MONOLITH AI LIMITED

Register to unlock more data on OkredoRegister

MONOLITH AI LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10200820

Incorporation date

26/05/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

Phosphor (6th Floor), 133 Park Street, London SE1 9EACopy
copy info iconCopy
See on map
Latest events (Record since 09/12/2022)
dot icon05/03/2026
Cessation of Coreweave, Inc. as a person with significant control on 2026-02-25
dot icon05/03/2026
Notification of Coreweave Uk Limited as a person with significant control on 2026-02-25
dot icon31/01/2026
Particulars of variation of rights attached to shares
dot icon21/01/2026
Change of share class name or designation
dot icon21/01/2026
Memorandum and Articles of Association
dot icon21/01/2026
Resolutions
dot icon21/01/2026
Resolutions
dot icon20/01/2026
Appointment of Mr. Benjamin Albert Roy Richardson as a director on 2026-01-14
dot icon15/01/2026
Memorandum and Articles of Association
dot icon12/01/2026
Resolutions
dot icon08/12/2025
Replacement filing of SH01 - 05/11/25 Statement of Capital gbp 109.07914
dot icon10/11/2025
Withdrawal of a person with significant control statement on 2025-11-10
dot icon10/11/2025
Notification of Coreweave, Inc. as a person with significant control on 2025-11-05
dot icon06/11/2025
Termination of appointment of Eddie Anderson as a director on 2025-11-05
dot icon06/11/2025
Appointment of Mr Nitin Agrawal as a director on 2025-11-05
dot icon06/11/2025
Termination of appointment of Rani Saad as a director on 2025-11-05
dot icon06/11/2025
Statement of capital following an allotment of shares on 2025-11-05
dot icon06/11/2025
Termination of appointment of Joshua Fredberg as a director on 2025-11-05
dot icon06/11/2025
Termination of appointment of James Thaddeus Frith as a director on 2025-11-05
dot icon06/11/2025
Appointment of Mr Brian Venturo as a director on 2025-11-05
dot icon29/09/2025
Resolutions
dot icon24/09/2025
Particulars of variation of rights attached to shares
dot icon24/09/2025
Change of share class name or designation
dot icon15/09/2025
Statement of capital following an allotment of shares on 2025-07-29
dot icon15/09/2025
Director's details changed for Mr Eddie Anderson on 2025-09-01
dot icon15/09/2025
Director's details changed for Mr Eddie Anderson on 2025-09-01
dot icon15/09/2025
Director's details changed for Mr Rani Saad on 2025-09-01
dot icon03/09/2025
Statement of capital following an allotment of shares on 2025-09-03
dot icon06/08/2025
Statement of capital following an allotment of shares on 2025-08-04
dot icon05/08/2025
Termination of appointment of Luke Alexander Spencer Oubridge as a director on 2025-08-04
dot icon25/07/2025
Memorandum and Articles of Association
dot icon24/07/2025
Statement of capital following an allotment of shares on 2025-07-15
dot icon22/07/2025
Resolutions
dot icon18/07/2025
Appointment of James Thaddeus Frith as a director on 2025-07-11
dot icon03/06/2025
Confirmation statement made on 2025-05-25 with updates
dot icon24/04/2025
Statement of capital following an allotment of shares on 2025-04-11
dot icon27/03/2025
Total exemption full accounts made up to 2024-12-31
dot icon20/03/2025
Statement of capital following an allotment of shares on 2025-03-07
dot icon10/01/2025
Statement of capital following an allotment of shares on 2025-01-10
dot icon23/12/2024
Statement of capital following an allotment of shares on 2024-12-23
dot icon13/11/2024
Statement of capital following an allotment of shares on 2024-11-11
dot icon22/10/2024
Statement of capital following an allotment of shares on 2024-10-22
dot icon12/10/2024
Resolutions
dot icon04/10/2024
Statement of capital following an allotment of shares on 2024-09-12
dot icon11/07/2024
Satisfaction of charge 102008200001 in full
dot icon14/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon10/06/2024
Statement of capital following an allotment of shares on 2024-06-10
dot icon06/06/2024
Confirmation statement made on 2024-05-25 with updates
dot icon05/06/2024
Second filing of a statement of capital following an allotment of shares on 2024-04-19
dot icon22/04/2024
Statement of capital following an allotment of shares on 2024-03-19
dot icon16/04/2024
Registered office address changed from Unit 2.05 12-18 Hoxton Street London N1 6NG England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2024-04-16
dot icon08/04/2024
Statement of capital following an allotment of shares on 2024-04-03
dot icon14/01/2024
Resolutions
dot icon05/01/2024
Statement of capital following an allotment of shares on 2024-01-04
dot icon02/01/2024
Statement of capital following an allotment of shares on 2023-12-27
dot icon28/12/2023
Registration of charge 102008200001, created on 2023-12-21
dot icon12/10/2023
Statement of capital following an allotment of shares on 2023-10-12
dot icon12/09/2023
Statement of capital following an allotment of shares on 2023-08-31
dot icon05/06/2023
Confirmation statement made on 2023-05-25 with updates
dot icon05/05/2023
Statement of capital following an allotment of shares on 2023-04-28
dot icon25/04/2023
Appointment of Mr Luke Alexander Spencer Oubridge as a director on 2023-04-21
dot icon08/03/2023
Total exemption full accounts made up to 2022-12-31
dot icon05/01/2023
Termination of appointment of Saravanan Sathyanandha as a director on 2022-12-30
dot icon09/12/2022
Statement of capital following an allotment of shares on 2022-12-07
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon11 *

* during past year

Number of employees

33
2022
change arrow icon-46.62 % *

* during past year

Cash in Bank

£3,925,444.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
22
7.04M
-
0.00
7.35M
-
2022
33
3.52M
-
0.00
3.93M
-
2022
33
3.52M
-
0.00
3.93M
-

Employees

2022

Employees

33 Ascended50 % *

Net Assets(GBP)

3.52M £Descended-50.01 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.93M £Descended-46.62 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ahlfeld, Richard Benedikt Heinrich
Director
26/05/2016 - Present
2
TOUCHSTONE INNOVATIONS BUSINESSES LLP
Corporate Director
26/05/2016 - 27/07/2016
11
Montomoli, Francesco
Director
26/05/2016 - 13/11/2018
4
Richardson, Benjamin Albert Roy, Mr.
Director
14/01/2026 - Present
-
Crossley, Kaitlyn Ashley Majanen
Director
20/05/2019 - 31/03/2020
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About MONOLITH AI LIMITED

MONOLITH AI LIMITED is an(a) Active company incorporated on 26/05/2016 with the registered office located at Phosphor (6th Floor), 133 Park Street, London SE1 9EA. There are currently 4 active directors according to the latest confirmation statement. Number of employees 33 according to last financial statements.

Frequently Asked Questions

What is the current status of MONOLITH AI LIMITED?

toggle

MONOLITH AI LIMITED is currently Active. It was registered on 26/05/2016 .

Where is MONOLITH AI LIMITED located?

toggle

MONOLITH AI LIMITED is registered at Phosphor (6th Floor), 133 Park Street, London SE1 9EA.

What does MONOLITH AI LIMITED do?

toggle

MONOLITH AI LIMITED operates in the Engineering design activities for industrial process and production (71.12/1 - SIC 2007) sector.

How many employees does MONOLITH AI LIMITED have?

toggle

MONOLITH AI LIMITED had 33 employees in 2022.

What is the latest filing for MONOLITH AI LIMITED?

toggle

The latest filing was on 05/03/2026: Cessation of Coreweave, Inc. as a person with significant control on 2026-02-25.