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

SPIRIT AI LIMITED

30 FINSBURY SQUARE, LONDON, EC2A 1AG,
Company Registration Number
09745797
Private Limited Company
Liquidation

Company Overview

About Spirit Ai Ltd
SPIRIT AI LIMITED was founded on 2015-08-24 and has its registered office in London. The organisation's status is listed as "Liquidation". Spirit Ai Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SPIRIT AI LIMITED
 
Legal Registered Office
30 FINSBURY SQUARE
LONDON
EC2A 1AG
 
Previous Names
MOBIUS AI LIMITED07/11/2016
MOBIUSAI LIMITED24/12/2015
Filing Information
Company Number 09745797
Company ID Number 09745797
Date formed 2015-08-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2021
Account next due 30/09/2023
Latest return 
Return next due 21/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB228051920  
Last Datalog update: 2023-11-06 09:32:02
Primary Source:Companies House
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 SPIRIT AI LIMITED
The following companies were found which have the same name as SPIRIT AI LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SPIRIT AID LIMITED 50 WEST CAMPBELL STREET WEST CAMPBELL STREET GLASGOW G2 6SE Active Company formed on the 2000-12-22
SPIRIT AIRSHIPS LIMITED 117 CLIFTON ROAD SHEFFORD BEDFORDSHIRE UNITED KINGDOM SG17 5AG Dissolved Company formed on the 2010-06-01
SPIRIT AIRLINES, INC. 858 BISHOP RD. GROSSE POINTE PARK Michigan 48230 UNKNOWN Company formed on the 0000-00-00
SPIRIT AIR PRIVATE LIMITED B-3/12 VISHAL KHAND-3 GOMTI NAGAR LUCKNOW Uttar Pradesh 226010 ACTIVE Company formed on the 2008-02-15
Spirit Airlines, Inc. Delaware Unknown
SPIRIT AIRCRAFT LLC Delaware Unknown
Spirit Aircraft I Trust Delaware Unknown
SPIRIT AIR CHARTER PTY LTD Active Company formed on the 2017-03-15
SPIRIT AIR CONDITIONING & HEATING LLC 12037 GREEN EMERALD CT ORLANDO FL 32837 Inactive Company formed on the 2007-05-08
SPIRIT AIR INDUSTRIES, INC. 6731 N.W. 87TH AVE. MIAMI FL 33178 Inactive Company formed on the 1995-10-05
SPIRIT AIR, LLC 1271 BURTWOOD DRIVE FORT MYERS FL 33901 Inactive Company formed on the 2007-11-14
SPIRIT AIR SERVICES, LLC 13136 HAMPSHIRE COURT FORT MYERS FL 33919 Inactive Company formed on the 2011-06-08
SPIRIT AIRCRAFT LEASING, INC. 50 NORTH LAURA ST JACKSONVILLE FL 32202 Inactive Company formed on the 2009-06-17
SPIRIT AIR CHARTER PTY LTD VIC 3663 Active Company formed on the 2017-03-15
SPIRIT AIRLINES, INC. 2800 EXECUTIVE WAY ATTN: TAX DEPT MIRAMAR FL 33025 Active Company formed on the 2005-11-07
SPIRIT AIRLINES INC Delaware Unknown
SPIRIT AIRLINES INC Georgia Unknown
SPIRIT AIRCRAFT LLC Georgia Unknown
SPIRIT AIR INC Georgia Unknown
SPIRIT AIRWAYS INC California Unknown

Company Officers of SPIRIT AI LIMITED

Current Directors
Officer Role Date Appointed
STEVEN WAYNE ANDRE
Director 2015-08-24
JONATHAN DE FERRARS GREEN
Director 2016-08-08
CHRISTOPHER JOHN HUNT
Director 2016-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
MITU SABINA RABEYA KHANDAKER-KOKORIS
Director 2016-01-13 2016-09-01
GARY STEVENSON
Director 2016-01-13 2016-08-10
SIMON BROOKES
Director 2016-01-13 2016-06-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN WAYNE ANDRE BETA ORIONIS LIMITED Director 2016-11-17 CURRENT 2016-11-17 Liquidation
CHRISTOPHER JOHN HUNT FAIR LEAD ENTERPRISES LIMITED Director 2018-01-17 CURRENT 2018-01-17 Active
CHRISTOPHER JOHN HUNT ZEPHYR LIFE SCIENCES LTD Director 2015-07-20 CURRENT 2015-03-19 Dissolved 2016-03-22
CHRISTOPHER JOHN HUNT IMPRIMATUR CAPITAL LIMITED Director 2015-07-14 CURRENT 2015-07-01 Active
CHRISTOPHER JOHN HUNT LETZONE LIMITED Director 2015-06-08 CURRENT 2002-11-11 Active
CHRISTOPHER JOHN HUNT IMPRIMATUR NEW DAWN LIMITED Director 2015-05-08 CURRENT 2015-05-08 Dissolved 2016-09-06
CHRISTOPHER JOHN HUNT IMPRIMATUR CAPITAL HOLDINGS LIMITED Director 2014-09-10 CURRENT 2002-11-06 Active
CHRISTOPHER JOHN HUNT IMPRIMATUR INVESTMENT MANAGEMENT LIMITED Director 2014-05-14 CURRENT 2014-05-14 Active - Proposal to Strike off
CHRISTOPHER JOHN HUNT NATIONAL MARITIME MUSEUM CORNWALL TRUST Director 2013-09-17 CURRENT 1997-10-08 Active
CHRISTOPHER JOHN HUNT DELPHIS ENVIRONMENTAL LIMITED Director 2011-12-07 CURRENT 2006-09-12 Active
CHRISTOPHER JOHN HUNT FAIR-LEAD INVESTMENTS LTD Director 2009-09-22 CURRENT 2009-09-22 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
2023-10-05Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-10-05Appointment of a voluntary liquidator
2023-10-05Voluntary liquidation declaration of solvency
2023-10-05REGISTERED OFFICE CHANGED ON 05/10/23 FROM 14 Charterhouse Square London EC1M 6AX England
2023-09-07CONFIRMATION STATEMENT MADE ON 24/08/23, WITH UPDATES
2023-08-17Resolutions passed:<ul><li>Resolution Reduce share premium 16/08/2023</ul>
2023-08-17Solvency Statement dated 16/08/23
2023-08-17Statement by Directors
2023-08-17Statement of capital on GBP 2.670532
2023-05-23APPOINTMENT TERMINATED, DIRECTOR CHARLES NICHOLAS WILLIAM SLINGSBY
2023-05-23APPOINTMENT TERMINATED, DIRECTOR DAMIAN MARK RAYMOND BURNS
2023-02-03Change of share class name or designation
2023-01-26Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2023-01-25Memorandum articles filed
2022-12-02PSC07CESSATION OF STEVE ANDRE AS A PERSON OF SIGNIFICANT CONTROL
2022-12-02PSC02Notification of Amazon.Com, Inc. as a person with significant control on 2022-11-18
2022-11-24AP04Appointment of Mitre Secretaries Limited as company secretary on 2022-11-18
2022-11-24AP01DIRECTOR APPOINTED MR CHARLES NICHOLAS WILLIAM SLINGSBY
2022-11-24TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN WAYNE ANDRE
2022-10-14CONFIRMATION STATEMENT MADE ON 24/08/22, WITH NO UPDATES
2022-10-14CS01CONFIRMATION STATEMENT MADE ON 24/08/22, WITH NO UPDATES
2022-04-21AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-01CS01CONFIRMATION STATEMENT MADE ON 24/08/21, WITH NO UPDATES
2021-05-17AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-12TM01APPOINTMENT TERMINATED, DIRECTOR MARY MCMENOMY
2020-10-06CS01CONFIRMATION STATEMENT MADE ON 24/08/20, WITH UPDATES
2020-08-24SH0112/02/20 STATEMENT OF CAPITAL GBP 2.670532
2020-07-23RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2020-07-23MEM/ARTSARTICLES OF ASSOCIATION
2020-07-17AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-28SH0118/03/20 STATEMENT OF CAPITAL GBP 2.619685
2019-11-26RES10Resolutions passed:
  • Resolution of allotment of securities
2019-11-25SH0118/11/19 STATEMENT OF CAPITAL GBP 2.297346
2019-09-23RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2019-09-20SH0110/09/19 STATEMENT OF CAPITAL GBP 2.205684
2019-09-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL HEGGLIN
2019-09-10CS01CONFIRMATION STATEMENT MADE ON 24/08/19, WITH UPDATES
2019-08-05RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2019-07-31SH0123/07/19 STATEMENT OF CAPITAL GBP 1.693221
2019-07-23AP01DIRECTOR APPOINTED MARY MCMENOMY
2019-04-10AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-09CS01CONFIRMATION STATEMENT MADE ON 24/08/18, WITH UPDATES
2018-10-04SH06Cancellation of shares. Statement of capital on 2018-07-12 GBP 1.52995
2018-10-02RP04SH01Second filing of capital allotment of shares GBP1.626895
2018-09-05AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-29RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-08-08SH0108/08/18 STATEMENT OF CAPITAL GBP 1.584197
2018-07-27SH06Cancellation of shares. Statement of capital on 2018-07-12 GBP 1.487259
2018-07-27SH03Purchase of own shares
2018-07-24SH0101/01/18 STATEMENT OF CAPITAL GBP 1.602707
2018-07-23RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-07-20RES09Resolution of authority to purchase a number of shares
2017-11-16LATEST SOC16/11/17 STATEMENT OF CAPITAL;GBP 1.560009
2017-11-16SH0108/11/17 STATEMENT OF CAPITAL GBP 1.560009
2017-11-16SH0122/09/17 STATEMENT OF CAPITAL GBP 1.551008
2017-11-15RES13THAT, THE DIRECTORS OF THE COMPANY BE GENERALLY AND UNCONDITIONALLY AUTHORISED TO CREAT A NEW CLASS OF SHARES, NAMELY B SHARES OF £0.000001 EACH 22/09/2017
2017-11-15RES01ADOPT ARTICLES 22/09/2017
2017-11-15RES10Resolutions passed:Resolution of allotment of securitiesResolution of removal of pre-emption rightsThat, the directors of the company be generally and unconditionally authorised to creat a new class of shares, namely b shares of £0.000001 each 22/09/2...
2017-10-02PSC07CESSATION OF JONATHAN DE FERRARS GREEN AS A PERSON OF SIGNIFICANT CONTROL
2017-09-29CS01CONFIRMATION STATEMENT MADE ON 24/08/17, WITH UPDATES
2017-09-28SH03Purchase of own shares
2017-08-23RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
2017-08-22SH0131/07/17 STATEMENT OF CAPITAL GBP 1.778025
2017-08-21SH06Cancellation of shares. Statement of capital on 2017-07-31 GBP 1.47
2017-08-14RES13Resolutions passed:
  • Reduce share prem a/c 31/07/2017
2017-08-14CAP-SSSolvency Statement dated 31/07/17
2017-08-14SH20Statement by Directors
2017-08-14RES09Resolution of authority to purchase a number of shares
2017-08-11SH0113/07/17 STATEMENT OF CAPITAL GBP 1.47
2017-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16
2017-05-12AA01PREVEXT FROM 31/08/2016 TO 31/12/2016
2017-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN HUNT / 29/09/2016
2017-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN WAYNE ANDRE / 17/11/2016
2017-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DE FERRARS GREEN / 17/11/2016
2016-11-07RES15CHANGE OF NAME 06/11/2016
2016-11-07CERTNMCOMPANY NAME CHANGED MOBIUS AI LIMITED CERTIFICATE ISSUED ON 07/11/16
2016-10-27CS01CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES
2016-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/2016 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ UNITED KINGDOM
2016-09-20LATEST SOC20/09/16 STATEMENT OF CAPITAL;GBP 1.38
2016-09-20SH0101/09/16 STATEMENT OF CAPITAL GBP 1.38
2016-09-20SH02SUB-DIVISION 01/09/16
2016-09-19RES13SHARES SUB DIVIDED 01/09/2016
2016-09-19RES01ADOPT ARTICLES 01/09/2016
2016-09-16AP01DIRECTOR APPOINTED CHRISTOPHER HUNT
2016-09-16TM01APPOINTMENT TERMINATED, DIRECTOR MITU KHANDAKER-KOKORIS
2016-08-30TM01APPOINTMENT TERMINATED, DIRECTOR GARY STEVENSON
2016-08-17TM01APPOINTMENT TERMINATED, DIRECTOR SIMON BROOKES
2016-08-17AP01DIRECTOR APPOINTED JONATHAN DE FERRARS GREEN
2016-03-17RES13SUB-DIVISION 13/01/2016
2016-03-17RES01ADOPT ARTICLES 13/01/2016
2016-01-26AP01DIRECTOR APPOINTED SIMON BROOKES
2016-01-26AP01DIRECTOR APPOINTED DR MITU SABINA RABEYA KHANDAKER-KOKORIS
2016-01-26AP01DIRECTOR APPOINTED GARY STEVENSON
2016-01-26LATEST SOC26/01/16 STATEMENT OF CAPITAL;GBP 1.2
2016-01-26SH0113/01/16 STATEMENT OF CAPITAL GBP 1.20
2016-01-26SH02SUB-DIVISION 13/01/16
2015-12-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE WAYNE ANDRE / 11/12/2015
2015-12-24CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2015-12-24CERTNMCOMPANY NAME CHANGED MOBIUSAI LIMITED CERTIFICATE ISSUED ON 24/12/15
2015-08-24NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to SPIRIT AI LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2023-09-28
Resolutions for Winding-up2023-09-28
Fines / Sanctions
No fines or sanctions have been issued against SPIRIT AI LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SPIRIT AI LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 62012 - Business and domestic software development

Intangible Assets
Patents
We have not found any records of SPIRIT AI LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SPIRIT AI LIMITED
Trademarks
We have not found any records of SPIRIT AI LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SPIRIT AI 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 (62012 - Business and domestic software development) as SPIRIT AI LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SPIRIT AI 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SPIRIT AI 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 SPIRIT AI 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.