AFFINITY REPLY LIMITED

Register to unlock more data on OkredoRegister

AFFINITY REPLY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07286662

Incorporation date

16/06/2010

Size

Dormant

Contacts

Registered address

Registered address

Reply House, 36 Grosvenor Gardens, London, United Kingdom SW1W 0EBCopy
copy info iconCopy
See on map
Latest events (Record since 16/06/2010)
dot icon25/03/2026
Registered office address changed from 36 Grosvenor Gardens London SW1W 0EB England to Reply House 36 Grosvenor Gardens London United Kingdom SW1W 0EB on 2026-03-25
dot icon03/03/2026
Confirmation statement made on 2026-02-21 with no updates
dot icon01/12/2025
Appointment of Mr Marco Cusinato as a director on 2025-11-27
dot icon01/12/2025
Registered office address changed from 38 Grosvenor Gardens London SW1W 0EB to 36 Grosvenor Gardens London SW1W 0EB on 2025-12-01
dot icon07/11/2025
Certificate of change of name
dot icon10/06/2025
Accounts for a dormant company made up to 2024-12-31
dot icon21/02/2025
Confirmation statement made on 2025-02-21 with updates
dot icon17/06/2024
Confirmation statement made on 2024-06-16 with no updates
dot icon02/05/2024
Termination of appointment of Daniele Angelucci as a director on 2024-05-02
dot icon02/05/2024
Termination of appointment of Flavia Rebuffat as a director on 2024-05-02
dot icon02/05/2024
Appointment of Mr. Jason Simon Hill as a director on 2024-05-02
dot icon19/03/2024
Accounts for a dormant company made up to 2023-12-31
dot icon07/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon12/07/2023
Memorandum and Articles of Association
dot icon12/07/2023
Resolutions
dot icon19/06/2023
Confirmation statement made on 2023-06-16 with no updates
dot icon16/06/2023
Register inspection address has been changed from 38 Grosvenor Gardens London SW1W 0EB England to Third Floor 20 Old Bailey London EC4M 7AN
dot icon13/12/2022
Resolutions
dot icon13/12/2022
Memorandum and Articles of Association
dot icon19/08/2022
Accounts for a dormant company made up to 2021-12-31
dot icon20/06/2022
Confirmation statement made on 2022-06-16 with no updates
dot icon24/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon18/06/2021
Confirmation statement made on 2021-06-16 with no updates
dot icon14/04/2021
Appointment of Mrs Flavia Rebuffat as a director on 2021-03-31
dot icon14/04/2021
Termination of appointment of Riccardo Lodigiani as a director on 2021-03-31
dot icon30/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon12/07/2020
Confirmation statement made on 2020-06-16 with no updates
dot icon11/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon17/06/2019
Confirmation statement made on 2019-06-16 with no updates
dot icon17/06/2019
Register inspection address has been changed from Third Floor 20 Old Bailey London EC4M 7AN to 38 Grosvenor Gardens London SW1W 0EB
dot icon26/10/2018
Director's details changed for Daniele Angelucci on 2018-10-01
dot icon26/10/2018
Director's details changed for Mr Riccardo Lodigiani on 2018-10-01
dot icon26/10/2018
Director's details changed for Daniele Angelucci on 2018-10-01
dot icon04/10/2018
Accounts for a dormant company made up to 2017-12-31
dot icon16/08/2018
Director's details changed for Mr Riccardo Lodigiani on 2018-08-13
dot icon02/08/2018
Register inspection address has been changed from 16 Old Bailey London EC4M 7EG United Kingdom to Third Floor 20 Old Bailey London EC4M 7AN
dot icon05/07/2018
Confirmation statement made on 2018-06-16 with updates
dot icon15/05/2018
Director's details changed for Mr Riccardo Lodigiani on 2018-05-01
dot icon18/08/2017
Accounts for a dormant company made up to 2016-12-31
dot icon21/06/2017
Confirmation statement made on 2017-06-16 with updates
dot icon31/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon22/06/2016
Annual return made up to 2016-06-16 with full list of shareholders
dot icon31/05/2016
Termination of appointment of Temple Secretarial Limited as a secretary on 2016-04-01
dot icon25/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon17/06/2015
Annual return made up to 2015-06-16 with full list of shareholders
dot icon03/10/2014
Accounts for a dormant company made up to 2013-12-31
dot icon20/06/2014
Annual return made up to 2014-06-16 with full list of shareholders
dot icon17/07/2013
Accounts for a dormant company made up to 2012-12-31
dot icon21/06/2013
Annual return made up to 2013-06-16 with full list of shareholders
dot icon20/03/2013
Director's details changed for Mr Riccardo Lodigiani on 2013-03-20
dot icon01/10/2012
Accounts for a dormant company made up to 2011-12-31
dot icon01/08/2012
Register(s) moved to registered inspection location
dot icon01/08/2012
Register inspection address has been changed
dot icon01/08/2012
Registered office address changed from 16 Old Bailey London EC4M 7EG England on 2012-08-01
dot icon22/06/2012
Annual return made up to 2012-06-16 with full list of shareholders
dot icon21/06/2011
Annual return made up to 2011-06-16 with full list of shareholders
dot icon20/06/2011
Director's details changed for Mr Riccardo Lodigiani on 2011-06-01
dot icon31/05/2011
Accounts for a dormant company made up to 2010-12-31
dot icon25/05/2011
Appointment of Daniele Angelucci as a director
dot icon25/05/2011
Termination of appointment of Stuart Lowe as a director
dot icon16/08/2010
Appointment of Temple Secretarial Limited as a secretary
dot icon03/08/2010
Current accounting period shortened from 2011-06-30 to 2010-12-31
dot icon16/06/2010
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/02/2027
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)
2021
-
100.00
-
0.00
-
-
2022
-
100.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIAL LIMITED
Corporate Secretary
02/08/2010 - 01/04/2016
139
Lowe, Stuart Richard
Director
16/06/2010 - 20/05/2011
16
Angelucci, Daniele
Director
20/05/2011 - 02/05/2024
21
Rebuffat, Flavia
Director
31/03/2021 - 02/05/2024
41
Lodigiani, Riccardo
Director
16/06/2010 - 31/03/2021
42

Persons with Significant Control

0

No PSC data available.

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 REPLY LIMITED

AFFINITY REPLY LIMITED is an(a) Active company incorporated on 16/06/2010 with the registered office located at Reply House, 36 Grosvenor Gardens, London, United Kingdom SW1W 0EB. There are currently 2 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 REPLY LIMITED?

toggle

AFFINITY REPLY LIMITED is currently Active. It was registered on 16/06/2010 .

Where is AFFINITY REPLY LIMITED located?

toggle

AFFINITY REPLY LIMITED is registered at Reply House, 36 Grosvenor Gardens, London, United Kingdom SW1W 0EB.

What does AFFINITY REPLY LIMITED do?

toggle

AFFINITY REPLY LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for AFFINITY REPLY LIMITED?

toggle

The latest filing was on 25/03/2026: Registered office address changed from 36 Grosvenor Gardens London SW1W 0EB England to Reply House 36 Grosvenor Gardens London United Kingdom SW1W 0EB on 2026-03-25.