ARTIFICIAL INTELLIGENCE (AI) FORUM LIMITED

Register to unlock more data on OkredoRegister

ARTIFICIAL INTELLIGENCE (AI) FORUM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11282647

Incorporation date

29/03/2018

Size

Micro Entity

Contacts

Registered address

Registered address

66 Paul Street, London EC2A 4NACopy
copy info iconCopy
See on map
Latest events (Record since 10/05/2022)
dot icon08/04/2026
Notification of Lochlan Victor Bigsby as a person with significant control on 2026-03-18
dot icon31/03/2026
Compulsory strike-off action has been discontinued
dot icon30/03/2026
Registered office address changed from PO Box 4385 11282647 - Companies House Default Address Cardiff CF14 8LH to 66 Paul Street London EC2A 4NA on 2026-03-30
dot icon17/03/2026
Compulsory strike-off action has been suspended
dot icon17/02/2026
First Gazette notice for compulsory strike-off
dot icon11/02/2026
Cessation of Charlotte Gilmour as a person with significant control on 2026-01-31
dot icon11/02/2026
Termination of appointment of Charlotte Gilmour as a director on 2026-01-31
dot icon12/01/2026
Registered office address changed to PO Box 4385, 11282647 - Companies House Default Address, Cardiff, CF14 8LH on 2026-01-12
dot icon12/01/2026
Address of officer Miss Charlotte Gilmour changed to 11282647 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-01-12
dot icon12/01/2026
Address of person with significant control Miss Charlotte Gilmour changed to 11282647 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-01-12
dot icon20/10/2025
Notification of Charlotte Gilmour as a person with significant control on 2025-10-17
dot icon17/10/2025
Appointment of Miss Charlotte Gilmour as a director on 2025-10-17
dot icon17/10/2025
Confirmation statement made on 2025-10-14 with no updates
dot icon29/09/2025
Micro company accounts made up to 2024-12-31
dot icon11/06/2025
Termination of appointment of Lisa Marie Carter as a secretary on 2025-06-11
dot icon08/06/2025
Termination of appointment of Charlotte Lucy Gilmour as a director on 2025-06-01
dot icon03/11/2024
Appointment of Miss Charlotte Lucy Gilmour as a director on 2024-11-03
dot icon03/11/2024
Appointment of Mrs Lisa Marie Carter as a secretary on 2024-11-03
dot icon03/11/2024
Termination of appointment of Lisa Marie Carter as a director on 2024-11-03
dot icon01/11/2024
Termination of appointment of Christopher Damien Bigsby as a director on 2024-10-30
dot icon28/10/2024
Confirmation statement made on 2024-10-14 with no updates
dot icon29/09/2024
Micro company accounts made up to 2023-12-31
dot icon28/12/2023
Micro company accounts made up to 2022-12-31
dot icon19/10/2023
Confirmation statement made on 2023-10-14 with updates
dot icon02/10/2023
Cessation of Christopher Damien Bigsby as a person with significant control on 2023-09-30
dot icon01/08/2023
Notification of Christopher Damien Bigsby as a person with significant control on 2023-08-01
dot icon27/03/2023
Cessation of Christopher Damien Bigsby as a person with significant control on 2023-03-23
dot icon16/12/2022
Micro company accounts made up to 2021-12-31
dot icon08/12/2022
Cessation of John Mcdonald as a person with significant control on 2022-11-01
dot icon08/12/2022
Termination of appointment of John Ross Macdonald as a director on 2022-11-01
dot icon17/11/2022
Notification of Christopher Bigsby as a person with significant control on 2022-11-01
dot icon14/10/2022
Confirmation statement made on 2022-10-14 with no updates
dot icon10/05/2022
Registered office address changed from , Devonshire House 60 Goswell Road, London, EC1M 7AD, United Kingdom to Kemp House 152 - 160 City Road London EC1V 2NX on 2022-05-10
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
31/12/2024
dot iconNext confirmation date
14/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
1
3.54K
-
0.00
-
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mestchian, Peyman
Director
29/03/2018 - 04/08/2022
14
Mr John Ross Macdonald
Director
05/04/2022 - 01/11/2022
6
Mr Christopher Damien Bigsby
Director
06/04/2022 - 30/10/2024
3
Carter, Lisa Marie
Director
30/09/2022 - 03/11/2024
-
Gilmour, Charlotte Lucy
Director
03/11/2024 - 01/06/2025
-

Persons with Significant Control

8
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 ARTIFICIAL INTELLIGENCE (AI) FORUM LIMITED

ARTIFICIAL INTELLIGENCE (AI) FORUM LIMITED is an(a) Active company incorporated on 29/03/2018 with the registered office located at 66 Paul Street, London EC2A 4NA. There is currently no 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 ARTIFICIAL INTELLIGENCE (AI) FORUM LIMITED?

toggle

ARTIFICIAL INTELLIGENCE (AI) FORUM LIMITED is currently Active. It was registered on 29/03/2018 .

Where is ARTIFICIAL INTELLIGENCE (AI) FORUM LIMITED located?

toggle

ARTIFICIAL INTELLIGENCE (AI) FORUM LIMITED is registered at 66 Paul Street, London EC2A 4NA.

What does ARTIFICIAL INTELLIGENCE (AI) FORUM LIMITED do?

toggle

ARTIFICIAL INTELLIGENCE (AI) FORUM LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for ARTIFICIAL INTELLIGENCE (AI) FORUM LIMITED?

toggle

The latest filing was on 08/04/2026: Notification of Lochlan Victor Bigsby as a person with significant control on 2026-03-18.