UKBizDB.co.uk

DEITY AI LTD.

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

This company is commonly known as Deity Ai Ltd.. The company was founded 6 years ago and was given the registration number 11063858. The firm's registered office is in LONDON. You can find them at Flat 18, 258 Brompton Road, London, Kensington And Chelsea. This company's SIC code is 62011 - Ready-made interactive leisure and entertainment software development.

Company Information

Name:DEITY AI LTD.
Company Number:11063858
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 November 2017
End of financial year:07 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 62011 - Ready-made interactive leisure and entertainment software development

Office Address & Contact

Registered Address:Flat 18, 258 Brompton Road, London, Kensington And Chelsea, United Kingdom, SW3 2AT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 18, 258 Brompton Road, London, United Kingdom, SW3 2AT

Secretary25 February 2019Active
Flat 18, 258 Brompton Road, London, United Kingdom, SW3 2AT

Director14 November 2017Active
Flat 18, 258 Brompton Road, London, United Kingdom, SW3 2AT

Secretary25 February 2019Active
Flat 18, 258 Brompton Road, London, United Kingdom, SW3 2AT

Secretary24 February 2019Active
2, Courtney Place, Bowdon, Altrincham, England, WA14 3QT

Secretary21 March 2018Active
39 Hillsborough Court, Mortimer Crescent, Nw6 5ns, United Kingdom, NW6 5NS

Director14 November 2017Active
2, Courtney Place, Bowdon, Altrincham, England, WA14 3QT

Director03 October 2018Active

People with Significant Control

Miss Manolya Oyku Adan
Notified on:14 November 2017
Status:Active
Date of birth:October 1989
Nationality:British
Country of residence:United Kingdom
Address:Hillsborough, Mortimer Crescent, Nw6 5ns, United Kingdom, NW6 5NS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
Mr Ramin Tom Hoodeh
Notified on:14 November 2017
Status:Active
Date of birth:July 1995
Nationality:British
Country of residence:United Kingdom
Address:Flat 18, 258 Brompton Road, London, United Kingdom, SW3 2AT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors

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
2022-06-21Gazette

Gazette dissolved compulsory.

Download
2022-04-05Gazette

Gazette notice compulsory.

Download
2021-06-30Confirmation statement

Confirmation statement with no updates.

Download
2021-03-29Resolution

Resolution.

Download
2020-10-28Accounts

Accounts with accounts type total exemption full.

Download
2020-05-11Confirmation statement

Confirmation statement with updates.

Download
2019-11-20Confirmation statement

Confirmation statement with updates.

Download
2019-10-04Officers

Termination secretary company with name termination date.

Download
2019-08-01Accounts

Accounts with accounts type dormant.

Download
2019-03-23Officers

Termination secretary company with name termination date.

Download
2019-02-25Officers

Appoint person secretary company with name date.

Download
2019-02-25Officers

Appoint person secretary company with name date.

Download
2019-02-25Officers

Appoint person secretary company with name date.

Download
2019-02-25Officers

Termination director company with name termination date.

Download
2019-02-25Officers

Termination secretary company with name termination date.

Download
2018-11-27Confirmation statement

Confirmation statement with no updates.

Download
2018-10-03Officers

Appoint person director company with name date.

Download
2018-10-03Officers

Termination director company with name termination date.

Download
2018-10-03Persons with significant control

Cessation of a person with significant control.

Download
2018-09-10Officers

Change person director company with change date.

Download
2018-05-23Resolution

Resolution.

Download
2018-05-21Officers

Appoint person secretary company with name date.

Download
2017-11-14Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.