Background WavePink WaveYellow Wave

GARVIS AI LIMITED (14287906)

GARVIS AI LIMITED (14287906) is an active UK company. incorporated on 10 August 2022. with registered office in Lichfield. The company operates in the Information and Communication sector, engaged in business and domestic software development and 3 other business activities. GARVIS AI LIMITED has been registered for 3 years. Current directors include MARRISON, Nicola, STEIN, Hellen Maria.

Company Number
14287906
Status
active
Type
ltd
Incorporated
10 August 2022
Age
3 years
Address
Lincoln House Wellington Crescent, Lichfield, WS13 8RZ
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
MARRISON, Nicola, STEIN, Hellen Maria
SIC Codes
62012, 62020, 62030, 63110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GARVIS AI LIMITED

GARVIS AI LIMITED is an active company incorporated on 10 August 2022 with the registered office located in Lichfield. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 3 other business activities. GARVIS AI LIMITED was registered 3 years ago.(SIC: 62012, 62020, 62030, 63110)

Status

active

Active since 3 years ago

Company No

14287906

LTD Company

Age

3 Years

Incorporated 10 August 2022

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 8 December 2025 (3 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 September 2024 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 9 August 2025 (7 months ago)
Submitted on 14 August 2025 (7 months ago)

Next Due

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

Lincoln House Wellington Crescent Fradley Park Lichfield, WS13 8RZ,

Previous Addresses

30 Old Bailey London EC4M 7AU United Kingdom
From: 19 July 2024To: 24 October 2025
C/O Mazars, 30 Old Bailey London EC4M 7AU England
From: 19 September 2023To: 19 July 2024
27 Old Gloucester Street London WC1N 3AX United Kingdom
From: 10 August 2022To: 19 September 2023
Timeline

20 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Aug 22
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Owner Exit
Jun 23
Share Issue
Jun 23
Funding Round
Jul 23
Director Left
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Owner Exit
Jul 25
Director Left
Jan 26
Director Joined
Feb 26
2
Funding
15
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

MARRISON, Nicola

Active
Wellington Crescent, LichfieldWS13 8RZ
Born May 1986
Director
Appointed 30 Jan 2026

STEIN, Hellen Maria

Active
Wellington Crescent, LichfieldWS13 8RZ
Born March 1974
Director
Appointed 04 Apr 2025

AISHWARYA, Anupam

Resigned
Old Bailey, LondonEC4M 7AU
Born August 1983
Director
Appointed 25 Aug 2022
Resigned 05 Sept 2023

BACON, Nicholas John

Resigned
Wellington Crescent, LichfieldWS13 8RZ
Born December 1969
Director
Appointed 04 Apr 2025
Resigned 15 Jan 2026

BUYCK, Piet Agnes Maurice

Resigned
Old Gloucester Street, LondonWC1N 3AX
Born November 1957
Director
Appointed 10 Aug 2022
Resigned 05 Sept 2023

DOW, Harold Allan

Resigned
Old Bailey, LondonEC4M 7AU
Born May 1964
Director
Appointed 05 Sept 2023
Resigned 04 Apr 2025

FRITZ, Sascha

Resigned
Old Bailey, LondonEC4M 7AU
Born July 1985
Director
Appointed 25 Aug 2022
Resigned 05 Sept 2023

KLINGES, Vincent Carroll

Resigned
Old Bailey, LondonEC4M 7AU
Born June 1963
Director
Appointed 05 Sept 2023
Resigned 04 Apr 2025

SUPERSEED VENTURES LLP

Resigned
Old Gloucester Street, LondonWC1N 3AX
Corporate director
Appointed 25 Aug 2022
Resigned 05 Sept 2023

Persons with significant control

3

1 Active
2 Ceased
Wellington Crescent, LichfieldWS13 8RZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Apr 2025
E Paces Ferry Road Ne, Atlanta

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Sept 2023
Ceased 04 Apr 2025

Mr Piet Agnes Maurice Buyck

Ceased
Old Gloucester Street, LondonWC1N 3AX
Born November 1957

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 10 Aug 2022
Ceased 25 Aug 2022
Fundings
Financials
Latest Activities

Filing History

40

Appoint Person Director Company With Name Date
5 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2026
TM01Termination of Director
Change Account Reference Date Company Current Extended
8 December 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
28 October 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 October 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 July 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
8 July 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
13 June 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
16 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
16 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2025
AP01Appointment of Director
Confirmation Statement With Updates
4 December 2024
CS01Confirmation Statement
Change To A Person With Significant Control
3 December 2024
PSC05Notification that PSC Information has been Withdrawn
Gazette Filings Brought Up To Date
27 July 2024
DISS40First Gazette Notice for Voluntary Strike Off
Change Registered Office Address Company With Date Old Address New Address
19 July 2024
AD01Change of Registered Office Address
Gazette Notice Compulsory
9 July 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control
20 September 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
19 September 2023
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
19 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
19 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
19 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
19 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
19 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 September 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 September 2023
CS01Confirmation Statement
Capital Allotment Shares
6 July 2023
SH01Allotment of Shares
Memorandum Articles
6 July 2023
MAMA
Resolution
16 June 2023
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
16 June 2023
SH02Allotment of Shares (prescribed particulars)
Resolution
16 June 2023
RESOLUTIONSResolutions
Notification Of A Person With Significant Control Statement
6 June 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
6 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 June 2023
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
5 June 2023
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
5 June 2023
AP01Appointment of Director
Incorporation Company
10 August 2022
NEWINCIncorporation