AFFINITY MARKETING DIRECT LIMITED

Register to unlock more data on OkredoRegister

AFFINITY MARKETING DIRECT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06449032

Incorporation date

10/12/2007

Size

Small

Contacts

Registered address

Registered address

7 Marconi Gate, Staffordshire Technology Park, Stafford ST18 0FZCopy
copy info iconCopy
See on map
Latest events (Record since 10/12/2007)
dot icon10/04/2026
Total exemption full accounts made up to 2025-12-31
dot icon05/12/2025
Change of details for Mrs Jodi Rae Harris as a person with significant control on 2025-12-05
dot icon05/12/2025
Confirmation statement made on 2025-11-12 with no updates
dot icon05/12/2025
Cessation of Jodi Rae Harris as a person with significant control on 2025-12-05
dot icon05/12/2025
Notification of Jodi Rae Harris as a person with significant control on 2024-12-01
dot icon19/09/2025
Accounts for a small company made up to 2024-12-31
dot icon13/03/2025
Notification of Jodi Rae Harris as a person with significant control on 2024-12-01
dot icon13/03/2025
Change of details for Mr Jeffrey Todd Harris as a person with significant control on 2024-12-01
dot icon29/11/2024
Confirmation statement made on 2024-11-12 with no updates
dot icon12/08/2024
Accounts for a small company made up to 2023-12-31
dot icon24/11/2023
Confirmation statement made on 2023-11-12 with no updates
dot icon16/08/2023
Accounts for a small company made up to 2022-12-31
dot icon24/03/2023
Director's details changed for Mr Jeffrey Todd Harris on 2023-03-24
dot icon30/11/2022
Confirmation statement made on 2022-11-12 with no updates
dot icon23/05/2022
Accounts for a small company made up to 2021-12-31
dot icon12/11/2021
Confirmation statement made on 2021-11-12 with no updates
dot icon13/04/2021
Accounts for a small company made up to 2020-12-31
dot icon03/02/2021
Registered office address changed from 7 Marconi Gate Staffordshire Technology Park Stafford ST18 0FZ England to 7 Marconi Gate Staffordshire Technology Park Stafford ST18 0FZ on 2021-02-03
dot icon03/02/2021
Director's details changed for Mr Stephen Fox on 2021-02-03
dot icon03/02/2021
Registered office address changed from Tollgate Court Tollgate Drive Stafford ST16 3HS United Kingdom to 7 Marconi Gate Staffordshire Technology Park Stafford ST18 0FZ on 2021-02-03
dot icon10/12/2020
Confirmation statement made on 2020-12-10 with no updates
dot icon12/08/2020
Accounts for a small company made up to 2019-12-31
dot icon03/01/2020
Confirmation statement made on 2019-12-10 with no updates
dot icon25/06/2019
Accounts for a small company made up to 2018-12-31
dot icon17/12/2018
Confirmation statement made on 2018-12-10 with no updates
dot icon29/09/2018
Accounts for a small company made up to 2017-12-31
dot icon19/03/2018
Auditor's resignation
dot icon11/12/2017
Confirmation statement made on 2017-12-10 with no updates
dot icon09/10/2017
Accounts for a small company made up to 2016-12-31
dot icon23/05/2017
Registered office address changed from 2 Temple Back East Bristol BS1 6EG to Tollgate Court Tollgate Drive Stafford ST16 3HS on 2017-05-23
dot icon23/05/2017
Termination of appointment of Ovalsec Limited as a secretary on 2017-05-01
dot icon23/12/2016
Confirmation statement made on 2016-12-10 with updates
dot icon15/09/2016
Accounts for a small company made up to 2015-12-31
dot icon08/01/2016
Annual return made up to 2015-12-10 with full list of shareholders
dot icon04/10/2015
Accounts for a small company made up to 2014-12-31
dot icon28/08/2015
Appointment of Mr Jeffrey Todd Harris as a director on 2015-08-21
dot icon28/08/2015
Termination of appointment of Scott Joseph Dzierzynski as a director on 2015-08-21
dot icon04/02/2015
Annual return made up to 2014-12-10 with full list of shareholders
dot icon21/11/2014
Termination of appointment of Richard James Sales Jr. as a director on 2014-11-17
dot icon21/11/2014
Appointment of Scott Joseph Dzierzynski as a director on 2014-11-17
dot icon06/10/2014
Full accounts made up to 2013-12-31
dot icon21/01/2014
Director's details changed for Stephen Fox on 2013-12-10
dot icon21/01/2014
Annual return made up to 2013-12-10 with full list of shareholders
dot icon02/10/2013
Full accounts made up to 2012-12-31
dot icon02/04/2013
Appointment of Richard James Sales Jr. as a director
dot icon02/04/2013
Termination of appointment of Frank Stornello as a director
dot icon01/02/2013
Director's details changed for Frank Santo Stornello on 2012-12-09
dot icon01/02/2013
Annual return made up to 2012-12-10 with full list of shareholders
dot icon27/09/2012
Full accounts made up to 2011-12-31
dot icon10/01/2012
Annual return made up to 2011-12-10 with full list of shareholders
dot icon10/01/2012
Appointment of Frank Santo Stornello as a director
dot icon09/01/2012
Termination of appointment of Alan Portelli as a director
dot icon06/10/2011
Full accounts made up to 2010-12-31
dot icon08/02/2011
Annual return made up to 2010-12-10 with full list of shareholders
dot icon05/10/2010
Sub-division of shares on 2010-09-27
dot icon05/10/2010
Memorandum and Articles of Association
dot icon05/10/2010
Resolutions
dot icon05/10/2010
Statement of company's objects
dot icon04/10/2010
Accounts for a small company made up to 2009-12-31
dot icon09/02/2010
Annual return made up to 2009-12-10 with full list of shareholders
dot icon09/02/2010
Director's details changed for Stephen Fox on 2009-12-01
dot icon09/02/2010
Director's details changed for Alan Fred Portelli on 2009-12-01
dot icon08/10/2009
Accounts for a small company made up to 2008-12-31
dot icon04/02/2009
Return made up to 10/12/08; full list of members
dot icon03/02/2009
Director's change of particulars / stephen fox / 01/12/2008
dot icon04/07/2008
Director appointed stephen fox
dot icon08/01/2008
Director resigned
dot icon08/01/2008
New director appointed
dot icon10/12/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

2
2022
change arrow icon-64.83 % *

* during past year

Cash in Bank

£17,868.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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)
2021
3
1.49M
-
0.00
50.81K
-
2022
2
1.69M
-
0.00
17.87K
-
2022
2
1.69M
-
0.00
17.87K
-

Employees

2022

Employees

2 Descended-33 % *

Net Assets(GBP)

1.69M £Ascended13.47 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

17.87K £Descended-64.83 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fox, Stephen
Director
22/05/2008 - Present
19
OVALSEC LIMITED
Nominee Secretary
09/12/2007 - 30/04/2017
1478
OVAL NOMINEES LIMITED
Nominee Director
09/12/2007 - 06/01/2008
935
Harris, Jeffrey Todd
Director
21/08/2015 - Present
-
Dzierzynski, Scott Joseph
Director
16/11/2014 - 20/08/2015
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About AFFINITY MARKETING DIRECT LIMITED

AFFINITY MARKETING DIRECT LIMITED is an(a) Active company incorporated on 10/12/2007 with the registered office located at 7 Marconi Gate, Staffordshire Technology Park, Stafford ST18 0FZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of AFFINITY MARKETING DIRECT LIMITED?

toggle

AFFINITY MARKETING DIRECT LIMITED is currently Active. It was registered on 10/12/2007 .

Where is AFFINITY MARKETING DIRECT LIMITED located?

toggle

AFFINITY MARKETING DIRECT LIMITED is registered at 7 Marconi Gate, Staffordshire Technology Park, Stafford ST18 0FZ.

What does AFFINITY MARKETING DIRECT LIMITED do?

toggle

AFFINITY MARKETING DIRECT LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does AFFINITY MARKETING DIRECT LIMITED have?

toggle

AFFINITY MARKETING DIRECT LIMITED had 2 employees in 2022.

What is the latest filing for AFFINITY MARKETING DIRECT LIMITED?

toggle

The latest filing was on 10/04/2026: Total exemption full accounts made up to 2025-12-31.