AFFINITY SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

AFFINITY SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07392199

Incorporation date

30/09/2010

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Kre (North) Limited, 7-8 Delta Bank Road, Gateshead NE11 9DJCopy
copy info iconCopy
See on map
Latest events (Record since 30/09/2010)
dot icon17/06/2025
Registered office address changed from PO Box 4385 07392199 - Companies House Default Address Cardiff CF14 8LH to C/O Kre (North) Limited 7-8 Delta Bank Road Gateshead NE11 9DJ on 2025-06-17
dot icon16/06/2025
Resolutions
dot icon16/06/2025
Appointment of a voluntary liquidator
dot icon11/06/2025
Compulsory strike-off action has been suspended
dot icon27/05/2025
First Gazette notice for compulsory strike-off
dot icon09/04/2025
Registered office address changed to PO Box 4385, 07392199 - Companies House Default Address, Cardiff, CF14 8LH on 2025-04-09
dot icon05/04/2025
Compulsory strike-off action has been discontinued
dot icon03/04/2025
Micro company accounts made up to 2024-03-31
dot icon22/03/2025
Compulsory strike-off action has been suspended
dot icon04/03/2025
First Gazette notice for compulsory strike-off
dot icon30/09/2024
Confirmation statement made on 2024-09-30 with no updates
dot icon29/12/2023
Micro company accounts made up to 2023-03-31
dot icon02/10/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon25/05/2023
Registered office address changed from 20 Greenfield Way Houghton Le Spring DH4 6th England to Salvus House Aykley Heads Durham DH1 5TS on 2023-05-25
dot icon30/12/2022
Micro company accounts made up to 2022-03-31
dot icon30/09/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon22/12/2021
Micro company accounts made up to 2021-03-31
dot icon05/11/2021
Termination of appointment of Christelle Yong as a director on 2021-11-05
dot icon05/10/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon09/06/2021
Change of details for Mr Alastair James Yong as a person with significant control on 2021-06-09
dot icon09/06/2021
Cessation of Christelle Yong as a person with significant control on 2021-06-09
dot icon15/01/2021
Micro company accounts made up to 2020-03-31
dot icon22/12/2020
Change of details for Mr Alastair James Yong as a person with significant control on 2020-12-18
dot icon22/12/2020
Notification of Christelle Yong as a person with significant control on 2020-12-18
dot icon09/10/2020
Confirmation statement made on 2020-09-30 with updates
dot icon26/02/2020
Sub-division of shares on 2020-02-25
dot icon31/12/2019
Micro company accounts made up to 2019-03-31
dot icon30/09/2019
Confirmation statement made on 2019-09-30 with no updates
dot icon02/07/2019
Appointment of Mrs Christelle Yong as a director on 2019-07-02
dot icon31/12/2018
Micro company accounts made up to 2018-03-31
dot icon10/10/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon22/06/2018
Registered office address changed from Salvus House Aykley Heads Durham DH1 5TS England to 20 Greenfield Way Houghton Le Spring DH4 6th on 2018-06-22
dot icon09/01/2018
Registered office address changed from The Hub Crowther Road Washington Tyne and Wear NE38 0AQ England to Salvus House Aykley Heads Durham DH1 5TS on 2018-01-09
dot icon29/12/2017
Micro company accounts made up to 2017-03-31
dot icon02/10/2017
Confirmation statement made on 2017-09-30 with no updates
dot icon06/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon04/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon22/12/2015
Registered office address changed from Sunderland Software Centre Tavistock Place Sunderland SR1 1PB to The Hub Crowther Road Washington Tyne and Wear NE38 0AQ on 2015-12-22
dot icon20/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon20/10/2015
Registered office address changed from F1 Sunderland Software Centre Tavistock Place Sunderland Tyne and Wear SR1 1PB to Sunderland Software Centre Tavistock Place Sunderland SR1 1PB on 2015-10-20
dot icon07/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon24/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon21/11/2013
Registered office address changed from C/O Alastair Yong Unit 30 Stanfield Business Centre Addison Street Sunderland Tyne & Wear SR2 8SZ on 2013-11-21
dot icon23/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon03/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon30/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon02/07/2012
Registered office address changed from C/O Alastair Yong Unit 30 Standfield Business Centre Addisson Street Sunderland Tyne & Wear SR2 8SZ United Kingdom on 2012-07-02
dot icon28/06/2012
Registered office address changed from Evolve Centre Cygnet Way Houghton Le Spring Tyne and Wear DH4 5QY England on 2012-06-28
dot icon15/03/2012
Termination of appointment of Alastair James Yong as a secretary
dot icon06/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon16/05/2011
Accounts for a dormant company made up to 2011-03-31
dot icon16/05/2011
Previous accounting period shortened from 2011-09-30 to 2011-03-31
dot icon28/04/2011
Registered office address changed from 158 Mount Road High Barnes Sunderland Tyne & Wear SR4 7QD England on 2011-04-28
dot icon22/12/2010
Director's details changed for Mr Alastair James Yong on 2010-12-22
dot icon21/12/2010
Appointment of Mr Alastair James Yong as a director
dot icon20/12/2010
Registered office address changed from 72 New Bond Street Mayfair London W1S 1RR England on 2010-12-20
dot icon20/12/2010
Termination of appointment of Michael Clifford as a director
dot icon20/12/2010
Appointment of Mr Alastair James Yong as a secretary
dot icon30/09/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
30/09/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
55.39K
-
0.00
-
-
2022
2
59.08K
-
0.00
-
-
2023
1
75.99K
-
0.00
-
-
2023
1
75.99K
-
0.00
-
-

Employees

2023

Employees

1 Descended-50 % *

Net Assets(GBP)

75.99K £Ascended28.62 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Yong, Alastair James
Director
20/12/2010 - Present
2

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

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About AFFINITY SYSTEMS LIMITED

AFFINITY SYSTEMS LIMITED is an(a) Liquidation company incorporated on 30/09/2010 with the registered office located at C/O Kre (North) Limited, 7-8 Delta Bank Road, Gateshead NE11 9DJ. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of AFFINITY SYSTEMS LIMITED?

toggle

AFFINITY SYSTEMS LIMITED is currently Liquidation. It was registered on 30/09/2010 .

Where is AFFINITY SYSTEMS LIMITED located?

toggle

AFFINITY SYSTEMS LIMITED is registered at C/O Kre (North) Limited, 7-8 Delta Bank Road, Gateshead NE11 9DJ.

What does AFFINITY SYSTEMS LIMITED do?

toggle

AFFINITY SYSTEMS LIMITED operates in the Wholesale of computers computer peripheral equipment and software (46.51 - SIC 2007) sector.

How many employees does AFFINITY SYSTEMS LIMITED have?

toggle

AFFINITY SYSTEMS LIMITED had 1 employees in 2023.

What is the latest filing for AFFINITY SYSTEMS LIMITED?

toggle

The latest filing was on 17/06/2025: Registered office address changed from PO Box 4385 07392199 - Companies House Default Address Cardiff CF14 8LH to C/O Kre (North) Limited 7-8 Delta Bank Road Gateshead NE11 9DJ on 2025-06-17.