Company NameVoyager Systems (Technical Division) Limited
DirectorDennis Eyre
Company StatusActive
Company Number02464348
CategoryPrivate Limited Company
Incorporation Date29 January 1990(34 years, 3 months ago)
Previous NameRapid 9609 Limited

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Dennis Eyre
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 1992(2 years after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 17 Step Business Centre Wortley Road
Deepcar
Sheffield
S36 2UH
Director NameMichael John Hallam
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1992(2 years after company formation)
Appointment Duration8 years, 4 months (resigned 12 June 2000)
RoleCompany Director
Correspondence Address30 Main Road
Twycross
Atherstone
Warwickshire
CV9 3PL
Secretary NameMr Dennis Eyre
NationalityBritish
StatusResigned
Appointed29 January 1992(2 years after company formation)
Appointment Duration15 years, 5 months (resigned 29 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Graven Close
Grenoside
Sheffield
South Yorkshire
S35 8QT
Director NameMr David Caborn
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1996(5 years, 12 months after company formation)
Appointment Duration11 years, 4 months (resigned 12 June 2007)
RoleSales Director
Country of ResidenceEngland
Correspondence Address71 Coward Drive
Sheffield
South Yorkshire
S35 0JP
Director NameMr Stewart Richard Chesterton
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1999(9 years, 4 months after company formation)
Appointment Duration4 years (resigned 20 June 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Blackthorn Way
Measham
Swadlincote
Derbyshire
DE12 7ND
Secretary NameVerity Jane Eyre
NationalityBritish
StatusResigned
Appointed29 June 2007(17 years, 5 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

42 at £1Lynn Eyre
42.00%
Ordinary
33 at £1Mr Dennis Eyre
33.00%
Ordinary
25 at £1Voyager Systems (Travel Division) LTD
25.00%
Ordinary

Financials

Year2014
Net Worth-£148,064
Cash£14
Current Liabilities£187,763

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 Return29 January 2024 (3 months, 1 week ago)
Next Return Due12 February 2025 (9 months, 1 week from now)

Filing History

3 February 2021Confirmation statement made on 29 January 2021 with no updates (3 pages)
28 September 2020Total exemption full accounts made up to 30 September 2019 (5 pages)
31 January 2020Confirmation statement made on 29 January 2020 with no updates (3 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (5 pages)
12 February 2019Confirmation statement made on 29 January 2019 with no updates (3 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (5 pages)
29 January 2018Confirmation statement made on 29 January 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)
26 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
26 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
30 January 2017Confirmation statement made on 29 January 2017 with updates (6 pages)
30 January 2017Confirmation statement made on 29 January 2017 with updates (6 pages)
4 July 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
4 July 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
22 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(3 pages)
22 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(3 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
20 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
(3 pages)
20 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
(3 pages)
24 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
24 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
4 March 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(3 pages)
4 March 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(3 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
18 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (3 pages)
18 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (3 pages)
19 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
19 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
24 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (3 pages)
24 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (3 pages)
24 February 2012Secretary's details changed for Verity Jane Eyre on 22 February 2012 (1 page)
24 February 2012Secretary's details changed for Verity Jane Eyre on 22 February 2012 (1 page)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
14 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (3 pages)
14 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (3 pages)
28 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
28 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
16 February 2010Director's details changed for Mr Dennis Eyre on 29 January 2010 (2 pages)
16 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (4 pages)
16 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (4 pages)
16 February 2010Director's details changed for Mr Dennis Eyre on 29 January 2010 (2 pages)
23 July 2009Accounting reference date extended from 31/03/2009 to 30/09/2009 (1 page)
23 July 2009Accounting reference date extended from 31/03/2009 to 30/09/2009 (1 page)
20 February 2009Return made up to 29/01/09; full list of members (3 pages)
20 February 2009Return made up to 29/01/09; 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)
18 February 2008Secretary's particulars changed (1 page)
18 February 2008Return made up to 29/01/08; full list of members (3 pages)
18 February 2008Return made up to 29/01/08; full list of members (3 pages)
18 February 2008Secretary's particulars changed (1 page)
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)
13 July 2007Secretary resigned (1 page)
13 July 2007New secretary appointed (2 pages)
13 July 2007Secretary resigned (1 page)
13 July 2007New secretary appointed (2 pages)
25 June 2007Director resigned (1 page)
25 June 2007Director resigned (1 page)
2 March 2007Return made up to 29/01/07; full list of members (3 pages)
2 March 2007Return made up to 29/01/07; full list of members (3 pages)
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)
20 February 2006Return made up to 29/01/06; full list of members (3 pages)
20 February 2006Director's particulars changed (1 page)
20 February 2006Return made up to 29/01/06; full list of members (3 pages)
20 February 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)
17 February 2005Return made up to 29/01/05; full list of members (8 pages)
17 February 2005Return made up to 29/01/05; full list of members (8 pages)
21 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
21 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
6 February 2004Return made up to 29/01/04; full list of members (8 pages)
6 February 2004Return made up to 29/01/04; full list of members (8 pages)
29 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
29 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
4 July 2003Director resigned (1 page)
4 July 2003Director resigned (1 page)
6 May 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
6 May 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
17 February 2003Return made up to 29/01/03; full list of members (8 pages)
17 February 2003Return made up to 29/01/03; full list of members (8 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)
29 April 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
29 April 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
13 February 2002Return made up to 29/01/02; full list of members (8 pages)
13 February 2002Return made up to 29/01/02; full list of members (8 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)
26 April 2001Accounts for a small company made up to 31 March 2000 (6 pages)
26 April 2001Accounts for a small company made up to 31 March 2000 (6 pages)
7 February 2001Return made up to 29/01/01; full list of members (8 pages)
7 February 2001Return made up to 29/01/01; full list of members (8 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)
29 June 2000Director resigned (1 page)
29 June 2000Director resigned (1 page)
14 February 2000Return made up to 29/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 February 2000Return made up to 29/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
14 June 1999New director appointed (2 pages)
14 June 1999New director appointed (2 pages)
15 February 1999Return made up to 29/01/99; no change of members
  • 363(287) ‐ Registered office changed on 15/02/99
(4 pages)
15 February 1999Return made up to 29/01/99; no change of members
  • 363(287) ‐ Registered office changed on 15/02/99
(4 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
6 February 1998Return made up to 29/01/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
6 February 1998Return made up to 29/01/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
2 April 1997Full accounts made up to 31 March 1996 (12 pages)
2 April 1997Full accounts made up to 31 March 1996 (12 pages)
10 February 1997Return made up to 29/01/97; full list of members (6 pages)
10 February 1997Return made up to 29/01/97; full list of members (6 pages)
15 February 1996Return made up to 29/01/96; no change of members (4 pages)
15 February 1996Return made up to 29/01/96; no change of members (4 pages)
12 February 1996New director appointed (2 pages)
12 February 1996New director appointed (2 pages)
4 February 1996Accounts for a small company made up to 31 March 1995 (10 pages)
4 February 1996Accounts for a small company made up to 31 March 1995 (10 pages)
2 March 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
2 March 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
29 January 1990Incorporation (15 pages)
29 January 1990Incorporation (15 pages)