AFFINI TECHNOLOGY LIMITED

AFFINI TECHNOLOGY LIMITED

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

    Company NameAFFINI TECHNOLOGY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04574231
    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 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 AddressNo

    What were the previous names of AFFINI TECHNOLOGY LIMITED?

    Previous Company Names
    Company NameFromUntil
    AIRRADIO LIMITEDOct 25, 2002Oct 25, 2002

    What are the latest accounts for AFFINI TECHNOLOGY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for AFFINI TECHNOLOGY LIMITED?

    Last Confirmation Statement Made Up ToOct 12, 2026
    Next Confirmation Statement DueOct 26, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 12, 2025
    OverdueNo

    What are the latest filings for AFFINI TECHNOLOGY LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    31 pagesAA

    Confirmation statement made on Oct 12, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2023

    15 pagesAA

    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 pagesAD02

    Confirmation statement made on Oct 12, 2024 with no updates

    3 pagesCS01

    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 pagesAD01

    Registration of charge 045742310009, created on Aug 05, 2024

    12 pagesMR01

    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 pagesAD01

    Satisfaction of charge 4 in full

    1 pagesMR04

    Satisfaction of charge 045742310007 in full

    1 pagesMR04

    Notification of Petards Group Plc as a person with significant control on Jun 13, 2024

    2 pagesPSC02

    Termination of appointment of Andrew Peter Woodhall as a director on Jun 13, 2024

    1 pagesTM01

    Appointment of Mr Osman Abdullah as a director on Jun 13, 2024

    2 pagesAP01

    Appointment of Mr Raschid Michael Abdullah as a director on Jun 13, 2024

    2 pagesAP01

    Appointment of Mr Benjamin Neville Gillam as a secretary on Jun 13, 2024

    2 pagesAP03

    Appointment of Mr Benjamin Neville Gillam as a director on Jun 13, 2024

    2 pagesAP01

    Termination of appointment of Philip Edward Williams as a director on Jun 13, 2024

    1 pagesTM01

    Termination of appointment of Michael Stewart Norfield as a director on Jun 13, 2024

    1 pagesTM01

    Termination of appointment of Peter Louis Burridge as a director on Jun 13, 2024

    1 pagesTM01

    Termination of appointment of Philip Williams as a secretary on Jun 13, 2024

    1 pagesTM02

    Satisfaction of charge 045742310008 in full

    1 pagesMR04

    Confirmation statement made on Oct 12, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    16 pagesAA

    Previous accounting period extended from Oct 31, 2022 to Dec 31, 2022

    1 pagesAA01

    Confirmation statement made on Oct 12, 2022 with updates

    5 pagesCS01

    Who are the officers of AFFINI TECHNOLOGY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GILLAM, Benjamin Neville
    London Road
    GU1 2AB Guildford
    32 Parallel House
    England
    Secretary
    London Road
    GU1 2AB Guildford
    32 Parallel House
    England
    324426400001
    ABDULLAH, Osman
    32 London Road
    GU1 2AB Guildford
    Parallel House
    England
    Director
    32 London Road
    GU1 2AB Guildford
    Parallel House
    England
    EnglandBritish13988700003
    ABDULLAH, Raschid Michael
    32 London Road
    GU1 2AB Guildford
    Parallel House
    England
    Director
    32 London Road
    GU1 2AB Guildford
    Parallel House
    England
    United KingdomBritish29530100004
    CARR, Ian
    Padbury Oaks
    Bath Road
    UB7 0EW West Drayton
    Stonebridge House
    England
    Director
    Padbury Oaks
    Bath Road
    UB7 0EW West Drayton
    Stonebridge House
    England
    EnglandBritish234040000001
    GILLAM, Benjamin Neville
    London Road
    GU1 2AB Guildford
    32 Parallel House
    England
    Director
    London Road
    GU1 2AB Guildford
    32 Parallel House
    England
    EnglandBritish188298630001
    JOHNSTONE, Lee
    16 Mulberry Way
    Northowram
    HX3 7WJ Halifax
    West Yorkshire
    Secretary
    16 Mulberry Way
    Northowram
    HX3 7WJ Halifax
    West Yorkshire
    British105435350001
    LIGHTOWLERS, Oliver James
    2 Leadhall Close
    HG2 9PQ Harrogate
    North Yorkshire
    Secretary
    2 Leadhall Close
    HG2 9PQ Harrogate
    North Yorkshire
    British86517930001
    MORTON, Julia Alison
    Kingsdown Close
    Wychwood Park
    CW2 5FX Weston
    5
    Cheshire
    Secretary
    Kingsdown Close
    Wychwood Park
    CW2 5FX Weston
    5
    Cheshire
    British141157110001
    WILLIAMS, Philip
    Uttoxeter Old Road
    DE1 1NH Derby
    Field House
    Derbyshire
    United Kingdom
    Secretary
    Uttoxeter Old Road
    DE1 1NH Derby
    Field House
    Derbyshire
    United Kingdom
    British152234890001
    RAWCLIFFE AND CO. FORMATIONS LIMITED
    West Park House
    7-9 Wilkinson Avenue
    FY3 9XG Blackpool
    Lancashire
    Nominee Secretary
    West Park House
    7-9 Wilkinson Avenue
    FY3 9XG Blackpool
    Lancashire
    900017540001
    BURRIDGE, Peter Louis
    Uttoxeter Old Road
    DE1 1NH Derby
    Field House
    Director
    Uttoxeter Old Road
    DE1 1NH Derby
    Field House
    EnglandBritish58738180001
    BURRIDGE, Peter Louis
    Willowcroft Cattle Hill
    Great Billing
    NN3 9DU Northampton
    Director
    Willowcroft Cattle Hill
    Great Billing
    NN3 9DU Northampton
    EnglandBritish58738180001
    CHAMBERS, Carl James
    The Old Farmhouse
    73-75 Breary Lane East
    LS16 9EU Bramhope Leeds
    West Yorkshire
    Director
    The Old Farmhouse
    73-75 Breary Lane East
    LS16 9EU Bramhope Leeds
    West Yorkshire
    EnglandBritish257019520001
    COLOMBO, Jason Peter
    Uttoxeter Old Road
    DE1 1NH Derby
    Field House
    Director
    Uttoxeter Old Road
    DE1 1NH Derby
    Field House
    United KingdomBritish40675770002
    FINCHAM, John Robert
    Knowles Mead Cottage
    Church Lane
    RH17 6UP Ardingly
    West Sussex
    Director
    Knowles Mead Cottage
    Church Lane
    RH17 6UP Ardingly
    West Sussex
    United KingdomBritish159806070001
    FOSTER, John
    Uttoxeter Old Road
    DE1 1NH Derby
    Field House
    Director
    Uttoxeter Old Road
    DE1 1NH Derby
    Field House
    United KingdomBritish182082140001
    GOULD, Kirstie
    Uttoxeter Old Road
    DE1 1NH Derby
    Field House
    Director
    Uttoxeter Old Road
    DE1 1NH Derby
    Field House
    United KingdomBritish174035320001
    HORNSHAW, Martin
    85 Leeds Road
    Allerton Bywater
    WF10 2HB Castleford
    West Yorkshire
    Director
    85 Leeds Road
    Allerton Bywater
    WF10 2HB Castleford
    West Yorkshire
    British67485820001
    KHANGURA, Lakhbir
    29a Park Road
    UB4 8JN Hayes
    Middlesex
    Director
    29a Park Road
    UB4 8JN Hayes
    Middlesex
    United KingdomBritish105096330001
    LIGHTOWLERS, Oliver James
    2 Goldsborough Court
    Church Street
    HG5 8AP Goldsborough
    North Yorkshire
    Director
    2 Goldsborough Court
    Church Street
    HG5 8AP Goldsborough
    North Yorkshire
    EnglandBritish156531690001
    NEWPORT, Kevin Henry
    Uttoxeter Old Road
    DE1 1NH Derby
    Field House
    Director
    Uttoxeter Old Road
    DE1 1NH Derby
    Field House
    United KingdomBritish122758370002
    NICHOLSON, Brian James
    40 Homesteads Road
    RG22 5LJ Basingstoke
    Hampshire
    Director
    40 Homesteads Road
    RG22 5LJ Basingstoke
    Hampshire
    United KingdomBritish92342690002
    NORFIELD, Michael Stewart
    27 Highfield Road
    WR14 1HR Malvern
    Worcestershire
    Director
    27 Highfield Road
    WR14 1HR Malvern
    Worcestershire
    United KingdomBritish127477840001
    RIGBY, William Simon
    Springwood
    Scotchman Lane Morley
    LS27 0NZ Leeds
    Yorkshire
    Director
    Springwood
    Scotchman Lane Morley
    LS27 0NZ Leeds
    Yorkshire
    United KingdomBritish48515290001
    WEBB, William Timothy, Dr.
    Uttoxeter Old Road
    DE1 1NH Derby
    Field House
    Director
    Uttoxeter Old Road
    DE1 1NH Derby
    Field House
    EnglandBritish138014140001
    WILLIAMS, Philip Edward
    Uttoxeter Old Road
    DE1 1NH Derby
    Field House
    Director
    Uttoxeter Old Road
    DE1 1NH Derby
    Field House
    EnglandBritish160393000001
    WOODHALL, Andrew Peter
    Uttoxeter Old Road
    DE1 1NH Derby
    Field House
    Director
    Uttoxeter Old Road
    DE1 1NH Derby
    Field House
    EnglandBritish210745690001
    RAWCLIFFE AND CO. COMPANY SERVICES LIMITED
    West Park House
    7/9 Wilkinson Avenue
    FY3 9XG Blackpool
    Lancashire
    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?

    Persons with significant controls
    NameNotified OnAddressCeased
    32 London Road
    GU1 2AB Guildford
    Parallel House
    England
    Jun 13, 2024
    32 London Road
    GU1 2AB Guildford
    Parallel House
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number2990100
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Affini Technology Group Limited
    Uttoxeter Old Road
    DE1 1NH Derby
    Field House
    United Kingdom
    Sep 30, 2022
    Uttoxeter Old Road
    DE1 1NH Derby
    Field House
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegister Of Companies For England And Wales
    Registration Number14056986
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Ttg Global Solutions Group Limited
    Uttoxeter Old Road
    DE1 1NH Derby
    Field House
    United Kingdom
    Sep 28, 2022
    Uttoxeter Old Road
    DE1 1NH Derby
    Field House
    United Kingdom
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegister Of Companies For England And Wales
    Registration Number14056999
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Ttg Global Solutions Limited
    Uttoxeter Old Road
    DE1 1NH Derby
    Field House
    United Kingdom
    Sep 15, 2020
    Uttoxeter Old Road
    DE1 1NH Derby
    Field House
    United Kingdom
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegister Of Companies For England And Wales
    Registration Number12700410
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    C&C Technology Limited
    Uttoxeter Old Road
    DE1 1NH Derby
    Field House
    England
    Apr 06, 2016
    Uttoxeter Old Road
    DE1 1NH Derby
    Field House
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland & Wales
    Legal AuthorityUk
    Place RegisteredEngland & Wales
    Registration Number2411308
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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