ABOUT VOICE RECORDERS LTD.
Voice Recorders Ltd. Suppliers of digital voice recording systems telephone call recording, 2 way radio communications recording, microphones room audio recording. Single line recorders, multi channel voice recorders and mission critical voice and data recorders. Call Centre voice recording software, FCA, DSS, PCI compliant credit card masking, call quality monitoring software, pc screen recording synchronized with phone call recording.
Hot Products
The NexLog 740 is a Mission Critical Voice Logging Recorder with Interfaces to all leading PBX, Command and Control Systems, Digital trunked radio systems. Records VoIP , RoIP, Digital PBX analogue SIP Trunks can mix and match in the same box.
If you have any questions regarding our products or website, please contact us by filling out the following form,
KEY FINANCES
Year
2016
Assets
£31.04k
▼ £-31.32k (-50.23 %)
Cash
£25.29k
▼ £-27.93k (-52.48 %)
Liabilities
£22.32k
▼ £-15.5k (-40.98 %)
Net Worth
£8.71k
▼ £-15.82k (-64.49 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Reading
- Company name
- VOICE RECORDERS LTD.
- Company number
- 03895200
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
16 Dec 1999
Age - 26 years
- Home Country
- United Kingdom
CONTACTS
- Website
- voicerecorders.co.uk
- Phones
-
+44 (0)1183 706 765
01183 706 765
- Registered Address
- ATLANTIC HOUSE,
IMPERIAL WAY,
READING,
RG2 0TD
ECONOMIC ACTIVITIES
- 62090
- Other information technology service activities
LAST EVENTS
- 30 Dec 2016
- Confirmation statement made on 16 December 2016 with updates
- 26 Sep 2016
- Total exemption small company accounts made up to 31 December 2015
- 13 Jan 2016
- Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
GBP 100
See Also
Last update 2018
VOICE RECORDERS LTD. DIRECTORS
Michael Cowen
Acting
- Appointed
- 04 February 2010
- Role
- Secretary
- Address
- Poplar Cottage, Compton Road, East Ilsley, Newbury, Berkshire, Great Britain, RG20 7LH
- Name
- COWEN, Michael
Michael Lawson Cowen
Acting
- Appointed
- 16 December 1999
- Occupation
- Company Director
- Role
- Director
- Age
- 72
- Nationality
- British
- Address
- Poplar Cottage, Compton Road, East Ilsley, West Berkshire, RG20 7LH
- Country Of Residence
- United Kingdom
- Name
- COWEN, Michael Lawson
Terence Granville Tumber
Acting
PSC
- Appointed
- 16 December 1999
- Occupation
- Company Director
- Role
- Director
- Age
- 71
- Nationality
- British
- Address
- 75 Shaftesbury Way, Twickenham, Middlesex, TW2 5RW
- Country Of Residence
- England
- Name
- TUMBER, Terence Granville
- Notified On
- 1 December 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Claudia Comperlik Lawrence
Resigned
- Appointed
- 16 December 1999
- Resigned
- 14 February 2010
- Role
- Secretary
- Address
- 204 Rowley Gardens, Woodberry Downs Estate, London, N4 1HN
- Name
- COMPERLIK-LAWRENCE, Claudia
IGP CORPORATE NOMINEES LTD
Resigned
- Appointed
- 16 December 1999
- Resigned
- 16 December 1999
- Role
- Nominee Secretary
- Address
- 19 Kathleen Road, London, SW11 2JR
- Name
- IGP CORPORATE NOMINEES LTD
REVIEWS
Check The Company
Excellent according to the company’s financial health.