AFINITIS BPS LIMITED

Register to unlock more data on OkredoRegister

AFINITIS BPS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05966430

Incorporation date

13/10/2006

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 11 Mariner Court, Durkar, Wakefield, West Yorkshire WF4 3FLCopy
copy info iconCopy
See on map
Latest events (Record since 13/10/2006)
dot icon24/02/2026
Final Gazette dissolved via voluntary strike-off
dot icon09/12/2025
First Gazette notice for voluntary strike-off
dot icon28/11/2025
Application to strike the company off the register
dot icon27/11/2025
Micro company accounts made up to 2025-10-31
dot icon27/11/2025
Confirmation statement made on 2025-10-13 with no updates
dot icon17/07/2025
Micro company accounts made up to 2024-10-31
dot icon31/10/2024
Confirmation statement made on 2024-10-13 with no updates
dot icon12/03/2024
Registered office address changed from Oakfield Park Bilton Road Rugby CV22 7AL England to Unit 11 Mariner Court Durkar Wakefield West Yorkshire WF4 3FL on 2024-03-12
dot icon12/03/2024
Micro company accounts made up to 2023-10-31
dot icon28/11/2023
Confirmation statement made on 2023-10-13 with no updates
dot icon01/09/2023
Micro company accounts made up to 2022-10-31
dot icon21/10/2022
Confirmation statement made on 2022-10-13 with no updates
dot icon28/07/2022
Micro company accounts made up to 2021-10-31
dot icon15/11/2021
Confirmation statement made on 2021-10-13 with no updates
dot icon20/08/2021
Micro company accounts made up to 2020-10-31
dot icon10/11/2020
Micro company accounts made up to 2019-10-31
dot icon10/11/2020
Confirmation statement made on 2020-10-13 with no updates
dot icon19/10/2020
Registered office address changed from 11 Yarningale Road Kings Heath Birmingham B14 6LT to Oakfield Park Bilton Road Rugby CV22 7AL on 2020-10-19
dot icon19/10/2020
Termination of appointment of Peter Richard Ford as a director on 2020-04-26
dot icon04/11/2019
Confirmation statement made on 2019-10-13 with no updates
dot icon29/07/2019
Micro company accounts made up to 2018-10-31
dot icon19/10/2018
Confirmation statement made on 2018-10-13 with no updates
dot icon10/07/2018
Micro company accounts made up to 2017-10-31
dot icon26/10/2017
Confirmation statement made on 2017-10-13 with no updates
dot icon31/07/2017
Micro company accounts made up to 2016-10-31
dot icon26/10/2016
Confirmation statement made on 2016-10-13 with updates
dot icon01/08/2016
Micro company accounts made up to 2015-10-31
dot icon27/05/2016
Termination of appointment of Brenda Dainter as a secretary on 2016-04-01
dot icon16/12/2015
Annual return made up to 2015-10-13 with full list of shareholders
dot icon16/12/2015
Registered office address changed from Afinitis Bps Limited Oakfield Park Bilton Road Rugby Warwickshire CV22 7AL to 11 Yarningale Road Kings Heath Birmingham B14 6LT on 2015-12-16
dot icon28/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon14/11/2014
Resolutions
dot icon14/11/2014
Resolutions
dot icon03/11/2014
Statement of capital following an allotment of shares on 2014-09-22
dot icon03/11/2014
Annual return made up to 2014-10-13 with full list of shareholders
dot icon30/09/2014
Appointment of Mr David Mccabe as a director on 2014-09-22
dot icon30/09/2014
Appointment of Mr Peter Coales as a director on 2014-09-22
dot icon30/09/2014
Registered office address changed from 11 Yarningale Road, Kings Heath Birmingham West Midlands B14 6LT to Afinitis Bps Limited Oakfield Park Bilton Road Rugby Warwickshire CV22 7AL on 2014-09-30
dot icon30/09/2014
Appointment of Mr Matthew Ian Thornton-Brown as a director on 2014-09-22
dot icon20/06/2014
Total exemption small company accounts made up to 2013-10-31
dot icon14/03/2014
Certificate of change of name
dot icon23/10/2013
Annual return made up to 2013-10-13 with full list of shareholders
dot icon30/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon20/11/2012
Annual return made up to 2012-10-13 with full list of shareholders
dot icon30/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon16/11/2011
Annual return made up to 2011-10-13 with full list of shareholders
dot icon25/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon24/11/2010
Annual return made up to 2010-10-13 with full list of shareholders
dot icon29/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon26/11/2009
Annual return made up to 2009-10-13 with full list of shareholders
dot icon15/07/2009
Total exemption small company accounts made up to 2008-10-31
dot icon08/12/2008
Return made up to 13/10/08; full list of members
dot icon27/02/2008
Total exemption small company accounts made up to 2007-10-31
dot icon02/11/2007
Ad 13/10/06-13/10/06 £ si 1@20=20
dot icon02/11/2007
Return made up to 13/10/07; full list of members
dot icon13/10/2006
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
31/10/2025
dot iconNext confirmation date
13/10/2026
dot iconLast change occurred
31/10/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2025
dot iconNext account date
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
7.63K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ford, Peter Richard
Director
13/10/2006 - 26/04/2020
2
Coales, Peter
Director
22/09/2014 - Present
5
Dainter, Brenda
Secretary
13/10/2006 - 01/04/2016
-
Mccabe, David
Director
22/09/2014 - Present
6
Thornton-Brown, Matthew Ian
Director
22/09/2014 - Present
4

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AFINITIS BPS LIMITED

AFINITIS BPS LIMITED is an(a) Dissolved company incorporated on 13/10/2006 with the registered office located at Unit 11 Mariner Court, Durkar, Wakefield, West Yorkshire WF4 3FL. There are currently 3 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 AFINITIS BPS LIMITED?

toggle

AFINITIS BPS LIMITED is currently Dissolved. It was registered on 13/10/2006 and dissolved on 24/02/2026.

Where is AFINITIS BPS LIMITED located?

toggle

AFINITIS BPS LIMITED is registered at Unit 11 Mariner Court, Durkar, Wakefield, West Yorkshire WF4 3FL.

What does AFINITIS BPS LIMITED do?

toggle

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

What is the latest filing for AFINITIS BPS LIMITED?

toggle

The latest filing was on 24/02/2026: Final Gazette dissolved via voluntary strike-off.