Company NameSharktower Ai Limited
Company StatusActive
Company NumberSC652809
CategoryPrivate Limited Company
Incorporation Date27 January 2020(4 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Kevin Cummings
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2022(2 years, 4 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address93 George Street
Edinburgh
EH2 3ES
Scotland
Director NameMr Ian Richard Martin
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2022(2 years, 4 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address93 George Street
Edinburgh
EH2 3ES
Scotland
Director NameMrs Lorraine Seychelle Nichols
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2022(2 years, 4 months after company formation)
Appointment Duration1 year, 11 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address93 George Street
Edinburgh
EH2 3ES
Scotland
Director NameMr John Edward Roberts
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2022(2 years, 4 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address93 George Street
Edinburgh
EH2 3ES
Scotland
Director NameMr Edward Stuart Broussard
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2020(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWework Office 02-102
80 George Street
Edinburgh
EH2 3BU
Scotland
Director NameMr Jonathan James Summers
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2020(3 days after company formation)
Appointment Duration8 months (resigned 30 September 2020)
RoleCompany Director/Chief Strategy Officer
Country of ResidenceUnited Kingdom
Correspondence AddressWework Office 02-102
80 George Street
Edinburgh
EH2 3BU
Scotland
Director NameMs Lynsey Susan Taylor
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2020(8 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Balgreen Avenue
Edinburgh
EH12 5SX
Scotland
Director NameMrs Alexandra Louise Lusty
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2021(1 year, 10 months after company formation)
Appointment Duration2 months, 1 week (resigned 18 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Balgreen Avenue
Edinburgh
EH12 5SX
Scotland
Director NameMr Jason Sahota
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2022(2 years after company formation)
Appointment Duration3 months, 1 week (resigned 01 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Quy Court Colliers Lane
Stow-Cum-Quy
Cambridge
CB25 9AU
Director NameMr Craig Cameron Mackay
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2022(2 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 13 October 2023)
RoleCEO
Country of ResidenceScotland
Correspondence Address93 George Street
Edinburgh
EH2 3ES
Scotland

Location

Registered Address93 George Street
Edinburgh
EH2 3ES
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return26 January 2024 (3 months ago)
Next Return Due9 February 2025 (9 months, 2 weeks from now)

Filing History

5 February 2024Confirmation statement made on 26 January 2024 with no updates (3 pages)
19 December 2023Total exemption full accounts made up to 31 August 2023 (11 pages)
13 October 2023Termination of appointment of Craig Cameron Mackay as a director on 13 October 2023 (1 page)
14 September 2023Registered office address changed from 13 Balgreen Avenue Edinburgh EH12 5SX Scotland to 93 George Street Edinburgh EH2 3ES on 14 September 2023 (1 page)
9 February 2023Total exemption full accounts made up to 31 August 2022 (11 pages)
7 February 2023Confirmation statement made on 26 January 2023 with updates (6 pages)
27 June 2022Termination of appointment of Jason Sahota as a director on 1 June 2022 (1 page)
21 June 2022Appointment of Mr Craig Cameron Mackay as a director on 30 May 2022 (2 pages)
21 June 2022Appointment of Mr Ian Richard Martin as a director on 30 May 2022 (2 pages)
21 June 2022Appointment of Mr John Edward Roberts as a director on 30 May 2022 (2 pages)
21 June 2022Appointment of Mr Kevin Cummings as a director on 30 May 2022 (2 pages)
21 June 2022Appointment of Mrs Lorraine Seychelle Nichols as a director on 30 May 2022 (2 pages)
24 February 2022Memorandum and Articles of Association (35 pages)
24 February 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
23 February 2022Cessation of Lynsey Susan Taylor as a person with significant control on 18 February 2022 (1 page)
23 February 2022Appointment of Mr Jason Sahota as a director on 18 February 2022 (2 pages)
23 February 2022Termination of appointment of Alexandra Louise Lusty as a director on 18 February 2022 (1 page)
23 February 2022Notification of Myproteus Limited as a person with significant control on 18 February 2022 (2 pages)
23 February 2022Cessation of Craig Cameron Mackay as a person with significant control on 18 February 2022 (1 page)
23 February 2022Termination of appointment of Craig Cameron Mackay as a director on 18 February 2022 (1 page)
23 February 2022Termination of appointment of Lynsey Susan Taylor as a director on 18 February 2022 (1 page)
18 February 2022Total exemption full accounts made up to 31 August 2021 (10 pages)
15 February 2022Statement of capital following an allotment of shares on 14 February 2022
  • GBP 5,795.38
(3 pages)
9 February 2022Confirmation statement made on 26 January 2022 with updates (5 pages)
10 December 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 December 2021Appointment of Mrs Alexandra Louise Lusty as a director on 9 December 2021 (2 pages)
6 December 2021Director's details changed for Mr Craig Cameron Mackay on 6 December 2021 (2 pages)
6 December 2021Registered office address changed from 80 Wework, 80 George Street Edinburgh EH2 3BU Scotland to 13 Balgreen Avenue Edinburgh EH12 5SX on 6 December 2021 (1 page)
6 May 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
6 May 2021Memorandum and Articles of Association (29 pages)
6 May 2021Statement of capital following an allotment of shares on 5 May 2021
  • GBP 5,643.3
(3 pages)
5 May 2021Statement of capital following an allotment of shares on 4 May 2021
  • GBP 5,016.02
(3 pages)
9 March 2021Registered office address changed from Wework Office 02-102 80 George Street Edinburgh EH2 3BU United Kingdom to 80 Wework, 80 George Street Edinburgh EH2 3BU on 9 March 2021 (1 page)
25 February 2021Total exemption full accounts made up to 31 August 2020 (11 pages)
8 February 2021Confirmation statement made on 26 January 2021 with updates (4 pages)
26 January 2021Previous accounting period shortened from 31 January 2021 to 31 August 2020 (1 page)
26 January 2021Notification of Craig Cameron Mackay as a person with significant control on 30 September 2020 (2 pages)
26 January 2021Cessation of Jonathan James Summers as a person with significant control on 30 September 2020 (1 page)
26 January 2021Cessation of Edward Stuart Broussard as a person with significant control on 30 September 2020 (1 page)
26 January 2021Notification of Lynsey Susan Taylor as a person with significant control on 30 September 2020 (2 pages)
5 November 2020Statement of capital following an allotment of shares on 3 November 2020
  • GBP 4,370.08
(3 pages)
4 November 2020Statement of capital following an allotment of shares on 31 October 2020
  • GBP 1,071.64
(3 pages)
19 October 2020Termination of appointment of Edward Stuart Broussard as a director on 30 September 2020 (1 page)
19 October 2020Termination of appointment of Jonathan James Summers as a director on 30 September 2020 (1 page)
19 October 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 October 2020Appointment of Miss Lynsey Susan Taylor as a director on 30 September 2020 (2 pages)
15 July 2020Memorandum and Articles of Association (23 pages)
15 July 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
11 February 2020Change of details for Mr Edward Stuart Broussard as a person with significant control on 31 January 2020 (5 pages)
11 February 2020Notification of Jonathan James Summers as a person with significant control on 31 January 2020 (2 pages)
10 February 2020Sub-division of shares on 31 January 2020 (4 pages)
10 February 2020Statement of capital following an allotment of shares on 31 January 2020
  • GBP 1,000.00
(4 pages)
10 February 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Existing 1 ordinary shares of £1.00 be sub-divided into 100 ordinary shres of £0.01 each 30/01/2020
(1 page)
31 January 2020Appointment of Mr Jonathan James Summers as a director on 30 January 2020 (2 pages)
27 January 2020Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2020-01-27
  • GBP 1
(24 pages)