Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AUDIO ANALYTIC LIMITED
Company Information for

AUDIO ANALYTIC LIMITED

2 QUAYSIDE, CAMBRIDGE, CAMBRIDGESHIRE, CB5 8AB,
Company Registration Number
06673834
Private Limited Company
Liquidation

Company Overview

About Audio Analytic Ltd
AUDIO ANALYTIC LIMITED was founded on 2008-08-15 and has its registered office in Cambridge. The organisation's status is listed as "Liquidation". Audio Analytic Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
AUDIO ANALYTIC LIMITED
 
Legal Registered Office
2 QUAYSIDE
CAMBRIDGE
CAMBRIDGESHIRE
CB5 8AB
Other companies in CB2
 
Filing Information
Company Number 06673834
Company ID Number 06673834
Date formed 2008-08-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2021
Account next due 30/09/2023
Latest return 15/08/2015
Return next due 12/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 15:51:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AUDIO ANALYTIC LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of AUDIO ANALYTIC LIMITED

Current Directors
Officer Role Date Appointed
THOMAS COCHRANE MCGUIRE
Company Secretary 2008-08-26
IQ CAPITAL DIRECTORS NOMINEES LTD
Director 2016-12-30
CHRIS MITCHELL
Director 2008-08-26
ROBERT EDWARD MEREDITH SWANN
Director 2010-10-19
AMY JOANNE WEATHERUP
Director 2010-10-19
ANDREW JAMES WILLIAMSON
Director 2017-07-13
Previous Officers
Officer Role Date Appointed Date Resigned
VICTOR CHRISTOU
Director 2016-12-30 2017-07-13
PHILSEC LIMITED
Company Secretary 2008-08-15 2008-08-26
MEAUJO INCORPORATIONS LIMITED
Director 2008-08-15 2008-08-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THOMAS COCHRANE MCGUIRE GLOBOSENSE LIMITED Company Secretary 2009-07-07 CURRENT 2009-06-03 Dissolved 2015-10-27
THOMAS COCHRANE MCGUIRE I2 PRODUCTS LIMITED Company Secretary 2008-05-08 CURRENT 2008-04-29 Active
THOMAS COCHRANE MCGUIRE CRFS LIMITED Company Secretary 2007-09-05 CURRENT 2007-03-01 Active
THOMAS COCHRANE MCGUIRE CAMBRIDGE VEHICLE INFORMATION TECHNOLOGY LIMITED Company Secretary 2004-11-19 CURRENT 2004-11-19 Active
THOMAS COCHRANE MCGUIRE CANTEGO LIMITED Company Secretary 2003-01-21 CURRENT 2003-01-21 Active - Proposal to Strike off
THOMAS COCHRANE MCGUIRE COTARES LIMITED Company Secretary 2002-08-22 CURRENT 2002-08-22 Active
THOMAS COCHRANE MCGUIRE I2 MEDIA RESEARCH LIMITED Company Secretary 2002-08-21 CURRENT 2001-12-06 Active
ROBERT EDWARD MEREDITH SWANN MYRTLE SOFTWARE LIMITED Director 2017-03-02 CURRENT 2003-11-27 Active
ROBERT EDWARD MEREDITH SWANN TRANSPARENTCHOICE LIMITED Director 2016-10-03 CURRENT 2013-02-28 Active
ROBERT EDWARD MEREDITH SWANN SPECTRAL EDGE LIMITED Director 2014-03-26 CURRENT 2011-02-22 Active - Proposal to Strike off
ROBERT EDWARD MEREDITH SWANN UNDO LIMITED Director 2013-03-11 CURRENT 2005-06-28 Active
ROBERT EDWARD MEREDITH SWANN NPLUSPLUS LIMITED Director 2008-03-07 CURRENT 2008-03-07 Active - Proposal to Strike off
AMY JOANNE WEATHERUP UTS CAMBRIDGE Director 2014-09-22 CURRENT 2013-06-05 Active
AMY JOANNE WEATHERUP POGO MOBILE SOLUTIONS LTD Director 2003-04-07 CURRENT 2001-10-09 Active - Proposal to Strike off
ANDREW JAMES WILLIAMSON ORIGAMI STORAGE LIMITED Director 2017-09-04 CURRENT 2016-10-19 Active - Proposal to Strike off
ANDREW JAMES WILLIAMSON SECONDMIND LIMITED Director 2017-07-17 CURRENT 2016-01-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-10Voluntary liquidation declaration of solvency
2023-10-10Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-10-10Appointment of a voluntary liquidator
2023-09-05Resolutions passed:<ul><li>Resolution Reduce share prem a/c to nil 05/09/2023</ul>
2023-09-05Solvency Statement dated 05/09/23
2023-09-05Statement by Directors
2023-09-05Statement of capital on GBP 694.7619
2023-07-27CONFIRMATION STATEMENT MADE ON 10/07/23, WITH UPDATES
2023-01-17Change of share class name or designation
2023-01-17Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2023-01-17Memorandum articles filed
2023-01-17MEM/ARTSARTICLES OF ASSOCIATION
2023-01-17RES12Resolution of varying share rights or name
2023-01-17SH08Change of share class name or designation
2022-12-1531/10/22 STATEMENT OF CAPITAL GBP 694.7619
2022-12-15SH0131/10/22 STATEMENT OF CAPITAL GBP 694.7619
2022-11-08Withdrawal of a person with significant control statement on 2022-11-08
2022-11-08Notification of Meta Platforms, Inc. as a person with significant control on 2022-10-31
2022-11-08PSC02Notification of Meta Platforms, Inc. as a person with significant control on 2022-10-31
2022-11-08PSC09Withdrawal of a person with significant control statement on 2022-11-08
2022-11-03TM01APPOINTMENT TERMINATED, DIRECTOR IQ CAPITAL DIRECTORS NOMINEES LTD
2022-11-03AP01DIRECTOR APPOINTED MR RAJ SINGH
2022-11-03TM02Termination of appointment of Thomas Cochrane Mcguire on 2022-10-31
2022-09-2709/09/22 STATEMENT OF CAPITAL GBP 631.0261
2022-09-27SH0109/09/22 STATEMENT OF CAPITAL GBP 631.0261
2022-07-20CS01CONFIRMATION STATEMENT MADE ON 10/07/22, WITH UPDATES
2022-06-24AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-2301/04/22 STATEMENT OF CAPITAL GBP 630.4861
2022-05-23SH0101/04/22 STATEMENT OF CAPITAL GBP 630.4861
2022-03-17AP01DIRECTOR APPOINTED ALEXIS PASCAL JEAN HENRY DENIS BERNARD
2022-03-15CH03SECRETARY'S DETAILS CHNAGED FOR MR THOMAS COCHRANE MCGUIRE on 2022-03-15
2021-08-27AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-22CS01CONFIRMATION STATEMENT MADE ON 10/07/21, WITH UPDATES
2021-05-11SH0122/01/21 STATEMENT OF CAPITAL GBP 627.8209
2021-01-22CH01Director's details changed for Mr Andrew James Williamson on 2021-01-15
2021-01-20CH01Director's details changed for Mr Andrew James Williamson on 2021-01-15
2020-07-27RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2020-07-27MEM/ARTSARTICLES OF ASSOCIATION
2020-07-21CS01CONFIRMATION STATEMENT MADE ON 10/07/20, WITH UPDATES
2020-07-20SH0126/02/20 STATEMENT OF CAPITAL GBP 627.5709
2020-06-01AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-26AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-26OCS1096 Court Order to Rectify
2019-09-26AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-20SH0124/07/19 STATEMENT OF CAPITAL GBP 627.5209
2019-07-23CS01CONFIRMATION STATEMENT MADE ON 10/07/19, WITH UPDATES
2019-07-22SH0124/06/19 STATEMENT OF CAPITAL GBP 626.9759
2019-07-16RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2019-07-02SH0111/06/19 STATEMENT OF CAPITAL GBP 626.6759
2019-02-26RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Directors authorised to execute the cln instrument 24/01/2019
2019-02-07RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2019-01-11AAMDAmended account full exemption
2018-09-07RP04CS01Second filing of Confirmation Statement dated 10/07/2018
2018-07-10CS01Clarification A second filed CS01 (statement of capital and shareholder information) was registered on 07/09/2018.
2018-06-18LATEST SOC18/06/18 STATEMENT OF CAPITAL;GBP 464.5996
2018-06-18SH0108/05/18 STATEMENT OF CAPITAL GBP 464.5996
2018-05-02AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-02ANNOTATIONAnnotation
2017-09-06AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-08LATEST SOC08/08/17 STATEMENT OF CAPITAL;GBP 464.5996
2017-08-08CS01CONFIRMATION STATEMENT MADE ON 05/08/17, WITH UPDATES
2017-07-14AP01DIRECTOR APPOINTED MR ANDREW JAMES WILLIAMSON
2017-07-14TM01APPOINTMENT TERMINATED, DIRECTOR VICTOR CHRISTOU
2017-05-30AD01REGISTERED OFFICE CHANGED ON 30/05/17 FROM 2 Quayside Quayside Cambridge CB5 8AB England
2017-05-30SH0121/03/17 STATEMENT OF CAPITAL GBP 464.5996
2017-05-30SH0121/03/17 STATEMENT OF CAPITAL GBP 463.6708
2017-05-30SH0121/03/17 STATEMENT OF CAPITAL GBP 456.2195
2017-05-29SH0115/03/17 STATEMENT OF CAPITAL GBP 454.1566
2017-05-29SH0115/03/17 STATEMENT OF CAPITAL GBP 453.8864
2017-05-29LATEST SOC29/05/17 STATEMENT OF CAPITAL;GBP 453.5148
2017-05-29SH0121/03/17 STATEMENT OF CAPITAL GBP 453.5148
2017-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/2017 FROM 2ND FLOOR 50 ST ANDREWS STREET CAMBRIDGE CAMBRIDGESHIRE CB2 3AH
2017-04-28RES01ADOPT ARTICLES 22/02/2017
2017-02-01RES13ALLOT 1036775 SERIES A SHARES OF £0.0001 EACH 30/12/2016
2017-02-01RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-01-24SH0130/12/16 STATEMENT OF CAPITAL GBP 401.3986
2017-01-24SH0130/12/16 STATEMENT OF CAPITAL GBP 435.1385
2017-01-24AP02CORPORATE DIRECTOR APPOINTED IQ CAPITAL DIRECTORS NOMINEES LTD
2017-01-24LATEST SOC24/01/17 STATEMENT OF CAPITAL;GBP 403.5242
2017-01-24SH0130/12/16 STATEMENT OF CAPITAL GBP 403.5242
2017-01-24SH0130/12/16 STATEMENT OF CAPITAL GBP 342.1107
2017-01-24SH0130/12/16 STATEMENT OF CAPITAL GBP 342.1107
2017-01-24AP01DIRECTOR APPOINTED DR VICTOR CHRISTOU
2016-08-05LATEST SOC05/08/16 STATEMENT OF CAPITAL;GBP 331.2129
2016-08-05CS01CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES
2016-03-10RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-03-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-03-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-02-26AA31/12/15 TOTAL EXEMPTION SMALL
2016-01-20LATEST SOC20/01/16 STATEMENT OF CAPITAL;GBP 331.2129
2016-01-20SH0115/01/16 STATEMENT OF CAPITAL GBP 331.2129
2016-01-18SH0115/01/16 STATEMENT OF CAPITAL GBP 315.4649
2016-01-18SH0115/01/16 STATEMENT OF CAPITAL GBP 299.7169
2016-01-11SH0104/12/15 STATEMENT OF CAPITAL GBP 272.3199
2016-01-11SH0104/12/15 STATEMENT OF CAPITAL GBP 294.1288
2016-01-11SH0104/12/15 STATEMENT OF CAPITAL GBP 299.2579
2016-01-11SH0104/12/15 STATEMENT OF CAPITAL GBP 296.0831
2016-01-11SH0104/12/15 STATEMENT OF CAPITAL GBP 296.2367
2016-01-11SH0104/12/15 STATEMENT OF CAPITAL GBP 299.4115
2016-01-11SH0104/12/15 STATEMENT OF CAPITAL GBP 297.8115
2016-01-11SH0104/12/15 STATEMENT OF CAPITAL GBP 292.9841
2016-01-11SH0104/12/15 STATEMENT OF CAPITAL GBP 277.2361
2016-01-11SH0104/12/15 STATEMENT OF CAPITAL GBP 277.2361
2016-01-11SH0104/12/15 STATEMENT OF CAPITAL GBP 295.9295
2016-01-11SH0104/12/15 STATEMENT OF CAPITAL GBP 295.0134
2016-01-11SH0104/12/15 STATEMENT OF CAPITAL GBP 294.2509
2016-01-11SH0104/12/15 STATEMENT OF CAPITAL GBP 299.0693
2016-01-11SH0104/12/15 STATEMENT OF CAPITAL GBP 274.0865
2016-01-11SH0104/12/15 STATEMENT OF CAPITAL GBP 271.69
2016-01-11SH0104/12/15 STATEMENT OF CAPITAL GBP 295.7759
2015-08-18LATEST SOC18/08/15 STATEMENT OF CAPITAL;GBP 270.75
2015-08-18AR0115/08/15 FULL LIST
2015-05-20AA31/12/14 TOTAL EXEMPTION SMALL
2014-09-25LATEST SOC25/09/14 STATEMENT OF CAPITAL;GBP 270.75
2014-09-25AR0115/08/14 FULL LIST
2014-09-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DR CHRIS MITCHELL / 01/09/2014
2014-09-18AA01CURREXT FROM 31/08/2014 TO 31/12/2014
2014-08-01RES01ADOPT ARTICLES 15/03/2014
2014-07-10AD01REGISTERED OFFICE CHANGED ON 10/07/2014 FROM 105 ROMAN WAY ROSS-ON-WYE HEREFORDSHIRE HR9 5UY
2014-06-11RES13SUB DIVISION 24/03/2014
2014-06-11RES01ADOPT ARTICLES 24/03/2014
2014-06-11LATEST SOC11/06/14 STATEMENT OF CAPITAL;GBP 270.75
2014-06-11SH02SUB-DIVISION 20/04/14
2014-05-02RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-05-02RES0124/03/2014
2014-05-02SH0114/04/14 STATEMENT OF CAPITAL GBP 270.750000
2014-05-02SH0102/04/14 STATEMENT OF CAPITAL GBP 228.350000
2013-11-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ROBERT EDWARD MEREDITH SWANN / 26/04/2013
2013-11-12AA31/08/13 TOTAL EXEMPTION SMALL
2013-10-25AR0115/08/13 FULL LIST
2013-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MS AMY JOANNE MOKADY / 27/07/2013
2013-03-12RP04SECOND FILING WITH MUD 15/08/12 FOR FORM AR01
2013-03-12ANNOTATIONClarification
2013-02-25SH0125/01/13 STATEMENT OF CAPITAL GBP 195.14
2013-01-23AA31/08/12 TOTAL EXEMPTION SMALL
2012-10-10AR0115/08/12 FULL LIST
2012-04-17AA31/08/11 TOTAL EXEMPTION SMALL
2011-08-26AR0115/08/11 FULL LIST
2011-06-22SH0116/06/11 STATEMENT OF CAPITAL GBP 177.01
2011-04-20AA31/08/10 TOTAL EXEMPTION SMALL
2011-01-11SH0115/12/10 STATEMENT OF CAPITAL GBP 171.9
2010-11-17AP01DIRECTOR APPOINTED MS AMY JOANNE MOKADY
2010-11-17AP01DIRECTOR APPOINTED DR ROBERT EDWARD MEREDITH SWANN
2010-09-24AR0115/08/10 FULL LIST
2010-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DR CHRIS MITCHELL / 15/08/2010
2010-09-09SH0113/08/10 STATEMENT OF CAPITAL GBP 166.27000
2010-08-31RES01ADOPT ARTICLES 29/07/2010
2010-04-08SH0130/03/10 STATEMENT OF CAPITAL GBP 125.93
2010-03-22AA31/08/09 TOTAL EXEMPTION SMALL
2010-01-04SH0115/11/09 STATEMENT OF CAPITAL GBP 124.07
2010-01-04SH0115/10/09 STATEMENT OF CAPITAL GBP 117.87
2009-09-03363aRETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS
2009-09-03288cSECRETARY'S CHANGE OF PARTICULARS / THOMAS MCGUIRE / 28/09/2008
2008-12-1188(2)AD 26/09/08 GBP SI 1147@0.01=11.47 GBP IC 103.3/114.77
2008-11-12RES01ADOPT ARTICLES 18/09/2008
2008-09-09288aDIRECTOR APPOINTED DR CHRIS MITCHELL
2008-09-08288bAPPOINTMENT TERMINATED SECRETARY PHILSEC LIMITED
2008-09-08288bAPPOINTMENT TERMINATED DIRECTOR MEAUJO INCORPORATIONS LIMITED
2008-09-08288aSECRETARY APPOINTED THOMAS COCHRANE MCGUIRE
2008-09-0888(2)AD 26/08/08 GBP SI 10329@0.01=103.29 GBP IC 0.01/103.3
2008-08-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72190 - Other research and experimental development on natural sciences and engineering




Licences & Regulatory approval
We could not find any licences issued to AUDIO ANALYTIC LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2023-10-05
Notices to Creditors2023-10-05
Resolutions for Winding-up2023-10-05
Fines / Sanctions
No fines or sanctions have been issued against AUDIO ANALYTIC LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AUDIO ANALYTIC LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.389
MortgagesNumMortOutstanding0.219
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.179

This shows the max and average number of mortgages for companies with the same SIC code of 72190 - Other research and experimental development on natural sciences and engineering

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AUDIO ANALYTIC LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by AUDIO ANALYTIC LIMITED

AUDIO ANALYTIC LIMITED has registered 3 patents

GB2492162 , GB2494511 , GB2466242 ,

Domain Names
We do not have the domain name information for AUDIO ANALYTIC LIMITED
Trademarks
We have not found any records of AUDIO ANALYTIC LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with AUDIO ANALYTIC LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Cambridgeshire County Council 2014-08-05 GBP £2,399 Capital WIP - other - Expenditure / Payments

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where AUDIO ANALYTIC LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyAUDIO ANALYTIC LIMITEDEvent Date2023-10-05
Company Number: 06673834 Name of Company: AUDIO ANALYTIC LIMITED Nature of Business: Software development Registered office: 2 Quayside, England, Cambridge, CB5 8AB, Cambridgeshire Type of Liquidation…
 
Initiating party Event TypeNotices to
Defending partyAUDIO ANALYTIC LIMITEDEvent Date2023-10-05
 
Initiating party Event TypeResolution
Defending partyAUDIO ANALYTIC LIMITEDEvent Date2023-10-05
 
Government Grants / Awards
Technology Strategy Board Awards
AUDIO ANALYTIC LIMITED has been awarded 2 awards from the Technology Strategy Board. The value of these awards is £ 40,000

CategoryAward Date Award/Grant
Acoustic Ambient Intelligence in the Internet of Things : Feasibility Study 2012-08-01 £ 22,500
Sensing Direction of Violence, Crimes, Incidents and Events by Audio Analysis : Feasibility Study 2011-05-01 £ 17,500

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded AUDIO ANALYTIC LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.