ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Ai (Twickenham) Limited

Ai (Twickenham) Limited is an active company incorporated on 30 November 2017 with the registered office located in Chertsey, Surrey. Ai (Twickenham) Limited was registered 7 years ago.
Status
Active
Active since incorporation
Company No
11090457
Private limited company
Age
7 years
Incorporated 30 November 2017
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 29 November 2024 (9 months ago)
Next confirmation dated 29 November 2025
Due by 13 December 2025 (3 months remaining)
Last change occurred 1 year 9 months 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 (9 months remaining)
Contact
Address
C/O Fuller Spurling
Guildford Street
Chertsey
KT16 9BE
England
Address changed on 23 Jun 2025 (2 months ago)
Previous address was 3rd Floor 86 - 90 Paul Street London EC2A 4NE England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in May 1973
Director • British • Lives in England • Born in Dec 1950
Ai (South East) 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 (South East) Limited
Philip James Davies and Stephen Ryan Lavers 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
Nednil Limited
Philip James Davies is a mutual person.
Active
Thyme Property Limited
Philip James Davies is a mutual person.
Active
Santis Business Services Limited
Stephen Ryan Lavers 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
£2K
Increased by £2K (%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 2 (-100%)
Total Assets
£3.24M
Decreased by £8.76K (-0%)
Total Liabilities
-£2.66M
Decreased by £41.04K (-2%)
Net Assets
£580.52K
Increased by £32.28K (+6%)
Debt Ratio (%)
82%
Decreased by 1.04% (-1%)
Latest Activity
Mr Stephen Ryan Lavers Details Changed
2 Months Ago on 23 Jun 2025
Mr Philip James Davies Details Changed
2 Months Ago on 23 Jun 2025
Ai (South East) Limited (PSC) Details Changed
2 Months Ago on 23 Jun 2025
Registered Address Changed
2 Months Ago on 23 Jun 2025
Registered Address Changed
5 Months Ago on 4 Apr 2025
Ai (South East) Limited (PSC) Details Changed
5 Months Ago on 3 Apr 2025
Full Accounts Submitted
6 Months Ago on 12 Feb 2025
Confirmation Submitted
9 Months Ago on 4 Dec 2024
Registered Address Changed
9 Months Ago on 15 Nov 2024
Charge Satisfied
1 Year 8 Months Ago on 9 Jan 2024
Get Credit Report
Discover Ai (Twickenham) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
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
Change of details for Ai (South East) Limited as a person with significant control 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
Director's details changed for Mr Stephen Ryan Lavers on 23 June 2025
Submitted on 23 Jun 2025
Change of details for Ai (South East) Limited as a person with significant control on 3 April 2025
Submitted on 4 Apr 2025
Registered office address changed from C/O Cooper Parry, New Derwent House 69-73 Theobalds Road London WC1X 8TA England to 3rd Floor 86 - 90 Paul Street London EC2A 4NE on 4 April 2025
Submitted on 4 Apr 2025
Total exemption full accounts made up to 30 September 2024
Submitted on 12 Feb 2025
Confirmation statement made on 29 November 2024 with no updates
Submitted on 4 Dec 2024
Registered office address changed from Aissela 46 High Street Esher Surrey KT10 9QY England to C/O Cooper Parry, New Derwent House 69-73 Theobalds Road London WC1X 8TA on 15 November 2024
Submitted on 15 Nov 2024
Satisfaction of charge 110904570001 in full
Submitted on 9 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year