CAPTAIN AI TECHNOLOGIES LTD

Register to unlock more data on OkredoRegister

CAPTAIN AI TECHNOLOGIES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09069930

Incorporation date

04/06/2014

Size

Unaudited abridged

Contacts

Registered address

Registered address

C/O Smb Llp, 87-91 Newman Street, London W1T 3EYCopy
copy info iconCopy
See on map
Latest events (Record since 04/06/2014)
dot icon02/04/2026
Unaudited abridged accounts made up to 2025-09-30
dot icon20/06/2025
Confirmation statement made on 2025-06-04 with no updates
dot icon10/06/2025
Unaudited abridged accounts made up to 2024-09-30
dot icon31/12/2024
Amended accounts made up to 2023-09-30
dot icon12/07/2024
Confirmation statement made on 2024-06-04 with updates
dot icon14/06/2024
Statement of capital following an allotment of shares on 2023-09-05
dot icon13/06/2024
Statement of capital following an allotment of shares on 2023-09-05
dot icon30/04/2024
Total exemption full accounts made up to 2023-09-30
dot icon12/09/2023
Resolutions
dot icon12/09/2023
Memorandum and Articles of Association
dot icon27/06/2023
Confirmation statement made on 2023-06-04 with updates
dot icon20/02/2023
Statement of capital following an allotment of shares on 2022-04-25
dot icon16/02/2023
Previous accounting period shortened from 2022-12-31 to 2022-09-30
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon05/08/2022
Confirmation statement made on 2022-06-04 with updates
dot icon04/05/2022
Resolutions
dot icon25/02/2022
Previous accounting period shortened from 2022-03-20 to 2021-12-31
dot icon26/01/2022
Registered office address changed from 9th Floor 107 Cheapside London EC2V 6DN England to C/O Smb Llp 87-91 Newman Street London W1T 3EY on 2022-01-26
dot icon22/11/2021
Termination of appointment of Ohs Secretaries Limited as a secretary on 2021-11-19
dot icon01/10/2021
Total exemption full accounts made up to 2021-03-20
dot icon09/07/2021
Confirmation statement made on 2021-06-04 with updates
dot icon17/02/2021
Statement of capital following an allotment of shares on 2020-12-30
dot icon02/02/2021
Resolutions
dot icon22/06/2020
Confirmation statement made on 2020-06-04 with updates
dot icon24/04/2020
Total exemption full accounts made up to 2020-03-20
dot icon31/03/2020
Previous accounting period shortened from 2020-06-30 to 2020-03-20
dot icon16/03/2020
Resolutions
dot icon18/07/2019
Total exemption full accounts made up to 2019-06-30
dot icon17/07/2019
Previous accounting period shortened from 2019-07-31 to 2019-06-30
dot icon20/06/2019
Confirmation statement made on 2019-06-04 with updates
dot icon20/06/2019
Change of details for Mr Asitha Ryan Perera as a person with significant control on 2019-06-20
dot icon20/06/2019
Director's details changed for Mr Asitha Ryan Perera on 2019-06-20
dot icon20/06/2019
Change of details for Mr Asitha Ryan Perera as a person with significant control on 2018-04-01
dot icon20/06/2019
Director's details changed for Mr Asitha Ryan Perera on 2018-04-01
dot icon04/04/2019
Statement of capital following an allotment of shares on 2019-01-30
dot icon13/11/2018
Total exemption full accounts made up to 2018-07-31
dot icon03/08/2018
Previous accounting period shortened from 2018-11-30 to 2018-07-31
dot icon08/06/2018
Confirmation statement made on 2018-06-04 with updates
dot icon03/04/2018
Total exemption full accounts made up to 2017-11-30
dot icon31/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon22/06/2017
Confirmation statement made on 2017-06-04 with updates
dot icon22/06/2017
Director's details changed for Mr Asitha Ryan Perera on 2017-06-03
dot icon15/06/2017
Director's details changed for Mr Asitha Ryan Perera on 2017-06-15
dot icon19/05/2017
Resolutions
dot icon22/02/2017
Appointment of Ohs Secretaries Limited as a secretary on 2017-02-18
dot icon22/02/2017
Registered office address changed from Office 7 35-37 Ludgate Hill London EC4M 7JN England to 9th Floor 107 Cheapside London EC2V 6DN on 2017-02-22
dot icon22/02/2017
Resolutions
dot icon26/01/2017
Registered office address changed from Tobacco Dock Tobacco Quay Wapping Lane London E1W 2SF to Office 7 35-37 Ludgate Hill London EC4M 7JN on 2017-01-26
dot icon08/12/2016
Resolutions
dot icon12/11/2016
Compulsory strike-off action has been discontinued
dot icon10/11/2016
Annual return made up to 2016-06-04 with full list of shareholders
dot icon11/10/2016
First Gazette notice for compulsory strike-off
dot icon16/09/2016
Second filing of a statement of capital following an allotment of shares on 2016-05-14
dot icon07/09/2016
Registered office address changed from , 160-164 Gray's Inn Road, London, WC1X 8ED, England to Tobacco Dock Tobacco Quay Wapping Lane London E1W 2SF on 2016-09-07
dot icon30/08/2016
Statement of capital following an allotment of shares on 2016-06-24
dot icon25/08/2016
Statement of capital following an allotment of shares on 2016-05-14
dot icon04/03/2016
Second filing of SH01 previously delivered to Companies House
dot icon04/03/2016
Second filing of SH01 previously delivered to Companies House
dot icon01/03/2016
Total exemption small company accounts made up to 2015-11-30
dot icon01/03/2016
Previous accounting period extended from 2015-06-30 to 2015-11-30
dot icon11/02/2016
Statement of capital following an allotment of shares on 2016-01-28
dot icon13/01/2016
Statement of capital following an allotment of shares on 2015-11-24
dot icon01/10/2015
Statement of capital following an allotment of shares on 2015-09-08
dot icon07/09/2015
Statement of capital following an allotment of shares on 2015-07-15
dot icon02/09/2015
Resolutions
dot icon02/09/2015
Statement of capital following an allotment of shares on 2015-08-19
dot icon28/08/2015
Registered office address changed from , 145-157 st John Street, London, EC1V 4PW to Tobacco Dock Tobacco Quay Wapping Lane London E1W 2SF on 2015-08-28
dot icon09/07/2015
Annual return made up to 2015-06-04 with full list of shareholders
dot icon10/02/2015
Statement of capital following an allotment of shares on 2014-10-08
dot icon10/02/2015
Statement of capital following an allotment of shares on 2014-08-02
dot icon10/02/2015
Sub-division of shares on 2014-08-01
dot icon10/02/2015
Resolutions
dot icon04/06/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon+886.86 % *

* during past year

Cash in Bank

£1,076,267.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
04/06/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
214.36K
-
0.00
50.73K
-
2022
2
37.02K
-
0.00
109.06K
-
2023
2
1.03M
-
0.00
1.08M
-
2023
2
1.03M
-
0.00
1.08M
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

1.03M £Ascended2.70K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.08M £Ascended886.86 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Perera, Asitha Ryan
Director
04/06/2014 - Present
-

Persons with Significant Control

1
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 CAPTAIN AI TECHNOLOGIES LTD

CAPTAIN AI TECHNOLOGIES LTD is an(a) Active company incorporated on 04/06/2014 with the registered office located at C/O Smb Llp, 87-91 Newman Street, London W1T 3EY. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CAPTAIN AI TECHNOLOGIES LTD?

toggle

CAPTAIN AI TECHNOLOGIES LTD is currently Active. It was registered on 04/06/2014 .

Where is CAPTAIN AI TECHNOLOGIES LTD located?

toggle

CAPTAIN AI TECHNOLOGIES LTD is registered at C/O Smb Llp, 87-91 Newman Street, London W1T 3EY.

What does CAPTAIN AI TECHNOLOGIES LTD do?

toggle

CAPTAIN AI TECHNOLOGIES LTD 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 CAPTAIN AI TECHNOLOGIES LTD have?

toggle

CAPTAIN AI TECHNOLOGIES LTD had 2 employees in 2023.

What is the latest filing for CAPTAIN AI TECHNOLOGIES LTD?

toggle

The latest filing was on 02/04/2026: Unaudited abridged accounts made up to 2025-09-30.