Background WavePink WaveYellow Wave

MONOLITH AI LIMITED (10200820)

MONOLITH AI LIMITED (10200820) is an active UK company. incorporated on 26 May 2016. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in engineering design activities for industrial process and production. MONOLITH AI LIMITED has been registered for 9 years. Current directors include AGRAWAL, Nitin, AHLFELD, Richard Benedikt Heinrich, RICHARDSON, Benjamin Albert Roy, Mr. and 1 others.

Company Number
10200820
Status
active
Type
ltd
Incorporated
26 May 2016
Age
9 years
Address
71-75 Shelton Street, London, WC2H 9JQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Engineering design activities for industrial process and production
Directors
AGRAWAL, Nitin, AHLFELD, Richard Benedikt Heinrich, RICHARDSON, Benjamin Albert Roy, Mr., VENTURO, Brian
SIC Codes
71121

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MONOLITH AI LIMITED

MONOLITH AI LIMITED is an active company incorporated on 26 May 2016 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in engineering design activities for industrial process and production. MONOLITH AI LIMITED was registered 9 years ago.(SIC: 71121)

Status

active

Active since 9 years ago

Company No

10200820

LTD Company

Age

9 Years

Incorporated 26 May 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 March 2025 (1 year 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 weeks left

Last Filed

Made up to 25 May 2025 (10 months ago)
Submitted on 3 June 2025 (9 months ago)

Next Due

Due by 8 June 2026
For period ending 25 May 2026

Previous Company Names

UQUANT LIMITED
From: 26 May 2016To: 14 June 2018
Contact
Address

71-75 Shelton Street Covent Garden London, WC2H 9JQ,

Previous Addresses

Unit 2.05 12-18 Hoxton Street London N1 6NG England
From: 1 July 2019To: 16 April 2024
66 Prescot Street Cbw Llp London E1 8NN England
From: 27 March 2018To: 1 July 2019
52 Princes Gate Exhibition Road London SW7 2PG United Kingdom
From: 26 May 2016To: 27 March 2018
Timeline

62 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
May 16
Director Left
Sept 16
Director Joined
Sept 16
Funding Round
Sept 16
Director Joined
May 18
Director Left
May 18
Funding Round
Jun 18
Share Issue
Jun 18
Director Joined
Oct 18
Funding Round
Nov 18
Director Left
Mar 19
Director Left
Apr 19
Funding Round
May 19
Funding Round
May 19
Director Joined
May 19
Director Joined
May 19
Director Left
Apr 20
Funding Round
May 20
Owner Exit
Jun 20
Funding Round
Sept 20
Funding Round
Jun 21
Director Joined
Aug 21
Director Joined
Aug 21
Funding Round
Aug 21
Owner Exit
Sept 21
Funding Round
Sept 21
Funding Round
Mar 22
Funding Round
Dec 22
Director Left
Jan 23
Director Joined
Apr 23
Funding Round
May 23
Funding Round
Sept 23
Funding Round
Oct 23
Loan Secured
Dec 23
Funding Round
Jan 24
Funding Round
Jan 24
Funding Round
Apr 24
Funding Round
Apr 24
Funding Round
Jun 24
Loan Cleared
Jul 24
Funding Round
Oct 24
Funding Round
Oct 24
Funding Round
Nov 24
Funding Round
Dec 24
Funding Round
Jan 25
Funding Round
Mar 25
Funding Round
Apr 25
Director Joined
Jul 25
Funding Round
Jul 25
Director Left
Aug 25
Funding Round
Aug 25
Funding Round
Sept 25
Funding Round
Sept 25
Funding Round
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
Director Left
Nov 25
Director Joined
Jan 26
Owner Exit
Mar 26
33
Funding
23
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

AGRAWAL, Nitin

Active
Shelton Street, LondonWC2H 9JQ
Born July 1979
Director
Appointed 05 Nov 2025

AHLFELD, Richard Benedikt Heinrich

Active
Shelton Street, LondonWC2H 9JQ
Born May 1990
Director
Appointed 26 May 2016

RICHARDSON, Benjamin Albert Roy, Mr.

Active
Shelton Street, LondonWC2H 9JQ
Born February 1975
Director
Appointed 14 Jan 2026

VENTURO, Brian

Active
Shelton Street, LondonWC2H 9JQ
Born October 1984
Director
Appointed 05 Nov 2025

ANDERSON, Eddie

Resigned
George Street, EdinburghEH2 4LH
Born April 1964
Director
Appointed 05 Apr 2019
Resigned 05 Nov 2025

CROSSLEY, Kaitlyn Ashley Majanen

Resigned
12-18 Hoxton Street, LondonN1 6NG
Born July 1991
Director
Appointed 20 May 2019
Resigned 31 Mar 2020

FREDBERG, Joshua

Resigned
Shelton Street, LondonWC2H 9JQ
Born November 1969
Director
Appointed 04 Aug 2021
Resigned 05 Nov 2025

FRITH, James Thaddeus

Resigned
Shelton Street, LondonWC2H 9JQ
Born November 1988
Director
Appointed 11 Jul 2025
Resigned 05 Nov 2025

MONTOMOLI, Francesco, Dr

Resigned
Prescot Street, LondonE1 8NN
Born September 1975
Director
Appointed 26 May 2016
Resigned 13 Nov 2018

OUBRIDGE, Luke Alexander Spencer

Resigned
Shelton Street, LondonWC2H 9JQ
Born February 1969
Director
Appointed 21 Apr 2023
Resigned 04 Aug 2025

PINDORIA, Govind Keshavji

Resigned
Princes Gate, LondonSW7 2PG
Born July 1964
Director
Appointed 27 Jul 2016
Resigned 09 Mar 2018

ROUS, Paul

Resigned
52 Princes Gate, LondonSW7 2PG
Born December 1978
Director
Appointed 09 Mar 2018
Resigned 05 Apr 2019

SAAD, Rani

Resigned
12-18 Hoxton Street, LondonN1 6NG
Born June 1971
Director
Appointed 18 Oct 2018
Resigned 05 Nov 2025

SATHYANANDHA, Saravanan

Resigned
12-18 Hoxton Street, LondonN1 6NG
Born October 1994
Director
Appointed 04 Aug 2021
Resigned 30 Dec 2022

IMPERIAL INNOVATIONS BUSINESSES LLP

Resigned
Princes Gate, LondonSW7 2PG
Corporate director
Appointed 26 May 2016
Resigned 27 Jul 2016

Persons with significant control

4

1 Active
3 Ceased
133 Park Street, LondonSE1 9EA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Feb 2026
Suite 4100, Livingston

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Nov 2025
Ceased 25 Feb 2026
George Street, EdinburghEH2 4LH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 May 2019
Ceased 04 Aug 2021
Air Street, LondonW1B 5AD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Jan 2017
Ceased 05 Apr 2019
Fundings
Financials
Latest Activities

Filing History

129

Notification Of A Person With Significant Control
5 March 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Capital Variation Of Rights Attached To Shares
31 January 2026
SH10Notice of Particulars of Variation
Resolution
21 January 2026
RESOLUTIONSResolutions
Resolution
21 January 2026
RESOLUTIONSResolutions
Memorandum Articles
21 January 2026
MAMA
Capital Name Of Class Of Shares
21 January 2026
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
20 January 2026
AP01Appointment of Director
Memorandum Articles
15 January 2026
MAMA
Resolution
12 January 2026
RESOLUTIONSResolutions
Legacy
8 December 2025
RP01SH01RP01SH01
Notification Of A Person With Significant Control
10 November 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
10 November 2025
PSC09Update to PSC Statements
Capital Allotment Shares
6 November 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
6 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2025
TM01Termination of Director
Resolution
29 September 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
24 September 2025
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
24 September 2025
SH10Notice of Particulars of Variation
Change Person Director Company With Change Date
15 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2025
CH01Change of Director Details
Capital Allotment Shares
15 September 2025
SH01Allotment of Shares
Capital Allotment Shares
3 September 2025
SH01Allotment of Shares
Capital Allotment Shares
6 August 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
5 August 2025
TM01Termination of Director
Memorandum Articles
25 July 2025
MAMA
Capital Allotment Shares
24 July 2025
SH01Allotment of Shares
Resolution
22 July 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
18 July 2025
AP01Appointment of Director
Confirmation Statement With Updates
3 June 2025
CS01Confirmation Statement
Capital Allotment Shares
24 April 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
27 March 2025
AAAnnual Accounts
Capital Allotment Shares
20 March 2025
SH01Allotment of Shares
Capital Allotment Shares
10 January 2025
SH01Allotment of Shares
Capital Allotment Shares
23 December 2024
SH01Allotment of Shares
Capital Allotment Shares
13 November 2024
SH01Allotment of Shares
Capital Allotment Shares
22 October 2024
SH01Allotment of Shares
Resolution
12 October 2024
RESOLUTIONSResolutions
Capital Allotment Shares
4 October 2024
SH01Allotment of Shares
Mortgage Satisfy Charge Full
11 July 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
14 June 2024
AAAnnual Accounts
Capital Allotment Shares
10 June 2024
SH01Allotment of Shares
Confirmation Statement With Updates
6 June 2024
CS01Confirmation Statement
Second Filing Capital Allotment Shares
5 June 2024
RP04SH01RP04SH01
Capital Allotment Shares
22 April 2024
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
16 April 2024
AD01Change of Registered Office Address
Capital Allotment Shares
8 April 2024
SH01Allotment of Shares
Resolution
14 January 2024
RESOLUTIONSResolutions
Capital Allotment Shares
5 January 2024
SH01Allotment of Shares
Capital Allotment Shares
2 January 2024
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
28 December 2023
MR01Registration of a Charge
Capital Allotment Shares
12 October 2023
SH01Allotment of Shares
Capital Allotment Shares
12 September 2023
SH01Allotment of Shares
Confirmation Statement With Updates
5 June 2023
CS01Confirmation Statement
Capital Allotment Shares
5 May 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
25 April 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 January 2023
TM01Termination of Director
Capital Allotment Shares
9 December 2022
SH01Allotment of Shares
Confirmation Statement With Updates
14 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
14 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 May 2022
AAAnnual Accounts
Capital Allotment Shares
29 March 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
4 October 2021
AAAnnual Accounts
Capital Allotment Shares
30 September 2021
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
6 September 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
6 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
27 August 2021
SH01Allotment of Shares
Resolution
18 August 2021
RESOLUTIONSResolutions
Memorandum Articles
18 August 2021
MAMA
Appoint Person Director Company With Name Date
5 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2021
AP01Appointment of Director
Capital Allotment Shares
23 June 2021
SH01Allotment of Shares
Second Filing Capital Allotment Shares
23 June 2021
RP04SH01RP04SH01
Confirmation Statement With Updates
3 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
3 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2021
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
6 April 2021
AA01Change of Accounting Reference Date
Second Filing Capital Allotment Shares
22 February 2021
RP04SH01RP04SH01
Capital Allotment Shares
3 September 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
23 June 2020
AAAnnual Accounts
Resolution
17 June 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
5 June 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 June 2020
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
27 May 2020
SH01Allotment of Shares
Resolution
26 May 2020
RESOLUTIONSResolutions
Memorandum Articles
26 May 2020
MAMA
Termination Director Company With Name Termination Date
7 April 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 December 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 August 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
1 July 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 May 2019
AP01Appointment of Director
Resolution
8 May 2019
RESOLUTIONSResolutions
Capital Allotment Shares
7 May 2019
SH01Allotment of Shares
Capital Allotment Shares
7 May 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
30 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 March 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 March 2019
AAAnnual Accounts
Capital Allotment Shares
5 November 2018
SH01Allotment of Shares
Resolution
2 November 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
30 October 2018
AP01Appointment of Director
Resolution
14 June 2018
RESOLUTIONSResolutions
Capital Allotment Shares
5 June 2018
SH01Allotment of Shares
Capital Alter Shares Subdivision
5 June 2018
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With No Updates
31 May 2018
CS01Confirmation Statement
Resolution
29 May 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
23 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
18 April 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 March 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
21 February 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Resolution
17 November 2016
RESOLUTIONSResolutions
Capital Allotment Shares
8 September 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
7 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
7 September 2016
AP01Appointment of Director
Incorporation Company
26 May 2016
NEWINCIncorporation