Background WavePink WaveYellow Wave

AVAIL AI LTD (11735027)

AVAIL AI LTD (11735027) is an active UK company. incorporated on 19 December 2018. with registered office in Birmingham. The company operates in the Information and Communication sector, engaged in other information technology service activities. AVAIL AI LTD has been registered for 7 years. Current directors include MILLINGTON, Jeremy Steven, PAULLEY, Jocelyn Susanne Yarwood, SAEEDI, Laura and 1 others.

Company Number
11735027
Status
active
Type
ltd
Incorporated
19 December 2018
Age
7 years
Address
Two Snowhill, Birmingham, B4 6WR
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
MILLINGTON, Jeremy Steven, PAULLEY, Jocelyn Susanne Yarwood, SAEEDI, Laura, YAHYAEI, Sirvan
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AVAIL AI LTD

AVAIL AI LTD is an active company incorporated on 19 December 2018 with the registered office located in Birmingham. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. AVAIL AI LTD was registered 7 years ago.(SIC: 62090)

Status

active

Active since 7 years ago

Company No

11735027

LTD Company

Age

7 Years

Incorporated 19 December 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 February 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 8 December 2025 (3 months ago)
Submitted on 9 December 2025 (3 months ago)

Next Due

Due by 22 December 2026
For period ending 8 December 2026

Previous Company Names

SEQUENT JV LIMITED
From: 19 December 2018To: 11 April 2019
Contact
Address

Two Snowhill Birmingham, B4 6WR,

Timeline

8 key events • 2018 - 2019

Funding Officers Ownership
Company Founded
Dec 18
Director Joined
Jan 19
Director Joined
Jan 19
Funding Round
Jan 19
Director Joined
May 19
Director Joined
May 19
Director Left
May 19
Director Left
May 19
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

MILLINGTON, Jeremy Steven

Active
BirminghamB4 6WR
Born August 1964
Director
Appointed 18 Apr 2019

PAULLEY, Jocelyn Susanne Yarwood

Active
BirminghamB4 6WR
Born August 1983
Director
Appointed 18 Apr 2019

SAEEDI, Laura

Active
BirminghamB4 6WR
Born April 1984
Director
Appointed 10 Jan 2019

YAHYAEI, Sirvan

Active
More London Riverside, LondonSE1 2AU
Born June 1980
Director
Appointed 10 Jan 2019

BELLING, Stephen David

Resigned
BirminghamB4 6WR
Born October 1965
Director
Appointed 19 Dec 2018
Resigned 18 Apr 2019

MACKINTOSH, Mary Barbara

Resigned
BirminghamB4 6WR
Born July 1965
Director
Appointed 19 Dec 2018
Resigned 18 Apr 2019

Persons with significant control

2

2 Westbrook Court, SheffieldS11 8YZ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Jan 2019
More London Riverside, LondonSE1 2AU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Dec 2018
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With Updates
9 December 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
5 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 May 2023
AAAnnual Accounts
Change To A Person With Significant Control
15 May 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
18 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
24 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Confirmation Statement With Updates
18 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
20 May 2019
TM01Termination of Director
Resolution
11 April 2019
RESOLUTIONSResolutions
Resolution
21 January 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
21 January 2019
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
18 January 2019
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
18 January 2019
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
11 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2019
AP01Appointment of Director
Capital Allotment Shares
11 January 2019
SH01Allotment of Shares
Incorporation Company
19 December 2018
NEWINCIncorporation