AISTREAM LTD

Register to unlock more data on OkredoRegister

AISTREAM LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11972434

Incorporation date

01/05/2019

Size

Total Exemption Full

Contacts

Registered address

Registered address

78 York Street, London W1H 1DPCopy
copy info iconCopy
See on map
Latest events (Record since 01/05/2019)
dot icon22/04/2026
Confirmation statement made on 2026-04-08 with no updates
dot icon30/05/2025
Total exemption full accounts made up to 2024-05-31
dot icon22/04/2025
Confirmation statement made on 2025-04-08 with no updates
dot icon19/04/2024
Confirmation statement made on 2024-04-08 with updates
dot icon28/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon31/07/2023
Statement of capital following an allotment of shares on 2023-07-31
dot icon29/06/2023
Statement of capital following an allotment of shares on 2023-05-31
dot icon23/05/2023
Total exemption full accounts made up to 2022-05-31
dot icon24/04/2023
Confirmation statement made on 2023-04-08 with updates
dot icon15/03/2023
Statement of capital following an allotment of shares on 2023-03-13
dot icon19/04/2022
Confirmation statement made on 2022-04-08 with updates
dot icon13/04/2022
Total exemption full accounts made up to 2021-05-31
dot icon10/02/2022
Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT United Kingdom to 78 York Street London W1H 1DP on 2022-02-10
dot icon04/06/2021
Change of share class name or designation
dot icon30/04/2021
Statement of capital following an allotment of shares on 2021-04-20
dot icon30/04/2021
Statement of capital following an allotment of shares on 2021-04-20
dot icon12/04/2021
Confirmation statement made on 2021-04-08 with updates
dot icon25/02/2021
Second filing for the appointment of Mr Peter Abbott as a director
dot icon25/02/2021
Second filing for the appointment of Mr Sandip Sarda as a director
dot icon15/02/2021
Total exemption full accounts made up to 2020-05-31
dot icon11/02/2021
Registered office address changed from 12 Orchard Court Heron Road Exeter EX2 7LL England to 85 Great Portland Street First Floor London W1W 7LT on 2021-02-11
dot icon01/05/2020
Resolutions
dot icon28/04/2020
Memorandum and Articles of Association
dot icon08/04/2020
Confirmation statement made on 2020-04-08 with updates
dot icon07/04/2020
Notification of Sandip Sarda as a person with significant control on 2020-04-07
dot icon07/04/2020
Cessation of Andy Johnson as a person with significant control on 2020-04-07
dot icon07/04/2020
Termination of appointment of Andy Johnson as a director on 2020-04-07
dot icon07/04/2020
Appointment of Mr Simon Rendell as a director on 2020-04-07
dot icon07/04/2020
Appointment of Mr Sandip Sarda as a director on 2020-04-07
dot icon07/04/2020
Appointment of Mr Peter Abbott as a director on 2020-04-07
dot icon26/03/2020
Notification of Andy Johnson as a person with significant control on 2020-03-01
dot icon02/01/2020
Registered office address changed from 39 Sherwood Road Winnersh Wokingham RG41 5NH England to 12 Orchard Court Heron Road Exeter EX2 7LL on 2020-01-02
dot icon27/12/2019
Sub-division of shares on 2019-11-22
dot icon09/12/2019
Statement of capital following an allotment of shares on 2019-12-04
dot icon24/10/2019
Director's details changed for Mr Andrew Johnson on 2019-10-17
dot icon15/10/2019
Registered office address changed from 12 Orchard Court Heron Road Exeter EX2 7LL England to 39 Sherwood Road Winnersh Wokingham RG41 5NH on 2019-10-15
dot icon02/10/2019
Confirmation statement made on 2019-10-02 with updates
dot icon02/10/2019
Cessation of Vivienne Grant as a person with significant control on 2019-09-11
dot icon11/09/2019
Appointment of Mr Andrew Johnson as a director on 2019-09-11
dot icon11/09/2019
Termination of appointment of Peter Michael Arnold Bartlett as a director on 2019-09-11
dot icon17/05/2019
Registered office address changed from Suite D, Pinbrook Court Venny Bridge Exeter Devon EX4 8JQ United Kingdom to 12 Orchard Court Heron Road Exeter EX2 7LL on 2019-05-17
dot icon01/05/2019
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
08/04/2026
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2024
dot iconNext account date
31/05/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
82.14K
-
0.00
148.48K
-
2022
3
23.25K
-
0.00
14.76K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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
Simon Rendell
Director
07/04/2020 - Present
46
Sarda, Sandip
Director
07/04/2020 - Present
15
Bartlett, Peter Michael Arnold
Director
01/05/2019 - 11/09/2019
23
Mr Peter Abbott
Director
07/04/2020 - Present
3
Mr Andy Johnson
Director
11/09/2019 - 07/04/2020
5

Persons with Significant Control

3
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 AISTREAM LTD

AISTREAM LTD is an(a) Active company incorporated on 01/05/2019 with the registered office located at 78 York Street, London W1H 1DP. There are currently 3 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 AISTREAM LTD?

toggle

AISTREAM LTD is currently Active. It was registered on 01/05/2019 .

Where is AISTREAM LTD located?

toggle

AISTREAM LTD is registered at 78 York Street, London W1H 1DP.

What does AISTREAM LTD do?

toggle

AISTREAM LTD operates in the Video production activities (59.11/2 - SIC 2007) sector.

What is the latest filing for AISTREAM LTD?

toggle

The latest filing was on 22/04/2026: Confirmation statement made on 2026-04-08 with no updates.