UKBizDB.co.uk

CLASS AFFINITY PROJECTS LIMITED

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

This company is commonly known as Class Affinity Projects Limited. The company was founded 24 years ago and was given the registration number 03956388. The firm's registered office is in WEYBRIDGE. You can find them at Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey. This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:CLASS AFFINITY PROJECTS LIMITED
Company Number:03956388
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 March 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, United Kingdom, KT13 8AL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Glebe Farm, Down Street, Dummer, United Kingdom, RG25 2AD

Secretary02 March 2021Active
Glebe Farm, Down Street, Dummer, United Kingdom, RG25 2AD

Director02 March 2021Active
Glebe Farm, Down Street, Dummer, United Kingdom, RG25 2AD

Director02 March 2021Active
Glebe Farm, Down Street, Dummer, United Kingdom, RG25 2AD

Director02 March 2021Active
Glebe Farm, Down Street, Dummer, United Kingdom, RG25 2AD

Director02 March 2021Active
Glebe Farm, Down Street, Dummer, United Kingdom, RG25 2AD

Director02 March 2021Active
217a Ashley Gardens, Emery Hill Street, London, SW1P 1PA

Secretary19 April 2000Active
Ground Floor, Egerton House, 68 Baker Street, Weybridge, United Kingdom, KT13 8AL

Secretary26 July 2000Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary27 March 2000Active
217a Ashley Gardens, Emery Hill Street, London, SW1P 1PA

Director19 April 2000Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director27 March 2000Active
217a Ashley Gardens, Emery Hill Street, London, SW1P 1PA

Director19 April 2000Active
Ground Floor, Egerton House, 68 Baker Street, Weybridge, United Kingdom, KT13 8AL

Director19 July 2000Active
Ground Floor, Egerton House, 68 Baker Street, Weybridge, United Kingdom, KT13 8AL

Director19 July 2000Active
79c Nightingale Lane, London, SW12 8LY

Director19 July 2000Active
Ground Floor, Egerton House, 68 Baker Street, Weybridge, United Kingdom, KT13 8AL

Director22 June 2010Active
Ground Floor, Egerton House, 68 Baker Street, Weybridge, United Kingdom, KT13 8AL

Director19 July 2000Active
24 St Margaret Drive, Epsom, KT18 7LB

Director18 January 2006Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director27 March 2000Active

People with Significant Control

Class Telecommunications Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Ground Floor, Egerton House, 68 Baker Street, Weybridge, United Kingdom, KT13 8AL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (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
2024-03-28Address

Move registers to sail company with new address.

Download
2024-03-28Address

Change sail address company with new address.

Download
2023-12-14Accounts

Accounts with accounts type total exemption full.

Download
2023-12-14Accounts

Legacy.

Download
2023-12-14Other

Legacy.

Download
2023-12-14Other

Legacy.

Download
2023-04-17Resolution

Resolution.

Download
2023-04-17Incorporation

Memorandum articles.

Download
2023-04-14Confirmation statement

Confirmation statement with no updates.

Download
2023-04-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-24Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-01-24Accounts

Legacy.

Download
2023-01-12Other

Legacy.

Download
2023-01-12Other

Legacy.

Download
2022-06-08Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-06-08Other

Legacy.

Download
2022-06-08Other

Legacy.

Download
2022-05-23Confirmation statement

Confirmation statement with no updates.

Download
2022-04-12Accounts

Legacy.

Download
2022-04-12Other

Legacy.

Download
2021-06-02Confirmation statement

Confirmation statement with no updates.

Download
2021-03-26Officers

Change person director company with change date.

Download
2021-03-26Officers

Change person director company with change date.

Download
2021-03-17Officers

Appoint person secretary company with name date.

Download
2021-03-16Address

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

Download

Copyright © 2024. All rights reserved.