Background WavePink WaveYellow Wave

ENGINE AI LIMITED (12152960)

ENGINE AI LIMITED (12152960) is an active UK company. incorporated on 13 August 2019. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. ENGINE AI LIMITED has been registered for 6 years. Current directors include COWLES, James Charles, FORLENZA, Peter, LEATHERS, Heather and 3 others.

Company Number
12152960
Status
active
Type
ltd
Incorporated
13 August 2019
Age
6 years
Address
590 Green Lanes, London, N13 5RY
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
COWLES, James Charles, FORLENZA, Peter, LEATHERS, Heather, MASSOUD, Michel, Mr., MEHREGANI, Farhang, QUARESMA, Luis Miguel De Araújo Ribeiro Ferreira
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENGINE AI LIMITED

ENGINE AI LIMITED is an active company incorporated on 13 August 2019 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. ENGINE AI LIMITED was registered 6 years ago.(SIC: 62090)

Status

active

Active since 6 years ago

Company No

12152960

LTD Company

Age

6 Years

Incorporated 13 August 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 June 2025 (10 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

7 months left

Last Filed

Made up to 11 November 2025 (5 months ago)
Submitted on 20 January 2026 (3 months ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026

Previous Company Names

DYSTEMATIC LIMITED
From: 13 August 2019To: 10 August 2023
Contact
Address

590 Green Lanes London, N13 5RY,

Previous Addresses

Regency House 33 Wood Street Barnet Hertfordshire EN5 4BE United Kingdom
From: 13 August 2019To: 20 December 2019
Timeline

27 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Aug 19
Director Left
Sept 19
Owner Exit
Sept 19
Director Joined
Sept 19
New Owner
Oct 19
Director Joined
Nov 19
Funding Round
Nov 19
Share Issue
Nov 19
Director Joined
Dec 19
Director Joined
Dec 19
Funding Round
Dec 19
Funding Round
Mar 20
Director Joined
Mar 20
Funding Round
Jul 20
Funding Round
Aug 20
Funding Round
Sept 20
Director Joined
Oct 20
Funding Round
Jun 22
Funding Round
Jul 22
Funding Round
Aug 22
Funding Round
Oct 22
Funding Round
Jan 23
Funding Round
Mar 23
Funding Round
Dec 23
Director Joined
Sept 25
Funding Round
Oct 25
Director Left
Oct 25
15
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

6 Active
2 Resigned

COWLES, James Charles

Active
Teton Village, Wyoming
Born May 1955
Director
Appointed 05 Dec 2019

FORLENZA, Peter

Active
Green Lanes, LondonN13 5RY
Born April 1966
Director
Appointed 23 Jul 2020

LEATHERS, Heather

Active
W 99th St, New York10025
Born May 1973
Director
Appointed 19 Feb 2020

MASSOUD, Michel, Mr.

Active
St. James's Square, LondonSW1Y 4JU
Born October 1974
Director
Appointed 05 Dec 2019

MEHREGANI, Farhang

Active
33 Wood Street, BarnetEN5 4BE
Born June 1974
Director
Appointed 25 Aug 2019

QUARESMA, Luis Miguel De Araújo Ribeiro Ferreira

Active
Green Lanes, LondonN13 5RY
Born November 1971
Director
Appointed 09 Sept 2025

RODRIGUES, Pedro Miguel Fonseca

Resigned
33 Wood Street, BarnetEN5 4BE
Born May 1987
Director
Appointed 25 Oct 2019
Resigned 30 Sept 2025

RODRIGUES, Pedro Miguel Fonseca

Resigned
33 Wood Street, BarnetEN5 4BE
Born May 1987
Director
Appointed 13 Aug 2019
Resigned 25 Aug 2019

Persons with significant control

2

1 Active
1 Ceased

Farhang Mehregani

Active
33 Wood Street, BarnetEN5 4BE
Born June 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Sept 2019

Mr Pedro Miguel Fonseca Rodrigues

Ceased
33 Wood Street, BarnetEN5 4BE
Born May 1987

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 13 Aug 2019
Ceased 02 Sept 2019
Fundings
Financials
Latest Activities

Filing History

59

Confirmation Statement With Updates
20 January 2026
CS01Confirmation Statement
Capital Allotment Shares
13 October 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
13 October 2025
TM01Termination of Director
Resolution
1 October 2025
RESOLUTIONSResolutions
Memorandum Articles
1 October 2025
MAMA
Appoint Person Director Company With Name Date
26 September 2025
AP01Appointment of Director
Accounts With Accounts Type Small
19 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
10 July 2024
AAAnnual Accounts
Accounts With Accounts Type Small
11 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2023
CS01Confirmation Statement
Change To A Person With Significant Control
18 December 2023
PSC04Change of PSC Details
Capital Allotment Shares
14 December 2023
SH01Allotment of Shares
Resolution
14 December 2023
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
11 December 2023
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
10 August 2023
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
20 March 2023
SH01Allotment of Shares
Accounts With Accounts Type Small
28 February 2023
AAAnnual Accounts
Capital Allotment Shares
14 January 2023
SH01Allotment of Shares
Resolution
14 January 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
23 November 2022
CS01Confirmation Statement
Capital Allotment Shares
19 October 2022
SH01Allotment of Shares
Capital Allotment Shares
25 August 2022
SH01Allotment of Shares
Capital Allotment Shares
25 July 2022
SH01Allotment of Shares
Capital Allotment Shares
22 June 2022
SH01Allotment of Shares
Resolution
26 May 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Small
3 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2021
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
21 May 2021
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
21 May 2021
SH08Notice of Name/Rights of Class of Shares
Change To A Person With Significant Control
18 March 2021
PSC04Change of PSC Details
Accounts With Accounts Type Small
12 March 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
4 January 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 November 2020
CS01Confirmation Statement
Confirmation Statement With Updates
29 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 October 2020
AP01Appointment of Director
Capital Allotment Shares
30 September 2020
SH01Allotment of Shares
Resolution
18 September 2020
RESOLUTIONSResolutions
Capital Allotment Shares
19 August 2020
SH01Allotment of Shares
Capital Allotment Shares
17 July 2020
SH01Allotment of Shares
Capital Allotment Shares
13 March 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
13 March 2020
AP01Appointment of Director
Second Filing Capital Allotment Shares
10 March 2020
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
10 March 2020
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
24 February 2020
RP04SH01RP04SH01
Resolution
30 January 2020
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
20 December 2019
AD01Change of Registered Office Address
Capital Allotment Shares
18 December 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
17 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2019
AP01Appointment of Director
Resolution
30 November 2019
RESOLUTIONSResolutions
Capital Allotment Shares
30 November 2019
SH01Allotment of Shares
Capital Alter Shares Subdivision
30 November 2019
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
4 November 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
11 October 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2019
TM01Termination of Director
Incorporation Company
13 August 2019
NEWINCIncorporation