Background WavePink WaveYellow Wave

DIGITAL AUDIOLOGY TECHNOLOGIES LIMITED (10189060)

DIGITAL AUDIOLOGY TECHNOLOGIES LIMITED (10189060) is an active UK company. incorporated on 19 May 2016. with registered office in Liverpool. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering. DIGITAL AUDIOLOGY TECHNOLOGIES LIMITED has been registered for 9 years. Current directors include DAVIDSON, Christopher.

Company Number
10189060
Status
active
Type
ltd
Incorporated
19 May 2016
Age
9 years
Address
57 Jordan Street, Liverpool, L1 0BW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
Directors
DAVIDSON, Christopher
SIC Codes
72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DIGITAL AUDIOLOGY TECHNOLOGIES LIMITED

DIGITAL AUDIOLOGY TECHNOLOGIES LIMITED is an active company incorporated on 19 May 2016 with the registered office located in Liverpool. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering. DIGITAL AUDIOLOGY TECHNOLOGIES LIMITED was registered 9 years ago.(SIC: 72190)

Status

active

Active since 9 years ago

Company No

10189060

LTD Company

Age

9 Years

Incorporated 19 May 2016

Size

N/A

Accounts

ARD: 30/3

Overdue

1 year overdue

Last Filed

Made up to 30 March 2023 (3 years ago)
Submitted on 6 March 2024 (2 years ago)
Period: 31 March 2022 - 30 March 2023(13 months)
Type: Dormant

Next Due

Due by 30 December 2024
Period: 31 March 2023 - 30 March 2024

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 18 May 2023 (2 years ago)
Submitted on 5 March 2024 (2 years ago)

Next Due

Due by 1 June 2024
For period ending 18 May 2024

Previous Company Names

ALDER HEY DIAGNOSTICS LIMITED
From: 19 May 2016To: 13 September 2018
Contact
Address

57 Jordan Street Liverpool, L1 0BW,

Previous Addresses

44 Simpson Street Studio N @ Digital House Liverpool Merseyside L1 0AX England
From: 18 November 2020To: 6 April 2022
17 Boundary Street Liverpool L5 9UB England
From: 21 March 2018To: 18 November 2020
29-31 Parliament Street Liverpool L8 5RN England
From: 12 December 2017To: 21 March 2018
25-31 Parliament Street Liverpool L8 5RN England
From: 21 October 2016To: 12 December 2017
C/O C/O Brabners Llp Fifth Floor 55 King Street Manchester M2 4LQ United Kingdom
From: 19 May 2016To: 21 October 2016
Timeline

15 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
May 16
Director Left
Aug 16
Director Joined
Feb 17
Funding Round
Mar 17
Director Left
Feb 19
Director Joined
Feb 19
Director Joined
Mar 19
Director Left
Mar 19
Director Left
Nov 19
Director Joined
Jan 20
Director Left
Sept 20
Director Left
Jul 21
Director Joined
Jul 21
Director Left
Mar 24
Director Joined
Mar 24
1
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

DAVIDSON, Christopher

Active
Jordan Street, LiverpoolL1 0BW
Born December 1985
Director
Appointed 01 Jun 2023

GROOME, Gareth

Resigned
55 King Street, ManchesterM2 4LQ
Secretary
Appointed 19 May 2016
Resigned 17 Aug 2016

BHATNAGAR, Akshay

Resigned
Boundary Street, LiverpoolL5 9UB
Born December 1971
Director
Appointed 06 Jan 2020
Resigned 18 May 2020

DAVIDSON, Andrew John

Resigned
Boundary Street, LiverpoolL5 9UB
Born April 1974
Director
Appointed 17 Aug 2016
Resigned 25 Feb 2019

MARSDEN, Alistair

Resigned
Boundary Street, LiverpoolL5 9UB
Born January 1980
Director
Appointed 19 Mar 2019
Resigned 26 Mar 2019

NEOPHYTOU, Savvas Ioannou, Dr

Resigned
Boundary Street, LiverpoolL5 9UB
Born May 1972
Director
Appointed 19 May 2016
Resigned 28 Nov 2019

O'GORMAN, Kieran Thomas

Resigned
55 King Street, ManchesterM2 4LQ
Born August 1970
Director
Appointed 19 May 2016
Resigned 17 Aug 2016

NOVA GROUP HOLDINGS LIMITED

Resigned
Jordan Street, LiverpoolL1 0BW
Corporate director
Appointed 20 Jul 2021
Resigned 01 Jun 2023

NOVA GROUP HOLDINGS LIMITED

Resigned
Simpson Street, LiverpoolL1 0AX
Corporate director
Appointed 25 Feb 2019
Resigned 19 Jul 2020

Persons with significant control

1

Galactic Hq Ltd

Active
Boundary Street, LiverpoolL5 9UB

Nature of Control

Ownership of shares 25 to 50 percent
Notified 28 Nov 2016
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Dormant
6 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
6 March 2024
AP01Appointment of Director
Confirmation Statement With Updates
5 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 May 2023
AAAnnual Accounts
Dissolution Voluntary Strike Off Suspended
25 August 2022
SOAS(A)SOAS(A)
Gazette Notice Voluntary
19 July 2022
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
8 July 2022
DS01DS01
Change Corporate Director Company With Change Date
30 May 2022
CH02Change of Corporate Director Details
Confirmation Statement With Updates
27 May 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
14 April 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
13 April 2022
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
12 April 2022
DISS16(SOAS)DISS16(SOAS)
Change Registered Office Address Company With Date Old Address New Address
6 April 2022
AD01Change of Registered Office Address
Gazette Notice Compulsory
1 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Resolution
11 November 2021
RESOLUTIONSResolutions
Appoint Corporate Director Company With Name Date
20 July 2021
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
19 July 2021
TM01Termination of Director
Confirmation Statement With Updates
26 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
30 January 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
29 January 2021
AAAnnual Accounts
Gazette Notice Compulsory
12 January 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Corporate Director Company With Change Date
20 November 2020
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address New Address
18 November 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 September 2020
TM01Termination of Director
Confirmation Statement With Updates
30 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 January 2020
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
17 December 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
28 November 2019
TM01Termination of Director
Confirmation Statement With Updates
20 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
19 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 February 2019
TM01Termination of Director
Appoint Corporate Director Company With Name Date
25 February 2019
AP02Appointment of Corporate Director
Accounts With Accounts Type Total Exemption Full
17 December 2018
AAAnnual Accounts
Resolution
13 September 2018
RESOLUTIONSResolutions
Change To A Person With Significant Control
14 August 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 March 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
5 March 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 December 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
12 December 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Capital Allotment Shares
27 March 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
17 February 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 October 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 August 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 August 2016
TM02Termination of Secretary
Incorporation Company
19 May 2016
NEWINCIncorporation