Background WavePink WaveYellow Wave

THE AI CORPORATION LIMITED (03504225)

THE AI CORPORATION LIMITED (03504225) is an active UK company. incorporated on 4 February 1998. with registered office in Woking. The company operates in the Information and Communication sector, engaged in business and domestic software development and 2 other business activities. THE AI CORPORATION LIMITED has been registered for 28 years. Current directors include HEAD, Ashley John, HEAD, Laura Louise, HORAK, Piers Julian and 1 others.

Company Number
03504225
Status
active
Type
ltd
Incorporated
4 February 1998
Age
28 years
Address
3rd Floor, Orion Gate, Woking, GU22 7NJ
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
HEAD, Ashley John, HEAD, Laura Louise, HORAK, Piers Julian, WALKER, Nicolas William
SIC Codes
62012, 62090, 63110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE AI CORPORATION LIMITED

THE AI CORPORATION LIMITED is an active company incorporated on 4 February 1998 with the registered office located in Woking. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 2 other business activities. THE AI CORPORATION LIMITED was registered 28 years ago.(SIC: 62012, 62090, 63110)

Status

active

Active since 28 years ago

Company No

03504225

LTD Company

Age

28 Years

Incorporated 4 February 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 9 August 2025 (7 months ago)
Submitted on 11 September 2025 (6 months ago)

Next Due

Due by 23 August 2026
For period ending 9 August 2026
Contact
Address

3rd Floor, Orion Gate Guildford Road Woking, GU22 7NJ,

Previous Addresses

, 20 Nugent Road, Surrey Research Park, Guildford, GU2 7AF, England
From: 7 November 2016To: 18 January 2019
, C/O Tryhorn and Hall Accountants Ltd, 153 153 Stafford Road, Wallington, Surrey, SM6 9BN
From: 30 August 2013To: 7 November 2016
, Discovery House, Pynes Hill, Exeter, Devon, EX2 5AZ
From: 4 February 1998To: 30 August 2013
Timeline

19 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Feb 98
Director Joined
Sept 12
Director Left
Sept 12
Director Joined
Oct 12
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Jul 14
Funding Round
Nov 16
Share Issue
Nov 16
Owner Exit
Jul 17
Funding Round
Nov 17
New Owner
May 18
Funding Round
Aug 18
Funding Round
Aug 18
Funding Round
Feb 22
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Mar 23
Owner Exit
Dec 25
6
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

HEAD, Laura Louise

Active
Guildford Road, WokingGU22 7NJ
Secretary
Appointed 20 Sept 2012

HEAD, Ashley John

Active
Guildford Road, WokingGU22 7NJ
Born April 1951
Director
Appointed 20 Sept 2012

HEAD, Laura Louise

Active
Guildford Road, WokingGU22 7NJ
Born April 1981
Director
Appointed 03 Sept 2013

HORAK, Piers Julian

Active
Guildford Road, WokingGU22 7NJ
Born April 1982
Director
Appointed 26 Jun 2022

WALKER, Nicolas William

Active
Guildford Road, WokingGU22 7NJ
Born August 1960
Director
Appointed 26 Jun 2022

BANKS, Sonja

Resigned
92 Latimer Road, ExeterEX4 7JP
Secretary
Appointed 26 Jan 2007
Resigned 30 Jul 2008

BATE, Martin

Resigned
Greyholme, Churston FerrersTQ5 0JW
Secretary
Appointed 11 Apr 2001
Resigned 01 Aug 2004

LOMAX, Gillian

Resigned
36 Granary Lane, Budleigh SaltertonEX9 6ES
Secretary
Appointed 03 Feb 2006
Resigned 17 Oct 2006

SLADE, Alison

Resigned
65 Perinville Road, TorquayTQ1 3PA
Secretary
Appointed 01 Aug 2004
Resigned 03 Feb 2006

VINCENT, Stephen Robert

Resigned
Farlea 38a, TorquayTQ1 2HF
Secretary
Appointed 04 Feb 1998
Resigned 11 Apr 2001

CARTER, Mark Anthony

Resigned
Discovery House, ExeterEX2 5AZ
Born April 1962
Director
Appointed 12 Feb 1998
Resigned 20 Sept 2012

GARDENER, Mark William

Resigned
4 Trinity Hill, TorquayTQ1 2AS
Born January 1958
Director
Appointed 04 Feb 1998
Resigned 06 Feb 1998

GOLDSPINK, Mark Richard, Dr

Resigned
Guildford Road, WokingGU22 7NJ
Born January 1962
Director
Appointed 03 Sept 2013
Resigned 31 Dec 2022

RYMAN-TUBB, Nicholas Francis

Resigned
153 Stafford Road, WallingtonSM6 9BN
Born June 1966
Director
Appointed 20 Sept 2012
Resigned 02 Jul 2014

VINCENT, Stephen Robert

Resigned
Farlea 38a, TorquayTQ1 2HF
Born February 1961
Director
Appointed 04 Feb 1998
Resigned 06 Feb 1998

Persons with significant control

2

0 Active
2 Ceased

Mr Martin Paul Moshal

Ceased
Guildford Road, WokingGU22 7NJ
Born November 1970

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 24 Nov 2025

Mr Martin Moshul

Ceased
Nugent Road, GuildfordGU2 7AF
Born November 1970

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

122

Notification Of A Person With Significant Control Statement
17 February 2026
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
22 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
14 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
7 October 2025
CH01Change of Director Details
Confirmation Statement With No Updates
11 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
25 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
8 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2023
TM01Termination of Director
Confirmation Statement With Updates
10 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
9 December 2022
AAAnnual Accounts
Capital Allotment Shares
4 February 2022
SH01Allotment of Shares
Memorandum Articles
4 February 2022
MAMA
Resolution
4 February 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
16 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Small
3 October 2018
AAAnnual Accounts
Capital Allotment Shares
22 August 2018
SH01Allotment of Shares
Resolution
20 August 2018
RESOLUTIONSResolutions
Capital Allotment Shares
6 August 2018
SH01Allotment of Shares
Notification Of A Person With Significant Control
9 May 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
12 March 2018
CS01Confirmation Statement
Capital Allotment Shares
20 November 2017
SH01Allotment of Shares
Resolution
17 November 2017
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
10 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
28 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Resolution
7 November 2016
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
7 November 2016
AD01Change of Registered Office Address
Capital Allotment Shares
3 November 2016
SH01Allotment of Shares
Capital Alter Shares Subdivision
3 November 2016
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Small
6 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 September 2014
AAAnnual Accounts
Termination Director Company With Name
2 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2014
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
2 December 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
5 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 October 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
30 August 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
13 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2013
AR01AR01
Legacy
4 October 2012
MG02MG02
Legacy
4 October 2012
MG02MG02
Appoint Person Secretary Company With Name
3 October 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
3 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 September 2012
AP01Appointment of Director
Termination Director Company With Name
20 September 2012
TM01Termination of Director
Resolution
18 September 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
21 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2012
AAAnnual Accounts
Legacy
22 December 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
5 May 2011
AR01AR01
Change Person Director Company With Change Date
5 May 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 February 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
7 June 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 February 2010
AR01AR01
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 January 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 October 2009
AAAnnual Accounts
Legacy
18 August 2009
288cChange of Particulars
Legacy
13 February 2009
363aAnnual Return
Legacy
4 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
7 April 2008
AAAnnual Accounts
Legacy
19 February 2008
363aAnnual Return
Legacy
12 March 2007
363sAnnual Return (shuttle)
Legacy
12 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
7 March 2007
AAAnnual Accounts
Legacy
24 October 2006
288bResignation of Director or Secretary
Legacy
24 March 2006
287Change of Registered Office
Legacy
13 March 2006
363sAnnual Return (shuttle)
Legacy
27 February 2006
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
27 February 2006
AAAnnual Accounts
Legacy
21 February 2006
288bResignation of Director or Secretary
Legacy
21 February 2006
288aAppointment of Director or Secretary
Legacy
9 May 2005
225Change of Accounting Reference Date
Legacy
13 April 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
30 March 2005
AAAnnual Accounts
Legacy
9 March 2005
363sAnnual Return (shuttle)
Legacy
2 March 2005
288bResignation of Director or Secretary
Legacy
2 March 2005
288aAppointment of Director or Secretary
Legacy
1 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 December 2003
AAAnnual Accounts
Legacy
13 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 January 2003
AAAnnual Accounts
Legacy
22 March 2002
363sAnnual Return (shuttle)
Legacy
22 March 2002
88(2)R88(2)R
Resolution
22 March 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
10 October 2001
AAAnnual Accounts
Legacy
27 September 2001
363sAnnual Return (shuttle)
Legacy
16 August 2001
395Particulars of Mortgage or Charge
Legacy
1 May 2001
363sAnnual Return (shuttle)
Legacy
25 April 2001
363sAnnual Return (shuttle)
Legacy
25 April 2001
88(2)R88(2)R
Legacy
25 April 2001
122122
Resolution
25 April 2001
RESOLUTIONSResolutions
Legacy
25 April 2001
288bResignation of Director or Secretary
Legacy
25 April 2001
288aAppointment of Director or Secretary
Legacy
15 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 September 2000
AAAnnual Accounts
Accounts With Accounts Type Small
22 September 2000
AAAnnual Accounts
Legacy
17 April 2000
287Change of Registered Office
Legacy
24 February 2000
363sAnnual Return (shuttle)
Legacy
10 December 1999
123Notice of Increase in Nominal Capital
Resolution
10 December 1999
RESOLUTIONSResolutions
Legacy
9 March 1999
363sAnnual Return (shuttle)
Legacy
16 February 1998
288aAppointment of Director or Secretary
Legacy
16 February 1998
288bResignation of Director or Secretary
Legacy
16 February 1998
288bResignation of Director or Secretary
Incorporation Company
4 February 1998
NEWINCIncorporation