Company NameAI Networks Limited
DirectorTimothy Aidan Creswick
Company StatusActive
Company Number07276603
CategoryPrivate Limited Company
Incorporation Date8 June 2010(13 years, 10 months ago)
Previous NamesNorfolk Local Enterprise Partnership Ltd and BIO Park Interactive Limited

Business Activity

Section JInformation and communication
SIC 61100Wired telecommunications activities

Directors

Director NameMr Timothy Aidan Creswick
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2019(9 years, 1 month after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDevonshire House 60 Goswell Road
London
EC1M 7AD
Secretary NameOctopus Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed27 November 2020(10 years, 5 months after company formation)
Appointment Duration3 years, 5 months
Correspondence Address33 Holborn
London
EC1N 2HT
Director NameMr John Graham Collier
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2010(same day as company formation)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address4 Bishops Square Business Park
Hatfield
Hertfordshire
AL10 9NE
Director NameMr Steven Kenneth Read
Date of BirthAugust 1949 (Born 74 years ago)
NationalityEnglish
StatusResigned
Appointed06 July 2011(1 year after company formation)
Appointment Duration2 years, 3 months (resigned 29 October 2013)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address56 Autumn Glades
Hemel Hempstead
Hertfordshire
HP3 8UB
Director NameMr Alun Martin Puddefoot
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2011(1 year after company formation)
Appointment Duration3 years (resigned 25 July 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Grass Warren
Tewin
Welwyn
Hertfordshire
AL6 0JJ
Director NameMr Nicholas Francis De Monte
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2011(1 year after company formation)
Appointment Duration4 years, 12 months (resigned 29 June 2016)
RoleInternet Services
Country of ResidenceEngland
Correspondence Address23 The Tannery
Buntingford
Hertfordshire
SG9 9AR
Director NameMr Mark Alan Boost
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2011(1 year after company formation)
Appointment Duration9 years, 4 months (resigned 27 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 2 Goldens Way, Goldings
Hertford
SG14 2WH
Director NameMr Adam John Arden Wood
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2012(2 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 25 July 2014)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressUnit H Whittle Way
Arlington Business Park
Stevenage
Hertfordshire
SG1 2FP
Director NameSarah Louise Hulme
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2012(2 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 February 2014)
RoleHead Of Finance
Country of ResidenceUnited Kingdom
Correspondence Address9 Cedar Avenue
Ickleford
Hitchin
Hertfordshire
SG5 3XU
Director NameMrs Jill Barnes
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2012(2 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 July 2014)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address35 Covert Road
Northchurch
Berkhamsted
Hertfordshire
HP4 3RS
Director NameMr Henry Merrett
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2016(6 years after company formation)
Appointment Duration3 years, 1 month (resigned 31 July 2019)
RoleTechnical Director
Country of ResidenceEngland
Correspondence AddressUnit H Gateway 1000
Whittle Way
Stevenage
Hertfordshire
SG1 2FP
Secretary NameMs Susan Elizabeth Lord
StatusResigned
Appointed01 July 2017(7 years after company formation)
Appointment Duration2 years, 1 month (resigned 31 July 2019)
RoleCompany Director
Correspondence AddressUnit H Gateway 1000
Whittle Way
Stevenage
Herts
SG1 2FP
Director NameNicholas Robbins- Cherry
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2020(10 years, 5 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 13 August 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressDevonshire House 60 Goswell Road
London
EC1M 7AD

Contact

Telephone01707 395488
Telephone regionWelwyn Garden City

Location

Registered AddressBroadwalk House
5 Appold Street
London
EC2A 2AG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

100 at £1Serverchoice LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£87,637
Cash£7,770
Current Liabilities£325,031

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 June

Returns

Latest Return1 September 2023 (7 months, 4 weeks ago)
Next Return Due15 September 2024 (4 months, 3 weeks from now)

Charges

25 July 2014Delivered on: 6 August 2014
Persons entitled: Bio Park Hertfordshire Limited

Classification: A registered charge
Outstanding

Filing History

18 February 2021Register(s) moved to registered inspection location 6th Floor 33 Holborn London England EC1N 2HT (1 page)
18 February 2021Register inspection address has been changed to 6th Floor 33 Holborn London England EC1N 2HT (1 page)
26 January 2021Previous accounting period extended from 30 June 2020 to 30 September 2020 (1 page)
15 January 2021Previous accounting period shortened from 30 September 2020 to 30 June 2020 (1 page)
16 December 2020Memorandum and Articles of Association (10 pages)
16 December 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
2 December 2020Appointment of Nicholas Robbins- Cherry as a director on 27 November 2020 (2 pages)
2 December 2020Termination of appointment of Mark Alan Boost as a director on 27 November 2020 (1 page)
2 December 2020Appointment of Octopus Company Secretarial Services Limited as a secretary on 27 November 2020 (2 pages)
30 September 2020Total exemption full accounts made up to 30 September 2019 (15 pages)
24 September 2020Confirmation statement made on 1 September 2020 with updates (4 pages)
14 January 2020Previous accounting period extended from 30 April 2019 to 30 September 2019 (1 page)
23 December 2019Change of details for Vorboss Limited as a person with significant control on 7 October 2019 (2 pages)
19 December 2019Notification of Vorboss Limited as a person with significant control on 31 July 2019 (2 pages)
19 December 2019Cessation of Mark Alan Boost as a person with significant control on 6 December 2019 (1 page)
19 September 2019Confirmation statement made on 1 September 2019 with no updates (3 pages)
2 August 2019Termination of appointment of Henry Merrett as a director on 31 July 2019 (1 page)
2 August 2019Registered office address changed from 22 Long Acre Covent Garden London WC2E 9LY to Devonshire House 60 Goswell Road London EC1M 7AD on 2 August 2019 (1 page)
2 August 2019Appointment of Mr Timothy Creswick as a director on 31 July 2019 (2 pages)
2 August 2019Termination of appointment of Susan Elizabeth Lord as a secretary on 31 July 2019 (1 page)
15 July 2019Satisfaction of charge 072766030001 in full (1 page)
31 January 2019Total exemption full accounts made up to 30 April 2018 (12 pages)
10 September 2018Confirmation statement made on 1 September 2018 with no updates (3 pages)
7 February 2018Total exemption full accounts made up to 30 April 2017 (13 pages)
4 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
3 July 2017Appointment of Ms Susan Elizabeth Lord as a secretary on 1 July 2017 (2 pages)
3 July 2017Change of details for Mr Mark Alan Boost as a person with significant control on 2 September 2016 (2 pages)
3 July 2017Appointment of Ms Susan Elizabeth Lord as a secretary on 1 July 2017 (2 pages)
3 July 2017Change of details for Mr Mark Alan Boost as a person with significant control on 2 September 2016 (2 pages)
6 February 2017Total exemption small company accounts made up to 30 April 2016 (9 pages)
6 February 2017Total exemption small company accounts made up to 30 April 2016 (9 pages)
15 September 2016Confirmation statement made on 1 September 2016 with updates (7 pages)
15 September 2016Confirmation statement made on 1 September 2016 with updates (7 pages)
1 August 2016Director's details changed for Mr Henry Merrett on 7 June 2016 (2 pages)
1 August 2016Director's details changed for Mr Henry Merrett on 7 June 2016 (2 pages)
28 July 2016Appointment of Mr Henry Merrett as a director on 7 June 2016 (2 pages)
28 July 2016Appointment of Mr Henry Merrett as a director on 7 June 2016 (2 pages)
27 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
27 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
29 June 2016Termination of appointment of Nicholas Francis De Monte as a director on 29 June 2016 (1 page)
29 June 2016Termination of appointment of Nicholas Francis De Monte as a director on 29 June 2016 (1 page)
8 February 2016Total exemption small company accounts made up to 30 April 2015 (9 pages)
8 February 2016Total exemption small company accounts made up to 30 April 2015 (9 pages)
7 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(5 pages)
7 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(5 pages)
7 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(5 pages)
24 February 2015Registered office address changed from Unit H Whittle Way Arlington Business Park Stevenage Hertfordshire SG1 2FP to 22 Long Acre Covent Garden London WC2E 9LY on 24 February 2015 (1 page)
24 February 2015Registered office address changed from Unit H Whittle Way Arlington Business Park Stevenage Hertfordshire SG1 2FP to 22 Long Acre Covent Garden London WC2E 9LY on 24 February 2015 (1 page)
26 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
26 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
8 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(5 pages)
8 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(5 pages)
8 September 2014Termination of appointment of Jill Barnes as a director on 25 July 2014 (1 page)
8 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(5 pages)
8 September 2014Termination of appointment of Jill Barnes as a director on 25 July 2014 (1 page)
28 August 2014Termination of appointment of Alun Martin Puddefoot as a director on 25 July 2014 (1 page)
28 August 2014Termination of appointment of Adam John Arden Wood as a director on 25 July 2014 (1 page)
28 August 2014Termination of appointment of Adam John Arden Wood as a director on 25 July 2014 (1 page)
28 August 2014Termination of appointment of Alun Martin Puddefoot as a director on 25 July 2014 (1 page)
13 August 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-07-25
(1 page)
13 August 2014Change of name notice (2 pages)
13 August 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-07-25
(1 page)
13 August 2014Change of name notice (2 pages)
6 August 2014Company name changed bio park interactive LIMITED\certificate issued on 06/08/14
  • RES15 ‐ Change company name resolution on 2014-07-25
(2 pages)
6 August 2014Registration of charge 072766030001 (22 pages)
6 August 2014Change of name notice (2 pages)
6 August 2014Company name changed bio park interactive LIMITED\certificate issued on 06/08/14
  • RES15 ‐ Change company name resolution on 2014-07-25
(2 pages)
6 August 2014Registration of charge 072766030001 (22 pages)
6 August 2014Change of name notice (2 pages)
25 July 2014Registered office address changed from Biopark Broadwater Road Welwyn Garden City Hertfordshire AL7 3AX United Kingdom on 25 July 2014 (1 page)
25 July 2014Registered office address changed from Biopark Broadwater Road Welwyn Garden City Hertfordshire AL7 3AX United Kingdom on 25 July 2014 (1 page)
13 June 2014Termination of appointment of Sarah Louise Hulme as a director on 28 February 2014 (1 page)
13 June 2014Termination of appointment of Sarah Louise Hulme as a director on 28 February 2014 (1 page)
5 February 2014Full accounts made up to 30 April 2013 (11 pages)
5 February 2014Full accounts made up to 30 April 2013 (11 pages)
24 January 2014Appointment of Jill Barnes as a director on 28 November 2012 (2 pages)
24 January 2014Appointment of Jill Barnes as a director on 28 November 2012 (2 pages)
27 November 2013Termination of appointment of Steven Kenneth Read as a director on 29 October 2013 (1 page)
27 November 2013Termination of appointment of Steven Kenneth Read as a director on 29 October 2013 (1 page)
26 September 2013Annual return made up to 1 September 2013 with a full list of shareholders (9 pages)
26 September 2013Annual return made up to 1 September 2013 with a full list of shareholders (9 pages)
26 September 2013Annual return made up to 1 September 2013 with a full list of shareholders (9 pages)
17 June 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
17 June 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
1 November 2012Annual return made up to 1 September 2012 with a full list of shareholders (7 pages)
1 November 2012Appointment of Sarah Louise Hulme as a director on 20 October 2012 (2 pages)
1 November 2012Annual return made up to 1 September 2012 with a full list of shareholders (7 pages)
1 November 2012Annual return made up to 1 September 2012 with a full list of shareholders (7 pages)
1 November 2012Appointment of Sarah Louise Hulme as a director on 20 October 2012 (2 pages)
29 October 2012Current accounting period shortened from 31 July 2013 to 30 April 2013 (1 page)
29 October 2012Current accounting period shortened from 31 July 2013 to 30 April 2013 (1 page)
27 September 2012Appointment of Mr Adam John Arden Wood as a director on 27 September 2012 (2 pages)
27 September 2012Appointment of Mr Adam John Arden Wood as a director on 27 September 2012 (2 pages)
3 August 2012Previous accounting period extended from 30 June 2012 to 31 July 2012 (1 page)
3 August 2012Previous accounting period extended from 30 June 2012 to 31 July 2012 (1 page)
17 July 2012Current accounting period extended from 30 June 2013 to 31 July 2013 (1 page)
17 July 2012Registered office address changed from 4 Bishops Square Business Park Hatfield Hertfordshire AL10 9NE United Kingdom on 17 July 2012 (1 page)
17 July 2012Registered office address changed from 4 Bishops Square Business Park Hatfield Hertfordshire AL10 9NE United Kingdom on 17 July 2012 (1 page)
17 July 2012Current accounting period extended from 30 June 2013 to 31 July 2013 (1 page)
22 June 2012Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
22 June 2012Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
25 April 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
25 April 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
28 October 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
28 October 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
16 September 2011Appointment of Mr Mark Alan Boost as a director on 6 July 2011 (2 pages)
16 September 2011Appointment of Mr Mark Alan Boost as a director on 6 July 2011 (2 pages)
16 September 2011Appointment of Mr Mark Alan Boost as a director on 6 July 2011 (2 pages)
1 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (6 pages)
1 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (6 pages)
1 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (6 pages)
7 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
7 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
7 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
6 July 2011Appointment of Mr Alun Martin Puddefoot as a director (2 pages)
6 July 2011Statement of capital following an allotment of shares on 6 July 2011
  • GBP 98
(3 pages)
6 July 2011Statement of capital following an allotment of shares on 6 July 2011
  • GBP 98
(3 pages)
6 July 2011Appointment of Mr Alun Martin Puddefoot as a director (2 pages)
6 July 2011Statement of capital following an allotment of shares on 6 July 2011
  • GBP 98
(3 pages)
6 July 2011Termination of appointment of John Collier as a director (1 page)
6 July 2011Appointment of Mr Steven Kenneth Read as a director (2 pages)
6 July 2011Appointment of Nicholas Francis De Monte as a director (2 pages)
6 July 2011Appointment of Nicholas Francis De Monte as a director (2 pages)
6 July 2011Termination of appointment of John Collier as a director (1 page)
6 July 2011Appointment of Mr Steven Kenneth Read as a director (2 pages)
18 January 2011Company name changed norfolk local enterprise partnership LTD\certificate issued on 18/01/11
  • RES15 ‐ Change company name resolution on 2011-01-10
(2 pages)
18 January 2011Company name changed norfolk local enterprise partnership LTD\certificate issued on 18/01/11
  • RES15 ‐ Change company name resolution on 2011-01-10
(2 pages)
18 January 2011Change of name notice (2 pages)
18 January 2011Change of name notice (2 pages)
8 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
8 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)