AFFINI TECHNOLOGY GROUP LIMITED

Register to unlock more data on OkredoRegister

AFFINI TECHNOLOGY GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

14056986

Incorporation date

20/04/2022

Size

Dormant

Contacts

Registered address

Registered address

Stonebridge House, Bath Road, West Drayton UB7 0EWCopy
copy info iconCopy
See on map
Latest events (Record since 14/10/2022)
dot icon15/04/2026
Confirmation statement made on 2026-04-15 with no updates
dot icon26/08/2025
Accounts for a dormant company made up to 2024-12-31
dot icon18/06/2025
Registration of charge 140569860002, created on 2025-06-18
dot icon25/04/2025
Confirmation statement made on 2025-04-19 with updates
dot icon29/11/2024
Current accounting period shortened from 2025-04-30 to 2024-12-31
dot icon26/11/2024
Micro company accounts made up to 2024-04-30
dot icon17/09/2024
Registered office address changed from Parallel House 32 London Road Guildford GU1 2AB England to Stonebridge House Bath Road West Drayton UB7 0EW on 2024-09-17
dot icon25/06/2024
Registered office address changed from Field House Uttoxeter Old Road Derby DE1 1NH United Kingdom to Parallel House 32 London Road Guildford GU1 2AB on 2024-06-25
dot icon25/06/2024
Satisfaction of charge 140569860001 in full
dot icon24/06/2024
Cessation of Peter Louis Burridge as a person with significant control on 2024-06-13
dot icon24/06/2024
Cessation of Michael Stewart Norfield as a person with significant control on 2024-06-13
dot icon24/06/2024
Termination of appointment of Philip Edward Williams as a secretary on 2024-06-13
dot icon24/06/2024
Termination of appointment of Peter Louis Burridge as a director on 2024-06-13
dot icon24/06/2024
Termination of appointment of Michael Stewart Norfield as a director on 2024-06-13
dot icon24/06/2024
Termination of appointment of Philip Edward Williams as a director on 2024-06-13
dot icon24/06/2024
Appointment of Mr Benjamin Neville Gillam as a secretary on 2024-06-13
dot icon24/06/2024
Appointment of Mr Raschid Michael Abdullah as a director on 2024-06-13
dot icon24/06/2024
Appointment of Mr Osman Abdullah as a director on 2024-06-13
dot icon24/06/2024
Notification of Petards Group Plc as a person with significant control on 2024-06-13
dot icon24/06/2024
Termination of appointment of Andrew Peter Woodhall as a director on 2024-06-13
dot icon24/06/2024
Appointment of Mr Benjamin Neville Gillam as a director on 2024-06-13
dot icon10/05/2024
Change of details for Mr Peter Louis Burridge as a person with significant control on 2022-09-28
dot icon10/05/2024
Change of details for Mr Michael Stewart Norfield as a person with significant control on 2022-09-28
dot icon19/04/2024
Confirmation statement made on 2024-04-19 with no updates
dot icon19/12/2023
Micro company accounts made up to 2023-04-30
dot icon20/04/2023
Confirmation statement made on 2023-04-19 with updates
dot icon30/12/2022
Registration of charge 140569860001, created on 2022-12-28
dot icon19/10/2022
Resolutions
dot icon19/10/2022
Memorandum and Articles of Association
dot icon19/10/2022
Particulars of variation of rights attached to shares
dot icon19/10/2022
Change of share class name or designation
dot icon19/10/2022
Statement of capital following an allotment of shares on 2022-09-30
dot icon19/10/2022
Statement of capital following an allotment of shares on 2022-09-28
dot icon19/10/2022
Sub-division of shares on 2022-09-28
dot icon14/10/2022
Cessation of Philip Edward Williams as a person with significant control on 2022-09-28
dot icon14/10/2022
Notification of Peter Louis Burridge as a person with significant control on 2022-09-28
dot icon14/10/2022
Notification of Michael Stewart Norfield as a person with significant control on 2022-09-28
dot icon14/10/2022
Change of details for Mr Peter Louis Burridge as a person with significant control on 2022-09-30
dot icon14/10/2022
Change of details for Mr Michael Stewart Norfield as a person with significant control on 2022-09-30
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carr, Ian
Director
20/04/2022 - Present
11
Norfield, Michael Stewart
Director
20/04/2022 - 13/06/2024
25
Williams, Philip Edward
Director
20/04/2022 - 13/06/2024
21
Woodhall, Andrew Peter
Director
20/04/2022 - 13/06/2024
30
Abdullah, Raschid Michael
Director
13/06/2024 - Present
34

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AFFINI TECHNOLOGY GROUP LIMITED

AFFINI TECHNOLOGY GROUP LIMITED is an(a) Active company incorporated on 20/04/2022 with the registered office located at Stonebridge House, Bath Road, West Drayton UB7 0EW. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AFFINI TECHNOLOGY GROUP LIMITED?

toggle

AFFINI TECHNOLOGY GROUP LIMITED is currently Active. It was registered on 20/04/2022 .

Where is AFFINI TECHNOLOGY GROUP LIMITED located?

toggle

AFFINI TECHNOLOGY GROUP LIMITED is registered at Stonebridge House, Bath Road, West Drayton UB7 0EW.

What does AFFINI TECHNOLOGY GROUP LIMITED do?

toggle

AFFINI TECHNOLOGY GROUP LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for AFFINI TECHNOLOGY GROUP LIMITED?

toggle

The latest filing was on 15/04/2026: Confirmation statement made on 2026-04-15 with no updates.