AFFINITY TELCO LTD

Register to unlock more data on OkredoRegister

AFFINITY TELCO LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07777657

Incorporation date

19/09/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Octagon, Wells Road, Ilkley, West Yorkshire LS29 9JBCopy
copy info iconCopy
See on map
Latest events (Record since 19/09/2011)
dot icon08/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon26/09/2025
Confirmation statement made on 2025-09-19 with no updates
dot icon25/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon30/10/2024
Confirmation statement made on 2024-09-19 with no updates
dot icon16/01/2024
Termination of appointment of Paul Harrison as a director on 2024-01-15
dot icon16/01/2024
Termination of appointment of Pauline Harrison as a director on 2024-01-15
dot icon07/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon13/11/2023
Change of details for Mr Timothy Harrison as a person with significant control on 2023-11-13
dot icon13/11/2023
Director's details changed for Mrs Pauline Harrison on 2023-11-13
dot icon13/11/2023
Director's details changed for Mr Timothy Harrison on 2023-11-13
dot icon13/11/2023
Director's details changed for Mr Paul Harrison on 2023-11-13
dot icon17/10/2023
Confirmation statement made on 2023-09-19 with no updates
dot icon13/10/2023
Registered office address changed from Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS United Kingdom to The Octagon Wells Road Ilkley West Yorkshire LS29 9JB on 2023-10-13
dot icon28/12/2022
Micro company accounts made up to 2022-03-31
dot icon23/09/2022
Confirmation statement made on 2022-09-19 with no updates
dot icon07/02/2022
Micro company accounts made up to 2021-03-31
dot icon31/12/2021
Previous accounting period shortened from 2021-03-31 to 2021-03-30
dot icon27/09/2021
Confirmation statement made on 2021-09-19 with updates
dot icon16/07/2021
Change of details for Mr Timothy Harrison as a person with significant control on 2021-03-31
dot icon16/07/2021
Termination of appointment of Charles Edward James Taylor as a director on 2021-03-31
dot icon16/07/2021
Termination of appointment of Joy Taylor as a director on 2021-03-31
dot icon16/07/2021
Cessation of Joy Taylor as a person with significant control on 2021-03-31
dot icon16/02/2021
Director's details changed for Mr Charles Edward James Taylor on 2021-02-11
dot icon16/02/2021
Director's details changed for Mrs Joy Taylor on 2021-02-11
dot icon16/02/2021
Change of details for Mrs Joy Taylor as a person with significant control on 2021-02-11
dot icon05/02/2021
Micro company accounts made up to 2020-03-31
dot icon21/09/2020
Confirmation statement made on 2020-09-19 with no updates
dot icon23/12/2019
Micro company accounts made up to 2019-03-31
dot icon04/10/2019
Confirmation statement made on 2019-09-19 with no updates
dot icon21/12/2018
Micro company accounts made up to 2018-03-31
dot icon20/09/2018
Confirmation statement made on 2018-09-19 with no updates
dot icon19/02/2018
Registered office address changed from 16 Low Mills Court Shaw Mills Harrogate North Yorkshire HG3 3HJ United Kingdom to Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS on 2018-02-19
dot icon04/12/2017
Micro company accounts made up to 2017-03-31
dot icon26/09/2017
Cessation of Charles Edward James Taylor as a person with significant control on 2016-04-06
dot icon26/09/2017
Change of details for Mr Timothy Harrison as a person with significant control on 2016-04-06
dot icon26/09/2017
Cessation of Pauline Harrison as a person with significant control on 2016-04-06
dot icon26/09/2017
Confirmation statement made on 2017-09-19 with updates
dot icon26/04/2017
Change of share class name or designation
dot icon19/04/2017
Resolutions
dot icon26/01/2017
Registered office address changed from 12 Mill Fold Low Mill Addingham Ilkley West Yorkshire LS29 0SY to 16 Low Mills Court Shaw Mills Harrogate North Yorkshire HG3 3HJ on 2017-01-26
dot icon21/12/2016
Appointment of Mr Paul Harrison as a director on 2016-04-01
dot icon20/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon26/10/2016
Confirmation statement made on 2016-09-19 with updates
dot icon31/08/2016
Appointment of Mr Timothy Harrison as a director on 2016-02-26
dot icon31/08/2016
Appointment of Mrs Pauline Harrison as a director on 2016-02-26
dot icon27/06/2016
Previous accounting period extended from 2015-09-30 to 2016-03-31
dot icon23/09/2015
Annual return made up to 2015-09-19 with full list of shareholders
dot icon20/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon06/10/2014
Annual return made up to 2014-09-19 with full list of shareholders
dot icon03/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon23/05/2014
Memorandum and Articles of Association
dot icon13/05/2014
Resolutions
dot icon08/05/2014
Statement of capital following an allotment of shares on 2014-03-20
dot icon08/05/2014
Statement of capital following an allotment of shares on 2014-03-20
dot icon28/10/2013
Annual return made up to 2013-09-19 with full list of shareholders
dot icon07/06/2013
Memorandum and Articles of Association
dot icon17/04/2013
Statement of capital following an allotment of shares on 2013-01-25
dot icon16/04/2013
Director's details changed for Miss Joy Harrison on 2013-03-17
dot icon07/03/2013
Total exemption small company accounts made up to 2012-09-30
dot icon04/02/2013
Resolutions
dot icon20/11/2012
Memorandum and Articles of Association
dot icon15/11/2012
Annual return made up to 2012-09-19 with full list of shareholders
dot icon12/11/2012
Change of share class name or designation
dot icon12/11/2012
Resolutions
dot icon20/09/2012
Statement of capital following an allotment of shares on 2012-08-07
dot icon10/07/2012
Registered office address changed from Station Sawmills Station Road Denholme Bradford West Yorkshire BD13 4BS United Kingdom on 2012-07-10
dot icon19/09/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£1,807.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
19/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
124.00
-
0.00
-
-
2022
3
68.00
-
0.00
-
-
2023
3
12.62K
-
0.00
1.81K
-
2023
3
12.62K
-
0.00
1.81K
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

12.62K £Ascended18.46K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.81K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Pauline Harrison
Director
26/02/2016 - 15/01/2024
-
Mr Timothy Harrison
Director
26/02/2016 - Present
3
Taylor, Joy
Director
19/09/2011 - 31/03/2021
2
Harrison, Paul
Director
01/04/2016 - 15/01/2024
2
Taylor, Charles Edward James
Director
19/09/2011 - 31/03/2021
8

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About AFFINITY TELCO LTD

AFFINITY TELCO LTD is an(a) Active company incorporated on 19/09/2011 with the registered office located at The Octagon, Wells Road, Ilkley, West Yorkshire LS29 9JB. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of AFFINITY TELCO LTD?

toggle

AFFINITY TELCO LTD is currently Active. It was registered on 19/09/2011 .

Where is AFFINITY TELCO LTD located?

toggle

AFFINITY TELCO LTD is registered at The Octagon, Wells Road, Ilkley, West Yorkshire LS29 9JB.

What does AFFINITY TELCO LTD do?

toggle

AFFINITY TELCO LTD operates in the Retail sale of mobile telephones (47.42/1 - SIC 2007) sector.

How many employees does AFFINITY TELCO LTD have?

toggle

AFFINITY TELCO LTD had 3 employees in 2023.

What is the latest filing for AFFINITY TELCO LTD?

toggle

The latest filing was on 08/12/2025: Total exemption full accounts made up to 2025-03-31.