ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Vox Pops International Eot Limited

Vox Pops International Eot Limited is a dormant company incorporated on 21 December 2021 with the registered office located in Surbiton, Greater London. Vox Pops International Eot Limited was registered 3 years ago.
Status
Dormant
Dormant since incorporation
Company No
13812134
Private limited company
Age
3 years
Incorporated 21 December 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 20 December 2024 (10 months ago)
Next confirmation dated 20 December 2025
Due by 3 January 2026 (1 month remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Dormant
Next accounts for period 31 December 2025
Due by 30 September 2026 (10 months remaining)
Address
The Sanctuary
23 Oak Hill Grove
Surbiton
KT6 6DU
England
Address changed on 29 Aug 2025 (2 months ago)
Previous address was Highland House 165 the Broadway London SW19 1NE England
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Secretary • British • Lives in England • Born in Aug 1960
Director • British • Lives in England • Born in Apr 1965
Director • British • Lives in England • Born in Mar 1991
Mr John Jamieson Earnshaw
PSC • British • Lives in England • Born in Aug 1960
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Tenscare Limited
Neil Christopher Wright is a mutual person.
Active
Tensdirect Limited
Neil Christopher Wright is a mutual person.
Active
Rotamap Trustees Limited
Neil Christopher Wright is a mutual person.
Active
Chelne Ltd
Neil Christopher Wright is a mutual person.
Active
ALZ Care Limited
Neil Christopher Wright is a mutual person.
Active
Bessborough View Ltd
Neil Christopher Wright is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£1
Increased by £1 (%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1
Increased by £1 (%)
Total Liabilities
£0
Same as previous period
Net Assets
£1
Increased by £1 (%)
Debt Ratio (%)
0%
Latest Activity
Dormant Accounts Submitted
2 Months Ago on 5 Sep 2025
Registered Address Changed
2 Months Ago on 29 Aug 2025
Confirmation Submitted
10 Months Ago on 2 Jan 2025
Dormant Accounts Submitted
1 Year 2 Months Ago on 6 Sep 2024
Registered Address Changed
1 Year 5 Months Ago on 3 Jun 2024
Mr Guy Hurst Details Changed
1 Year 5 Months Ago on 3 Jun 2024
Mr John Jamieson Earnshaw Details Changed
1 Year 5 Months Ago on 3 Jun 2024
Mr John Jamieson Earnshaw (PSC) Details Changed
1 Year 5 Months Ago on 3 Jun 2024
Mr John Jamieson Earnshaw Details Changed
1 Year 5 Months Ago on 3 Jun 2024
Confirmation Submitted
1 Year 10 Months Ago on 20 Dec 2023
Get Credit Report
Discover Vox Pops International Eot Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Accounts for a dormant company made up to 31 December 2024
Submitted on 5 Sep 2025
Registered office address changed from Highland House 165 the Broadway London SW19 1NE England to The Sanctuary 23 Oak Hill Grove Surbiton KT6 6DU on 29 August 2025
Submitted on 29 Aug 2025
Confirmation statement made on 20 December 2024 with no updates
Submitted on 2 Jan 2025
Accounts for a dormant company made up to 31 December 2023
Submitted on 6 Sep 2024
Director's details changed for Mr John Jamieson Earnshaw on 3 June 2024
Submitted on 3 Jun 2024
Change of details for Mr John Jamieson Earnshaw as a person with significant control on 3 June 2024
Submitted on 3 Jun 2024
Secretary's details changed for Mr John Jamieson Earnshaw on 3 June 2024
Submitted on 3 Jun 2024
Director's details changed for Mr Guy Hurst on 3 June 2024
Submitted on 3 Jun 2024
Registered office address changed from Glanmire Farm Rushett Lane Epsom KT18 7TR England to Highland House 165 the Broadway London SW19 1NE on 3 June 2024
Submitted on 3 Jun 2024
Confirmation statement made on 20 December 2023 with no updates
Submitted on 20 Dec 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year