CompanyTrack
V

VOICE MOBILE LIMITED

Active Reading

Other telecommunications activities

30 employees Website
Supply chain, manufacturing and commerce models E-commerce & direct-to-consumer Other telecommunications activities
V

VOICE MOBILE LIMITED

Other telecommunications activities

Founded 22 Nov 2000 Active Reading, United Kingdom 30 employees rewardmobile.co.uk
Supply chain, manufacturing and commerce models E-commerce & direct-to-consumer Other telecommunications activities
Accounts Submitted
Confirmation Statement Submitted
Net assets £9.95M £1.18M 2023 year on year
Total assets £13.78M £2.92M 2023 year on year
Total Liabilities £3.83M £1.74M 2023 year on year
Charges 5
1 outstanding 4 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

500 Brook Drive Reading United Kingdom RG2 6UU United Kingdom

Office (Birmingham)

Chester St, Nechells, Birmingham B6 4AH

Office (Brierfield, Nelson, Lancashire, UK)

Lindred House, 20 Lindred Road, BB9 5SR

Credit Report

Discover VOICE MOBILE LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2013–2023)

Cash in Bank

£5.00k

Decreased by £213.00k (-98%)

Net Assets

£9.95M

Increased by £1.18M (+13%)

Total Liabilities

£3.83M

Increased by £1.74M (+83%)

Turnover

£10.48M

Increased by £834.00k (+9%)

Employees

30

Increased by 1 (+3%)

Debt Ratio

28%

Increased by 9 (+47%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

3 active 12 resigned
Status
David Raymond McginnDirectorBritishEngland601 Dec 2018Active
Stuart Norman MortenDirectorBritishEngland541 Dec 2018Active
Vmed O2 Secretaries LimitedCorporate-secretaryUnited KingdomUnknown1 Aug 2025Active

Shareholders

Shareholders (4)

Daisy Communications Ltd
20.0%
2008 Mar 2021
Voice Holdings Ltd
0.0%
08 Mar 2021
Voice Holdings Ltd
0.0%
08 Mar 2021

Persons with Significant Control

Persons with Significant Control (1)

1 Active 2 Ceased

Daisy Communications Ltd

United Kingdom

Active
Notified 7 Feb 2020
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Voice Holdings Limited

Ceased 7 Feb 2020

Ceased

Ian Watson

Ceased 15 Jun 2018

Ceased

Group Structure

Group Structure

DAISY COMMUNICATIONS LTD. united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
DAISY COMMUNICATIONS HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
DAISY GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
DAISY FINCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
DAISY MIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
O2 DAISY LIMITED united kingdom shares 50 to 75 percent, voting rights 50 to 75 percent, appoint/remove directors
O2 HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
JET COMMS PIKCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
JET COMMS GROUP HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
VMED O2 UK HOLDCO 4 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
JET COMMS HOLDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
VMED O2 UK HOLDCO 3 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
JET HOLDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 25 to 50 percent, appoint/remove directors
VMED O2 UK FINANCING II LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ROBINSON CAPITAL LIMITED united kingdom
VMED O2 UK HOLDCO 1 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
VMED O2 UK HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
VMED O2 UK LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
LIBERTY GLOBAL EUROPE 2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
TELEFONICA O2 HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LIBERTY GLOBAL HOLDINGS LIMITED united kingdom shares 75 to 100 percent
TELEFONICA S A spain
LIBERTY GLOBAL LTD bermuda
VOICE MOBILE LIMITED Current Company

Charges

Charges

1 outstanding 4 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
10 Nov 2025OfficersAppointment of Nigel Paul Smith as director on 2025-10-31View(2 pages)
10 Nov 2025OfficersAppointment of Paul Stephen Milton as director on 2025-10-31View(2 pages)
10 Nov 2025OfficersAppointment of Joanna Bertram as director on 2025-10-31View(2 pages)
10 Nov 2025OfficersTermination of David Raymond Mcginn as director on 2025-10-31View(1 page)
3 Oct 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(54 pages)
10 Nov 2025 Officers

Appointment of Nigel Paul Smith as director on 2025-10-31

10 Nov 2025 Officers

Appointment of Paul Stephen Milton as director on 2025-10-31

10 Nov 2025 Officers

Appointment of Joanna Bertram as director on 2025-10-31

10 Nov 2025 Officers

Termination of David Raymond Mcginn as director on 2025-10-31

3 Oct 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

Recent Activity

Latest Activity

Appointment of Nigel Paul Smith as director on 2025-10-31

3 months ago on 10 Nov 2025

Appointment of Paul Stephen Milton as director on 2025-10-31

3 months ago on 10 Nov 2025

Appointment of Joanna Bertram as director on 2025-10-31

3 months ago on 10 Nov 2025

Termination of David Raymond Mcginn as director on 2025-10-31

3 months ago on 10 Nov 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

4 months ago on 3 Oct 2025