CLASS AFFINITY PROJECTS LIMITED

CLASS AFFINITY PROJECTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCLASS AFFINITY PROJECTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03956388
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CLASS AFFINITY PROJECTS LIMITED?

    • Wired telecommunications activities (61100) / Information and communication
    • Wireless telecommunications activities (61200) / Information and communication
    • Other telecommunications activities (61900) / Information and communication
    • Other information technology service activities (62090) / Information and communication

    Where is CLASS AFFINITY PROJECTS LIMITED located?

    Registered Office Address
    Glebe Farm
    Down Street
    RG25 2AD Dummer
    Hampshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of CLASS AFFINITY PROJECTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    BRIDGECLASS LIMITEDApr 10, 2000Apr 10, 2000
    LORNEY LIMITEDMar 27, 2000Mar 27, 2000

    What are the latest accounts for CLASS AFFINITY PROJECTS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for CLASS AFFINITY PROJECTS LIMITED?

    Last Confirmation Statement Made Up ToMar 27, 2026
    Next Confirmation Statement DueApr 10, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 27, 2025
    OverdueNo

    What are the latest filings for CLASS AFFINITY PROJECTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Audit exemption subsidiary accounts made up to Mar 31, 2025

    14 pagesAA

    legacy

    71 pagesPARENT_ACC

    legacy

    2 pagesGUARANTEE2

    legacy

    2 pagesAGREEMENT2

    Confirmation statement made on Mar 27, 2025 with updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Mar 31, 2024

    13 pagesAA

    legacy

    65 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    2 pagesGUARANTEE2

    Confirmation statement made on Mar 27, 2024 with no updates

    3 pagesCS01

    Register(s) moved to registered inspection location Moore Barlow Llp Gateway House Chandler's Ford, Eastleigh SO53 3TG

    1 pagesAD03

    Register inspection address has been changed to Moore Barlow Llp Gateway House Chandler's Ford, Eastleigh SO53 3TG

    1 pagesAD02

    Total exemption full accounts made up to Mar 31, 2023

    13 pagesAA

    legacy

    59 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    2 pagesGUARANTEE2

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    21 pagesMA

    Confirmation statement made on Mar 27, 2023 with no updates

    3 pagesCS01

    Registration of charge 039563880002, created on Apr 03, 2023

    10 pagesMR01

    Audit exemption subsidiary accounts made up to Mar 31, 2022

    13 pagesAA

    legacy

    53 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    2 pagesAGREEMENT2

    Audit exemption subsidiary accounts made up to Mar 31, 2021

    7 pagesAA

    Who are the officers of CLASS AFFINITY PROJECTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILSON, James Neil
    Down Street
    RG25 2AD Dummer
    Glebe Farm
    Hampshire
    United Kingdom
    Secretary
    Down Street
    RG25 2AD Dummer
    Glebe Farm
    Hampshire
    United Kingdom
    280942480001
    BRADFORD, Paul James
    Down Street
    RG25 2AD Dummer
    Glebe Farm
    Hampshire
    United Kingdom
    Director
    Down Street
    RG25 2AD Dummer
    Glebe Farm
    Hampshire
    United Kingdom
    EnglandBritish245399100001
    KIRK, Mathew Owen
    Down Street
    RG25 2AD Dummer
    Glebe Farm
    Hampshire
    United Kingdom
    Director
    Down Street
    RG25 2AD Dummer
    Glebe Farm
    Hampshire
    United Kingdom
    United KingdomBritish187520270012
    MOODY, Alex James
    Down Street
    RG25 2AD Dummer
    Glebe Farm
    Hampshire
    United Kingdom
    Director
    Down Street
    RG25 2AD Dummer
    Glebe Farm
    Hampshire
    United Kingdom
    United KingdomBritish79737280025
    PHILLIPS, David Charles
    Down Street
    RG25 2AD Dummer
    Glebe Farm
    Hampshire
    United Kingdom
    Director
    Down Street
    RG25 2AD Dummer
    Glebe Farm
    Hampshire
    United Kingdom
    EnglandBritish5775200003
    WILSON, James Neil
    Down Street
    RG25 2AD Dummer
    Glebe Farm
    Hampshire
    United Kingdom
    Director
    Down Street
    RG25 2AD Dummer
    Glebe Farm
    Hampshire
    United Kingdom
    EnglandBritish276796830001
    BAUDINO, Catherine Anne, Dr
    217a Ashley Gardens
    Emery Hill Street
    SW1P 1PA London
    Secretary
    217a Ashley Gardens
    Emery Hill Street
    SW1P 1PA London
    British44285530001
    HOLTON, Ann
    68 Baker Street
    KT13 8AL Weybridge
    Ground Floor, Egerton House
    Surrey
    United Kingdom
    Secretary
    68 Baker Street
    KT13 8AL Weybridge
    Ground Floor, Egerton House
    Surrey
    United Kingdom
    British29752470001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Secretary
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    BAUDINO, Catherine Anne, Dr
    217a Ashley Gardens
    Emery Hill Street
    SW1P 1PA London
    Director
    217a Ashley Gardens
    Emery Hill Street
    SW1P 1PA London
    EnglandBritish44285530001
    GARROW, Alastair Ian Alexander, Mr.
    217a Ashley Gardens
    Emery Hill Street
    SW1P 1PA London
    Director
    217a Ashley Gardens
    Emery Hill Street
    SW1P 1PA London
    British44285620002
    HOLTON, Ann
    68 Baker Street
    KT13 8AL Weybridge
    Ground Floor, Egerton House
    Surrey
    United Kingdom
    Director
    68 Baker Street
    KT13 8AL Weybridge
    Ground Floor, Egerton House
    Surrey
    United Kingdom
    United KingdomBritish29752470001
    HOLTON, John Edward
    68 Baker Street
    KT13 8AL Weybridge
    Ground Floor, Egerton House
    Surrey
    United Kingdom
    Director
    68 Baker Street
    KT13 8AL Weybridge
    Ground Floor, Egerton House
    Surrey
    United Kingdom
    United KingdomBritish29752480001
    HORNSBY, David Julian
    79c Nightingale Lane
    SW12 8LY London
    Director
    79c Nightingale Lane
    SW12 8LY London
    United KingdomBritish75995980002
    LEVY, Jonathan
    68 Baker Street
    KT13 8AL Weybridge
    Ground Floor, Egerton House
    Surrey
    United Kingdom
    Director
    68 Baker Street
    KT13 8AL Weybridge
    Ground Floor, Egerton House
    Surrey
    United Kingdom
    United KingdomBritish152436030002
    MILLER, Julian James
    68 Baker Street
    KT13 8AL Weybridge
    Ground Floor, Egerton House
    Surrey
    United Kingdom
    Director
    68 Baker Street
    KT13 8AL Weybridge
    Ground Floor, Egerton House
    Surrey
    United Kingdom
    EnglandBritish72029670003
    WEST, Kevin
    24 St Margaret Drive
    KT18 7LB Epsom
    Director
    24 St Margaret Drive
    KT18 7LB Epsom
    British101216710001
    COMBINED NOMINEES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NA London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NA London
    900000090001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001

    Who are the persons with significant control of CLASS AFFINITY PROJECTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    68 Baker Street
    KT13 8AL Weybridge
    Ground Floor, Egerton House
    Surrey
    United Kingdom
    Apr 06, 2016
    68 Baker Street
    KT13 8AL Weybridge
    Ground Floor, Egerton House
    Surrey
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number04236743
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0