UKBizDB.co.uk

AFFINITY DYNAMICS LIMITED

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

This company is commonly known as Affinity Dynamics Limited. The company was founded 19 years ago and was given the registration number 05481893. The firm's registered office is in LONDON. You can find them at 26 Cowper Street, First Floor, London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:AFFINITY DYNAMICS LIMITED
Company Number:05481893
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:15 June 2005
End of financial year:30 June 2018
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:26 Cowper Street, First Floor, London, England, EC2A 4AP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2, 5 Baldwin Street, London, United Kingdom, EC1V 9NU

Secretary24 February 2011Active
11a, Rue Nicolas Liez, Luxembourg, FOREIGN

Secretary15 June 2005Active
26, Cowper Street, First Floor, London, England, EC2A 4AP

Secretary30 November 2011Active
41 Chalton Street, London, NW1 1JD

Corporate Nominee Secretary15 June 2005Active
Ground Floor Right, 64 Paul Street, London, United Kingdom, EC2A 4NG

Director16 June 2014Active
2, Rue Mercier, Kopstal, FOREIGN

Director15 June 2005Active
30, Rue De L'Ercole, L-5431, Luxembourg, Luxembourg,

Director21 April 2010Active
Ground Floor Right, 64 Paul Street, London, United Kingdom, EC2A 4NG

Director11 May 2012Active
160, Route De Luxembourg, Bettembourg, Luxembourg, Luxembourg, 1938

Director30 November 2011Active
26, Cowper Street, First Floor, London, England, EC2A 4AP

Director16 June 2014Active
41 Chalton Street, London, NW1 1JD

Corporate Nominee Director15 June 2005Active

People with Significant Control

Mr Yvon Theophile Paul Hell
Notified on:06 April 2016
Status:Active
Date of birth:June 1957
Nationality:French
Country of residence:England
Address:26, Cowper Street, London, England, EC2A 4AP
Nature of control:
  • Ownership of shares 75 to 100 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 (6 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
2020-10-26Officers

Termination director company with name termination date.

Download
2020-10-26Officers

Termination secretary company with name termination date.

Download
2019-06-08Dissolution

Dissolution voluntary strike off suspended.

Download
2019-04-30Gazette

Gazette notice voluntary.

Download
2019-04-17Dissolution

Dissolution application strike off company.

Download
2019-04-01Accounts

Accounts with accounts type micro entity.

Download
2018-06-19Address

Change registered office address company with date old address new address.

Download
2018-05-01Confirmation statement

Confirmation statement with no updates.

Download
2018-04-03Accounts

Accounts with accounts type micro entity.

Download
2017-04-28Confirmation statement

Confirmation statement with updates.

Download
2017-03-31Accounts

Accounts with accounts type micro entity.

Download
2016-04-27Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-31Accounts

Accounts with accounts type total exemption small.

Download
2015-04-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-16Accounts

Accounts with accounts type total exemption small.

Download
2014-10-22Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-20Capital

Capital variation of rights attached to shares.

Download
2014-10-20Capital

Capital name of class of shares.

Download
2014-09-15Officers

Termination director company with name termination date.

Download
2014-07-11Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-19Officers

Termination director company with name.

Download
2014-06-19Officers

Appoint person director company with name.

Download
2014-06-19Officers

Appoint person director company with name.

Download
2014-03-31Accounts

Accounts with accounts type total exemption small.

Download
2013-06-19Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.