Ai (South East) Limited

DataGardener
live
Micro

Ai (south East) Limited

11090138Private Limited With Share Capital

C/O Fuller Spurling, Guildford Street, Chertsey, KT169BE
Incorporated

30/11/2017

Company Age

8 years

Directors

5

Employees

SIC Code

41100

Risk

low risk

Company Overview

Registration, classification & business activity

Ai (south East) Limited (11090138) is a private limited with share capital incorporated on 30/11/2017 (8 years old) and registered in chertsey, KT169BE. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Micro
Incorporated 30/11/2017
KT169BE

Financial Overview

Total Assets

£4.64M

Liabilities

£4.12M

Net Assets

£523.4K

Cash

£2.6K

Key Metrics

5

Directors

2

Shareholders

Board of Directors

5

Charges

4

Registered

4

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

59
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-03-2026
Change Person Director Company With Change Date
Category:Officers
Date:31-10-2025
Change Person Director Company With Change Date
Category:Officers
Date:28-10-2025
Change Person Director Company With Change Date
Category:Officers
Date:02-10-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-10-2025
Change Person Director Company With Change Date
Category:Officers
Date:08-09-2025
Change Person Director Company With Change Date
Category:Officers
Date:23-06-2025
Change Person Director Company With Change Date
Category:Officers
Date:23-06-2025
Change Person Director Company With Change Date
Category:Officers
Date:23-06-2025
Change Person Director Company With Change Date
Category:Officers
Date:23-06-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:23-06-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:23-06-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-06-2025
Change To A Person With Significant Control Without Name Date
Category:Persons With Significant Control
Date:07-04-2025
Change To A Person With Significant Control Without Name Date
Category:Persons With Significant Control
Date:07-04-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:04-04-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:04-04-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-04-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-02-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-01-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-11-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-10-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:02-10-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:02-10-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-12-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-10-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-01-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-10-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-06-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-11-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-09-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-09-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:30-09-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:30-09-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:30-09-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:30-09-2021
Resolution
Category:Resolution
Date:20-09-2021
Memorandum Articles
Category:Incorporation
Date:20-09-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-09-2021
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:19-07-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-06-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-02-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-01-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-01-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-01-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-01-2021
Memorandum Articles
Category:Incorporation
Date:28-04-2020
Resolution
Category:Resolution
Date:28-04-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-02-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-01-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-12-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-06-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-12-2018
Change Person Director Company With Change Date
Category:Officers
Date:14-12-2018
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:06-09-2018
Resolution
Category:Resolution
Date:02-01-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-12-2017
Incorporation Company
Category:Incorporation
Date:30-11-2017

Risk Assessment

low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date30/06/2027
Filing Date24/03/2026
Latest Accounts30/09/2025

Trading Addresses

3Rd Floor, 86-90 Paul Street, London, EC2A4NE
C/O Fuller Spurling, Guildford Street, Chertsey, Kt16 9Be, KT169BERegistered

Contact

C/O Fuller Spurling, Guildford Street, Chertsey, KT169BE