Background WavePink WaveYellow Wave

ARTICULATE TECHNOLOGY LIMITED (07566457)

ARTICULATE TECHNOLOGY LIMITED (07566457) is an active UK company. incorporated on 16 March 2011. with registered office in Peterborough. The company operates in the Information and Communication sector, engaged in wired telecommunications activities and 3 other business activities. ARTICULATE TECHNOLOGY LIMITED has been registered for 15 years. Current directors include BRUCE, Anita Caroline, LLOYD, Ronald John.

Company Number
07566457
Status
active
Type
ltd
Incorporated
16 March 2011
Age
15 years
Address
4b Osprey Way, Eagle Business Park, Peterborough, PE7 3GT
Industry Sector
Information and Communication
Business Activity
Wired telecommunications activities
Directors
BRUCE, Anita Caroline, LLOYD, Ronald John
SIC Codes
61100, 61200, 62020, 62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARTICULATE TECHNOLOGY LIMITED

ARTICULATE TECHNOLOGY LIMITED is an active company incorporated on 16 March 2011 with the registered office located in Peterborough. The company operates in the Information and Communication sector, specifically engaged in wired telecommunications activities and 3 other business activities. ARTICULATE TECHNOLOGY LIMITED was registered 15 years ago.(SIC: 61100, 61200, 62020, 62090)

Status

active

Active since 15 years ago

Company No

07566457

LTD Company

Age

15 Years

Incorporated 16 March 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 13 February 2026 (2 months ago)
Submitted on 17 February 2026 (2 months ago)

Next Due

Due by 27 February 2027
For period ending 13 February 2027

Previous Company Names

TAYVIN 448 LIMITED
From: 16 March 2011To: 28 July 2011
Contact
Address

4b Osprey Way, Eagle Business Park Yaxley Peterborough, PE7 3GT,

Previous Addresses

4B 4B Osprey Way, Eagle Business Park Yaxley Peterborough PE7 3GT England
From: 27 August 2015To: 10 February 2023
146 Huntingdon Road Cambridge CB3 0LB
From: 21 May 2013To: 27 August 2015
33 Halifax Road Cambridge CB4 3QB
From: 13 October 2011To: 21 May 2013
Merlin Place Milton Road Cambridge Cambridgeshire CB4 0DP
From: 16 March 2011To: 13 October 2011
Timeline

11 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Mar 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Funding Round
Oct 11
Owner Exit
May 18
Director Left
May 18
Loan Cleared
May 18
Share Buyback
Sept 18
Director Joined
Feb 23
2
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BRUCE, Anita Caroline

Active
Osprey Way, Eagle Business Park, PeterboroughPE7 3GT
Born October 1955
Director
Appointed 09 Feb 2023

LLOYD, Ronald John

Active
Osprey Way, Eagle Business Park, PeterboroughPE7 3GT
Born February 1957
Director
Appointed 29 Sept 2011

ALLEN, James Alexander

Resigned
Milton Road, CambridgeCB4 0DP
Born January 1967
Director
Appointed 16 Mar 2011
Resigned 29 Sept 2011

BOLTON, Oliver James

Resigned
4b Osprey Way, Eagle Business Park, PeterboroughPE7 3GT
Born September 1976
Director
Appointed 29 Sept 2011
Resigned 16 May 2018

GOLDER, Quentin Robert

Resigned
Milton Road, CambridgeCB4 0DP
Born October 1963
Director
Appointed 16 Mar 2011
Resigned 29 Sept 2011

Persons with significant control

2

1 Active
1 Ceased

Mr Oliver James Bolton

Ceased
4b Osprey Way, Eagle Business Park, PeterboroughPE7 3GT
Born September 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 May 2018

Mr Ronald John Lloyd

Active
Osprey Way, Eagle Business Park, PeterboroughPE7 3GT
Born February 1957

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With No Updates
17 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
14 February 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 February 2023
AP01Appointment of Director
Capital Cancellation Treasury Shares With Date Currency Capital Figure
13 February 2023
SH05Notice of Cancellation of Shares
Change Registered Office Address Company With Date Old Address New Address
10 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Change To A Person With Significant Control
23 November 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2019
CS01Confirmation Statement
Capital Return Purchase Own Shares Treasury Capital Date
17 September 2018
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
7 June 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
17 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 May 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
17 May 2018
MR04Satisfaction of Charge
Change Sail Address Company With Old Address New Address
19 March 2018
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
16 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2016
AR01AR01
Move Registers To Registered Office Company With New Address
17 March 2016
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Small
12 November 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 August 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2014
AR01AR01
Move Registers To Sail Company
14 April 2014
AD03Change of Location of Company Records
Change Sail Address Company
14 April 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
3 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
21 May 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 June 2012
AAAnnual Accounts
Second Filing Of Form With Form Type
20 June 2012
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
14 April 2012
AR01AR01
Legacy
26 October 2011
MG01MG01
Resolution
13 October 2011
RESOLUTIONSResolutions
Capital Allotment Shares
13 October 2011
SH01Allotment of Shares
Capital Name Of Class Of Shares
13 October 2011
SH08Notice of Name/Rights of Class of Shares
Change Registered Office Address Company With Date Old Address
13 October 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
7 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 October 2011
AP01Appointment of Director
Termination Director Company With Name
7 October 2011
TM01Termination of Director
Termination Director Company With Name
7 October 2011
TM01Termination of Director
Certificate Change Of Name Company
28 July 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
28 July 2011
CONNOTConfirmation Statement Notification
Incorporation Company
16 March 2011
NEWINCIncorporation