UKBizDB.co.uk

AFFINITY DIGITAL (TECHNOLOGY) LIMITED

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

This company is commonly known as Affinity Digital (technology) Limited. The company was founded 20 years ago and was given the registration number 05012752. The firm's registered office is in TRURO. You can find them at Woodbine Farm Business Centre Truro Business Park, Threemilestone, Truro, Cornwall. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:AFFINITY DIGITAL (TECHNOLOGY) LIMITED
Company Number:05012752
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 January 2004
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:Woodbine Farm Business Centre Truro Business Park, Threemilestone, Truro, Cornwall, TR3 6BW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Higher Tresithick Barn, Carnon Downs, Truro, England, TR3 6JW

Secretary12 April 2013Active
Higher Tresithick Barn, Carnon Downs, Truro, England, TR3 6JW

Director01 December 2011Active
Woodbine Farm Business Centre, Truro Business Park, Threemilestone, Truro, TR3 6BW

Director26 March 2018Active
Narnia, Creegbrawse Chacewater, Truro, TR4 8NE

Secretary12 January 2004Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary12 January 2004Active
4, Elliott Road, Truro, England, TR1 3TQ

Director01 December 2011Active
Narnia, Creegbrawse, Chacewater, Truro, TR4 8NE

Director01 May 2010Active
Lower Tresithick Farm, Carnon Downs, Truro, TR3 6JW

Director08 April 2005Active
Woodbine Farm Business Centre, Truro Business Park, Threemilestone, Truro, TR3 6BW

Director26 March 2018Active
Woodbine Farm Business Centre, Truro Business Park, Threemilestone, Truro, England, TR3 6BW

Director01 September 2014Active
2 Forthvean, Godolphin Cross, Helston, TR13 9RH

Director28 January 2004Active
Narnia, Creegbrawse Chacewater, Truro, TR4 8NE

Director12 January 2004Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director12 January 2004Active

People with Significant Control

Mrs Patricia Sharon Duval
Notified on:23 October 2016
Status:Active
Date of birth:January 1970
Nationality:British
Address:Woodbine Farm Business Centre, Truro Business Park, Truro, TR3 6BW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jonathan Andrew Coleman Duval
Notified on:23 October 2016
Status:Active
Date of birth:November 1963
Nationality:British
Address:Woodbine Farm Business Centre, Truro Business Park, Truro, TR3 6BW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-04-28Accounts

Accounts with accounts type total exemption full.

Download
2023-04-20Confirmation statement

Confirmation statement with no updates.

Download
2022-07-28Accounts

Accounts with accounts type total exemption full.

Download
2022-04-25Confirmation statement

Confirmation statement with updates.

Download
2021-08-24Capital

Capital return purchase own shares.

Download
2021-07-22Resolution

Resolution.

Download
2021-07-19Capital

Capital cancellation shares.

Download
2021-07-05Officers

Termination director company with name termination date.

Download
2021-07-05Officers

Termination director company with name termination date.

Download
2021-04-29Accounts

Accounts with accounts type total exemption full.

Download
2021-04-25Confirmation statement

Confirmation statement with no updates.

Download
2020-04-29Accounts

Accounts with accounts type total exemption full.

Download
2020-04-20Confirmation statement

Confirmation statement with no updates.

Download
2019-04-29Accounts

Accounts with accounts type total exemption full.

Download
2019-04-08Confirmation statement

Confirmation statement with no updates.

Download
2018-04-30Accounts

Accounts with accounts type total exemption full.

Download
2018-04-06Confirmation statement

Confirmation statement with updates.

Download
2018-04-06Capital

Capital allotment shares.

Download
2018-04-06Officers

Appoint person director company with name date.

Download
2018-04-06Officers

Appoint person director company with name date.

Download
2017-11-06Confirmation statement

Confirmation statement with no updates.

Download
2017-04-28Accounts

Accounts with accounts type total exemption small.

Download
2016-11-09Confirmation statement

Confirmation statement with updates.

Download
2016-04-27Accounts

Accounts with accounts type total exemption small.

Download
2015-11-19Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.