AI REMAP TECHNOLOGIES LTD
Overview
Company Name | AI REMAP TECHNOLOGIES LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 13648078 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of AI REMAP TECHNOLOGIES LTD?
- Business and domestic software development (62012) / Information and communication
Where is AI REMAP TECHNOLOGIES LTD located?
Registered Office Address | Unit 31 Bidavon Industrial Estate Waterloo Road Bidford-On-Avon B50 4JN Alcester Warwickshire England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for AI REMAP TECHNOLOGIES LTD?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2022 |
What are the latest filings for AI REMAP TECHNOLOGIES LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Confirmation statement made on Jan 11, 2024 with no updates | 3 pages | CS01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 2 pages | DS01 | ||||||||||
Registered office address changed from Room 10, Ai Remap Quantum, Second Floor Silverstone Innovation Centre Silverstone Park Towcester NN12 8GX England to Unit 31 Bidavon Industrial Estate Waterloo Road Bidford-on-Avon Alcester Warwickshire B50 4JN on Jul 13, 2023 | 1 pages | AD01 | ||||||||||
Micro company accounts made up to Sep 30, 2022 | 3 pages | AA | ||||||||||
Confirmation statement made on Jan 11, 2023 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jan 11, 2022 with updates | 4 pages | CS01 | ||||||||||
Change of details for Mr Paul Busby as a person with significant control on Oct 19, 2021 | 2 pages | PSC04 | ||||||||||
Secretary's details changed for Mr Paul Busby on Oct 19, 2021 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr Stuart Banfiled on Oct 19, 2021 | 2 pages | CH01 | ||||||||||
Change of details for Mr Dave Guildford as a person with significant control on Oct 11, 2021 | 2 pages | PSC04 | ||||||||||
Change of details for Mr Paul Busby as a person with significant control on Oct 01, 2021 | 2 pages | PSC04 | ||||||||||
Secretary's details changed for Mr Paul Busby on Oct 01, 2021 | 1 pages | CH03 | ||||||||||
Registered office address changed from Room 10, Ai Remap Quantum, Second Floor Silverston Room 10, Ai Remap Quantum, Second Floor Silverstone Innovation Centre Silverstone Park Towcester NN12 8GX England to Room 10, Ai Remap Quantum, Second Floor Silverstone Innovation Centre Silverstone Park Towcester NN12 8GX on Sep 28, 2021 | 1 pages | AD01 | ||||||||||
Registered office address changed from Cariocca Business Park 2 Sawley Road Manchester M40 8BB England to Room 10, Ai Remap Quantum, Second Floor Silverston Room 10, Ai Remap Quantum, Second Floor Silverstone Innovation Centre Silverstone Park Towcester NN12 8GX on Sep 28, 2021 | 1 pages | AD01 | ||||||||||
Incorporation | 40 pages | NEWINC | ||||||||||
| ||||||||||||
Who are the officers of AI REMAP TECHNOLOGIES LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BUSBY, Paul | Secretary | Second Floor Silverstone Innovation Centre Silverstone Park NN12 8GX Towcester Room 10, Ai Remap Quantum England | 287733320001 | |||||||
BANFIELD, Stuart John | Director | Second Floor Silverstone Innovation Centre Silverstone Park NN12 8GX Towcester Room 10, Ai Remap Quantum United Kingdom | England | British | Company Director | 152451860002 | ||||
BUSBY, Linda | Director | Second Floor Silverstone Innovation Centre Silverstone Park NN12 8GX Towcester Room 10, Ai Remap Quantum United Kingdom | United Kingdom | British | Company Director | 287733290001 | ||||
BUSBY, Paul | Director | 2 Sawley Road M40 8BB Manchester Cariocca Business Park England | United Kingdom | British | Company Director | 287733270001 | ||||
EXLEY, Kevin Richard | Director | Second Floor Silverstone Innovation Centre Silverstone Park NN12 8GX Towcester Room 10, Ai Remap Quantum United Kingdom | England | British | Director | 122063790001 | ||||
GUILDFORD, Dave | Director | Second Floor Silverstone Innovation Centre Silverstone Park NN12 8GX Towcester Room 10, Ai Remap Quantum United Kingdom | United Kingdom | British | Director | 287733280001 | ||||
WHITE, Simon | Director | Second Floor Silverstone Innovation Centre Silverstone Park NN12 8GX Towcester Room 10, Ai Remap Quantum United Kingdom | United Kingdom | British | Company Director | 287733300001 | ||||
YATES, Simon Christopher | Director | Second Floor Silverstone Innovation Centre Silverstone Park NN12 8GX Towcester Room 10, Ai Remap Quantum United Kingdom | United Kingdom | British | Director | 271790230001 |
Who are the persons with significant control of AI REMAP TECHNOLOGIES LTD?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Paul Busby | Sep 28, 2021 | Second Floor Silverstone Innovation Silverstone Park NN12 8GX Towcester Room 10, Ai Remap Quantum England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mr David Earnest Guildford | Sep 28, 2021 | Second Floor Silverstone Innovation Centre Silverstone Park NN12 8GX Towcester Room 10, Ai Remap Quantum United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0