Background WavePink WaveYellow Wave

AI (TWICKENHAM) LIMITED (11090457)

AI (TWICKENHAM) LIMITED (11090457) is an active UK company. incorporated on 30 November 2017. with registered office in Chertsey. The company operates in the Construction sector, engaged in development of building projects. AI (TWICKENHAM) LIMITED has been registered for 8 years. Current directors include DAVIES, Philip James, LAVERS, Stephen Ryan.

Company Number
11090457
Status
active
Type
ltd
Incorporated
30 November 2017
Age
8 years
Address
C/O Fuller Spurling, Chertsey, KT16 9BE
Industry Sector
Construction
Business Activity
Development of building projects
Directors
DAVIES, Philip James, LAVERS, Stephen Ryan
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AI (TWICKENHAM) LIMITED

AI (TWICKENHAM) LIMITED is an active company incorporated on 30 November 2017 with the registered office located in Chertsey. The company operates in the Construction sector, specifically engaged in development of building projects. AI (TWICKENHAM) LIMITED was registered 8 years ago.(SIC: 41100)

Status

active

Active since 8 years ago

Company No

11090457

LTD Company

Age

8 Years

Incorporated 30 November 2017

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 24 March 2026 (Just now)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 29 November 2025 (4 months ago)
Submitted on 8 December 2025 (3 months ago)

Next Due

Due by 13 December 2026
For period ending 29 November 2026
Contact
Address

C/O Fuller Spurling Guildford Street Chertsey, KT16 9BE,

Previous Addresses

3rd Floor 86 - 90 Paul Street London EC2A 4NE England
From: 4 April 2025To: 23 June 2025
C/O Cooper Parry, New Derwent House 69-73 Theobalds Road London WC1X 8TA England
From: 15 November 2024To: 4 April 2025
Aissela 46 High Street Esher Surrey KT10 9QY England
From: 30 November 2017To: 15 November 2024
Timeline

6 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Nov 17
Loan Secured
Jul 18
Loan Secured
Jul 18
Director Left
Dec 21
Loan Cleared
Jan 24
Loan Cleared
Jan 24
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

DAVIES, Philip James

Active
Guildford Street, ChertseyKT16 9BE
Born December 1950
Director
Appointed 30 Nov 2017

LAVERS, Stephen Ryan

Active
Guildford Street, ChertseyKT16 9BE
Born May 1973
Director
Appointed 30 Nov 2017

BOYCE, Benjamin Oliver

Resigned
46 High Street, EsherKT10 9QY
Born December 1980
Director
Appointed 30 Nov 2017
Resigned 01 Sept 2021

Persons with significant control

1

Guildford Street, ChertseyKT16 9BE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Nov 2017
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Total Exemption Full
24 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
4 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2025
CH01Change of Director Details
Change To A Person With Significant Control
23 June 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
23 June 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
4 April 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
4 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 November 2024
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
9 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 January 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
13 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 December 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
14 December 2018
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
6 September 2018
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2018
MR01Registration of a Charge
Incorporation Company
30 November 2017
NEWINCIncorporation