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

IDE GROUP VOICE LIMITED

THIRD FLOOR, ONE LONDON SQUARE, CROSS LANES, GUILDFORD, SURREY, GU1 1UN,
Company Registration Number
05402754
Private Limited Company
Liquidation

Company Overview

About Ide Group Voice Ltd
IDE GROUP VOICE LIMITED was founded on 2005-03-23 and has its registered office in Guildford. The organisation's status is listed as "Liquidation". Ide Group Voice Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
IDE GROUP VOICE LIMITED
 
Legal Registered Office
THIRD FLOOR, ONE LONDON SQUARE
CROSS LANES
GUILDFORD
SURREY
GU1 1UN
Other companies in BH12
 
Previous Names
CORETX COMMUNICATIONS LIMITED30/11/2017
ORBIS TELECOM LTD19/04/2016
Filing Information
Company Number 05402754
Company ID Number 05402754
Date formed 2005-03-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 23/03/2016
Return next due 20/04/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-09-05 14:15:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IDE GROUP VOICE 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 IDE GROUP VOICE LIMITED

Current Directors
Officer Role Date Appointed
JULIAN GERARD POWELL PHIPPS
Company Secretary 2016-02-15
WILLIAM DOBBIE
Director 2018-04-20
JULIAN GERARD POWELL PHIPPS
Director 2016-02-15
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW ROBERT CRAIG ROSS
Director 2016-02-15 2018-04-20
MATHEW PAUL HAWKINS
Director 2005-03-23 2016-09-08
PETER JAMES HAWKINS
Company Secretary 2005-03-23 2016-02-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM DOBBIE CLOUDCOCO CONNECT LIMITED Director 2018-04-20 CURRENT 2004-09-22 Active
WILLIAM DOBBIE TIALIS ESSENTIAL IT MANAGE LIMITED Director 2018-04-20 CURRENT 1992-10-26 Active
WILLIAM DOBBIE IDE GROUP PROTECT LIMITED Director 2018-04-20 CURRENT 1999-11-25 Liquidation
WILLIAM DOBBIE TIALIS ESSENTIAL IT FINANCING LIMITED Director 2018-04-20 CURRENT 2011-07-21 Active
WILLIAM DOBBIE IDE GROUP LIMITED Director 2018-04-20 CURRENT 2011-11-17 Liquidation
WILLIAM DOBBIE IDE GROUP SUBHOLDINGS LIMITED Director 2018-04-20 CURRENT 2013-01-17 Liquidation
WILLIAM DOBBIE KORIS365 SOUTH LIMITED Director 2018-04-20 CURRENT 2011-07-18 Active
WILLIAM DOBBIE CONNEXIONS4LONDON LTD Director 2015-03-27 CURRENT 2011-04-28 Liquidation
WILLIAM DOBBIE SELECTION SERVICES LIMITED Director 2015-03-27 CURRENT 2013-05-24 Liquidation
WILLIAM DOBBIE SELECTION SERVICES INVESTMENTS LIMITED Director 2015-03-27 CURRENT 2009-06-15 Liquidation
WILLIAM DOBBIE AGGREGATED TELECOM LIMITED Director 2015-03-27 CURRENT 2011-08-08 Liquidation
WILLIAM DOBBIE CHANROSSA GROUP LIMITED Director 2015-03-09 CURRENT 2015-03-09 Active
WILLIAM DOBBIE SALVATORS LENDING LIMITED Director 2014-12-01 CURRENT 2014-12-01 Active
WILLIAM DOBBIE R&B DISTILLERS LIMITED Director 2014-11-12 CURRENT 2014-07-29 Active
WILLIAM DOBBIE HOUSEOLOGY DESIGN GROUP LIMITED Director 2014-04-22 CURRENT 2010-04-23 In Administration
WILLIAM DOBBIE SOLUSA LIMITED Director 2014-03-14 CURRENT 1997-11-03 Active
WILLIAM DOBBIE EDINBURGH ALTERNATIVE FINANCE LIMITED Director 2014-01-27 CURRENT 2014-01-27 Active
WILLIAM DOBBIE CLARK'S CIDER LTD. Director 2012-07-09 CURRENT 2012-07-09 Active
WILLIAM DOBBIE TIALIS ESSENTIAL IT PLC Director 2009-11-13 CURRENT 2009-11-13 Active
WILLIAM DOBBIE TAG GAMES LIMITED Director 2007-09-13 CURRENT 2006-04-11 Active
WILLIAM DOBBIE BIEBOD (UKRAINE) LIMITED Director 2007-03-27 CURRENT 2007-03-27 Dissolved 2016-12-13
WILLIAM DOBBIE IDE 2011 LTD Director 2006-08-25 CURRENT 2006-08-25 Dissolved 2015-12-01
WILLIAM DOBBIE BIEBOD TRADING AND SERVICES LIMITED Director 1997-08-15 CURRENT 1997-08-15 Active
JULIAN GERARD POWELL PHIPPS KORIS365 LIMITED Director 2017-04-05 CURRENT 1979-09-07 Active
JULIAN GERARD POWELL PHIPPS DEVERILL GROUP LIMITED Director 2017-04-05 CURRENT 1990-06-11 Active
JULIAN GERARD POWELL PHIPPS CLOUDCOCO CONNECT LIMITED Director 2016-02-15 CURRENT 2004-09-22 Active
JULIAN GERARD POWELL PHIPPS SELECTION SERVICES INTELLECTUAL PROPERTY LIMITED Director 2016-01-21 CURRENT 2011-11-23 Dissolved 2016-05-24
JULIAN GERARD POWELL PHIPPS 8EL LIMITED Director 2016-01-21 CURRENT 2000-01-05 Dissolved 2016-11-15
JULIAN GERARD POWELL PHIPPS AGGREGATED TELECOM EMPLOYEE TRUST TRUSTEE LIMITED Director 2016-01-21 CURRENT 2006-09-19 Dissolved 2016-11-15
JULIAN GERARD POWELL PHIPPS CLOUD DATA LIMITED Director 2016-01-21 CURRENT 2008-11-27 Dissolved 2016-11-15
JULIAN GERARD POWELL PHIPPS SELECTION SERVICES SUPPORTNET LIMITED Director 2016-01-21 CURRENT 1997-10-03 Dissolved 2016-11-15
JULIAN GERARD POWELL PHIPPS SELECTION SERVICES EBT TRUSTEE LIMITED Director 2016-01-21 CURRENT 2012-12-13 Active - Proposal to Strike off
JULIAN GERARD POWELL PHIPPS 8EL LEASING LTD Director 2016-01-21 CURRENT 2004-07-28 Active - Proposal to Strike off
JULIAN GERARD POWELL PHIPPS CONNEXIONS4LONDON LTD Director 2016-01-21 CURRENT 2011-04-28 Liquidation
JULIAN GERARD POWELL PHIPPS SELECTION SERVICES LIMITED Director 2016-01-21 CURRENT 2013-05-24 Liquidation
JULIAN GERARD POWELL PHIPPS TIALIS ESSENTIAL IT MANAGE LIMITED Director 2016-01-21 CURRENT 1992-10-26 Active

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
2023-08-01Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-08-01Appointment of a voluntary liquidator
2023-07-17Director's details changed for Mr Andrew George Parker on 2023-06-27
2023-07-17Voluntary liquidation declaration of solvency
2023-07-17REGISTERED OFFICE CHANGED ON 17/07/23 FROM Unit 2 Quadrant Court Crossways Business Park Greenhithe DA9 9AY England
2023-06-07Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-06-07Audit exemption subsidiary accounts made up to 2022-12-31
2023-05-17Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-05-17Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-04-03CONFIRMATION STATEMENT MADE ON 23/03/23, WITH UPDATES
2023-01-09CESSATION OF IDE GROUP SUBHOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-01-09Notification of Ide Group Financing Ltd as a person with significant control on 2022-11-30
2022-11-21Director's details changed for Mr Andrew George Parker on 2022-11-16
2022-10-26PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-11Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-11Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-03-30CS01CONFIRMATION STATEMENT MADE ON 23/03/22, WITH NO UPDATES
2021-09-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-09-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-09-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-09-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GEORGE TEMPLEMAN
2021-09-02AP01DIRECTOR APPOINTED MR ANDREW IAN SMITH
2021-04-22AP01DIRECTOR APPOINTED MR DAVID GEORGE TEMPLEMAN
2021-03-30CS01CONFIRMATION STATEMENT MADE ON 23/03/21, WITH NO UPDATES
2021-03-18TM01APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE ALEXANDRA STRANNER
2021-02-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2021-02-17GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2021-02-17AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2021-01-15AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2021-01-15GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2021-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/21 FROM Interchange 81-85 Station Road Croydon CR0 2rd England
2020-03-26CS01CONFIRMATION STATEMENT MADE ON 23/03/20, WITH NO UPDATES
2019-10-04AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-10-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-10-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-10-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-03-27CS01CONFIRMATION STATEMENT MADE ON 23/03/19, WITH NO UPDATES
2019-03-08AD01REGISTERED OFFICE CHANGED ON 08/03/19 FROM Napoleon House Riseley Business Park Riseley Reading RG7 1NW United Kingdom
2019-01-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-11-06AP01DIRECTOR APPOINTED MR ANDREW GEORGE PARKER
2018-10-12TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM DOBBIE
2018-09-03AP01DIRECTOR APPOINTED MS CHARLOTTE ALEXANDRA STRANNER
2018-07-18TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN GERARD POWELL PHIPPS
2018-07-18TM02Termination of appointment of Julian Gerard Powell Phipps on 2018-07-16
2018-04-23AP01DIRECTOR APPOINTED MR WILLIAM DOBBIE
2018-04-23TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ROBERT CRAIG ROSS
2018-03-26CS01CONFIRMATION STATEMENT MADE ON 23/03/18, WITH UPDATES
2018-03-26PSC05Change of details for Coretx Subholdings Limited as a person with significant control on 2017-11-30
2017-11-30RES15CHANGE OF COMPANY NAME 30/11/17
2017-11-30CERTNMCOMPANY NAME CHANGED CORETX COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 30/11/17
2017-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/17 FROM Rutland House 44 Masons Hill Bromley BR2 9JG
2017-09-28AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-03LATEST SOC03/04/17 STATEMENT OF CAPITAL;GBP 2
2017-04-03CS01CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES
2016-10-13TM01APPOINTMENT TERMINATED, DIRECTOR MATHEW PAUL HAWKINS
2016-09-09AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-19RES15CHANGE OF NAME 18/04/2016
2016-04-19CERTNMCompany name changed orbis telecom LTD\certificate issued on 19/04/16
2016-04-19LATEST SOC19/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-19AR0123/03/16 ANNUAL RETURN FULL LIST
2016-04-19AD02Register inspection address changed from C/O Orbis Telecom 7th Floor County Gates House Poole Road Branksome Poole Dorset BH12 1AZ England to Rutland House 44 Masons Hill Bromley BR2 9JG
2016-04-18AD04Register(s) moved to registered office address Rutland House 44 Masons Hill Bromley BR2 9JG
2016-03-10AA01Previous accounting period shortened from 31/03/16 TO 31/12/15
2016-02-26AP01DIRECTOR APPOINTED MR ANDREW ROBERT CRAIG ROSS
2016-02-26AP01DIRECTOR APPOINTED MR JULIAN GERARD POWELL PHIPPS
2016-02-26TM02Termination of appointment of Peter James Hawkins on 2016-02-15
2016-02-26AD01REGISTERED OFFICE CHANGED ON 26/02/2016 FROM 7TH FLR COUNTY GATES HOUSE 300 POOLE ROAD POOLE DORSET BH12 1AZ
2016-02-26AP03SECRETARY APPOINTED JULIAN GERARD POWELL PHIPPS
2016-01-07AA31/03/15 TOTAL EXEMPTION SMALL
2015-06-22LATEST SOC22/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-22AR0123/03/15 FULL LIST
2015-01-09AA31/03/14 TOTAL EXEMPTION SMALL
2014-03-26LATEST SOC26/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-26AR0123/03/14 FULL LIST
2013-08-14AA31/03/13 TOTAL EXEMPTION SMALL
2013-04-11AR0123/03/13 FULL LIST
2012-09-05AA31/03/12 TOTAL EXEMPTION SMALL
2012-03-27AR0123/03/12 FULL LIST
2012-03-27AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR
2012-03-27AD02SAIL ADDRESS CHANGED FROM: 158 RICHMOND PARK ROAD BOURNEMOUTH DORSET BH88TW ENGLAND
2012-01-02AA31/03/11 TOTAL EXEMPTION SMALL
2011-05-05AR0123/03/11 FULL LIST
2010-09-15AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-07AR0123/03/10 FULL LIST
2010-04-06AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2010-04-06AD02SAIL ADDRESS CREATED
2010-01-29AD01REGISTERED OFFICE CHANGED ON 29/01/2010 FROM 12 ETTRICK ROAD, BRANKSOME PARK POOLE DORSET BH13 6LG
2009-12-30AA31/03/09 TOTAL EXEMPTION SMALL
2009-05-26363aRETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS
2009-02-05AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/08
2008-07-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-07-24363aRETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS
2007-06-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-06-07363aRETURN MADE UP TO 23/03/07; NO CHANGE OF MEMBERS
2006-12-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-04-06363aRETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS
2005-04-1588(2)RAD 06/04/05--------- £ SI 2@1=2 £ IC 2/4
2005-03-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
61 - Telecommunications
612 - Wireless telecommunications activities
61200 - Wireless telecommunications activities




Licences & Regulatory approval
We could not find any licences issued to IDE GROUP VOICE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2023-07-06
Fines / Sanctions
No fines or sanctions have been issued against IDE GROUP VOICE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
IDE GROUP VOICE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.489
MortgagesNumMortOutstanding0.268
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.229

This shows the max and average number of mortgages for companies with the same SIC code of 61200 - Wireless telecommunications activities

Intangible Assets
Patents
We have not found any records of IDE GROUP VOICE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IDE GROUP VOICE LIMITED
Trademarks
We have not found any records of IDE GROUP VOICE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IDE GROUP VOICE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (61200 - Wireless telecommunications activities) as IDE GROUP VOICE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where IDE GROUP VOICE 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IDE GROUP VOICE 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 IDE GROUP VOICE 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.