UKBizDB.co.uk

AFFINI TECHNOLOGY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Affini Technology Limited. The company was founded 21 years ago and was given the registration number 04574231. The firm's registered office is in DERBY. You can find them at Field House, Uttoxeter Old Road, Derby, . This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:AFFINI TECHNOLOGY LIMITED
Company Number:04574231
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 October 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:Field House, Uttoxeter Old Road, Derby, DE1 1NH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Field House, Uttoxeter Old Road, Derby, United Kingdom, DE1 1NH

Secretary17 May 2010Active
Field House, Uttoxeter Old Road, Derby, DE1 1NH

Director15 September 2020Active
Field House, Uttoxeter Old Road, Derby, DE1 1NH

Director19 June 2017Active
27 Highfield Road, Malvern, WR14 1HR

Director15 August 2008Active
Field House, Uttoxeter Old Road, Derby, DE1 1NH

Director23 November 2012Active
Field House, Uttoxeter Old Road, Derby, DE1 1NH

Director15 September 2020Active
16 Mulberry Way, Northowram, Halifax, HX3 7WJ

Secretary20 May 2005Active
2 Leadhall Close, Harrogate, HG2 9PQ

Secretary07 March 2003Active
5, Kingsdown Close, Wychwood Park, Weston, CW2 5FX

Secretary14 September 2009Active
West Park House, 7-9 Wilkinson Avenue, Blackpool, FY3 9XG

Corporate Nominee Secretary25 October 2002Active
Willowcroft Cattle Hill, Great Billing, Northampton, NN3 9DU

Director11 March 2003Active
The Old Farmhouse, 73-75 Breary Lane East, Bramhope Leeds, LS16 9EU

Director18 August 2003Active
Field House, Uttoxeter Old Road, Derby, DE1 1NH

Director23 November 2012Active
Knowles Mead Cottage, Church Lane, Ardingly, RH17 6UP

Director27 August 2003Active
Field House, Uttoxeter Old Road, Derby, DE1 1NH

Director01 October 2013Active
Field House, Uttoxeter Old Road, Derby, DE1 1NH

Director23 November 2012Active
85 Leeds Road, Allerton Bywater, Castleford, WF10 2HB

Director11 March 2003Active
29a Park Road, Hayes, UB4 8JN

Director01 May 2005Active
2 Goldsborough Court, Church Street, Goldsborough, HG5 8AP

Director26 July 2007Active
Field House, Uttoxeter Old Road, Derby, DE1 1NH

Director08 October 2015Active
40 Homesteads Road, Basingstoke, RG22 5LJ

Director27 August 2003Active
Springwood, Scotchman Lane Morley, Leeds, LS27 0NZ

Director11 March 2003Active
Field House, Uttoxeter Old Road, Derby, DE1 1NH

Director08 October 2015Active
West Park House, 7/9 Wilkinson Avenue, Blackpool, FY3 9XG

Corporate Nominee Director25 October 2002Active

People with Significant Control

Affini Technology Group Limited
Notified on:30 September 2022
Status:Active
Country of residence:United Kingdom
Address:Field House, Uttoxeter Old Road, Derby, United Kingdom, DE1 1NH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ttg Global Solutions Group Limited
Notified on:28 September 2022
Status:Active
Country of residence:United Kingdom
Address:Field House, Uttoxeter Old Road, Derby, United Kingdom, DE1 1NH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ttg Global Solutions Limited
Notified on:15 September 2020
Status:Active
Country of residence:United Kingdom
Address:Field House, Uttoxeter Old Road, Derby, United Kingdom, DE1 1NH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
C&C Technology Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Field House, Uttoxeter Old Road, Derby, England, DE1 1NH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-22Mortgage

Mortgage satisfy charge full.

Download
2023-10-19Confirmation statement

Confirmation statement with no updates.

Download
2023-09-20Accounts

Accounts with accounts type total exemption full.

Download
2023-06-29Accounts

Change account reference date company previous extended.

Download
2022-10-18Confirmation statement

Confirmation statement with updates.

Download
2022-10-14Persons with significant control

Notification of a person with significant control.

Download
2022-10-14Persons with significant control

Cessation of a person with significant control.

Download
2022-10-14Persons with significant control

Notification of a person with significant control.

Download
2022-10-14Persons with significant control

Cessation of a person with significant control.

Download
2022-07-28Accounts

Accounts with accounts type full.

Download
2022-01-14Capital

Capital variation of rights attached to shares.

Download
2022-01-13Incorporation

Memorandum articles.

Download
2022-01-13Change of constitution

Statement of companys objects.

Download
2022-01-13Resolution

Resolution.

Download
2022-01-12Capital

Capital name of class of shares.

Download
2021-10-15Confirmation statement

Confirmation statement with no updates.

Download
2021-07-31Accounts

Accounts with accounts type full.

Download
2021-07-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-23Confirmation statement

Confirmation statement with updates.

Download
2020-10-15Accounts

Accounts with accounts type full.

Download
2020-10-07Mortgage

Mortgage satisfy charge full.

Download
2020-09-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-17Persons with significant control

Notification of a person with significant control.

Download
2020-09-17Persons with significant control

Cessation of a person with significant control.

Download
2020-09-17Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.