AFFLUENCE CONCEPT LIMITED

Register to unlock more data on OkredoRegister

AFFLUENCE CONCEPT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09021721

Incorporation date

01/05/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

167-169 Great Portland Street, 5th Floor, London W1W 5PFCopy
copy info iconCopy
See on map
Latest events (Record since 01/05/2014)
dot icon16/12/2025
Final Gazette dissolved via voluntary strike-off
dot icon30/09/2025
First Gazette notice for voluntary strike-off
dot icon23/09/2025
Application to strike the company off the register
dot icon08/09/2025
Total exemption full accounts made up to 2025-04-30
dot icon06/09/2025
Previous accounting period shortened from 2026-03-31 to 2025-04-30
dot icon26/05/2025
Total exemption full accounts made up to 2025-03-31
dot icon23/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon08/12/2024
Confirmation statement made on 2024-11-11 with no updates
dot icon30/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon22/11/2023
Confirmation statement made on 2023-11-11 with no updates
dot icon21/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon15/11/2022
Confirmation statement made on 2022-11-11 with no updates
dot icon21/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon19/11/2021
Confirmation statement made on 2021-11-11 with no updates
dot icon08/11/2021
Registered office address changed from Chester House 81-83 Fulham High Street London SW6 3JA England to 167-169 Great Portland Street 5th Floor London W1W 5PF on 2021-11-08
dot icon01/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon22/12/2020
Change of details for Ms Marina Sushkova as a person with significant control on 2020-11-11
dot icon23/11/2020
Confirmation statement made on 2020-11-11 with no updates
dot icon12/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon17/11/2019
Confirmation statement made on 2019-11-11 with updates
dot icon17/10/2019
Change of details for Ms Marina Feyskanova as a person with significant control on 2019-08-01
dot icon14/08/2019
Director's details changed for Ms Marina Sushkova on 2019-08-01
dot icon15/02/2019
Director's details changed for Ms Marina Feyskanova on 2019-01-24
dot icon28/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon14/11/2018
Confirmation statement made on 2018-11-11 with no updates
dot icon26/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon30/11/2017
Registered office address changed from 81-83 Fulham High Street London SW6 3JA England to Chester House 81-83 Fulham High Street London SW6 3JA on 2017-11-30
dot icon29/11/2017
Confirmation statement made on 2017-11-11 with no updates
dot icon30/04/2017
Registered office address changed from 3rd Floor 207 Regent Street London W1B 3HH to 81-83 Fulham High Street London SW6 3JA on 2017-04-30
dot icon30/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/11/2016
Confirmation statement made on 2016-11-11 with updates
dot icon08/11/2016
Termination of appointment of Maxim Pitirimov as a director on 2016-10-31
dot icon11/08/2016
Confirmation statement made on 2016-08-05 with updates
dot icon11/08/2016
Termination of appointment of Mirian Mdzeluri as a director on 2015-08-06
dot icon11/08/2016
Appointment of Mr Maxim Pitirimov as a director on 2015-08-06
dot icon18/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon05/08/2015
Annual return made up to 2015-08-05 with full list of shareholders
dot icon05/08/2015
Appointment of Ms Marina Feyskanova as a director on 2015-08-05
dot icon05/08/2015
Termination of appointment of Nuryagdy Saparov as a director on 2015-07-31
dot icon25/06/2015
Annual return made up to 2015-05-30 with full list of shareholders
dot icon25/06/2015
Director's details changed for Mr Mirian Mdzeluri on 2014-06-01
dot icon09/04/2015
Previous accounting period shortened from 2015-05-31 to 2015-03-31
dot icon30/05/2014
Annual return made up to 2014-05-30 with full list of shareholders
dot icon01/05/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon+1,844.70 % *

* during past year

Cash in Bank

£33,760.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
11/11/2025
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
51.06K
-
0.00
-
-
2022
1
39.80K
-
0.00
1.74K
-
2023
1
14.19K
-
0.00
33.76K
-
2023
1
14.19K
-
0.00
33.76K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

14.19K £Descended-64.35 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

33.76K £Ascended1.84K % *

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
Sushkova, Marina
Director
05/08/2015 - Present
6
Mdzeluri, Mirian
Director
01/05/2014 - 06/08/2015
4
Pitirimov, Maxim
Director
06/08/2015 - 31/10/2016
4
Saparov, Nuryagdy
Director
01/05/2014 - 31/07/2015
-

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+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About AFFLUENCE CONCEPT LIMITED

AFFLUENCE CONCEPT LIMITED is an(a) Dissolved company incorporated on 01/05/2014 with the registered office located at 167-169 Great Portland Street, 5th Floor, London W1W 5PF. 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 AFFLUENCE CONCEPT LIMITED?

toggle

AFFLUENCE CONCEPT LIMITED is currently Dissolved. It was registered on 01/05/2014 and dissolved on 16/12/2025.

Where is AFFLUENCE CONCEPT LIMITED located?

toggle

AFFLUENCE CONCEPT LIMITED is registered at 167-169 Great Portland Street, 5th Floor, London W1W 5PF.

What does AFFLUENCE CONCEPT LIMITED do?

toggle

AFFLUENCE CONCEPT LIMITED operates in the Travel agency activities (79.11 - SIC 2007) sector.

How many employees does AFFLUENCE CONCEPT LIMITED have?

toggle

AFFLUENCE CONCEPT LIMITED had 1 employees in 2023.

What is the latest filing for AFFLUENCE CONCEPT LIMITED?

toggle

The latest filing was on 16/12/2025: Final Gazette dissolved via voluntary strike-off.