AFFINITY CONNECTIONS LIMITED

Register to unlock more data on OkredoRegister

AFFINITY CONNECTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03235693

Incorporation date

08/08/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

Hurstmere, Denbigh Close, Chislehurst BR7 5EBCopy
copy info iconCopy
See on map
Latest events (Record since 08/08/1996)
dot icon19/03/2026
Unaudited abridged accounts made up to 2025-06-30
dot icon01/12/2025
Termination of appointment of Rosanna Mei Ling Gibbons as a director on 2025-11-18
dot icon01/12/2025
Termination of appointment of James David Gibbons as a director on 2025-11-18
dot icon10/09/2025
Confirmation statement made on 2025-08-08 with no updates
dot icon17/06/2025
Termination of appointment of Nicholas Paul Salt as a director on 2025-06-16
dot icon25/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon30/08/2024
Confirmation statement made on 2024-08-08 with no updates
dot icon30/08/2024
Appointment of Mr Tom Edward Gibbons as a director on 2024-08-20
dot icon30/08/2024
Appointment of Mr James David Gibbons as a director on 2024-08-20
dot icon30/08/2024
Appointment of Mrs Rosanna Mei Ling Gibbons as a director on 2024-08-20
dot icon30/08/2024
Appointment of Mr Nicholas Paul Salt as a director on 2024-08-20
dot icon30/08/2024
Appointment of Mr David Charles Gibbons as a director on 2024-08-20
dot icon04/08/2024
Appointment of Miss Amy Kate Gibbons as a director on 2024-07-24
dot icon26/02/2024
Registered office address changed from PO Box 10 Denbigh Close Chislehurst Kent BR7 5ZE England to Hurstmere Denbigh Close Chislehurst BR7 5EB on 2024-02-26
dot icon19/09/2023
Total exemption full accounts made up to 2023-06-30
dot icon08/08/2023
Confirmation statement made on 2023-08-08 with no updates
dot icon30/11/2022
Total exemption full accounts made up to 2022-06-30
dot icon04/09/2022
Termination of appointment of Amy Kate Gibbons as a secretary on 2022-09-01
dot icon08/08/2022
Confirmation statement made on 2022-08-08 with no updates
dot icon20/12/2021
Total exemption full accounts made up to 2021-06-30
dot icon18/08/2021
Confirmation statement made on 2021-08-08 with no updates
dot icon28/05/2021
Total exemption full accounts made up to 2020-06-30
dot icon22/10/2020
Confirmation statement made on 2020-08-08 with updates
dot icon26/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon22/08/2019
Confirmation statement made on 2019-08-08 with no updates
dot icon27/02/2019
Total exemption full accounts made up to 2018-06-30
dot icon08/08/2018
Confirmation statement made on 2018-08-08 with no updates
dot icon28/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon30/08/2017
Confirmation statement made on 2017-08-08 with no updates
dot icon29/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon30/12/2016
Previous accounting period extended from 2016-03-31 to 2016-06-30
dot icon17/10/2016
Confirmation statement made on 2016-08-08 with updates
dot icon01/03/2016
Registered office address changed from PO Box 10 Hurstmere House Denbigh Close Chislehurst Kent BR7 5ZE to PO Box 10 Denbigh Close Chislehurst Kent BR7 5ZE on 2016-03-01
dot icon31/12/2015
Micro company accounts made up to 2015-03-31
dot icon09/09/2015
Annual return made up to 2015-08-08 with full list of shareholders
dot icon12/06/2015
Micro company accounts made up to 2014-03-31
dot icon02/05/2015
Compulsory strike-off action has been discontinued
dot icon21/04/2015
First Gazette notice for compulsory strike-off
dot icon14/08/2014
Annual return made up to 2014-08-08 with full list of shareholders
dot icon21/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon21/01/2014
Total exemption small company accounts made up to 2012-03-31
dot icon28/08/2013
Compulsory strike-off action has been discontinued
dot icon27/08/2013
Annual return made up to 2013-08-08 with full list of shareholders
dot icon11/06/2013
Compulsory strike-off action has been suspended
dot icon02/04/2013
First Gazette notice for compulsory strike-off
dot icon04/09/2012
Total exemption small company accounts made up to 2011-03-31
dot icon04/09/2012
Compulsory strike-off action has been discontinued
dot icon03/09/2012
Annual return made up to 2012-08-08 with full list of shareholders
dot icon27/07/2012
Rectified Form TM01 was removed from the public register on 29/10/2012 as it was done without the authority of the company.
dot icon27/04/2012
Compulsory strike-off action has been suspended
dot icon03/04/2012
First Gazette notice for compulsory strike-off
dot icon03/10/2011
Annual return made up to 2011-08-08 with full list of shareholders
dot icon31/01/2011
Accounts for a dormant company made up to 2010-03-31
dot icon31/10/2010
Annual return made up to 2010-08-08 with full list of shareholders
dot icon31/10/2010
Director's details changed for Lindsay Kathleen Gibbons on 2010-04-01
dot icon31/10/2010
Secretary's details changed for Amy Kate Gibbons on 2010-04-01
dot icon26/10/2010
Change of share class name or designation
dot icon31/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon01/11/2009
Annual return made up to 2009-08-08 with full list of shareholders
dot icon29/01/2009
Accounts for a dormant company made up to 2008-03-31
dot icon30/09/2008
Return made up to 08/08/08; full list of members
dot icon30/09/2008
Appointment terminated secretary david gibbons
dot icon31/01/2008
Accounts for a dormant company made up to 2007-03-31
dot icon19/09/2007
Return made up to 08/08/07; full list of members
dot icon31/01/2007
Accounts for a dormant company made up to 2006-03-31
dot icon06/09/2006
Return made up to 08/08/06; full list of members
dot icon24/11/2005
Accounts for a dormant company made up to 2005-03-31
dot icon13/09/2005
Return made up to 08/08/05; full list of members
dot icon13/09/2005
New secretary appointed
dot icon22/08/2005
New secretary appointed
dot icon30/03/2005
Return made up to 08/08/04; full list of members
dot icon14/09/2004
Compulsory strike-off action has been discontinued
dot icon09/09/2004
Return made up to 08/08/03; full list of members
dot icon08/09/2004
Accounts for a dormant company made up to 2004-03-31
dot icon08/09/2004
Accounts for a dormant company made up to 2003-03-31
dot icon15/06/2004
First Gazette notice for compulsory strike-off
dot icon06/11/2002
Accounts for a dormant company made up to 2002-03-31
dot icon17/09/2002
Return made up to 08/08/02; full list of members
dot icon13/03/2002
Total exemption full accounts made up to 2001-03-31
dot icon09/01/2002
Return made up to 08/08/01; full list of members
dot icon19/02/2001
Full accounts made up to 2000-03-31
dot icon04/10/2000
Return made up to 08/08/00; full list of members
dot icon05/04/2000
Accounts for a small company made up to 1999-03-31
dot icon05/04/2000
Accounts for a small company made up to 1998-03-31
dot icon07/03/2000
Compulsory strike-off action has been discontinued
dot icon07/03/2000
Return made up to 08/08/98; no change of members
dot icon07/03/2000
Return made up to 08/08/99; no change of members
dot icon18/01/2000
First Gazette notice for compulsory strike-off
dot icon13/02/1998
Accounts for a dormant company made up to 1997-03-31
dot icon13/02/1998
Resolutions
dot icon03/10/1997
Accounting reference date shortened from 31/08/97 to 31/03/97
dot icon03/10/1997
Return made up to 08/08/97; full list of members
dot icon05/09/1996
Registered office changed on 05/09/96 from: 372 old street london EC1V 9LT
dot icon05/09/1996
New secretary appointed
dot icon05/09/1996
New director appointed
dot icon05/09/1996
Secretary resigned
dot icon05/09/1996
Director resigned
dot icon08/08/1996
Incorporation
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
30/06/2024
dot iconNext confirmation date
08/08/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
211.48K
-
0.00
105.82K
-
2022
1
160.03K
-
0.00
121.64K
-
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gibbons, Lindsay Kathleen
Director
08/08/1996 - Present
16
PARAMOUNT COMPANY SEARCHES LIMITED
Nominee Secretary
07/08/1996 - 07/08/1996
5554
PARAMOUNT PROPERTIES (UK) LIMITED
Nominee Director
07/08/1996 - 07/08/1996
5496
Gibbons, Tom Edward
Director
20/08/2024 - Present
4
Gibbons, David Charles
Director
20/08/2024 - Present
-

Persons with Significant Control

1
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 AFFINITY CONNECTIONS LIMITED

AFFINITY CONNECTIONS LIMITED is an(a) Active company incorporated on 08/08/1996 with the registered office located at Hurstmere, Denbigh Close, Chislehurst BR7 5EB. There are currently 4 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 AFFINITY CONNECTIONS LIMITED?

toggle

AFFINITY CONNECTIONS LIMITED is currently Active. It was registered on 08/08/1996 .

Where is AFFINITY CONNECTIONS LIMITED located?

toggle

AFFINITY CONNECTIONS LIMITED is registered at Hurstmere, Denbigh Close, Chislehurst BR7 5EB.

What does AFFINITY CONNECTIONS LIMITED do?

toggle

AFFINITY CONNECTIONS LIMITED operates in the Combined office administrative service activities (82.11 - SIC 2007) sector.

What is the latest filing for AFFINITY CONNECTIONS LIMITED?

toggle

The latest filing was on 19/03/2026: Unaudited abridged accounts made up to 2025-06-30.