Background WavePink WaveYellow Wave

SHARKTOWER AI LIMITED (SC652809)

SHARKTOWER AI LIMITED (SC652809) is an active UK company. incorporated on 27 January 2020. with registered office in Edinburgh. The company operates in the Information and Communication sector, engaged in business and domestic software development. SHARKTOWER AI LIMITED has been registered for 6 years. Current directors include CUMMINGS, Kevin, MARTIN, Ian Richard, NICHOLS, Lorraine Seychelle and 1 others.

Company Number
SC652809
Status
active
Type
ltd
Incorporated
27 January 2020
Age
6 years
Address
93 George Street, Edinburgh, EH2 3ES
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
CUMMINGS, Kevin, MARTIN, Ian Richard, NICHOLS, Lorraine Seychelle, ROBERTS, John Edward
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHARKTOWER AI LIMITED

SHARKTOWER AI LIMITED is an active company incorporated on 27 January 2020 with the registered office located in Edinburgh. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. SHARKTOWER AI LIMITED was registered 6 years ago.(SIC: 62012)

Status

active

Active since 6 years ago

Company No

SC652809

LTD Company

Age

6 Years

Incorporated 27 January 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 23 March 2026 (Just now)
Period: 1 September 2024 - 30 June 2025(11 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 26 January 2026 (2 months ago)
Submitted on 6 February 2026 (1 month ago)

Next Due

Due by 9 February 2027
For period ending 26 January 2027
Contact
Address

93 George Street Edinburgh, EH2 3ES,

Previous Addresses

13 Balgreen Avenue Edinburgh EH12 5SX Scotland
From: 6 December 2021To: 14 September 2023
80 Wework, 80 George Street Edinburgh EH2 3BU Scotland
From: 9 March 2021To: 6 December 2021
Wework Office 02-102 80 George Street Edinburgh EH2 3BU United Kingdom
From: 27 January 2020To: 9 March 2021
Timeline

31 key events • 2020 - 2023

Funding Officers Ownership
Company Founded
Jan 20
Director Joined
Jan 20
Share Issue
Feb 20
Funding Round
Feb 20
New Owner
Feb 20
Director Left
Oct 20
Director Left
Oct 20
Director Joined
Oct 20
Funding Round
Nov 20
Funding Round
Nov 20
New Owner
Jan 21
New Owner
Jan 21
Owner Exit
Jan 21
Owner Exit
Jan 21
Funding Round
May 21
Funding Round
May 21
Director Joined
Dec 21
Funding Round
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Director Joined
Feb 22
Owner Exit
Feb 22
Owner Exit
Feb 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Oct 23
7
Funding
16
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

CUMMINGS, Kevin

Active
George Street, EdinburghEH2 3ES
Born July 1958
Director
Appointed 30 May 2022

MARTIN, Ian Richard

Active
George Street, EdinburghEH2 3ES
Born October 1969
Director
Appointed 30 May 2022

NICHOLS, Lorraine Seychelle

Active
George Street, EdinburghEH2 3ES
Born July 1971
Director
Appointed 30 May 2022

ROBERTS, John Edward

Active
George Street, EdinburghEH2 3ES
Born February 1963
Director
Appointed 30 May 2022

BROUSSARD, Edward Stuart

Resigned
Office 02-102, EdinburghEH2 3BU
Born April 1983
Director
Appointed 27 Jan 2020
Resigned 30 Sept 2020

LUSTY, Alexandra Louise

Resigned
Balgreen Avenue, EdinburghEH12 5SX
Born February 1973
Director
Appointed 09 Dec 2021
Resigned 18 Feb 2022

MACKAY, Craig Cameron

Resigned
George Street, EdinburghEH2 3ES
Born May 1977
Director
Appointed 30 May 2022
Resigned 13 Oct 2023

MACKAY, Craig Cameron

Resigned
Balgreen Avenue, EdinburghEH12 5SX
Born May 1977
Director
Appointed 27 Jan 2020
Resigned 18 Feb 2022

SAHOTA, Jason

Resigned
Colliers Lane, CambridgeCB25 9AU
Born July 1976
Director
Appointed 18 Feb 2022
Resigned 01 Jun 2022

SUMMERS, Jonathan James

Resigned
Office 02-102, EdinburghEH2 3BU
Born March 1973
Director
Appointed 30 Jan 2020
Resigned 30 Sept 2020

TAYLOR, Lynsey Susan

Resigned
Balgreen Avenue, EdinburghEH12 5SX
Born July 1988
Director
Appointed 30 Sept 2020
Resigned 18 Feb 2022

Persons with significant control

5

1 Active
4 Ceased
Colliers Lane, CambridgeCB25 9AU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Feb 2022

Mr Craig Cameron Mackay

Ceased
Balgreen Avenue, EdinburghEH12 5SX
Born May 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Sept 2020
Ceased 18 Feb 2022

Ms Lynsey Susan Taylor

Ceased
Balgreen Avenue, EdinburghEH12 5SX
Born July 1988

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Sept 2020
Ceased 18 Feb 2022

Mr Jonathan James Summers

Ceased
Office 02-102, EdinburghEH2 3BU
Born March 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Jan 2020
Ceased 30 Sept 2020

Mr Edward Stuart Broussard

Ceased
Office 02-102, EdinburghEH2 3BU
Born April 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Jan 2020
Ceased 30 Sept 2020
Fundings
Financials
Latest Activities

Filing History

61

Accounts With Accounts Type Total Exemption Full
23 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2026
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
18 November 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
28 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
12 July 2024
CH01Change of Director Details
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 October 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 September 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
21 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2022
AP01Appointment of Director
Memorandum Articles
24 February 2022
MAMA
Resolution
24 February 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
23 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
23 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
23 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
23 February 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
23 February 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
18 February 2022
AAAnnual Accounts
Capital Allotment Shares
15 February 2022
SH01Allotment of Shares
Confirmation Statement With Updates
9 February 2022
CS01Confirmation Statement
Resolution
10 December 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
10 December 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 December 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
6 December 2021
CH01Change of Director Details
Memorandum Articles
6 May 2021
MAMA
Resolution
6 May 2021
RESOLUTIONSResolutions
Capital Allotment Shares
6 May 2021
SH01Allotment of Shares
Capital Allotment Shares
5 May 2021
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
9 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 January 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 January 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
26 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
26 January 2021
AA01Change of Accounting Reference Date
Capital Allotment Shares
5 November 2020
SH01Allotment of Shares
Capital Allotment Shares
4 November 2020
SH01Allotment of Shares
Resolution
19 October 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
19 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
19 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
19 October 2020
AP01Appointment of Director
Memorandum Articles
15 July 2020
MAMA
Resolution
15 July 2020
RESOLUTIONSResolutions
Change To A Person With Significant Control
11 February 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
11 February 2020
PSC01Notification of Individual PSC
Capital Alter Shares Subdivision
10 February 2020
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
10 February 2020
SH01Allotment of Shares
Resolution
10 February 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
31 January 2020
AP01Appointment of Director
Incorporation Company
27 January 2020
NEWINCIncorporation