UKBizDB.co.uk

RHODES ARTIFICIAL INTELLIGENCE LAB LTD.

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

This company is commonly known as Rhodes Artificial Intelligence Lab Ltd.. The company was founded 7 years ago and was given the registration number 10738532. The firm's registered office is in OXFORD. You can find them at Lincoln College, Turl Street, Oxford, . This company's SIC code is 72190 - Other research and experimental development on natural sciences and engineering.

Company Information

Name:RHODES ARTIFICIAL INTELLIGENCE LAB LTD.
Company Number:10738532
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 April 2017
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 72190 - Other research and experimental development on natural sciences and engineering
  • 85422 - Post-graduate level higher education

Office Address & Contact

Registered Address:Lincoln College, Turl Street, Oxford, England, OX1 3DR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lincoln College, Turl Street, Oxford, England, OX1 3DR

Director17 April 2019Active
14, Addison Crescent, Oxford, United Kingdom, OX4 4BD

Director25 April 2017Active
Lincoln College, Turl Street, Oxford, England, OX1 3DR

Director11 October 2017Active
51, Cardigan Street, Oxford, United Kingdom, OX2 6BS

Director25 April 2017Active

People with Significant Control

Mr Prathm Juneja
Notified on:13 January 2022
Status:Active
Date of birth:June 1997
Nationality:American
Country of residence:England
Address:25, Banbury Road, Oxford, England, OX2 6NN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Saul Musker
Notified on:18 April 2019
Status:Active
Date of birth:December 1994
Nationality:British
Country of residence:England
Address:Lincoln College, Turl Street, Oxford, England, OX1 3DR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Jade Fai Leung
Notified on:08 December 2017
Status:Active
Date of birth:December 1993
Nationality:British
Country of residence:England
Address:Lincoln College, Turl Street, Oxford, England, OX1 3DR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Pamela Sherwin
Notified on:25 April 2017
Status:Active
Date of birth:February 1956
Nationality:Canadian
Country of residence:United Kingdom
Address:51, Cardigan Street, Oxford, United Kingdom, OX2 6BS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Brody Foy
Notified on:25 April 2017
Status:Active
Date of birth:September 1993
Nationality:Irish
Country of residence:United Kingdom
Address:Linacre College, St. Cross Road, Oxford, United Kingdom, OX1 3JA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Dissolution

Dissolution voluntary strike off suspended.

Download
2024-01-30Gazette

Gazette notice voluntary.

Download
2024-01-19Dissolution

Dissolution application strike off company.

Download
2023-01-15Accounts

Accounts with accounts type dormant.

Download
2022-12-21Confirmation statement

Confirmation statement with no updates.

Download
2022-01-13Persons with significant control

Cessation of a person with significant control.

Download
2022-01-13Persons with significant control

Cessation of a person with significant control.

Download
2022-01-13Confirmation statement

Confirmation statement with no updates.

Download
2022-01-13Persons with significant control

Notification of a person with significant control.

Download
2022-01-13Accounts

Accounts with accounts type total exemption full.

Download
2021-03-29Accounts

Accounts with accounts type unaudited abridged.

Download
2021-01-15Confirmation statement

Confirmation statement with no updates.

Download
2020-01-06Confirmation statement

Confirmation statement with no updates.

Download
2019-10-14Accounts

Accounts with accounts type dormant.

Download
2019-04-18Persons with significant control

Change to a person with significant control.

Download
2019-04-18Persons with significant control

Change to a person with significant control.

Download
2019-04-18Persons with significant control

Notification of a person with significant control.

Download
2019-04-18Officers

Termination director company with name termination date.

Download
2019-04-18Address

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

Download
2019-04-17Officers

Appoint person director company with name date.

Download
2019-01-23Accounts

Accounts with accounts type micro entity.

Download
2019-01-03Confirmation statement

Confirmation statement with no updates.

Download
2017-12-11Persons with significant control

Change to a person with significant control.

Download
2017-12-08Persons with significant control

Notification of a person with significant control.

Download
2017-12-08Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.