Get an alert when LOCATION SCIENCES AI LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-07-08 (in 2mo)

Last made up 2025-06-24

Watchouts

1 item

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Name history

Renamed 3 times since incorporation

  1. LOCATION SCIENCES AI LIMITED 2017-12-08 → present
  2. PROXAMA SOLUTIONS LIMITED 2013-08-22 → 2017-12-08
  3. PROXAMA LIMITED 2008-09-08 → 2013-08-22
  4. GLUE4 TECHNOLOGIES LIMITED 2005-08-01 → 2008-09-08

Accounts

Audit & accounting basis

Accounting basis
FRS 101
Reporting scope
Standalone (parent only)
Auditor
Rawlinson & Hunter Audit LLP
Audit opinion
Unqualified (clean)
Going concern
Material uncertainty disclosed

“The Company's financial statements have therefore been prepared on a basis other than going concern, in line with IAS 1.25/IAS 10.14 and relevant UK guidance, which specify that going concern is inappropriate when management intends to cease trading or has no realistic alternative.”

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

2 active · 23 resigned

Name Role Appointed Born Nationality
BURTON, Nigel John, Dr Director 2026-02-01 Feb 1958 British
WILKINSON, Simon John Director 2026-03-03 Oct 1965 British
Show 23 resigned officers
Name Role Appointed Resigned
GARNER, Neil Robert, Dr Secretary 2005-08-01 2016-01-27
BPE SECRETARIES LIMITED Corporate Secretary 2019-02-11 2024-04-17
BREEZE, Gavin Director 2013-07-25 2016-07-25
BREEZE, Gavin Duncan Paul Director 2010-12-01 2011-09-29
BURTON, Nigel John, Dr Director 2022-06-16 2024-04-17
CHANDLER, Edward William Director 2010-12-01 2011-01-20
CHAPMAN, Christopher John Director 2010-12-01 2014-09-01
FRANCIS, Daniel Paul Director 2017-07-24 2018-06-27
GARNER, Charissa Lynn Director 2005-08-01 2008-03-19
GARNER, Neil Robert, Dr Director 2005-08-01 2016-01-27
GENTLE, Patrick James Director 2008-03-19 2010-06-01
GREGORY, Shaun Director 2014-12-08 2019-01-31
HARRISON, Kelvin Frank Director 2017-02-15 2021-05-25
KENNEDY, John Director 2015-01-20 2017-10-31
KOBER, David Matthew Director 2008-03-19 2010-06-01
QUITMANN, Miles Lionel Director 2011-06-06 2015-03-27
RAE, David Richard Director 2018-02-12 2022-06-22
SLADE, Mark Hamilton Director 2017-07-24 2022-06-22
VAN BREDA, Adrianus Gerrit Jan Coenraad Director 2013-06-12 2015-01-30
WARRIAH, Mahmoud Hamid Director 2024-04-17 2025-12-19
WILKINSON, Simon John Director 2024-05-24 2026-03-03
WILKINSON, Simon John Director 2022-06-16 2024-04-17
GAVIN BREEZE CONSULTING LIMITED Corporate Director 2011-10-11 2013-07-25

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Sorted Group Holdings Plc Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Active

Filing timeline

Last 20 of 154 total filings

Date Type Category Description
2026-03-03 AP01 officers Appoint person director company with name date PDF
2026-03-03 TM01 officers Termination director company with name termination date PDF
2026-02-11 AP01 officers Appoint person director company with name date PDF
2026-01-13 TM01 officers Termination director company with name termination date PDF
2025-08-18 AA accounts Accounts with accounts type full
2025-06-24 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-11-30 AD01 address Change registered office address company with date old address new address PDF
2024-09-19 AA accounts Accounts with accounts type small
2024-07-01 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-05-28 AP01 officers Appoint person director company with name date PDF
2024-04-17 TM01 officers Termination director company with name termination date PDF
2024-04-17 TM01 officers Termination director company with name termination date PDF
2024-04-17 AP01 officers Appoint person director company with name date PDF
2024-04-17 TM02 officers Termination secretary company with name termination date PDF
2024-03-28 PSC05 persons-with-significant-control Change to a person with significant control PDF
2024-03-14 AD01 address Change registered office address company with date old address new address PDF
2023-10-30 AA accounts Accounts with accounts type small
2023-06-26 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-06-27 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-06-22 TM01 officers Termination director company with name termination date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
6

last 12 months

Capital events
0

last 24 months

Officers appointed
2

last 12 months

Officers resigned
2

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page