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
Voodoo Technology Limited
Voodoo Technology Limited is an active company incorporated on 26 May 2011 with the registered office located in London, Greater London. Voodoo Technology Limited was registered 14 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
07649095
Private limited company
Age
14 years
Incorporated
26 May 2011
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
1 May 2025
(4 months ago)
Next confirmation dated
1 May 2026
Due by
15 May 2026
(8 months remaining)
Last change occurred
4 months ago
Accounts
Submitted
For period
1 Jul
⟶
30 Jun 2024
(1 year)
Accounts type is
Unaudited Abridged
Next accounts for period
30 June 2025
Due by
31 March 2026
(6 months remaining)
Learn more about Voodoo Technology Limited
Contact
Address
Suite A
1-3 Canfield Place
London
NW6 3BT
England
Address changed on
27 Mar 2025
(5 months ago)
Previous address was
88 Crawford Street London W1H 2EJ England
Companies in NW6 3BT
Telephone
08452570071
Email
Available in Endole App
Website
Voodootec.com
See All Contacts
People
Officers
4
Shareholders
6
Controllers (PSC)
3
Murray Wyman Ames Pearce
Director • British • Lives in England • Born in May 1973
Richard Stuart Harrison
Director • British,australian • Lives in England • Born in Mar 1967
Douglas William Drummond
Director • British • Lives in UK • Born in Aug 1971
Timothy John Mahoney
Director • British • Lives in England • Born in Aug 1983
Mr Douglas William Drummond
PSC • Scottish • Lives in UK • Born in Aug 1971
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
Southwark Good Stewards Trust Ltd
Murray Wyman Ames Pearce is a mutual person.
Active
DWD Holdings Limited
Richard Stuart Harrison is a mutual person.
Active
Bright Cyber Limited
Richard Stuart Harrison is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period
30 Jun
⟶
30 Jun 2024
Traded for
12 months
Cash in Bank
£87.65K
Decreased by £117.89K (-57%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£170.93K
Decreased by £197.34K (-54%)
Total Liabilities
-£141.74K
Decreased by £175.15K (-55%)
Net Assets
£29.19K
Decreased by £22.2K (-43%)
Debt Ratio (%)
83%
Decreased by 3.12% (-4%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
4 Months Ago on 1 May 2025
Abridged Accounts Submitted
5 Months Ago on 3 Apr 2025
Registered Address Changed
5 Months Ago on 27 Mar 2025
Mr Douglas William Drummond (PSC) Details Changed
5 Months Ago on 24 Mar 2025
Mr Murray Wyman Ames Pearce (PSC) Details Changed
5 Months Ago on 24 Mar 2025
Mr Murray Wyman Ames Pearce Details Changed
5 Months Ago on 24 Mar 2025
Douglas William Drummond Details Changed
5 Months Ago on 24 Mar 2025
Mr Richard Stuart Harrison Details Changed
5 Months Ago on 24 Mar 2025
Dwd Holdings Limited (PSC) Details Changed
5 Months Ago on 21 Mar 2025
Timothy John Mahoney (PSC) Resigned
7 Months Ago on 31 Jan 2025
Get Alerts
Get Credit Report
Discover Voodoo Technology 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
Confirmation statement made on 1 May 2025 with updates
Submitted on 1 May 2025
Unaudited abridged accounts made up to 30 June 2024
Submitted on 3 Apr 2025
Director's details changed for Mr Richard Stuart Harrison on 24 March 2025
Submitted on 27 Mar 2025
Director's details changed for Douglas William Drummond on 24 March 2025
Submitted on 27 Mar 2025
Director's details changed for Mr Murray Wyman Ames Pearce on 24 March 2025
Submitted on 27 Mar 2025
Registered office address changed from 88 Crawford Street London W1H 2EJ England to Suite a 1-3 Canfield Place London NW6 3BT on 27 March 2025
Submitted on 27 Mar 2025
Change of details for Mr Murray Wyman Ames Pearce as a person with significant control on 24 March 2025
Submitted on 27 Mar 2025
Change of details for Mr Douglas William Drummond as a person with significant control on 24 March 2025
Submitted on 27 Mar 2025
Change of details for Dwd Holdings Limited as a person with significant control on 21 March 2025
Submitted on 22 Mar 2025
Termination of appointment of Timothy John Mahoney as a director on 31 January 2025
Submitted on 31 Jan 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