Company NameAicuss Limited
DirectorNathanael King
Company StatusActive
Company Number08943394
CategoryPrivate Limited Company
Incorporation Date17 March 2014(10 years ago)
Previous NameItsmiths Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Nathanael King
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address112 Morden Road
London
SW19 3BP
Secretary NameMr Nathanael King
StatusCurrent
Appointed17 March 2014(same day as company formation)
RoleCompany Director
Correspondence Address112 Morden Road
London
SW19 3BP

Location

Registered Address112 Morden Road
London
SW19 3BP
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardAbbey
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Nathanael King
100.00%
Ordinary

Financials

Year2014
Net Worth£355
Current Liabilities£12,584

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return17 March 2023 (1 year ago)
Next Return Due31 March 2024 (2 days from now)

Filing History

20 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
2 May 2023Confirmation statement made on 17 March 2023 with no updates (3 pages)
10 October 2022Micro company accounts made up to 31 March 2022 (3 pages)
6 April 2022Director's details changed for Mr Nathanael King on 6 April 2022 (2 pages)
6 April 2022Change of details for Mr Nathanael King as a person with significant control on 6 April 2022 (2 pages)
1 April 2022Confirmation statement made on 17 March 2022 with no updates (3 pages)
4 January 2022Micro company accounts made up to 31 March 2021 (3 pages)
8 April 2021Confirmation statement made on 17 March 2021 with no updates (3 pages)
8 April 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-06
(3 pages)
8 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
19 March 2020Confirmation statement made on 17 March 2020 with no updates (3 pages)
24 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
29 March 2019Confirmation statement made on 17 March 2019 with no updates (3 pages)
27 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
5 December 2018Director's details changed for Mr Nathanael King on 5 December 2018 (2 pages)
5 December 2018Change of details for Mr Nathanael King as a person with significant control on 5 December 2018 (2 pages)
29 October 2018Director's details changed for Mr Nathanael King on 29 October 2018 (2 pages)
29 October 2018Change of details for Mr Nathanael King as a person with significant control on 29 October 2018 (2 pages)
29 March 2018Confirmation statement made on 17 March 2018 with no updates (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
18 December 2017Director's details changed for Mr Nathanael King on 17 December 2017 (2 pages)
18 December 2017Change of details for Mr Nathanael King as a person with significant control on 17 December 2017 (2 pages)
18 December 2017Director's details changed for Mr Nathanael King on 17 December 2017 (2 pages)
18 December 2017Change of details for Mr Nathanael King as a person with significant control on 17 December 2017 (2 pages)
2 May 2017Secretary's details changed for Mr Nathanael King on 1 May 2017 (1 page)
2 May 2017Secretary's details changed for Mr Nathanael King on 1 May 2017 (1 page)
2 May 2017Director's details changed for Mr Nathanael King on 1 May 2017 (2 pages)
2 May 2017Director's details changed for Mr Nathanael King on 1 May 2017 (2 pages)
31 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
5 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
5 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
14 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1
(4 pages)
14 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1
(4 pages)
6 April 2016Director's details changed for Mr Nathanael King on 1 January 2016 (2 pages)
6 April 2016Director's details changed for Mr Nathanael King on 1 January 2016 (2 pages)
6 April 2016Secretary's details changed for Mr Nathanael King on 1 January 2016 (1 page)
6 April 2016Secretary's details changed for Mr Nathanael King on 1 January 2016 (1 page)
24 November 2015Micro company accounts made up to 31 March 2015 (2 pages)
24 November 2015Micro company accounts made up to 31 March 2015 (2 pages)
15 April 2015Director's details changed for Mr Nathanael King on 1 January 2015 (2 pages)
15 April 2015Secretary's details changed for Mr Nathanael King on 1 January 2015 (1 page)
15 April 2015Director's details changed for Mr Nathanael King on 1 January 2015 (2 pages)
15 April 2015Director's details changed for Mr Nathanael King on 1 January 2015 (2 pages)
15 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1
(4 pages)
15 April 2015Secretary's details changed for Mr Nathanael King on 1 January 2015 (1 page)
15 April 2015Secretary's details changed for Mr Nathanael King on 1 January 2015 (1 page)
15 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1
(4 pages)
15 September 2014Registered office address changed from 19 Albany Walk Peterborough PE2 9JN England to 112 Morden Road London SW19 3BP on 15 September 2014 (2 pages)
15 September 2014Registered office address changed from 19 Albany Walk Peterborough PE2 9JN England to 112 Morden Road London SW19 3BP on 15 September 2014 (2 pages)
17 March 2014Incorporation
Statement of capital on 2014-03-17
  • GBP 1
(25 pages)
17 March 2014Incorporation
Statement of capital on 2014-03-17
  • GBP 1
(25 pages)