About

Registered Number: 03504225
Date of Incorporation: 04/02/1998 (27 years and 2 months ago)
Company Status: Active
Registered Address: 3rd Floor, Orion Gate, Guildford Road, Woking, Surrey, GU22 7NJ,

 

The Ai Corporation Ltd was founded on 04 February 1998 and has its registered office in Woking, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the company. There are 12 directors listed for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOLDSPINK, Mark Richard 03 September 2013 - 1
HEAD, Ashley John 20 September 2012 - 1
HEAD, Laura Louise 03 September 2013 - 1
CARTER, Mark Anthony 12 February 1998 20 September 2012 1
GARDENER, Mark William 04 February 1998 06 February 1998 1
RYMAN-TUBB, Nicholas Francis 20 September 2012 02 July 2014 1
VINCENT, Stephen Robert 04 February 1998 06 February 1998 1
Secretary Name Appointed Resigned Total Appointments
HEAD, Laura Louise 20 September 2012 - 1
BANKS, Sonja 26 January 2007 30 July 2008 1
BATE, Martin 11 April 2001 01 August 2004 1
LOMAX, Gillian 03 February 2006 17 October 2006 1
SLADE, Alison 01 August 2004 03 February 2006 1

Filing History

Document Type Date
AA - Annual Accounts 06 October 2020
CS01 - N/A 03 February 2020
AA - Annual Accounts 23 September 2019
CS01 - N/A 12 February 2019
AD01 - Change of registered office address 18 January 2019
AA - Annual Accounts 03 October 2018
SH01 - Return of Allotment of shares 22 August 2018
RESOLUTIONS - N/A 20 August 2018
SH01 - Return of Allotment of shares 06 August 2018
PSC01 - N/A 09 May 2018
CS01 - N/A 12 March 2018
SH01 - Return of Allotment of shares 20 November 2017
RESOLUTIONS - N/A 17 November 2017
PSC07 - N/A 10 July 2017
AA - Annual Accounts 28 March 2017
CS01 - N/A 20 February 2017
RESOLUTIONS - N/A 07 November 2016
AD01 - Change of registered office address 07 November 2016
SH01 - Return of Allotment of shares 03 November 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 03 November 2016
AA - Annual Accounts 06 June 2016
AR01 - Annual Return 08 February 2016
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 24 February 2015
AA - Annual Accounts 19 September 2014
TM01 - Termination of appointment of director 02 July 2014
AR01 - Annual Return 10 February 2014
AA - Annual Accounts 04 January 2014
AA01 - Change of accounting reference date 02 December 2013
AP01 - Appointment of director 05 October 2013
AP01 - Appointment of director 05 October 2013
AD01 - Change of registered office address 30 August 2013
AA - Annual Accounts 13 March 2013
AR01 - Annual Return 27 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 October 2012
AP03 - Appointment of secretary 03 October 2012
AP01 - Appointment of director 03 October 2012
AP01 - Appointment of director 20 September 2012
TM01 - Termination of appointment of director 20 September 2012
RESOLUTIONS - N/A 18 September 2012
AR01 - Annual Return 21 March 2012
AA - Annual Accounts 27 February 2012
MG01 - Particulars of a mortgage or charge 22 December 2011
AR01 - Annual Return 05 May 2011
CH01 - Change of particulars for director 05 May 2011
AA - Annual Accounts 22 February 2011
AA01 - Change of accounting reference date 07 June 2010
AR01 - Annual Return 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AA - Annual Accounts 29 January 2010
AA - Annual Accounts 16 October 2009
288c - Notice of change of directors or secretaries or in their particulars 18 August 2009
363a - Annual Return 13 February 2009
288b - Notice of resignation of directors or secretaries 04 August 2008
AA - Annual Accounts 07 April 2008
363a - Annual Return 19 February 2008
363s - Annual Return 12 March 2007
288a - Notice of appointment of directors or secretaries 12 March 2007
AA - Annual Accounts 07 March 2007
288b - Notice of resignation of directors or secretaries 24 October 2006
287 - Change in situation or address of Registered Office 24 March 2006
363s - Annual Return 13 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 February 2006
AA - Annual Accounts 27 February 2006
288b - Notice of resignation of directors or secretaries 21 February 2006
288a - Notice of appointment of directors or secretaries 21 February 2006
225 - Change of Accounting Reference Date 09 May 2005
287 - Change in situation or address of Registered Office 13 April 2005
AA - Annual Accounts 30 March 2005
363s - Annual Return 09 March 2005
288b - Notice of resignation of directors or secretaries 02 March 2005
288a - Notice of appointment of directors or secretaries 02 March 2005
363s - Annual Return 01 March 2004
AA - Annual Accounts 30 December 2003
363s - Annual Return 13 February 2003
AA - Annual Accounts 02 January 2003
363s - Annual Return 22 March 2002
RESOLUTIONS - N/A 22 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 March 2002
AA - Annual Accounts 10 October 2001
363s - Annual Return 27 September 2001
395 - Particulars of a mortgage or charge 16 August 2001
363s - Annual Return 01 May 2001
363s - Annual Return 25 April 2001
RESOLUTIONS - N/A 25 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 April 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 25 April 2001
288b - Notice of resignation of directors or secretaries 25 April 2001
288a - Notice of appointment of directors or secretaries 25 April 2001
363s - Annual Return 15 February 2001
AA - Annual Accounts 22 September 2000
AA - Annual Accounts 22 September 2000
287 - Change in situation or address of Registered Office 17 April 2000
363s - Annual Return 24 February 2000
RESOLUTIONS - N/A 10 December 1999
123 - Notice of increase in nominal capital 10 December 1999
363s - Annual Return 09 March 1999
288a - Notice of appointment of directors or secretaries 16 February 1998
288b - Notice of resignation of directors or secretaries 16 February 1998
288b - Notice of resignation of directors or secretaries 16 February 1998
NEWINC - New incorporation documents 04 February 1998

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 12 December 2011 Fully Satisfied

N/A

Debenture 15 August 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.