Background WavePink WaveYellow Wave

OMNIS INTELLIGENCE LIMITED (11804190)

OMNIS INTELLIGENCE LIMITED (11804190) is an active UK company. incorporated on 4 February 2019. with registered office in Sheffield. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. OMNIS INTELLIGENCE LIMITED has been registered for 7 years. Current directors include ANTCLIFF, Benjamin David, KARUE, Kieron Shaun, LO, Paul Robert.

Company Number
11804190
Status
active
Type
ltd
Incorporated
4 February 2019
Age
7 years
Address
Courtwood House, Sheffield, S1 2DD
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
ANTCLIFF, Benjamin David, KARUE, Kieron Shaun, LO, Paul Robert
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OMNIS INTELLIGENCE LIMITED

OMNIS INTELLIGENCE LIMITED is an active company incorporated on 4 February 2019 with the registered office located in Sheffield. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. OMNIS INTELLIGENCE LIMITED was registered 7 years ago.(SIC: 63990)

Status

active

Active since 7 years ago

Company No

11804190

LTD Company

Age

7 Years

Incorporated 4 February 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months 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

6 months left

Last Filed

Made up to 9 October 2025 (6 months ago)
Submitted on 9 October 2025 (6 months ago)

Next Due

Due by 23 October 2026
For period ending 9 October 2026
Contact
Address

Courtwood House Silver Street Head Sheffield, S1 2DD,

Previous Addresses

Calder House Sowerby Bridge West Yorkshire HX6 2AG England
From: 20 February 2019To: 28 October 2020
Courtwood House Silver Street Head Sheffield S1 2DD United Kingdom
From: 4 February 2019To: 20 February 2019
Timeline

12 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Feb 19
Director Left
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
New Owner
Feb 19
New Owner
Feb 19
Funding Round
Feb 19
Owner Exit
Oct 21
Owner Exit
Apr 25
Director Left
Jan 26
1
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

ANTCLIFF, Benjamin David

Active
Silver Street Head, SheffieldS1 2DD
Born June 1976
Director
Appointed 20 Feb 2019

KARUE, Kieron Shaun

Active
Silver Street Head, SheffieldS1 2DD
Born July 1985
Director
Appointed 20 Feb 2019

LO, Paul Robert

Active
Silver Street Head, SheffieldS1 2DD
Born July 1979
Director
Appointed 20 Feb 2019

ANTCLIFF, David

Resigned
Silver Street Head, SheffieldS1 2DD
Born March 1949
Director
Appointed 04 Feb 2019
Resigned 12 Jan 2026

SABAN, Joanna

Resigned
Mead Lane, HertfordSG13 7BJ
Born February 1973
Director
Appointed 04 Feb 2019
Resigned 04 Feb 2019

Persons with significant control

4

2 Active
2 Ceased
Belvue House, StevenageSG1 3HW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Feb 2025

Mr Kieron Shaun Karue

Ceased
Silver Street Head, SheffieldS1 2DD
Born July 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Feb 2019
Ceased 17 Feb 2025
Silver Street Head, SheffieldS1 2DD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Feb 2019
Ceased 28 Oct 2021

Mr Paul Robert Lo

Active
Silver Street Head, SheffieldS1 2DD
Born July 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Feb 2019
Fundings
Financials
Latest Activities

Filing History

40

Termination Director Company With Name Termination Date
14 January 2026
TM01Termination of Director
Confirmation Statement With Updates
9 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
11 April 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
6 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
26 July 2023
CH01Change of Director Details
Confirmation Statement With Updates
15 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
20 October 2021
CH01Change of Director Details
Change To A Person With Significant Control
20 October 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
9 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
19 January 2021
CH01Change of Director Details
Change To A Person With Significant Control
19 January 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
2 November 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
2 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 October 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 February 2019
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 February 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 February 2019
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
25 February 2019
PSC09Update to PSC Statements
Capital Allotment Shares
25 February 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
21 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 February 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
20 February 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
20 February 2019
TM01Termination of Director
Incorporation Company
4 February 2019
NEWINCIncorporation