Get an alert when INTELLIAM AI PLC 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 2025-03-31

Confirmation statement due

2026-07-21 (in 2mo)

Last made up 2025-07-07

Watchouts

1 item

Watchouts

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

Name history

Renamed 1 time since incorporation

  1. INTELLIAM AI PLC 2024-06-19 → present
  2. INTELLIAM AI LIMITED 2023-07-10 → 2024-06-19

Accounts

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Consolidated group
Auditor
Gerald Edelman LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The Directors have assessed the Group and Company's ability to continue as a going concern. The Company raised £5.08m in its IPO during FY25, significantly strengthening its financial position. The Directors are confident that, based on the available cash reserves and projected future revenues, assessment of potential downside scenarios the Group and Company will have adequate resources to continue operations for the foreseeable future. Consequently, the Directors have prepared the financial statements on a going concern basis.”

Group structure

  1. INTELLIAM AI PLC · parent
    1. 53 Degrees North Engineering Limited 100% · UK · asset management services
    2. IntelliAM Software Solutions Limited 100% · UK · dormant

Significant events

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

People

8 active · 3 resigned

Name Role Appointed Born Nationality
KHAN, Hafeez Bux Daud Secretary 2024-06-19
BROWN, Victoria Mary Director 2025-09-04 May 1973 British
CLAYTON, Thomas Geoffrey Steven Director 2023-07-10 Oct 1978 British
DEELEY, Max Howard Director 2025-09-04 May 1980 British
HARRIS, Keith Reginald Director 2025-05-01 Apr 1953 British
KHAN, Hafeez Bux Daud Director 2023-11-23 Feb 1973 British
RIDGWAY, Keith Director 2023-12-12 Jan 1952 British
SMITH, Keith Norman Director 2023-07-10 Dec 1981 British
Show 3 resigned officers
Name Role Appointed Resigned
GRAHAM, Keith Director 2023-07-10 2024-05-30
KENNY, Julie Ann, Dame Director 2024-02-21 2025-02-21
RICHARDS, David James Director 2023-07-10 2025-07-03

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Mr David James Richards Individual Significant influence 2023-07-10 Ceased 2024-07-03
Mr Keith Norman Smith Individual Significant influence 2023-07-10 Ceased 2024-07-03
Mr Thomas Geoffrey Steven Clayton Individual Shares 25–50%, Voting 25–50% 2023-07-10 Ceased 2024-07-03
Mr Keith Graham Individual Significant influence 2023-07-10 Ceased 2024-07-03
Yorkshire Ai Labs (Alpha) Limited Corporate entity Shares 25–50%, Voting 25–50% 2023-07-10 Ceased 2024-07-03

Filing timeline

Last 20 of 49 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2025-09-15 RESOLUTIONS Resolution
  • 2024-11-19 RESOLUTIONS Resolution
Date Type Category Description
2025-12-18 SH01 capital Capital allotment shares PDF
2025-09-29 AA accounts Accounts with accounts type group
2025-09-18 AP01 officers Appoint person director company with name date PDF
2025-09-18 AP01 officers Appoint person director company with name date PDF
2025-09-15 RESOLUTIONS resolution Resolution
2025-07-21 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-07-15 TM01 officers Termination director company with name termination date PDF
2025-05-15 AP01 officers Appoint person director company with name date PDF
2025-03-06 TM01 officers Termination director company with name termination date PDF
2024-11-19 RESOLUTIONS resolution Resolution
2024-10-08 AA accounts Accounts with accounts type full
2024-07-23 CS01 confirmation-statement Confirmation statement with updates PDF
2024-07-23 PSC08 persons-with-significant-control Notification of a person with significant control statement PDF
2024-07-23 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2024-07-23 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2024-07-23 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2024-07-23 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2024-07-23 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2024-07-23 SH01 capital Capital allotment shares PDF
2024-07-04 SH07 capital Capital cancellation shares by plc

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
8

last 12 months

Capital events
3

last 24 months

Officers appointed
3

last 12 months

Officers resigned
1

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