AFFINITY INTEGRATED WEALTH MANAGEMENT LTD

Register to unlock more data on OkredoRegister

AFFINITY INTEGRATED WEALTH MANAGEMENT LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06490441

Incorporation date

31/01/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJCopy
copy info iconCopy
See on map
Latest events (Record since 31/01/2008)
dot icon13/04/2026
Final Gazette dissolved following liquidation
dot icon13/01/2026
Return of final meeting in a members' voluntary winding up
dot icon16/09/2025
Liquidators' statement of receipts and payments to 2025-07-15
dot icon27/05/2025
Total exemption full accounts made up to 2024-07-15
dot icon09/04/2025
Previous accounting period shortened from 2024-10-31 to 2024-07-15
dot icon27/08/2024
Register inspection address has been changed to Trade Fair House 2 West Court Enterprise Road Maidstone Kent ME15 6JD
dot icon13/08/2024
Registered office address changed from Trade Fair House 2 West Court Enterprise Road Maidstone Kent ME15 6JD United Kingdom to 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 2024-08-13
dot icon01/08/2024
Declaration of solvency
dot icon01/08/2024
Resolutions
dot icon01/08/2024
Appointment of a voluntary liquidator
dot icon12/04/2024
Total exemption full accounts made up to 2023-10-31
dot icon09/02/2024
Confirmation statement made on 2024-01-25 with no updates
dot icon11/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon06/07/2023
Registered office address changed from Inspire House 20 Tonbridge Road Maidstone Kent ME16 8RT to Trade Fair House 2 West Court Enterprise Road Maidstone Kent ME15 6JD on 2023-07-06
dot icon25/01/2023
Confirmation statement made on 2023-01-25 with no updates
dot icon05/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon07/02/2022
Confirmation statement made on 2022-01-25 with no updates
dot icon22/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon25/01/2021
Confirmation statement made on 2021-01-25 with updates
dot icon25/01/2021
Change of details for Mr Ian Scott Painter as a person with significant control on 2020-05-21
dot icon19/01/2021
Notification of Samantha Newman as a person with significant control on 2020-02-06
dot icon19/01/2021
Change of details for Mr Ian Scott Painter as a person with significant control on 2020-02-06
dot icon21/05/2020
Confirmation statement made on 2020-05-09 with updates
dot icon09/04/2020
Total exemption full accounts made up to 2019-10-31
dot icon21/02/2020
Statement of capital following an allotment of shares on 2020-02-06
dot icon21/02/2020
Resolutions
dot icon09/05/2019
Confirmation statement made on 2019-05-09 with updates
dot icon09/05/2019
Statement of capital following an allotment of shares on 2019-04-29
dot icon25/04/2019
Director's details changed for Mr Ian Scott Painter on 2019-04-25
dot icon25/04/2019
Secretary's details changed for Anita Carol Coomber on 2019-04-25
dot icon31/01/2019
Confirmation statement made on 2019-01-31 with no updates
dot icon29/11/2018
Accounts for a dormant company made up to 2018-10-31
dot icon02/02/2018
Confirmation statement made on 2018-01-31 with no updates
dot icon09/01/2018
Accounts for a dormant company made up to 2017-10-31
dot icon06/02/2017
Confirmation statement made on 2017-01-31 with updates
dot icon14/11/2016
Accounts for a dormant company made up to 2016-10-31
dot icon14/06/2016
Accounts for a dormant company made up to 2015-10-31
dot icon04/02/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon26/03/2015
Accounts for a dormant company made up to 2014-10-31
dot icon20/03/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon28/07/2014
Change of name notice
dot icon28/07/2014
Certificate of change of name
dot icon18/07/2014
Resolutions
dot icon09/06/2014
Accounts for a dormant company made up to 2013-10-31
dot icon07/02/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon07/02/2014
Secretary's details changed for Anita Carol Coomber on 2013-08-20
dot icon06/02/2014
Register inspection address has been changed from Admirals Offices Main Gate Road the Historic Dockyard Chatham Kent ME4 4TZ United Kingdom
dot icon15/08/2013
Registered office address changed from Admirals Offices Main Gate Road the Historic Dockyard Chatham Kent ME4 4TZ on 2013-08-15
dot icon15/08/2013
Accounts for a dormant company made up to 2012-10-31
dot icon07/02/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon05/07/2012
Accounts for a dormant company made up to 2011-10-31
dot icon17/02/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon04/07/2011
Accounts for a dormant company made up to 2010-10-31
dot icon01/02/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon01/02/2011
Director's details changed for Ian Scott Painter on 2011-01-31
dot icon01/07/2010
Accounts for a dormant company made up to 2009-10-31
dot icon05/02/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon05/02/2010
Register inspection address has been changed
dot icon05/02/2010
Director's details changed for Ian Scott Painter on 2010-02-05
dot icon12/08/2009
Accounts for a dormant company made up to 2008-10-31
dot icon04/02/2009
Return made up to 31/01/09; full list of members
dot icon09/04/2008
Registered office changed on 09/04/2008 from montague place quayside, chatham maritime chatham kent ME4 4QU
dot icon18/02/2008
Director resigned
dot icon18/02/2008
Secretary resigned
dot icon18/02/2008
New director appointed
dot icon18/02/2008
New secretary appointed
dot icon11/02/2008
Accounting reference date shortened from 31/01/09 to 31/10/08
dot icon31/01/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-7 *

* during past year

Number of employees

0
2023
change arrow icon-90.28 % *

* during past year

Cash in Bank

£120,811.00

Confirmation

dot iconLast made up date
15/07/2024
dot iconNext confirmation date
25/01/2025
dot iconLast change occurred
15/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
15/07/2024
dot iconNext account date
15/07/2025
dot iconNext due on
15/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
69.16K
-
0.00
162.98K
-
2022
7
1.68M
-
0.00
1.24M
-
2023
0
1.48M
-
0.00
120.81K
-
2023
0
1.48M
-
0.00
120.81K
-

Employees

2023

Employees

0 Descended-100 % *

Net Assets(GBP)

1.48M £Descended-11.93 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

120.81K £Descended-90.28 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
31/01/2008 - 31/01/2008
68517
COMPANY DIRECTORS LIMITED
Nominee Director
31/01/2008 - 31/01/2008
67500
Mr Ian Scott Painter
Director
31/01/2008 - Present
16
Coomber, Anita Carol
Secretary
31/01/2008 - Present
3

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AFFINITY INTEGRATED WEALTH MANAGEMENT LTD

AFFINITY INTEGRATED WEALTH MANAGEMENT LTD is an(a) Dissolved company incorporated on 31/01/2008 with the registered office located at 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AFFINITY INTEGRATED WEALTH MANAGEMENT LTD?

toggle

AFFINITY INTEGRATED WEALTH MANAGEMENT LTD is currently Dissolved. It was registered on 31/01/2008 and dissolved on 13/04/2026.

Where is AFFINITY INTEGRATED WEALTH MANAGEMENT LTD located?

toggle

AFFINITY INTEGRATED WEALTH MANAGEMENT LTD is registered at 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ.

What does AFFINITY INTEGRATED WEALTH MANAGEMENT LTD do?

toggle

AFFINITY INTEGRATED WEALTH MANAGEMENT LTD operates in the Other activities auxiliary to insurance and pension funding (66.29 - SIC 2007) sector.

What is the latest filing for AFFINITY INTEGRATED WEALTH MANAGEMENT LTD?

toggle

The latest filing was on 13/04/2026: Final Gazette dissolved following liquidation.