Company NameVoucher Systems Limited
DirectorsElaine Danielle Goldstein and Ian Stephen Goldstein
Company StatusActive
Company Number02896386
CategoryPrivate Limited Company
Incorporation Date9 February 1994(30 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Elaine Danielle Goldstein
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 1994(4 days after company formation)
Appointment Duration30 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address215 Grangewood House Oakwood Hill
Loughton
Essex
IG10 3TZ
Secretary NameMrs Elaine Danielle Goldstein
NationalityBritish
StatusCurrent
Appointed13 February 1994(4 days after company formation)
Appointment Duration30 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address215 Grangewood House Oakwood Hill
Loughton
Essex
IG10 3TZ
Director NameMr Ian Stephen Goldstein
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1996(2 years, 8 months after company formation)
Appointment Duration27 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address215 Grangewood House Oakwood Hill
Loughton
Essex
IG10 3TZ
Director NameMr Barry Cohen
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1994(4 days after company formation)
Appointment Duration3 years, 7 months (resigned 01 October 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Lord Avenue
Clayhall
Ilford
Essex
IG5 0HN
Director NameMelanie Joan Kirkpatrick
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2001(7 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 12 February 2008)
RoleSales Person
Correspondence Address42 The Drive
Loughton
Essex
IG10 1HG
Director NameMr Adrian Ross
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(7 years, 11 months after company formation)
Appointment Duration12 years, 2 months (resigned 29 April 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address64 Otley Drive
Gant Hill
Ilford
Essex
IG2 6SN
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed09 February 1994(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed09 February 1994(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Contact

Websitevouchersystems.co.uk
Email address[email protected]
Telephone0845 6016020
Telephone regionUnknown

Location

Registered AddressThe Coach House
Powell Rd
Buckhurst Hill
Essex
IG9 5RD
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishBuckhurst Hill
WardBuckhurst Hill West
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

10 at £1Ian Stephen Goldstein
9.09%
Ordinary A
50 at £1Ian Stephen Goldstein
45.45%
Ordinary
50 at £1Mrs Elaine Danielle Goldstein
45.45%
Ordinary

Financials

Year2014
Net Worth£1,221
Cash£271,942
Current Liabilities£386,299

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return9 February 2024 (2 months, 1 week ago)
Next Return Due23 February 2025 (10 months, 1 week from now)

Filing History

18 July 2020Total exemption full accounts made up to 29 February 2020 (7 pages)
17 February 2020Confirmation statement made on 9 February 2020 with updates (7 pages)
30 July 2019Statement of capital following an allotment of shares on 1 March 2018
  • GBP 114
(5 pages)
25 May 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
12 February 2019Confirmation statement made on 9 February 2019 with no updates (3 pages)
31 December 2018Registered office address changed from 215 Grangewood House Oakwood Hill Loughton Essex IG10 3TZ to The Coach House Powell Rd Buckhurst Hill Essex IG9 5rd on 31 December 2018 (1 page)
4 June 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
13 February 2018Confirmation statement made on 9 February 2018 with updates (4 pages)
10 October 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
10 October 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
23 June 2017Director's details changed for Mrs Elaine Danielle Goldstein on 14 June 2017 (2 pages)
23 June 2017Secretary's details changed for Mrs Elaine Danielle Goldstein on 14 June 2017 (2 pages)
23 June 2017Director's details changed for Mr Ian Stephen Goldstein on 14 June 2017 (2 pages)
23 June 2017Director's details changed for Mrs Elaine Danielle Goldstein on 14 June 2017 (2 pages)
23 June 2017Director's details changed for Mr Ian Stephen Goldstein on 14 June 2017 (2 pages)
23 June 2017Secretary's details changed for Mrs Elaine Danielle Goldstein on 14 June 2017 (2 pages)
22 June 2017Registered office address changed from 86 Beehive Lane Ilford Essex IG4 5EG to 215 Grangewood House Oakwood Hill Loughton Essex IG10 3TZ on 22 June 2017 (1 page)
22 June 2017Registered office address changed from 86 Beehive Lane Ilford Essex IG4 5EG to 215 Grangewood House Oakwood Hill Loughton Essex IG10 3TZ on 22 June 2017 (1 page)
15 May 2017Secretary's details changed for Mrs Elaine Danielle Goldstein on 1 May 2017 (2 pages)
15 May 2017Secretary's details changed for Mrs Elaine Danielle Goldstein on 1 May 2017 (2 pages)
12 May 2017Director's details changed for Mr Ian Stephen Goldstein on 1 May 2017 (2 pages)
12 May 2017Director's details changed for Mrs Elaine Danielle Goldstein on 1 May 2017 (2 pages)
12 May 2017Director's details changed for Mrs Elaine Danielle Goldstein on 1 May 2017 (2 pages)
12 May 2017Director's details changed for Mr Ian Stephen Goldstein on 1 May 2017 (2 pages)
9 March 2017Confirmation statement made on 9 February 2017 with updates (13 pages)
9 March 2017Confirmation statement made on 9 February 2017 with updates (13 pages)
5 October 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
5 October 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
24 March 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 110
(6 pages)
24 March 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 110
(6 pages)
14 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
14 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
5 November 2015Director's details changed for Mrs Elaine Danielle Goldstein on 10 October 2015 (3 pages)
5 November 2015Director's details changed for Mrs Elaine Danielle Goldstein on 10 October 2015 (3 pages)
5 November 2015Secretary's details changed for Mrs Elaine Danielle Goldstein on 10 October 2015 (3 pages)
5 November 2015Secretary's details changed for Mrs Elaine Danielle Goldstein on 10 October 2015 (3 pages)
9 October 2015Director's details changed for Ian Stephen Goldstein on 6 October 2015 (2 pages)
9 October 2015Director's details changed for Ian Stephen Goldstein on 6 October 2015 (2 pages)
24 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 110
(6 pages)
24 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 110
(6 pages)
24 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 110
(6 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
23 June 2014Termination of appointment of Adrian Ross as a director (2 pages)
23 June 2014Termination of appointment of Adrian Ross as a director (2 pages)
1 April 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 110
(7 pages)
1 April 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 110
(7 pages)
1 April 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 110
(7 pages)
20 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
20 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
12 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (7 pages)
12 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (7 pages)
12 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (7 pages)
19 November 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
19 November 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
13 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (7 pages)
13 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (7 pages)
18 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
18 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
22 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (7 pages)
22 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (7 pages)
22 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (7 pages)
16 November 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
16 November 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
25 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
25 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
25 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
14 December 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
14 December 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
11 May 2009Return made up to 27/02/09; full list of members (10 pages)
11 May 2009Return made up to 27/02/09; full list of members (10 pages)
17 December 2008Total exemption small company accounts made up to 28 February 2008 (7 pages)
17 December 2008Total exemption small company accounts made up to 28 February 2008 (7 pages)
18 July 2008Return made up to 09/02/08; full list of members (9 pages)
18 July 2008Return made up to 09/02/08; full list of members (9 pages)
19 February 2008Director resigned (1 page)
19 February 2008Director resigned (1 page)
27 December 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
27 December 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
7 March 2007Return made up to 09/02/07; full list of members (8 pages)
7 March 2007Return made up to 09/02/07; full list of members (8 pages)
18 December 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
18 December 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
20 February 2006Return made up to 09/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 February 2006Return made up to 09/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 October 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
7 October 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
2 March 2005Return made up to 09/02/05; full list of members (8 pages)
2 March 2005Return made up to 09/02/05; full list of members (8 pages)
23 August 2004Total exemption small company accounts made up to 29 February 2004 (7 pages)
23 August 2004Total exemption small company accounts made up to 29 February 2004 (7 pages)
14 February 2004Return made up to 09/02/04; full list of members (8 pages)
14 February 2004Return made up to 09/02/04; full list of members (8 pages)
24 July 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
24 July 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
14 March 2003Return made up to 09/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
14 March 2003Return made up to 09/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 November 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
27 November 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
17 October 2002Registered office changed on 17/10/02 from: 98 hornchurch road hornchurch essex RM11 1JS (1 page)
17 October 2002Registered office changed on 17/10/02 from: 98 hornchurch road hornchurch essex RM11 1JS (1 page)
27 February 2002New director appointed (2 pages)
27 February 2002New director appointed (2 pages)
20 February 2002Return made up to 09/02/02; full list of members (7 pages)
20 February 2002Return made up to 09/02/02; full list of members (7 pages)
31 December 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
31 December 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
4 December 2001Ad 24/07/01--------- £ si 10@1=10 £ ic 100/110 (2 pages)
4 December 2001Ad 24/07/01--------- £ si 10@1=10 £ ic 100/110 (2 pages)
11 May 2001New director appointed (2 pages)
11 May 2001New director appointed (2 pages)
1 March 2001Return made up to 09/02/01; full list of members (6 pages)
1 March 2001Return made up to 09/02/01; full list of members (6 pages)
20 December 2000Accounts for a small company made up to 28 February 2000 (7 pages)
20 December 2000Accounts for a small company made up to 28 February 2000 (7 pages)
24 February 2000Return made up to 09/02/00; full list of members (6 pages)
24 February 2000Return made up to 09/02/00; full list of members (6 pages)
8 December 1999Accounts for a small company made up to 28 February 1999 (6 pages)
8 December 1999Accounts for a small company made up to 28 February 1999 (6 pages)
12 March 1999Return made up to 09/02/99; no change of members (4 pages)
12 March 1999Return made up to 09/02/99; no change of members (4 pages)
29 December 1998Accounts for a small company made up to 28 February 1998 (7 pages)
29 December 1998Accounts for a small company made up to 28 February 1998 (7 pages)
24 February 1998Return made up to 09/02/98; full list of members (6 pages)
24 February 1998Return made up to 09/02/98; full list of members (6 pages)
21 January 1998Director resigned (1 page)
21 January 1998Director resigned (1 page)
19 November 1997Accounts for a small company made up to 28 February 1997 (7 pages)
19 November 1997Accounts for a small company made up to 28 February 1997 (7 pages)
11 November 1997Registered office changed on 11/11/97 from: unit 2 137 beehive lane ilford essex (1 page)
11 November 1997Registered office changed on 11/11/97 from: unit 2 137 beehive lane ilford essex (1 page)
6 March 1997Return made up to 09/02/97; no change of members (4 pages)
6 March 1997Return made up to 09/02/97; no change of members (4 pages)
18 December 1996Accounts for a small company made up to 28 February 1996 (7 pages)
18 December 1996Accounts for a small company made up to 28 February 1996 (7 pages)
30 October 1996New director appointed (2 pages)
30 October 1996New director appointed (2 pages)
26 May 1996Accounts for a small company made up to 28 February 1995 (7 pages)
26 May 1996Accounts for a small company made up to 28 February 1995 (7 pages)
19 April 1996Return made up to 09/02/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 April 1996Return made up to 09/02/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 July 1995Return made up to 09/02/95; full list of members (6 pages)
12 July 1995Return made up to 09/02/95; full list of members (6 pages)
23 March 1994Secretary resigned;new director appointed (4 pages)
23 March 1994Secretary resigned;new director appointed (4 pages)
9 February 1994Incorporation (11 pages)
9 February 1994Incorporation (11 pages)