Background WavePink WaveYellow Wave

ASTRID INTELLIGENCE PLC (11537452)

ASTRID INTELLIGENCE PLC (11537452) is an active UK company. incorporated on 25 August 2018. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development and 1 other business activities. ASTRID INTELLIGENCE PLC has been registered for 7 years. Current directors include CREASER, Mark Stanton, FIELDING, Elliot Francis, KIDD, Siam Richard and 1 others.

Company Number
11537452
Status
active
Type
plc
Incorporated
25 August 2018
Age
7 years
Address
9th Floor 16, Great Queen Street, London, WC2B 5DG
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
CREASER, Mark Stanton, FIELDING, Elliot Francis, KIDD, Siam Richard, SHER, Misha
SIC Codes
62012, 62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASTRID INTELLIGENCE PLC

ASTRID INTELLIGENCE PLC is an active company incorporated on 25 August 2018 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 1 other business activity. ASTRID INTELLIGENCE PLC was registered 7 years ago.(SIC: 62012, 62020)

Status

active

Active since 7 years ago

Company No

11537452

PLC Company

Age

7 Years

Incorporated 25 August 2018

Size

N/A

Accounts

ARD: 31/8

Up to Date

11 months left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 4 March 2026 (1 month ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Group Accounts

Next Due

Due by 28 February 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 30 October 2025 (6 months ago)
Submitted on 30 October 2025 (6 months ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026

Previous Company Names

CEL AI PLC
From: 8 February 2024To: 29 August 2025
CELLULAR GOODS PLC
From: 29 September 2020To: 8 February 2024
LEAF STUDIOS PLC
From: 22 October 2018To: 29 September 2020
LEAF STUDIOS LIMITED
From: 25 August 2018To: 22 October 2018
Contact
Address

9th Floor 16, Great Queen Street London, WC2B 5DG,

Previous Addresses

Room 4 1st Floor 50 Jermyn Street London SW1Y 6LX United Kingdom
From: 25 August 2018To: 11 November 2020
Timeline

58 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Aug 18
Share Issue
Sept 18
Funding Round
Sept 18
Director Joined
Oct 18
Owner Exit
Oct 18
Funding Round
Oct 18
Funding Round
Oct 19
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Funding Round
Jan 20
Funding Round
Feb 20
Director Joined
Mar 20
Funding Round
Oct 20
Director Left
Nov 20
Director Joined
Nov 20
Funding Round
Dec 20
Funding Round
Jan 21
Funding Round
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Funding Round
Jan 21
Funding Round
Feb 21
Funding Round
Feb 21
Funding Round
Mar 21
Owner Exit
Mar 21
Director Joined
Dec 21
Director Left
Feb 22
Funding Round
Apr 22
Director Left
Apr 22
Director Joined
May 22
Director Joined
May 22
Director Left
May 22
Director Left
May 22
Director Joined
Aug 22
Director Left
Sept 22
Director Left
Jan 23
Director Left
Jan 23
Director Joined
May 23
Funding Round
May 23
Director Left
Jan 24
Director Joined
Jan 24
Director Left
Apr 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Joined
Mar 25
Director Left
Mar 25
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Funding Round
Jul 25
Funding Round
Oct 25
Director Joined
Nov 25
Director Joined
Dec 25
Director Left
Mar 26
18
Funding
37
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

26

5 Active
21 Resigned

FIELDING, Elliot Francis

Active
16, Great Queen Street, LondonWC2B 5DG
Secretary
Appointed 03 Jul 2025

CREASER, Mark Stanton

Active
16, Great Queen Street, LondonWC2B 5DG
Born January 1981
Director
Appointed 20 Nov 2025

FIELDING, Elliot Francis

Active
16, Great Queen Street, LondonWC2B 5DG
Born August 1994
Director
Appointed 03 Jul 2025

KIDD, Siam Richard

Active
16, Great Queen Street, LondonWC2B 5DG
Born January 1986
Director
Appointed 20 Nov 2025

SHER, Misha

Active
16, Great Queen Street, LondonWC2B 5DG
Born August 1978
Director
Appointed 12 May 2022

LE DRUILLENEC, Timothy

Resigned
West Street, ShaftesburySP7 0PF
Secretary
Appointed 10 Oct 2018
Resigned 09 Nov 2020

LYTH, Nicholas

Resigned
16, Great Queen Street, LondonWC2B 5DG
Secretary
Appointed 28 Jun 2024
Resigned 03 Jul 2025

NIKOLLA, Bruna

Resigned
Great Queen Street, LondonWC2B 5DG
Secretary
Appointed 31 Aug 2022
Resigned 28 Jun 2024

WALTERS, Simon Howard

Resigned
16, Great Queen Street, LondonWC2B 5DG
Secretary
Appointed 09 Nov 2020
Resigned 31 Aug 2022

ABRAHAM, Alexis Oliver

Resigned
16, Great Queen Street, LondonWC2B 5DG
Born February 1981
Director
Appointed 03 Dec 2019
Resigned 28 Feb 2022

CHANG, Eric

Resigned
16, Great Queen Street, LondonWC2B 5DG
Born November 1978
Director
Appointed 03 Dec 2019
Resigned 15 Apr 2022

CHOKINA, Anna

Resigned
16, Great Queen Street, LondonWC2B 5DG
Born April 1977
Director
Appointed 06 Dec 2021
Resigned 26 Sept 2022

CONNOLLY, Ross Patrick

Resigned
Savoy Court, LondonWC2R 0EX
Born February 1983
Director
Appointed 28 Jan 2021
Resigned 12 May 2022

EDWARDS, Michael Scott

Resigned
16, Great Queen Street, LondonWC2B 5DG
Born November 1967
Director
Appointed 08 Jan 2024
Resigned 17 Feb 2025

EDWARDS, Olivia

Resigned
16, Great Queen Street, LondonWC2B 5DG
Born November 1997
Director
Appointed 17 Feb 2025
Resigned 04 Mar 2026

GARDNER, David Scott

Resigned
Savoy Court, LondonWC2R 0EX
Born September 1976
Director
Appointed 28 Jan 2021
Resigned 12 May 2022

LE DRUILLENEC, Timothy Vincent

Resigned
Great Queen Street, LondonWC2B 5DG
Born November 1957
Director
Appointed 14 Jun 2024
Resigned 28 Jun 2024

LE DRUILLENEC, Timothy Vincent

Resigned
West Street, ShaftesburySP7 0PF
Born November 1957
Director
Appointed 25 Aug 2018
Resigned 09 Nov 2020

LODGE, Matthew

Resigned
#03-02, (068574)
Born June 1971
Director
Appointed 05 May 2023
Resigned 03 Jul 2025

LYTH, Nicholas James

Resigned
16, Great Queen Street, LondonWC2B 5DG
Born February 1966
Director
Appointed 28 Jun 2024
Resigned 03 Jul 2025

NIKOLLA, Bruna

Resigned
Great Queen Street, LondonWC2B 5DG
Born September 1981
Director
Appointed 22 Aug 2022
Resigned 28 Jun 2024

TAYLOR, Darcy George

Resigned
16, Great Queen Street, LondonWC2B 5DG
Born March 1968
Director
Appointed 18 Feb 2020
Resigned 08 Jan 2024

TAYLOR, Darcy George

Resigned
1st Floor, LondonSW1Y 6LX
Born March 1968
Director
Appointed 10 Oct 2018
Resigned 03 Dec 2019

WALL, Peter George

Resigned
16, Great Queen Street, LondonWC2B 5DG
Born May 1975
Director
Appointed 03 Dec 2019
Resigned 31 Dec 2022

WALTERS, Simon Howard

Resigned
16, Great Queen Street, LondonWC2B 5DG
Born April 1963
Director
Appointed 09 Nov 2020
Resigned 31 Dec 2022

WHITTY-COLLINS, Gill Suzanne

Resigned
16, Great Queen Street, LondonWC2B 5DG
Born January 1970
Director
Appointed 12 May 2022
Resigned 30 Apr 2024

Persons with significant control

2

0 Active
2 Ceased
Toad Hollow, Whistler

Nature of Control

Ownership of shares 25 to 50 percent
Notified 17 Sept 2018
Ceased 26 Feb 2021

Mr Timothy Vincent Le Druillenec

Ceased
West Street, ShaftesburySP7 0PF
Born November 1957

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Aug 2018
Ceased 17 Sept 2018
Fundings
Financials
Latest Activities

Filing History

112

Termination Director Company With Name Termination Date
6 March 2026
TM01Termination of Director
Accounts With Accounts Type Group
4 March 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2025
AP01Appointment of Director
Confirmation Statement With Updates
30 October 2025
CS01Confirmation Statement
Capital Allotment Shares
8 October 2025
SH01Allotment of Shares
Certificate Change Of Name Company
29 August 2025
CERTNMCertificate of Incorporation on Change of Name
Resolution
22 August 2025
RESOLUTIONSResolutions
Capital Allotment Shares
1 August 2025
SH01Allotment of Shares
Resolution
22 July 2025
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
16 July 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 July 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 July 2025
TM02Termination of Secretary
Accounts With Accounts Type Group
4 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2025
TM01Termination of Director
Resolution
5 March 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
31 October 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
17 July 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 July 2024
TM02Termination of Secretary
Change Person Director Company With Change Date
19 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2024
TM01Termination of Director
Change Person Director Company With Change Date
21 February 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 February 2024
CH03Change of Secretary Details
Resolution
20 February 2024
RESOLUTIONSResolutions
Certificate Change Of Name Company
8 February 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
15 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2024
TM01Termination of Director
Confirmation Statement With Updates
2 November 2023
CS01Confirmation Statement
Capital Allotment Shares
15 May 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 May 2023
AP01Appointment of Director
Resolution
6 March 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Group
27 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2023
TM01Termination of Director
Confirmation Statement With Updates
9 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 September 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 August 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
31 August 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
25 August 2022
AP01Appointment of Director
Change Person Director Company With Change Date
16 May 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
13 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
15 April 2022
TM01Termination of Director
Capital Allotment Shares
6 April 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
1 March 2022
TM01Termination of Director
Accounts With Accounts Type Group
20 January 2022
AAAnnual Accounts
Memorandum Articles
18 January 2022
MAMA
Resolution
18 January 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
14 December 2021
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
1 December 2021
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
25 November 2021
CS01Confirmation Statement
Capital Allotment Shares
16 March 2021
SH01Allotment of Shares
Cessation Of A Person With Significant Control
16 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
16 February 2021
AAAnnual Accounts
Capital Allotment Shares
11 February 2021
SH01Allotment of Shares
Capital Allotment Shares
4 February 2021
SH01Allotment of Shares
Change To A Person With Significant Control
28 January 2021
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
28 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2021
AP01Appointment of Director
Capital Allotment Shares
28 January 2021
SH01Allotment of Shares
Capital Allotment Shares
18 January 2021
SH01Allotment of Shares
Capital Allotment Shares
4 January 2021
SH01Allotment of Shares
Capital Allotment Shares
4 December 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
16 November 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 November 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
16 November 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 November 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 November 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 November 2020
CS01Confirmation Statement
Capital Allotment Shares
23 October 2020
SH01Allotment of Shares
Resolution
23 October 2020
RESOLUTIONSResolutions
Resolution
29 September 2020
RESOLUTIONSResolutions
Change To A Person With Significant Control
21 September 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
24 August 2020
CS01Confirmation Statement
Resolution
29 April 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
23 March 2020
AP01Appointment of Director
Accounts With Accounts Type Full
3 March 2020
AAAnnual Accounts
Capital Allotment Shares
5 February 2020
SH01Allotment of Shares
Capital Allotment Shares
29 January 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
4 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2019
AP01Appointment of Director
Capital Allotment Shares
26 October 2019
SH01Allotment of Shares
Confirmation Statement With Updates
28 August 2019
CS01Confirmation Statement
Resolution
30 October 2018
RESOLUTIONSResolutions
Capital Allotment Shares
23 October 2018
SH01Allotment of Shares
Accounts Balance Sheet
22 October 2018
BSBS
Auditors Report
22 October 2018
AUDRAUDR
Auditors Statement
22 October 2018
AUDSAUDS
Certificate Re Registration Private To Public Limited Company
22 October 2018
CERT5CERT5
Re Registration Memorandum Articles
22 October 2018
MARMAR
Resolution
22 October 2018
RESOLUTIONSResolutions
Reregistration Private To Public Company
22 October 2018
RR01RR01
Notification Of A Person With Significant Control
17 October 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
10 October 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
10 October 2018
AP01Appointment of Director
Capital Allotment Shares
26 September 2018
SH01Allotment of Shares
Capital Alter Shares Subdivision
25 September 2018
SH02Allotment of Shares (prescribed particulars)
Incorporation Company
25 August 2018
NEWINCIncorporation