AFON TECHNOLOGY LTD

Register to unlock more data on OkredoRegister

AFON TECHNOLOGY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09700231

Incorporation date

23/07/2015

Size

Small

Contacts

Registered address

Registered address

Unit 670 Castlegate Business Park, Caldicot, Monmouthshire NP26 5ADCopy
copy info iconCopy
See on map
Latest events (Record since 23/07/2015)
dot icon30/01/2026
Statement of capital following an allotment of shares on 2026-01-23
dot icon24/11/2025
Satisfaction of charge 097002310002 in full
dot icon21/11/2025
Statement of capital following an allotment of shares on 2025-11-12
dot icon15/09/2025
Statement of capital following an allotment of shares on 2025-09-04
dot icon10/09/2025
Confirmation statement made on 2025-08-31 with updates
dot icon14/08/2025
Replacement filing of SH01 - 07/08/25 Statement of Capital gbp 6233.653
dot icon13/08/2025
Statement of capital following an allotment of shares on 2025-08-08
dot icon07/08/2025
Statement of capital following an allotment of shares on 2025-07-10
dot icon10/07/2025
Accounts for a small company made up to 2024-12-31
dot icon10/07/2025
Registration of charge 097002310002, created on 2025-07-10
dot icon30/05/2025
Statement of capital following an allotment of shares on 2025-05-15
dot icon27/05/2025
Termination of appointment of Atul Suryakant Devani as a director on 2025-05-06
dot icon29/04/2025
Second filing of a statement of capital following an allotment of shares on 2025-03-07
dot icon29/04/2025
Statement of capital following an allotment of shares on 2025-04-03
dot icon28/04/2025
Second filing of a statement of capital following an allotment of shares on 2025-02-06
dot icon24/03/2025
Statement of capital following an allotment of shares on 2025-03-07
dot icon05/03/2025
Statement of capital following an allotment of shares on 2025-02-06
dot icon17/02/2025
Statement of capital following an allotment of shares on 2025-01-16
dot icon20/01/2025
Resolutions
dot icon22/11/2024
Statement of capital following an allotment of shares on 2024-11-07
dot icon12/09/2024
Accounts for a small company made up to 2023-12-31
dot icon05/09/2024
Confirmation statement made on 2024-08-31 with updates
dot icon29/07/2024
Second filing of a statement of capital following an allotment of shares on 2024-06-06
dot icon03/07/2024
Termination of appointment of David Onions as a director on 2024-06-06
dot icon01/07/2024
Appointment of Mr Atul Suryakant Devani as a director on 2024-06-06
dot icon22/06/2024
Statement of capital following an allotment of shares on 2024-05-06
dot icon05/06/2024
Statement of capital following an allotment of shares on 2024-05-09
dot icon02/05/2024
Second filing of a statement of capital following an allotment of shares on 2023-03-30
dot icon23/04/2024
Statement of capital following an allotment of shares on 2024-04-05
dot icon15/04/2024
Statement of capital following an allotment of shares on 2024-03-14
dot icon19/03/2024
Statement of capital following an allotment of shares on 2024-01-11
dot icon03/03/2024
Statement of capital following an allotment of shares on 2024-02-01
dot icon24/12/2023
Statement of capital following an allotment of shares on 2023-11-09
dot icon24/12/2023
Statement of capital following an allotment of shares on 2023-12-07
dot icon16/11/2023
Statement of capital following an allotment of shares on 2023-10-12
dot icon29/09/2023
Accounts for a small company made up to 2022-12-31
dot icon07/09/2023
Confirmation statement made on 2023-08-31 with updates
dot icon26/07/2023
Statement of capital following an allotment of shares on 2023-07-06
dot icon05/05/2023
Statement of capital following an allotment of shares on 2023-04-20
dot icon28/04/2023
Registration of charge 097002310001, created on 2023-04-28
dot icon09/03/2023
Statement of capital following an allotment of shares on 2023-02-27
dot icon19/02/2023
Statement of capital following an allotment of shares on 2023-02-09
dot icon15/01/2023
Cessation of Mohamed Sabih Chaundhry as a person with significant control on 2019-04-29
dot icon15/01/2023
Cessation of John Raymond Hirst as a person with significant control on 2019-04-29
dot icon15/01/2023
Cessation of David Onions as a person with significant control on 2019-04-29
dot icon15/01/2023
Cessation of John Shillingford as a person with significant control on 2019-04-19
dot icon15/01/2023
Notification of a person with significant control statement
dot icon13/01/2023
Statement of capital following an allotment of shares on 2022-12-01
dot icon09/12/2022
Accounts for a small company made up to 2021-12-31
dot icon25/10/2022
Confirmation statement made on 2022-09-12 with updates
dot icon04/10/2022
Second filing of a statement of capital following an allotment of shares on 2022-08-04
dot icon04/10/2022
Second filing of a statement of capital following an allotment of shares on 2022-07-07
dot icon15/08/2022
Statement of capital following an allotment of shares on 2022-08-04
dot icon26/07/2022
Statement of capital following an allotment of shares on 2022-07-07
dot icon19/07/2022
Memorandum and Articles of Association
dot icon19/07/2022
Resolutions
dot icon19/07/2022
Statement of capital following an allotment of shares on 2022-06-28
dot icon30/06/2022
Statement of capital following an allotment of shares on 2022-06-16
dot icon29/06/2022
Statement of capital following an allotment of shares on 2022-06-16
dot icon06/06/2022
Statement of capital following an allotment of shares on 2022-05-05
dot icon06/06/2022
Statement of capital following an allotment of shares on 2022-05-05
dot icon30/05/2022
Second filing of a statement of capital following an allotment of shares on 2022-03-09
dot icon17/05/2022
Second filing of a statement of capital following an allotment of shares on 2022-04-01
dot icon11/04/2022
Statement of capital following an allotment of shares on 2022-04-01
dot icon30/03/2022
Statement of capital following an allotment of shares on 2022-03-09
dot icon04/10/2021
Accounts for a small company made up to 2020-12-31
dot icon12/08/2021
Statement of capital following an allotment of shares on 2021-06-30
dot icon03/08/2021
Confirmation statement made on 2021-07-22 with updates
dot icon15/07/2021
Second filing of a statement of capital following an allotment of shares on 2021-06-03
dot icon15/07/2021
Second filing of a statement of capital following an allotment of shares on 2021-05-06
dot icon23/06/2021
Statement of capital following an allotment of shares on 2021-06-03
dot icon28/05/2021
Statement of capital following an allotment of shares on 2021-05-06
dot icon05/05/2021
Registered office address changed from Unit 670 Castlegate Business Park Castlegate Business Park Caldicot Monmouthshire NP26 5AD Wales to Unit 670 Castlegate Business Park Caldicot Monmouthshire NP26 5AD on 2021-05-05
dot icon29/04/2021
Registered office address changed from Basepoint Business Centre Riverside Court Beaufort Park Chepstow Monmouthshire NP16 5UH Wales to Unit 670 Castlegate Business Park Castlegate Business Park Caldicot Monmouthshire NP26 5AD on 2021-04-29
dot icon20/04/2021
Statement of capital following an allotment of shares on 2021-04-01
dot icon16/04/2021
Second filing of a statement of capital following an allotment of shares on 2021-03-03
dot icon19/03/2021
Statement of capital following an allotment of shares on 2021-03-03
dot icon17/03/2021
Statement of capital following an allotment of shares on 2020-12-03
dot icon13/03/2021
Statement of capital following an allotment of shares on 2021-02-04
dot icon20/11/2020
Statement of capital following an allotment of shares on 2020-11-05
dot icon21/10/2020
Statement of capital following an allotment of shares on 2020-10-08
dot icon15/10/2020
Statement of capital following an allotment of shares on 2020-09-03
dot icon29/09/2020
Accounts for a small company made up to 2019-12-31
dot icon01/09/2020
Memorandum and Articles of Association
dot icon01/09/2020
Resolutions
dot icon03/08/2020
Confirmation statement made on 2020-07-22 with updates
dot icon16/06/2020
Second filing of a statement of capital following an allotment of shares on 2020-04-02
dot icon15/06/2020
Statement of capital following an allotment of shares on 2020-06-04
dot icon19/05/2020
Statement of capital following an allotment of shares on 2020-05-07
dot icon05/05/2020
Statement of capital following an allotment of shares on 2020-04-02
dot icon17/03/2020
Statement of capital following an allotment of shares on 2020-03-05
dot icon06/02/2020
Second filing of a statement of capital following an allotment of shares on 2019-05-20
dot icon13/12/2019
Current accounting period shortened from 2020-03-31 to 2019-12-31
dot icon13/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon05/09/2019
Second filing of a statement of capital following an allotment of shares on 2019-04-05
dot icon29/07/2019
Confirmation statement made on 2019-07-22 with updates
dot icon29/04/2019
Resolutions
dot icon27/04/2019
Change of share class name or designation
dot icon13/04/2019
Resolutions
dot icon10/04/2019
Notification of Mohamed Sabih Chaundhry as a person with significant control on 2019-04-03
dot icon10/04/2019
Notification of John Shillingford as a person with significant control on 2019-04-03
dot icon10/04/2019
Notification of John Raymond Hirst as a person with significant control on 2019-04-03
dot icon10/04/2019
Notification of David Onions as a person with significant control on 2019-04-03
dot icon10/04/2019
Registered office address changed from Atlantic House Charnwood Park Waterton Bridgend Mid Glamorgan CF31 3PL United Kingdom to Basepoint Business Centre Riverside Court Beaufort Park Chepstow Monmouthshire NP16 5UH on 2019-04-10
dot icon10/04/2019
Cessation of John Arthur Beverley Walls as a person with significant control on 2019-04-03
dot icon10/04/2019
Appointment of Dr John Hirst as a director on 2019-04-03
dot icon08/04/2019
Statement of capital following an allotment of shares on 2019-04-05
dot icon05/04/2019
Appointment of Dr John Shillingford as a director on 2019-04-03
dot icon05/04/2019
Appointment of Dr Mohamed Sabih Chaudhry as a director on 2019-04-03
dot icon05/04/2019
Appointment of Professor David Onions as a director on 2019-04-03
dot icon05/04/2019
Termination of appointment of John Arthur Beverley Walls as a director on 2019-04-03
dot icon28/03/2019
Resolutions
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon27/07/2018
Confirmation statement made on 2018-07-22 with no updates
dot icon12/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon19/09/2017
Change of details for Mr John Arthur Beverley Walls as a person with significant control on 2017-09-08
dot icon19/09/2017
Director's details changed for Mr John Arthur Beverley Walls on 2017-09-08
dot icon04/08/2017
Confirmation statement made on 2017-07-22 with no updates
dot icon24/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon19/08/2016
Confirmation statement made on 2016-07-22 with updates
dot icon29/04/2016
Previous accounting period shortened from 2016-07-31 to 2016-03-31
dot icon23/07/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Onions, David, Professor
Director
03/04/2019 - 06/06/2024
4
Shillingford, John, Dr
Director
03/04/2019 - Present
5
Chaudhry, Mohamed Sabih, Dr
Director
03/04/2019 - Present
2
Devani, Atul Suryakant
Director
06/06/2024 - 06/05/2025
24
Hirst, John, Dr
Director
03/04/2019 - Present
2

Persons with Significant Control

10
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AFON TECHNOLOGY LTD

AFON TECHNOLOGY LTD is an(a) Active company incorporated on 23/07/2015 with the registered office located at Unit 670 Castlegate Business Park, Caldicot, Monmouthshire NP26 5AD. 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 AFON TECHNOLOGY LTD?

toggle

AFON TECHNOLOGY LTD is currently Active. It was registered on 23/07/2015 .

Where is AFON TECHNOLOGY LTD located?

toggle

AFON TECHNOLOGY LTD is registered at Unit 670 Castlegate Business Park, Caldicot, Monmouthshire NP26 5AD.

What does AFON TECHNOLOGY LTD do?

toggle

AFON TECHNOLOGY LTD operates in the Research and experimental development on biotechnology (72.11 - SIC 2007) sector.

What is the latest filing for AFON TECHNOLOGY LTD?

toggle

The latest filing was on 30/01/2026: Statement of capital following an allotment of shares on 2026-01-23.