AI VENTURES LIMITED

Register to unlock more data on OkredoRegister

AI VENTURES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07852490

Incorporation date

18/11/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

22 Gilbert Street, London W1K 5HDCopy
copy info iconCopy
See on map
Latest events (Record since 18/11/2011)
dot icon26/03/2026
Confirmation statement made on 2026-02-03 with no updates
dot icon14/07/2025
Amended total exemption full accounts made up to 2024-09-28
dot icon23/06/2025
Total exemption full accounts made up to 2024-09-28
dot icon18/06/2025
Confirmation statement made on 2024-09-25 with updates
dot icon04/06/2025
Second filing of Confirmation Statement dated 2025-02-03
dot icon28/05/2025
Confirmation statement made on 2024-09-15 with no updates
dot icon04/02/2025
Confirmation statement made on 2025-02-03 with updates
dot icon04/02/2025
Cessation of Ipe Group (Holdings) Limited as a person with significant control on 2025-01-03
dot icon04/02/2025
Notification of Nmi Property Holdings Limited as a person with significant control on 2025-01-03
dot icon12/09/2024
Current accounting period extended from 2024-03-28 to 2024-09-28
dot icon19/07/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon19/07/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon19/07/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon19/07/2024
Total exemption full accounts made up to 2023-03-30
dot icon19/04/2024
Confirmation statement made on 2024-03-30 with no updates
dot icon16/01/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon16/01/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon16/01/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon21/12/2023
Previous accounting period shortened from 2023-03-29 to 2023-03-28
dot icon18/12/2023
Total exemption full accounts made up to 2022-03-30
dot icon02/09/2023
Compulsory strike-off action has been discontinued
dot icon22/08/2023
First Gazette notice for compulsory strike-off
dot icon10/05/2023
Confirmation statement made on 2023-03-30 with no updates
dot icon21/03/2023
Previous accounting period shortened from 2022-03-30 to 2022-03-29
dot icon08/08/2022
Registered office address changed from 4th Floor 73 New Bond Street London W1S 1RS England to 22 Gilbert Street London W1K 5HD on 2022-08-08
dot icon04/04/2022
Total exemption full accounts made up to 2021-03-31
dot icon04/04/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon30/03/2022
Confirmation statement made on 2022-03-30 with no updates
dot icon10/05/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon15/04/2021
Audit exemption subsidiary accounts made up to 2020-03-30
dot icon15/04/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
dot icon15/04/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
dot icon15/04/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/20
dot icon29/10/2020
Termination of appointment of Enam Ur Rahman as a director on 2020-10-29
dot icon06/07/2020
Appointment of Mr Enam Ur Rahman as a director on 2020-07-06
dot icon28/04/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon16/01/2020
Audit exemption subsidiary accounts made up to 2019-03-30
dot icon16/01/2020
Consolidated accounts of parent company for subsidiary company period ending 30/03/19
dot icon07/01/2020
Audit exemption statement of guarantee by parent company for period ending 31/03/19
dot icon07/01/2020
Notice of agreement to exemption from audit of accounts for period ending 31/03/19
dot icon24/10/2019
Audit exemption subsidiary accounts made up to 2018-03-30
dot icon24/10/2019
Audit exemption statement of guarantee by parent company for period ending 31/03/18
dot icon30/08/2019
Consolidated accounts of parent company for subsidiary company period ending 30/03/18
dot icon30/08/2019
Notice of agreement to exemption from audit of accounts for period ending 31/03/18
dot icon02/05/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon18/12/2018
Previous accounting period shortened from 2018-03-31 to 2018-03-30
dot icon14/08/2018
Termination of appointment of Enamur Ur Rahman as a director on 2018-06-14
dot icon30/05/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon28/01/2018
Accounts for a dormant company made up to 2017-03-31
dot icon23/12/2017
Satisfaction of charge 078524900009 in full
dot icon23/12/2017
Satisfaction of charge 078524900008 in full
dot icon23/12/2017
Satisfaction of charge 078524900007 in full
dot icon07/12/2017
Registration of charge 078524900011, created on 2017-12-04
dot icon07/12/2017
Registration of charge 078524900010, created on 2017-12-04
dot icon12/09/2017
Notification of Ipe Group (Holdings) Limited as a person with significant control on 2017-09-12
dot icon06/09/2017
Cessation of Ipe Capital Limited as a person with significant control on 2017-09-05
dot icon06/09/2017
Cessation of Nadia Momin Imam as a person with significant control on 2017-09-05
dot icon05/09/2017
Change of details for Mr Mohammed Adnan Imam as a person with significant control on 2017-09-05
dot icon10/08/2017
Registered office address changed from Black Sea House 72 Wilson Street London EC2A 2DH England to 4th Floor 73 New Bond Street London W1S 1RS on 2017-08-10
dot icon06/06/2017
Confirmation statement made on 2017-06-06 with updates
dot icon04/05/2017
Confirmation statement made on 2017-03-31 with no updates
dot icon27/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon14/07/2016
Confirmation statement made on 2016-06-30 with updates
dot icon30/06/2016
Previous accounting period extended from 2015-11-30 to 2016-03-31
dot icon25/06/2016
Total exemption small company accounts made up to 2014-11-30
dot icon20/06/2016
Registered office address changed from 29 Warren Street London W1T 5NE to Black Sea House 72 Wilson Street London EC2A 2DH on 2016-06-20
dot icon20/06/2016
Termination of appointment of Shyan Zubair as a director on 2016-06-16
dot icon10/06/2016
Satisfaction of charge 078524900006 in full
dot icon10/06/2016
Satisfaction of charge 4 in full
dot icon10/06/2016
Satisfaction of charge 078524900005 in full
dot icon05/05/2016
Appointment of Mr Shyan Zubair as a director on 2016-05-04
dot icon05/05/2016
Appointment of Mr Enam Ur Rahman as a director on 2016-05-04
dot icon20/01/2016
Compulsory strike-off action has been discontinued
dot icon01/12/2015
First Gazette notice for compulsory strike-off
dot icon09/07/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon31/05/2015
Total exemption small company accounts made up to 2013-11-30
dot icon29/10/2014
Registration of charge 078524900007, created on 2014-10-27
dot icon29/10/2014
Registration of charge 078524900008, created on 2014-10-27
dot icon29/10/2014
Registration of charge 078524900009, created on 2014-10-27
dot icon29/10/2014
Satisfaction of charge 1 in full
dot icon29/10/2014
Satisfaction of charge 3 in full
dot icon29/10/2014
Satisfaction of charge 2 in full
dot icon08/09/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon02/06/2014
Registration of charge 078524900005
dot icon02/06/2014
Registration of charge 078524900006
dot icon01/04/2014
Registered office address changed from Flat 9F Hyde Park Mansions Cabbell Street London Englnad NW1 5AZ England on 2014-04-01
dot icon17/07/2013
Accounts for a dormant company made up to 2012-11-30
dot icon17/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon14/12/2012
Particulars of a mortgage or charge / charge no: 3
dot icon14/12/2012
Particulars of a mortgage or charge / charge no: 4
dot icon12/12/2012
Particulars of a mortgage or charge / charge no: 2
dot icon12/12/2012
Particulars of a mortgage or charge / charge no: 1
dot icon27/07/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon27/07/2012
Termination of appointment of Aneek Ahmed as a director
dot icon26/07/2012
Termination of appointment of Aneek Ahmed as a director
dot icon26/07/2012
Appointment of Mr Mohammed Adnan Imam as a director
dot icon18/11/2011
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
28/09/2024
dot iconNext confirmation date
03/02/2026
dot iconLast change occurred
28/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/09/2024
dot iconNext account date
28/09/2025
dot iconNext due on
28/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
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
Imam, Mohammed Adnan
Director
01/01/2012 - Present
128
Zubair, Shyan
Director
04/05/2016 - 16/06/2016
34
Rahman, Enamur Ur
Director
04/05/2016 - 14/06/2018
74
Rahman, Enamur
Director
06/07/2020 - 29/10/2020
77
Ahmed, Aneek Intesar
Director
18/11/2011 - 26/07/2012
4

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AI VENTURES LIMITED

AI VENTURES LIMITED is an(a) Active company incorporated on 18/11/2011 with the registered office located at 22 Gilbert Street, London W1K 5HD. There is currently 1 active director 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 VENTURES LIMITED?

toggle

AI VENTURES LIMITED is currently Active. It was registered on 18/11/2011 .

Where is AI VENTURES LIMITED located?

toggle

AI VENTURES LIMITED is registered at 22 Gilbert Street, London W1K 5HD.

What does AI VENTURES LIMITED do?

toggle

AI VENTURES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for AI VENTURES LIMITED?

toggle

The latest filing was on 26/03/2026: Confirmation statement made on 2026-02-03 with no updates.