AI BUILD LIMITED

Register to unlock more data on OkredoRegister

AI BUILD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09859772

Incorporation date

06/11/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit D1 Leyton Industrial Village, Argall Avenue, London E10 7QPCopy
copy info iconCopy
See on map
Latest events (Record since 06/11/2015)
dot icon05/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon01/09/2025
Confirmation statement made on 2025-08-03 with no updates
dot icon26/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon12/09/2024
Statement of capital following an allotment of shares on 2024-05-31
dot icon12/09/2024
Confirmation statement made on 2024-08-03 with updates
dot icon02/07/2024
Memorandum and Articles of Association
dot icon27/01/2024
Appointment of Iq Capital Directors Nominees Ltd as a director on 2023-04-04
dot icon13/12/2023
Particulars of variation of rights attached to shares
dot icon13/12/2023
Change of share class name or designation
dot icon22/11/2023
Statement of capital following an allotment of shares on 2023-04-05
dot icon22/11/2023
Statement of capital following an allotment of shares on 2023-04-06
dot icon22/11/2023
Statement of capital following an allotment of shares on 2023-04-06
dot icon22/11/2023
Statement of capital following an allotment of shares on 2023-04-24
dot icon22/11/2023
Statement of capital following an allotment of shares on 2023-09-20
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon16/08/2023
Confirmation statement made on 2023-08-03 with no updates
dot icon25/04/2023
Resolutions
dot icon17/03/2023
Memorandum and Articles of Association
dot icon22/12/2022
Director's details changed for Mr Daghan Cam on 2022-12-22
dot icon22/12/2022
Appointment of Kcv Coöperatief U.A. as a director on 2022-04-05
dot icon22/12/2022
Change of details for Mr Daghan Cam as a person with significant control on 2022-12-22
dot icon22/12/2022
Cessation of Michail Desyllas as a person with significant control on 2022-12-22
dot icon26/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon08/09/2022
Confirmation statement made on 2022-08-03 with updates
dot icon04/08/2022
Statement of capital following an allotment of shares on 2022-05-30
dot icon04/08/2022
Statement of capital following an allotment of shares on 2022-05-05
dot icon04/08/2022
Statement of capital following an allotment of shares on 2022-05-04
dot icon04/08/2022
Statement of capital following an allotment of shares on 2022-04-25
dot icon04/08/2022
Statement of capital following an allotment of shares on 2022-04-11
dot icon04/08/2022
Statement of capital following an allotment of shares on 2022-04-07
dot icon04/08/2022
Statement of capital following an allotment of shares on 2022-04-05
dot icon02/05/2022
Previous accounting period extended from 2021-10-31 to 2021-12-31
dot icon21/10/2021
Resolutions
dot icon11/10/2021
Statement of capital following an allotment of shares on 2021-10-07
dot icon15/09/2021
Confirmation statement made on 2021-08-03 with updates
dot icon06/09/2021
Notification of Michail Desyllas as a person with significant control on 2021-09-06
dot icon29/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon19/07/2021
Change of details for Mr Daghan Cam as a person with significant control on 2021-07-19
dot icon19/07/2021
Registered office address changed from Unit 44H Leyton Industrial Village Argall Avenue London E10 7QP England to Unit D1 Leyton Industrial Village Argall Avenue London E10 7QP on 2021-07-19
dot icon31/03/2021
Statement of capital following an allotment of shares on 2021-03-31
dot icon17/01/2021
Statement of capital following an allotment of shares on 2020-11-30
dot icon25/11/2020
Appointment of Superseed Ventures Llp as a director on 2020-09-30
dot icon25/11/2020
Termination of appointment of Mnl (Superseed) Nominees Limited as a director on 2020-09-30
dot icon12/11/2020
Appointment of Mnl (Superseed) Nominees Limited as a director on 2020-09-30
dot icon12/11/2020
Termination of appointment of Superseed Ventures Llp as a director on 2020-09-30
dot icon02/11/2020
Memorandum and Articles of Association
dot icon02/11/2020
Resolutions
dot icon26/10/2020
Appointment of Superseed Ventures Llp as a director on 2020-09-30
dot icon26/10/2020
Statement of capital following an allotment of shares on 2020-09-30
dot icon15/09/2020
Total exemption full accounts made up to 2019-10-31
dot icon18/08/2020
Confirmation statement made on 2020-08-03 with no updates
dot icon15/09/2019
Confirmation statement made on 2019-08-03 with updates
dot icon19/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon05/06/2019
Change of details for Mr Daghan Cam as a person with significant control on 2019-06-05
dot icon31/05/2019
Director's details changed for Mr Michail Desyllas on 2019-02-01
dot icon31/05/2019
Director's details changed for Mr Daghan Cam on 2019-05-11
dot icon19/03/2019
Second filing of a statement of capital following an allotment of shares on 2017-08-25
dot icon22/02/2019
Statement of capital following an allotment of shares on 2017-09-02
dot icon22/02/2019
Statement of capital following an allotment of shares on 2017-08-31
dot icon22/02/2019
Statement of capital following an allotment of shares on 2017-09-01
dot icon07/01/2019
Statement of capital following an allotment of shares on 2019-01-02
dot icon19/10/2018
Purchase of own shares.
dot icon24/08/2018
Confirmation statement made on 2018-08-03 with updates
dot icon11/07/2018
Micro company accounts made up to 2017-10-31
dot icon01/02/2018
Resolutions
dot icon04/10/2017
Appointment of Mr Michail Desyllas as a director on 2017-08-25
dot icon04/10/2017
Statement of capital following an allotment of shares on 2017-08-25
dot icon03/08/2017
Change of details for Mr Dagham Cam as a person with significant control on 2017-08-03
dot icon03/08/2017
Confirmation statement made on 2017-08-03 with updates
dot icon09/06/2017
Total exemption full accounts made up to 2016-10-31
dot icon02/06/2017
Previous accounting period shortened from 2016-11-30 to 2016-10-31
dot icon02/02/2017
Confirmation statement made on 2017-02-02 with updates
dot icon26/09/2016
Confirmation statement made on 2016-09-26 with updates
dot icon19/02/2016
Registered office address changed from Tower House Flat 134, 81 Fieldgate Street London E1 1GW United Kingdom to Unit 44H Leyton Industrial Village Argall Avenue London E10 7QP on 2016-02-19
dot icon06/11/2015
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

8
2022
change arrow icon-16.92 % *

* during past year

Cash in Bank

£460,427.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
443.77K
-
0.00
554.17K
-
2022
8
351.91K
-
0.00
460.43K
-
2022
8
351.91K
-
0.00
460.43K
-

Employees

2022

Employees

8 Ascended0 % *

Net Assets(GBP)

351.91K £Descended-20.70 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

460.43K £Descended-16.92 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
IQ CAPITAL DIRECTORS NOMINEES LTD
Corporate Director
04/04/2023 - Present
61
KCV COÖPERATIEF U.A.
Corporate Director
05/04/2022 - Present
-
Cam, Daghan
Director
06/11/2015 - Present
2
SUPERSEED VENTURES LLP
Corporate Director
30/09/2020 - 30/09/2020
6
Desyllas, Michail
Director
25/08/2017 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About AI BUILD LIMITED

AI BUILD LIMITED is an(a) Active company incorporated on 06/11/2015 with the registered office located at Unit D1 Leyton Industrial Village, Argall Avenue, London E10 7QP. There are currently 5 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of AI BUILD LIMITED?

toggle

AI BUILD LIMITED is currently Active. It was registered on 06/11/2015 .

Where is AI BUILD LIMITED located?

toggle

AI BUILD LIMITED is registered at Unit D1 Leyton Industrial Village, Argall Avenue, London E10 7QP.

What does AI BUILD LIMITED do?

toggle

AI BUILD LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does AI BUILD LIMITED have?

toggle

AI BUILD LIMITED had 8 employees in 2022.

What is the latest filing for AI BUILD LIMITED?

toggle

The latest filing was on 05/09/2025: Total exemption full accounts made up to 2024-12-31.