Background WavePink WaveYellow Wave

AX-AI LTD (15014316)

AX-AI LTD (15014316) is an active UK company. incorporated on 19 July 2023. with registered office in Gateshead. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. AX-AI LTD has been registered for 2 years. Current directors include HARPER, David James Lyndsey, KRASNER, Gerald Maurice.

Company Number
15014316
Status
active
Type
ltd
Incorporated
19 July 2023
Age
2 years
Address
Unit 4 The Watermark, Gateshead, NE11 9SY
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HARPER, David James Lyndsey, KRASNER, Gerald Maurice
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AX-AI LTD

AX-AI LTD is an active company incorporated on 19 July 2023 with the registered office located in Gateshead. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. AX-AI LTD was registered 2 years ago.(SIC: 82990)

Status

active

Active since 2 years ago

Company No

15014316

LTD Company

Age

2 Years

Incorporated 19 July 2023

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 April 2025 (1 year ago)
Period: 19 July 2023 - 31 December 2024(18 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 22 October 2025 (6 months ago)
Submitted on 22 October 2025 (6 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026

Previous Company Names

AXAI LTD
From: 19 July 2023To: 23 September 2023
Contact
Address

Unit 4 The Watermark Bankside Gateshead, NE11 9SY,

Timeline

8 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
Jul 23
New Owner
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Owner Exit
Sept 24
Director Left
Sept 24
Funding Round
Oct 25
Loan Secured
Jan 26
1
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

HARPER, David James Lyndsey

Active
The Watermark, GatesheadNE11 9SY
Born July 1980
Director
Appointed 19 Jul 2023

KRASNER, Gerald Maurice

Active
The Watermark, GatesheadNE11 9SY
Born June 1949
Director
Appointed 27 Sept 2023

HINCKS, William

Resigned
The Watermark, GatesheadNE11 9SY
Born February 1989
Director
Appointed 27 Sept 2023
Resigned 02 Sept 2024

Persons with significant control

2

1 Active
1 Ceased

Mr William Hincks

Ceased
The Watermark, GatesheadNE11 9SY
Born February 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Sept 2023
Ceased 20 Aug 2024

David Harper

Active
The Watermark, GatesheadNE11 9SY
Born July 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Jul 2023
Fundings
Financials
Latest Activities

Filing History

20

Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2026
MR01Registration of a Charge
Resolution
31 October 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
22 October 2025
CS01Confirmation Statement
Capital Allotment Shares
21 October 2025
SH01Allotment of Shares
Confirmation Statement With Updates
9 October 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
23 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 September 2024
TM01Termination of Director
Confirmation Statement With Updates
3 September 2024
CS01Confirmation Statement
Change To A Person With Significant Control
3 September 2024
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
3 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
29 April 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
29 September 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 September 2023
PSC01Notification of Individual PSC
Change To A Person With Significant Control
29 September 2023
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
29 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2023
AP01Appointment of Director
Certificate Change Of Name Company
23 September 2023
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 July 2023
NEWINCIncorporation