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

AI NETWORKS LIMITED

BROADWALK HOUSE, 5 APPOLD STREET, LONDON, EC2A 2AG,
Company Registration Number
07276603
Private Limited Company
Active

Company Overview

About Ai Networks Ltd
AI NETWORKS LIMITED was founded on 2010-06-08 and has its registered office in London. The organisation's status is listed as "Active". Ai Networks Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
AI NETWORKS LIMITED
 
Legal Registered Office
BROADWALK HOUSE
5 APPOLD STREET
LONDON
EC2A 2AG
Other companies in SG1
 
Previous Names
BIO PARK INTERACTIVE LIMITED06/08/2014
NORFOLK LOCAL ENTERPRISE PARTNERSHIP LTD18/01/2011
Filing Information
Company Number 07276603
Company ID Number 07276603
Date formed 2010-06-08
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2022
Account next due 31/03/2024
Latest return 01/09/2015
Return next due 29/09/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB137006540  
Last Datalog update: 2024-04-06 23:04:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AI NETWORKS 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.
Companies with same name AI NETWORKS LIMITED
The following companies were found which have the same name as AI NETWORKS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AI NETWORKS PTY LTD Active Company formed on the 2018-07-18
AI NETWORKS & INVESTMENTS LLC 2709 BEECH GROVE LN WESLEY CHAPEL FL 33544 Active Company formed on the 2021-03-18

Company Officers of AI NETWORKS LIMITED

Current Directors
Officer Role Date Appointed
SUSAN ELIZABETH LORD
Company Secretary 2017-07-01
MARK ALAN BOOST
Director 2011-07-06
HENRY MERRETT
Director 2016-06-07
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS FRANCIS DE MONTE
Director 2011-07-06 2016-06-29
JILL BARNES
Director 2012-11-28 2014-07-25
ALUN MARTIN PUDDEFOOT
Director 2011-07-06 2014-07-25
ADAM JOHN ARDEN WOOD
Director 2012-09-27 2014-07-25
SARAH LOUISE HULME
Director 2012-10-20 2014-02-28
STEVEN KENNETH READ
Director 2011-07-06 2013-10-29
JOHN GRAHAM COLLIER
Director 2010-06-08 2011-07-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK ALAN BOOST LLU COMMUNICATIONS LTD Director 2017-06-27 CURRENT 2017-06-27 Active
MARK ALAN BOOST DEFENSE.COM CYBER LTD Director 2016-08-02 CURRENT 2016-08-02 Active
MARK ALAN BOOST CIVO LIMITED Director 2015-04-30 CURRENT 2015-04-30 Active
MARK ALAN BOOST ADVANTAGE INTERACTIVE LIMITED Director 2011-09-01 CURRENT 2011-09-01 Active - Proposal to Strike off
MARK ALAN BOOST UTOPIA HOLIDAYS LIMITED Director 2009-03-04 CURRENT 2009-03-03 Active
MARK ALAN BOOST DOMAIN PRIVACY PROTECTOR LIMITED Director 2008-11-04 CURRENT 2008-11-04 Active
MARK ALAN BOOST ABSOLUTE DEVOPS LIMITED Director 2006-06-13 CURRENT 2006-06-12 Active - Proposal to Strike off
MARK ALAN BOOST BULLETPROOF CYBER LTD Director 2005-06-28 CURRENT 2005-06-24 Active
MARK ALAN BOOST TELIVO LIMITED Director 2002-01-30 CURRENT 2002-01-24 Active
MARK ALAN BOOST DOMAINS AND HOSTING LIMITED Director 2001-11-06 CURRENT 2001-11-06 Active - Proposal to Strike off
MARK ALAN BOOST LCN.COM LIMITED Director 1999-11-18 CURRENT 1999-11-16 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
2024-04-06Notice of agreement to exemption from audit of accounts for period ending 30/06/23
2024-04-06Audit exemption statement of guarantee by parent company for period ending 30/06/23
2024-04-06Consolidated accounts of parent company for subsidiary company period ending 30/06/23
2024-04-06Audit exemption subsidiary accounts made up to 2023-06-30
2023-09-14CONFIRMATION STATEMENT MADE ON 01/09/23, WITH NO UPDATES
2023-04-04Audit exemption statement of guarantee by parent company for period ending 30/06/22
2023-04-04Notice of agreement to exemption from audit of accounts for period ending 30/06/22
2023-04-04Consolidated accounts of parent company for subsidiary company period ending 30/06/22
2023-04-04Audit exemption subsidiary accounts made up to 2022-06-30
2022-09-13CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES
2022-09-13CS01CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES
2022-07-18PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/21
2022-07-01Notice of agreement to exemption from audit of accounts for period ending 30/06/21
2022-07-01Audit exemption statement of guarantee by parent company for period ending 30/06/21
2022-07-01GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/21
2022-07-01AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/21
2022-06-16PSC05Change of details for Vorboss Limited as a person with significant control on 2022-06-16
2022-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/22 FROM Devonshire House 60 Goswell Road London EC1M 7AD England
2022-04-14AUDAUDITOR'S RESIGNATION
2021-09-15CS01CONFIRMATION STATEMENT MADE ON 01/09/21, WITH NO UPDATES
2021-09-14CH01Director's details changed for Mr Timothy Creswick on 2021-02-01
2021-08-13TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ROBBINS- CHERRY
2021-06-01AA01Current accounting period shortened from 30/09/21 TO 30/06/21
2021-05-26AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-18AD03Registers moved to registered inspection location of 6th Floor 33 Holborn London England EC1N 2HT
2021-02-18AD02Register inspection address changed to 6th Floor 33 Holborn London England EC1N 2HT
2021-01-26AA01Previous accounting period extended from 30/06/20 TO 30/09/20
2021-01-15AA01Previous accounting period shortened from 30/09/20 TO 30/06/20
2020-12-16RES01ADOPT ARTICLES 16/12/20
2020-12-16MEM/ARTSARTICLES OF ASSOCIATION
2020-12-02TM01APPOINTMENT TERMINATED, DIRECTOR MARK ALAN BOOST
2020-12-02AP01DIRECTOR APPOINTED NICHOLAS ROBBINS- CHERRY
2020-12-02AP04Appointment of Octopus Company Secretarial Services Limited as company secretary on 2020-11-27
2020-09-30AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-24CS01CONFIRMATION STATEMENT MADE ON 01/09/20, WITH UPDATES
2020-01-14AA01Previous accounting period extended from 30/04/19 TO 30/09/19
2020-01-14AA01Previous accounting period extended from 30/04/19 TO 30/09/19
2019-12-23PSC05Change of details for Vorboss Limited as a person with significant control on 2019-10-07
2019-12-23PSC05Change of details for Vorboss Limited as a person with significant control on 2019-10-07
2019-12-19PSC02Notification of Vorboss Limited as a person with significant control on 2019-07-31
2019-12-19PSC02Notification of Vorboss Limited as a person with significant control on 2019-07-31
2019-12-19PSC07CESSATION OF MARK ALAN BOOST AS A PERSON OF SIGNIFICANT CONTROL
2019-12-19PSC07CESSATION OF MARK ALAN BOOST AS A PERSON OF SIGNIFICANT CONTROL
2019-09-19CS01CONFIRMATION STATEMENT MADE ON 01/09/19, WITH NO UPDATES
2019-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/19 FROM 22 Long Acre Covent Garden London WC2E 9LY
2019-08-02AP01DIRECTOR APPOINTED MR TIMOTHY CRESWICK
2019-08-02TM01APPOINTMENT TERMINATED, DIRECTOR HENRY MERRETT
2019-08-02TM02Termination of appointment of Susan Elizabeth Lord on 2019-07-31
2019-07-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072766030001
2019-01-31AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-10CS01CONFIRMATION STATEMENT MADE ON 01/09/18, WITH NO UPDATES
2018-02-07AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-04CS01CONFIRMATION STATEMENT MADE ON 01/09/17, WITH NO UPDATES
2017-07-03AP03Appointment of Ms Susan Elizabeth Lord as company secretary on 2017-07-01
2017-07-03PSC04Change of details for Mr Mark Alan Boost as a person with significant control on 2016-09-02
2017-02-06AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-15LATEST SOC15/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-15CS01CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES
2016-08-01CH01Director's details changed for Mr Henry Merrett on 2016-06-07
2016-07-28AP01DIRECTOR APPOINTED MR HENRY MERRETT
2016-07-27RES01ADOPT ARTICLES 27/07/16
2016-06-29TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS FRANCIS DE MONTE
2016-02-08AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-07LATEST SOC07/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-07AR0101/09/15 ANNUAL RETURN FULL LIST
2015-02-24AD01REGISTERED OFFICE CHANGED ON 24/02/15 FROM Unit H Whittle Way Arlington Business Park Stevenage Hertfordshire SG1 2FP
2015-01-26AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-08LATEST SOC08/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-08AR0101/09/14 ANNUAL RETURN FULL LIST
2014-09-08TM01APPOINTMENT TERMINATED, DIRECTOR JILL BARNES
2014-08-28TM01APPOINTMENT TERMINATED, DIRECTOR ALUN PUDDEFOOT
2014-08-28TM01APPOINTMENT TERMINATED, DIRECTOR ADAM WOOD
2014-08-13RES15CHANGE OF COMPANY NAME 18/06/19
2014-08-13CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-08-06RES15CHANGE OF NAME 25/07/2014
2014-08-06CERTNMCompany name changed bio park interactive LIMITED\certificate issued on 06/08/14
2014-08-06CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-08-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 072766030001
2014-07-25AD01REGISTERED OFFICE CHANGED ON 25/07/2014 FROM BIOPARK BROADWATER ROAD WELWYN GARDEN CITY HERTFORDSHIRE AL7 3AX UNITED KINGDOM
2014-06-13TM01APPOINTMENT TERMINATED, DIRECTOR SARAH HULME
2014-02-05AAFULL ACCOUNTS MADE UP TO 30/04/13
2014-01-24AP01DIRECTOR APPOINTED JILL BARNES
2013-11-27TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN READ
2013-09-26AR0101/09/13 FULL LIST
2013-06-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12
2012-11-01AR0101/09/12 FULL LIST
2012-11-01AP01DIRECTOR APPOINTED SARAH LOUISE HULME
2012-10-29AA01CURRSHO FROM 31/07/2013 TO 30/04/2013
2012-09-27AP01DIRECTOR APPOINTED MR ADAM JOHN ARDEN WOOD
2012-08-03AA01PREVEXT FROM 30/06/2012 TO 31/07/2012
2012-07-17AA01CURREXT FROM 30/06/2013 TO 31/07/2013
2012-07-17AD01REGISTERED OFFICE CHANGED ON 17/07/2012 FROM 4 BISHOPS SQUARE BUSINESS PARK HATFIELD HERTFORDSHIRE AL10 9NE UNITED KINGDOM
2012-06-22RES01ALTER ARTICLES 21/05/2012
2012-04-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11
2011-10-28RES01ADOPT ARTICLES 12/10/2011
2011-09-16AP01DIRECTOR APPOINTED MR MARK ALAN BOOST
2011-09-01AR0101/09/11 FULL LIST
2011-07-07AR0108/06/11 FULL LIST
2011-07-06AP01DIRECTOR APPOINTED MR ALUN MARTIN PUDDEFOOT
2011-07-06AP01DIRECTOR APPOINTED NICHOLAS FRANCIS DE MONTE
2011-07-06AP01DIRECTOR APPOINTED MR STEVEN KENNETH READ
2011-07-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN COLLIER
2011-07-06SH0106/07/11 STATEMENT OF CAPITAL GBP 98
2011-01-18RES15CHANGE OF NAME 10/01/2011
2011-01-18CERTNMCOMPANY NAME CHANGED NORFOLK LOCAL ENTERPRISE PARTNERSHIP LTD CERTIFICATE ISSUED ON 18/01/11
2011-01-18CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-06-08MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2010-06-08NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
61 - Telecommunications
611 - Wired telecommunications activities
61100 - Wired telecommunications activities




Licences & Regulatory approval
We could not find any licences issued to AI NETWORKS 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 AI NETWORKS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-07-25 Outstanding BIO PARK HERTFORDSHIRE LIMITED
Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30

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 AI NETWORKS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2011-07-01 £ 100
Shareholder Funds 2011-07-01 £ 100

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of AI NETWORKS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AI NETWORKS LIMITED
Trademarks
We have not found any records of AI NETWORKS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AI NETWORKS 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 (61100 - Wired telecommunications activities) as AI NETWORKS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where AI NETWORKS 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 AI NETWORKS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-04-0085177000
2018-04-0085177000
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)
2016-09-0085177090Parts 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)

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 AI NETWORKS 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 AI NETWORKS LIMITED 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.