SHARKTOWER AI LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSHARKTOWER AI LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC652809
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SHARKTOWER AI LIMITED?

    • Business and domestic software development (62012) / Information and communication

    Where is SHARKTOWER AI LIMITED located?

    Registered Office Address
    93 George Street
    EH2 3ES Edinburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SHARKTOWER AI LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnAug 31, 2025
    Next Accounts Due OnMay 31, 2026
    Last Accounts
    Last Accounts Made Up ToAug 31, 2024

    What is the status of the latest confirmation statement for SHARKTOWER AI LIMITED?

    Last Confirmation Statement Made Up ToJan 26, 2026
    Next Confirmation Statement DueFeb 09, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 26, 2025
    OverdueNo

    What are the latest filings for SHARKTOWER AI LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Aug 31, 2024

    9 pagesAA

    Confirmation statement made on Jan 26, 2025 with updates

    4 pagesCS01

    Director's details changed for Mr Ian Richard Martin on Jul 05, 2024

    2 pagesCH01

    Confirmation statement made on Jan 26, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Aug 31, 2023

    11 pagesAA

    Termination of appointment of Craig Cameron Mackay as a director on Oct 13, 2023

    1 pagesTM01

    Registered office address changed from 13 Balgreen Avenue Edinburgh EH12 5SX Scotland to 93 George Street Edinburgh EH2 3ES on Sep 14, 2023

    1 pagesAD01

    Total exemption full accounts made up to Aug 31, 2022

    11 pagesAA

    Confirmation statement made on Jan 26, 2023 with updates

    6 pagesCS01

    Termination of appointment of Jason Sahota as a director on Jun 01, 2022

    1 pagesTM01

    Appointment of Mrs Lorraine Seychelle Nichols as a director on May 30, 2022

    2 pagesAP01

    Appointment of Mr Ian Richard Martin as a director on May 30, 2022

    2 pagesAP01

    Appointment of Mr Kevin Cummings as a director on May 30, 2022

    2 pagesAP01

    Appointment of Mr John Edward Roberts as a director on May 30, 2022

    2 pagesAP01

    Appointment of Mr Craig Cameron Mackay as a director on May 30, 2022

    2 pagesAP01

    Memorandum and Articles of Association

    35 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Termination of appointment of Lynsey Susan Taylor as a director on Feb 18, 2022

    1 pagesTM01

    Termination of appointment of Alexandra Louise Lusty as a director on Feb 18, 2022

    1 pagesTM01

    Termination of appointment of Craig Cameron Mackay as a director on Feb 18, 2022

    1 pagesTM01

    Appointment of Mr Jason Sahota as a director on Feb 18, 2022

    2 pagesAP01

    Notification of Myproteus Limited as a person with significant control on Feb 18, 2022

    2 pagesPSC02

    Cessation of Lynsey Susan Taylor as a person with significant control on Feb 18, 2022

    1 pagesPSC07

    Cessation of Craig Cameron Mackay as a person with significant control on Feb 18, 2022

    1 pagesPSC07

    Total exemption full accounts made up to Aug 31, 2021

    10 pagesAA

    Who are the officers of SHARKTOWER AI LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CUMMINGS, Kevin
    George Street
    EH2 3ES Edinburgh
    93
    Scotland
    Director
    George Street
    EH2 3ES Edinburgh
    93
    Scotland
    EnglandBritishCompany Director68813890009
    MARTIN, Ian Richard
    George Street
    EH2 3ES Edinburgh
    93
    Scotland
    Director
    George Street
    EH2 3ES Edinburgh
    93
    Scotland
    EnglandBritishCompany Director82302020008
    NICHOLS, Lorraine Seychelle
    George Street
    EH2 3ES Edinburgh
    93
    Scotland
    Director
    George Street
    EH2 3ES Edinburgh
    93
    Scotland
    EnglandBritishCfo205431610001
    ROBERTS, John Edward
    George Street
    EH2 3ES Edinburgh
    93
    Scotland
    Director
    George Street
    EH2 3ES Edinburgh
    93
    Scotland
    EnglandBritishCompany Director213154110001
    BROUSSARD, Edward Stuart
    Office 02-102
    80 George Street
    EH2 3BU Edinburgh
    Wework
    United Kingdom
    Director
    Office 02-102
    80 George Street
    EH2 3BU Edinburgh
    Wework
    United Kingdom
    ScotlandBritishDirector247220300001
    LUSTY, Alexandra Louise
    Balgreen Avenue
    EH12 5SX Edinburgh
    13
    Scotland
    Director
    Balgreen Avenue
    EH12 5SX Edinburgh
    13
    Scotland
    United KingdomBritishCompany Director254362880001
    MACKAY, Craig Cameron
    George Street
    EH2 3ES Edinburgh
    93
    Scotland
    Director
    George Street
    EH2 3ES Edinburgh
    93
    Scotland
    ScotlandBritishCeo296474650001
    MACKAY, Craig Cameron
    Balgreen Avenue
    EH12 5SX Edinburgh
    13
    Scotland
    Director
    Balgreen Avenue
    EH12 5SX Edinburgh
    13
    Scotland
    ScotlandBritishDirector296474650001
    SAHOTA, Jason
    Colliers Lane
    Stow-Cum-Quy
    CB25 9AU Cambridge
    9 Quy Court
    England
    Director
    Colliers Lane
    Stow-Cum-Quy
    CB25 9AU Cambridge
    9 Quy Court
    England
    EnglandBritishDirector280193880001
    SUMMERS, Jonathan James
    Office 02-102
    80 George Street
    EH2 3BU Edinburgh
    Wework
    United Kingdom
    Director
    Office 02-102
    80 George Street
    EH2 3BU Edinburgh
    Wework
    United Kingdom
    United KingdomBritishCompany Director/Chief Strategy Officer266670090001
    TAYLOR, Lynsey Susan
    Balgreen Avenue
    EH12 5SX Edinburgh
    13
    Scotland
    Director
    Balgreen Avenue
    EH12 5SX Edinburgh
    13
    Scotland
    EnglandBritishCompany Director275515010001

    Who are the persons with significant control of SHARKTOWER AI LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Myproteus Limited
    Colliers Lane
    Stow-Cum-Quy
    CB25 9AU Cambridge
    9 Quy Court
    England
    Feb 18, 2022
    Colliers Lane
    Stow-Cum-Quy
    CB25 9AU Cambridge
    9 Quy Court
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies (England And Wales)
    Registration Number07304983
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Craig Cameron Mackay
    Balgreen Avenue
    EH12 5SX Edinburgh
    13
    Scotland
    Sep 30, 2020
    Balgreen Avenue
    EH12 5SX Edinburgh
    13
    Scotland
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Ms Lynsey Susan Taylor
    Balgreen Avenue
    EH12 5SX Edinburgh
    13
    Scotland
    Sep 30, 2020
    Balgreen Avenue
    EH12 5SX Edinburgh
    13
    Scotland
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Jonathan James Summers
    Office 02-102
    80 George Street
    EH2 3BU Edinburgh
    Wework
    United Kingdom
    Jan 31, 2020
    Office 02-102
    80 George Street
    EH2 3BU Edinburgh
    Wework
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Edward Stuart Broussard
    Office 02-102
    80 George Street
    EH2 3BU Edinburgh
    Wework
    United Kingdom
    Jan 27, 2020
    Office 02-102
    80 George Street
    EH2 3BU Edinburgh
    Wework
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    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