Company NameNuance Communications UK Limited
Company StatusActive
Company Number04090152
CategoryPrivate Limited Company
Incorporation Date10 October 2000(23 years, 6 months ago)
Previous NamesSpeechworks UK Limited and Scansoft UK Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameVp Emea Caroline Curtis
Date of BirthDecember 1963 (Born 60 years ago)
NationalityIrish
StatusCurrent
Appointed30 June 2012(11 years, 8 months after company formation)
Appointment Duration11 years, 10 months
RoleFinance
Country of ResidenceIreland
Correspondence AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS
Director NameMr Benjamin Owen Orndorff
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityAmerican
StatusCurrent
Appointed09 November 2022(22 years, 1 month after company formation)
Appointment Duration1 year, 5 months
RoleAttorney
Country of ResidenceUnited States
Correspondence AddressOne Microsoft Way
Redmond
Washington
98052-6399
Director NameMr Keith Ranger Dolliver
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed09 November 2022(22 years, 1 month after company formation)
Appointment Duration1 year, 5 months
RoleAttorney
Country of ResidenceUnited States
Correspondence AddressOne Microsoft Way
Redmond
Washington
98052-6399
Secretary NameReed Smith Corporate Services Limited (Corporation)
StatusCurrent
Appointed09 November 2022(22 years, 1 month after company formation)
Appointment Duration1 year, 5 months
Correspondence AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS
Director NameRichard Westelman
Date of BirthOctober 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed10 October 2000(same day as company formation)
RoleChief Financial Officer
Correspondence Address16 Harvard Drive
Hingham
Massachusetts Ma 02043
United States
Director NameStuart Ross Patterson
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed10 October 2000(same day as company formation)
RoleChief Executive Officer
Correspondence Address66 Burditt Avenue
Hingham
Massachusetts Ma 02043
United States
Director NameStephen Lawrence Adams
Date of BirthApril 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed10 October 2000(same day as company formation)
RoleVice President
Correspondence Address26 Webster Circle
Sudbury
Massachusetts Ma 01776
United States
Secretary NameStephen Lawrence Adams
NationalityAmerican
StatusResigned
Appointed10 October 2000(same day as company formation)
RoleCompany Director
Correspondence Address26 Webster Circle
Sudbury
Massachusetts Ma 01776
United States
Director NameHoward Alan Gross
Date of BirthJuly 1957 (Born 66 years ago)
NationalityCanadian
StatusResigned
Appointed28 February 2001(4 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 06 September 2002)
RoleManaging Director
Correspondence Address5 Dustin Lane
Acton
Massachusetts Ma 01720
United States
Secretary NameWilliam Craig Thomson
NationalityBritish
StatusResigned
Appointed28 February 2001(4 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 16 August 2002)
RoleVice President General Manager
Correspondence AddressWoodthorpe
Baynards Lane
Rudgwick
West Sussex
RH12 3AB
Director NameWilliam Craig Thomson
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(7 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 17 September 2002)
RoleVice President General Manager
Correspondence AddressWoodthorpe
Baynards Lane
Rudgwick
West Sussex
RH12 3AB
Secretary NameStuart Ross Patterson
NationalityAmerican
StatusResigned
Appointed16 August 2002(1 year, 10 months after company formation)
Appointment Duration3 weeks (resigned 06 September 2002)
RoleChief Executive Officer
Correspondence Address66 Burditt Avenue
Hingham
Massachusetts Ma 02043
United States
Secretary NameAli Shirnia
NationalityBritish
StatusResigned
Appointed06 September 2002(1 year, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 October 2003)
RoleCompany Director
Correspondence AddressNautique
Temple Gardens
Stains
Middlesex
TW18 3NQ
Director NameJan Louis Cornelius Anthierens
Date of BirthOctober 1966 (Born 57 years ago)
StatusResigned
Appointed12 September 2003(2 years, 11 months after company formation)
Appointment Duration8 years, 9 months (resigned 30 June 2012)
RoleAccountant
Country of ResidenceBelgium
Correspondence AddressSmisstraat 37
Londerzeel
1840
Belgium
Director NamePeter Hauser
Date of BirthJuly 1953 (Born 70 years ago)
NationalitySwiss
StatusResigned
Appointed12 September 2003(2 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 25 October 2007)
RoleGeneral Manager
Correspondence AddressFeidstrasse 11
Althaeusern
S628
Foreign
Director NameKris Frans Rene Seyen
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBelgian
StatusResigned
Appointed12 September 2003(2 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 February 2005)
RoleLawyer
Correspondence AddressNieuwstraat 30
Sint-Denijs-Westrem
9051
Secretary NameKris Frans Rene Seyen
NationalityBelgian
StatusResigned
Appointed27 October 2003(3 years after company formation)
Appointment Duration1 year, 3 months (resigned 14 February 2005)
RoleCompany Director
Correspondence AddressNieuwstraat 30
Sint-Denijs-Westrem
9051
Secretary NameJan Louis Cornelius Anthierens
StatusResigned
Appointed20 April 2005(4 years, 6 months after company formation)
Appointment Duration7 years, 2 months (resigned 30 June 2012)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressSmisstraat 37
Londerzeel
1840
Belgium
Director NameMr Steve Miller
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2007(7 years after company formation)
Appointment Duration2 years (resigned 27 October 2009)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressHarpsden Way
Henley On Thames
Oxon
RG9 1NX
Director NameTom Beaudoin
Date of BirthDecember 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed27 October 2009(9 years after company formation)
Appointment DurationResigned same day (resigned 27 October 2009)
RoleFinance
Country of ResidenceUnited States
Correspondence AddressVenture House Arlington Square
Downshire Way
Bracknell
RG12 1WA
Director NameTodd Duchene
Date of BirthJune 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 2012(11 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 17 September 2014)
RoleLegal
Country of ResidenceUnited States
Correspondence Address1 Pound Lane
Marlow
Buckinghamshire
SL7 2AF
Secretary NameVp Emea Caroline Curtis
StatusResigned
Appointed30 June 2012(11 years, 8 months after company formation)
Appointment Duration10 years, 4 months (resigned 09 November 2022)
RoleCompany Director
Correspondence Address33 Soho Square
London
W1D 3QU
Director NameAdam Bruce Bowden Ii
Date of BirthMarch 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed25 November 2014(14 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 13 February 2018)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address1 Wayside Road
Burlington
Ma 01803
United States
Director NameMr George David Carroll
Date of BirthJune 1981 (Born 42 years ago)
NationalityIrish
StatusResigned
Appointed31 July 2015(14 years, 9 months after company formation)
Appointment Duration7 years, 1 month (resigned 13 September 2022)
RoleAccountant
Country of ResidenceIreland
Correspondence AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS
Director NameMs Anne Marie Kehoe
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityIrish
StatusResigned
Appointed01 May 2020(19 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 09 November 2022)
RoleAccountant
Country of ResidenceIreland
Correspondence Address20 Merrion Road
Ballsbridge
Dublin 4
Ireland
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed10 October 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 October 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameThomas Linwood Beaudoin (Corporation)
StatusResigned
Appointed27 October 2009(9 years after company formation)
Appointment DurationResigned same day (resigned 27 October 2009)
Correspondence AddressNorthbrian Road Acton
Massachusetts
Usa
Ma5827
Director NameTom Beaudoin (Corporation)
StatusResigned
Appointed27 October 2009(9 years after company formation)
Appointment Duration5 years, 9 months (resigned 31 July 2015)
Correspondence AddressNorthbriar Road
Acton Ma 5827
United States Of America
Ma5827

Contact

Websitewww.nuance.co.uk
Telephone0141 0090001
Telephone regionGlasgow

Location

Registered AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2012
Turnover£15,643,000
Gross Profit£15,643,000
Net Worth£1,979,000
Cash£632,000
Current Liabilities£1,853,000

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return4 August 2023 (8 months, 3 weeks ago)
Next Return Due18 August 2024 (3 months, 3 weeks from now)

Charges

17 June 2002Delivered on: 22 June 2002
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of £34,000 credited to account designation 47351950 with the bank and any addition to that deposit and any deposit from time to time of any other currency description or designation which derives in whole or in part from or out of such initial deposit or account.
Outstanding
6 February 2001Delivered on: 10 February 2001
Persons entitled: Reed Elsevier (UK) Limited

Classification: Rent security deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease of even date herewith.
Particulars: £61,770.
Outstanding
20 November 2001Delivered on: 22 November 2001
Satisfied on: 12 July 2002
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The initial deposit of £34,000 and all monies standing to the credit of account designation 47351950 and any addition or account deriving therefrom.
Fully Satisfied

Filing History

14 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
10 July 2017Full accounts made up to 30 September 2016 (28 pages)
22 December 2016Auditor's resignation (1 page)
1 November 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
13 October 2016Full accounts made up to 31 December 2015 (28 pages)
22 August 2016Current accounting period shortened from 31 December 2016 to 30 September 2016 (3 pages)
6 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 1
(4 pages)
14 October 2015Full accounts made up to 31 December 2014 (25 pages)
7 September 2015Appointment of Mr George David Carroll as a director on 31 July 2015 (2 pages)
7 September 2015Termination of appointment of Tom Beaudoin as a director on 31 July 2015 (1 page)
10 February 2015Appointment of Adam Bruce Bowden Ii as a director on 25 November 2014 (3 pages)
11 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1
(4 pages)
11 November 2014Termination of appointment of Todd Duchene as a director on 17 September 2014 (1 page)
11 November 2014Registered office address changed from 1 Pound Lane Marlow Buckinghamshire SL7 2AF to Pound Lane, Marlow, Buckinghamshire Pound Lane Marlow Buckinghamshire SL7 2AF on 11 November 2014 (1 page)
29 August 2014Full accounts made up to 31 December 2013 (24 pages)
9 December 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 1
(4 pages)
7 June 2013Full accounts made up to 31 December 2012 (24 pages)
25 February 2013Annual return made up to 22 October 2012 with a full list of shareholders (4 pages)
20 February 2013Registered office address changed from St George's House 3 St George's Place Twickenham TW1 3NE on 20 February 2013 (1 page)
9 August 2012Appointment of Vp Emea Caroline Curtis as a secretary (1 page)
9 August 2012Termination of appointment of Jan Anthierens as a secretary (1 page)
9 August 2012Appointment of Vp Emea Caroline Curtis as a director (2 pages)
9 August 2012Appointment of Todd Duchene as a director (2 pages)
9 August 2012Termination of appointment of Jan Anthierens as a director (1 page)
27 June 2012Full accounts made up to 31 December 2011 (25 pages)
20 December 2011Annual return made up to 22 October 2011 with a full list of shareholders (5 pages)
13 April 2011Full accounts made up to 31 December 2010 (23 pages)
2 December 2010Full accounts made up to 31 December 2009 (19 pages)
1 December 2010Annual return made up to 22 October 2010 with a full list of shareholders (5 pages)
28 October 2010Registered office address changed from Venture House Arlington Square Downshire Way Bracknell Bracknell RG12 1WA United Kingdom on 28 October 2010 (1 page)
18 March 2010Termination of appointment of Thomas Linwood Beaudoin as a director (1 page)
18 March 2010Termination of appointment of Tom Beaudoin as a director (1 page)
14 January 2010Appointment of Thomas Linwood Beaudoin as a director (2 pages)
13 January 2010Appointment of Tom Beaudoin as a director (2 pages)
27 November 2009Appointment of Tom Beaudoin as a director (2 pages)
20 November 2009Termination of appointment of Stephen Miller as a director (1 page)
22 October 2009Director's details changed for Stephen Miller on 20 October 2009 (2 pages)
22 October 2009Director's details changed for Jan Louis Cornelius Anthierens on 20 October 2009 (2 pages)
22 October 2009Annual return made up to 22 October 2009 with a full list of shareholders (5 pages)
1 October 2009Full accounts made up to 31 December 2008 (17 pages)
14 October 2008Registered office changed on 14/10/2008 from globe house victoria way woking GU21 1DD (1 page)
14 October 2008Return made up to 10/10/08; full list of members (3 pages)
12 September 2008Full accounts made up to 31 December 2007 (17 pages)
14 February 2008Memorandum and Articles of Association (10 pages)
30 January 2008Full accounts made up to 31 December 2006 (17 pages)
29 November 2007New director appointed (2 pages)
29 November 2007Director resigned (1 page)
12 November 2007Return made up to 10/10/07; no change of members (7 pages)
2 November 2006Return made up to 10/10/06; full list of members (7 pages)
16 June 2006Full accounts made up to 31 December 2005 (18 pages)
20 April 2006Company name changed scansoft uk LIMITED\certificate issued on 20/04/06 (2 pages)
14 February 2006Return made up to 10/10/05; full list of members (7 pages)
21 December 2005Full accounts made up to 31 December 2004 (18 pages)
2 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
7 September 2005New secretary appointed (2 pages)
7 July 2005Full accounts made up to 31 December 2003 (17 pages)
15 March 2005Secretary resigned;director resigned (1 page)
15 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
12 October 2004Return made up to 10/10/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
12 October 2004Director resigned (1 page)
11 May 2004Return made up to 10/10/03; full list of members (9 pages)
13 April 2004New director appointed (2 pages)
3 December 2003New secretary appointed (2 pages)
3 December 2003Secretary resigned (1 page)
1 October 2003Director resigned (1 page)
1 October 2003New director appointed (2 pages)
1 October 2003Company name changed speechworks uk LIMITED\certificate issued on 01/10/03 (2 pages)
1 October 2003New director appointed (2 pages)
22 August 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 August 2003Full accounts made up to 31 December 2002 (17 pages)
7 April 2003Auditor's resignation (1 page)
7 November 2002Return made up to 10/10/02; full list of members (5 pages)
1 October 2002Director resigned (1 page)
23 September 2002Director resigned (1 page)
23 September 2002Secretary resigned (1 page)
23 September 2002New secretary appointed (2 pages)
28 August 2002New secretary appointed (2 pages)
28 August 2002Secretary resigned (1 page)
31 July 2002Full accounts made up to 31 December 2001 (15 pages)
12 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
22 June 2002Particulars of mortgage/charge (3 pages)
29 November 2001Return made up to 10/10/01; full list of members (6 pages)
22 November 2001Particulars of mortgage/charge (3 pages)
19 November 2001Location of register of members (1 page)
5 November 2001New secretary appointed (2 pages)
5 November 2001Secretary resigned (1 page)
16 June 2001Director resigned (1 page)
16 June 2001New director appointed (2 pages)
16 June 2001New director appointed (2 pages)
10 February 2001Particulars of mortgage/charge (3 pages)
29 January 2001Secretary resigned (1 page)
29 January 2001Director resigned (1 page)
7 December 2000New secretary appointed (2 pages)
7 December 2000Registered office changed on 07/12/00 from: 12 plumtree court london EC4A 4HT (1 page)
7 December 2000New director appointed (2 pages)
7 December 2000Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
7 December 2000New director appointed (2 pages)
7 December 2000New director appointed (2 pages)
10 October 2000Incorporation (14 pages)