UKBizDB.co.uk

AUTOMATED INTELLIGENCE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:Unit 4 Legacy Building, Queens Road, Belfast, BT3 9DT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rubicon Centre, Rossa Avenue, Bishopstown, Cork, Ireland, T12Y275

Director01 March 2022Active
150, Ballymoney Road, Banbridge, United Kingdom, BT32 4HW

Director26 April 2011Active
57, Ballygowan Road, Hillsborough, Northern Ireland, BT26 6EJ

Secretary31 July 2010Active
Unit 5, Concourse 3, Queens Road, Belfast, Northern Ireland, BT3 9DT

Secretary22 October 2020Active
Unit 4, Legacy Building, Queens Road, Belfast, Northern Ireland, BT3 9DT

Secretary20 October 2011Active
57, Ballygowan Road, Hillsborough, United Kingdom, BT26 6EJ

Corporate Secretary14 May 2010Active
Unit 4, Legacy Building, Queens Road, Belfast, Northern Ireland, BT3 9DT

Director20 October 2011Active
57, Ballygowan Road, Hillsborough, United Kingdom, BT26 6EJ

Director14 May 2010Active
14, Dublinhill Road, Dromore, Northern Ireland, BT25 1SY

Director01 July 2010Active
Unit 5, Concourse 3, Queens Road, Belfast, Northern Ireland, BT3 9DT

Director31 January 2020Active
58, Rosemount Road, Flax Bourton, Bristol, United Kingdom, BS48 1UQ

Director10 October 2010Active
Unit 4, Legacy Building, Queens Road, Belfast, BT3 9DT

Director04 August 2017Active
Unit 5, Concourse 3, Queens Road, Belfast, Northern Ireland, BT3 9DT

Director24 September 2020Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-05-15Confirmation statement

Confirmation statement with no updates.

Download
2024-03-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-03-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-21Accounts

Accounts with accounts type small.

Download
2023-09-12Officers

Termination director company with name termination date.

Download
2023-09-12Persons with significant control

Cessation of a person with significant control.

Download
2023-08-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-30Mortgage

Mortgage satisfy charge full.

Download
2023-05-25Confirmation statement

Confirmation statement with updates.

Download
2023-03-06Accounts

Change account reference date company previous extended.

Download
2023-01-24Address

Change registered office address company with date old address new address.

Download
2023-01-01Resolution

Resolution.

Download
2022-09-14Incorporation

Memorandum articles.

Download
2022-09-14Resolution

Resolution.

Download
2022-09-08Capital

Capital allotment shares.

Download
2022-09-06Mortgage

Mortgage satisfy charge full.

Download
2022-08-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-11Officers

Termination director company with name termination date.

Download
2022-05-27Confirmation statement

Confirmation statement with no updates.

Download
2022-05-26Accounts

Accounts with accounts type small.

Download
2022-03-13Officers

Termination director company with name termination date.

Download
2022-03-13Officers

Appoint person director company with name date.

Download
2021-09-10Officers

Termination secretary company with name termination date.

Download
2021-05-25Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.