Qivox Limited (registration number 07884628) is a private limited company incorporated on 2011-12-16 originating in England. The enterprise can be found at Heathrow, Stockley Park, The Square The Square, 6-9 Stockley Park, Uxbridge UB11 1FW. Qivox Limited operates SIC: 82990 - "other business support service activities not elsewhere classified".

Company details

Name Qivox Limited
Number 07884628
Date of Incorporation: 2011-12-16
End of financial year: 31 December
Address: Heathrow, Stockley Park, The Square The Square, 6-9 Stockley Park, Uxbridge, UB11 1FW
SIC code: 82990 - Other business support service activities not elsewhere classified

When it comes to the 3 directors that can be found in the aforementioned company, we can name: Michael G. (in the company from 09 August 2023), Lynn P. (appointment date: 09 August 2023), Brandon S. (appointed on 02 February 2023). The official register lists 2 persons of significant control, namely: Voxeo Europe Limited can be reached at The Square The Square, 6-9 Stockley Park, UB11 1FW Uxbridge. The corporate PSC owns over 3/4 of shares, 3/4 to full of voting rights. Aspect Software Uk Limited can be reached at 15 Pressing Lane, UB3 1EP Hayes. The corporate PSC owns 1/2 or less of shares, 1/2 or less of voting rights.

Directors

People with significant control

Voxeo Europe Limited
6 April 2016
Address Heathrow, Stockley Park The Square The Square, 6-9 Stockley Park, Uxbridge, UB11 1FW, United Kingdom
Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 05787460
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Aspect Software Uk Limited
6 April 2016 - 2 November 2023
Address Record Store Building 15 Pressing Lane, Hayes, UB3 1EP, England
Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 02181869
Nature of control: 25-50% voting rights
25-50% shares

Filings

Categories:
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
(AD01) Registered office address changed from PO Box 4385 07884628 - Companies House Default Address Cardiff CF14 8LH to One Fleet Place London EC4M 7WS on 2024-01-18
filed on: 18th, January 2024 | address
Free Download (2 pages)