ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Ai Hull Limited

Ai Hull Limited is an active company incorporated on 8 July 2003 with the registered office located in London, Greater London. Ai Hull Limited was registered 22 years ago.
Status
Active
Active since incorporation
Company No
04825178
Private limited company
Age
22 years
Incorporated 8 July 2003
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 30 June 2025 (2 months ago)
Next confirmation dated 30 June 2026
Due by 14 July 2026 (10 months remaining)
Last change occurred 2 months ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (20 days remaining)
Contact
Address
5th Floor Suite A
245 Hammersmith Road
London
W6 8PW
England
Address changed on 4 Jul 2024 (1 year 2 months ago)
Previous address was 10 Hammersmith Grove London W6 7AP England
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Finance Director • French • Lives in France • Born in Nov 1983
Director • Head Of Asset Management UK & Benelux • British • Lives in England • Born in Apr 1986
Director • Head Of Portfolio Management UK/Benelux • Dutch • Lives in Netherlands • Born in Mar 1977
Essendi UK Hotels 2 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, Martijn Van Der Graaf, and 1 more are mutual people.
Active
Ai York Limited
Alice Sophie Benedicte Neubert, Martijn Van Der Graaf, and 1 more are mutual people.
Active
B&L 6 Limited
Alice Sophie Benedicte Neubert, Martijn Van Der Graaf, and 1 more are mutual people.
Active
Ai Birmingham Limited
Alice Sophie Benedicte Neubert, Martijn Van Der Graaf, and 1 more are mutual people.
Active
B&L 4 Limited
Alice Sophie Benedicte Neubert, Martijn Van Der Graaf, and 1 more are mutual people.
Active
Eco 4 Limited
Alice Sophie Benedicte Neubert, Martijn Van Der Graaf, and 1 more are mutual people.
Active
Ai Milton Keynes Limited
Alice Sophie Benedicte Neubert, Martijn Van Der Graaf, and 1 more are mutual people.
Active
Ai Hotel Edinburgh Limited
Alice Sophie Benedicte Neubert, Martijn Van Der Graaf, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£1
Increased by £1 (%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£2.75M
Decreased by £106.57K (-4%)
Total Liabilities
-£2.77M
Decreased by £100.03K (-3%)
Net Assets
-£22.64K
Decreased by £6.54K (+41%)
Debt Ratio (%)
101%
Increased by 0.26% (0%)
Latest Activity
Confirmation Submitted
2 Months Ago on 11 Jul 2025
Essendi Uk Hotels 1 Limited (PSC) Details Changed
4 Months Ago on 30 Apr 2025
Accor Uk Economy Hotels Limited (PSC) Details Changed
4 Months Ago on 30 Apr 2025
Celine Francoise Eloise Gibert Resigned
7 Months Ago on 31 Jan 2025
Full Accounts Submitted
11 Months Ago on 16 Sep 2024
Mrs Alice Sophie Benedicte Neubert Details Changed
12 Months Ago on 12 Sep 2024
Confirmation Submitted
1 Year 1 Month Ago on 12 Jul 2024
Registered Address Changed
1 Year 2 Months Ago on 4 Jul 2024
Accor Uk Economy Hotels Limited (PSC) Details Changed
1 Year 2 Months Ago on 2 Jul 2024
Ms Celine Francoise Eloise Gibert Appointed
1 Year 11 Months Ago on 20 Sep 2023
Get Credit Report
Discover Ai Hull Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of details for Essendi Uk Hotels 1 Limited as a person with significant control on 30 April 2025
Submitted on 16 Jul 2025
Confirmation statement made on 30 June 2025 with updates
Submitted on 11 Jul 2025
Change of details for Accor Uk Economy Hotels Limited as a person with significant control on 30 April 2025
Submitted on 11 Jul 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
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 Economy Hotels Limited as a person with significant control on 2 July 2024
Submitted on 2 Aug 2024
Confirmation statement made on 30 June 2024 with no updates
Submitted on 12 Jul 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