CERENCE LIMITED

Register to unlock more data on OkredoRegister

CERENCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12000685

Incorporation date

16/05/2019

Size

Unaudited abridged

Contacts

Registered address

Registered address

London (W1w 5pf) Office 167-169 Great Portland Street, 5th Floor, London W1W 5PFCopy
copy info iconCopy
See on map
Latest events (Record since 16/05/2019)
dot icon17/03/2026
Register inspection address has been changed from 280 Bishopsgate London EC2M 4AG United Kingdom to C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG
dot icon16/03/2026
Registered office address changed from C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG to London (W1W 5PF) Office 167-169 Great Portland Street 5th Floor London W1W 5PF on 2026-03-16
dot icon16/03/2026
Register(s) moved to registered inspection location 280 Bishopsgate London EC2M 4AG
dot icon31/07/2025
Unaudited abridged accounts made up to 2024-09-30
dot icon15/05/2025
Register inspection address has been changed from 280 Bishopsgate London EC2M 4RB United Kingdom to 280 Bishopsgate London EC2M 4AG
dot icon15/05/2025
Confirmation statement made on 2025-05-15 with no updates
dot icon07/11/2024
Appointment of Anup Shah as a director on 2024-11-01
dot icon07/11/2024
Termination of appointment of Dennis Joseph Close as a director on 2024-11-01
dot icon14/10/2024
Registered office address changed from 280 Bishopsgate London EC2M 4RB United Kingdom to C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG on 2024-10-14
dot icon14/10/2024
Register(s) moved to registered office address C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG
dot icon14/09/2024
Compulsory strike-off action has been discontinued
dot icon12/09/2024
Total exemption full accounts made up to 2023-09-30
dot icon03/09/2024
First Gazette notice for compulsory strike-off
dot icon22/05/2024
Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA United Kingdom to 280 Bishopsgate London EC2M 4RB
dot icon22/05/2024
Director's details changed for Mr Dennis Joseph Close on 2024-01-01
dot icon22/05/2024
Secretary's details changed for Ms Jennifer Trusso Salinas on 2024-01-01
dot icon22/05/2024
Director's details changed for Ms Jennifer Trusso Salinas on 2024-01-01
dot icon22/05/2024
Confirmation statement made on 2024-05-15 with no updates
dot icon02/10/2023
Registered office address changed from 100 New Bridge Street London EC4V 6JA United Kingdom to 280 Bishopsgate London EC2M 4RB on 2023-10-02
dot icon09/06/2023
Confirmation statement made on 2023-05-15 with no updates
dot icon05/06/2023
Full accounts made up to 2022-09-30
dot icon20/07/2022
Accounts for a small company made up to 2021-09-30
dot icon16/05/2022
Confirmation statement made on 2022-05-15 with no updates
dot icon13/04/2022
Appointment of Ms Jennifer Trusso Salinas as a secretary on 2022-04-12
dot icon13/04/2022
Appointment of Ms Jennifer Trusso Salinas as a director on 2022-04-12
dot icon13/04/2022
Termination of appointment of Leanne Jane Fitzgerald as a director on 2022-02-02
dot icon13/04/2022
Termination of appointment of Leanne Jane Fitzgerald as a secretary on 2022-02-02
dot icon18/06/2021
Accounts for a small company made up to 2020-09-30
dot icon03/06/2021
Confirmation statement made on 2021-05-15 with no updates
dot icon08/03/2021
Registered office address changed from Globe Park Jubilee House Third Ave Marlow SL7 1EY United Kingdom to 100 New Bridge Street London EC4V 6JA on 2021-03-08
dot icon15/05/2020
Confirmation statement made on 2020-05-15 with updates
dot icon14/05/2020
Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA
dot icon13/05/2020
Notification of Cerence Inc. as a person with significant control on 2019-10-01
dot icon13/05/2020
Cessation of Nuance Communications, Inc. as a person with significant control on 2019-10-01
dot icon13/05/2020
Register inspection address has been changed to 100 New Bridge Street London EC4V 6JA
dot icon03/10/2019
Appointment of Mr Dennis Joseph Close as a director on 2019-09-27
dot icon03/10/2019
Termination of appointment of Steven John Okpych as a director on 2019-09-27
dot icon03/10/2019
Registered office address changed from Weathered House Pound Lane Marlow SL7 2AF United Kingdom to Globe Park Jubilee House Third Ave Marlow SL7 1EY on 2019-10-03
dot icon03/10/2019
Current accounting period extended from 2020-05-31 to 2020-09-30
dot icon25/09/2019
Statement of capital following an allotment of shares on 2019-09-03
dot icon16/05/2019
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
15/05/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Close, Dennis Joseph
Director
27/09/2019 - 01/11/2024
-
Salinas, Jennifer Trusso
Secretary
12/04/2022 - Present
-
Salinas, Jennifer Trusso
Director
12/04/2022 - Present
-
Shah, Anup
Director
01/11/2024 - Present
-
Haggerty, Edward James
Director
05/03/2025 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CERENCE LIMITED

CERENCE LIMITED is an(a) Active company incorporated on 16/05/2019 with the registered office located at London (W1w 5pf) Office 167-169 Great Portland Street, 5th Floor, London W1W 5PF. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CERENCE LIMITED?

toggle

CERENCE LIMITED is currently Active. It was registered on 16/05/2019 .

Where is CERENCE LIMITED located?

toggle

CERENCE LIMITED is registered at London (W1w 5pf) Office 167-169 Great Portland Street, 5th Floor, London W1W 5PF.

What does CERENCE LIMITED do?

toggle

CERENCE LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for CERENCE LIMITED?

toggle

The latest filing was on 17/03/2026: Register inspection address has been changed from 280 Bishopsgate London EC2M 4AG United Kingdom to C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG.