Background WavePink WaveYellow Wave

AIIMI LIMITED (05648705)

AIIMI LIMITED (05648705) is an active UK company. incorporated on 8 December 2005. with registered office in Milton Keynes. The company operates in the Information and Communication sector, engaged in other information technology service activities. AIIMI LIMITED has been registered for 20 years. Current directors include HEWETT, Lee, SALVIN, Lisa Kim Su, SALVIN, Stephen Paul.

Company Number
05648705
Status
active
Type
ltd
Incorporated
8 December 2005
Age
20 years
Address
100 Avebury Boulevard, Milton Keynes, MK9 1FH
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
HEWETT, Lee, SALVIN, Lisa Kim Su, SALVIN, Stephen Paul
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AIIMI LIMITED

AIIMI LIMITED is an active company incorporated on 8 December 2005 with the registered office located in Milton Keynes. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. AIIMI LIMITED was registered 20 years ago.(SIC: 62090)

Status

active

Active since 20 years ago

Company No

05648705

LTD Company

Age

20 Years

Incorporated 8 December 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 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Medium Company

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 8 December 2025 (4 months ago)
Submitted on 22 December 2025 (4 months ago)

Next Due

Due by 22 December 2026
For period ending 8 December 2026

Previous Company Names

RETHINK PROFESSIONAL SERVICES LIMITED
From: 10 May 2007To: 20 May 2008
ST JAMES PARADE (66) LIMITED
From: 8 December 2005To: 10 May 2007
Contact
Address

100 Avebury Boulevard Milton Keynes, MK9 1FH,

Previous Addresses

100 Avebury Boulevard 100 Avebury Boulevard Milton Keynes MK9 1FH England
From: 5 March 2020To: 5 March 2020
C/O Tollers Llp Moorgate House Ground Floor 201 Silbury Boulevard Milton Keynes Buckinghamshire MK9 1JL
From: 15 March 2016To: 5 March 2020
C/O C/O Tollers Llp Medina House 312 -314 Silbury Boulevard Milton Keynes MK9 2AE
From: 18 November 2013To: 15 March 2016
19 Spring Gardens Manchester M2 1FB
From: 24 February 2010To: 18 November 2013
25 Cross Street Manchester M2 1WL
From: 8 December 2005To: 24 February 2010
Timeline

33 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Dec 05
Director Left
Jan 11
Director Joined
Oct 12
Director Left
Apr 13
Loan Secured
May 13
Loan Cleared
May 13
Loan Cleared
May 13
Director Left
Sept 13
Director Left
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Loan Secured
Nov 13
Director Left
Dec 13
Director Left
Apr 14
Loan Cleared
Feb 15
Loan Secured
Mar 15
Director Left
Mar 15
Loan Secured
Apr 15
Loan Cleared
Jun 15
Loan Cleared
May 19
Loan Cleared
May 19
Loan Secured
Nov 19
Loan Cleared
Feb 26
Director Joined
Feb 26
Director Left
Feb 26
Director Left
Feb 26
Director Joined
Mar 26
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

HEWETT, Lee

Active
Avebury Boulevard, Milton KeynesMK9 1FH
Born August 1965
Director
Appointed 25 Feb 2026

SALVIN, Lisa Kim Su

Active
Avebury Boulevard, Milton KeynesMK9 1FH
Born September 1982
Director
Appointed 25 Feb 2026

SALVIN, Stephen Paul

Active
Avebury Boulevard, Milton KeynesMK9 1FH
Born January 1969
Director
Appointed 01 Jul 2007

DUNDON, Patrick Martin

Resigned
Spring Gardens, ManchesterM2 1FB
Secretary
Appointed 30 May 2007
Resigned 02 Jan 2012

SALVIN, Lisa Kim Su

Resigned
Avebury Boulevard, Milton KeynesMK9 1FH
Secretary
Appointed 18 Feb 2015
Resigned 24 Feb 2026

WRIGHT, Stephen Dennis

Resigned
312 -314 Silbury Boulevard, Milton KeynesMK9 2AE
Secretary
Appointed 29 Oct 2012
Resigned 08 Nov 2013

ST JAMES SECRETARIES LIMITED

Resigned
1 Georges Square, BristolBS1 6BA
Corporate secretary
Appointed 08 Dec 2005
Resigned 30 May 2007

BENNETT, Michael John

Resigned
312 -314 Silbury Boulevard, Milton KeynesMK9 2AE
Born June 1966
Director
Appointed 30 May 2007
Resigned 08 Nov 2013

BLAIR, Iain Philip

Resigned
312 -314 Silbury Boulevard, Milton KeynesMK9 2AE
Born November 1973
Director
Appointed 30 May 2007
Resigned 08 Nov 2013

BUTTERFIELD, Jonathan Russell

Resigned
Spring Gardens, ManchesterM2 1FB
Born April 1966
Director
Appointed 30 May 2007
Resigned 16 Jan 2013

CHURCH, Simon Jonathan Ainslie

Resigned
Orchard Cottage, BellingdonHP5 2UR
Born April 1957
Director
Appointed 30 May 2007
Resigned 14 Jul 2010

LORD, Andrew

Resigned
312 -314 Silbury Boulevard, Milton KeynesMK9 2AE
Born May 1968
Director
Appointed 30 May 2007
Resigned 08 Nov 2013

MCGOWAN, Gareth Peter

Resigned
312 -314 Silbury Boulevard, Milton KeynesMK9 2AE
Born August 1984
Director
Appointed 08 Nov 2013
Resigned 31 Mar 2015

MORGAN, Gavin

Resigned
312 -314 Silbury Boulevard, Milton KeynesMK9 2AE
Born October 1976
Director
Appointed 08 Nov 2013
Resigned 21 Mar 2014

O'CALLAGHAN, Robert

Resigned
312 -314 Silbury Boulevard, Milton KeynesMK9 2AE
Born February 1973
Director
Appointed 30 May 2007
Resigned 08 Nov 2013

O'FARRELL, Tom Michael Patrick

Resigned
Avebury Boulevard, Milton KeynesMK9 1FH
Born June 1976
Director
Appointed 08 Nov 2013
Resigned 24 Feb 2026

OSULLIVAN, John Eugene

Resigned
312 -314 Silbury Boulevard, Milton KeynesMK9 2AE
Born February 1956
Director
Appointed 30 May 2007
Resigned 08 Nov 2013

SADIQ, Yusuf Syed Mohammed

Resigned
Spring Gardens, ManchesterM2 1FB
Born October 1941
Director
Appointed 30 May 2007
Resigned 31 Jul 2013

SPROSON, Darren Paul

Resigned
Avebury Boulevard, Milton KeynesMK9 1FH
Born September 1969
Director
Appointed 08 Nov 2013
Resigned 24 Feb 2026

WRIGHT, Stephen Dennis

Resigned
312 -314 Silbury Boulevard, Milton KeynesMK9 2AE
Born October 1956
Director
Appointed 29 Oct 2012
Resigned 08 Nov 2013

ST JAMES DIRECTORS LIMITED

Resigned
1 Georges Square, BristolBS1 6BA
Corporate director
Appointed 08 Dec 2005
Resigned 30 May 2007

Persons with significant control

1

Moorgate House (Ground Floor), Milton KeynesMK9 1JL

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

130

Appoint Person Director Company With Name Date
11 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2026
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
25 February 2026
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
25 February 2026
TM01Termination of Director
Mortgage Satisfy Charge Full
23 February 2026
MR04Satisfaction of Charge
Confirmation Statement With No Updates
22 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
20 October 2025
CH01Change of Director Details
Accounts With Accounts Type Medium
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
7 January 2025
CH01Change of Director Details
Accounts With Accounts Type Full
24 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
26 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
13 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2020
AAAnnual Accounts
Change Person Secretary Company With Change Date
5 March 2020
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
5 March 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 March 2020
AD01Change of Registered Office Address
Elect To Keep The Directors Residential Address Register Information On The Public Register
5 March 2020
EH02EH02
Elect To Keep The Secretaries Register Information On The Public Register
5 March 2020
EH03EH03
Elect To Keep The Directors Register Information On The Public Register
5 March 2020
EH01EH01
Confirmation Statement With No Updates
11 December 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 May 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
17 December 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
22 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Change Person Secretary Company With Change Date
13 December 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
13 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
12 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
12 September 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 March 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Accounts With Accounts Type Small
24 June 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 June 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
31 March 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2015
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
24 February 2015
AP03Appointment of Secretary
Mortgage Satisfy Charge Full
13 February 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
23 January 2015
AR01AR01
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Termination Director Company With Name
2 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 December 2013
AR01AR01
Termination Director Company With Name
12 December 2013
TM01Termination of Director
Mortgage Create With Deed With Charge Number
26 November 2013
MR01Registration of a Charge
Mortgage Charge Part Both With Charge Number
26 November 2013
MR05Certification of Charge
Termination Director Company With Name
18 November 2013
TM01Termination of Director
Termination Director Company With Name
18 November 2013
TM01Termination of Director
Termination Director Company With Name
18 November 2013
TM01Termination of Director
Termination Director Company With Name
18 November 2013
TM01Termination of Director
Termination Director Company With Name
18 November 2013
TM01Termination of Director
Termination Secretary Company With Name
18 November 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
18 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 November 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
18 November 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Termination Director Company With Name
23 September 2013
TM01Termination of Director
Mortgage Create With Deed With Charge Number
31 May 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
31 May 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 May 2013
MR04Satisfaction of Charge
Memorandum Articles
15 May 2013
MEM/ARTSMEM/ARTS
Resolution
15 May 2013
RESOLUTIONSResolutions
Termination Director Company With Name
15 April 2013
TM01Termination of Director
Gazette Notice Compulsary
8 January 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
6 January 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 January 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Appoint Person Secretary Company With Name
5 November 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
1 November 2012
AP01Appointment of Director
Termination Secretary Company With Name
2 February 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 December 2011
AR01AR01
Accounts With Accounts Type Full
6 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2011
AR01AR01
Change Person Director Company With Change Date
1 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 February 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2011
CH01Change of Director Details
Termination Director Company With Name
28 January 2011
TM01Termination of Director
Accounts With Accounts Type Full
23 September 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
24 February 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 February 2010
AR01AR01
Legacy
12 November 2009
MG01MG01
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Legacy
20 January 2009
363aAnnual Return
Accounts With Accounts Type Full
3 November 2008
AAAnnual Accounts
Legacy
1 July 2008
363aAnnual Return
Memorandum Articles
22 May 2008
MEM/ARTSMEM/ARTS
Legacy
21 May 2008
288aAppointment of Director or Secretary
Certificate Change Of Name Company
20 May 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 May 2008
353353
Accounts With Accounts Type Dormant
5 March 2008
AAAnnual Accounts
Legacy
9 August 2007
395Particulars of Mortgage or Charge
Legacy
9 July 2007
288aAppointment of Director or Secretary
Legacy
28 June 2007
288aAppointment of Director or Secretary
Legacy
27 June 2007
288aAppointment of Director or Secretary
Legacy
15 June 2007
287Change of Registered Office
Legacy
15 June 2007
288bResignation of Director or Secretary
Legacy
15 June 2007
288bResignation of Director or Secretary
Legacy
15 June 2007
288aAppointment of Director or Secretary
Legacy
15 June 2007
288aAppointment of Director or Secretary
Legacy
15 June 2007
288aAppointment of Director or Secretary
Legacy
15 June 2007
288aAppointment of Director or Secretary
Legacy
15 June 2007
288aAppointment of Director or Secretary
Legacy
15 June 2007
288aAppointment of Director or Secretary
Memorandum Articles
17 May 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
10 May 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 January 2007
363sAnnual Return (shuttle)
Memorandum Articles
11 September 2006
MEM/ARTSMEM/ARTS
Resolution
11 September 2006
RESOLUTIONSResolutions
Incorporation Company
8 December 2005
NEWINCIncorporation