UKBizDB.co.uk

AFFIXMENT LTD

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

This company is commonly known as Affixment Ltd. The company was founded 6 years ago and was given the registration number 11148544. The firm's registered office is in HAVERFORDWEST. You can find them at Suite 1260 Ground Floor Philbeach House, Dale, Haverfordwest, . This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:AFFIXMENT LTD
Company Number:11148544
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 January 2018
End of financial year:31 January 2020
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Suite 1260 Ground Floor Philbeach House, Dale, Haverfordwest, United Kingdom, SA62 3QU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
145, Ellison Road, London, England, SW16 5DE

Director23 June 2021Active
145, Ellison Road, London, England, SW16 5DE

Director01 December 2019Active
Suite 1260 Ground Floor, Philbeach House, Dale, Haverfordwest, United Kingdom, SA62 3QU

Director15 January 2018Active

People with Significant Control

Mr Kumaran Rajan
Notified on:05 July 2021
Status:Active
Date of birth:March 1981
Nationality:Indian
Country of residence:England
Address:145, Ellison Road, London, England, SW16 5DE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control as firm
Mr Singarajah Kanthi
Notified on:01 December 2019
Status:Active
Date of birth:February 1960
Nationality:British
Country of residence:England
Address:145, Ellison Road, London, England, SW16 5DE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors
Mr Eswari Suresh Kumar
Notified on:15 January 2018
Status:Active
Date of birth:May 1989
Nationality:Indian
Country of residence:United Kingdom
Address:Suite 1260 Ground Floor, Philbeach House, Haverfordwest, United Kingdom, SA62 3QU
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
2022-03-22Gazette

Gazette dissolved compulsory.

Download
2022-01-04Gazette

Gazette notice compulsory.

Download
2021-07-06Persons with significant control

Notification of a person with significant control.

Download
2021-07-05Persons with significant control

Cessation of a person with significant control.

Download
2021-07-05Officers

Appoint person director company with name date.

Download
2021-07-05Officers

Termination director company with name termination date.

Download
2021-03-05Confirmation statement

Confirmation statement with updates.

Download
2021-03-05Persons with significant control

Notification of a person with significant control.

Download
2021-03-05Officers

Appoint person director company with name date.

Download
2021-03-05Address

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

Download
2021-02-17Address

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

Download
2020-10-13Officers

Termination director company with name termination date.

Download
2020-10-13Persons with significant control

Cessation of a person with significant control.

Download
2020-04-08Officers

Change person director company with change date.

Download
2020-04-08Persons with significant control

Change to a person with significant control.

Download
2020-04-08Address

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

Download
2020-03-06Accounts

Accounts with accounts type total exemption full.

Download
2020-01-23Confirmation statement

Confirmation statement with no updates.

Download
2019-03-07Accounts

Accounts with accounts type total exemption full.

Download
2019-01-24Confirmation statement

Confirmation statement with updates.

Download
2018-01-15Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.