AFFINI TECHNOLOGY LIMITED
Overview
| Company Name | AFFINI TECHNOLOGY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04574231 |
| 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 AFFINI TECHNOLOGY LIMITED?
- Other telecommunications activities (61900) / Information and communication
Where is AFFINI TECHNOLOGY LIMITED located?
| Registered Office Address | Stonebridge House Padbury Oaks Bath Road UB7 0EW West Drayton England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of AFFINI TECHNOLOGY LIMITED?
| Company Name | From | Until |
|---|---|---|
| AIRRADIO LIMITED | Oct 25, 2002 | Oct 25, 2002 |
What are the latest accounts for AFFINI TECHNOLOGY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for AFFINI TECHNOLOGY LIMITED?
| Last Confirmation Statement Made Up To | Oct 12, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 26, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 12, 2025 |
| Overdue | No |
What are the latest filings for AFFINI TECHNOLOGY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 31 pages | AA | ||
Confirmation statement made on Oct 12, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 15 pages | AA | ||
Register inspection address has been changed from Field House Uttoxeter Old Road Derby DE1 1NH United Kingdom to Stonebridge House Padbury Oaks Bath Road West Drayton UB7 0EW | 1 pages | AD02 | ||
Confirmation statement made on Oct 12, 2024 with no updates | 3 pages | CS01 | ||
Registered office address changed from Parallel House 32 London Road Guildford GU1 2AB England to Stonebridge House Padbury Oaks Bath Road West Drayton UB7 0EW on Sep 17, 2024 | 1 pages | AD01 | ||
Registration of charge 045742310009, created on Aug 05, 2024 | 12 pages | MR01 | ||
Registered office address changed from Field House Uttoxeter Old Road Derby DE1 1NH to Parallel House 32 London Road Guildford GU1 2AB on Jun 25, 2024 | 1 pages | AD01 | ||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||
Satisfaction of charge 045742310007 in full | 1 pages | MR04 | ||
Notification of Petards Group Plc as a person with significant control on Jun 13, 2024 | 2 pages | PSC02 | ||
Termination of appointment of Andrew Peter Woodhall as a director on Jun 13, 2024 | 1 pages | TM01 | ||
Appointment of Mr Osman Abdullah as a director on Jun 13, 2024 | 2 pages | AP01 | ||
Appointment of Mr Raschid Michael Abdullah as a director on Jun 13, 2024 | 2 pages | AP01 | ||
Appointment of Mr Benjamin Neville Gillam as a secretary on Jun 13, 2024 | 2 pages | AP03 | ||
Appointment of Mr Benjamin Neville Gillam as a director on Jun 13, 2024 | 2 pages | AP01 | ||
Termination of appointment of Philip Edward Williams as a director on Jun 13, 2024 | 1 pages | TM01 | ||
Termination of appointment of Michael Stewart Norfield as a director on Jun 13, 2024 | 1 pages | TM01 | ||
Termination of appointment of Peter Louis Burridge as a director on Jun 13, 2024 | 1 pages | TM01 | ||
Termination of appointment of Philip Williams as a secretary on Jun 13, 2024 | 1 pages | TM02 | ||
Satisfaction of charge 045742310008 in full | 1 pages | MR04 | ||
Confirmation statement made on Oct 12, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 16 pages | AA | ||
Previous accounting period extended from Oct 31, 2022 to Dec 31, 2022 | 1 pages | AA01 | ||
Confirmation statement made on Oct 12, 2022 with updates | 5 pages | CS01 | ||
Who are the officers of AFFINI TECHNOLOGY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GILLAM, Benjamin Neville | Secretary | London Road GU1 2AB Guildford 32 Parallel House England | 324426400001 | |||||||
| ABDULLAH, Osman | Director | 32 London Road GU1 2AB Guildford Parallel House England | England | British | 13988700003 | |||||
| ABDULLAH, Raschid Michael | Director | 32 London Road GU1 2AB Guildford Parallel House England | United Kingdom | British | 29530100004 | |||||
| CARR, Ian | Director | Padbury Oaks Bath Road UB7 0EW West Drayton Stonebridge House England | England | British | 234040000001 | |||||
| GILLAM, Benjamin Neville | Director | London Road GU1 2AB Guildford 32 Parallel House England | England | British | 188298630001 | |||||
| JOHNSTONE, Lee | Secretary | 16 Mulberry Way Northowram HX3 7WJ Halifax West Yorkshire | British | 105435350001 | ||||||
| LIGHTOWLERS, Oliver James | Secretary | 2 Leadhall Close HG2 9PQ Harrogate North Yorkshire | British | 86517930001 | ||||||
| MORTON, Julia Alison | Secretary | Kingsdown Close Wychwood Park CW2 5FX Weston 5 Cheshire | British | 141157110001 | ||||||
| WILLIAMS, Philip | Secretary | Uttoxeter Old Road DE1 1NH Derby Field House Derbyshire United Kingdom | British | 152234890001 | ||||||
| RAWCLIFFE AND CO. FORMATIONS LIMITED | Nominee Secretary | West Park House 7-9 Wilkinson Avenue FY3 9XG Blackpool Lancashire | 900017540001 | |||||||
| BURRIDGE, Peter Louis | Director | Uttoxeter Old Road DE1 1NH Derby Field House | England | British | 58738180001 | |||||
| BURRIDGE, Peter Louis | Director | Willowcroft Cattle Hill Great Billing NN3 9DU Northampton | England | British | 58738180001 | |||||
| CHAMBERS, Carl James | Director | The Old Farmhouse 73-75 Breary Lane East LS16 9EU Bramhope Leeds West Yorkshire | England | British | 257019520001 | |||||
| COLOMBO, Jason Peter | Director | Uttoxeter Old Road DE1 1NH Derby Field House | United Kingdom | British | 40675770002 | |||||
| FINCHAM, John Robert | Director | Knowles Mead Cottage Church Lane RH17 6UP Ardingly West Sussex | United Kingdom | British | 159806070001 | |||||
| FOSTER, John | Director | Uttoxeter Old Road DE1 1NH Derby Field House | United Kingdom | British | 182082140001 | |||||
| GOULD, Kirstie | Director | Uttoxeter Old Road DE1 1NH Derby Field House | United Kingdom | British | 174035320001 | |||||
| HORNSHAW, Martin | Director | 85 Leeds Road Allerton Bywater WF10 2HB Castleford West Yorkshire | British | 67485820001 | ||||||
| KHANGURA, Lakhbir | Director | 29a Park Road UB4 8JN Hayes Middlesex | United Kingdom | British | 105096330001 | |||||
| LIGHTOWLERS, Oliver James | Director | 2 Goldsborough Court Church Street HG5 8AP Goldsborough North Yorkshire | England | British | 156531690001 | |||||
| NEWPORT, Kevin Henry | Director | Uttoxeter Old Road DE1 1NH Derby Field House | United Kingdom | British | 122758370002 | |||||
| NICHOLSON, Brian James | Director | 40 Homesteads Road RG22 5LJ Basingstoke Hampshire | United Kingdom | British | 92342690002 | |||||
| NORFIELD, Michael Stewart | Director | 27 Highfield Road WR14 1HR Malvern Worcestershire | United Kingdom | British | 127477840001 | |||||
| RIGBY, William Simon | Director | Springwood Scotchman Lane Morley LS27 0NZ Leeds Yorkshire | United Kingdom | British | 48515290001 | |||||
| WEBB, William Timothy, Dr. | Director | Uttoxeter Old Road DE1 1NH Derby Field House | England | British | 138014140001 | |||||
| WILLIAMS, Philip Edward | Director | Uttoxeter Old Road DE1 1NH Derby Field House | England | British | 160393000001 | |||||
| WOODHALL, Andrew Peter | Director | Uttoxeter Old Road DE1 1NH Derby Field House | England | British | 210745690001 | |||||
| RAWCLIFFE AND CO. COMPANY SERVICES LIMITED | Nominee Director | West Park House 7/9 Wilkinson Avenue FY3 9XG Blackpool Lancashire | 900013030001 |
Who are the persons with significant control of AFFINI TECHNOLOGY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Petards Group Plc | Jun 13, 2024 | 32 London Road GU1 2AB Guildford Parallel House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Affini Technology Group Limited | Sep 30, 2022 | Uttoxeter Old Road DE1 1NH Derby Field House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Ttg Global Solutions Group Limited | Sep 28, 2022 | Uttoxeter Old Road DE1 1NH Derby Field House United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Ttg Global Solutions Limited | Sep 15, 2020 | Uttoxeter Old Road DE1 1NH Derby Field House United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| C&C Technology Limited | Apr 06, 2016 | Uttoxeter Old Road DE1 1NH Derby Field House England | Yes | ||||||||||
| |||||||||||||
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