AFFINITY ASSOCIATES (MARLOW) LIMITED
Overview
| Company Name | AFFINITY ASSOCIATES (MARLOW) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04430398 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of AFFINITY ASSOCIATES (MARLOW) LIMITED?
- Accounting and auditing activities (69201) / Professional, scientific and technical activities
- Bookkeeping activities (69202) / Professional, scientific and technical activities
- Tax consultancy (69203) / Professional, scientific and technical activities
Where is AFFINITY ASSOCIATES (MARLOW) LIMITED located?
| Registered Office Address | The Clock House Station Approach SL7 1NT Marlow Buckinghamshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of AFFINITY ASSOCIATES (MARLOW) LIMITED?
| Company Name | From | Until |
|---|---|---|
| PINK AFFINITY LIMITED | Apr 21, 2020 | Apr 21, 2020 |
| PINK ACCOUNTING RESOURCES LIMITED | May 02, 2002 | May 02, 2002 |
What are the latest accounts for AFFINITY ASSOCIATES (MARLOW) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jul 31, 2025 |
| Next Accounts Due On | Apr 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jul 31, 2024 |
What is the status of the latest confirmation statement for AFFINITY ASSOCIATES (MARLOW) LIMITED?
| Last Confirmation Statement Made Up To | Jul 11, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 25, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 11, 2025 |
| Overdue | No |
What are the latest filings for AFFINITY ASSOCIATES (MARLOW) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Dharmeshkumar Amin as a director on Dec 30, 2025 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Peter James Evans on Aug 01, 2025 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jul 11, 2025 with updates | 4 pages | CS01 | ||||||||||
Certificate of change of name Company name changed pink affinity LIMITED\certificate issued on 14/07/25 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Total exemption full accounts made up to Jul 31, 2024 | 12 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Total exemption full accounts made up to Jul 31, 2023 | 12 pages | AA | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Jul 11, 2024 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Timothy Richard James as a director on May 31, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jul 11, 2023 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jul 31, 2022 | 12 pages | AA | ||||||||||
Confirmation statement made on Mar 06, 2023 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mr Timothy Richard James as a director on Jun 01, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Susan Mcauley as a secretary on May 31, 2022 | 1 pages | TM02 | ||||||||||
Termination of appointment of Susan Mcauley as a director on May 31, 2022 | 1 pages | TM01 | ||||||||||
Current accounting period extended from May 31, 2022 to Jul 31, 2022 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Mar 12, 2022 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to May 31, 2021 | 12 pages | AA | ||||||||||
Confirmation statement made on Mar 12, 2021 with updates | 5 pages | CS01 | ||||||||||
Director's details changed for Mr Mukund Amin on Mar 13, 2020 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to May 31, 2020 | 14 pages | AA | ||||||||||
Amended total exemption full accounts made up to May 31, 2019 | 10 pages | AAMD | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Registered office address changed from The Clock House the Clock House, Station Approach, Marlow Buckinghamshire SL7 1NT United Kingdom to The Clock House Station Approach Marlow Buckinghamshire SL7 1NT on Apr 20, 2020 | 1 pages | AD01 | ||||||||||
Who are the officers of AFFINITY ASSOCIATES (MARLOW) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| AMIN, Mukund | Director | Hallmark Trading Center Fourth Way HA9 0LB Wembley 11/12 Middlesex United Kingdom | England | British | 97537520002 | |||||
| EVANS, Peter James | Director | 14 Haddon Road SL6 4RB Maidenhead Berkshire | United Kingdom | British | 122518180001 | |||||
| MCAULEY, Susan | Secretary | The Sycamores Money Row Green SL6 2NA Holyport The Sycamores Berkshire United Kingdom | British | 93581870001 | ||||||
| TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||
| AMIN, Dharmeshkumar | Director | Hallmark Trading Center Fourth Way HA9 0LB Wembley 11/12 Middlesex United Kingdom | United Kingdom | British | 122718630002 | |||||
| BOSIER, Paul Nicholas | Director | 18 Coney Grange RG42 2PN Warfield Berkshire | British | 114121870001 | ||||||
| BRISBANE, Gareth Tomos | Director | Bray Road SL6 1UE Maidenhead 16 Berkshire United Kingdom | United Kingdom | British | 149248590001 | |||||
| JAMES, Timothy Richard | Director | Station Approach SL7 1NT Marlow The Clock House Buckinghamshire England | England | British | 296485970001 | |||||
| LANGTON, Stephen Lee | Director | 48 Carnation Drive Winkfield Row RG42 7QT Berkshire | United Kingdom | British | 30719000004 | |||||
| LAXTON, Kevin Edward | Director | The Clock House, Station Approach, Marlow SL7 1NT Buckinghamshire | England | British | 60544100004 | |||||
| MCAULEY, Stephen Thomas | Director | The Sycamores Money Row Green SL6 2NA Holyport The Sycamores Berkshire United Kingdom | England | Irish | 149006130001 | |||||
| MCAULEY, Susan | Director | The Sycamores Money Row Green SL6 2NA Holyport The Sycamores Berkshire United Kingdom | England | British | 93581870001 | |||||
| COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 |
Who are the persons with significant control of AFFINITY ASSOCIATES (MARLOW) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Affinity Accountants Limited | Mar 01, 2020 | Hallmark Trading Center Fourth Way HA9 0LB Wembley 11/12 Middlesex United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Susan Mcauley | Apr 06, 2016 | The Clock House, Station Approach, Marlow SL7 1NT Buckinghamshire The Clock House United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Stephen Thomas Mcauley | Apr 06, 2016 | The Clock House, Station Approach, Marlow SL7 1NT Buckinghamshire The Clock House United Kingdom | Yes | ||||||||||
Nationality: Irish Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
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