AI META LTD

Register to unlock more data on OkredoRegister

AI META LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09544733

Incorporation date

15/04/2015

Size

Unaudited abridged

Contacts

Registered address

Registered address

B20 Hastingwood Industrial Estate, Harbet Road, London N18 3HTCopy
copy info iconCopy
See on map
Latest events (Record since 15/04/2015)
dot icon24/03/2026
Final Gazette dissolved via compulsory strike-off
dot icon09/09/2025
Compulsory strike-off action has been suspended
dot icon05/08/2025
First Gazette notice for compulsory strike-off
dot icon11/06/2025
Compulsory strike-off action has been discontinued
dot icon10/06/2025
Confirmation statement made on 2024-08-28 with no updates
dot icon10/12/2024
Compulsory strike-off action has been suspended
dot icon19/11/2024
First Gazette notice for compulsory strike-off
dot icon10/07/2024
Registered office address changed from 4 Island Farm Avenue West Molesey KT8 2UZ England to B20 Hastingwood Industrial Estate Harbet Road London N18 3HT on 2024-07-10
dot icon14/02/2024
Registered office address changed from Heath House West Drayton Road First Floor Uxbridge UB8 3LA England to 4 Island Farm Avenue West Molesey KT8 2UZ on 2024-02-14
dot icon16/01/2024
Unaudited abridged accounts made up to 2023-04-30
dot icon05/12/2023
Compulsory strike-off action has been discontinued
dot icon04/12/2023
Confirmation statement made on 2023-08-28 with updates
dot icon03/12/2023
Notification of Anthony Surage as a person with significant control on 2023-11-28
dot icon03/12/2023
Cessation of Richard Lasont as a person with significant control on 2023-11-28
dot icon03/12/2023
Termination of appointment of Richard Lasont as a director on 2023-11-28
dot icon01/12/2023
Appointment of Mr Anthony Surage as a director on 2023-11-18
dot icon14/11/2023
First Gazette notice for compulsory strike-off
dot icon06/09/2023
Appointment of Mr Richard Lasont as a director on 2023-08-26
dot icon04/09/2023
Notification of Richard Lasont as a person with significant control on 2023-08-26
dot icon04/09/2023
Cessation of Morton Cowie as a person with significant control on 2023-08-28
dot icon15/08/2023
Compulsory strike-off action has been suspended
dot icon18/07/2023
First Gazette notice for compulsory strike-off
dot icon26/09/2022
Registered office address changed from 50 Canbury Park Road Kingston upon Thames KT2 6LX England to Heath House West Drayton Road First Floor Uxbridge UB8 3LA on 2022-09-26
dot icon07/09/2022
Unaudited abridged accounts made up to 2022-04-30
dot icon28/08/2022
Confirmation statement made on 2022-08-28 with updates
dot icon14/05/2022
Compulsory strike-off action has been discontinued
dot icon13/05/2022
Certificate of change of name
dot icon13/05/2022
Unaudited abridged accounts made up to 2021-04-30
dot icon13/05/2022
Confirmation statement made on 2022-04-15 with updates
dot icon28/04/2022
Notice of removal of a director
dot icon28/04/2022
Notification of Morton Cowie as a person with significant control on 2022-04-16
dot icon28/04/2022
Cessation of Stephen Battle as a person with significant control on 2022-04-17
dot icon28/04/2022
Termination of appointment of Stephen Battle as a director on 2022-04-17
dot icon12/04/2022
Compulsory strike-off action has been suspended
dot icon29/03/2022
First Gazette notice for compulsory strike-off
dot icon04/11/2021
Compulsory strike-off action has been discontinued
dot icon03/11/2021
Registered office address changed from 5D Triumph Trading Estate Tariff Road London N17 0EB England to 50 Canbury Park Road Kingston upon Thames KT2 6LX on 2021-11-03
dot icon03/11/2021
Confirmation statement made on 2021-04-15 with no updates
dot icon17/08/2021
Compulsory strike-off action has been suspended
dot icon06/07/2021
First Gazette notice for compulsory strike-off
dot icon17/02/2021
Registered office address changed from Andrew Lazell, Unit 15 Olympic Court Whitehills Business Park Blackpool FY4 5GU England to 5D Triumph Trading Estate Tariff Road London N17 0EB on 2021-02-17
dot icon28/10/2020
Compulsory strike-off action has been discontinued
dot icon27/10/2020
Unaudited abridged accounts made up to 2020-04-30
dot icon27/10/2020
Unaudited abridged accounts made up to 2019-04-30
dot icon27/10/2020
Unaudited abridged accounts made up to 2018-04-30
dot icon27/10/2020
Unaudited abridged accounts made up to 2017-04-30
dot icon27/10/2020
Confirmation statement made on 2020-04-15 with no updates
dot icon27/10/2020
Confirmation statement made on 2019-04-15 with no updates
dot icon14/05/2019
Compulsory strike-off action has been suspended
dot icon26/03/2019
First Gazette notice for compulsory strike-off
dot icon08/10/2018
Registered office address changed from Office 20 Sycamore Business Centre Sycamore Trading Estate Squires Gate Lane Blackpool FY4 3RL England to Andrew Lazell, Unit 15 Olympic Court Whitehills Business Park Blackpool FY4 5GU on 2018-10-08
dot icon14/07/2018
Compulsory strike-off action has been discontinued
dot icon13/07/2018
Confirmation statement made on 2018-04-15 with no updates
dot icon12/05/2018
Compulsory strike-off action has been suspended
dot icon03/04/2018
First Gazette notice for compulsory strike-off
dot icon12/06/2017
Registered office address changed from Office 26 Evans Business Centre Sycamore Trading Estate Squires Gate Lane Blackpool Lancashire FY4 3RL England to Office 20 Sycamore Business Centre Sycamore Trading Estate Squires Gate Lane Blackpool FY4 3RL on 2017-06-12
dot icon02/06/2017
Confirmation statement made on 2017-04-15 with updates
dot icon21/04/2017
Termination of appointment of Karen May Lipka as a director on 2017-01-06
dot icon13/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon20/05/2016
Annual return made up to 2016-04-15 with full list of shareholders
dot icon20/05/2016
Registered office address changed from 1 Cranleigh Gardens Loughton Essex IG10 3DD England to Office 26 Evans Business Centre Sycamore Trading Estate Squires Gate Lane Blackpool Lancashire FY4 3RL on 2016-05-20
dot icon15/04/2015
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2023
dot iconNext confirmation date
28/08/2025
dot iconLast change occurred
30/04/2023

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/04/2023
dot iconNext account date
30/04/2024
dot iconNext due on
31/01/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
4.82M
-
0.00
3.32M
-
2022
38
6.10M
-
0.00
2.66M
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lipka, Karen May
Director
15/04/2015 - 06/01/2017
-
Mr Richard Lasont
Director
26/08/2023 - 28/11/2023
-
Mr Morton Cowie
Director
16/04/2022 - Present
1
Surage, Anthony
Director
18/11/2023 - Present
28
Battle, Stephen
Director
15/04/2015 - 17/04/2022
5

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AI META LTD

AI META LTD is an(a) Dissolved company incorporated on 15/04/2015 with the registered office located at B20 Hastingwood Industrial Estate, Harbet Road, London N18 3HT. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AI META LTD?

toggle

AI META LTD is currently Dissolved. It was registered on 15/04/2015 and dissolved on 24/03/2026.

Where is AI META LTD located?

toggle

AI META LTD is registered at B20 Hastingwood Industrial Estate, Harbet Road, London N18 3HT.

What does AI META LTD do?

toggle

AI META LTD operates in the Publishing of computer games (58.21 - SIC 2007) sector.

What is the latest filing for AI META LTD?

toggle

The latest filing was on 24/03/2026: Final Gazette dissolved via compulsory strike-off.