This company is commonly known as Automated Intelligence Limited. The company was founded 14 years ago and was given the registration number NI603151. The firm's registered office is in BELFAST. You can find them at Unit 4 Legacy Building, Queens Road, Belfast, . This company's SIC code is 62012 - Business and domestic software development.
Name | : | AUTOMATED INTELLIGENCE LIMITED |
---|---|---|
Company Number | : | NI603151 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 May 2010 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Northern - Ireland |
Industry Codes | : |
|
Registered Address | : | Unit 4 Legacy Building, Queens Road, Belfast, BT3 9DT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Rubicon Centre, Rossa Avenue, Bishopstown, Cork, Ireland, T12Y275 | Director | 01 March 2022 | Active |
150, Ballymoney Road, Banbridge, United Kingdom, BT32 4HW | Director | 26 April 2011 | Active |
57, Ballygowan Road, Hillsborough, Northern Ireland, BT26 6EJ | Secretary | 31 July 2010 | Active |
Unit 5, Concourse 3, Queens Road, Belfast, Northern Ireland, BT3 9DT | Secretary | 22 October 2020 | Active |
Unit 4, Legacy Building, Queens Road, Belfast, Northern Ireland, BT3 9DT | Secretary | 20 October 2011 | Active |
57, Ballygowan Road, Hillsborough, United Kingdom, BT26 6EJ | Corporate Secretary | 14 May 2010 | Active |
Unit 4, Legacy Building, Queens Road, Belfast, Northern Ireland, BT3 9DT | Director | 20 October 2011 | Active |
57, Ballygowan Road, Hillsborough, United Kingdom, BT26 6EJ | Director | 14 May 2010 | Active |
14, Dublinhill Road, Dromore, Northern Ireland, BT25 1SY | Director | 01 July 2010 | Active |
Unit 5, Concourse 3, Queens Road, Belfast, Northern Ireland, BT3 9DT | Director | 31 January 2020 | Active |
58, Rosemount Road, Flax Bourton, Bristol, United Kingdom, BS48 1UQ | Director | 10 October 2010 | Active |
Unit 4, Legacy Building, Queens Road, Belfast, BT3 9DT | Director | 04 August 2017 | Active |
Unit 5, Concourse 3, Queens Road, Belfast, Northern Ireland, BT3 9DT | Director | 24 September 2020 | Active |
Bank Of Ireland Kernel Capital Growth Fund (Ni) Limited Partnership Acting By Its General Partner Ni Gpi Limited | ||
Notified on | : | 14 May 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | Northern Ireland |
Address | : | The Soloist Building, 1 Lanyon Place, Belfast, Northern Ireland, BT1 3LP |
Nature of control | : |
|
Mr Simon Joseph Cole | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1973 |
Nationality | : | British |
Country of residence | : | Northern Ireland |
Address | : | Unit 4, Innovation Centre, Queens Road, Belfast, Northern Ireland, BT3 9DT |
Nature of control | : |
|
Mr Mark James Godfrey | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1967 |
Nationality | : | English |
Address | : | Unit 4, Legacy Building, Belfast, BT3 9DT |
Nature of control | : |
|
Mr Edward Morris Hughes Phillips | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1947 |
Nationality | : | British |
Country of residence | : | Northern Ireland |
Address | : | Unit 4, Innovation Centre, Queens Road, Belfast, Northern Ireland, BT3 9DT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-03-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-12-21 | Accounts | Accounts with accounts type small. | Download |
2023-09-12 | Officers | Termination director company with name termination date. | Download |
2023-09-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-08-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-08-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-06-30 | Mortgage | Mortgage satisfy charge full. | Download |
2023-05-25 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-06 | Accounts | Change account reference date company previous extended. | Download |
2023-01-24 | Address | Change registered office address company with date old address new address. | Download |
2023-01-01 | Resolution | Resolution. | Download |
2022-09-14 | Incorporation | Memorandum articles. | Download |
2022-09-14 | Resolution | Resolution. | Download |
2022-09-08 | Capital | Capital allotment shares. | Download |
2022-09-06 | Mortgage | Mortgage satisfy charge full. | Download |
2022-08-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-07-11 | Officers | Termination director company with name termination date. | Download |
2022-05-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-26 | Accounts | Accounts with accounts type small. | Download |
2022-03-13 | Officers | Termination director company with name termination date. | Download |
2022-03-13 | Officers | Appoint person director company with name date. | Download |
2021-09-10 | Officers | Termination secretary company with name termination date. | Download |
2021-05-25 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.