AFINACORP LIMITED

Register to unlock more data on OkredoRegister

AFINACORP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02034662

Incorporation date

07/07/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

15 Kingswood House 15 Linksway, Northwood, Middlesex HA6 2XACopy
copy info iconCopy
See on map
Latest events (Record since 07/07/1986)
dot icon26/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon25/07/2025
Confirmation statement made on 2025-07-15 with updates
dot icon09/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon19/07/2024
Confirmation statement made on 2024-07-15 with updates
dot icon14/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon25/07/2023
Director's details changed for Mr Anish Anil Doshi on 2023-07-15
dot icon25/07/2023
Secretary's details changed for Mr Anish Anil Doshi on 2023-07-15
dot icon25/07/2023
Registered office address changed from Kingswood House 15 Linksway Northwood Middlesex HA6 2XA to 15 Kingswood House 15 Linksway Northwood Middlesex HA6 2XA on 2023-07-25
dot icon25/07/2023
Director's details changed for Mr Anil Jayantilal Doshi on 2023-07-15
dot icon25/07/2023
Director's details changed for Mr Anil Jayantilal Doshi on 2023-07-15
dot icon25/07/2023
Change of details for Mr Anish Anil Doshi as a person with significant control on 2023-07-15
dot icon25/07/2023
Director's details changed for Mr Anish Anil Doshi on 2023-07-15
dot icon25/07/2023
Confirmation statement made on 2023-07-15 with updates
dot icon26/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon29/07/2022
Confirmation statement made on 2022-07-15 with no updates
dot icon23/05/2022
Satisfaction of charge 2 in full
dot icon23/05/2022
Satisfaction of charge 3 in full
dot icon23/05/2022
Satisfaction of charge 1 in full
dot icon28/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon16/07/2021
Confirmation statement made on 2021-07-15 with no updates
dot icon30/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon15/07/2020
Change of details for Mr Anish Anil Doshi as a person with significant control on 2020-06-21
dot icon15/07/2020
Confirmation statement made on 2020-07-15 with updates
dot icon17/03/2020
Confirmation statement made on 2020-03-16 with no updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon20/07/2019
Appointment of Mr Anish Anil Doshi as a secretary on 2019-07-19
dot icon20/07/2019
Termination of appointment of Nisha Anish Doshi as a secretary on 2019-07-19
dot icon21/03/2019
Confirmation statement made on 2019-03-16 with no updates
dot icon26/09/2018
Full accounts made up to 2017-12-31
dot icon19/04/2018
Confirmation statement made on 2018-03-16 with no updates
dot icon30/11/2017
Registration of charge 020346620004, created on 2017-11-28
dot icon27/09/2017
Accounts for a small company made up to 2016-12-31
dot icon18/05/2017
Confirmation statement made on 2017-03-16 with updates
dot icon12/10/2016
Accounts for a small company made up to 2015-12-31
dot icon18/05/2016
Annual return made up to 2016-03-16 with full list of shareholders
dot icon14/01/2016
Appointment of Mr Anil Jayantilal Doshi as a director on 2016-01-03
dot icon09/10/2015
Accounts for a small company made up to 2014-12-31
dot icon22/06/2015
Annual return made up to 2015-03-16 with full list of shareholders
dot icon30/09/2014
Accounts for a medium company made up to 2013-12-31
dot icon02/06/2014
Annual return made up to 2014-03-16 with full list of shareholders
dot icon19/09/2013
Accounts for a small company made up to 2012-12-31
dot icon09/04/2013
Annual return made up to 2013-03-16 with full list of shareholders
dot icon05/10/2012
Accounts for a small company made up to 2011-12-31
dot icon17/07/2012
Compulsory strike-off action has been discontinued
dot icon16/07/2012
Annual return made up to 2012-03-16 with full list of shareholders
dot icon10/07/2012
First Gazette notice for compulsory strike-off
dot icon28/09/2011
Accounts for a small company made up to 2010-12-31
dot icon20/06/2011
Annual return made up to 2011-03-16 with full list of shareholders
dot icon05/10/2010
Full accounts made up to 2009-12-31
dot icon16/03/2010
Annual return made up to 2010-03-16 with full list of shareholders
dot icon16/03/2010
Director's details changed for Anish Anil Doshi on 2010-03-16
dot icon04/11/2009
Full accounts made up to 2008-12-31
dot icon01/08/2009
Appointment terminated director alka doshi
dot icon21/05/2009
Director appointed anish ank doshi
dot icon21/05/2009
Secretary appointed nisha anish doshi
dot icon15/05/2009
Appointment terminated director anil doshi
dot icon15/05/2009
Appointment terminated secretary alka doshi
dot icon24/04/2009
Return made up to 16/03/09; full list of members
dot icon31/10/2008
Full accounts made up to 2007-12-31
dot icon21/04/2008
Return made up to 16/03/08; full list of members
dot icon22/10/2007
Full accounts made up to 2006-12-31
dot icon28/04/2007
Return made up to 16/03/07; full list of members
dot icon20/01/2007
Full accounts made up to 2005-12-31
dot icon20/04/2006
Return made up to 16/03/06; full list of members
dot icon15/12/2005
Full accounts made up to 2004-12-31
dot icon20/10/2005
Delivery ext'd 3 mth 31/12/04
dot icon30/03/2005
Return made up to 16/03/05; full list of members
dot icon07/12/2004
Full accounts made up to 2003-12-31
dot icon03/11/2004
Delivery ext'd 3 mth 31/12/03
dot icon21/06/2004
Return made up to 16/03/04; full list of members
dot icon01/11/2003
Full accounts made up to 2002-12-31
dot icon16/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon02/04/2003
Return made up to 16/03/03; full list of members
dot icon04/11/2002
Full accounts made up to 2001-12-31
dot icon03/04/2002
Return made up to 16/03/02; full list of members
dot icon02/02/2002
Full accounts made up to 2000-12-31
dot icon22/10/2001
Delivery ext'd 3 mth 31/12/00
dot icon05/04/2001
Return made up to 16/03/01; full list of members
dot icon10/01/2001
Full accounts made up to 1999-12-31
dot icon27/10/2000
Delivery ext'd 3 mth 31/12/99
dot icon05/09/2000
Memorandum and Articles of Association
dot icon21/03/2000
Ad 01/03/00--------- £ si 10000@1
dot icon21/03/2000
Nc inc already adjusted 01/03/00
dot icon21/03/2000
Return made up to 16/03/00; full list of members
dot icon18/01/2000
Full accounts made up to 1998-12-31
dot icon03/11/1999
Registered office changed on 03/11/99 from: 34/35 hollybush hill snaresbrook london E11 1PS
dot icon29/10/1999
Delivery ext'd 3 mth 31/12/98
dot icon23/03/1999
Return made up to 16/03/99; full list of members
dot icon30/10/1998
Particulars of mortgage/charge
dot icon06/08/1998
Accounts for a small company made up to 1997-12-31
dot icon24/04/1998
Return made up to 16/03/98; no change of members
dot icon28/10/1997
Accounts for a small company made up to 1996-12-31
dot icon25/03/1997
Return made up to 16/03/97; no change of members
dot icon30/10/1996
Accounts for a small company made up to 1995-12-31
dot icon22/03/1996
Return made up to 16/03/96; full list of members
dot icon08/11/1995
Ad 24/10/95--------- £ si 9888@1=9888 £ ic 2/9890
dot icon08/11/1995
Nc inc already adjusted 24/10/95
dot icon08/11/1995
Resolutions
dot icon02/11/1995
Accounts for a small company made up to 1994-12-31
dot icon18/10/1995
Particulars of mortgage/charge
dot icon18/10/1995
Particulars of mortgage/charge
dot icon17/03/1995
Return made up to 16/03/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/10/1994
Accounts for a small company made up to 1993-12-31
dot icon11/04/1994
Return made up to 16/03/94; no change of members
dot icon10/11/1993
Accounts for a small company made up to 1992-12-31
dot icon29/04/1993
Return made up to 16/03/93; full list of members
dot icon18/10/1992
Accounts for a small company made up to 1991-12-31
dot icon15/04/1992
Return made up to 16/03/92; no change of members
dot icon16/12/1991
Accounts for a small company made up to 1990-12-31
dot icon16/12/1991
Accounts for a small company made up to 1989-12-31
dot icon24/10/1991
Compulsory strike-off action has been discontinued
dot icon24/10/1991
Registered office changed on 24/10/91 from: suite 1, ivory house st. Katherine's by the tower london E1 9AT
dot icon24/10/1991
Return made up to 16/03/91; no change of members
dot icon24/09/1991
First Gazette notice for compulsory strike-off
dot icon10/12/1990
Return made up to 14/06/90; full list of members
dot icon19/01/1990
Full accounts made up to 1988-12-31
dot icon19/01/1990
Return made up to 16/03/89; full list of members
dot icon10/07/1989
Registered office changed on 10/07/89 from: 34/35 hollybush hill snaresbrook london E11 1PS
dot icon23/01/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon23/01/1989
Registered office changed on 23/01/89 from: 42 berkeley square london W1X 5DB
dot icon27/06/1988
Accounting reference date shortened from 31/03 to 31/12
dot icon23/06/1988
Secretary resigned;new secretary appointed
dot icon14/04/1988
Return made up to 28/01/88; full list of members
dot icon12/04/1988
Accounts made up to 1987-08-29
dot icon14/12/1987
Secretary resigned;new secretary appointed
dot icon14/12/1987
Registered office changed on 14/12/87 from: 81-91 commercial road london E1 1RD
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon03/09/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon03/09/1986
Registered office changed on 03/09/86 from: 124-128 city road london EC1V 2NJ
dot icon02/09/1986
Certificate of change of name
dot icon07/07/1986
Certificate of Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon+110.44 % *

* during past year

Cash in Bank

£56,325.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
2
8.14M
-
0.00
26.77K
-
2022
2
8.65M
-
0.00
56.33K
-
2022
2
8.65M
-
0.00
56.33K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

8.65M £Ascended6.23 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

56.33K £Ascended110.44 % *

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
Mr Anil Jayantilal Doshi
Director
03/01/2016 - Present
2
Mr Anish Anil Doshi
Director
08/05/2009 - Present
8
Doshi, Anish Anil
Secretary
19/07/2019 - Present
-
Doshi, Nisha Anish
Secretary
07/05/2009 - 18/07/2019
-

Persons with Significant Control

1
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 AFINACORP LIMITED

AFINACORP LIMITED is an(a) Active company incorporated on 07/07/1986 with the registered office located at 15 Kingswood House 15 Linksway, Northwood, Middlesex HA6 2XA. There are currently 3 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 AFINACORP LIMITED?

toggle

AFINACORP LIMITED is currently Active. It was registered on 07/07/1986 .

Where is AFINACORP LIMITED located?

toggle

AFINACORP LIMITED is registered at 15 Kingswood House 15 Linksway, Northwood, Middlesex HA6 2XA.

What does AFINACORP LIMITED do?

toggle

AFINACORP LIMITED operates in the Security dealing on own account (64.99/1 - SIC 2007) sector.

How many employees does AFINACORP LIMITED have?

toggle

AFINACORP LIMITED had 2 employees in 2022.

What is the latest filing for AFINACORP LIMITED?

toggle

The latest filing was on 26/08/2025: Total exemption full accounts made up to 2024-12-31.