Background WavePink WaveYellow Wave

AAI TECHNOLOGIES LIMITED (10689319)

AAI TECHNOLOGIES LIMITED (10689319) is an active UK company. incorporated on 24 March 2017. with registered office in Manchester. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. AAI TECHNOLOGIES LIMITED has been registered for 9 years. Current directors include CARLIN, Anne Marie.

Company Number
10689319
Status
active
Type
ltd
Incorporated
24 March 2017
Age
9 years
Address
1 Marsden Street, Manchester, M2 1HW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CARLIN, Anne Marie
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AAI TECHNOLOGIES LIMITED

AAI TECHNOLOGIES LIMITED is an active company incorporated on 24 March 2017 with the registered office located in Manchester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. AAI TECHNOLOGIES LIMITED was registered 9 years ago.(SIC: 82990)

Status

active

Active since 9 years ago

Company No

10689319

LTD Company

Age

9 Years

Incorporated 24 March 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 days left

Last Filed

Made up to 23 March 2025 (1 year ago)
Submitted on 9 April 2025 (11 months ago)

Next Due

Due by 6 April 2026
For period ending 23 March 2026
Contact
Address

1 Marsden Street C/O A2e Industries Limited Manchester, M2 1HW,

Previous Addresses

1 Marsden Street 2nd Floor Manchester M2 1HW England
From: 24 March 2017To: 2 February 2018
Timeline

11 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Mar 17
Loan Secured
May 17
Director Left
Jul 19
Director Joined
Jul 19
Loan Secured
Jul 19
Loan Secured
Jan 20
Loan Cleared
Jan 20
Director Left
May 20
Funding Round
Jan 21
Owner Exit
Mar 21
Owner Exit
Apr 24
1
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

CARLIN, Anne Marie

Active
Marsden Street, ManchesterM2 1HW
Born June 1974
Director
Appointed 24 Mar 2017

BRATERMAN, Marc

Resigned
Marsden Street, ManchesterM2 1HW
Born September 1985
Director
Appointed 17 Jul 2019
Resigned 31 Mar 2020

VERNON, Kirsty

Resigned
Marsden Street, ManchesterM2 1HW
Born August 1982
Director
Appointed 24 Mar 2017
Resigned 17 Jul 2019

Persons with significant control

3

1 Active
2 Ceased
Avebury Boulevard, Milton KeynesMK9 1FH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 Apr 2024
Avebury Boulevard, Milton KeynesMK9 1FH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Feb 2021
Ceased 15 Apr 2024

Mr Amin Amiri

Ceased
Marsden Street, ManchesterM2 1HW
Born September 1956

Nature of Control

Ownership of shares 75 to 100 percent
Notified 24 Mar 2017
Ceased 18 Feb 2021
Fundings
Financials
Latest Activities

Filing History

34

Change Person Director Company With Change Date
5 March 2026
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
17 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 April 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
7 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2022
AAAnnual Accounts
Change Person Director Company With Change Date
23 June 2022
CH01Change of Director Details
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 April 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
14 January 2021
SH01Allotment of Shares
Resolution
13 January 2021
RESOLUTIONSResolutions
Memorandum Articles
13 January 2021
MAMA
Accounts With Accounts Type Micro Entity
23 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 May 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 January 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
10 January 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
18 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
18 July 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
3 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 February 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2017
MR01Registration of a Charge
Incorporation Company
24 March 2017
NEWINCIncorporation