Background WavePink WaveYellow Wave

AI SIGHT LIMITED (14370887)

AI SIGHT LIMITED (14370887) is an active UK company. incorporated on 22 September 2022. with registered office in Daresbury. The company operates in the Professional, Scientific and Technical Activities sector, engaged in research and experimental development on biotechnology and 1 other business activities. AI SIGHT LIMITED has been registered for 3 years. Current directors include HARDING, Simon, PHOENIX, Joanne, Dr, POWELL, Steven Kevin and 1 others.

Company Number
14370887
Status
active
Type
ltd
Incorporated
22 September 2022
Age
3 years
Address
The Innovation Centre Sci-Tech Daresbury, Daresbury, WA4 4FS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Research and experimental development on biotechnology
Directors
HARDING, Simon, PHOENIX, Joanne, Dr, POWELL, Steven Kevin, THORNE, Mark Gordon
SIC Codes
72110, 72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AI SIGHT LIMITED

AI SIGHT LIMITED is an active company incorporated on 22 September 2022 with the registered office located in Daresbury. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in research and experimental development on biotechnology and 1 other business activity. AI SIGHT LIMITED was registered 3 years ago.(SIC: 72110, 72190)

Status

active

Active since 3 years ago

Company No

14370887

LTD Company

Age

3 Years

Incorporated 22 September 2022

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 5 February 2025 (1 year ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 21 September 2025 (7 months ago)
Submitted on 24 September 2025 (7 months ago)

Next Due

Due by 5 October 2026
For period ending 21 September 2026
Contact
Address

The Innovation Centre Sci-Tech Daresbury Keckwick Lane Daresbury, WA4 4FS,

Previous Addresses

5 Hawthorn Close Holmes Chapel Crewe Cheshire CW4 7QD United Kingdom
From: 22 September 2022To: 5 February 2024
Timeline

13 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Sept 22
Funding Round
Nov 22
Share Issue
Mar 23
Funding Round
Apr 23
Share Issue
Apr 23
Director Left
Sept 23
Funding Round
Nov 23
Funding Round
Jan 24
Owner Exit
May 24
Funding Round
Sept 24
Director Left
Mar 25
Director Left
Mar 25
Funding Round
Sept 25
8
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

THORNE, Mark

Active
Sci-Tech Daresbury, DaresburyWA4 4FS
Secretary
Appointed 22 Sept 2022

HARDING, Simon

Active
Sci-Tech Daresbury, DaresburyWA4 4FS
Born June 1956
Director
Appointed 22 Sept 2022

PHOENIX, Joanne, Dr

Active
Sci-Tech Daresbury, DaresburyWA4 4FS
Born January 1965
Director
Appointed 22 Sept 2022

POWELL, Steven Kevin

Active
Sci-Tech Daresbury, DaresburyWA4 4FS
Born February 1973
Director
Appointed 22 Sept 2022

THORNE, Mark Gordon

Active
Sci-Tech Daresbury, DaresburyWA4 4FS
Born September 1971
Director
Appointed 22 Sept 2022

JOHNSON, Mark William

Resigned
Holmes Chapel, CreweCW4 7QD
Born February 1969
Director
Appointed 22 Sept 2022
Resigned 15 Sept 2023

MAITLAND, Elizabeth Thirlestane, Professor

Resigned
Sci-Tech Daresbury, DaresburyWA4 4FS
Born July 1972
Director
Appointed 22 Sept 2022
Resigned 06 Mar 2025

WONG, David

Resigned
Sci-Tech Daresbury, DaresburyWA4 4FS
Born June 1952
Director
Appointed 22 Sept 2022
Resigned 04 Mar 2025

Persons with significant control

1

0 Active
1 Ceased
3 Brownlow Street, LiverpoolL69 3GL

Nature of Control

Ownership of shares 25 to 50 percent
Notified 22 Sept 2022
Ceased 24 May 2024
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With Updates
24 September 2025
CS01Confirmation Statement
Capital Allotment Shares
24 September 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
7 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2025
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
5 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2024
CS01Confirmation Statement
Resolution
17 September 2024
RESOLUTIONSResolutions
Resolution
17 September 2024
RESOLUTIONSResolutions
Capital Allotment Shares
9 September 2024
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
4 June 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
28 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
20 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 May 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 February 2024
AD01Change of Registered Office Address
Capital Allotment Shares
3 January 2024
SH01Allotment of Shares
Accounts With Accounts Type Unaudited Abridged
23 November 2023
AAAnnual Accounts
Capital Allotment Shares
8 November 2023
SH01Allotment of Shares
Confirmation Statement With Updates
23 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 September 2023
TM01Termination of Director
Resolution
18 April 2023
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
18 April 2023
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
5 April 2023
SH01Allotment of Shares
Capital Alter Shares Subdivision
21 March 2023
SH02Allotment of Shares (prescribed particulars)
Second Filing Capital Allotment Shares
8 December 2022
RP04SH01RP04SH01
Resolution
8 December 2022
RESOLUTIONSResolutions
Resolution
25 November 2022
RESOLUTIONSResolutions
Memorandum Articles
25 November 2022
MAMA
Statement Of Companys Objects
24 November 2022
CC04CC04
Capital Allotment Shares
24 November 2022
SH01Allotment of Shares
Change To A Person With Significant Control
24 November 2022
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Extended
27 September 2022
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
27 September 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
27 September 2022
PSC09Update to PSC Statements
Incorporation Company
22 September 2022
NEWINCIncorporation