Company NameVoyager Systems Limited
DirectorDennis Eyre
Company StatusActive
Company Number01854086
CategoryPrivate Limited Company
Incorporation Date10 October 1984(39 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 62011Ready-made interactive leisure and entertainment software development
SIC 62012Business and domestic software development

Directors

Director NameMr Dennis Eyre
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 1991(6 years, 10 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 17 Step Business Centre Wortley Road
Deepcar
Sheffield
S36 2UH
Director NameMr David Caborn
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(6 years, 10 months after company formation)
Appointment Duration15 years, 10 months (resigned 12 June 2007)
RoleSales Director
Country of ResidenceEngland
Correspondence Address71 Coward Drive
Sheffield
South Yorkshire
S35 0JP
Director NameMichael John Hallam
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(6 years, 10 months after company formation)
Appointment Duration8 years, 10 months (resigned 12 June 2000)
RoleComputer Programmer
Correspondence Address30 Main Road
Twycross
Atherstone
Warwickshire
CV9 3PL
Secretary NameMr Dennis Eyre
NationalityBritish
StatusResigned
Appointed10 August 1991(6 years, 10 months after company formation)
Appointment Duration15 years, 10 months (resigned 29 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Graven Close
Grenoside
Sheffield
South Yorkshire
S35 8QT
Director NameMr Stewart Richard Chesterton
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1992(8 years, 2 months after company formation)
Appointment Duration10 years, 6 months (resigned 20 June 2003)
RoleComputer Technical Engineer
Country of ResidenceEngland
Correspondence Address5 Blackthorn Way
Measham
Swadlincote
Derbyshire
DE12 7ND
Secretary NameVerity Jane Eyre
NationalityBritish
StatusResigned
Appointed29 June 2007(22 years, 8 months after company formation)
Appointment Duration10 years, 7 months (resigned 26 January 2018)
RoleCompany Director
Correspondence Address473 Manchester Road
Stocksbridge
Sheffield
S36 1DH

Contact

Websitevoyagersystems.co.uk
Email address[email protected]
Telephone0114 2888472
Telephone regionSheffield

Location

Registered AddressUnit 17 Step Business Centre Wortley Road
Deepcar
Sheffield
S36 2UH
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishStocksbridge
WardStocksbridge and Upper Don
Built Up AreaStocksbridge
Address Matches2 other UK companies use this postal address

Shareholders

37 at £1Dennis Eyre
51.39%
Ordinary
35 at £1Lynn Eyre
48.61%
Ordinary

Financials

Year2014
Net Worth£55,425
Cash£2,650
Current Liabilities£194,636

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 August 2023 (8 months, 4 weeks ago)
Next Return Due24 August 2024 (3 months, 2 weeks from now)

Charges

31 March 1999Delivered on: 9 April 1999
Satisfied on: 13 September 2010
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 473 manchester road stocksbridge. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
15 March 1996Delivered on: 21 March 1996
Satisfied on: 13 September 2010
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 508/510 manchester road stocksbridge sheffield. Including all fixtures and fittings (other than trade fixtures and fittings) plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
26 January 1994Delivered on: 5 February 1994
Satisfied on: 13 September 2010
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H-478/480 manchester road stockbridge sheffield S30 5DH. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

19 August 2020Confirmation statement made on 10 August 2020 with no updates (3 pages)
14 January 2020Total exemption full accounts made up to 31 March 2019 (7 pages)
20 August 2019Confirmation statement made on 10 August 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
8 September 2018Confirmation statement made on 10 August 2018 with no updates (3 pages)
26 January 2018Termination of appointment of Verity Jane Eyre as a secretary on 26 January 2018 (1 page)
26 January 2018Termination of appointment of Verity Jane Eyre as a secretary on 26 January 2018 (1 page)
17 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
17 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
18 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
18 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
28 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
28 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 August 2016Confirmation statement made on 10 August 2016 with updates (6 pages)
23 August 2016Confirmation statement made on 10 August 2016 with updates (6 pages)
18 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
18 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
4 September 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 72
(3 pages)
4 September 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 72
(3 pages)
18 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
1 September 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 72
(3 pages)
1 September 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 72
(3 pages)
20 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 72
(3 pages)
20 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 72
(3 pages)
8 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
8 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
4 September 2012Annual return made up to 10 August 2012 with a full list of shareholders (3 pages)
4 September 2012Annual return made up to 10 August 2012 with a full list of shareholders (3 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (3 pages)
15 August 2011Director's details changed for Mr Dennis Eyre on 10 August 2011 (2 pages)
15 August 2011Secretary's details changed for Verity Jane Eyre on 10 August 2011 (1 page)
15 August 2011Director's details changed for Mr Dennis Eyre on 10 August 2011 (2 pages)
15 August 2011Secretary's details changed for Verity Jane Eyre on 10 August 2011 (1 page)
15 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (3 pages)
17 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
16 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
16 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages)
16 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages)
27 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (4 pages)
27 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (4 pages)
16 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
16 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
21 August 2009Return made up to 10/08/09; full list of members (3 pages)
21 August 2009Return made up to 10/08/09; full list of members (3 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
22 August 2008Return made up to 10/08/08; full list of members (3 pages)
22 August 2008Return made up to 10/08/08; full list of members (3 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
31 August 2007Secretary's particulars changed (1 page)
31 August 2007Return made up to 10/08/07; full list of members (2 pages)
31 August 2007Return made up to 10/08/07; full list of members (2 pages)
31 August 2007Secretary's particulars changed (1 page)
13 July 2007New secretary appointed (2 pages)
13 July 2007New secretary appointed (2 pages)
13 July 2007Secretary resigned (1 page)
13 July 2007Secretary resigned (1 page)
25 June 2007Director resigned (1 page)
25 June 2007Director resigned (1 page)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
18 August 2006Director's particulars changed (1 page)
18 August 2006Return made up to 10/08/06; full list of members (2 pages)
18 August 2006Return made up to 10/08/06; full list of members (2 pages)
18 August 2006Director's particulars changed (1 page)
22 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
22 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
16 August 2005Return made up to 10/08/05; full list of members (3 pages)
16 August 2005Return made up to 10/08/05; full list of members (3 pages)
29 November 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
29 November 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
25 August 2004Return made up to 10/08/04; full list of members (7 pages)
25 August 2004Return made up to 10/08/04; full list of members (7 pages)
29 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
29 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
28 August 2003Return made up to 10/08/03; full list of members (7 pages)
28 August 2003Return made up to 10/08/03; full list of members (7 pages)
4 July 2003Director resigned (1 page)
4 July 2003Director resigned (1 page)
6 May 2003Accounts for a small company made up to 31 March 2002 (7 pages)
6 May 2003Accounts for a small company made up to 31 March 2002 (7 pages)
9 January 2003Delivery ext'd 3 mth 31/03/02 (1 page)
9 January 2003Delivery ext'd 3 mth 31/03/02 (1 page)
14 November 2002£ sr 36@1 26/03/01 (1 page)
14 November 2002£ sr 36@1 26/03/01 (1 page)
18 October 2002Return made up to 10/08/02; full list of members (7 pages)
18 October 2002Return made up to 10/08/02; full list of members (7 pages)
27 September 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
27 September 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
29 April 2002Accounts for a small company made up to 31 March 2001 (7 pages)
29 April 2002Accounts for a small company made up to 31 March 2001 (7 pages)
29 January 2002Delivery ext'd 3 mth 31/03/01 (1 page)
29 January 2002Delivery ext'd 3 mth 31/03/01 (1 page)
20 August 2001Return made up to 10/08/01; full list of members (7 pages)
20 August 2001Return made up to 10/08/01; full list of members (7 pages)
26 April 2001Accounts for a small company made up to 31 March 2000 (7 pages)
26 April 2001Accounts for a small company made up to 31 March 2000 (7 pages)
19 December 2000Delivery ext'd 3 mth 31/03/00 (1 page)
19 December 2000Delivery ext'd 3 mth 31/03/00 (1 page)
6 September 2000Return made up to 10/08/00; full list of members (7 pages)
6 September 2000Return made up to 10/08/00; full list of members (7 pages)
19 July 2000Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
19 July 2000Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
29 June 2000Director resigned (1 page)
29 June 2000Director resigned (1 page)
2 May 2000Accounts for a small company made up to 31 March 1999 (7 pages)
2 May 2000Accounts for a small company made up to 31 March 1999 (7 pages)
13 January 2000Delivery ext'd 3 mth 31/03/99 (2 pages)
13 January 2000Delivery ext'd 3 mth 31/03/99 (2 pages)
23 August 1999Return made up to 10/08/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 August 1999Return made up to 10/08/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 April 1999Particulars of mortgage/charge (3 pages)
9 April 1999Particulars of mortgage/charge (3 pages)
6 April 1999Accounts for a small company made up to 31 March 1998 (7 pages)
6 April 1999Accounts for a small company made up to 31 March 1998 (7 pages)
18 December 1998Delivery ext'd 3 mth 31/03/98 (2 pages)
18 December 1998Delivery ext'd 3 mth 31/03/98 (2 pages)
20 August 1998Return made up to 10/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 20/08/98
(6 pages)
20 August 1998Return made up to 10/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 20/08/98
(6 pages)
21 April 1998Accounts for a small company made up to 31 March 1997 (7 pages)
21 April 1998Accounts for a small company made up to 31 March 1997 (7 pages)
28 January 1998Delivery ext'd 3 mth 31/03/97 (2 pages)
28 January 1998Delivery ext'd 3 mth 31/03/97 (2 pages)
27 August 1997Return made up to 10/08/97; no change of members (4 pages)
27 August 1997Return made up to 10/08/97; no change of members (4 pages)
2 April 1997Full accounts made up to 31 March 1996 (16 pages)
2 April 1997Full accounts made up to 31 March 1996 (16 pages)
31 December 1996Delivery ext'd 3 mth 31/03/96 (2 pages)
31 December 1996Delivery ext'd 3 mth 31/03/96 (2 pages)
20 August 1996Return made up to 10/08/96; no change of members (4 pages)
20 August 1996Return made up to 10/08/96; no change of members (4 pages)
21 March 1996Particulars of mortgage/charge (3 pages)
21 March 1996Particulars of mortgage/charge (3 pages)
5 February 1996Accounts for a small company made up to 31 March 1995 (9 pages)
5 February 1996Accounts for a small company made up to 31 March 1995 (9 pages)
30 August 1995Return made up to 10/08/95; full list of members (6 pages)
30 August 1995Return made up to 10/08/95; full list of members (6 pages)