Speech Graphics Ltd

DataGardener
speech graphics ltd
live
Small

Speech Graphics Ltd

sc388915Private Limited With Share Capital

61 Dublin Street, Edinburgh, Midlothian, EH36NL
Incorporated

16/11/2010

Company Age

15 years

Directors

4

Employees

45

SIC Code

62020

Risk

moderate risk

Company Overview

Registration, classification & business activity

Speech Graphics Ltd (sc388915) is a private limited with share capital incorporated on 16/11/2010 (15 years old) and registered in midlothian, EH36NL. The company operates under SIC code 62020 and is classified as Small.

Through acoustic analysis and muscle dynamics, speech graphics' tiga award-winning technology produces accurate, consistent, natural lip sync with remarkable full-face emotional expressions from audio alone. utilized by a vast number of studios developing games for 90% of the world's aaa publisher...

Private Limited With Share Capital
SIC: 62020
Small
Incorporated 16/11/2010
EH36NL
45 employees

Financial Overview

Total Assets

£3.71M

Liabilities

£2.42M

Net Assets

£1.30M

Est. Turnover

£2.97M

AI Estimated
Unreported
Cash

£858.2K

Key Metrics

45

Employees

4

Directors

164

Shareholders

Board of Directors

4

Charges

2

Registered

1

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

91
Capital Allotment Shares
Category:Capital
Date:21-04-2026
Capital Allotment Shares
Category:Capital
Date:12-02-2026
Capital Allotment Shares
Category:Capital
Date:03-02-2026
Memorandum Articles
Category:Incorporation
Date:02-02-2026
Resolution
Category:Resolution
Date:02-02-2026
Capital Allotment Shares
Category:Capital
Date:14-01-2026
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-12-2025
Resolution
Category:Resolution
Date:20-10-2025
Memorandum Articles
Category:Incorporation
Date:20-10-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-09-2025
Memorandum Articles
Category:Incorporation
Date:10-02-2025
Resolution
Category:Resolution
Date:04-02-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-12-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-11-2024
Capital Allotment Shares
Category:Capital
Date:20-11-2024
Memorandum Articles
Category:Incorporation
Date:24-10-2024
Resolution
Category:Resolution
Date:24-10-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-11-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-09-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-08-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-08-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-11-2022
Change Person Director Company With Change Date
Category:Officers
Date:09-11-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:09-11-2022
Change Sail Address Company With Old Address New Address
Category:Address
Date:09-11-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-08-2022
Resolution
Category:Resolution
Date:22-06-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-06-2022
Second Filing Capital Allotment Shares
Category:Capital
Date:23-11-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-11-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-11-2021
Capital Allotment Shares
Category:Capital
Date:12-11-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:01-11-2021
Memorandum Articles
Category:Incorporation
Date:25-10-2021
Resolution
Category:Resolution
Date:25-10-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-04-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-11-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-08-2020
Change Sail Address Company With New Address
Category:Address
Date:05-06-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-05-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:04-05-2020
Capital Allotment Shares
Category:Capital
Date:17-03-2020
Resolution
Category:Resolution
Date:17-03-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:31-01-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:31-01-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-12-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-10-2019
Capital Allotment Shares
Category:Capital
Date:10-06-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:11-12-2018
Capital Allotment Shares
Category:Capital
Date:04-12-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-11-2018
Capital Allotment Shares
Category:Capital
Date:16-08-2018
Capital Alter Shares Subdivision
Category:Capital
Date:16-08-2018
Capital Name Of Class Of Shares
Category:Capital
Date:16-08-2018
Resolution
Category:Resolution
Date:09-08-2018
Capital Allotment Shares
Category:Capital
Date:26-07-2018
Change Account Reference Date Company Current Extended
Category:Accounts
Date:26-07-2018
Change Person Director Company With Change Date
Category:Officers
Date:22-06-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:14-05-2018
Memorandum Articles
Category:Incorporation
Date:11-01-2018
Resolution
Category:Resolution
Date:11-01-2018
Capital Allotment Shares
Category:Capital
Date:09-01-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-11-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-10-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-12-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-11-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-09-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-12-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-11-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-12-2012
Appoint Person Director Company With Name
Category:Officers
Date:10-08-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-12-2011
Resolution
Category:Resolution
Date:07-04-2011
Capital Allotment Shares
Category:Capital
Date:06-04-2011
Capital Alter Shares Subdivision
Category:Capital
Date:06-04-2011
Appoint Person Director Company With Name
Category:Officers
Date:25-11-2010
Appoint Person Director Company With Name
Category:Officers
Date:25-11-2010
Resolution
Category:Resolution
Date:22-11-2010
Certificate Change Of Name Company
Category:Change Of Name
Date:19-11-2010
Resolution
Category:Resolution
Date:19-11-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:18-11-2010
Termination Director Company With Name
Category:Officers
Date:18-11-2010
Termination Secretary Company With Name
Category:Officers
Date:18-11-2010
Termination Director Company With Name
Category:Officers
Date:18-11-2010
Incorporation Company
Category:Incorporation
Date:16-11-2010

Innovate Grants

1

This company received a grant of £74990.0 for Talk2Health Project. The project started on 01/05/2022 and ended on 31/01/2024.

Import / Export

Imports
12 Months1
60 Months3
Exports
12 Months0
60 Months1

Risk Assessment

moderate risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date16/09/2025
Latest Accounts31/12/2024

Trading Addresses

61 Dublin Street, Edinburgh, EH36NLRegistered

Contact

01312902157
www.speech-graphics.com
61 Dublin Street, Edinburgh, Midlothian, EH36NL