Background WavePink WaveYellow Wave

BETTERRIDES.AI LTD (11216574)

BETTERRIDES.AI LTD (11216574) is an active UK company. incorporated on 21 February 2018. with registered office in London. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. BETTERRIDES.AI LTD has been registered for 8 years. Current directors include COETZEE, Justin.

Company Number
11216574
Status
active
Type
ltd
Incorporated
21 February 2018
Age
8 years
Address
90 High Holborn High Holborn, London, WC1V 6LJ
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
COETZEE, Justin
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BETTERRIDES.AI LTD

BETTERRIDES.AI LTD is an active company incorporated on 21 February 2018 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. BETTERRIDES.AI LTD was registered 8 years ago.(SIC: 63990)

Status

active

Active since 8 years ago

Company No

11216574

LTD Company

Age

8 Years

Incorporated 21 February 2018

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 4 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 15 May 2025 (10 months ago)
Submitted on 20 August 2025 (7 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026

Previous Company Names

GOASCENDAL LIMITED
From: 28 June 2022To: 17 May 2023
FLX MOBILITY (UK) LTD
From: 21 February 2018To: 28 June 2022
Contact
Address

90 High Holborn High Holborn London, WC1V 6LJ,

Previous Addresses

2 Rowles Way Swavesey Cambridge CB24 4UG England
From: 16 May 2023To: 5 December 2023
Oakingham House Frederick Place High Wycombe HP11 1JU England
From: 15 May 2023To: 16 May 2023
2 Rowles Way Buckingway Business Park Swavesey CB24 4UG England
From: 28 June 2022To: 15 May 2023
Oakingham House Frederick Place High Wycombe Buckinghamshire HP11 1JU England
From: 6 February 2022To: 28 June 2022
Suite G02 Aston Court, Kingsmead Business Park Frederick Place High Wycombe Buckinghamshire HP11 1JU United Kingdom
From: 1 April 2021To: 6 February 2022
Sterling House, 5 Buckingham Place Bellfield Road High Wycombe HP13 5HQ England
From: 20 January 2021To: 1 April 2021
21-27 Lambs Conduit Street London WC1N 3GS England
From: 7 March 2019To: 20 January 2021
21-27 Lamb's Conduit Street London United Kingdom
From: 21 February 2018To: 7 March 2019
Timeline

7 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Feb 18
Director Joined
Jun 22
Director Joined
Jun 22
Funding Round
Feb 23
Owner Exit
May 23
Director Left
May 23
Director Left
Jul 25
1
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

COETZEE, Justin

Active
High Holborn, LondonWC1V 6LJ
Born January 1985
Director
Appointed 21 Feb 2018

DANIELS, Leon Alistair

Resigned
High Holborn, LondonWC1V 6LJ
Born June 1955
Director
Appointed 24 Jun 2022
Resigned 31 Mar 2025

LEISHMAN, Adam Daniel, Mr.

Resigned
Buckingway Business Park, SwaveseyCB24 4UG
Born October 1977
Director
Appointed 24 Jun 2022
Resigned 30 Apr 2023

Persons with significant control

2

1 Active
1 Ceased
Buckingway Business Park, CambridgeCB24 4UG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Jun 2022
Ceased 30 Apr 2023
Worship Street, LondonEC2A 2AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Jun 2022
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Small
4 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 August 2025
CS01Confirmation Statement
Change To A Person With Significant Control
15 August 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
21 July 2025
TM01Termination of Director
Accounts With Accounts Type Small
7 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 December 2023
AD01Change of Registered Office Address
Certificate Change Of Name Company
17 May 2023
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
16 May 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 May 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 May 2023
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
15 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 May 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 February 2023
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
16 February 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
10 August 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 July 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
1 July 2022
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
29 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2022
AP01Appointment of Director
Certificate Change Of Name Company
28 June 2022
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
28 June 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
26 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 April 2021
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Total Exemption Full
11 February 2021
AAMDAAMD
Change Registered Office Address Company With Date Old Address New Address
20 January 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
20 January 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 March 2019
AD01Change of Registered Office Address
Incorporation Company
21 February 2018
NEWINCIncorporation