Company number 03442503
Status Active
Incorporation Date 1 October 1997
Company Type Private Limited Company
Address LEEDS INNOVATION CENTRE, 103 CLARENDON ROAD, LEEDS, WEST YORKSHIRE, LS2 9DF
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc
Since the company registration one hundred and twenty-five events have happened. The last three records are Statement of fact - name correction - ditto al LIMITED to ditto ai LIMITED; Resolutions
RES15 ‐
Change company name resolution on 2017-01-23
; Change of name notice. The most likely internet sites of DITTO AI LIMITED are www.dittoai.co.uk, and www.ditto-ai.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and five months. Ditto Ai Limited is a Private Limited Company.
The company registration number is 03442503. Ditto Ai Limited has been working since 01 October 1997.
The present status of the company is Active. The registered address of Ditto Ai Limited is Leeds Innovation Centre 103 Clarendon Road Leeds West Yorkshire Ls2 9df. . IP2IPO SERVICES LIMITED is a Secretary of the company. DENISON-PENDER, Peter Robin is a Director of the company. TURNER, Richard Martin is a Director of the company. IP2IPO SERVICES LIMITED is a Director of the company. Secretary CRAVEN, James Roy has been resigned. Secretary DUKE, Peter has been resigned. Nominee Secretary JOSEPH, Andrew has been resigned. Secretary TURNER, Richard Martin has been resigned. Director AUBREY, Alan John has been resigned. Director DUKE, Peter has been resigned. Director DUKE, Peter has been resigned. Director HORNE, Peter John, Dr has been resigned. Nominee Director LITHERLAND, Amanda Jean has been resigned. Director PREZEAU, Victoria Anne has been resigned. Director WILCOX, Terence John has been resigned. Director AXIOMLAB INVESTMENT LIMITED has been resigned. The company operates in "Business and domestic software development".
Current Directors
Secretary
IP2IPO SERVICES LIMITED
Appointed Date: 09 April 2008
Director
IP2IPO SERVICES LIMITED
Appointed Date: 09 April 2008
Resigned Directors
Secretary
DUKE, Peter
Resigned: 24 May 2002
Appointed Date: 08 October 1997
Nominee Secretary
JOSEPH, Andrew
Resigned: 02 October 1997
Appointed Date: 01 October 1997
Director
DUKE, Peter
Resigned: 24 May 2002
Appointed Date: 29 March 2001
67 years old
Director
DUKE, Peter
Resigned: 05 January 2000
Appointed Date: 21 October 1999
67 years old
Director
AXIOMLAB INVESTMENT LIMITED
Resigned: 09 April 2008
Appointed Date: 04 March 2004
Persons With Significant Control
Mr Richard Martin Turner
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Ip2ipo Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%
DITTO AI LIMITED Events
28 Feb 2017
Statement of fact - name correction - ditto al LIMITED to ditto ai LIMITED
25 Feb 2017
Resolutions
-
RES15 ‐
Change company name resolution on 2017-01-23
25 Feb 2017
Change of name notice
10 Oct 2016
Confirmation statement made on 1 October 2016 with updates
05 Oct 2016
Total exemption small company accounts made up to 31 March 2016
...
... and 115 more events
25 Apr 2001
Resolutions
-
RES01 ‐
Resolution of Memorandum and/or Articles of Association
20 Apr 2001
S-div 28/03/01
20 Apr 2001
Resolutions
-
RES12 ‐
Resolution of varying share rights or name
27 Oct 2000
Return made up to 01/10/00; full list of members
-
363(287) ‐
Registered office changed on 27/10/00
16 Aug 2000
Accounts for a small company made up to 31 October 1999