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, 2026 |
| Next Accounts Due On | Apr 30, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jul 31, 2025 |
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 | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Jul 31, 2025 | 8 pages | AA | ||||||||||
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 | ||||||||||
| ||||||||||||
| ||||||||||||
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