Company NameAI House (UK) Ltd
DirectorDong Bi
Company StatusActive
Company Number08842694
CategoryPrivate Limited Company
Incorporation Date13 January 2014(10 years, 3 months ago)
Previous Names4

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 74909Other professional, scientific and technical activities n.e.c.

Director

Director NameMr Dong Bi
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityChinese
StatusCurrent
Appointed13 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Margaret Street
London
W1W 8RL

Location

Registered AddressFlat 49 Clarewood Court
Seymour Place
London
W1H 2NN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1Dong Bi
100.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return4 March 2024 (2 months ago)
Next Return Due18 March 2025 (10 months, 1 week from now)

Filing History

17 August 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-01
(3 pages)
22 May 2020Accounts for a dormant company made up to 31 January 2020 (2 pages)
8 March 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
4 March 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
4 March 2019Confirmation statement made on 4 March 2019 with no updates (3 pages)
4 March 2019Accounts for a dormant company made up to 31 January 2018 (2 pages)
17 July 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-01
(3 pages)
16 July 2018Confirmation statement made on 8 July 2018 with no updates (3 pages)
30 August 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
12 June 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
12 June 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
3 November 2016Registered office address changed from 3-4 Devonshire Street London W1W 5DT England to 30 Wykeham Hill Wembley HA9 9RZ on 3 November 2016 (1 page)
3 November 2016Registered office address changed from 3-4 Devonshire Street London W1W 5DT England to 30 Wykeham Hill Wembley HA9 9RZ on 3 November 2016 (1 page)
29 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
29 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
8 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
8 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
30 June 2016Registered office address changed from 10 Margaret Street London W1W 8RL to 3-4 Devonshire Street London W1W 5DT on 30 June 2016 (1 page)
30 June 2016Registered office address changed from 10 Margaret Street London W1W 8RL to 3-4 Devonshire Street London W1W 5DT on 30 June 2016 (1 page)
10 February 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1,000
(3 pages)
10 February 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1,000
(3 pages)
8 September 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
8 September 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
20 July 2015Company name changed colc care villages LIMITED\certificate issued on 20/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-01-18
(3 pages)
20 July 2015Company name changed colc care villages LIMITED\certificate issued on 20/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-01-18
(3 pages)
11 February 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1,000
(3 pages)
11 February 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1,000
(3 pages)
13 January 2014Incorporation
Statement of capital on 2014-01-13
  • GBP 1,000
(20 pages)
13 January 2014Incorporation
Statement of capital on 2014-01-13
  • GBP 1,000
(20 pages)