Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > A.I. TALENT LTD
Company Information for

A.I. TALENT LTD

54 BOOTHAM, YORK, YO30 7XZ,
Company Registration Number
04654829
Private Limited Company
Active

Company Overview

About A.i. Talent Ltd
A.I. TALENT LTD was founded on 2003-02-03 and has its registered office in York. The organisation's status is listed as "Active". A.i. Talent Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
A.I. TALENT LTD
 
Legal Registered Office
54 BOOTHAM
YORK
YO30 7XZ
Other companies in EC1M
 
Previous Names
COBENT LIMITED24/05/2012
Filing Information
Company Number 04654829
Company ID Number 04654829
Date formed 2003-02-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 03/02/2016
Return next due 03/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 16:55:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for A.I. TALENT LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   A C RODAWAY LIMITED   C M S WALKER 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 A.I. TALENT LTD

Current Directors
Officer Role Date Appointed
STEVEN REVELL
Director 2018-05-09
Previous Officers
Officer Role Date Appointed Date Resigned
JOANNA ARNOLD
Director 2010-03-01 2018-05-09
MICHAEL EDWARD WILSON JACKSON
Director 2010-03-01 2018-05-09
HEATH WILLIAMS
Company Secretary 2011-11-16 2012-05-04
HEATH WILLIAMS
Director 2011-05-16 2012-05-04
DAMIAN CLAYTON-BULL
Company Secretary 2011-08-23 2011-11-16
DAMIAN ROBERT CLAYTON-BULL
Director 2010-06-01 2011-11-16
EMMA LOUISE CARMODY
Company Secretary 2011-06-14 2011-08-23
HOWARD SEARS
Director 2003-02-11 2011-07-27
LEE PEET
Company Secretary 2010-09-01 2011-06-14
JORDAN OLIVER LUKE AMBROSE
Director 2010-06-01 2011-03-10
HOWARD SEARS
Company Secretary 2003-02-11 2010-09-01
ANTHONY JOSEPH DILLON
Director 2006-07-17 2010-06-11
JORDAN OLIVER LUKE AMBROSE
Director 2009-02-01 2010-03-01
GREGORY DAVIES
Director 2007-03-22 2010-03-01
NICHOLAS DAVID CARPENTER
Director 2003-10-01 2006-07-17
PETER DEREK GREENWAY
Director 2003-02-11 2003-09-30
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2003-02-03 2003-02-06
FORM 10 DIRECTORS FD LTD
Nominated Director 2003-02-03 2003-02-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN REVELL SRC CODE LIMITED Director 2016-09-01 CURRENT 2014-05-01 Liquidation

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
2024-02-27CONFIRMATION STATEMENT MADE ON 03/02/24, WITH NO UPDATES
2023-02-15CONFIRMATION STATEMENT MADE ON 03/02/23, WITH NO UPDATES
2022-06-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/21
2022-03-02CS01CONFIRMATION STATEMENT MADE ON 03/02/22, WITH NO UPDATES
2021-08-25AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/20
2021-03-10CS01CONFIRMATION STATEMENT MADE ON 03/02/21, WITH NO UPDATES
2021-02-09PSC04Change of details for Mr Steven Revell as a person with significant control on 2020-10-06
2020-10-06CH01Director's details changed for Mr Steven Revell on 2020-10-06
2020-09-22AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/19
2020-03-17CS01CONFIRMATION STATEMENT MADE ON 03/02/20, WITH NO UPDATES
2019-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/19 FROM 54 Bootham Bootham York YO30 7XZ England
2019-08-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/18
2019-08-06AD01REGISTERED OFFICE CHANGED ON 06/08/19 FROM Longbow House Chiswell Street London EC1Y 4TW England
2019-03-18CS01CONFIRMATION STATEMENT MADE ON 03/02/19, WITH UPDATES
2018-05-18AAFULL ACCOUNTS MADE UP TO 30/11/17
2018-05-10PSC07CESSATION OF ACCESS INTELLIGENCE PLC AS A PERSON OF SIGNIFICANT CONTROL
2018-05-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN REVELL
2018-05-10TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JACKSON
2018-05-10TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA ARNOLD
2018-05-10AP01DIRECTOR APPOINTED MR STEVEN REVELL
2018-03-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-02-08CS01CONFIRMATION STATEMENT MADE ON 03/02/18, WITH NO UPDATES
2017-08-31AAFULL ACCOUNTS MADE UP TO 30/11/16
2017-02-03LATEST SOC03/02/17 STATEMENT OF CAPITAL;GBP 200
2017-02-03CS01CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES
2016-08-15AAFULL ACCOUNTS MADE UP TO 30/11/15
2016-02-03LATEST SOC03/02/16 STATEMENT OF CAPITAL;GBP 200
2016-02-03AR0103/02/16 ANNUAL RETURN FULL LIST
2015-08-26AAFULL ACCOUNTS MADE UP TO 30/11/14
2015-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL EDWARD WILSON JACKSON / 03/08/2015
2015-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JOANNA ARNOLD / 03/08/2015
2015-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/15 FROM Third Floor Welken House Charterhouse Square London EC1M 6EH
2015-03-02LATEST SOC02/03/15 STATEMENT OF CAPITAL;GBP 200
2015-03-02AR0103/02/15 ANNUAL RETURN FULL LIST
2014-06-18AAFULL ACCOUNTS MADE UP TO 30/11/13
2014-02-10LATEST SOC10/02/14 STATEMENT OF CAPITAL;GBP 200
2014-02-10AR0103/02/14 ANNUAL RETURN FULL LIST
2013-09-26AD01REGISTERED OFFICE CHANGED ON 26/09/13 FROM 32 Bedford Row London WC1R 4HE
2013-06-06AAFULL ACCOUNTS MADE UP TO 30/11/12
2013-02-19AR0103/02/13 FULL LIST
2012-07-09AAFULL ACCOUNTS MADE UP TO 30/11/11
2012-06-21TM01APPOINTMENT TERMINATED, DIRECTOR HEATH WILLIAMS
2012-06-21TM02APPOINTMENT TERMINATED, SECRETARY HEATH WILLIAMS
2012-05-24RES15CHANGE OF NAME 20/01/2012
2012-05-24CERTNMCOMPANY NAME CHANGED COBENT LIMITED CERTIFICATE ISSUED ON 24/05/12
2012-05-18CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-03-14AR0103/02/12 FULL LIST
2011-11-16AP03SECRETARY APPOINTED MR HEATH WILLIAMS
2011-11-16TM02APPOINTMENT TERMINATED, SECRETARY DAMIAN CLAYTON-BULL
2011-11-16TM01APPOINTMENT TERMINATED, DIRECTOR DAMIAN CLAYTON-BULL
2011-09-29TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD SEARS
2011-08-23AP03SECRETARY APPOINTED MR DAMIAN CLAYTON-BULL
2011-08-23TM02APPOINTMENT TERMINATED, SECRETARY EMMA CARMODY
2011-07-13AP01DIRECTOR APPOINTED MR HEATH WILLIAMS
2011-06-14AP03SECRETARY APPOINTED MS EMMA LOUISE CARMODY
2011-06-14TM02APPOINTMENT TERMINATED, SECRETARY LEE PEET
2011-04-07AAFULL ACCOUNTS MADE UP TO 30/11/10
2011-03-11TM01APPOINTMENT TERMINATED, DIRECTOR JORDAN AMBROSE
2011-02-18AR0103/02/11 FULL LIST
2011-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / HOWARD SEARS / 01/01/2011
2010-09-29AA31/12/09 TOTAL EXEMPTION SMALL
2010-09-28TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY DILLON
2010-09-24TM02APPOINTMENT TERMINATED, SECRETARY HOWARD SEARS
2010-09-24AP03SECRETARY APPOINTED MR LEE PEET
2010-09-24AP01DIRECTOR APPOINTED MR DAMIAN ROBERT CLAYTON-BULL
2010-08-18AP01DIRECTOR APPOINTED MR JORDAN OLIVER LUKE AMBROSE
2010-03-09TM01APPOINTMENT TERMINATED, DIRECTOR JORDAN AMBROSE
2010-03-09TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY DAVIES
2010-03-09AP01DIRECTOR APPOINTED JOANNA ARNOLD
2010-03-09AP01DIRECTOR APPOINTED MR MICHAEL EDWARD WILSON JACKSON
2010-03-09AA01CURRSHO FROM 31/12/2010 TO 30/11/2010
2010-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/2010 FROM THE GUILDHALL GODDARDS LANE CHIPPING NORTON OXFORDSHIRE OX7 5NJ
2010-02-19RES13VARIOUS RATIFICATIONS 28/01/2010
2010-02-11AR0103/02/10 FULL LIST
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY DILLON / 01/10/2009
2010-02-11CH03SECRETARY'S CHANGE OF PARTICULARS / HOWARD SEARS / 01/10/2009
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / HOWARD SEARS / 01/10/2009
2009-09-23AA31/12/08 TOTAL EXEMPTION SMALL
2009-09-17403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-02-10363aRETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS
2009-02-09288aDIRECTOR APPOINTED MR JORDAN OLIVER LUKE AMBROSE
2008-06-30287REGISTERED OFFICE CHANGED ON 30/06/2008 FROM SUITE A 1ST FLOOR MIDAS HOUSE 62 GOLDSWORTH ROAD WOKING SURREY GU21 6LQ
2008-06-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-04-11AA31/12/07 TOTAL EXEMPTION SMALL
2008-02-26363aRETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS
2007-07-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-04-13288aNEW DIRECTOR APPOINTED
2007-03-13288cDIRECTOR'S PARTICULARS CHANGED
2007-03-12363sRETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS
2006-12-12287REGISTERED OFFICE CHANGED ON 12/12/06 FROM: SANDRINGHAM GUILDFORD ROAD WOKING SURREY GU22 7QL
2006-08-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-08-11123NC INC ALREADY ADJUSTED 17/07/06
2006-08-11RES04£ NC 100/550000
2006-08-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-08-10288bDIRECTOR RESIGNED
2006-08-10288aNEW DIRECTOR APPOINTED
2006-08-04288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to A.I. TALENT LTD 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 A.I. TALENT LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-06-03 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2004-04-12 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-11-30
Annual Accounts
2012-11-30
Annual Accounts
2011-11-30
Annual Accounts
2010-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

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 A.I. TALENT LTD

Intangible Assets
Patents
We have not found any records of A.I. TALENT LTD registering or being granted any patents
Domain Names

A.I. TALENT LTD owns 1 domain names.

guge.co.uk  

Trademarks
We have not found any records of A.I. TALENT LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A.I. TALENT LTD. 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 (62090 - Other information technology service activities) as A.I. TALENT LTD are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where A.I. TALENT LTD 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded A.I. TALENT LTD 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 A.I. TALENT LTD any grants or awards.
Ownership
    We could not find any group structure information
    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.