ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Onevoice Digital Limited

Onevoice Digital Limited is an active company incorporated on 29 June 2017 with the registered office located in Manchester, Greater Manchester. Onevoice Digital Limited was registered 8 years ago.
Status
Active
Active since incorporation
Company No
10842253
Private limited company
Age
8 years
Incorporated 29 June 2017
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 6 April 2025 (7 months ago)
Next confirmation dated 6 April 2026
Due by 20 April 2026 (5 months remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 June 2025
Due by 31 March 2026 (4 months remaining)
Address
Jactin House
24 Hood Street
Manchester
M4 6WX
England
Address changed on 17 May 2024 (1 year 5 months ago)
Previous address was Ian King House Snape Road Macclesfield Cheshire SK10 2NZ England
Telephone
0161 2279900
Email
Unreported
People
Officers
6
Shareholders
5
Controllers (PSC)
2
Director • Business Executive • British • Lives in England • Born in Apr 1963
Director • British • Lives in England • Born in Jul 1976
Director • Indian • Lives in India • Born in Feb 1973
Director • British • Lives in England • Born in Nov 1966
Director • British • Lives in Scotland • Born in Jul 1961
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Nus Holdings Limited
Peter Jerome Robertson is a mutual person.
Active
Dutton Hall Court Management Company Limited
Peter Jerome Robertson is a mutual person.
Active
Passco C.I.C
Peter Michael Barlow is a mutual person.
Active
ARRK Group Limited
Julian Robert Howison is a mutual person.
Active
Nus Media Limited
Peter Jerome Robertson is a mutual person.
Active
Seer Systems Limited
Julian Robert Howison is a mutual person.
Active
Student Discount Cards Limited
Peter Jerome Robertson is a mutual person.
Active
Union Of Uea Students Limited
Peter Jerome Robertson is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
£190K
Decreased by £215K (-53%)
Turnover
Unreported
Same as previous period
Employees
31
Decreased by 3 (-9%)
Total Assets
£724K
Decreased by £252K (-26%)
Total Liabilities
-£16.57M
Increased by £1.64M (+11%)
Net Assets
-£15.84M
Decreased by £1.89M (+14%)
Debt Ratio (%)
2288%
Increased by 759.09% (+50%)
Latest Activity
Mr Peter Michael Barlow Appointed
4 Months Ago on 1 Jul 2025
Sonal Nagda Resigned
4 Months Ago on 1 Jul 2025
Ms Tanya Kaye Roberts Appointed
4 Months Ago on 1 Jul 2025
Peter Jerome Robertson Resigned
5 Months Ago on 1 Jun 2025
Mr Graeme Kirkpatrick Appointed
5 Months Ago on 1 Jun 2025
Full Accounts Submitted
6 Months Ago on 29 Apr 2025
Confirmation Submitted
6 Months Ago on 22 Apr 2025
Registered Address Changed
1 Year 5 Months Ago on 17 May 2024
Confirmation Submitted
1 Year 6 Months Ago on 25 Apr 2024
Full Accounts Submitted
1 Year 7 Months Ago on 22 Mar 2024
Get Credit Report
Discover Onevoice Digital Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Ms Tanya Kaye Roberts as a director on 1 July 2025
Submitted on 15 Jul 2025
Termination of appointment of Sonal Nagda as a director on 1 July 2025
Submitted on 15 Jul 2025
Appointment of Mr Peter Michael Barlow as a director on 1 July 2025
Submitted on 15 Jul 2025
Appointment of Mr Graeme Kirkpatrick as a director on 1 June 2025
Submitted on 1 Jul 2025
Termination of appointment of Peter Jerome Robertson as a director on 1 June 2025
Submitted on 1 Jul 2025
Total exemption full accounts made up to 30 June 2024
Submitted on 29 Apr 2025
Confirmation statement made on 6 April 2025 with no updates
Submitted on 22 Apr 2025
Registered office address changed from Ian King House Snape Road Macclesfield Cheshire SK10 2NZ England to Jactin House 24 Hood Street Manchester M4 6WX on 17 May 2024
Submitted on 17 May 2024
Confirmation statement made on 6 April 2024 with no updates
Submitted on 25 Apr 2024
Total exemption full accounts made up to 30 June 2023
Submitted on 22 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year