Loyal Ai Limited LONDON


Founded in 2012, Loyal Ai, classified under reg no. 08224422 is an active company. Currently registered at 105-107 Farringdon Road EC1R 3BU, London the company has been in the business for twelve years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31. Since 2022-03-08 Loyal Ai Limited is no longer carrying the name True 212.

At the moment there are 5 directors in the the company, namely Simon W., Kossivi G. and Andrew M. and others. In addition one secretary - Benjamin M. - is with the firm. As of 26 April 2024, there was 1 ex director - Lindsey G.. There were no ex secretaries.

Loyal Ai Limited Address / Contact

Office Address 105-107 Farringdon Road
Town London
Post code EC1R 3BU
Country of origin United Kingdom

Company Information / Profile

Registration Number 08224422
Date of Incorporation Fri, 21st Sep 2012
Industry Business and domestic software development
End of financial Year 31st December
Company age 12 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 11th Jul 2024 (2024-07-11)
Last confirmation statement dated Tue, 27th Jun 2023

Company staff

Simon W.

Position: Director

Appointed: 23 March 2023

Kossivi G.

Position: Director

Appointed: 21 September 2016

Benjamin M.

Position: Secretary

Appointed: 21 September 2012

Andrew M.

Position: Director

Appointed: 21 September 2012

Benjamin M.

Position: Director

Appointed: 21 September 2012

Daniel R.

Position: Director

Appointed: 21 September 2012

Lindsey G.

Position: Director

Appointed: 17 January 2017

Resigned: 17 March 2017

People with significant control

The list of persons with significant control who own or control the company includes 3 names. As BizStats researched, there is Andrew M. The abovementioned PSC and has 25-50% shares. The second one in the PSC register is Ben M. This PSC owns 25-50% shares. The third one is Daniel R., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares.

Andrew M.

Notified on 6 April 2016
Nature of control: 25-50% shares

Ben M.

Notified on 6 April 2016
Nature of control: 25-50% shares

Daniel R.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

True 212 March 8, 2022
True44 November 13, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-09-302015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth23 26639 73561 713       
Balance Sheet
Cash Bank On Hand  43 75534 32689 75348 006288 063183 509183 36357 260
Current Assets89 298110 153150 199158 613143 529179 695515 305485 480415 970125 481
Debtors9 99493 718106 444124 28753 776131 689227 242301 971232 60768 221
Net Assets Liabilities  61 71382 61596 054130 328-101 982-388 883-748 503-1 197 617
Other Debtors   12 00012 000155 257 237178 3235 255
Property Plant Equipment  4 6714 6434 2812 0974 3052 9073 6451 340
Cash Bank In Hand79 30416 43543 755       
Net Assets Liabilities Including Pension Asset Liability 39 73561 713       
Tangible Fixed Assets1 0071 6754 671       
Reserves/Capital
Called Up Share Capital5 0035 0035 003       
Profit Loss Account Reserve18 26334 73256 710       
Shareholder Funds23 26639 73561 713       
Other
Accrued Liabilities  8 9028 902 6 97121 72644 74440 39336 750
Accumulated Depreciation Impairment Property Plant Equipment  3 3575 7418 35210 53612 77214 17012 86917 736
Bank Borrowings        923 7501 099 065
Bank Borrowings Overdrafts        42 500107 726
Creditors  92 55079 96851 11051 229500 000750 000923 750225 373
Increase From Depreciation Charge For Year Property Plant Equipment   2 3842 6112 1842 2361 3981 2622 304
Net Current Assets Liabilities22 25938 06057 64978 64592 419128 466393 713358 210171 602-99 892
Other Creditors   8 90213 5566 97117 849750 000881 25024 659
Property Plant Equipment Gross Cost  8 02810 38412 63312 63317 07717 07716 51419 076
Taxation Social Security Payable        11 622 
Total Assets Less Current Liabilities23 26639 73562 32083 28896 700130 563398 018361 117175 247-98 552
Trade Creditors Trade Payables  26 61525 6024 04420 51949 98160 9498 65455 421
Trade Debtors Trade Receivables  83 214100 46023 80678 25889 07432 73454 28462 966
Value-added Tax Payable        7 449817
Amount Specific Advance Or Credit Directors       2 5002 500 
Amount Specific Advance Or Credit Made In Period Directors       2 50014 848 
Accrued Liabilities Deferred Income  6 000       
Average Number Employees During Period  61094899 
Corporation Tax Payable  37 40235 793   2 438  
Creditors Due Within One Year67 03972 09392 550       
Debtors Due After One Year-590-590-12 000       
Future Minimum Lease Payments Under Non-cancellable Operating Leases  40 00040 00040 00040 00040 00025 000  
Number Shares Allotted111       
Other Taxation Social Security Payable  3 43345 46433 5102 28018 53518 21319 071 
Par Value Share111       
Prepayments Accrued Income  11 23011 827 37 1756 46226 723  
Provisions For Liabilities Balance Sheet Subtotal  607673646235    
Provisions For Liabilities Charges  607       
Share Capital Allotted Called Up Paid111       
Tangible Fixed Assets Additions1 3421 3415 345       
Tangible Fixed Assets Cost Or Valuation1 3422 6838 028       
Tangible Fixed Assets Depreciation3351 0083 357       
Tangible Fixed Assets Depreciation Charged In Period3356732 349       
Total Additions Including From Business Combinations Property Plant Equipment   2 3562 249 4 444 2 000 
Corporation Tax Recoverable     4 101119 706220 184  
Disposals Decrease In Depreciation Impairment Property Plant Equipment        2 563 
Disposals Property Plant Equipment        2 563 
Other Remaining Borrowings      500 000750 000  
Recoverable Value-added Tax       2 830  
Total Borrowings       750 0001 100 000 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
New registered office address 31st Floor 40 Bank Street London E14 5NR. Change occurred on 2024-01-25. Company's previous address: 105-107 Farringdon Road London EC1R 3BU England.
filed on: 25th, January 2024
Free Download (2 pages)

Company search

Advertisements