Aiimi Limited

DataGardener
aiimi limited
live
Medium

Aiimi Limited

05648705Private Limited With Share Capital

100 Avebury Boulevard, Milton Keynes, MK91FH
Incorporated

08/12/2005

Company Age

20 years

Directors

3

Employees

165

SIC Code

62090

Risk

low risk

Company Overview

Registration, classification & business activity

Aiimi Limited (05648705) is a private limited with share capital incorporated on 08/12/2005 (20 years old) and registered in milton keynes, MK91FH. The company operates under SIC code 62090 and is classified as Medium.

Honourable mention in the gartner magic quadrant for insight engines 2022.we’re a creative tech company that specialises in ai and data. we think differently, act quicker, and offer a better way to find and unlock deep meaning and intelligent insights from your information. together, we will help yo...

Private Limited With Share Capital
SIC: 62090
Medium
Incorporated 08/12/2005
MK91FH
165 employees

Financial Overview

Total Assets

£8.78M

Liabilities

£5.48M

Net Assets

£3.30M

Turnover

£16.92M

Cash

£2.86M

Key Metrics

165

Employees

3

Directors

1

Shareholders

1

CCJs

Board of Directors

3

Charges

7

Registered

0

Outstanding

0

Part Satisfied

7

Satisfied

Filed Documents

100
Appoint Person Director Company With Name Date
Category:Officers
Date:11-03-2026
Appoint Person Director Company With Name Date
Category:Officers
Date:25-02-2026
Termination Secretary Company With Name Termination Date
Category:Officers
Date:25-02-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:25-02-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:25-02-2026
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-02-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-12-2025
Change Person Director Company With Change Date
Category:Officers
Date:20-10-2025
Accounts With Accounts Type Medium
Category:Accounts
Date:29-09-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-01-2025
Change Person Director Company With Change Date
Category:Officers
Date:07-01-2025
Accounts With Accounts Type Full
Category:Accounts
Date:24-07-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-12-2023
Accounts With Accounts Type Full
Category:Accounts
Date:26-07-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-12-2022
Accounts With Accounts Type Full
Category:Accounts
Date:13-05-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-12-2021
Accounts With Accounts Type Full
Category:Accounts
Date:24-09-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-02-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-09-2020
Change Person Secretary Company With Change Date
Category:Officers
Date:05-03-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-03-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-03-2020
Elect To Keep The Directors Residential Address Register Information On The Public Register
Category:Officers
Date:05-03-2020
Elect To Keep The Secretaries Register Information On The Public Register
Category:Officers
Date:05-03-2020
Elect To Keep The Directors Register Information On The Public Register
Category:Officers
Date:05-03-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-12-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-11-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-09-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-05-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-05-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-12-2018
Change Person Director Company With Change Date
Category:Officers
Date:17-12-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-09-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-12-2017
Change Person Director Company With Change Date
Category:Officers
Date:22-12-2017
Change Person Director Company With Change Date
Category:Officers
Date:22-12-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-12-2016
Change Person Secretary Company With Change Date
Category:Officers
Date:13-12-2016
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-10-2016
Change Person Director Company With Change Date
Category:Officers
Date:12-09-2016
Change Person Director Company With Change Date
Category:Officers
Date:12-09-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-01-2016
Accounts With Accounts Type Small
Category:Accounts
Date:24-06-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-06-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-04-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:31-03-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-03-2015
Appoint Person Secretary Company With Name Date
Category:Officers
Date:24-02-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-01-2015
Accounts With Accounts Type Full
Category:Accounts
Date:06-10-2014
Termination Director Company With Name
Category:Officers
Date:02-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-12-2013
Termination Director Company With Name
Category:Officers
Date:12-12-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:26-11-2013
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:26-11-2013
Termination Director Company With Name
Category:Officers
Date:18-11-2013
Termination Director Company With Name
Category:Officers
Date:18-11-2013
Termination Director Company With Name
Category:Officers
Date:18-11-2013
Termination Director Company With Name
Category:Officers
Date:18-11-2013
Termination Director Company With Name
Category:Officers
Date:18-11-2013
Termination Secretary Company With Name
Category:Officers
Date:18-11-2013
Appoint Person Director Company With Name
Category:Officers
Date:18-11-2013
Appoint Person Director Company With Name
Category:Officers
Date:18-11-2013
Appoint Person Director Company With Name
Category:Officers
Date:18-11-2013
Appoint Person Director Company With Name
Category:Officers
Date:18-11-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:18-11-2013
Accounts With Accounts Type Full
Category:Accounts
Date:07-10-2013
Termination Director Company With Name
Category:Officers
Date:23-09-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:31-05-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-05-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-05-2013
Memorandum Articles
Category:Incorporation
Date:15-05-2013
Resolution
Category:Resolution
Date:15-05-2013
Termination Director Company With Name
Category:Officers
Date:15-04-2013
Gazette Notice Compulsary
Category:Gazette
Date:08-01-2013
Accounts With Accounts Type Full
Category:Accounts
Date:06-01-2013
Gazette Filings Brought Up To Date
Category:Gazette
Date:05-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-01-2013
Appoint Person Secretary Company With Name
Category:Officers
Date:05-11-2012
Appoint Person Director Company With Name
Category:Officers
Date:01-11-2012
Termination Secretary Company With Name
Category:Officers
Date:02-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-12-2011
Accounts With Accounts Type Full
Category:Accounts
Date:06-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-02-2011
Change Person Director Company With Change Date
Category:Officers
Date:01-02-2011
Change Person Director Company With Change Date
Category:Officers
Date:01-02-2011
Change Person Director Company With Change Date
Category:Officers
Date:01-02-2011
Change Person Director Company With Change Date
Category:Officers
Date:01-02-2011
Change Person Director Company With Change Date
Category:Officers
Date:01-02-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:01-02-2011
Change Person Director Company With Change Date
Category:Officers
Date:01-02-2011
Change Person Director Company With Change Date
Category:Officers
Date:01-02-2011
Change Person Director Company With Change Date
Category:Officers
Date:01-02-2011
Termination Director Company With Name
Category:Officers
Date:28-01-2011
Accounts With Accounts Type Full
Category:Accounts
Date:23-09-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:24-02-2010

Risk Assessment

low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typemedium company
Due Date30/09/2026
Filing Date29/09/2025
Latest Accounts31/12/2024

Trading Addresses

100 Avebury Boulevard, Milton Keynes, Mk9 1Fh, MK91FHRegistered

Related Companies

2

Contact

02037270941
enquiries@aiimi.com
aiimi.com
100 Avebury Boulevard, Milton Keynes, MK91FH