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

NUANCE COMMUNICATIONS UK LIMITED

THE BROADGATE TOWER THIRD FLOOR, 20 PRIMROSE STREET, LONDON, EC2A 2RS,
Company Registration Number
04090152
Private Limited Company
Active

Company Overview

About Nuance Communications Uk Ltd
NUANCE COMMUNICATIONS UK LIMITED was founded on 2000-10-10 and has its registered office in London. The organisation's status is listed as "Active". Nuance Communications Uk Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
NUANCE COMMUNICATIONS UK LIMITED
 
Legal Registered Office
THE BROADGATE TOWER THIRD FLOOR
20 PRIMROSE STREET
LONDON
EC2A 2RS
Other companies in SL7
 
Previous Names
SCANSOFT UK LIMITED20/04/2006
Filing Information
Company Number 04090152
Company ID Number 04090152
Date formed 2000-10-10
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 22/10/2015
Return next due 19/11/2016
Type of accounts FULL
VAT Number /Sales tax ID GB764961685  
Last Datalog update: 2023-10-07 23:37:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NUANCE COMMUNICATIONS UK 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 NUANCE COMMUNICATIONS UK LIMITED

Current Directors
Officer Role Date Appointed
CAROLINE CURTIS
Company Secretary 2012-06-30
GEORGE DAVID CARROLL
Director 2015-07-31
CAROLINE CURTIS
Director 2012-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
ADAM BRUCE BOWDEN II
Director 2014-11-25 2018-02-13
TOM BEAUDOIN
Director 2009-10-27 2015-07-31
TODD DUCHENE
Director 2012-06-30 2014-09-17
JAN LOUIS CORNELIUS ANTHIERENS
Company Secretary 2005-04-20 2012-06-30
JAN LOUIS CORNELIUS ANTHIERENS
Director 2003-09-12 2012-06-30
TOM BEAUDOIN
Director 2009-10-27 2009-10-27
STEVE MILLER
Director 2007-10-24 2009-10-27
THOMAS LINWOOD BEAUDOIN
Director 2009-10-27 2009-10-27
PETER HAUSER
Director 2003-09-12 2007-10-25
KRIS FRANS RENE SEYEN
Company Secretary 2003-10-27 2005-02-14
KRIS FRANS RENE SEYEN
Director 2003-09-12 2005-02-14
STUART ROSS PATTERSON
Director 2000-10-10 2004-06-21
ALI SHIRNIA
Company Secretary 2002-09-06 2003-10-27
RICHARD WESTELMAN
Director 2000-10-10 2003-08-15
WILLIAM CRAIG THOMSON
Director 2001-06-01 2002-09-17
STUART ROSS PATTERSON
Company Secretary 2002-08-16 2002-09-06
HOWARD ALAN GROSS
Director 2001-02-28 2002-09-06
WILLIAM CRAIG THOMSON
Company Secretary 2001-02-28 2002-08-16
STEPHEN LAWRENCE ADAMS
Company Secretary 2000-10-10 2001-02-28
STEPHEN LAWRENCE ADAMS
Director 2000-10-10 2001-02-28
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2000-10-10 2000-10-10
INSTANT COMPANIES LIMITED
Nominated Director 2000-10-10 2000-10-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEORGE DAVID CARROLL NUANCE COMMUNICATIONS LIMITED Director 2015-07-31 CURRENT 2003-07-08 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
2023-08-16CONFIRMATION STATEMENT MADE ON 04/08/23, WITH NO UPDATES
2023-07-12FULL ACCOUNTS MADE UP TO 30/09/22
2022-12-01TM01APPOINTMENT TERMINATED, DIRECTOR ANNE MARIE KEHOE
2022-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/22 FROM 33 Soho Square London W1D 3QU England
2022-12-01AP01DIRECTOR APPOINTED MR KEITH RANGER DOLLIVER
2022-12-01TM02Termination of appointment of Caroline Curtis on 2022-11-09
2022-12-01AP04Appointment of Reed Smith Corporate Services Limited as company secretary on 2022-11-09
2022-08-04CS01CONFIRMATION STATEMENT MADE ON 04/08/22, WITH NO UPDATES
2022-08-04PSC02Notification of Microsoft Corporation as a person with significant control on 2022-03-03
2022-08-04PSC07CESSATION OF NUANCE COMMUNICATIONS INC. AS A PERSON OF SIGNIFICANT CONTROL
2022-06-28AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-01DISS40Compulsory strike-off action has been discontinued
2021-11-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-11-29CS01CONFIRMATION STATEMENT MADE ON 14/09/21, WITH NO UPDATES
2021-09-17AAFULL ACCOUNTS MADE UP TO 30/09/20
2020-12-18CS01CONFIRMATION STATEMENT MADE ON 14/09/20, WITH NO UPDATES
2020-07-10AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-05-12AP01DIRECTOR APPOINTED MS ANNE MARIE KEHOE
2019-10-11CS01CONFIRMATION STATEMENT MADE ON 21/08/19, WITH NO UPDATES
2019-10-09AD01REGISTERED OFFICE CHANGED ON 09/10/19 FROM Jubilee House Third Avenue Marlow SL7 1EY England
2019-09-30CS01CONFIRMATION STATEMENT MADE ON 14/09/19, WITH NO UPDATES
2019-07-24AD01REGISTERED OFFICE CHANGED ON 24/07/19 FROM Pound Lane, Marlow, Buckinghamshire Pound Lane Marlow Buckinghamshire SL7 2AF
2019-06-25AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-05-01PSC05Change of details for Nuance Communications Netherlands Bv as a person with significant control on 2016-04-06
2018-09-19CS01CONFIRMATION STATEMENT MADE ON 14/09/18, WITH NO UPDATES
2018-02-28AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-02-14TM01APPOINTMENT TERMINATED, DIRECTOR ADAM BRUCE BOWDEN II
2017-09-14CS01CONFIRMATION STATEMENT MADE ON 14/09/17, WITH NO UPDATES
2017-07-10AAFULL ACCOUNTS MADE UP TO 30/09/16
2016-12-22AUDAUDITOR'S RESIGNATION
2016-11-01LATEST SOC01/11/16 STATEMENT OF CAPITAL;GBP 1
2016-11-01CS01CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-22AA01Current accounting period shortened from 31/12/16 TO 30/09/16
2015-11-06LATEST SOC06/11/15 STATEMENT OF CAPITAL;GBP 1
2015-11-06AR0122/10/15 ANNUAL RETURN FULL LIST
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-07AP01DIRECTOR APPOINTED MR GEORGE DAVID CARROLL
2015-09-07TM01APPOINTMENT TERMINATED, DIRECTOR TOM BEAUDOIN
2015-02-10AP01DIRECTOR APPOINTED ADAM BRUCE BOWDEN II
2014-11-11LATEST SOC11/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-11AR0122/10/14 ANNUAL RETURN FULL LIST
2014-11-11TM01APPOINTMENT TERMINATED, DIRECTOR TODD DUCHENE
2014-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/14 FROM 1 Pound Lane Marlow Buckinghamshire SL7 2AF
2014-08-29AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-12-09LATEST SOC09/12/13 STATEMENT OF CAPITAL;GBP 1
2013-12-09AR0122/10/13 ANNUAL RETURN FULL LIST
2013-06-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-25AR0122/10/12 ANNUAL RETURN FULL LIST
2013-02-20AD01REGISTERED OFFICE CHANGED ON 20/02/13 FROM St George's House 3 St George's Place Twickenham TW1 3NE
2012-08-09AP01DIRECTOR APPOINTED TODD DUCHENE
2012-08-09AP03SECRETARY APPOINTED VP EMEA CAROLINE CURTIS
2012-08-09AP01DIRECTOR APPOINTED VP EMEA CAROLINE CURTIS
2012-08-09TM02APPOINTMENT TERMINATED, SECRETARY JAN ANTHIERENS
2012-08-09TM01APPOINTMENT TERMINATED, DIRECTOR JAN ANTHIERENS
2012-06-27AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-20AR0122/10/11 FULL LIST
2011-04-13AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-12-01AR0122/10/10 FULL LIST
2010-10-28AD01REGISTERED OFFICE CHANGED ON 28/10/2010 FROM VENTURE HOUSE ARLINGTON SQUARE DOWNSHIRE WAY BRACKNELL BRACKNELL RG12 1WA UNITED KINGDOM
2010-03-18TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS LINWOOD BEAUDOIN
2010-03-18TM01APPOINTMENT TERMINATED, DIRECTOR TOM BEAUDOIN
2010-01-14AP02CORPORATE DIRECTOR APPOINTED THOMAS LINWOOD BEAUDOIN
2010-01-13AP02CORPORATE DIRECTOR APPOINTED TOM BEAUDOIN
2009-11-27AP01DIRECTOR APPOINTED TOM BEAUDOIN
2009-11-20TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MILLER
2009-10-22AR0122/10/09 FULL LIST
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MILLER / 20/10/2009
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JAN LOUIS CORNELIUS ANTHIERENS / 20/10/2009
2009-10-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-10-14363aRETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS
2008-10-14287REGISTERED OFFICE CHANGED ON 14/10/2008 FROM GLOBE HOUSE VICTORIA WAY WOKING GU21 1DD
2008-09-12AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-14MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-01-30AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-11-29288aNEW DIRECTOR APPOINTED
2007-11-29288bDIRECTOR RESIGNED
2007-11-12363sRETURN MADE UP TO 10/10/07; NO CHANGE OF MEMBERS
2006-11-02363sRETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS
2006-06-16AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-20CERTNMCOMPANY NAME CHANGED SCANSOFT UK LIMITED CERTIFICATE ISSUED ON 20/04/06
2006-02-14363sRETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS
2005-12-21AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-11-02244DELIVERY EXT'D 3 MTH 31/12/04
2005-09-07288aNEW SECRETARY APPOINTED
2005-07-07AAFULL ACCOUNTS MADE UP TO 31/12/03
2005-03-15288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-10-15244DELIVERY EXT'D 3 MTH 31/12/03
2004-10-12288bDIRECTOR RESIGNED
2004-10-12363(288)DIRECTOR RESIGNED
2004-10-12363sRETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS
2004-05-11363sRETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS
2004-04-13288aNEW DIRECTOR APPOINTED
2003-12-03288bSECRETARY RESIGNED
2003-12-03288aNEW SECRETARY APPOINTED
2003-10-01288aNEW DIRECTOR APPOINTED
2003-10-01CERTNMCOMPANY NAME CHANGED SPEECHWORKS UK LIMITED CERTIFICATE ISSUED ON 01/10/03
2003-10-01288bDIRECTOR RESIGNED
2003-10-01288aNEW DIRECTOR APPOINTED
2003-08-22ELRESS386 DISP APP AUDS 10/04/02
2003-08-22ELRESS366A DISP HOLDING AGM 10/04/02
2003-08-21AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-04-07AUDAUDITOR'S RESIGNATION
2002-11-07363aRETURN MADE UP TO 10/10/02; FULL LIST OF MEMBERS
2002-10-01288bDIRECTOR RESIGNED
2002-09-23288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to NUANCE COMMUNICATIONS UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NUANCE COMMUNICATIONS UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OF DEPOSIT 2002-06-22 Outstanding NATIONAL WESTMINSTER BANK PLC
CHARGE OF DEPOSIT 2001-11-20 Satisfied NATIONAL WESTMINSTER BANK PLC
RENT SECURITY DEPOSIT DEED 2001-02-10 Outstanding REED ELSEVIER (UK) LIMITED
Filed Financial Reports
Annual Accounts
2021-09-30

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 NUANCE COMMUNICATIONS UK LIMITED

Intangible Assets
Patents
We have not found any records of NUANCE COMMUNICATIONS UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NUANCE COMMUNICATIONS UK LIMITED
Trademarks
We have not found any records of NUANCE COMMUNICATIONS UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NUANCE COMMUNICATIONS UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as NUANCE COMMUNICATIONS UK LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where NUANCE COMMUNICATIONS UK 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.
Import/Export of Goods
Goods imported/exported by NUANCE COMMUNICATIONS UK LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-11-0085176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2018-11-0085176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2018-06-0085176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2018-06-0085176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2018-05-0084715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2018-05-0084715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2018-03-0085176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2018-03-0085176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2016-11-0085176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2016-10-0084715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2016-10-0085176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2016-10-0085177090Parts of telephone sets, telephones for cellular networks or for other wireless networks and of other apparatus for the transmission or reception of voice, images or other data, n.e.s. (excl. aerials and aerial reflectors of all kinds and parts suitable for use with aerials or aerial reflectors)
2016-09-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2014-03-0185177090Parts of telephone sets, telephones for cellular networks or for other wireless networks and of other apparatus for the transmission or reception of voice, images or other data, n.e.s. (excl. aerials and aerial reflectors of all kinds and parts suitable for use with aerials or aerial reflectors)
2014-01-0148201030Notebooks, letter pads and memorandum pads, without calendars, of paper or paperboard
2013-03-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2013-03-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2011-08-0184717098Storage units for automatic data-processing machines (excl. disk, magnetic tape and central storage units)
2011-08-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2011-06-0184714900Data-processing machines, automatic, presented in the form of systems "comprising at least a central processing unit, one input unit and one output unit" (excl. portable weighing <= 10 kg and excl. peripheral units)
2011-05-0184716060Keyboards for automatic data-processing machines, whether or not containing storage units in the same housing
2011-03-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2011-03-0185177090Parts of telephone sets, telephones for cellular networks or for other wireless networks and of other apparatus for the transmission or reception of voice, images or other data, n.e.s. (excl. aerials and aerial reflectors of all kinds and parts suitable for use with aerials or aerial reflectors)
2010-11-0163053900Sacks and bags, for the packing of goods, of man-made textile materials (excl. of polyethylene or polypropylene strip or the like, and flexible intermediate bulk containers)
2010-08-0185171200Telephones for cellular networks "mobile telephones" or for other wireless networks
2010-05-0184716070Input or output units for automatic data-processing machines, whether or not containing storage units in the same housing (excl. keyboards)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NUANCE COMMUNICATIONS UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NUANCE COMMUNICATIONS UK LIMITED any grants or awards.
Ownership
    • NUANCE COMMUNICATIONS INC : Ultimate parent company :
      • Ditech Communications Europe Limited
      • Ditech Communications Europe Ltd
      • Rhetorical Group plc
      • Rhetorical Systems Limited
      • Rhetorical Systems Ltd
      • Dictaphone Co Ltd
      • Dictaphone Company Limited
      • Dictaphone International Limited
      • Dictaphone International Ltd
      • Nuance Communications UK Limited
      • Nuance Communications UK Ltd
      • eCopy Ltd
      • Formmatt Ltd
      • Formmatt, Ltd
      • Nuance Communications Limited
      • Nuance Communications Ltd
      • Nuanso Limited
      • Nuanso Ltd
      • Oscanso Ltd
      • Oscanso, Ltd
      • Phonetic Systems U.K. Limited
      • Phonetic Systems U.K. Ltd
      • Phonetic Systems UK
      • Rhetorical Group Employee Benefit Trust
      • Rhetorical Group plc
      • Rhetorical Systems Limited
      • Rhetorical Systems Ltd
      • ScanSoft Europe Ltd
      • ScanSoft UK Limited
      • ScanSoft UK Ltd
      • SNAPin Software UK
      • SpinVox Limited
      • SpinVox Ltd
      • Equitrac UK Limited
      • Equitrac UK Ltd
      • SVOX Speech Solutions Ltd
      • SafeCom UK Limited
      • SafeCom UK Ltd
    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.