Background WavePink WaveYellow Wave

VIGIL AI LTD (10576697)

VIGIL AI LTD (10576697) is an active UK company. incorporated on 23 January 2017. with registered office in Romsey. The company operates in the Information and Communication sector, engaged in business and domestic software development. VIGIL AI LTD has been registered for 9 years. Current directors include COOPER, Ian Charles, ELLARD, Sarah Louise, GANCZ, Benjamin, Mr. and 3 others.

Company Number
10576697
Status
active
Type
ltd
Incorporated
23 January 2017
Age
9 years
Address
Roke Manor, Romsey, SO51 0ZN
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
COOPER, Ian Charles, ELLARD, Sarah Louise, GANCZ, Benjamin, Mr., MORTENSEN, James Stephen Mccready, ORD, Michael, OVERTON, Marc Anthony John Mchardy
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VIGIL AI LTD

VIGIL AI LTD is an active company incorporated on 23 January 2017 with the registered office located in Romsey. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. VIGIL AI LTD was registered 9 years ago.(SIC: 62012)

Status

active

Active since 9 years ago

Company No

10576697

LTD Company

Age

9 Years

Incorporated 23 January 2017

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 4m left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 14 March 2026 (Just now)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Small Company

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 22 January 2026 (2 months ago)
Submitted on 27 January 2026 (2 months ago)

Next Due

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

Roke Manor Old Salisbury Lane Romsey, SO51 0ZN,

Previous Addresses

, Lyall House Hagley Road, Fleet, GU51 4LH, England
From: 21 January 2021To: 18 June 2021
, 70 Harvey Road, Farnborough, GU14 9TW, England
From: 23 January 2017To: 21 January 2021
Timeline

18 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jan 17
Funding Round
May 18
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Owner Exit
Jan 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Left
Jan 24
Director Joined
Jan 24
Director Left
Apr 24
Director Left
Nov 25
Director Joined
Nov 25
1
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

7 Active
5 Resigned

ELLARD, Sarah Louise

Active
Old Salisbury Lane, RomseySO51 0ZN
Secretary
Appointed 15 Jun 2021

COOPER, Ian Charles

Active
Old Salisbury Lane, RomseySO51 0ZN
Born March 1969
Director
Appointed 15 Jun 2021

ELLARD, Sarah Louise

Active
Old Salisbury Lane, RomseySO51 0ZN
Born April 1970
Director
Appointed 15 Jun 2021

GANCZ, Benjamin, Mr.

Active
Old Salisbury Lane, RomseySO51 0ZN
Born May 1981
Director
Appointed 04 May 2018

MORTENSEN, James Stephen Mccready

Active
Old Salisbury Lane, RomseySO51 0ZN
Born February 1979
Director
Appointed 01 Jan 2024

ORD, Michael

Active
Old Salisbury Lane, RomseySO51 0ZN
Born December 1967
Director
Appointed 15 Jun 2021

OVERTON, Marc Anthony John Mchardy

Active
Old Salisbury Lane, RomseySO51 0ZN
Born March 1970
Director
Appointed 01 Nov 2025

BRANDON, Russell, Mr.

Resigned
Old Salisbury Lane, RomseySO51 0ZN
Born April 1978
Director
Appointed 04 May 2018
Resigned 15 Jun 2021

ISLIP, Simon David, Mr.

Resigned
Old Salisbury Lane, RomseySO51 0ZN
Born December 1976
Director
Appointed 04 May 2018
Resigned 15 Jun 2021

LEWIS, Andrew Gregory

Resigned
Old Salisbury Lane, RomseySO51 0ZN
Born August 1971
Director
Appointed 15 Jun 2021
Resigned 31 Dec 2023

MACGREGOR, Paul

Resigned
Old Salisbury Lane, RomseySO51 0ZN
Born September 1966
Director
Appointed 15 Jun 2021
Resigned 31 Oct 2025

PAGE, Scott, Dr

Resigned
Chester Road, WimbledonSW19 4TS
Born August 1980
Director
Appointed 23 Jan 2017
Resigned 04 Apr 2024

Persons with significant control

2

1 Active
1 Ceased

Dr Scott Page

Ceased
Chester Road, WimbledonSW19 4TS
Born August 1980

Nature of Control

Significant influence or control
Notified 23 Jan 2017
Ceased 23 Jan 2017
Chester Road, LondonSW19 4TS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 23 Jan 2017
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Small
14 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
20 November 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Accounts With Accounts Type Small
5 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
27 January 2025
CH01Change of Director Details
Accounts With Accounts Type Small
14 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
24 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2024
TM01Termination of Director
Accounts With Accounts Type Small
17 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
9 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 June 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
18 June 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
18 June 2021
TM01Termination of Director
Change Account Reference Date Company Current Shortened
18 June 2021
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
18 June 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
9 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 January 2021
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
20 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 January 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
23 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 June 2018
AAAnnual Accounts
Resolution
22 May 2018
RESOLUTIONSResolutions
Capital Allotment Shares
17 May 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
17 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2018
AP01Appointment of Director
Confirmation Statement With No Updates
25 January 2018
CS01Confirmation Statement
Incorporation Company
23 January 2017
NEWINCIncorporation