AUDIOTELLIGENCE LIMITED

Register to unlock more data on OkredoRegister

AUDIOTELLIGENCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

10645949

Incorporation date

01/03/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Pem Salisbury House, Station Road, Cambridge, Cambridgeshire CB1 2LACopy
copy info iconCopy
See on map
Latest events (Record since 01/03/2017)
dot icon06/03/2026
Liquidators' statement of receipts and payments to 2026-01-19
dot icon13/03/2025
Liquidators' statement of receipts and payments to 2025-01-19
dot icon03/01/2025
Removal of liquidator by court order
dot icon03/01/2025
Appointment of a voluntary liquidator
dot icon17/02/2024
Resolutions
dot icon17/02/2024
Declaration of solvency
dot icon14/02/2024
Appointment of a voluntary liquidator
dot icon12/02/2024
Change of details for Cambridge Innovation Capital I Limited as a person with significant control on 2024-02-08
dot icon02/02/2024
Secretary's details changed for Mr Martin Hickman on 2024-02-01
dot icon02/02/2024
Director's details changed for Mrs Sue Handley Jones on 2024-02-01
dot icon02/02/2024
Confirmation statement made on 2024-02-01 with updates
dot icon26/01/2024
Declaration of solvency
dot icon26/01/2024
Resolutions
dot icon26/01/2024
Appointment of a voluntary liquidator
dot icon26/01/2024
Registered office address changed from S26, Building 1 Allia Future Business Centre Kings Hedges Road Cambridge Cambridgeshire CB4 2HY England to C/O Pem Salisbury House Station Road Cambridge Cambridgeshire CB1 2LA on 2024-01-26
dot icon18/07/2023
Registered office address changed from Broers Building J J Thomson Avenue Cambridge CB3 0FA England to S26, Building 1 Allia Future Business Centre Kings Hedges Road Cambridge Cambridgeshire CB4 2HY on 2023-07-18
dot icon05/06/2023
Appointment of Mr Clive Osborn as a director on 2023-05-31
dot icon05/06/2023
Appointment of Mrs Sue Handley Jones as a director on 2023-06-01
dot icon05/06/2023
Termination of appointment of Kenneth Paul Roberts as a director on 2023-05-31
dot icon05/06/2023
Termination of appointment of Clive Osborn as a director on 2023-06-02
dot icon31/03/2023
Termination of appointment of Robert Edward Meredith Swann as a director on 2023-03-31
dot icon31/03/2023
Termination of appointment of Ian Michael Lane as a director on 2023-03-31
dot icon01/02/2023
Confirmation statement made on 2023-02-01 with updates
dot icon10/10/2022
Change of details for Cambridge Innovation Capital (Jersey) Limited as a person with significant control on 2022-10-03
dot icon23/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon20/05/2022
Termination of appointment of Akriti Dokania as a director on 2022-05-20
dot icon09/03/2022
Change of details for Cambridge Innovation Capital (Jersey) Limited as a person with significant control on 2022-03-09
dot icon03/02/2022
Confirmation statement made on 2022-02-01 with updates
dot icon09/11/2021
Appointment of Mr Ian Michael Lane as a director on 2021-10-27
dot icon09/11/2021
Termination of appointment of Andrew James Williamson as a director on 2021-10-27
dot icon08/10/2021
Appointment of Ms Akriti Dokania as a director on 2021-09-30
dot icon06/10/2021
Termination of appointment of Zoe Alexis Castro as a director on 2021-09-30
dot icon30/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon26/04/2021
Statement of capital following an allotment of shares on 2021-04-15
dot icon09/02/2021
Confirmation statement made on 2021-02-01 with updates
dot icon22/01/2021
Director's details changed for Mr Andrew James Williamson on 2021-01-15
dot icon02/09/2020
Statement of capital following an allotment of shares on 2020-09-01
dot icon02/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon23/03/2020
Statement of capital following an allotment of shares on 2020-03-13
dot icon07/02/2020
Confirmation statement made on 2020-02-01 with updates
dot icon13/01/2020
Statement of capital following an allotment of shares on 2019-12-20
dot icon03/01/2020
Resolutions
dot icon02/01/2020
Appointment of Ms Zoe Alexis Castro as a director on 2019-12-20
dot icon23/12/2019
Statement of capital following an allotment of shares on 2019-12-20
dot icon19/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon04/02/2019
Confirmation statement made on 2019-02-01 with updates
dot icon01/02/2019
Notification of Cambridge Innovation Capital (Jersey) Limited as a person with significant control on 2019-02-01
dot icon01/02/2019
Cessation of Cedar Audio Limited as a person with significant control on 2019-02-01
dot icon01/02/2019
Statement of capital following an allotment of shares on 2019-02-01
dot icon01/02/2019
Statement of capital following an allotment of shares on 2019-02-01
dot icon29/11/2018
Statement of capital following an allotment of shares on 2018-11-29
dot icon29/11/2018
Current accounting period shortened from 2019-03-31 to 2018-12-31
dot icon26/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon01/10/2018
Statement of capital following an allotment of shares on 2018-09-27
dot icon27/09/2018
Registered office address changed from C/O Harrison Clark Rickerbys Compass House Chivers Way Cambridge CB24 9AD England to Broers Building J J Thomson Avenue Cambridge CB3 0FA on 2018-09-27
dot icon18/09/2018
Appointment of Mr Martin Hickman as a secretary on 2018-09-11
dot icon21/08/2018
Second filing of Confirmation Statement dated 28/02/2018
dot icon03/08/2018
Resolutions
dot icon30/07/2018
Directors' register information at 2018-07-30 on withdrawal from the public register
dot icon30/07/2018
Withdrawal of the directors' register information from the public register
dot icon25/07/2018
Statement of capital following an allotment of shares on 2018-07-23
dot icon25/07/2018
Statement of capital following an allotment of shares on 2018-07-20
dot icon25/07/2018
Appointment of Dr Andrew James Williamson as a director on 2018-07-23
dot icon04/07/2018
Notification of Cedar Audio Limited as a person with significant control on 2017-05-11
dot icon01/03/2018
Cessation of Inger Myfanwy Donna Blanca Anson as a person with significant control on 2017-03-14
dot icon01/03/2018
Confirmation statement made on 2018-02-28 with updates
dot icon11/05/2017
Statement of capital following an allotment of shares on 2017-05-11
dot icon11/05/2017
Appointment of Dr Robert Edward Meredith Swann as a director on 2017-05-11
dot icon11/05/2017
Appointment of Mr Gordon Peter Reid as a director on 2017-05-11
dot icon11/05/2017
Appointment of Dr Christopher Martin Hicks as a director on 2017-05-11
dot icon15/03/2017
Sub-division of shares on 2017-03-01
dot icon14/03/2017
Termination of appointment of Inger Myfanwy Donna Blanca Anson as a director on 2017-03-14
dot icon14/03/2017
Appointment of Mr Kenneth Paul Roberts as a director on 2017-03-14
dot icon09/03/2017
Resolutions
dot icon01/03/2017
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

33
2022
change arrow icon-56.34 % *

* during past year

Cash in Bank

£1,449,947.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
01/02/2025
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
dot iconNext due on
30/09/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
32
3.55M
-
0.00
3.32M
-
2022
33
1.78M
-
0.00
1.45M
-
2022
33
1.78M
-
0.00
1.45M
-

Employees

2022

Employees

33 Ascended3 % *

Net Assets(GBP)

1.78M £Descended-49.78 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.45M £Descended-56.34 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dr Christopher Martin Hicks
Director
11/05/2017 - Present
2
Ms Sue Handley-Jones
Director
01/06/2023 - Present
1
Roberts, Kenneth Paul
Director
14/03/2017 - 31/05/2023
4
Williamson, Andrew James
Director
23/07/2018 - 27/10/2021
25
Anson, Inger Myfanwy Donna Blanca
Director
01/03/2017 - 14/03/2017
13

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

768
WELLGRAIN LIMITED4 Hardman Square, Spinningfields, Manchester M3 3EB
Liquidation

Category:

Post-harvest crop activities

Comp. code:

04926994

Reg. date:

08/10/2003

Turnover:

-

No. of employees:

33
EDD CONTRACTS LTD126 New Walk, Leicester LE1 7JA
Liquidation

Category:

Quarrying of ornamental and building stone limestone gypsum chalk and slate

Comp. code:

06867939

Reg. date:

02/04/2009

Turnover:

-

No. of employees:

30
BENCHMARK KENNELS LIMITED8 Fusion Court, Aberford Road, Leeds LS25 2GH
Liquidation

Category:

Manufacture of other products of wood; manufacture of articles of cork straw and plaiting materials

Comp. code:

12080009

Reg. date:

02/07/2019

Turnover:

-

No. of employees:

34
COVER UP CLOTHING LIMITEDC/O Begbies Traynor (London) Llp 31st Floor, 40 Bank Street, London E14 5NR
Liquidation

Category:

Manufacture of other wearing apparel and accessories n.e.c.

Comp. code:

02562923

Reg. date:

28/11/1990

Turnover:

-

No. of employees:

37
CB PRINTFORCE UK LIMITED2nd Floor, Churchill House, 26-30 Upper Marlborough Road, St. Albans AL1 3UU
Liquidation

Category:

Manufacture of other articles of paper and paperboard n.e.c.

Comp. code:

11349597

Reg. date:

08/05/2018

Turnover:

-

No. of employees:

34

Description

copy info iconCopy

About AUDIOTELLIGENCE LIMITED

AUDIOTELLIGENCE LIMITED is an(a) Liquidation company incorporated on 01/03/2017 with the registered office located at C/O Pem Salisbury House, Station Road, Cambridge, Cambridgeshire CB1 2LA. There are currently 4 active directors according to the latest confirmation statement. Number of employees 33 according to last financial statements.

Frequently Asked Questions

What is the current status of AUDIOTELLIGENCE LIMITED?

toggle

AUDIOTELLIGENCE LIMITED is currently Liquidation. It was registered on 01/03/2017 .

Where is AUDIOTELLIGENCE LIMITED located?

toggle

AUDIOTELLIGENCE LIMITED is registered at C/O Pem Salisbury House, Station Road, Cambridge, Cambridgeshire CB1 2LA.

What does AUDIOTELLIGENCE LIMITED do?

toggle

AUDIOTELLIGENCE LIMITED operates in the Other research and experimental development on natural sciences and engineering (72.19 - SIC 2007) sector.

How many employees does AUDIOTELLIGENCE LIMITED have?

toggle

AUDIOTELLIGENCE LIMITED had 33 employees in 2022.

What is the latest filing for AUDIOTELLIGENCE LIMITED?

toggle

The latest filing was on 06/03/2026: Liquidators' statement of receipts and payments to 2026-01-19.