ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Ai York Limited

Ai York Limited is an active company incorporated on 11 July 1995 with the registered office located in London, Greater London. Ai York Limited was registered 30 years ago.
Status
Active
Active since 23 years ago
Company No
03078358
Private limited company
Age
30 years
Incorporated 11 July 1995
Size
Large
Did not meet the 2-out-of-3 criteria for Medium size or smaller.
Confirmation
Submitted
Dated 24 November 2025 (1 month ago)
Next confirmation dated 24 November 2026
Due by 8 December 2026 (11 months remaining)
Last change occurred 25 days ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (9 months remaining)
Contact
Address
5th Floor Suite A
245 Hammersmith Road
London
W6 8PW
England
Address changed on 4 Jul 2024 (1 year 6 months ago)
Previous address was 10 Hammersmith Grove London W6 7AP England
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • Dutch • Lives in Netherlands • Born in Mar 1977
Director • French • Lives in France • Born in Nov 1983
Essendi UK Hotels 1 Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Essendi UK Hotels 1 Limited
Alice Sophie Benedicte Neubert and Martijn Van Der Graaf are mutual people.
Active
B&L 6 Limited
Alice Sophie Benedicte Neubert and Martijn Van Der Graaf are mutual people.
Active
Ai Birmingham Limited
Alice Sophie Benedicte Neubert and Martijn Van Der Graaf are mutual people.
Active
B&L 4 Limited
Alice Sophie Benedicte Neubert and Martijn Van Der Graaf are mutual people.
Active
Eco 4 Limited
Alice Sophie Benedicte Neubert and Martijn Van Der Graaf are mutual people.
Active
Ai Hull Limited
Alice Sophie Benedicte Neubert and Martijn Van Der Graaf are mutual people.
Active
Ai Milton Keynes Limited
Alice Sophie Benedicte Neubert and Martijn Van Der Graaf are mutual people.
Active
Ai Hotel Edinburgh Limited
Alice Sophie Benedicte Neubert and Martijn Van Der Graaf are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£673K
Decreased by £7.6M (-92%)
Turnover
£1.38M
Increased by £71K (+5%)
Employees
2
Decreased by 1 (-33%)
Total Assets
£13.62M
Decreased by £7.85M (-37%)
Total Liabilities
-£145K
Decreased by £205K (-59%)
Net Assets
£13.48M
Decreased by £7.65M (-36%)
Debt Ratio (%)
1%
Decreased by 0.57% (-35%)
Latest Activity
Confirmation Submitted
25 Days Ago on 8 Dec 2025
Full Accounts Submitted
2 Months Ago on 7 Oct 2025
Accor Uk Business & Leisure Hotels Limited (PSC) Details Changed
8 Months Ago on 30 Apr 2025
Celine Francoise Eloise Gibert Resigned
11 Months Ago on 31 Jan 2025
Confirmation Submitted
1 Year Ago on 8 Dec 2024
Full Accounts Submitted
1 Year 3 Months Ago on 16 Sep 2024
Mrs Alice Sophie Benedicte Neubert Details Changed
1 Year 3 Months Ago on 12 Sep 2024
Registered Address Changed
1 Year 6 Months Ago on 4 Jul 2024
Accor Uk Business & Leisure Hotels Limited (PSC) Details Changed
1 Year 6 Months Ago on 2 Jul 2024
Confirmation Submitted
2 Years Ago on 6 Dec 2023
Get Credit Report
Discover Ai York Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 24 November 2025 with updates
Submitted on 8 Dec 2025
Full accounts made up to 31 December 2024
Submitted on 7 Oct 2025
Change of details for Accor Uk Business & Leisure Hotels Limited as a person with significant control on 30 April 2025
Submitted on 12 Aug 2025
Termination of appointment of Celine Francoise Eloise Gibert as a director on 31 January 2025
Submitted on 4 Feb 2025
Certificate of change of name
Submitted on 23 Dec 2024
Confirmation statement made on 24 November 2024 with no updates
Submitted on 8 Dec 2024
Director's details changed for Mrs Alice Sophie Benedicte Neubert on 12 September 2024
Submitted on 25 Sep 2024
Full accounts made up to 31 December 2023
Submitted on 16 Sep 2024
Change of details for Accor Uk Business & Leisure Hotels Limited as a person with significant control on 2 July 2024
Submitted on 2 Aug 2024
Registered office address changed from 10 Hammersmith Grove London W6 7AP England to 5th Floor Suite a 245 Hammersmith Road London W6 8PW on 4 July 2024
Submitted on 4 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year