UKBizDB.co.uk

AFFIRM INTERNATIONAL LTD

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

This company is commonly known as Affirm International Ltd. The company was founded 6 years ago and was given the registration number 11131885. The firm's registered office is in BRISTOL. You can find them at Trym Lodge 1 Henbury Road, Westbury-on-trym, Bristol, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:AFFIRM INTERNATIONAL LTD
Company Number:11131885
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 January 2018
End of financial year:31 January 2021
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Trym Lodge 1 Henbury Road, Westbury-on-trym, Bristol, England, BS9 3HQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Trym Lodge 1 Henbury Road, Westbury-On-Trym, Westbury-On-Trym, Bristol, England, BS9 3HQ

Director21 October 2022Active
Oxford House, 12 - 20 Oxford Street, Newbury, England, RG14 1JB

Director03 January 2018Active
Trym Lodge, 1 Henbury Road, Westbury-On-Trym, Bristol, England, BS9 3HQ

Director23 May 2019Active

People with Significant Control

Ms Stephanie Edwards
Notified on:21 October 2022
Status:Active
Date of birth:February 1992
Nationality:British
Country of residence:England
Address:Trym Lodge 1 Henbury Road, Westbury-On-Trym, Bristol, England, BS9 3HQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Arron Oakley-Goudie
Notified on:23 May 2019
Status:Active
Date of birth:November 1989
Nationality:British
Country of residence:England
Address:Trym Lodge, 1 Henbury Road, Bristol, England, BS9 3HQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Miss Dale Hunter
Notified on:03 January 2018
Status:Active
Date of birth:July 1994
Nationality:British
Country of residence:England
Address:Oxford House, 12 - 20 Oxford Street, Newbury, England, RG14 1JB
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 (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
2023-03-14Gazette

Gazette dissolved voluntary.

Download
2022-12-27Gazette

Gazette notice voluntary.

Download
2022-12-19Dissolution

Dissolution application strike off company.

Download
2022-10-21Persons with significant control

Notification of a person with significant control.

Download
2022-10-21Officers

Appoint person director company with name date.

Download
2022-10-21Persons with significant control

Cessation of a person with significant control.

Download
2022-10-21Officers

Termination director company with name termination date.

Download
2021-12-15Confirmation statement

Confirmation statement with updates.

Download
2021-10-29Accounts

Accounts with accounts type total exemption full.

Download
2021-10-19Persons with significant control

Change to a person with significant control.

Download
2021-10-19Officers

Change person director company with change date.

Download
2021-01-19Confirmation statement

Confirmation statement with updates.

Download
2021-01-18Accounts

Accounts with accounts type total exemption full.

Download
2019-12-18Confirmation statement

Confirmation statement with updates.

Download
2019-09-20Accounts

Accounts with accounts type total exemption full.

Download
2019-07-11Address

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

Download
2019-05-23Officers

Appoint person director company with name date.

Download
2019-05-23Officers

Termination director company with name termination date.

Download
2019-05-23Persons with significant control

Notification of a person with significant control.

Download
2019-05-23Persons with significant control

Cessation of a person with significant control.

Download
2018-12-20Confirmation statement

Confirmation statement with updates.

Download
2018-01-03Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.