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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Higher Tresithick Barn, Carnon Downs, Truro, England, TR3 6JW | Secretary | 12 April 2013 | Active |
Higher Tresithick Barn, Carnon Downs, Truro, England, TR3 6JW | Director | 01 December 2011 | Active |
Woodbine Farm Business Centre, Truro Business Park, Threemilestone, Truro, TR3 6BW | Director | 26 March 2018 | Active |
Narnia, Creegbrawse Chacewater, Truro, TR4 8NE | Secretary | 12 January 2004 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Secretary | 12 January 2004 | Active |
4, Elliott Road, Truro, England, TR1 3TQ | Director | 01 December 2011 | Active |
Narnia, Creegbrawse, Chacewater, Truro, TR4 8NE | Director | 01 May 2010 | Active |
Lower Tresithick Farm, Carnon Downs, Truro, TR3 6JW | Director | 08 April 2005 | Active |
Woodbine Farm Business Centre, Truro Business Park, Threemilestone, Truro, TR3 6BW | Director | 26 March 2018 | Active |
Woodbine Farm Business Centre, Truro Business Park, Threemilestone, Truro, England, TR3 6BW | Director | 01 September 2014 | Active |
2 Forthvean, Godolphin Cross, Helston, TR13 9RH | Director | 28 January 2004 | Active |
Narnia, Creegbrawse Chacewater, Truro, TR4 8NE | Director | 12 January 2004 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Director | 12 January 2004 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-24 | Capital | Capital return purchase own shares. | Download |
2021-07-22 | Resolution | Resolution. | Download |
2021-07-19 | Capital | Capital cancellation shares. | Download |
2021-07-05 | Officers | Termination director company with name termination date. | Download |
2021-07-05 | Officers | Termination director company with name termination date. | Download |
2021-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-06 | Capital | Capital allotment shares. | Download |
2018-04-06 | Officers | Appoint person director company with name date. | Download |
2018-04-06 | Officers | Appoint person director company with name date. | Download |
2017-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.