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
Pcbyvoice Ltd
Pcbyvoice Ltd is an active company incorporated on 12 May 2010 with the registered office located in Crawley, West Sussex. Pcbyvoice Ltd was registered 15 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
07251002
Private limited company
Age
15 years
Incorporated
12 May 2010
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
24 November 2024
(11 months ago)
Next confirmation dated
24 November 2025
Due by
8 December 2025
(1 month remaining)
Last change occurred
2 years 11 months ago
Accounts
Submitted
For period
1 Sep
⟶
31 Aug 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 August 2025
Due by
31 May 2026
(7 months remaining)
Learn more about Pcbyvoice Ltd
Contact
Update Details
Address
Unit A4 Windsor Place
Faraday Road
Crawley
RH10 9TF
England
Address changed on
21 Dec 2022
(2 years 10 months ago)
Previous address was
Unit 2 Snowhill Business Centre Copthone Crawley West Sussex RH10 3EZ England
Companies in RH10 9TF
Telephone
01342823842
Email
Available in Endole App
Website
Pcbyvoice.com
See All Contacts
People
Officers
2
Shareholders
4
Controllers (PSC)
2
Mrs Rachel Elizabeth Adam
Director • PSC • Hairdresser • British • Lives in England • Born in Mar 1970
Frederick Enzo Golding
Director • Technical Director • British • Lives in England • Born in Apr 1995
Mr Frederick Enzo Golding
PSC • British • Lives in England • Born in Apr 1995
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
Windsor Place Management Company (Crawley) Limited
Frederick Enzo Golding is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Aug 2024
For period
31 Aug
⟶
31 Aug 2024
Traded for
12 months
Cash in Bank
£263.63K
Increased by £117.66K (+81%)
Turnover
Unreported
Same as previous period
Employees
8
Decreased by 1 (-11%)
Total Assets
£968.1K
Increased by £150.78K (+18%)
Total Liabilities
-£520.82K
Increased by £92.25K (+22%)
Net Assets
£447.27K
Increased by £58.53K (+15%)
Debt Ratio (%)
54%
Increased by 1.36% (+3%)
See 10 Year Full Financials
Latest Activity
Valerie Margaret Jane Corbett (PSC) Resigned
8 Months Ago on 7 Feb 2025
Dennis Mcgillivray Corbett (PSC) Resigned
8 Months Ago on 7 Feb 2025
Mr Frederick Enzo Golding (PSC) Details Changed
8 Months Ago on 7 Feb 2025
Valerie Corbett (PSC) Appointed
10 Months Ago on 18 Dec 2024
Dennis Corbett (PSC) Appointed
10 Months Ago on 18 Dec 2024
Lindsay Ivor Adam (PSC) Resigned
10 Months Ago on 18 Dec 2024
Confirmation Submitted
10 Months Ago on 8 Dec 2024
Full Accounts Submitted
1 Year Ago on 27 Oct 2024
Full Accounts Submitted
1 Year 10 Months Ago on 30 Dec 2023
Confirmation Submitted
1 Year 11 Months Ago on 7 Dec 2023
Get Alerts
Get Credit Report
Discover Pcbyvoice Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Change of details for Mr Frederick Enzo Golding as a person with significant control on 7 February 2025
Submitted on 7 Feb 2025
Cessation of Dennis Mcgillivray Corbett as a person with significant control on 7 February 2025
Submitted on 7 Feb 2025
Cessation of Valerie Margaret Jane Corbett as a person with significant control on 7 February 2025
Submitted on 7 Feb 2025
Cessation of Lindsay Ivor Adam as a person with significant control on 18 December 2024
Submitted on 18 Dec 2024
Notification of Dennis Corbett as a person with significant control on 18 December 2024
Submitted on 18 Dec 2024
Notification of Valerie Corbett as a person with significant control on 18 December 2024
Submitted on 18 Dec 2024
Confirmation statement made on 24 November 2024 with no updates
Submitted on 8 Dec 2024
Statement of capital following an allotment of shares on 29 November 2021
Submitted on 19 Nov 2024
Memorandum and Articles of Association
Submitted on 19 Nov 2024
Resolutions
Submitted on 19 Nov 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs