ABOUT FEONIC TECHNOLOGY LIMITED
Feonic Ltd is a UK registered company that develops industry leading resonance speaker audio products based upon its own extensive portfolio of patents and IP.
Feonic has particular expertise in the field of smart materials originally developed by the US Navy for ultrasonic subsea use. This smart material iron alloy can change its physical shape under certain conditions offering the ability to create a large mechanical force from a very small electrical input. In the case of the audio products this precise high energy/small movement (micro vibration) is harnessed to resonate surfaces turning them into high quality, powerful and wide bandwidth speakers.
In September 1999 the company was floated on OFEX (now ISDX) and in 2004 the company changed its name to Feonic PLC. The Feonic name was derived from the chemical symbol for iron, 'Fe', in combination with part of the word, 'Sonic', relating to the technologies ability to generate audible sound and very high ultrasonic frequencies. The company delisted from ISDX in March 2014 and now trades as a private limited company.
Current products: The current commercialised and award winning
products are designed for both audible and inaudible (ultrasonic) applications.
Other markets and products for the future include development and licensing of current and future patents for use in high frequency ultrasonic signal transmissions for broadcasting content to mobiles; vibration control, clean energy where battery use is impractical and medical devices.
Feonic Invisible Speaker can help you transform your audio visual experience.
Hi Frequency Signal Transmission :
Feonic Technology's invisible audio changes the way architects and designers solve acoustic problems
Feonic Technology Ltd
KEY FINANCE
Year
2017
Assets
£82.04k
▼ £-20.98k (-20.36 %)
Cash
£0.46k
▼ £-22.05k (-97.96 %)
Liabilities
£232.62k
▼ £-4102.46k (-94.63 %)
Net Worth
£-150.58k
▼ £4081.48k (-96.44 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Camden
- Company name
- FEONIC TECHNOLOGY LIMITED
- Company number
- 02946825
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
08 Jul 1994
Age - 31 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.feonic.com
- Phones
-
+44 (0)1482 806 688
+44 (0)1482 806 654
01482 806 688
01482 806 654
- Registered Address
- 26 RED LION SQUARE,
LONDON,
WC1R 4AG
ECONOMIC ACTIVITIES
- 27320
- Manufacture of other electronic and electric wires and cables
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
- Twitter
- Follow
LAST EVENTS
- 28 Nov 2016
- Full accounts made up to 31 January 2016
- 04 Jul 2016
- Confirmation statement made on 4 July 2016 with updates
- 21 Jan 2016
- Current accounting period extended from 31 July 2015 to 31 January 2016
CHARGES
-
20 March 2002
- Status
- Satisfied
on 21 November 2014
- Delivered
- 26 March 2002
-
Persons entitled
- The Royal Bank of Scotland PLC
- Description
- Fixed and floating charges over the undertaking and all…
-
3 April 1998
- Status
- Satisfied
on 13 June 2002
- Delivered
- 4 April 1998
-
Persons entitled
- Midland Bank PLC
- Description
- .. fixed and floating charges over the undertaking and all…
See Also
Last update 2018
FEONIC TECHNOLOGY LIMITED DIRECTORS
Graham Edward Beswick
Acting
- Appointed
- 31 January 2008
- Role
- Secretary
- Address
- 26 Red Lion Square, London, United Kingdom, WC1R 4AG
- Name
- BESWICK, Graham Edward
Brian Douglas Smith
Acting
- Appointed
- 06 May 2014
- Occupation
- Director
- Role
- Director
- Age
- 68
- Nationality
- British
- Address
- 26 Red Lion Square, London, United Kingdom, WC1R 4AG
- Country Of Residence
- England
- Name
- SMITH, Brian Douglas
E P S SECRETARIES LIMITED
Resigned
PSC
- Appointed
- 08 July 1994
- Resigned
- 30 June 1995
- Role
- Nominee Secretary
- Address
- 50 Stratton Street, London, W1X 6NX
- Name
- E P S SECRETARIES LIMITED
- Notified On
- 6 April 2016
- Country Registered
- England
- Nature Of Control
- Ownership of shares – 75% or more
- Place Registered
- England And Wales
Brenda Rose Elizabeth Hopkins
Resigned
- Appointed
- 01 July 1995
- Resigned
- 21 August 2001
- Role
- Secretary
- Address
- Prospect, Recreation Club Lane, Beverley, East Yorkshire, HU17 9HW
- Name
- HOPKINS, Brenda Rose Elizabeth
Jacquie Whurr
Resigned
- Appointed
- 21 August 2001
- Resigned
- 31 January 2008
- Role
- Secretary
- Address
- 48 Swanland Road, Hessle, East Yorkshire, HU13 0LP
- Name
- WHURR, Jacquie
Simon Andrew Banks Cooper
Resigned
- Appointed
- 25 June 1999
- Resigned
- 01 February 2002
- Occupation
- Accountant
- Role
- Director
- Age
- 60
- Nationality
- British
- Address
- Laurel House, Main Street, Skidby, HU16 5TZ
- Country Of Residence
- United Kingdom
- Name
- BANKS COOPER, Simon Andrew
Martyn Buxton Hoare
Resigned
- Appointed
- 21 August 2001
- Resigned
- 08 May 2003
- Occupation
- Director
- Role
- Director
- Age
- 73
- Nationality
- British
- Address
- Rosse House, 40 Hill Rise, Chalfont St Peter, Buckinghamshire, SL9 9BQ
- Name
- BUXTON-HOARE, Martyn
Greenough Rodney David Dr
Resigned
- Appointed
- 23 January 1995
- Resigned
- 31 May 2000
- Occupation
- University Lecturer
- Role
- Director
- Age
- 84
- Nationality
- British
- Address
- The Dell, 34 Church Lane, Bonby, Brigg, North Lincolnshire, DN20 0PS
- Country Of Residence
- England
- Name
- GREENOUGH, Rodney David, Dr
Brenda Rose Elizabeth Hopkins
Resigned
- Appointed
- 23 January 1995
- Resigned
- 16 April 2014
- Occupation
- Chairman
- Role
- Director
- Age
- 85
- Nationality
- British
- Address
- 26 Red Lion Square, London, United Kingdom, WC1R 4AG
- Country Of Residence
- United Kingdom
- Name
- HOPKINS, Brenda Rose Elizabeth
Philip Jarvis
Resigned
- Appointed
- 29 April 2014
- Resigned
- 06 May 2014
- Occupation
- Director
- Role
- Director
- Age
- 60
- Nationality
- British
- Address
- 26 Red Lion Square, London, United Kingdom, WC1R 4AG
- Country Of Residence
- England
- Name
- JARVIS, Philip
Philip Robert Jarvis
Resigned
- Appointed
- 29 April 2014
- Resigned
- 29 September 2014
- Occupation
- Director
- Role
- Director
- Age
- 59
- Nationality
- British
- Address
- 26 Red Lion Square, London, United Kingdom, WC1R 4AG
- Country Of Residence
- England
- Name
- JARVIS, Philip Robert
Alan Gordon Ian Jenner
Resigned
- Appointed
- 20 January 1995
- Resigned
- 31 December 2001
- Occupation
- University Lecturer
- Role
- Director
- Age
- 63
- Nationality
- British
- Address
- 32 Westgate, North Cave, Brough, North Humberside, HU15 2NJ
- Name
- JENNER, Alan Gordon Ian
William John Metheringham
Resigned
- Appointed
- 01 May 1997
- Resigned
- 31 December 2001
- Occupation
- Technical Director
- Role
- Director
- Age
- 74
- Nationality
- British
- Address
- Carr Farm Hilston Road, Roos, Hull, North Humberside, HU12 0JB
- Country Of Residence
- England
- Name
- METHERINGHAM, William John
MIKJON LIMITED
Resigned
- Appointed
- 08 July 1994
- Resigned
- 23 January 1995
- Role
- Nominee Director
- Address
- 50 Stratton Street, London, W1X 5FL
- Name
- MIKJON LIMITED
Susan Helen Pulko
Resigned
- Appointed
- 01 May 1997
- Resigned
- 31 December 2001
- Occupation
- University Lecturer
- Role
- Director
- Age
- 70
- Nationality
- British
- Address
- Alphaschoss Station Road, Shiptonthorpe, York, YO4 3PB
- Name
- PULKO, Susan Helen
Brian Douglas Smith
Resigned
- Appointed
- 05 March 2001
- Resigned
- 29 April 2014
- Occupation
- Managing Director
- Role
- Director
- Age
- 68
- Nationality
- British
- Address
- 26 Red Lion Square, London, United Kingdom, WC1R 4AG
- Country Of Residence
- England
- Name
- SMITH, Brian Douglas
Jacquie Whurr
Resigned
- Appointed
- 21 August 2001
- Resigned
- 30 April 2003
- Occupation
- Accountant
- Role
- Director
- Age
- 65
- Nationality
- British
- Address
- 48 Swanland Road, Hessle, East Yorkshire, HU13 0LP
- Name
- WHURR, Jacquie
Anthony James Wilkinson
Resigned
- Appointed
- 23 January 1995
- Resigned
- 31 December 2001
- Occupation
- University Lecturer
- Role
- Director
- Age
- 65
- Nationality
- British
- Address
- Alphaschloss Station Road, Shiptonthorpe, York, YO4 3PB
- Name
- WILKINSON, Anthony James
REVIEWS
Check The Company
Normal according to the company’s financial health.