Company number 03504782
Status Active
Incorporation Date 5 February 1998
Company Type Private Limited Company
Address 99 HOLLY AVENUE, JESMOND, NEWCASTLE UPON TYNE, NE2 2QB
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc
Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 5 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
GBP 100
. The most likely internet sites of AI5 LIMITED are www.ai5.co.uk, and www.ai5.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and nine months. Ai5 Limited is a Private Limited Company.
The company registration number is 03504782. Ai5 Limited has been working since 05 February 1998.
The present status of the company is Active. The registered address of Ai5 Limited is 99 Holly Avenue Jesmond Newcastle Upon Tyne Ne2 2qb. . SPEAK, Suzanne Elizabeth is a Secretary of the company. PATERSON, David John is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Other information technology service activities".
Current Directors
Resigned Directors
Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 05 February 1998
Appointed Date: 05 February 1998
Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 05 February 1998
Appointed Date: 05 February 1998
Persons With Significant Control
Mr David John Paterson
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – 75% or more
AI5 LIMITED Events
05 Mar 2017
Confirmation statement made on 5 February 2017 with updates
08 Oct 2016
Total exemption small company accounts made up to 31 December 2015
22 Feb 2016
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
22 Feb 2016
Secretary's details changed for Suzanne Elizabeth Speak on 1 January 2016
02 Oct 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 37 more events
09 Feb 1998
Registered office changed on 09/02/98 from: the britannia suite international house, 82-86 deansgate manchester M3 2ER
09 Feb 1998
Secretary resigned
09 Feb 1998
Director resigned
09 Feb 1998
New director appointed
05 Feb 1998
Incorporation