Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Speech Graphics Ltd
Speech Graphics Ltd is an active company incorporated on 16 November 2010 with the registered office located in Edinburgh, City of Edinburgh. Speech Graphics Ltd was registered 14 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
SC388915
Private limited company
Scottish Company
Age
14 years
Incorporated
16 November 2010
Size
Small
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Submitted
Dated
5 November 2024
(10 months ago)
Next confirmation dated
5 November 2025
Due by
19 November 2025
(2 months remaining)
Last change occurred
9 months ago
Accounts
Due Soon
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2024
Due by
30 September 2025
(23 days remaining)
Learn more about Speech Graphics Ltd
Contact
Address
61 Dublin Street
Edinburgh
Midlothian
EH3 6NL
Scotland
Address changed on
9 Nov 2022
(2 years 10 months ago)
Previous address was
Excel House 30 Semple Street Edinburgh EH3 8BL Scotland
Companies in EH3 6NL
Telephone
01312902157
Email
Unreported
Website
Speech-graphics.com
See All Contacts
People
Officers
4
Shareholders
65
Controllers (PSC)
1
Dr Gregor Otto Hofer
Director • PSC • Chief Executive Officer • Austrian • Lives in Scotland • Born in Sep 1978
Michael Andrew Berger
Director • Chief Technology Officer • American • Lives in Scotland • Born in Mar 1970
Mr Michael Gregory Graninger
Director • American • Lives in United States • Born in May 1967
Douglas John Thomson Montgomery
Director • British • Lives in England • Born in Dec 1961
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Douglas-Westwood Limited
Douglas John Thomson Montgomery is a mutual person.
Active
Jsi Services Limited
Douglas John Thomson Montgomery is a mutual person.
Active
Novas Consulting Limited
Douglas John Thomson Montgomery is a mutual person.
Active
Richmond Energy Partners Ltd
Douglas John Thomson Montgomery is a mutual person.
Active
Libertine Fpe Limited
Douglas John Thomson Montgomery is a mutual person.
Active
Redsift Limited
Mr Michael Gregory Graninger is a mutual person.
Active
Hannon Westwood Holdings Limited
Douglas John Thomson Montgomery is a mutual person.
Active
Hannon Westwood Limited
Douglas John Thomson Montgomery is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
£3.74M
Decreased by £1.95M (-34%)
Turnover
Unreported
Same as previous period
Employees
46
Increased by 4 (+10%)
Total Assets
£5.26M
Decreased by £2.28M (-30%)
Total Liabilities
-£2.05M
Increased by £852.09K (+71%)
Net Assets
£3.22M
Decreased by £3.14M (-49%)
Debt Ratio (%)
39%
Increased by 23.06% (+146%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
8 Months Ago on 19 Dec 2024
Confirmation Submitted
9 Months Ago on 21 Nov 2024
Confirmation Submitted
1 Year 9 Months Ago on 14 Nov 2023
Full Accounts Submitted
1 Year 11 Months Ago on 13 Sep 2023
Charge Satisfied
2 Years Ago on 23 Aug 2023
New Charge Registered
2 Years Ago on 17 Aug 2023
Confirmation Submitted
2 Years 9 Months Ago on 14 Nov 2022
Inspection Address Changed
2 Years 10 Months Ago on 9 Nov 2022
Dr Gregor Otto Hofer (PSC) Details Changed
2 Years 10 Months Ago on 5 Nov 2022
Dr Gregor Otto Hofer Details Changed
2 Years 10 Months Ago on 5 Nov 2022
Get Alerts
Get Credit Report
Discover Speech Graphics Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Memorandum and Articles of Association
Submitted on 10 Feb 2025
Resolutions
Submitted on 4 Feb 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 19 Dec 2024
Confirmation statement made on 5 November 2024 with updates
Submitted on 21 Nov 2024
Statement of capital following an allotment of shares on 14 October 2024
Submitted on 20 Nov 2024
Resolutions
Submitted on 24 Oct 2024
Memorandum and Articles of Association
Submitted on 24 Oct 2024
Confirmation statement made on 5 November 2023 with updates
Submitted on 14 Nov 2023
Total exemption full accounts made up to 31 December 2022
Submitted on 13 Sep 2023
Satisfaction of charge SC3889150001 in full
Submitted on 23 Aug 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs