26MISCAMENDING 88(2)R
2004-02-26MISCAMENDING 88(2)
2004-02-25363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-02-25363sRETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS
2004-01-18288bDIRECTOR RESIGNED
2003-11-24287REGISTERED OFFICE CHANGED ON 24/11/03 FROM: 39 GOTHIC ROAD TWICKENHAM MIDDLESEX TW2 5EH
2003-11-21225ACC. REF. DATE SHORTENED FROM 31/01/04 TO 31/12/03
2003-10-08288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
61 - Telecommunications
619 - Other telecommunications activities
61900 - Other telecommunications activities




Licences & Regulatory approval
We could not find any licences issued to VIA-VOX LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Winding-Up Orders2023-01-20
Petitions to Wind Up (Companies)2022-12-23
Fines / Sanctions
No fines or sanctions have been issued against VIA-VOX LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2012-04-03 Satisfied BARCLAYS BANK PLC
DEBENTURE 2008-11-12 Satisfied NATIONAL WESTMINSTER BANK PLC
ASSIGNMENT OF KEYMAN LIFE POLICY INTIMATION DATED 28/11/2005 2005-11-28 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
ASSIGNMENT OF KEYMAN LIFE POLICY INTIMATION DATED 28/11/2005 2005-11-28 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
ASSIGNMENT OF KEYMAN LIFE POLICY INTIMATION DATED 28/11/2005 2005-11-28 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2005-04-15 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of VIA-VOX LIMITED registering or being granted any patents
Domain Names

VIA-VOX LIMITED owns 27 domain names.

allconferencecall.co.uk   allconferencecalls.co.uk   call150.co.uk   flypowwownow.co.uk   gobeyondvoice.co.uk   mobibac.co.uk   mobiback.co.uk   mypowwownow.co.uk   tarbertbedandbreakfast.co.uk   upforathreewaycall.co.uk   cifyouclick.co.uk   listprospector.co.uk   powwowfax.co.uk   strongarbh.co.uk   conferencecallfun.co.uk   easyspeeddate.co.uk   fundling.co.uk   seeifyouclick.co.uk   audio-cast.co.uk   easyconference.co.uk   0844conferencing.co.uk   5pconferencing.co.uk   all-call.co.uk   simpleconferencing.co.uk   via-vox.co.uk   freeconf.co.uk   powwownow.co.uk  

Trademarks
We have not found any records of VIA-VOX LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with VIA-VOX LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Surrey County Council 2015-03-25 GBP £3,600 Computer Software
City of York Council 2015-03-13 GBP £84
City of York Council 2015-01-09 GBP £15 City and Environmental Service
City of York Council 2014-12-12 GBP £51 City and Environmental Service
City of York Council 2014-11-07 GBP £23 City and Environmental Service

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where VIA-VOX LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by VIA-VOX LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-02-0184714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)
2012-07-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2011-09-0184716060Keyboards for automatic data-processing machines, whether or not containing storage units in the same housing
2011-09-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2011-07-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2011-02-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2010-02-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VIA-VOX LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded VIA-VOX LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.