Background WavePink WaveYellow Wave

AIS CONSULTING UK LTD (04285526)

AIS CONSULTING UK LTD (04285526) is an active UK company. incorporated on 11 September 2001. with registered office in London. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. AIS CONSULTING UK LTD has been registered for 24 years. Current directors include KHAN, Azim.

Company Number
04285526
Status
active
Type
ltd
Incorporated
11 September 2001
Age
24 years
Address
Metal Box Factory, London, SE1 0HS
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
KHAN, Azim
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AIS CONSULTING UK LTD

AIS CONSULTING UK LTD is an active company incorporated on 11 September 2001 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. AIS CONSULTING UK LTD was registered 24 years ago.(SIC: 62020)

Status

active

Active since 24 years ago

Company No

04285526

LTD Company

Age

24 Years

Incorporated 11 September 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 4 February 2026 (2 months ago)
Submitted on 4 February 2026 (2 months ago)

Next Due

Due by 18 February 2027
For period ending 4 February 2027
Contact
Address

Metal Box Factory 30 Great Guildford Street London, SE1 0HS,

Previous Addresses

33 Queen Street London EC4R 1BR England
From: 14 February 2018To: 2 December 2019
40 Grosvenor Gardens London SW1W 0EB
From: 11 September 2001To: 14 February 2018
Timeline

9 key events • 2001 - 2022

Funding Officers Ownership
Company Founded
Sept 01
Share Issue
Dec 10
Director Joined
Jun 13
Director Left
Sept 15
Director Left
Jul 18
Owner Exit
Feb 19
Share Buyback
Aug 21
Director Left
Sept 21
Share Issue
Jun 22
3
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

KHAN, Azim

Active
Ross Road, LondonSE25 6SB
Secretary
Appointed 01 Sept 2017

KHAN, Azim

Active
Ross Road, LondonSE25 6SB
Born May 1974
Director
Appointed 09 Oct 2001

MOORE, Richard Ian

Resigned
Douglas House, BeckenhamBR3 5DJ
Secretary
Appointed 09 Oct 2001
Resigned 01 Sept 2017

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 11 Sept 2001
Resigned 22 Oct 2001

APPS, Judith Caroline

Resigned
Grosvenor Gardens, LondonSW1W 0EB
Born March 1962
Director
Appointed 23 Oct 2012
Resigned 24 Aug 2015

KOCH, Stefan

Resigned
Na, 40545 Dusseldorf
Born March 1971
Director
Appointed 20 Oct 2001
Resigned 11 Dec 2006

MOORE, Richard Ian

Resigned
Douglas House, BeckenhamBR3 5DJ
Born January 1966
Director
Appointed 09 Oct 2001
Resigned 09 Oct 2017

NEWALL, Wayne Russell

Resigned
27 Court Drive, SuttonSM1 3RG
Born March 1964
Director
Appointed 14 Oct 2001
Resigned 24 Sept 2021

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 11 Sept 2001
Resigned 22 Oct 2001

Persons with significant control

2

1 Active
1 Ceased

Mr Richard Ian Moore

Ceased
Queen Street, LondonEC4R 1BR
Born January 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Sept 2018

Mr Azim Khan

Active
30 Great Guildford Street, LondonSE1 0HS
Born May 1974

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

90

Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
24 April 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
23 April 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
28 December 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
6 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2022
AAAnnual Accounts
Capital Alter Shares Subdivision
14 June 2022
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
13 June 2022
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
4 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 September 2021
TM01Termination of Director
Capital Return Purchase Own Shares
1 September 2021
SH03Return of Purchase of Own Shares
Confirmation Statement With No Updates
17 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 December 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
1 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Redomination Of Shares
20 November 2018
SH14Notice of Redenomination
Accounts With Accounts Type Total Exemption Full
20 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 July 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 February 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 September 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
1 September 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 September 2017
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
18 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Termination Director Company With Name Termination Date
15 September 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
6 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2013
AR01AR01
Appoint Person Director Company With Name
24 June 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
7 June 2013
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
17 October 2012
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
17 October 2012
SH08Notice of Name/Rights of Class of Shares
Resolution
17 October 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
27 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2011
AR01AR01
Change Person Director Company With Change Date
21 September 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 September 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
1 September 2011
AAAnnual Accounts
Capital Alter Shares Subdivision
13 December 2010
SH02Allotment of Shares (prescribed particulars)
Resolution
13 December 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
22 October 2010
AR01AR01
Change Person Director Company With Change Date
22 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 June 2010
AAAnnual Accounts
Legacy
10 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
7 June 2009
AAAnnual Accounts
Legacy
30 March 2009
287Change of Registered Office
Legacy
10 September 2008
363aAnnual Return
Legacy
10 September 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
3 June 2008
AAAnnual Accounts
Legacy
8 April 2008
287Change of Registered Office
Legacy
2 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
17 September 2007
AAAnnual Accounts
Legacy
29 August 2007
169169
Legacy
1 February 2007
288bResignation of Director or Secretary
Legacy
26 September 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
7 July 2006
AAAnnual Accounts
Legacy
13 September 2005
363aAnnual Return
Legacy
13 September 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
15 July 2005
AAAnnual Accounts
Legacy
7 January 2005
287Change of Registered Office
Legacy
1 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 June 2004
AAAnnual Accounts
Legacy
17 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 May 2003
AAAnnual Accounts
Legacy
6 March 2003
287Change of Registered Office
Legacy
15 October 2002
363sAnnual Return (shuttle)
Legacy
15 October 2002
225Change of Accounting Reference Date
Legacy
29 November 2001
88(2)R88(2)R
Legacy
12 November 2001
287Change of Registered Office
Legacy
26 October 2001
288aAppointment of Director or Secretary
Legacy
22 October 2001
288bResignation of Director or Secretary
Legacy
22 October 2001
288bResignation of Director or Secretary
Legacy
18 October 2001
288aAppointment of Director or Secretary
Legacy
18 October 2001
288aAppointment of Director or Secretary
Legacy
12 October 2001
288aAppointment of Director or Secretary
Incorporation Company
11 September 2001
NEWINCIncorporation