Background WavePink WaveYellow Wave

A.I. TALENT LTD (04654829)

A.I. TALENT LTD (04654829) is an active UK company. incorporated on 3 February 2003. with registered office in York. The company operates in the Information and Communication sector, engaged in other information technology service activities. A.I. TALENT LTD has been registered for 23 years. Current directors include REVELL, Steven.

Company Number
04654829
Status
active
Type
ltd
Incorporated
3 February 2003
Age
23 years
Address
54 Bootham, York, YO30 7XZ
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
REVELL, Steven
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

A.I. TALENT LTD

A.I. TALENT LTD is an active company incorporated on 3 February 2003 with the registered office located in York. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. A.I. TALENT LTD was registered 23 years ago.(SIC: 62090)

Status

active

Active since 23 years ago

Company No

04654829

LTD Company

Age

23 Years

Incorporated 3 February 2003

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 1 July 2025 (9 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 3 February 2026 (1 month ago)
Submitted on 20 March 2026 (Just now)

Next Due

Due by 17 February 2027
For period ending 3 February 2027

Previous Company Names

COBENT LIMITED
From: 2 June 2003To: 24 May 2012
ACTIVE MEDIA CONNECT LIMITED
From: 3 February 2003To: 2 June 2003
Contact
Address

54 Bootham York, YO30 7XZ,

Previous Addresses

54 Bootham Bootham York YO30 7XZ England
From: 6 August 2019To: 2 October 2019
Longbow House Chiswell Street London EC1Y 4TW England
From: 3 August 2015To: 6 August 2019
Third Floor Welken House Charterhouse Square London EC1M 6EH
From: 26 September 2013To: 3 August 2015
32 Bedford Row London WC1R 4HE
From: 9 March 2010To: 26 September 2013
the Guildhall Goddards Lane Chipping Norton Oxfordshire OX7 5NJ
From: 3 February 2003To: 9 March 2010
Timeline

19 key events • 2003 - 2018

Funding Officers Ownership
Company Founded
Feb 03
Director Left
Mar 10
Director Left
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Aug 10
Director Joined
Sept 10
Director Left
Sept 10
Director Left
Mar 11
Director Joined
Jul 11
Director Left
Sept 11
Director Left
Nov 11
Director Left
Jun 12
Loan Cleared
Mar 18
Owner Exit
May 18
New Owner
May 18
Director Left
May 18
Director Left
May 18
Director Joined
May 18
0
Funding
15
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

19

1 Active
18 Resigned

REVELL, Steven

Active
Bootham, YorkYO30 7XZ
Born January 1981
Director
Appointed 09 May 2018

CARMODY, Emma Louise

Resigned
Bedford Row, LondonWC1R 4HE
Secretary
Appointed 14 Jun 2011
Resigned 23 Aug 2011

CLAYTON-BULL, Damian

Resigned
Bedford Row, LondonWC1R 4HE
Secretary
Appointed 23 Aug 2011
Resigned 16 Nov 2011

PEET, Lee

Resigned
Bedford Row, LondonWC1R 4HE
Secretary
Appointed 01 Sept 2010
Resigned 14 Jun 2011

SEARS, Howard

Resigned
Bedford Row, LondonWC1R 4HE
Secretary
Appointed 11 Feb 2003
Resigned 01 Sept 2010

WILLIAMS, Heath

Resigned
Bedford Row, LondonWC1R 4HE
Secretary
Appointed 16 Nov 2011
Resigned 04 May 2012

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 03 Feb 2003
Resigned 06 Feb 2003

AMBROSE, Jordan Oliver Luke

Resigned
Bedford Row, LondonWC1R 4HE
Born July 1974
Director
Appointed 01 Jun 2010
Resigned 10 Mar 2011

AMBROSE, Jordan Oliver Luke

Resigned
Linden Road, HamptonTW12 2JB
Born July 1974
Director
Appointed 01 Feb 2009
Resigned 01 Mar 2010

ARNOLD, Joanna

Resigned
Chiswell Street, LondonEC1Y 4TW
Born July 1981
Director
Appointed 01 Mar 2010
Resigned 09 May 2018

CARPENTER, Nicholas David

Resigned
Gibraltar Point Studio, TackleyOX5 3AA
Born May 1973
Director
Appointed 01 Oct 2003
Resigned 17 Jul 2006

CLAYTON-BULL, Damian Robert

Resigned
Bedford Row, LondonWC1R 4HE
Born June 1974
Director
Appointed 01 Jun 2010
Resigned 16 Nov 2011

DAVIES, Gregory

Resigned
22 Navigation Road, AltrinchamWA14 1NF
Born February 1974
Director
Appointed 22 Mar 2007
Resigned 01 Mar 2010

DILLON, Anthony Joseph

Resigned
Bedford Row, LondonWC1R 4HE
Born March 1972
Director
Appointed 17 Jul 2006
Resigned 11 Jun 2010

GREENWAY, Peter Derek

Resigned
Rainbows End, BicesterOX26 6YX
Born November 1964
Director
Appointed 11 Feb 2003
Resigned 30 Sept 2003

JACKSON, Michael Edward Wilson

Resigned
Chiswell Street, LondonEC1Y 4TW
Born March 1950
Director
Appointed 01 Mar 2010
Resigned 09 May 2018

SEARS, Howard

Resigned
Bedford Row, LondonWC1R 4HE
Born August 1971
Director
Appointed 11 Feb 2003
Resigned 27 Jul 2011

WILLIAMS, Heath

Resigned
Bedford Row, LondonWC1R 4HE
Born August 1966
Director
Appointed 16 May 2011
Resigned 04 May 2012

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 03 Feb 2003
Resigned 06 Feb 2003

Persons with significant control

2

1 Active
1 Ceased

Mr Steven Revell

Active
Bootham, YorkYO30 7XZ
Born January 1981

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 May 2018
Chiswell Street, LondonEC1Y 4TW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Feb 2017
Ceased 09 May 2018
Fundings
Financials
Latest Activities

Filing History

120

Confirmation Statement With No Updates
20 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Change To A Person With Significant Control
9 February 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 October 2020
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
22 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 October 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 August 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 August 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
18 May 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
10 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 May 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
10 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
10 May 2018
AP01Appointment of Director
Mortgage Satisfy Charge Full
23 March 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
8 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
31 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
15 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2016
AR01AR01
Accounts With Accounts Type Full
26 August 2015
AAAnnual Accounts
Change Person Director Company With Change Date
3 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 August 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Accounts With Accounts Type Full
18 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
26 September 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2013
AR01AR01
Accounts With Accounts Type Full
9 July 2012
AAAnnual Accounts
Termination Director Company With Name
21 June 2012
TM01Termination of Director
Termination Secretary Company With Name
21 June 2012
TM02Termination of Secretary
Certificate Change Of Name Company
24 May 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
18 May 2012
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
14 March 2012
AR01AR01
Appoint Person Secretary Company With Name
16 November 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
16 November 2011
TM02Termination of Secretary
Termination Director Company With Name
16 November 2011
TM01Termination of Director
Termination Director Company With Name
29 September 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
23 August 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
23 August 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
13 July 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
14 June 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
14 June 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
7 April 2011
AAAnnual Accounts
Termination Director Company With Name
11 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 February 2011
AR01AR01
Change Person Director Company With Change Date
18 February 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 September 2010
AAAnnual Accounts
Termination Director Company With Name
28 September 2010
TM01Termination of Director
Termination Secretary Company With Name
24 September 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
24 September 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
24 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
18 August 2010
AP01Appointment of Director
Termination Director Company With Name
9 March 2010
TM01Termination of Director
Termination Director Company With Name
9 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
9 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 March 2010
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
9 March 2010
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
9 March 2010
AD01Change of Registered Office Address
Resolution
19 February 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
11 February 2010
AR01AR01
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 September 2009
AAAnnual Accounts
Legacy
17 September 2009
403aParticulars of Charge Subject to s859A
Legacy
10 February 2009
363aAnnual Return
Legacy
9 February 2009
288aAppointment of Director or Secretary
Legacy
30 June 2008
287Change of Registered Office
Legacy
3 June 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
11 April 2008
AAAnnual Accounts
Legacy
26 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 July 2007
AAAnnual Accounts
Legacy
13 April 2007
288aAppointment of Director or Secretary
Legacy
13 March 2007
288cChange of Particulars
Legacy
12 March 2007
363sAnnual Return (shuttle)
Legacy
12 December 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
22 August 2006
AAAnnual Accounts
Legacy
16 August 2006
88(2)R88(2)R
Legacy
11 August 2006
123Notice of Increase in Nominal Capital
Resolution
11 August 2006
RESOLUTIONSResolutions
Resolution
11 August 2006
RESOLUTIONSResolutions
Resolution
11 August 2006
RESOLUTIONSResolutions
Resolution
11 August 2006
RESOLUTIONSResolutions
Legacy
10 August 2006
288bResignation of Director or Secretary
Legacy
10 August 2006
288aAppointment of Director or Secretary
Legacy
4 August 2006
288cChange of Particulars
Legacy
22 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 April 2005
AAAnnual Accounts
Legacy
17 February 2005
363sAnnual Return (shuttle)
Legacy
30 April 2004
395Particulars of Mortgage or Charge
Legacy
19 March 2004
88(2)R88(2)R
Legacy
19 March 2004
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
11 March 2004
AAAnnual Accounts
Legacy
17 February 2004
363sAnnual Return (shuttle)
Legacy
30 October 2003
287Change of Registered Office
Legacy
9 October 2003
88(2)R88(2)R
Legacy
9 October 2003
288bResignation of Director or Secretary
Legacy
9 October 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
2 June 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 February 2003
88(2)R88(2)R
Legacy
21 February 2003
288aAppointment of Director or Secretary
Legacy
21 February 2003
288aAppointment of Director or Secretary
Legacy
21 February 2003
225Change of Accounting Reference Date
Legacy
6 February 2003
288bResignation of Director or Secretary
Legacy
6 February 2003
288bResignation of Director or Secretary
Incorporation Company
3 February 2003
NEWINCIncorporation