Background WavePink WaveYellow Wave

LOCATION SCIENCES AI LIMITED (05523420)

LOCATION SCIENCES AI LIMITED (05523420) is an active UK company. incorporated on 1 August 2005. with registered office in Manchester. The company operates in the Information and Communication sector, engaged in other information technology service activities. LOCATION SCIENCES AI LIMITED has been registered for 20 years. Current directors include BURTON, Nigel John, Dr, WILKINSON, Simon John.

Company Number
05523420
Status
active
Type
ltd
Incorporated
1 August 2005
Age
20 years
Address
5th Floor Room 502d,Chancery Place 50 Brown Street, Manchester, M2 2JG
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
BURTON, Nigel John, Dr, WILKINSON, Simon John
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOCATION SCIENCES AI LIMITED

LOCATION SCIENCES AI LIMITED is an active company incorporated on 1 August 2005 with the registered office located in Manchester. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. LOCATION SCIENCES AI LIMITED was registered 20 years ago.(SIC: 62090)

Status

active

Active since 20 years ago

Company No

05523420

LTD Company

Age

20 Years

Incorporated 1 August 2005

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 18 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 24 June 2025 (10 months ago)
Submitted on 24 June 2025 (10 months ago)

Next Due

Due by 8 July 2026
For period ending 24 June 2026

Previous Company Names

PROXAMA SOLUTIONS LIMITED
From: 22 August 2013To: 8 December 2017
PROXAMA LIMITED
From: 8 September 2008To: 22 August 2013
GLUE4 TECHNOLOGIES LIMITED
From: 1 August 2005To: 8 September 2008
Contact
Address

5th Floor Room 502d,Chancery Place 50 Brown Street Manchester, M2 2JG,

Previous Addresses

Level 6 111 Piccadilly Manchester M1 2HY England
From: 14 March 2024To: 30 November 2024
First Floor, St James House St James Square Cheltenham Gloucestershire GL50 3PR United Kingdom
From: 1 December 2020To: 14 March 2024
20 Eastbourne Terrace Paddington London W2 6LG England
From: 11 February 2019To: 1 December 2020
3 Bunhill Row London EC1Y 8YZ England
From: 3 September 2018To: 11 February 2019
C/O Taylor Vinters Merlin Place Cambridge Cambridgeshire CB4 0DP
From: 1 August 2011To: 3 September 2018
C/O Lovewell Blake 102 Prince of Wales Road Norwich Norfolk NR1 1NY
From: 1 August 2005To: 1 August 2011
Timeline

54 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Jul 05
Director Left
Aug 10
Director Left
Aug 10
Director Joined
Dec 10
Funding Round
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Share Issue
Dec 10
Funding Round
Dec 10
Director Left
Jan 11
Funding Round
May 11
Director Joined
Jul 11
Funding Round
Sept 11
Funding Round
Oct 11
Director Joined
Oct 11
Director Left
Oct 11
Funding Round
Aug 12
Share Issue
May 13
Funding Round
May 13
Director Joined
Jun 13
Funding Round
Jun 13
Funding Round
Aug 13
Director Left
Aug 13
Director Joined
Sept 13
Director Joined
Feb 15
Director Left
Feb 15
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Sept 15
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Director Left
Feb 16
Loan Cleared
Nov 16
Director Left
Mar 17
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Left
Feb 18
Director Joined
Feb 18
Director Left
Jul 18
Director Left
Feb 19
Director Left
May 21
Director Left
Jun 22
Director Left
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
May 24
Director Left
Jan 26
Director Joined
Feb 26
Director Joined
Mar 26
Director Left
Mar 26
11
Funding
39
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

2 Active
23 Resigned

BURTON, Nigel John, Dr

Active
50 Brown Street, ManchesterM2 2JG
Born February 1958
Director
Appointed 01 Feb 2026

WILKINSON, Simon John

Active
50 Brown Street, ManchesterM2 2JG
Born October 1965
Director
Appointed 03 Mar 2026

GARNER, Neil Robert, Dr

Resigned
North Street, NorwichNR13 4RG
Secretary
Appointed 01 Aug 2005
Resigned 27 Jan 2016

BPE SECRETARIES LIMITED

Resigned
St James' Square, Cheltenham
Corporate secretary
Appointed 11 Feb 2019
Resigned 17 Apr 2024

BREEZE, Gavin

Resigned
Merlin Place, CambridgeCB4 0DP
Born June 1961
Director
Appointed 25 Jul 2013
Resigned 25 Jul 2016

BREEZE, Gavin Duncan Paul

Resigned
La Route De La TriniteJE3 5JP
Born June 1961
Director
Appointed 01 Dec 2010
Resigned 29 Sept 2011

BURTON, Nigel John, Dr

Resigned
111 Piccadilly, ManchesterM1 2HY
Born February 1958
Director
Appointed 16 Jun 2022
Resigned 17 Apr 2024

CHANDLER, Edward William

Resigned
33 St Mary Street, MonmouthNP25 3DD
Born February 1972
Director
Appointed 01 Dec 2010
Resigned 20 Jan 2011

CHAPMAN, Christopher John

Resigned
Metcalfe Way, ElyCB6 3UP
Born January 1969
Director
Appointed 01 Dec 2010
Resigned 01 Sept 2014

FRANCIS, Daniel Paul

Resigned
Wickham Drive, HassocksBN6 9AP
Born March 1974
Director
Appointed 24 Jul 2017
Resigned 27 Jun 2018

GARNER, Charissa Lynn

Resigned
Weaver Barn, NorwichNR13 4NJ
Born July 1972
Director
Appointed 01 Aug 2005
Resigned 19 Mar 2008

GARNER, Neil Robert, Dr

Resigned
North Street, NorwichNR13 4RG
Born August 1971
Director
Appointed 01 Aug 2005
Resigned 27 Jan 2016

GENTLE, Patrick James

Resigned
14 Red Rose Circle, Darien
Born March 1959
Director
Appointed 19 Mar 2008
Resigned 01 Jun 2010

GREGORY, Shaun

Resigned
Bunhill Row, LondonEC1Y 8YZ
Born October 1968
Director
Appointed 08 Dec 2014
Resigned 31 Jan 2019

HARRISON, Kelvin Frank

Resigned
St James Square, CheltenhamGL50 3PR
Born June 1955
Director
Appointed 15 Feb 2017
Resigned 25 May 2021

KENNEDY, John

Resigned
Milton Road, CambridgeCB4 0DP
Born November 1965
Director
Appointed 20 Jan 2015
Resigned 31 Oct 2017

KOBER, David Matthew

Resigned
39 Lincoln Road, Scarsdale
Born July 1963
Director
Appointed 19 Mar 2008
Resigned 01 Jun 2010

QUITMANN, Miles Lionel

Resigned
Broad OakTN21 8UA
Born May 1964
Director
Appointed 06 Jun 2011
Resigned 27 Mar 2015

RAE, David Richard

Resigned
St James Square, CheltenhamGL50 3PR
Born September 1973
Director
Appointed 12 Feb 2018
Resigned 22 Jun 2022

SLADE, Mark Hamilton

Resigned
St James Square, CheltenhamGL50 3PR
Born March 1976
Director
Appointed 24 Jul 2017
Resigned 22 Jun 2022

VAN BREDA, Adrianus Gerrit Jan Coenraad

Resigned
Merlin Place, CambridgeCB4 0DP
Born February 1967
Director
Appointed 12 Jun 2013
Resigned 30 Jan 2015

WARRIAH, Mahmoud Hamid

Resigned
Faraday Road, LondonSW19 8PE
Born February 1967
Director
Appointed 17 Apr 2024
Resigned 19 Dec 2025

WILKINSON, Simon John

Resigned
50 Brown Street, ManchesterM2 2JG
Born May 1965
Director
Appointed 24 May 2024
Resigned 03 Mar 2026

WILKINSON, Simon John

Resigned
111 Piccadilly, ManchesterM1 2HY
Born October 1965
Director
Appointed 16 Jun 2022
Resigned 17 Apr 2024

GAVIN BREEZE CONSULTING LIMITED

Resigned
La Route De La Trinite, JerseyJE3 5JP
Corporate director
Appointed 11 Oct 2011
Resigned 25 Jul 2013

Persons with significant control

1

Piccadilly, ManchesterM1 2HY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

154

Appoint Person Director Company With Name Date
3 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
11 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Accounts With Accounts Type Full
18 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Small
19 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
17 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
17 April 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
17 April 2024
TM02Termination of Secretary
Change To A Person With Significant Control
28 March 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
14 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Small
30 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
22 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2022
AP01Appointment of Director
Accounts With Accounts Type Small
5 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
24 June 2021
AAAnnual Accounts
Change To A Person With Significant Control
21 June 2021
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
28 May 2021
TM01Termination of Director
Change Person Director Company With Change Date
8 December 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 December 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
7 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
11 June 2019
AAAnnual Accounts
Change To A Person With Significant Control
13 February 2019
PSC05Notification that PSC Information has been Withdrawn
Appoint Corporate Secretary Company With Name Date
12 February 2019
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
11 February 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 February 2019
TM01Termination of Director
Change To A Person With Significant Control
4 October 2018
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
4 October 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 September 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 July 2018
CS01Confirmation Statement
Change To A Person With Significant Control
10 July 2018
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
5 July 2018
TM01Termination of Director
Accounts With Accounts Type Full
27 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2018
TM01Termination of Director
Resolution
8 December 2017
RESOLUTIONSResolutions
Change Of Name Notice
8 December 2017
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
18 September 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
13 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
13 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 March 2017
TM01Termination of Director
Mortgage Satisfy Charge Full
10 November 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
24 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2016
AR01AR01
Termination Director Company With Name Termination Date
5 February 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 February 2016
TM02Termination of Secretary
Mortgage Satisfy Charge Full
16 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 October 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
7 October 2015
AR01AR01
Termination Director Company With Name Termination Date
30 September 2015
TM01Termination of Director
Accounts With Accounts Type Full
2 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
2 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 October 2014
AR01AR01
Accounts With Accounts Type Full
3 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2013
AR01AR01
Appoint Person Director Company With Name
2 September 2013
AP01Appointment of Director
Termination Director Company With Name
30 August 2013
TM01Termination of Director
Certificate Change Of Name Company
22 August 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
22 August 2013
CONNOTConfirmation Statement Notification
Memorandum Articles
21 August 2013
MEM/ARTSMEM/ARTS
Resolution
21 August 2013
RESOLUTIONSResolutions
Capital Allotment Shares
15 August 2013
SH01Allotment of Shares
Second Filing Of Form With Form Type
13 August 2013
RP04RP04
Second Filing Of Form With Form Type
13 August 2013
RP04RP04
Capital Allotment Shares
25 June 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
20 June 2013
AP01Appointment of Director
Capital Alter Shares Subdivision
2 May 2013
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
2 May 2013
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
25 April 2013
AAAnnual Accounts
Resolution
20 March 2013
RESOLUTIONSResolutions
Legacy
30 October 2012
MG01MG01
Second Filing Of Form With Form Type Made Up Date
19 September 2012
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
29 August 2012
AR01AR01
Capital Allotment Shares
10 August 2012
SH01Allotment of Shares
Resolution
17 July 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
29 June 2012
AAAnnual Accounts
Legacy
10 February 2012
MG01MG01
Appoint Corporate Director Company With Name
28 October 2011
AP02Appointment of Corporate Director
Termination Director Company With Name
28 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 October 2011
AR01AR01
Capital Allotment Shares
6 October 2011
SH01Allotment of Shares
Capital Allotment Shares
9 September 2011
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
1 August 2011
AD01Change of Registered Office Address
Resolution
7 July 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
6 July 2011
AP01Appointment of Director
Resolution
6 June 2011
RESOLUTIONSResolutions
Resolution
24 May 2011
RESOLUTIONSResolutions
Capital Allotment Shares
13 May 2011
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
18 April 2011
AAAnnual Accounts
Termination Director Company With Name
27 January 2011
TM01Termination of Director
Resolution
23 December 2010
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
13 December 2010
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
13 December 2010
SH01Allotment of Shares
Resolution
13 December 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
7 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
6 December 2010
AP01Appointment of Director
Capital Allotment Shares
6 December 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
6 December 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 August 2010
AR01AR01
Legacy
11 August 2010
MG02MG02
Termination Director Company With Name
6 August 2010
TM01Termination of Director
Termination Director Company With Name
6 August 2010
TM01Termination of Director
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 August 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
29 April 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
27 April 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 August 2009
AAAnnual Accounts
Legacy
3 August 2009
363aAnnual Return
Legacy
23 July 2009
395Particulars of Mortgage or Charge
Legacy
9 February 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
6 October 2008
AAAnnual Accounts
Memorandum Articles
12 September 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
5 September 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 September 2008
363aAnnual Return
Legacy
27 August 2008
288aAppointment of Director or Secretary
Legacy
27 August 2008
288aAppointment of Director or Secretary
Legacy
17 July 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
6 June 2008
AAAnnual Accounts
Legacy
21 May 2008
88(2)Return of Allotment of Shares
Legacy
21 May 2008
123Notice of Increase in Nominal Capital
Resolution
21 May 2008
RESOLUTIONSResolutions
Legacy
29 April 2008
395Particulars of Mortgage or Charge
Legacy
14 April 2008
288bResignation of Director or Secretary
Legacy
14 September 2007
363aAnnual Return
Legacy
20 March 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
19 March 2007
AAAnnual Accounts
Legacy
27 November 2006
225Change of Accounting Reference Date
Legacy
18 August 2006
363aAnnual Return
Legacy
18 August 2006
288cChange of Particulars
Legacy
18 August 2006
288cChange of Particulars
Legacy
28 June 2006
395Particulars of Mortgage or Charge
Legacy
1 February 2006
403aParticulars of Charge Subject to s859A
Legacy
11 October 2005
395Particulars of Mortgage or Charge
Legacy
16 August 2005
225Change of Accounting Reference Date
Incorporation Company
1 August 2005
NEWINCIncorporation