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
Vox Imaging Technology Ltd
Vox Imaging Technology Ltd is an active company incorporated on 17 April 2020 with the registered office located in London, Greater London. Vox Imaging Technology Ltd was registered 5 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
12562594
Private limited company
Age
5 years
Incorporated
17 April 2020
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
11 June 2025
(6 months ago)
Next confirmation dated
11 June 2026
Due by
25 June 2026
(6 months remaining)
Last change occurred
5 months ago
Accounts
Submitted
For period
1 Feb
⟶
31 Jan 2025
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 January 2026
Due by
31 October 2026
(10 months remaining)
Learn more about Vox Imaging Technology Ltd
Contact
Update Details
Address
International House
64 Nile Street
London
N1 7SR
United Kingdom
Same address since
incorporation
Companies in N1 7SR
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
4
Shareholders
4
Controllers (PSC)
1
Peter West
PSC • Director • British • Lives in England • Born in Oct 1957
Kevin Paul Cox
Director • British • Lives in England • Born in Sep 1958
Alan Robinson
Director • Chief Scientific Officer • British • Lives in England • Born in Jan 1952
Martino Picardo
Director • British • Lives in England • Born in Jan 1960
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
Zentraxa Limited
Kevin Paul Cox is a mutual person.
Active
Ventera Bio Limited
Kevin Paul Cox is a mutual person.
Active
Evidential Ltd
Martino Picardo is a mutual person.
In Administration
The Griffin Practice Ltd
Kevin Paul Cox is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2021–2025)
Period Ended
31 Jan 2025
For period
31 Jan
⟶
31 Jan 2025
Traded for
12 months
Cash in Bank
£22.57K
Increased by £22K (+3887%)
Turnover
Unreported
Same as previous period
Employees
2
Decreased by 1 (-33%)
Total Assets
£38.52K
Increased by £30.53K (+382%)
Total Liabilities
-£49.28K
Increased by £47.1K (+2165%)
Net Assets
-£10.76K
Decreased by £16.57K (-285%)
Debt Ratio (%)
128%
Increased by 100.68% (+369%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
1 Month Ago on 29 Oct 2025
Mr Kevin Paul Cox Appointed
5 Months Ago on 25 Jun 2025
Confirmation Submitted
5 Months Ago on 25 Jun 2025
Emma-Jane Palmer Foster Resigned
7 Months Ago on 20 Apr 2025
Peter Lundh Von Leithner (PSC) Resigned
8 Months Ago on 17 Mar 2025
Confirmation Submitted
1 Year Ago on 27 Nov 2024
Full Accounts Submitted
1 Year 1 Month Ago on 30 Oct 2024
Peter West Details Changed
1 Year 3 Months Ago on 14 Aug 2024
Ms Emma Jane Palmer-Foster Details Changed
1 Year 4 Months Ago on 30 Jul 2024
Mr Martino Picardo Appointed
1 Year 10 Months Ago on 9 Feb 2024
Get Alerts
Get Credit Report
Discover Vox Imaging Technology 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
Total exemption full accounts made up to 31 January 2025
Submitted on 29 Oct 2025
Statement of capital following an allotment of shares on 12 August 2025
Submitted on 2 Sep 2025
Appointment of Mr Kevin Paul Cox as a director on 25 June 2025
Submitted on 5 Aug 2025
Confirmation statement made on 11 June 2025 with updates
Submitted on 25 Jun 2025
Cessation of Peter Lundh Von Leithner as a person with significant control on 17 March 2025
Submitted on 25 Jun 2025
Termination of appointment of Emma-Jane Palmer Foster as a director on 20 April 2025
Submitted on 22 Apr 2025
Confirmation statement made on 14 November 2024 with updates
Submitted on 27 Nov 2024
Elect to keep the directors' residential address register information on the public register
Submitted on 13 Nov 2024
Total exemption full accounts made up to 31 January 2024
Submitted on 30 Oct 2024
Appointment of Mr Martino Picardo as a director on 9 February 2024
Submitted on 17 Sep 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