Company NameDaive Ltd
DirectorsRichard Bryan Hill and Sarah Angela Hill
Company StatusActive - Proposal to Strike off
Company Number11895865
CategoryPrivate Limited Company
Incorporation Date21 March 2019(5 years, 1 month ago)
Previous NameAI First Ltd

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Richard Bryan Hill
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2019(4 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceWales
Correspondence Address149 Gidlow Lan Gidlow Lane
Wigan
WN6 7EA
Secretary NameMr Richard Bryan Hill
StatusCurrent
Appointed20 July 2019(4 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Correspondence Address149 Gidlow Lane Gidlow Lane
Wigan
WN6 7EA
Director NameMrs Sarah Angela Hill
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2021(1 year, 11 months after company formation)
Appointment Duration3 years, 2 months
RoleProperty Manager
Country of ResidenceWales
Correspondence Address149 Gidlow Lan Gidlow Lane
Wigan
WN6 7EA
Director NameMr Michael Sean Hayes
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2019(same day as company formation)
RoleExecutive
Country of ResidenceSpain
Correspondence Address1 Pa Sec, Entrada De Silvino
Mareny, San Lorenzo
Cullera
46408
Director NameMr Roberto Broncano Culebras
Date of BirthAugust 1981 (Born 42 years ago)
NationalitySpanish
StatusResigned
Appointed20 July 2019(4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 March 2020)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address8,6,8 Clara Del Rey, 8, 6, 8.
Madrid
28002
Director NameStella Hayes Ortiz
Date of BirthAugust 1973 (Born 50 years ago)
NationalitySpanish
StatusResigned
Appointed17 February 2021(1 year, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 08 July 2023)
RoleLawyer
Country of ResidenceSpain
Correspondence Address1 Pa Sec
Entrada De Silvino
Mareny, San Lorenzo
46408

Location

Registered Address149 Gidlow Lane Gidlow Lane
Wigan
WN6 7EA
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardWigan West
Built Up AreaWigan

Accounts

Latest Accounts29 February 2024 (1 month, 4 weeks ago)
Next Accounts Due30 November 2025 (1 year, 7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return7 June 2023 (10 months, 3 weeks ago)
Next Return Due21 June 2024 (1 month, 3 weeks from now)

Filing History

28 March 2024Application to strike the company off the register (4 pages)
15 March 2024Total exemption full accounts made up to 29 February 2024 (6 pages)
2 January 2024Change of details for Mr Richard Bryan Hill as a person with significant control on 1 December 2023 (2 pages)
2 January 2024Registered office address changed from International House 12 Constance Street London E16 2DQ England to 149 Gidlow Lane Gidlow Lane Wigan WN6 7EA on 2 January 2024 (1 page)
2 January 2024Secretary's details changed for Mr Richard Bryan Hill on 15 December 2023 (1 page)
2 January 2024Director's details changed for Mrs Sarah Angela Hill on 20 December 2023 (2 pages)
2 January 2024Director's details changed for Mr Richard Bryan Hill on 20 December 2023 (2 pages)
7 November 2023Total exemption full accounts made up to 28 February 2023 (5 pages)
25 July 2023Termination of appointment of Michael Sean Hayes as a director on 8 July 2023 (1 page)
25 July 2023Termination of appointment of Stella Hayes Ortiz as a director on 8 July 2023 (1 page)
9 June 2023Confirmation statement made on 7 June 2023 with no updates (3 pages)
1 December 2022Total exemption full accounts made up to 28 February 2022 (5 pages)
21 September 2022Confirmation statement made on 7 June 2022 with no updates (3 pages)
29 March 2022Company name changed ai first LTD\certificate issued on 29/03/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-29
(3 pages)
23 June 2021Total exemption full accounts made up to 28 February 2021 (5 pages)
15 June 2021Confirmation statement made on 7 June 2021 with updates (5 pages)
7 June 2021Change of details for Mr Richard Bryan Hill as a person with significant control on 1 June 2021 (2 pages)
15 April 2021Secretary's details changed for Mr Richard Bryan Hill on 1 April 2021 (1 page)
14 April 2021Director's details changed for Mr Richard Bryan Hill on 1 April 2021 (2 pages)
12 April 2021Director's details changed for Mrs Sarah Angela Hill on 1 April 2021 (2 pages)
5 March 2021Confirmation statement made on 5 March 2021 with no updates (3 pages)
17 February 2021Appointment of Mrs Sarah Angela Hill as a director on 17 February 2021 (2 pages)
17 February 2021Appointment of Stella Hayes Ortiz as a director on 17 February 2021 (2 pages)
17 February 2021Director's details changed for Mr Michael Sean Hayes on 17 February 2021 (2 pages)
11 December 2020Registered office address changed from 3 Hurst Road Horsham RH12 2ES England to International House 12 Constance Street London E16 2DQ on 11 December 2020 (1 page)
6 March 2020Accounts for a dormant company made up to 28 February 2020 (2 pages)
6 March 2020Change of details for Mr Michael Sean Hayes as a person with significant control on 20 July 2019 (2 pages)
6 March 2020Previous accounting period shortened from 31 March 2020 to 28 February 2020 (1 page)
5 March 2020Termination of appointment of Roberto Broncano Culebras as a director on 1 March 2020 (1 page)
5 March 2020Change of details for Mr Michael Sean Hayes as a person with significant control on 20 July 2019 (2 pages)
5 March 2020Notification of Richard Bryan Hill as a person with significant control on 20 July 2019 (2 pages)
5 March 2020Registered office address changed from Ground Floor 2 Woodberry Grove London N12 0DR England to 3 Hurst Road Horsham RH12 2ES on 5 March 2020 (1 page)
5 March 2020Change of details for Mr Richard Bryan Hill as a person with significant control on 20 July 2019 (2 pages)
5 March 2020Confirmation statement made on 5 March 2020 with updates (5 pages)
30 July 2019Appointment of Mr Richard Bryan Hill as a secretary on 20 July 2019 (2 pages)
29 July 2019Appointment of Mr Richard Bryan Hill as a director on 20 July 2019 (2 pages)
29 July 2019Appointment of Mr Roberto Broncano Culebras as a director on 20 July 2019 (2 pages)
21 March 2019Incorporation
Statement of capital on 2019-03-21
  • GBP 1
(39 pages)