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
Voreda Management Limited
Voreda Management Limited is a dissolved company incorporated on 15 July 2013 with the registered office located in London, Greater London. Voreda Management Limited was registered 12 years ago.
Watch Company
Status
Dissolved
Dissolved on
7 July 2022
(3 years ago)
Was
8 years old
at the time of dissolution
Following
liquidation
Company No
08610270
Private limited company
Age
12 years
Incorporated
15 July 2013
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Voreda Management Limited
Contact
Update Details
Address
Devonshire House
60 Goswell Road
London
EC1M 7AD
Same address for the past
5 years
Companies in EC1M 7AD
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Mr Steven Dykes
PSC • Director • British • Lives in UK • Born in Sep 1964 • None
Christopher John Dancer
Director • British • Lives in Wales • Born in Dec 1963
Mr Christopher John Dancer
PSC • British • Lives in UK • Born in Dec 1963
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
Oyster Projects Limited
Christopher John Dancer is a mutual person.
Active
Truevest Limited
Steven Dykes is a mutual person.
Active
Meedhurst Trustees Ltd
Christopher John Dancer is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2019)
Period Ended
31 Mar 2019
For period
31 Mar
⟶
31 Mar 2019
Traded for
12 months
Cash in Bank
£6.04M
Increased by £3.32M (+122%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£6.66M
Increased by £772.51K (+13%)
Total Liabilities
-£56.72K
Increased by £46.18K (+438%)
Net Assets
£6.6M
Increased by £726.33K (+12%)
Debt Ratio (%)
1%
Increased by 0.67% (+376%)
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
3 Years Ago on 7 Jul 2022
Registered Address Changed
5 Years Ago on 16 Mar 2020
Registered Address Changed
5 Years Ago on 20 Dec 2019
Voluntary Liquidator Appointed
5 Years Ago on 19 Dec 2019
Declaration of Solvency
5 Years Ago on 19 Dec 2019
Aimee Elizabeth Lowe Fraser Resigned
6 Years Ago on 17 Oct 2019
Full Accounts Submitted
6 Years Ago on 8 Aug 2019
Confirmation Submitted
6 Years Ago on 18 Jul 2019
Mrs Aimee Elizabeth Lowe Fraser Appointed
6 Years Ago on 29 Apr 2019
Full Accounts Submitted
6 Years Ago on 3 Jan 2019
Get Alerts
Get Credit Report
Discover Voreda Management 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
Final Gazette dissolved following liquidation
Submitted on 7 Jul 2022
Return of final meeting in a members' voluntary winding up
Submitted on 7 Apr 2022
Liquidators' statement of receipts and payments to 9 December 2021
Submitted on 4 Feb 2022
Liquidators' statement of receipts and payments to 9 December 2020
Submitted on 10 Feb 2021
Registered office address changed from 4th Floor 48 George Street London W1U 7DY to Devonshire House 60 Goswell Road London EC1M 7AD on 16 March 2020
Submitted on 16 Mar 2020
Registered office address changed from 4th Floor 48 George Street London W1U 7DY to 4th Floor 48 George Street London W1U 7DY on 20 December 2019
Submitted on 20 Dec 2019
Declaration of solvency
Submitted on 19 Dec 2019
Appointment of a voluntary liquidator
Submitted on 19 Dec 2019
Resolutions
Submitted on 19 Dec 2019
Termination of appointment of Aimee Elizabeth Lowe Fraser as a secretary on 17 October 2019
Submitted on 18 Oct 2019
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs