Background WavePink WaveYellow Wave

FIVE AI LIMITED (10423075)

FIVE AI LIMITED (10423075) is an active UK company. incorporated on 12 October 2016. with registered office in Cambridge. The company operates in the Information and Communication sector, engaged in business and domestic software development. FIVE AI LIMITED has been registered for 9 years. Current directors include ANDREW, John Christopher, HOETZER, Dieter Georg.

Company Number
10423075
Status
active
Type
ltd
Incorporated
12 October 2016
Age
9 years
Address
Fora, Cambridge, CB1 2JD
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
ANDREW, John Christopher, HOETZER, Dieter Georg
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIVE AI LIMITED

FIVE AI LIMITED is an active company incorporated on 12 October 2016 with the registered office located in Cambridge. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. FIVE AI LIMITED was registered 9 years ago.(SIC: 62012)

Status

active

Active since 9 years ago

Company No

10423075

LTD Company

Age

9 Years

Incorporated 12 October 2016

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 1 December 2025 (5 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

10 months left

Last Filed

Made up to 22 January 2026 (3 months ago)
Submitted on 26 January 2026 (3 months ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027
Contact
Address

Fora 20 Station Road Cambridge, CB1 2JD,

Previous Addresses

Kett House Station Road Cambridge CB1 2JH England
From: 24 April 2023To: 2 September 2024
Suite G4 Bristol & Exeter House Lower Approach Road Temple Meads Bristol BS1 6QS England
From: 23 April 2021To: 24 April 2023
Bristol and Exeter House Suite G4, Bristol and Exeter House Lower Approach Road Bristol BS1 6QS United Kingdom
From: 2 July 2019To: 23 April 2021
Temple Studios Temple Gate Temple Meads Bristol BS1 6QA England
From: 3 November 2016To: 2 July 2019
Temple Studios Lower Approach Road Temple Meads Bristol BS1 6QS United Kingdom
From: 12 October 2016To: 3 November 2016
Timeline

16 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Oct 16
Director Left
May 17
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Funding Round
Apr 21
Owner Exit
Jul 22
Funding Round
Jan 23
Director Left
Apr 23
Director Left
Oct 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Jun 24
Director Left
Jul 24
Director Joined
Jul 24
Director Left
Sept 24
2
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

BURTON, Jonathan David

Active
20 Station Road, CambridgeCB1 2JD
Secretary
Appointed 29 Jul 2025

ANDREW, John Christopher

Active
20 Station Road, CambridgeCB1 2JD
Born December 1978
Director
Appointed 23 Nov 2023

HOETZER, Dieter Georg

Active
20 Station Road, CambridgeCB1 2JD
Born November 1970
Director
Appointed 30 Jul 2024

ALLPRESS, Stephen Alan

Resigned
Temple Gate, BristolBS1 6QA
Born July 1968
Director
Appointed 12 Oct 2016
Resigned 01 Apr 2017

BOLAND, Stanley

Resigned
Station Road, CambridgeCB1 2JH
Born January 1960
Director
Appointed 12 Oct 2016
Resigned 31 Aug 2023

BROWN, Laura Joanne

Resigned
Station Road, CambridgeCB1 2JH
Born July 1978
Director
Appointed 08 Aug 2018
Resigned 22 Jul 2024

PETERS, Benedict

Resigned
Lower Approach Road, BristolBS1 6QS
Born January 1982
Director
Appointed 08 Aug 2018
Resigned 17 Apr 2023

REDFORD, John Ewart

Resigned
Station Road, CambridgeCB1 2JH
Born January 1964
Director
Appointed 08 Aug 2018
Resigned 31 Aug 2024

SCHMITZ, Marco

Resigned
Station Road, CambridgeCB1 2JH
Born August 1980
Director
Appointed 23 Nov 2023
Resigned 30 Jun 2024

Persons with significant control

1

0 Active
1 Ceased
Wilmington, New Castle

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Oct 2016
Ceased 27 Jun 2022
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
1 December 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
29 July 2025
AP03Appointment of Secretary
Accounts With Accounts Type Full
18 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2025
CS01Confirmation Statement
Confirmation Statement With Updates
13 November 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 September 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
30 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
28 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2023
AP01Appointment of Director
Confirmation Statement With Updates
13 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 October 2023
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 April 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 April 2023
TM01Termination of Director
Accounts With Accounts Type Full
9 February 2023
AAAnnual Accounts
Capital Allotment Shares
4 January 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
24 October 2022
CH01Change of Director Details
Notification Of A Person With Significant Control Statement
5 July 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
5 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
14 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 April 2021
AD01Change of Registered Office Address
Capital Allotment Shares
23 April 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
30 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
16 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
11 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 July 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2018
AP01Appointment of Director
Accounts With Accounts Type Full
31 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
16 October 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
11 May 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 November 2016
AD01Change of Registered Office Address
Incorporation Company
12 October 2016
NEWINCIncorporation