Background WavePink WaveYellow Wave

ARWEN AI LIMITED (12864591)

ARWEN AI LIMITED (12864591) is an active UK company. incorporated on 8 September 2020. with registered office in Farnham. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. ARWEN AI LIMITED has been registered for 5 years. Current directors include BAILEY, Joel Mark, COLE, David, Dr., FOX, Robert Simon Lloyd and 2 others.

Company Number
12864591
Status
active
Type
ltd
Incorporated
8 September 2020
Age
5 years
Address
Unit 11, Riverside Park Industrial Estate, Farnham, GU9 7UG
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
BAILEY, Joel Mark, COLE, David, Dr., FOX, Robert Simon Lloyd, MCGRORY, Matthew James, RICHARDSON, Paul Donald
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARWEN AI LIMITED

ARWEN AI LIMITED is an active company incorporated on 8 September 2020 with the registered office located in Farnham. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. ARWEN AI LIMITED was registered 5 years ago.(SIC: 62020)

Status

active

Active since 5 years ago

Company No

12864591

LTD Company

Age

5 Years

Incorporated 8 September 2020

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 27 March 2026 (Just now)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 7 September 2025 (6 months ago)
Submitted on 16 September 2025 (6 months ago)

Next Due

Due by 21 September 2026
For period ending 7 September 2026

Previous Company Names

ASSIMITY LIMITED
From: 9 August 2021To: 25 February 2022
ASSIMITY AI LIMITED
From: 8 September 2020To: 9 August 2021
Contact
Address

Unit 11, Riverside Park Industrial Estate Dogflud Way Farnham, GU9 7UG,

Previous Addresses

Clock House Dogflud Way Farnham GU9 7UD England
From: 8 September 2020To: 29 September 2021
Timeline

24 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Sept 20
Director Joined
Sept 20
Funding Round
Sept 21
Share Issue
Sept 21
Director Joined
Nov 21
Funding Round
May 22
Funding Round
May 22
Funding Round
May 22
Funding Round
May 22
Share Buyback
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Funding Round
Nov 22
Funding Round
Nov 22
Director Joined
Mar 23
Share Buyback
Mar 23
Funding Round
Jun 23
Funding Round
Oct 23
Director Left
Nov 23
Loan Secured
Nov 23
Funding Round
Dec 23
Funding Round
Nov 24
Share Buyback
Dec 24
Loan Secured
Jan 26
15
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

6 Active
1 Resigned

DALY, Mark

Active
Dogflud Way, FarnhamGU9 7UG
Secretary
Appointed 05 Oct 2021

BAILEY, Joel Mark

Active
Dogflud Way, FarnhamGU9 7UG
Born May 1975
Director
Appointed 13 Mar 2023

COLE, David, Dr.

Active
Dogflud Way, FarnhamGU9 7UG
Born July 1980
Director
Appointed 08 Sept 2020

FOX, Robert Simon Lloyd

Active
Dogflud Way, FarnhamGU9 7UG
Born January 1988
Director
Appointed 04 Aug 2022

MCGRORY, Matthew James

Active
Dogflud Way, FarnhamGU9 7UG
Born November 1975
Director
Appointed 08 Sept 2020

RICHARDSON, Paul Donald

Active
Dogflud Way, FarnhamGU9 7UG
Born August 1966
Director
Appointed 05 Oct 2021

CALVERT, Richard John Michael

Resigned
Dogflud Way, FarnhamGU9 7UG
Born July 1969
Director
Appointed 04 Aug 2022
Resigned 30 Sept 2023

Persons with significant control

1

Mr Matthew James Mcgrory

Active
Dogflud Way, FarnhamGU9 7UG
Born November 1975

Nature of Control

Significant influence or control
Notified 08 Sept 2020
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Total Exemption Full
27 March 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 January 2026
MR01Registration of a Charge
Confirmation Statement With Updates
16 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 May 2025
AAAnnual Accounts
Second Filing Capital Allotment Shares
14 March 2025
RP04SH01RP04SH01
Capital Return Purchase Own Shares Treasury Capital Date
11 December 2024
SH03Return of Purchase of Own Shares
Capital Allotment Shares
7 November 2024
SH01Allotment of Shares
Legacy
4 November 2024
ANNOTATIONANNOTATION
Confirmation Statement With Updates
22 September 2024
CS01Confirmation Statement
Memorandum Articles
19 July 2024
MAMA
Accounts With Accounts Type Micro Entity
15 May 2024
AAAnnual Accounts
Memorandum Articles
10 May 2024
MAMA
Capital Allotment Shares
19 December 2023
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
7 November 2023
TM01Termination of Director
Confirmation Statement With Updates
12 October 2023
CS01Confirmation Statement
Capital Allotment Shares
12 October 2023
SH01Allotment of Shares
Capital Allotment Shares
20 June 2023
SH01Allotment of Shares
Capital Return Purchase Own Shares Treasury Capital Date
28 March 2023
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
14 March 2023
AP01Appointment of Director
Capital Allotment Shares
25 November 2022
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
15 November 2022
AAAnnual Accounts
Capital Allotment Shares
14 November 2022
SH01Allotment of Shares
Confirmation Statement With Updates
8 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2022
AP01Appointment of Director
Capital Return Purchase Own Shares Treasury Capital Date
9 August 2022
SH03Return of Purchase of Own Shares
Change To A Person With Significant Control
7 June 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
6 June 2022
PSC04Change of PSC Details
Capital Allotment Shares
16 May 2022
SH01Allotment of Shares
Capital Allotment Shares
16 May 2022
SH01Allotment of Shares
Capital Allotment Shares
16 May 2022
SH01Allotment of Shares
Capital Allotment Shares
16 May 2022
SH01Allotment of Shares
Certificate Change Of Name Company
25 February 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
21 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 November 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
24 November 2021
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
29 September 2021
AD01Change of Registered Office Address
Resolution
17 September 2021
RESOLUTIONSResolutions
Memorandum Articles
17 September 2021
MAMA
Resolution
17 September 2021
RESOLUTIONSResolutions
Change To A Person With Significant Control
15 September 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
15 September 2021
CS01Confirmation Statement
Capital Allotment Shares
15 September 2021
SH01Allotment of Shares
Capital Name Of Class Of Shares
15 September 2021
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
15 September 2021
SH02Allotment of Shares (prescribed particulars)
Resolution
9 August 2021
RESOLUTIONSResolutions
Legacy
18 March 2021
RPCH01RPCH01
Appoint Person Director Company With Name Date
28 September 2020
AP01Appointment of Director
Incorporation Company
8 September 2020
NEWINCIncorporation