ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Ai (South East) Limited

Ai (South East) Limited is an active company incorporated on 30 November 2017 with the registered office located in Chertsey, Surrey. Ai (South East) Limited was registered 7 years ago.
Status
Active
Active since incorporation
Company No
11090138
Private limited company
Age
7 years
Incorporated 30 November 2017
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 28 September 2025 (24 days ago)
Next confirmation dated 28 September 2026
Due by 12 October 2026 (11 months remaining)
Last change occurred 20 days ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 September 2025
Due by 30 June 2026 (8 months remaining)
Address
C/O Fuller Spurling
Guildford Street
Chertsey
KT16 9BE
England
Address changed on 23 Jun 2025 (4 months ago)
Previous address was 3rd Floor 86 - 90 Paul Street London EC2A 4NE England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
5
Shareholders
2
Controllers (PSC)
2
Director • Director • British • Lives in England • Born in Dec 1950
Director • British • Lives in England • Born in Mar 1977
Director • British • Lives in England • Born in Aug 1987
Director • British • Lives in England • Born in May 1973
Zaha Ventures Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Ashill Land Limited
Philip James Davies and Stephen Ryan Lavers are mutual people.
Active
Ai (Reigate) Limited
Philip James Davies and Stephen Ryan Lavers are mutual people.
Active
Ai (Twickenham) Limited
Philip James Davies and Stephen Ryan Lavers are mutual people.
Active
Ashill Commercial Ltd
Jonathan James Davies and Philip James Davies are mutual people.
Active
RCH Tunbridge Wells Limited
Jonathan James Davies and Philip James Davies are mutual people.
Active
Cedars Cottage Epsom Limited
Jonathan James Davies and Philip James Davies are mutual people.
Active
Omega Architects Limited
Philip James Davies is a mutual person.
Active
Scarlets Regional Limited
Philip James Davies is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
£10.65K
Decreased by £48.84K (-82%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£4.64M
Decreased by £43.19K (-1%)
Total Liabilities
-£4.12M
Decreased by £58.9K (-1%)
Net Assets
£514.88K
Increased by £15.71K (+3%)
Debt Ratio (%)
89%
Decreased by 0.44% (-0%)
Latest Activity
Confirmation Submitted
20 Days Ago on 2 Oct 2025
Mr Jonathan James Davies Details Changed
24 Days Ago on 28 Sep 2025
Mr Philip James Davies Details Changed
1 Month Ago on 5 Sep 2025
Mrs Nicole Jane Lavers Details Changed
4 Months Ago on 23 Jun 2025
Mr Stephen Ryan Lavers Details Changed
4 Months Ago on 23 Jun 2025
Mr Philip James Davies Details Changed
4 Months Ago on 23 Jun 2025
Mr Jonathan James Davies Details Changed
4 Months Ago on 23 Jun 2025
Zaha Ventures Limited (PSC) Details Changed
4 Months Ago on 23 Jun 2025
Ashill Commercial Ltd (PSC) Details Changed
4 Months Ago on 23 Jun 2025
Registered Address Changed
4 Months Ago on 23 Jun 2025
Get Credit Report
Discover Ai (South East) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mr Jonathan James Davies on 28 September 2025
Submitted on 2 Oct 2025
Confirmation statement made on 28 September 2025 with updates
Submitted on 2 Oct 2025
Director's details changed for Mr Philip James Davies on 5 September 2025
Submitted on 8 Sep 2025
Change of details for Ashill Commercial Ltd as a person with significant control on 23 June 2025
Submitted on 23 Jun 2025
Change of details for Zaha Ventures Limited as a person with significant control on 23 June 2025
Submitted on 23 Jun 2025
Director's details changed for Mr Jonathan James Davies on 23 June 2025
Submitted on 23 Jun 2025
Director's details changed for Mr Philip James Davies on 23 June 2025
Submitted on 23 Jun 2025
Registered office address changed from 3rd Floor 86 - 90 Paul Street London EC2A 4NE England to C/O Fuller Spurling Guildford Street Chertsey KT16 9BE on 23 June 2025
Submitted on 23 Jun 2025
Director's details changed for Mr Stephen Ryan Lavers on 23 June 2025
Submitted on 23 Jun 2025
Director's details changed for Mrs Nicole Jane Lavers on 23 June 2025
Submitted on 23 Jun 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year