Background WavePink WaveYellow Wave

AI DIGITAL CONNECT LIMITED (03592582)

AI DIGITAL CONNECT LIMITED (03592582) is an active UK company. incorporated on 3 July 1998. with registered office in Alderley Edge. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. AI DIGITAL CONNECT LIMITED has been registered for 27 years. Current directors include BTESH, John Richard Mark, DRACUP, Stephen David Michael, HUGHES, Jessica Elizabeth and 1 others.

Company Number
03592582
Status
active
Type
ltd
Incorporated
3 July 1998
Age
27 years
Address
Bridgford House, Alderley Edge, SK9 7JP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BTESH, John Richard Mark, DRACUP, Stephen David Michael, HUGHES, Jessica Elizabeth, POLLOCK, Charles David
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AI DIGITAL CONNECT LIMITED

AI DIGITAL CONNECT LIMITED is an active company incorporated on 3 July 1998 with the registered office located in Alderley Edge. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. AI DIGITAL CONNECT LIMITED was registered 27 years ago.(SIC: 82990)

Status

active

Active since 27 years ago

Company No

03592582

LTD Company

Age

27 Years

Incorporated 3 July 1998

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 22 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 17 June 2025 (10 months ago)
Submitted on 1 July 2025 (10 months ago)

Next Due

Due by 1 July 2026
For period ending 17 June 2026

Previous Company Names

CHESS ENERGY LIMITED
From: 10 June 2003To: 12 November 2025
E ENERGY LIMITED
From: 27 January 2000To: 10 June 2003
CHESS CLUB LIMITED
From: 3 July 1998To: 27 January 2000
Contact
Address

Bridgford House Heyes Lane Alderley Edge, SK9 7JP,

Timeline

6 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Jul 98
New Owner
Jul 18
Capital Update
Jul 24
Director Joined
Nov 25
Director Joined
Nov 25
Director Joined
Feb 26
1
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

BTESH, John Richard Mark

Active
Bridgford House, Alderley EdgeSK9 7JP
Born August 1957
Director
Appointed 11 Nov 2025

DRACUP, Stephen David Michael

Active
Bridgford House, Alderley EdgeSK9 7JP
Born April 1963
Director
Appointed 11 Nov 2025

HUGHES, Jessica Elizabeth

Active
Bridgford House, Alderley EdgeSK9 7JP
Born April 1988
Director
Appointed 13 Feb 2026

POLLOCK, Charles David

Active
Bridgeford House, Alderley EdgeSK9 7LA
Born January 1960
Director
Appointed 06 Jul 1998

BTESH, John Richard Mark

Resigned
Central Chambers, Alderley EdgeSK9 7DZ
Secretary
Appointed 06 Jul 1998
Resigned 21 Mar 2000

LIGHTFOOT, Mark Roy

Resigned
Bridgford House, Alderley EdgeSK9 7JP
Secretary
Appointed 01 Jan 2010
Resigned 19 Sept 2025

POLLOCK, Susan

Resigned
Chapel House, YorkYO62 4JN
Secretary
Appointed 21 Mar 2000
Resigned 01 Jan 2003

WRIGHT, Julie

Resigned
6 Tanglewood Drive, TytheringtonSK10 2AH
Secretary
Appointed 02 Jan 2003
Resigned 01 Jan 2010

BRIGHTON SECRETARY LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee secretary
Appointed 03 Jul 1998
Resigned 03 Jul 1998

BTESH, John Richard Mark

Resigned
Littlefield, AltrinchamWA14 3EE
Born August 1957
Director
Appointed 05 Jun 2000
Resigned 01 Oct 2001

HARPER, Nicola Jane

Resigned
64 Westwood Road, CheadleSK8 3JW
Born August 1974
Director
Appointed 05 Jun 2000
Resigned 01 Oct 2001

JOSEPH, Caroline Joyce

Resigned
Coachmans Cottage, NuneatonCV13 6LE
Born January 1966
Director
Appointed 05 Jun 2000
Resigned 01 Oct 2001

BRIGHTON DIRECTOR LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee director
Appointed 03 Jul 1998
Resigned 03 Jul 1998

Persons with significant control

2

Mr Charles David Pollock

Active
Bridgford House, Alderley EdgeSK9 7JP
Born January 1960

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2018
Heyes Lane, Alderley EdgeSK9 7JP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Jul 2016
Fundings
Financials
Latest Activities

Filing History

97

Appoint Person Director Company With Name Date
26 February 2026
AP01Appointment of Director
Accounts With Accounts Type Dormant
22 January 2026
AAAnnual Accounts
Certificate Change Of Name Company
12 November 2025
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
12 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
2 October 2025
TM02Termination of Secretary
Confirmation Statement With Updates
1 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2025
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
31 July 2024
SH19Statement of Capital
Legacy
16 July 2024
SH20SH20
Legacy
16 July 2024
CAP-SSCAP-SS
Resolution
16 July 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Legacy
14 June 2024
CAP-SSCAP-SS
Legacy
14 June 2024
CAP-SSCAP-SS
Resolution
14 June 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 July 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
6 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2015
AR01AR01
Accounts With Accounts Type Dormant
30 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2014
AR01AR01
Accounts With Accounts Type Dormant
24 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2013
AR01AR01
Accounts With Accounts Type Dormant
28 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2012
AR01AR01
Accounts With Accounts Type Dormant
31 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2011
AR01AR01
Accounts With Accounts Type Dormant
7 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2010
AR01AR01
Termination Secretary Company With Name
4 March 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
4 March 2010
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
30 January 2010
AAAnnual Accounts
Legacy
14 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
8 September 2008
AAAnnual Accounts
Legacy
4 July 2008
363aAnnual Return
Legacy
4 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 November 2007
AAAnnual Accounts
Legacy
2 November 2007
288cChange of Particulars
Accounts With Accounts Type Full
8 March 2007
AAAnnual Accounts
Legacy
29 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 March 2006
AAAnnual Accounts
Legacy
13 September 2005
287Change of Registered Office
Legacy
30 August 2005
363sAnnual Return (shuttle)
Legacy
30 August 2005
287Change of Registered Office
Accounts With Accounts Type Small
3 March 2005
AAAnnual Accounts
Legacy
15 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 January 2004
AAAnnual Accounts
Legacy
25 July 2003
169169
Legacy
7 July 2003
363sAnnual Return (shuttle)
Certificate Change Of Name Company
10 June 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 April 2003
287Change of Registered Office
Legacy
27 February 2003
288bResignation of Director or Secretary
Legacy
27 February 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
19 December 2002
AAAnnual Accounts
Legacy
23 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 February 2002
AAAnnual Accounts
Legacy
10 December 2001
288bResignation of Director or Secretary
Legacy
10 December 2001
288bResignation of Director or Secretary
Legacy
10 December 2001
288bResignation of Director or Secretary
Legacy
14 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 June 2001
AAAnnual Accounts
Legacy
14 May 2001
363sAnnual Return (shuttle)
Legacy
2 January 2001
288aAppointment of Director or Secretary
Legacy
11 December 2000
288aAppointment of Director or Secretary
Legacy
11 December 2000
288aAppointment of Director or Secretary
Legacy
25 July 2000
363sAnnual Return (shuttle)
Legacy
25 July 2000
88(2)R88(2)R
Legacy
5 May 2000
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
5 May 2000
AAAnnual Accounts
Resolution
5 May 2000
RESOLUTIONSResolutions
Legacy
10 April 2000
288aAppointment of Director or Secretary
Legacy
30 March 2000
288bResignation of Director or Secretary
Certificate Change Of Name Company
26 January 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 July 1999
363sAnnual Return (shuttle)
Legacy
24 July 1998
288aAppointment of Director or Secretary
Legacy
13 July 1998
288aAppointment of Director or Secretary
Legacy
13 July 1998
287Change of Registered Office
Legacy
10 July 1998
288bResignation of Director or Secretary
Legacy
10 July 1998
288bResignation of Director or Secretary
Legacy
10 July 1998
287Change of Registered Office
Incorporation Company
3 July 1998
NEWINCIncorporation