Company Information for AI NETWORKS LIMITED
BROADWALK HOUSE, 5 APPOLD STREET, LONDON, EC2A 2AG,
|
Company Registration Number
07276603
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
AI NETWORKS LIMITED | ||||
Legal Registered Office | ||||
BROADWALK HOUSE 5 APPOLD STREET LONDON EC2A 2AG Other companies in SG1 | ||||
Previous Names | ||||
|
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 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
SUSAN ELIZABETH LORD |
||
MARK ALAN BOOST |
||
HENRY MERRETT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NICHOLAS FRANCIS DE MONTE |
Director | ||
JILL BARNES |
Director | ||
ALUN MARTIN PUDDEFOOT |
Director | ||
ADAM JOHN ARDEN WOOD |
Director | ||
SARAH LOUISE HULME |
Director | ||
STEVEN KENNETH READ |
Director | ||
JOHN GRAHAM COLLIER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LLU COMMUNICATIONS LTD | Director | 2017-06-27 | CURRENT | 2017-06-27 | Active | |
DEFENSE.COM CYBER LTD | Director | 2016-08-02 | CURRENT | 2016-08-02 | Active | |
CIVO LIMITED | Director | 2015-04-30 | CURRENT | 2015-04-30 | Active | |
ADVANTAGE INTERACTIVE LIMITED | Director | 2011-09-01 | CURRENT | 2011-09-01 | Active - Proposal to Strike off | |
UTOPIA HOLIDAYS LIMITED | Director | 2009-03-04 | CURRENT | 2009-03-03 | Active | |
DOMAIN PRIVACY PROTECTOR LIMITED | Director | 2008-11-04 | CURRENT | 2008-11-04 | Active | |
ABSOLUTE DEVOPS LIMITED | Director | 2006-06-13 | CURRENT | 2006-06-12 | Active - Proposal to Strike off | |
BULLETPROOF CYBER LTD | Director | 2005-06-28 | CURRENT | 2005-06-24 | Active | |
TELIVO LIMITED | Director | 2002-01-30 | CURRENT | 2002-01-24 | Active | |
DOMAINS AND HOSTING LIMITED | Director | 2001-11-06 | CURRENT | 2001-11-06 | Active - Proposal to Strike off | |
LCN.COM LIMITED | Director | 1999-11-18 | CURRENT | 1999-11-16 | Active |
Date | Document Type | Document Description |
---|---|---|
Notice of agreement to exemption from audit of accounts for period ending 30/06/23 | ||
Audit exemption statement of guarantee by parent company for period ending 30/06/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/06/23 | ||
Audit exemption subsidiary accounts made up to 2023-06-30 | ||
CONFIRMATION STATEMENT MADE ON 01/09/23, WITH NO UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 30/06/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 30/06/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/06/22 | ||
Audit exemption subsidiary accounts made up to 2022-06-30 | ||
CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/21 | |
Notice of agreement to exemption from audit of accounts for period ending 30/06/21 | ||
Audit exemption statement of guarantee by parent company for period ending 30/06/21 | ||
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/21 | |
PSC05 | Change of details for Vorboss Limited as a person with significant control on 2022-06-16 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/06/22 FROM Devonshire House 60 Goswell Road London EC1M 7AD England | |
AUD | AUDITOR'S RESIGNATION | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/21, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Timothy Creswick on 2021-02-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ROBBINS- CHERRY | |
AA01 | Current accounting period shortened from 30/09/21 TO 30/06/21 | |
AA | 30/09/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AD03 | Registers moved to registered inspection location of 6th Floor 33 Holborn London England EC1N 2HT | |
AD02 | Register inspection address changed to 6th Floor 33 Holborn London England EC1N 2HT | |
AA01 | Previous accounting period extended from 30/06/20 TO 30/09/20 | |
AA01 | Previous accounting period shortened from 30/09/20 TO 30/06/20 | |
RES01 | ADOPT ARTICLES 16/12/20 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK ALAN BOOST | |
AP01 | DIRECTOR APPOINTED NICHOLAS ROBBINS- CHERRY | |
AP04 | Appointment of Octopus Company Secretarial Services Limited as company secretary on 2020-11-27 | |
AA | 30/09/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/20, WITH UPDATES | |
AA01 | Previous accounting period extended from 30/04/19 TO 30/09/19 | |
AA01 | Previous accounting period extended from 30/04/19 TO 30/09/19 | |
PSC05 | Change of details for Vorboss Limited as a person with significant control on 2019-10-07 | |
PSC05 | Change of details for Vorboss Limited as a person with significant control on 2019-10-07 | |
PSC02 | Notification of Vorboss Limited as a person with significant control on 2019-07-31 | |
PSC02 | Notification of Vorboss Limited as a person with significant control on 2019-07-31 | |
PSC07 | CESSATION OF MARK ALAN BOOST AS A PERSON OF SIGNIFICANT CONTROL | |
PSC07 | CESSATION OF MARK ALAN BOOST AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/19, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 02/08/19 FROM 22 Long Acre Covent Garden London WC2E 9LY | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY CRESWICK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HENRY MERRETT | |
TM02 | Termination of appointment of Susan Elizabeth Lord on 2019-07-31 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072766030001 | |
AA | 30/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/18, WITH NO UPDATES | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/17, WITH NO UPDATES | |
AP03 | Appointment of Ms Susan Elizabeth Lord as company secretary on 2017-07-01 | |
PSC04 | Change of details for Mr Mark Alan Boost as a person with significant control on 2016-09-02 | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/09/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES | |
CH01 | Director's details changed for Mr Henry Merrett on 2016-06-07 | |
AP01 | DIRECTOR APPOINTED MR HENRY MERRETT | |
RES01 | ADOPT ARTICLES 27/07/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS FRANCIS DE MONTE | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/09/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/09/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 24/02/15 FROM Unit H Whittle Way Arlington Business Park Stevenage Hertfordshire SG1 2FP | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/09/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JILL BARNES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALUN PUDDEFOOT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADAM WOOD | |
RES15 | CHANGE OF COMPANY NAME 18/06/19 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
RES15 | CHANGE OF NAME 25/07/2014 | |
CERTNM | Company name changed bio park interactive LIMITED\certificate issued on 06/08/14 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 072766030001 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/07/2014 FROM BIOPARK BROADWATER ROAD WELWYN GARDEN CITY HERTFORDSHIRE AL7 3AX UNITED KINGDOM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SARAH HULME | |
AA | FULL ACCOUNTS MADE UP TO 30/04/13 | |
AP01 | DIRECTOR APPOINTED JILL BARNES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN READ | |
AR01 | 01/09/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12 | |
AR01 | 01/09/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED SARAH LOUISE HULME | |
AA01 | CURRSHO FROM 31/07/2013 TO 30/04/2013 | |
AP01 | DIRECTOR APPOINTED MR ADAM JOHN ARDEN WOOD | |
AA01 | PREVEXT FROM 30/06/2012 TO 31/07/2012 | |
AA01 | CURREXT FROM 30/06/2013 TO 31/07/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/07/2012 FROM 4 BISHOPS SQUARE BUSINESS PARK HATFIELD HERTFORDSHIRE AL10 9NE UNITED KINGDOM | |
RES01 | ALTER ARTICLES 21/05/2012 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11 | |
RES01 | ADOPT ARTICLES 12/10/2011 | |
AP01 | DIRECTOR APPOINTED MR MARK ALAN BOOST | |
AR01 | 01/09/11 FULL LIST | |
AR01 | 08/06/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ALUN MARTIN PUDDEFOOT | |
AP01 | DIRECTOR APPOINTED NICHOLAS FRANCIS DE MONTE | |
AP01 | DIRECTOR APPOINTED MR STEVEN KENNETH READ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN COLLIER | |
SH01 | 06/07/11 STATEMENT OF CAPITAL GBP 98 | |
RES15 | CHANGE OF NAME 10/01/2011 | |
CERTNM | COMPANY NAME CHANGED NORFOLK LOCAL ENTERPRISE PARTNERSHIP LTD CERTIFICATE ISSUED ON 18/01/11 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BIO PARK HERTFORDSHIRE LIMITED |
|
|
|
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
Cash Bank In Hand | 2011-07-01 | £ 100 |
---|---|---|
Shareholder Funds | 2011-07-01 | £ 100 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (61100 - Wired telecommunications activities) as AI NETWORKS LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
85177000 | ||||
85177000 | ||||
85176200 | Machines 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) | |||
85176200 | Machines 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) | |||
85177090 | Parts 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
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. |