UKBizDB.co.uk

HIDDEN DEPTH ARTIFICIAL INTELLIGENCE LTD

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

This company is commonly known as Hidden Depth Artificial Intelligence Ltd. The company was founded 6 years ago and was given the registration number 11258342. The firm's registered office is in BRISTOL. You can find them at The Tramshed, 25 Lower Park Row, Bristol, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:HIDDEN DEPTH ARTIFICIAL INTELLIGENCE LTD
Company Number:11258342
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 March 2018
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:The Tramshed, 25 Lower Park Row, Bristol, United Kingdom, BS1 5BN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Buzzacott Llp, 130 Wood Street, London, United Kingdom, EC2V 6DL

Director04 March 2021Active
C/O Buzzacott Llp, 130 Wood Street, London, United Kingdom, EC2V 6DL

Director04 March 2021Active
C/O Buzzacott Llp, 130 Wood Street, London, United Kingdom, EC2V 6DL

Director04 March 2021Active
C/O Buzzacott Llp, 130 Wood Street, London, United Kingdom, EC2V 6DL

Director04 March 2021Active
C/O Buzzacott Llp, 130 Wood Street, London, United Kingdom, EC2V 6DL

Director15 March 2018Active

People with Significant Control

Mr Andrew James Walker
Notified on:23 July 2021
Status:Active
Date of birth:March 1971
Nationality:British
Country of residence:United Kingdom
Address:C/O Buzzacott Llp, 130 Wood Street, London, United Kingdom, EC2V 6DL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Duncan James Neill
Notified on:03 March 2021
Status:Active
Date of birth:April 1972
Nationality:British
Country of residence:United Kingdom
Address:C/O Buzzacott Llp, 130 Wood Street, London, United Kingdom, EC2V 6DL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrew James Walker
Notified on:15 March 2018
Status:Active
Date of birth:March 1971
Nationality:English
Country of residence:United Kingdom
Address:71-75, Shelton Street, London, United Kingdom, WC2H 9JQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-14Confirmation statement

Confirmation statement with no updates.

Download
2023-12-28Accounts

Accounts with accounts type full.

Download
2023-06-16Officers

Termination director company with name termination date.

Download
2023-03-14Confirmation statement

Confirmation statement with no updates.

Download
2022-08-08Officers

Termination director company with name termination date.

Download
2022-06-08Accounts

Accounts with accounts type full.

Download
2022-03-15Confirmation statement

Confirmation statement with no updates.

Download
2021-11-15Accounts

Change account reference date company current shortened.

Download
2021-10-27Accounts

Accounts with accounts type total exemption full.

Download
2021-08-24Resolution

Resolution.

Download
2021-08-20Persons with significant control

Cessation of a person with significant control.

Download
2021-08-20Persons with significant control

Notification of a person with significant control.

Download
2021-04-14Address

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

Download
2021-03-18Persons with significant control

Cessation of a person with significant control.

Download
2021-03-15Confirmation statement

Confirmation statement with updates.

Download
2021-03-11Persons with significant control

Notification of a person with significant control.

Download
2021-03-04Officers

Appoint person director company with name date.

Download
2021-03-04Officers

Appoint person director company with name date.

Download
2021-03-04Officers

Appoint person director company with name date.

Download
2021-03-04Officers

Appoint person director company with name date.

Download
2020-10-01Accounts

Accounts with accounts type total exemption full.

Download
2020-07-16Address

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

Download
2020-03-16Confirmation statement

Confirmation statement with no updates.

Download
2019-09-04Officers

Change person director company with change date.

Download
2019-09-03Address

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

Download

Copyright © 2024. All rights reserved.