Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RIO AI LIMITED
Company Information for

RIO AI LIMITED

1 MARK SQUARE, LONDON, EC2A 4EG,
Company Registration Number
03442503
Private Limited Company
Active

Company Overview

About Rio Ai Ltd
RIO AI LIMITED was founded on 1997-10-01 and has its registered office in London. The organisation's status is listed as "Active". Rio Ai Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
RIO AI LIMITED
 
Legal Registered Office
1 MARK SQUARE
LONDON
EC2A 4EG
Other companies in LS2
 
Previous Names
DITTO AI LIMITED01/04/2022
EMPIRICOM TECHNOLOGIES LIMITED25/02/2017
Filing Information
Company Number 03442503
Company ID Number 03442503
Date formed 1997-10-01
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 01/10/2015
Return next due 29/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB707700453  
Last Datalog update: 2024-05-05 07:11:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RIO AI LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name RIO AI LIMITED
The following companies were found which have the same name as RIO AI LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RIO AIR AVIATION LLC Delaware Unknown
RIO AIR CORP Delaware Unknown
RIO AIR SERVICES INC Arkansas Revoked
RIO AIR, LLC 802 MOZELLE ST PHARR TX 78577 Active Company formed on the 2009-10-26
RIO AIRLINES USA INC. 1900 S.W. 3RD AVENUE MIAMI FL 33129 Inactive Company formed on the 2010-04-06
RIO AIRWAYS INC Tennessee Unknown
RIO AIRWAYS INC Oklahoma Unknown
RIO AIRWAYS INC Arkansas Revoked
RIO AIYS, INC. 837 INDIAN RIVER DRIVE COCOA FL 32922 Inactive Company formed on the 1979-06-29

Company Officers of RIO AI LIMITED

Current Directors
Officer Role Date Appointed
IP2IPO SERVICES LIMITED
Company Secretary 2008-04-09
ALAN JOHN AUBREY
Director 2018-03-16
DANIEL BOTTERILL
Director 2017-06-20
PETER ROBIN DENISON-PENDER
Director 2016-07-01
IP2IPO SERVICES LIMITED
Director 2008-04-09
HEATHER LOUISE JACKSON
Director 2018-05-21
RICHARD MARTIN TURNER
Director 1997-10-08
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES ROY CRAVEN
Company Secretary 2003-10-20 2008-04-09
AXIOMLAB INVESTMENT LIMITED
Director 2004-03-04 2008-04-09
RICHARD MARTIN TURNER
Company Secretary 2002-05-24 2004-09-14
ALAN JOHN AUBREY
Director 2001-03-29 2004-03-04
PETER JOHN HORNE
Director 2001-07-01 2003-10-23
TERENCE JOHN WILCOX
Director 2002-10-01 2003-10-23
VICTORIA ANNE PREZEAU
Director 2001-03-29 2002-11-30
PETER DUKE
Company Secretary 1997-10-08 2002-05-24
PETER DUKE
Director 2001-03-29 2002-05-24
PETER DUKE
Director 1999-10-21 2000-01-05
ANDREW JOSEPH
Nominated Secretary 1997-10-01 1997-10-02
AMANDA JEAN LITHERLAND
Nominated Director 1997-10-01 1997-10-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IP2IPO SERVICES LIMITED IP2IPO INNOVATIONS LIMITED Company Secretary 2018-07-31 CURRENT 1986-10-02 Active
IP2IPO SERVICES LIMITED SPIREA LIMITED Company Secretary 2018-04-04 CURRENT 2015-10-09 Active
IP2IPO SERVICES LIMITED PHARMINOX LIMITED Company Secretary 2018-01-03 CURRENT 2001-12-28 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED MOA TECHNOLOGY LIMITED Company Secretary 2017-12-11 CURRENT 2017-08-02 Active
IP2IPO SERVICES LIMITED UNIPHY LIMITED Company Secretary 2017-12-11 CURRENT 2016-02-12 Active
IP2IPO SERVICES LIMITED UBIQUIGENT LTD Company Secretary 2017-11-16 CURRENT 2009-07-10 Active
IP2IPO SERVICES LIMITED PANCREGENESIS LIMITED Company Secretary 2017-10-17 CURRENT 2017-10-17 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED QUANTUM MOTION TECHNOLOGIES LIMITED Company Secretary 2017-09-18 CURRENT 2017-07-14 Active
IP2IPO SERVICES LIMITED BOXARR LIMITED Company Secretary 2017-09-08 CURRENT 2003-08-20 Active
IP2IPO SERVICES LIMITED NAVENIO LIMITED Company Secretary 2017-07-31 CURRENT 2015-10-28 Active
IP2IPO SERVICES LIMITED CHROMOSOL LIMITED Company Secretary 2017-06-09 CURRENT 2017-06-09 Liquidation
IP2IPO SERVICES LIMITED EDGETIC LIMITED Company Secretary 2017-05-15 CURRENT 2017-05-15 Liquidation
IP2IPO SERVICES LIMITED IP2IPO ASIA-PACIFIC LIMITED Company Secretary 2017-02-23 CURRENT 2017-02-23 Active
IP2IPO SERVICES LIMITED FUSION IP CARDIFF LIMITED Company Secretary 2017-02-03 CURRENT 2006-06-13 Active
IP2IPO SERVICES LIMITED IP2IPO AMERICAS LIMITED Company Secretary 2017-02-03 CURRENT 2012-12-05 Active
IP2IPO SERVICES LIMITED IP2IPO CARRY PARTNER LIMITED Company Secretary 2017-02-03 CURRENT 2016-09-06 Active
IP2IPO SERVICES LIMITED IP2IPO PORTFOLIO (GP) LIMITED Company Secretary 2017-02-03 CURRENT 2016-09-06 Active
IP2IPO SERVICES LIMITED NORTH EAST TECHNOLOGY (GP) LIMITED Company Secretary 2017-02-03 CURRENT 2008-06-24 Active
IP2IPO SERVICES LIMITED IP2IPO LIMITED Company Secretary 2017-02-03 CURRENT 2000-09-18 Active
IP2IPO SERVICES LIMITED FUSION IP SHEFFIELD LIMITED Company Secretary 2017-02-03 CURRENT 2001-12-12 Active
IP2IPO SERVICES LIMITED IP VENTURE FUND (GP) LIMITED Company Secretary 2017-02-03 CURRENT 2006-06-20 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED IP2IPO FI LIMITED Company Secretary 2017-02-03 CURRENT 2014-09-25 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED TOP TECHNOLOGY VENTURES LIMITED Company Secretary 2017-02-03 CURRENT 1986-01-15 Active
IP2IPO SERVICES LIMITED IP2IPO NOMINEES LIMITED Company Secretary 2017-02-03 CURRENT 2005-10-25 Active
IP2IPO SERVICES LIMITED APERIO PHARMA LIMITED Company Secretary 2016-12-20 CURRENT 2016-10-13 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED IP2IPO US PARTNERS LIMITED Company Secretary 2016-12-12 CURRENT 2016-12-12 Active
IP2IPO SERVICES LIMITED CELLTRON NETWORKS LIMITED Company Secretary 2016-10-19 CURRENT 2016-10-19 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED DYNAMIC VISION SYSTEMS LIMITED Company Secretary 2016-07-07 CURRENT 2014-10-07 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED DEFENITION LIMITED Company Secretary 2016-05-11 CURRENT 2016-05-11 Active
IP2IPO SERVICES LIMITED FLUID PHARMA LTD Company Secretary 2016-03-03 CURRENT 2016-03-03 Active
IP2IPO SERVICES LIMITED CERYX MEDICAL LIMITED Company Secretary 2016-02-12 CURRENT 2016-02-12 Active
IP2IPO SERVICES LIMITED PULMONIR LIMITED Company Secretary 2016-02-02 CURRENT 2016-02-02 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED INDUCTOSENSE LIMITED Company Secretary 2015-08-11 CURRENT 2015-07-16 Active
IP2IPO SERVICES LIMITED 8POWER LIMITED Company Secretary 2015-01-20 CURRENT 2015-01-20 Active
IP2IPO SERVICES LIMITED ULTRAMATIS LIMITED Company Secretary 2014-11-19 CURRENT 2014-11-19 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED RELITECT LIMITED Company Secretary 2014-11-17 CURRENT 2014-11-17 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED FREE RUNNING BUILDINGS LIMITED Company Secretary 2014-08-19 CURRENT 2014-08-19 Active
IP2IPO SERVICES LIMITED UMIP PROJECT 001 LIMITED Company Secretary 2014-07-29 CURRENT 2014-07-29 Dissolved 2016-09-06
IP2IPO SERVICES LIMITED UMIP PROJECT 003 LIMITED Company Secretary 2014-07-29 CURRENT 2014-07-29 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED UMIP PROJECT 002 LIMITED Company Secretary 2014-07-03 CURRENT 2014-07-03 Dissolved 2017-10-17
IP2IPO SERVICES LIMITED OXSYBIO LIMITED Company Secretary 2014-03-03 CURRENT 2014-03-03 Liquidation
IP2IPO SERVICES LIMITED IONIX ADVANCED TECHNOLOGIES LTD Company Secretary 2014-02-24 CURRENT 2011-08-04 Active
IP2IPO SERVICES LIMITED SAW DX LIMITED Company Secretary 2014-01-03 CURRENT 2013-03-11 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED CAPSANT NEUROTECHNOLOGIES LIMITED Company Secretary 2013-08-19 CURRENT 2002-06-21 Liquidation
IP2IPO SERVICES LIMITED PHOTOPHARMICA LEEDS LIMITED Company Secretary 2013-07-15 CURRENT 2001-03-06 Dissolved 2015-08-18
IP2IPO SERVICES LIMITED PHOTOPHARMICA RESEARCH LIMITED Company Secretary 2013-07-15 CURRENT 2003-02-11 Dissolved 2015-08-18
IP2IPO SERVICES LIMITED PHOTOPHARMICA LIMITED Company Secretary 2013-07-15 CURRENT 2012-12-03 Dissolved 2018-06-12
IP2IPO SERVICES LIMITED SPINETIC ENERGY LIMITED Company Secretary 2013-05-24 CURRENT 2012-05-28 Liquidation
IP2IPO SERVICES LIMITED OXFORD DRUG DESIGN LIMITED Company Secretary 2012-07-10 CURRENT 2001-10-17 Active
IP2IPO SERVICES LIMITED CRYPTOGRAPHIQ LIMITED Company Secretary 2012-06-25 CURRENT 2012-06-25 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED AZELLON LTD Company Secretary 2011-10-31 CURRENT 2007-12-07 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED UNION LIFE SCIENCES LIMITED Company Secretary 2011-04-14 CURRENT 2006-02-16 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED ANACAIL LIMITED Company Secretary 2011-03-25 CURRENT 2010-11-03 Liquidation
IP2IPO SERVICES LIMITED ARKIVUM LIMITED Company Secretary 2011-02-15 CURRENT 2011-02-15 Active
IP2IPO SERVICES LIMITED SUSTAINABLE RESOURCE SOLUTIONS LIMITED Company Secretary 2010-05-06 CURRENT 2007-04-30 Dissolved 2015-07-14
IP2IPO SERVICES LIMITED RIO ESG LTD Company Secretary 2010-04-01 CURRENT 2009-03-30 Active
IP2IPO SERVICES LIMITED C-CAPTURE LIMITED Company Secretary 2009-05-21 CURRENT 2009-05-21 Active
IP2IPO SERVICES LIMITED POLAR OLED LTD Company Secretary 2008-11-26 CURRENT 2008-11-26 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED ENCOS LIMITED Company Secretary 2008-11-13 CURRENT 2007-04-23 Dissolved 2017-04-11
IP2IPO SERVICES LIMITED DISPERSIA LIMITED Company Secretary 2008-08-01 CURRENT 2006-01-31 Dissolved 2014-05-27
IP2IPO SERVICES LIMITED DYECAT LIMITED Company Secretary 2008-08-01 CURRENT 2005-10-03 Dissolved 2014-05-06
IP2IPO SERVICES LIMITED CHAMELIC LIMITED Company Secretary 2008-08-01 CURRENT 2006-02-16 Dissolved 2015-08-11
IP2IPO SERVICES LIMITED STRUCTURE VISION LIMITED Company Secretary 2008-08-01 CURRENT 2003-03-20 Active
IP2IPO SERVICES LIMITED SURREY NANOSYSTEMS LIMITED Company Secretary 2007-09-04 CURRENT 1999-06-02 Active
IP2IPO SERVICES LIMITED EMDOT LIMITED Company Secretary 2007-08-02 CURRENT 2007-08-02 Active
ALAN JOHN AUBREY INNOVATIONS LIMITED PARTNER LTD Director 2018-02-09 CURRENT 2015-12-15 Active
ALAN JOHN AUBREY TOUCHSTONE INNOVATIONS INVESTMENTS LIMITED Director 2018-02-09 CURRENT 2007-01-25 Active - Proposal to Strike off
ALAN JOHN AUBREY IP2IPO COMPANY MAKER LIMITED Director 2018-02-09 CURRENT 1998-02-13 Active
ALAN JOHN AUBREY IP2IPO INNOVATIONS LIMITED Director 2018-02-09 CURRENT 1986-10-02 Active
ALAN JOHN AUBREY TOUCHSTONE INNOVATIONS LIMITED Director 2017-12-22 CURRENT 2006-04-26 Active
ALAN JOHN AUBREY IP2IPO ASIA-PACIFIC LIMITED Director 2017-02-23 CURRENT 2017-02-23 Active
ALAN JOHN AUBREY IP2IPO US PARTNERS LIMITED Director 2016-12-12 CURRENT 2016-12-12 Active
ALAN JOHN AUBREY IP2IPO AMERICAS LIMITED Director 2016-11-11 CURRENT 2012-12-05 Active
ALAN JOHN AUBREY OXFORD SCIENCE ENTERPRISES PLC Director 2015-06-01 CURRENT 2014-06-19 Active
ALAN JOHN AUBREY CERES POWER INTERMEDIATE HOLDINGS LIMITED Director 2014-03-25 CURRENT 2014-02-11 Active
ALAN JOHN AUBREY CERES POWER HOLDINGS PLC Director 2012-12-18 CURRENT 2004-07-08 Active
ALAN JOHN AUBREY SCISSOR SEARCH LIMITED Director 2011-01-24 CURRENT 2004-12-22 Dissolved 2013-08-27
ALAN JOHN AUBREY BIZ 2 BIZZ INVESTMENTS LIMITED Director 2011-01-24 CURRENT 1999-11-18 Dissolved 2015-10-27
ALAN JOHN AUBREY IP2IPO MANAGEMENT V LIMITED Director 2010-09-10 CURRENT 2008-10-03 Active - Proposal to Strike off
ALAN JOHN AUBREY IP2IPO (EUROPE) LIMITED Director 2010-09-10 CURRENT 2008-04-02 Dissolved 2018-01-09
ALAN JOHN AUBREY IP2IPO GUARANTEE LIMITED Director 2010-09-10 CURRENT 2008-10-03 Dissolved 2018-01-09
ALAN JOHN AUBREY IP2IPO MANAGEMENT VI LIMITED Director 2010-09-10 CURRENT 2010-05-27 Dissolved 2018-01-09
ALAN JOHN AUBREY NORTH EAST TECHNOLOGY (GP) LIMITED Director 2010-09-10 CURRENT 2008-06-24 Active
ALAN JOHN AUBREY IP2IPO SERVICES LIMITED Director 2009-09-11 CURRENT 2005-01-06 Active
ALAN JOHN AUBREY OXFORD NANOPORE TECHNOLOGIES PLC Director 2009-03-03 CURRENT 2005-03-09 Active
ALAN JOHN AUBREY IP2IPO MANAGEMENT IV LIMITED Director 2007-11-28 CURRENT 2007-11-27 Dissolved 2018-01-09
ALAN JOHN AUBREY IP INDUSTRY PARTNERS LIMITED Director 2007-03-16 CURRENT 2007-03-16 Active
ALAN JOHN AUBREY AVACTA GROUP PLC Director 2006-08-07 CURRENT 2003-04-29 Active
ALAN JOHN AUBREY IP VENTURES (SCOTLAND) LIMITED Director 2006-06-21 CURRENT 2006-06-09 Active
ALAN JOHN AUBREY IP VENTURE FUND (GP) LIMITED Director 2006-06-20 CURRENT 2006-06-20 Active - Proposal to Strike off
ALAN JOHN AUBREY PROACTIS HOLDINGS LIMITED Director 2006-05-05 CURRENT 2006-03-22 Active
ALAN JOHN AUBREY LIFEUK (IP2IPO) LIMITED Director 2005-10-03 CURRENT 2005-08-31 Active
ALAN JOHN AUBREY TTV IV G.P. LIMITED Director 2005-09-06 CURRENT 2001-01-19 Dissolved 2015-02-03
ALAN JOHN AUBREY TOP TECHNOLOGY VENTURES LIMITED Director 2005-09-06 CURRENT 1986-01-15 Active
ALAN JOHN AUBREY IP2IPO MANAGEMENT II LIMITED Director 2005-08-16 CURRENT 2003-03-24 Active - Proposal to Strike off
ALAN JOHN AUBREY IP2IPO MANAGEMENT LIMITED Director 2005-08-16 CURRENT 2002-02-06 Active - Proposal to Strike off
ALAN JOHN AUBREY IP2IPO LIMITED Director 2005-08-16 CURRENT 2000-09-18 Active
ALAN JOHN AUBREY IP GROUP PLC Director 2005-01-20 CURRENT 2001-04-24 Active
ALAN JOHN AUBREY TECHTRAN CORPORATE FINANCE LIMITED Director 2004-04-15 CURRENT 2004-04-15 Dissolved 2016-11-08
ALAN JOHN AUBREY INHOCO 2835 LIMITED Director 2003-09-09 CURRENT 2003-04-11 Dissolved 2015-10-27
ALAN JOHN AUBREY AXIOMLAB GROUP LIMITED Director 2003-07-15 CURRENT 2003-04-10 Dissolved 2016-01-27
ALAN JOHN AUBREY TECHTRAN INVESTMENTS LIMITED Director 2002-10-18 CURRENT 2002-09-25 Dissolved 2016-11-08
ALAN JOHN AUBREY TECHTRAN LIMITED Director 2002-10-18 CURRENT 2002-10-18 Dissolved 2016-11-08
ALAN JOHN AUBREY TECHTRAN SERVICES LIMITED Director 2002-10-18 CURRENT 2002-09-25 Dissolved 2016-11-08
ALAN JOHN AUBREY IP ASSIST SERVICES LIMITED Director 2002-10-18 CURRENT 2002-09-25 Active - Proposal to Strike off
ALAN JOHN AUBREY AXIOMLAB INVESTMENTS LIMITED Director 2002-04-30 CURRENT 2002-04-30 Dissolved 2015-10-27
ALAN JOHN AUBREY AXIOMLAB Director 2001-07-01 CURRENT 2000-04-11 Dissolved 2013-08-20
PETER ROBIN DENISON-PENDER THE ACCESS PROJECT Director 2016-11-11 CURRENT 2010-12-17 Active
PETER ROBIN DENISON-PENDER GPDP LTD Director 2009-11-03 CURRENT 2009-11-03 Active
IP2IPO SERVICES LIMITED CONCIRRUS LTD Director 2018-07-23 CURRENT 2011-09-30 Active
IP2IPO SERVICES LIMITED ARTIOS PHARMA LIMITED Director 2018-06-25 CURRENT 2015-12-29 Active
IP2IPO SERVICES LIMITED CRYSALIN LIMITED Director 2018-06-21 CURRENT 2007-04-27 Liquidation
IP2IPO SERVICES LIMITED SILICON MICROGRAVITY LIMITED Director 2018-06-06 CURRENT 2014-09-16 Active
IP2IPO SERVICES LIMITED IESO DIGITAL HEALTH LIMITED Director 2018-04-26 CURRENT 2000-09-01 Active
IP2IPO SERVICES LIMITED PERACHEM HOLDINGS PLC Director 2018-04-26 CURRENT 2005-04-15 Liquidation
IP2IPO SERVICES LIMITED NEXEON LIMITED Director 2018-04-18 CURRENT 2006-02-22 Active
IP2IPO SERVICES LIMITED EPSILON-3 BIO LIMITED Director 2018-04-16 CURRENT 2010-06-18 Liquidation
IP2IPO SERVICES LIMITED APCINTEX LIMITED Director 2018-04-05 CURRENT 2014-06-16 Active
IP2IPO SERVICES LIMITED KUUR THERAPEUTICS LIMITED Director 2018-03-28 CURRENT 2005-11-11 Liquidation
IP2IPO SERVICES LIMITED OXFORD BIOTRANS LIMITED Director 2018-03-27 CURRENT 2013-08-14 Active
IP2IPO SERVICES LIMITED OXULAR LIMITED Director 2018-03-27 CURRENT 2014-11-27 Active
IP2IPO SERVICES LIMITED WAVE OPTICS LIMITED Director 2018-03-26 CURRENT 2012-09-05 Active
IP2IPO SERVICES LIMITED TELECTICA LTD Director 2018-03-22 CURRENT 2012-12-11 Active
IP2IPO SERVICES LIMITED TEYA REWARDS LTD. Director 2018-03-21 CURRENT 2013-05-03 Active
IP2IPO SERVICES LIMITED IMPRESSION TECHNOLOGIES LIMITED Director 2018-03-13 CURRENT 2012-03-30 Active
IP2IPO SERVICES LIMITED COVENTRY INTERNATIONAL PRESSING COMPANY LTD Director 2018-03-13 CURRENT 2015-02-02 Active
IP2IPO SERVICES LIMITED PULMOCIDE LIMITED Director 2018-03-12 CURRENT 2007-03-23 Active
IP2IPO SERVICES LIMITED CARDIAN LIMITED Director 2018-03-12 CURRENT 2016-12-21 Liquidation
IP2IPO SERVICES LIMITED AUTIFONY THERAPEUTICS LIMITED Director 2018-03-12 CURRENT 2011-02-25 Active
IP2IPO SERVICES LIMITED INIVATA LIMITED Director 2018-03-07 CURRENT 2014-07-23 Active
IP2IPO SERVICES LIMITED SAM LABS LTD. Director 2018-02-28 CURRENT 2014-04-23 Active
IP2IPO SERVICES LIMITED MISSION THERAPEUTICS LIMITED Director 2018-02-15 CURRENT 2011-05-11 Active
IP2IPO SERVICES LIMITED STORM THERAPEUTICS LIMITED Director 2018-02-14 CURRENT 2015-04-21 Active
IP2IPO SERVICES LIMITED ECONIC TECHNOLOGIES LTD Director 2018-02-14 CURRENT 2011-06-24 Active
IP2IPO SERVICES LIMITED SPIREA LIMITED Director 2017-12-14 CURRENT 2015-10-09 Active
IP2IPO SERVICES LIMITED MOA TECHNOLOGY LIMITED Director 2017-10-25 CURRENT 2017-08-02 Active
IP2IPO SERVICES LIMITED PANCREGENESIS LIMITED Director 2017-10-17 CURRENT 2017-10-17 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED QUANTUM MOTION TECHNOLOGIES LIMITED Director 2017-08-11 CURRENT 2017-07-14 Active
IP2IPO SERVICES LIMITED CHROMOSOL LIMITED Director 2017-06-09 CURRENT 2017-06-09 Liquidation
IP2IPO SERVICES LIMITED EDGETIC LIMITED Director 2017-05-15 CURRENT 2017-05-15 Liquidation
IP2IPO SERVICES LIMITED ALESI SURGICAL LIMITED Director 2017-03-02 CURRENT 2007-03-01 Active
IP2IPO SERVICES LIMITED ART OF XEN LIMITED Director 2017-02-22 CURRENT 2001-06-15 Active
IP2IPO SERVICES LIMITED ACCELERCOMM LTD Director 2016-12-21 CURRENT 2016-03-04 Active
IP2IPO SERVICES LIMITED MICROBIOTICA LIMITED Director 2016-12-15 CURRENT 2016-07-08 Active
IP2IPO SERVICES LIMITED CELLTRON NETWORKS LIMITED Director 2016-10-19 CURRENT 2016-10-19 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED APERIO PHARMA LIMITED Director 2016-10-13 CURRENT 2016-10-13 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED MIXERGY LIMITED Director 2016-08-26 CURRENT 2014-07-18 Active
IP2IPO SERVICES LIMITED UNIPHY LIMITED Director 2016-07-11 CURRENT 2016-02-12 Active
IP2IPO SERVICES LIMITED DYNAMIC VISION SYSTEMS LIMITED Director 2016-07-07 CURRENT 2014-10-07 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED ULTRALEAP HOLDINGS LIMITED Director 2016-06-13 CURRENT 2016-03-08 Active
IP2IPO SERVICES LIMITED DEFENITION LIMITED Director 2016-05-11 CURRENT 2016-05-11 Active
IP2IPO SERVICES LIMITED CERYX MEDICAL LIMITED Director 2016-05-03 CURRENT 2016-02-12 Active
IP2IPO SERVICES LIMITED PULMONIR LIMITED Director 2016-03-15 CURRENT 2016-02-02 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED ASTERION LIMITED Director 2016-03-08 CURRENT 2000-12-21 Active
IP2IPO SERVICES LIMITED FLUID PHARMA LTD Director 2016-03-03 CURRENT 2016-03-03 Active
IP2IPO SERVICES LIMITED ZEETTA NETWORKS LIMITED Director 2015-12-22 CURRENT 2015-01-20 Active
IP2IPO SERVICES LIMITED NAVENIO LIMITED Director 2015-12-04 CURRENT 2015-10-28 Active
IP2IPO SERVICES LIMITED ADJUVANTIX LIMITED Director 2015-10-09 CURRENT 1999-10-28 Dissolved 2016-07-12
IP2IPO SERVICES LIMITED RELITECT LIMITED Director 2015-02-20 CURRENT 2014-11-17 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED 8POWER LIMITED Director 2015-01-20 CURRENT 2015-01-20 Active
IP2IPO SERVICES LIMITED PHASE FOCUS LIMITED Director 2014-12-17 CURRENT 2006-06-23 Active
IP2IPO SERVICES LIMITED ULTRAMATIS LIMITED Director 2014-11-19 CURRENT 2014-11-19 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED DUKOSI LIMITED Director 2014-11-19 CURRENT 2003-11-27 Active
IP2IPO SERVICES LIMITED MAGNOMATICS LIMITED Director 2014-11-07 CURRENT 2006-07-17 Active
IP2IPO SERVICES LIMITED PERPETUUM LIMITED Director 2014-10-01 CURRENT 2004-06-04 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED EIGHT19 LIMITED Director 2014-09-22 CURRENT 2010-07-22 Active
IP2IPO SERVICES LIMITED UMIP PROJECT 001 LIMITED Director 2014-07-29 CURRENT 2014-07-29 Dissolved 2016-09-06
IP2IPO SERVICES LIMITED UMIP PROJECT 003 LIMITED Director 2014-07-29 CURRENT 2014-07-29 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED BOXARR LIMITED Director 2014-07-24 CURRENT 2003-08-20 Active
IP2IPO SERVICES LIMITED EXTRAJECT TECHNOLOGIES LTD Director 2014-07-23 CURRENT 2013-01-21 Active
IP2IPO SERVICES LIMITED MEDELLA THERAPEUTICS LIMITED Director 2014-07-23 CURRENT 2007-02-08 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED PH THERAPEUTICS LIMITED Director 2014-07-23 CURRENT 2013-03-06 Active
IP2IPO SERVICES LIMITED UMIP PROJECT 002 LIMITED Director 2014-07-03 CURRENT 2014-07-03 Dissolved 2017-10-17
IP2IPO SERVICES LIMITED CREAVO MEDICAL TECHNOLOGIES LIMITED Director 2014-04-01 CURRENT 2014-01-31 Liquidation
IP2IPO SERVICES LIMITED OXSYBIO LIMITED Director 2014-03-03 CURRENT 2014-03-03 Liquidation
IP2IPO SERVICES LIMITED IONIX ADVANCED TECHNOLOGIES LTD Director 2013-12-23 CURRENT 2011-08-04 Active
IP2IPO SERVICES LIMITED SAW DX LIMITED Director 2013-08-12 CURRENT 2013-03-11 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED SPINETIC ENERGY LIMITED Director 2013-05-24 CURRENT 2012-05-28 Liquidation
IP2IPO SERVICES LIMITED UBIQUIGENT LTD Director 2013-04-04 CURRENT 2009-07-10 Active
IP2IPO SERVICES LIMITED AZURI TECHNOLOGIES LTD Director 2012-12-21 CURRENT 2012-07-10 Active
IP2IPO SERVICES LIMITED PHOTOPHARMICA LIMITED Director 2012-12-21 CURRENT 2012-12-03 Dissolved 2018-06-12
IP2IPO SERVICES LIMITED OXEHEALTH LIMITED Director 2012-09-13 CURRENT 2012-07-31 Active
IP2IPO SERVICES LIMITED OXFORD DRUG DESIGN LIMITED Director 2012-07-10 CURRENT 2001-10-17 Active
IP2IPO SERVICES LIMITED CRYPTOGRAPHIQ LIMITED Director 2012-06-25 CURRENT 2012-06-25 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED SEREN PHOTONICS LIMITED Director 2012-03-06 CURRENT 2009-11-04 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED PHOTOPHARMICA LEEDS LIMITED Director 2011-09-22 CURRENT 2001-03-06 Dissolved 2015-08-18
IP2IPO SERVICES LIMITED FIRST LIGHT FUSION LIMITED Director 2011-06-30 CURRENT 2011-03-08 Active
IP2IPO SERVICES LIMITED UNION LIFE SCIENCES LIMITED Director 2011-04-14 CURRENT 2006-02-16 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED ARKIVUM LIMITED Director 2011-03-24 CURRENT 2011-02-15 Active
IP2IPO SERVICES LIMITED ANACAIL LIMITED Director 2011-02-23 CURRENT 2010-11-03 Liquidation
IP2IPO SERVICES LIMITED CH4E LIMITED Director 2011-02-18 CURRENT 2009-01-07 Dissolved 2016-10-27
IP2IPO SERVICES LIMITED MBS DIRECTOR LIMITED Director 2009-09-02 CURRENT 2007-05-23 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED MBS SECRETARIAL LIMITED Director 2009-09-02 CURRENT 2007-05-23 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED MODERN BIOSCIENCES NOMINEES LIMITED Director 2009-08-04 CURRENT 2007-06-14 Active
IP2IPO SERVICES LIMITED MODERN BIOSCIENCES LIMITED Director 2009-06-02 CURRENT 2005-04-05 Active
IP2IPO SERVICES LIMITED C-CAPTURE LIMITED Director 2009-05-21 CURRENT 2009-05-21 Active
IP2IPO SERVICES LIMITED AMAETHON LIMITED Director 2009-04-17 CURRENT 2003-07-30 Liquidation
IP2IPO SERVICES LIMITED AZELLON LTD Director 2009-01-05 CURRENT 2007-12-07 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED POLAR OLED LTD Director 2008-11-26 CURRENT 2008-11-26 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED ENCOS LIMITED Director 2008-11-13 CURRENT 2007-04-23 Dissolved 2017-04-11
IP2IPO SERVICES LIMITED IKSUDA THERAPEUTICS LIMITED Director 2008-09-04 CURRENT 2007-11-21 Active
IP2IPO SERVICES LIMITED DISPERSIA LIMITED Director 2008-08-01 CURRENT 2006-01-31 Dissolved 2014-05-27
IP2IPO SERVICES LIMITED DYECAT LIMITED Director 2008-08-01 CURRENT 2005-10-03 Dissolved 2014-05-06
IP2IPO SERVICES LIMITED CHAMELIC LIMITED Director 2008-08-01 CURRENT 2006-02-16 Dissolved 2015-08-11
IP2IPO SERVICES LIMITED STRUCTURE VISION LIMITED Director 2008-08-01 CURRENT 2003-03-20 Active
IP2IPO SERVICES LIMITED SUSTAINABLE RESOURCE SOLUTIONS LIMITED Director 2008-07-25 CURRENT 2007-04-30 Dissolved 2015-07-14
IP2IPO SERVICES LIMITED EMDOT LIMITED Director 2007-08-02 CURRENT 2007-08-02 Active
IP2IPO SERVICES LIMITED MDL 2016 LIMITED Director 2007-02-22 CURRENT 2006-02-10 Dissolved 2018-03-06
IP2IPO SERVICES LIMITED SURREY NANOSYSTEMS LIMITED Director 2006-11-28 CURRENT 1999-06-02 Active
IP2IPO SERVICES LIMITED PHARMINOX LIMITED Director 2006-09-15 CURRENT 2001-12-28 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED CAPSANT NEUROTECHNOLOGIES LIMITED Director 2006-06-28 CURRENT 2002-06-21 Liquidation
HEATHER LOUISE JACKSON JD SPORTS FASHION PLC Director 2015-05-06 CURRENT 1985-02-21 Active
RICHARD MARTIN TURNER RIO ESG LTD Director 2018-05-30 CURRENT 2009-03-30 Active
RICHARD MARTIN TURNER VANTAGE QUAY MANAGEMENT LIMITED Director 2016-04-13 CURRENT 2002-07-03 Active
RICHARD MARTIN TURNER PIC-NIC VILLAGE LIMITED Director 2010-07-14 CURRENT 2009-06-03 Dissolved 2015-11-17

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-2631/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-19Compulsory strike-off action has been discontinued
2024-03-12FIRST GAZETTE notice for compulsory strike-off
2023-11-01REGISTERED OFFICE CHANGED ON 01/11/23 FROM , Old Street Works Level 1, 197 City Road, London, EC1V 1JN, England
2023-10-13CONFIRMATION STATEMENT MADE ON 01/10/23, WITH UPDATES
2023-05-2204/05/23 STATEMENT OF CAPITAL GBP 4478244.87096
2023-04-0427/03/23 STATEMENT OF CAPITAL GBP 4128594.52486
2022-12-15Unaudited abridged accounts made up to 2022-03-31
2022-10-17CS01CONFIRMATION STATEMENT MADE ON 01/10/22, WITH UPDATES
2022-07-11AD01REGISTERED OFFICE CHANGED ON 11/07/22 FROM C/O Hansel Henson 3rd Floor 8 Bloomsbury Street London WC1B 3SR England
2022-07-11REGISTERED OFFICE CHANGED ON 11/07/22 FROM , C/O Hansel Henson 3rd Floor, 8 Bloomsbury Street, London, WC1B 3SR, England
2022-07-01TM01APPOINTMENT TERMINATED, DIRECTOR CARLA JANE FINDLAY-DONS
2022-05-12SH0108/04/22 STATEMENT OF CAPITAL GBP 3103402.87486
2022-05-09AP01DIRECTOR APPOINTED MS CARLA JANE FINDLAY-DONS
2022-04-01CERTNMCompany name changed ditto ai LIMITED\certificate issued on 01/04/22
2022-03-28RES15CHANGE OF COMPANY NAME 11/01/23
2021-12-2931/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-29AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-13CS01CONFIRMATION STATEMENT MADE ON 01/10/21, WITH UPDATES
2021-08-17SH0123/06/21 STATEMENT OF CAPITAL GBP 1355151.12486
2021-06-12MEM/ARTSARTICLES OF ASSOCIATION
2021-06-12RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2021-02-08SH06Cancellation of shares. Statement of capital on 2021-01-08 GBP 830,675.49556
2021-02-08SH03Purchase of own shares
2021-02-04RES09Resolution of authority to purchase a number of shares
2020-11-19CS01CONFIRMATION STATEMENT MADE ON 01/10/20, WITH UPDATES
2020-11-16SH0130/09/20 STATEMENT OF CAPITAL GBP 831798.81486
2020-11-06CH01Director's details changed for Mr Daniel Botterill on 2020-11-06
2020-09-28TM02Termination of appointment of Ip2Ipo Services Limited on 2019-10-01
2020-08-24PSC08Notification of a person with significant control statement
2020-08-11PSC07CESSATION OF IP2IPO LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-05-06TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MARTIN TURNER
2020-01-27SH0101/10/19 STATEMENT OF CAPITAL GBP 828297.87506
2020-01-21TM01APPOINTMENT TERMINATED, DIRECTOR SHEFALY MAYA YOGENDRA
2020-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/20 FROM The Express Building 3 George Leigh Street Manchester M4 5DL England
2020-01-21REGISTERED OFFICE CHANGED ON 21/01/20 FROM , the Express Building 3 George Leigh Street, Manchester, M4 5DL, England
2019-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/19 FROM Jactin House 24 Hood Street Ancoats Urban Village Manchester M4 6WX England
2019-12-18REGISTERED OFFICE CHANGED ON 18/12/19 FROM , Jactin House 24 Hood Street, Ancoats Urban Village, Manchester, M4 6WX, England
2019-12-04AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-11AP01DIRECTOR APPOINTED MR JAMES ROBERT MEREDITH
2019-10-31TM01APPOINTMENT TERMINATED, DIRECTOR IP2IPO SERVICES LIMITED
2019-10-15CS01CONFIRMATION STATEMENT MADE ON 01/10/19, WITH UPDATES
2019-09-05TM01APPOINTMENT TERMINATED, DIRECTOR HEATHER LOUISE JACKSON
2019-06-20TM01APPOINTMENT TERMINATED, DIRECTOR PETER ROBIN DENISON-PENDER
2019-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/19 FROM Leeds Innovation Centre 103 Clarendon Road Leeds West Yorkshire LS2 9DF
2019-05-09AD02Register inspection address changed to Nexus Discovery Way Leeds LS2 3AA
2019-05-09REGISTERED OFFICE CHANGED ON 09/05/19 FROM , Leeds Innovation Centre 103 Clarendon Road, Leeds, West Yorkshire, LS2 9DF
2019-01-08AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-01SH06Cancellation of shares. Statement of capital on 2018-01-15 GBP 48,008.93403
2018-10-15CH01Director's details changed for Mr Daniel Botterill on 2018-10-15
2018-10-12CS01CONFIRMATION STATEMENT MADE ON 01/10/18, WITH UPDATES
2018-07-30AP01DIRECTOR APPOINTED DR SHEFALY MAYA YOGENDRA
2018-07-12MEM/ARTSARTICLES OF ASSOCIATION
2018-05-30AP01DIRECTOR APPOINTED MS HEATHER JACKSON
2018-03-26AP01DIRECTOR APPOINTED MR ALAN JOHN AUBREY
2018-03-14LATEST SOC14/03/18 STATEMENT OF CAPITAL;GBP 85068.87346
2018-03-14SH0105/02/18 STATEMENT OF CAPITAL GBP 85068.87346
2018-03-07LATEST SOC07/03/18 STATEMENT OF CAPITAL;GBP 48495.223662
2018-03-07RP04SH01Second filing of capital allotment of shares GBP48,495.223662
2018-03-07ANNOTATIONClarification
2018-01-03RES13LOAN AGREEMENT 27/11/2017
2018-01-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-01-03LATEST SOC03/01/18 STATEMENT OF CAPITAL;GBP 48495.223662
2018-01-03SH0112/12/17 STATEMENT OF CAPITAL GBP 48495.223662
2018-01-03SH0112/12/17 STATEMENT OF CAPITAL GBP 48495.223662
2018-01-03RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2017-10-12CS01CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES
2017-10-12PSC05Change of details for Ip2Ipo Limited as a person with significant control on 2017-04-21
2017-10-05RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of varying share rights or name
2017-10-05RES12VARYING SHARE RIGHTS AND NAMES
2017-09-19AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-09RES10Resolutions passed:
  • Resolution of allotment of securities
2017-08-02LATEST SOC02/08/17 STATEMENT OF CAPITAL;GBP 44998.3
2017-08-02SH0119/06/17 STATEMENT OF CAPITAL GBP 44998.30
2017-06-20AP01DIRECTOR APPOINTED MR DANIEL BOTTERILL
2017-06-14SH0103/04/17 STATEMENT OF CAPITAL GBP 39961.11
2017-04-21CH02Director's details changed for Ip2Ipo Services Limited on 2017-04-21
2017-04-21CH04SECRETARY'S DETAILS CHNAGED FOR IP2IPO SERVICES LIMITED on 2017-04-21
2017-02-28MISCSTATEMENT OF FACT - NAME CORRECTION - DITTO AL LIMITED TO DITTO AI LIMITED
2017-02-25RES15CHANGE OF NAME 23/01/2017
2017-02-25CERTNMCOMPANY NAME CHANGED EMPIRICOM TECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 25/02/17
2017-02-25CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-10-10CS01CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES
2016-10-05AA31/03/16 TOTAL EXEMPTION SMALL
2016-09-07LATEST SOC07/09/16 STATEMENT OF CAPITAL;GBP 33466.82
2016-09-07SH0117/08/16 STATEMENT OF CAPITAL GBP 33466.82
2016-09-02RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-09-02RES01ADOPT ARTICLES 17/08/2016
2016-07-04AP01DIRECTOR APPOINTED MR PETER ROBIN DENISON-PENDER
2016-06-29RES01ADOPT ARTICLES 24/06/2016
2016-05-31RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-05-31RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-11-26AA31/03/15 TOTAL EXEMPTION SMALL
2015-11-11LATEST SOC11/11/15 STATEMENT OF CAPITAL;GBP 15430.3244
2015-11-11AR0101/10/15 FULL LIST
2015-06-23RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-06-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-02-13RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-02-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-12-16AR0101/10/08 FULL LIST AMEND
2014-12-15RP04SECOND FILING WITH MUD 01/10/13 FOR FORM AR01
2014-12-15RP04SECOND FILING WITH MUD 01/10/12 FOR FORM AR01
2014-12-15ANNOTATIONClarification
2014-12-12RP04SECOND FILING WITH MUD 01/10/11 FOR FORM AR01
2014-12-12ANNOTATIONClarification
2014-12-03RP04SECOND FILING WITH MUD 01/10/09 FOR FORM AR01
2014-12-03ANNOTATIONReplacement
2014-12-03AR0101/10/10 FULL LIST AMEND
2014-12-03ANNOTATIONReplaced
2014-12-03ANNOTATIONClarification
2014-11-24LATEST SOC24/11/14 STATEMENT OF CAPITAL;GBP 15430.32
2014-11-24AR0101/10/14 FULL LIST
2014-09-25AA31/03/14 TOTAL EXEMPTION SMALL
2013-12-18AA31/03/13 TOTAL EXEMPTION SMALL
2013-11-05LATEST SOC05/11/13 STATEMENT OF CAPITAL;GBP 15430.3514
2013-11-05AR0101/10/13 FULL LIST
2013-11-05AR0101/10/13 FULL LIST
2013-10-23RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-10-08RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-10-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-02-13RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-02-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-12-13AA31/03/12 TOTAL EXEMPTION SMALL
2012-10-25AR0101/10/12 FULL LIST
2012-10-25AR0101/10/12 FULL LIST
2011-11-07AR0101/10/11 FULL LIST
2011-11-07AR0101/10/11 FULL LIST
2011-08-08AA31/03/11 TOTAL EXEMPTION SMALL
2010-10-27AR0101/10/10 FULL LIST
2010-10-27AR0101/10/10 FULL LIST
2010-09-15AA31/03/10 TOTAL EXEMPTION SMALL
2009-12-15AR0101/10/09 FULL LIST
2009-12-15CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / IP2IPO SERVICES LIMITED / 02/10/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MARTIN TURNER / 01/10/2009
2009-12-15CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / IP2IPO SERVICES LIMITED / 01/10/2009
2009-12-15AR0101/10/09 FULL LIST
2009-10-26RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-10-26RES01ADOPT MEM AND ARTS
2009-10-26MISCFORM 123 SET TO £600
2009-10-26MISCFORM 123 SET TO 60,000
2009-10-13RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-10-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-06-03AA31/03/09 TOTAL EXEMPTION SMALL
2008-10-21363aRETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS
2008-10-10363aRETURN MADE UP TO 01/10/07; NO CHANGE OF MEMBERS
2008-07-22AA31/03/08 TOTAL EXEMPTION SMALL
2008-07-22AA31/03/07 TOTAL EXEMPTION SMALL
2008-05-19288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD TURNER / 14/05/2008
2008-05-15288bAPPOINTMENT TERMINATED SECRETARY JAMES CRAVEN
2008-05-15287REGISTERED OFFICE CHANGED ON 15/05/2008 FROM 11 BEAUMARIS CLOSE LEIGH WIGAN WN7 5BP
2008-05-15288bAPPOINTMENT TERMINATED DIRECTOR AXIOMLAB INVESTMENT LIMITED
2008-05-15288aDIRECTOR AND SECRETARY APPOINTED IP2IPO SERVICES LIMITED
2008-05-15287REGISTERED OFFICE CHANGED ON 15/05/2008 FROM, 11 BEAUMARIS CLOSE, LEIGH, WIGAN, WN7 5BP
2007-06-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-05-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2007-04-29363(288)DIRECTOR'S PARTICULARS CHANGED
2007-04-29363sRETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS
2006-04-11363sRETURN MADE UP TO 01/10/05; NO CHANGE OF MEMBERS
2006-02-21287REGISTERED OFFICE CHANGED ON 21/02/06 FROM: C/O AXIOMLAB 6TH FLOOR CITY WHARF NEW BAILEY STREET MANCHESTER M3 5ER
2006-02-21287REGISTERED OFFICE CHANGED ON 21/02/06 FROM: C/O AXIOMLAB, 6TH FLOOR CITY WHARF, NEW BAILEY STREET, MANCHESTER M3 5ER
2005-04-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2005-03-16363sRETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS
2005-03-16363(288)SECRETARY RESIGNED
2005-03-16363sRETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS
2005-03-08288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-06-17288cSECRETARY'S PARTICULARS CHANGED
2004-03-25288bDIRECTOR RESIGNED
2004-03-18288aNEW DIRECTOR APPOINTED
2003-10-31288bDIRECTOR RESIGNED
2003-10-31288aNEW SECRETARY APPOINTED
2003-10-31288bDIRECTOR RESIGNED
2003-10-31287REGISTERED OFFICE CHANGED ON 31/10/03 FROM: UNIT 215 DUCIE HOUSE 37 DUCIE STREET MANCHESTER GREATER MANCHESTER M1 2JW
2003-10-31287REGISTERED OFFICE CHANGED ON 31/10/03 FROM: UNIT 215 DUCIE HOUSE, 37 DUCIE STREET, MANCHESTER, GREATER MANCHESTER M1 2JW
2003-06-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-06-07287REGISTERED OFFICE CHANGED ON 07/06/03 FROM: EXPRESS NETWORKS 1 GEORGE LEIGH STREET ANCOATS MANCHESTER M4 5DL
2003-06-07287REGISTERED OFFICE CHANGED ON 07/06/03 FROM: EXPRESS NETWORKS, 1 GEORGE LEIGH STREET, ANCOATS MANCHESTER, M4 5DL
2003-02-26RES04£ NC 350/600 12/12/02
2003-02-26123NC INC ALREADY ADJUSTED 12/12/02
2003-02-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-02-2688(2)RAD 12/12/02--------- £ SI 860648@.0001=86 £ IC 343/429
2003-02-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-01-20363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2003-01-20363sRETURN MADE UP TO 01/10/02; NO CHANGE OF MEMBERS
2003-01-08288aNEW DIRECTOR APPOINTED
2002-12-16288bDIRECTOR RESIGNED
2002-11-22123NC INC ALREADY ADJUSTED 28/10/02
2002-11-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-11-22RES04£ NC 103/350 28/10/02
2002-06-11RES13SECTION 381A 24/05/02
2002-06-11RES13SECTION 381A 24/05/02
2002-06-11288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-06-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to RIO AI LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RIO AI LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RIO AI LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.239
MortgagesNumMortOutstanding0.149
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62012 - Business and domestic software development

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2020-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RIO AI LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by RIO AI LIMITED

RIO AI LIMITED has registered 1 patents

GB2384580 ,

Domain Names

RIO AI LIMITED owns 1 domain names.

empiricom.co.uk  

Trademarks
We have not found any records of RIO AI LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RIO AI LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as RIO AI LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where RIO AI LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RIO AI LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RIO AI LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.