Background WavePink WaveYellow Wave

AUTOENHANCE.AI LTD (12744154)

AUTOENHANCE.AI LTD (12744154) is an active UK company. incorporated on 15 July 2020. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities and 1 other business activities. AUTOENHANCE.AI LTD has been registered for 5 years. Current directors include GILL, Adrian Stuart, MCINALLY, Jamie Robert Angus.

Company Number
12744154
Status
active
Type
ltd
Incorporated
15 July 2020
Age
5 years
Address
30 Tadema Road, London, SW10 0PZ
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
GILL, Adrian Stuart, MCINALLY, Jamie Robert Angus
SIC Codes
62090, 74100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AUTOENHANCE.AI LTD

AUTOENHANCE.AI LTD is an active company incorporated on 15 July 2020 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities and 1 other business activity. AUTOENHANCE.AI LTD was registered 5 years ago.(SIC: 62090, 74100)

Status

active

Active since 5 years ago

Company No

12744154

LTD Company

Age

5 Years

Incorporated 15 July 2020

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 18 November 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 July 2025 (9 months ago)
Submitted on 1 July 2025 (9 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026
Contact
Address

30 Tadema Road London, SW10 0PZ,

Previous Addresses

26 Boxtree House Lensbury Avenue London SW6 2PT England
From: 6 February 2024To: 7 January 2025
3 Wargrave Hall High Street Wargrave Reading RG10 8DA England
From: 5 July 2023To: 6 February 2024
Angus Barn Addington Buckingham MK18 2JR England
From: 15 July 2020To: 5 July 2023
Timeline

12 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Jul 20
Funding Round
Jul 20
Director Joined
Feb 21
New Owner
Jun 21
Funding Round
Aug 21
Funding Round
May 23
Funding Round
Jul 24
Funding Round
Sept 25
Funding Round
Sept 25
Share Issue
Nov 25
Funding Round
Jan 26
Funding Round
Jan 26
9
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

GILL, Adrian Stuart

Active
Tadema Road, LondonSW10 0PZ
Born July 1967
Director
Appointed 23 Feb 2021

MCINALLY, Jamie Robert Angus

Active
Tadema Road, LondonSW10 0PZ
Born April 1998
Director
Appointed 15 Jul 2020

Persons with significant control

2

Mr Adrian Stuart Gill

Active
Tadema Road, LondonSW10 0PZ
Born July 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Jul 2020

Mr Jamie Robert Angus Mcinally

Active
Tadema Road, LondonSW10 0PZ
Born April 1998

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 15 Jul 2020
Fundings
Financials
Latest Activities

Filing History

33

Capital Allotment Shares
26 January 2026
SH01Allotment of Shares
Capital Allotment Shares
26 January 2026
SH01Allotment of Shares
Capital Alter Shares Subdivision
19 November 2025
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Full
18 November 2025
AAAnnual Accounts
Legacy
17 November 2025
RP04SH01RP04SH01
Change To A Person With Significant Control
12 November 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
12 November 2025
PSC04Change of PSC Details
Capital Allotment Shares
15 September 2025
SH01Allotment of Shares
Capital Allotment Shares
10 September 2025
SH01Allotment of Shares
Confirmation Statement With Updates
1 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2024
CS01Confirmation Statement
Capital Allotment Shares
5 July 2024
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
6 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
18 January 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 July 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 July 2023
CS01Confirmation Statement
Capital Allotment Shares
5 May 2023
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
31 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 March 2022
AAAnnual Accounts
Resolution
19 August 2021
RESOLUTIONSResolutions
Capital Allotment Shares
17 August 2021
SH01Allotment of Shares
Memorandum Articles
27 July 2021
MAMA
Confirmation Statement With Updates
12 July 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 June 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
23 February 2021
AP01Appointment of Director
Memorandum Articles
7 September 2020
MAMA
Resolution
7 September 2020
RESOLUTIONSResolutions
Capital Allotment Shares
1 August 2020
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
1 August 2020
AA01Change of Accounting Reference Date
Incorporation Company
15 July 2020
NEWINCIncorporation