Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Voice Connect Limited
Voice Connect Limited is an active company incorporated on 20 February 1992 with the registered office located in Shoreham-by-Sea, West Sussex. Voice Connect Limited was registered 33 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
02689638
Private limited company
Age
33 years
Incorporated
20 February 1992
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Submitted
Dated
20 February 2025
(8 months ago)
Next confirmation dated
20 February 2026
Due by
6 March 2026
(4 months remaining)
Last change occurred
3 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(2 months remaining)
Learn more about Voice Connect Limited
Contact
Update Details
Address
Focus House
Ham Road
Shoreham-By-Sea
BN43 6PA
England
Address changed on
14 May 2025
(5 months ago)
Previous address was
8-10 Fir Tree Lane Groby Leicester LE6 0FH England
Companies in BN43 6PA
Telephone
01162322622
Email
Available in Endole App
Website
Voiceconnect.co.uk
See All Contacts
People
Officers
10
Shareholders
7
Controllers (PSC)
1
Stefan Adrian Irving Olsberg
Director • Secretary • British
Paul Trayler
Director • Sales Director • British • Lives in England • Born in Oct 1963
Rhys Nicholas Harry Bailey
Director • Chief Revenue Officer • British • Lives in UK • Born in Dec 1990
Sarah Ellen Sanders
Director • British • Lives in England • Born in Apr 1980
Charlene Emma Friend
Director • British • Lives in England • Born in Jul 1984
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Voice Connect Managed Solutions Limited
Stefan Adrian Irving Olsberg, David Paul Harrison, and 1 more are mutual people.
Active
Datasharp UK Limited
Rhys Nicholas Harry Bailey, Matthew James Halford, and 1 more are mutual people.
Active
South West Communications Group Limited
Rhys Nicholas Harry Bailey, Matthew James Halford, and 1 more are mutual people.
Active
Taurus Clearer Communication Limited
Rhys Nicholas Harry Bailey, Matthew James Halford, and 1 more are mutual people.
Active
Incom Business Systems Limited
Rhys Nicholas Harry Bailey, Matthew James Halford, and 1 more are mutual people.
Active
SWC Cloud Services Limited
Rhys Nicholas Harry Bailey, Matthew James Halford, and 1 more are mutual people.
Active
On Line Systems (Northern) Limited
Rhys Nicholas Harry Bailey, Matthew James Halford, and 1 more are mutual people.
Active
STL Communications Limited
Rhys Nicholas Harry Bailey, Matthew James Halford, and 1 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£311.3K
Increased by £42.77K (+16%)
Turnover
Unreported
Same as previous period
Employees
20
Same as previous period
Total Assets
£920.19K
Increased by £93.82K (+11%)
Total Liabilities
-£672.76K
Increased by £97K (+17%)
Net Assets
£247.43K
Decreased by £3.18K (-1%)
Debt Ratio (%)
73%
Increased by 3.44% (+5%)
See 10 Year Full Financials
Latest Activity
Accounting Period Shortened
5 Months Ago on 15 May 2025
Registered Address Changed
5 Months Ago on 14 May 2025
Mr Matthew James Halford Appointed
5 Months Ago on 30 Apr 2025
Mrs Victoria Claire Rishbeth Appointed
5 Months Ago on 30 Apr 2025
Mr Rhys Nicholas Harry Bailey Appointed
5 Months Ago on 30 Apr 2025
Mrs Charlene Emma Friend Appointed
5 Months Ago on 30 Apr 2025
Focus 4 U Ltd. (PSC) Appointed
5 Months Ago on 30 Apr 2025
Stefan Adrian Irving Olsberg (PSC) Resigned
5 Months Ago on 30 Apr 2025
Geoffrey Ralph White Resigned
5 Months Ago on 30 Apr 2025
Paul Trayler Resigned
5 Months Ago on 30 Apr 2025
Get Alerts
Get Credit Report
Discover Voice Connect Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Resolutions
Submitted on 20 Jun 2025
Memorandum and Articles of Association
Submitted on 20 Jun 2025
Change of share class name or designation
Submitted on 19 Jun 2025
Particulars of variation of rights attached to shares
Submitted on 18 Jun 2025
Current accounting period shortened from 31 March 2026 to 30 November 2025
Submitted on 15 May 2025
Cessation of Stefan Adrian Irving Olsberg as a person with significant control on 30 April 2025
Submitted on 14 May 2025
Termination of appointment of Sarah Ellen Sanders as a director on 30 April 2025
Submitted on 14 May 2025
Termination of appointment of Stefan Adrian Irving Olsberg as a secretary on 30 April 2025
Submitted on 14 May 2025
Termination of appointment of Stefan Adrian Irving Olsberg as a director on 30 April 2025
Submitted on 14 May 2025
Termination of appointment of Paul Trayler as a director on 30 April 2025
Submitted on 14 May 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs