Our policy clearly outlines how we processes your personal data and your rights in relation to each data processed. We recommend you carefully read through this document to learn more about our Privacy Policy.

Update Privacy Settings

Check the

FEONIC TECHNOLOGY LIMITED

Company

FEONIC TECHNOLOGY

Telephone: +44 (0)1482 806 688
C⁺ rating

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

Company name
FEONIC TECHNOLOGY LIMITED
Company number
02946825
Status
Active
Categroy
Private Limited Company
Date of Incorporation
08 Jul 1994
Age - 30 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
67
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
59
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
72
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
83
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
84
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
59
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
62
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
73
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
69
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
67
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
64
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
64
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.