AFORTI PLC

Register to unlock more data on OkredoRegister

AFORTI PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12821204

Incorporation date

18/08/2020

Size

Group

Contacts

Registered address

Registered address

Ealing Cross 85 Uxbridge Road, 1st Floor, London W5 5THCopy
copy info iconCopy
See on map
Latest events (Record since 18/08/2020)
dot icon30/10/2025
Confirmation statement made on 2025-08-17 with updates
dot icon05/08/2025
Registered office address changed from , 10 Orange Street, Haymarket, London, WC2H 7DQ, England to Ealing Cross 85 Uxbridge Road 1st Floor London W5 5th on 2025-08-05
dot icon21/03/2025
Group of companies' accounts made up to 2023-12-31
dot icon18/03/2025
Termination of appointment of Maciej Szytko as a secretary on 2025-03-17
dot icon18/03/2025
Termination of appointment of Maciej Szytko as a director on 2025-03-17
dot icon18/03/2025
Appointment of Mr Klaudiusz Tomasz Sytek as a secretary on 2025-03-17
dot icon05/11/2024
Confirmation statement made on 2024-08-17 with updates
dot icon24/09/2024
Compulsory strike-off action has been discontinued
dot icon03/09/2024
First Gazette notice for compulsory strike-off
dot icon19/03/2024
Appointment of Dawid Mariusz Pawlowski as a director on 2024-03-05
dot icon09/11/2023
Group of companies' accounts made up to 2022-12-31
dot icon06/09/2023
Compulsory strike-off action has been discontinued
dot icon05/09/2023
First Gazette notice for compulsory strike-off
dot icon31/08/2023
Confirmation statement made on 2023-08-17 with updates
dot icon14/06/2023
Statement of capital following an allotment of shares on 2023-06-06
dot icon11/04/2023
Statement of capital following an allotment of shares on 2023-02-14
dot icon11/04/2023
Statement of capital following an allotment of shares on 2023-03-31
dot icon29/09/2022
Confirmation statement made on 2022-08-17 with updates
dot icon27/06/2022
Group of companies' accounts made up to 2021-12-31
dot icon01/06/2022
Statement of capital following an allotment of shares on 2022-04-11
dot icon30/03/2022
Termination of appointment of Mateusz Marcin Niemczyk as a director on 2022-03-28
dot icon31/12/2021
Statement of capital following an allotment of shares on 2021-12-30
dot icon30/12/2021
Confirmation statement made on 2021-08-17 with updates
dot icon22/12/2021
Statement of capital following an allotment of shares on 2021-10-25
dot icon22/12/2021
Statement of capital following an allotment of shares on 2021-10-18
dot icon12/10/2021
Second filing of a statement of capital following an allotment of shares on 2021-07-22
dot icon20/09/2021
Group of companies' accounts made up to 2020-12-31
dot icon02/09/2021
Termination of appointment of Piotr Jacek Królikowski as a director on 2021-08-31
dot icon07/08/2021
Statement of capital following an allotment of shares on 2021-07-22
dot icon07/08/2021
Statement of capital following an allotment of shares on 2021-05-24
dot icon24/06/2021
Previous accounting period shortened from 2020-12-31 to 2020-12-30
dot icon15/06/2021
Director's details changed for Mr Mateusz Marcin Niemczyk on 2021-06-15
dot icon15/06/2021
Appointment of Mr Klaudiusz Tomasz Sytek as a director on 2021-06-15
dot icon13/05/2021
Statement of capital following an allotment of shares on 2021-04-30
dot icon13/05/2021
Termination of appointment of Keith Spedding as a secretary on 2021-05-13
dot icon13/05/2021
Appointment of Mr Maciej Szytko as a secretary on 2021-05-13
dot icon13/05/2021
Registered office address changed from , No 1 Colmore Square Birmingham, West Midlands, B4 6AA, United Kingdom to Ealing Cross 85 Uxbridge Road 1st Floor London W5 5th on 2021-05-13
dot icon06/05/2021
Appointment of Mr Mateusz Marcin Niemczyk as a director on 2021-05-01
dot icon19/03/2021
Statement of capital following an allotment of shares on 2021-02-26
dot icon16/03/2021
Resolutions
dot icon20/01/2021
Previous accounting period extended from 2020-08-31 to 2020-12-31
dot icon22/12/2020
Memorandum and Articles of Association
dot icon22/12/2020
Resolutions
dot icon11/12/2020
Statement of capital following an allotment of shares on 2020-12-11
dot icon11/12/2020
Termination of appointment of Mateusz Marcin Niemczyk as a director on 2020-12-10
dot icon03/09/2020
Appointment of Mr Maciej Szytko as a director on 2020-09-01
dot icon18/08/2020
Current accounting period shortened from 2021-08-31 to 2020-08-31
dot icon18/08/2020
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£62,206.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
17/08/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2023
dot iconNext account date
30/12/2024
dot iconNext due on
30/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
904.19K
-
0.00
62.21K
-
2021
0
904.19K
-
0.00
62.21K
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

904.19K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

62.21K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Szytko, Maciej
Secretary
13/05/2021 - 17/03/2025
-
Spedding, Keith
Secretary
18/08/2020 - 13/05/2021
-
Królikowski, Piotr Jacek
Director
18/08/2020 - 31/08/2021
9
Niemczyk, Mateusz Marcin
Director
18/08/2020 - 10/12/2020
3
Niemczyk, Mateusz Marcin
Director
01/05/2021 - 28/03/2022
3

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AFORTI PLC

AFORTI PLC is an(a) Active company incorporated on 18/08/2020 with the registered office located at Ealing Cross 85 Uxbridge Road, 1st Floor, London W5 5TH. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AFORTI PLC?

toggle

AFORTI PLC is currently Active. It was registered on 18/08/2020 .

Where is AFORTI PLC located?

toggle

AFORTI PLC is registered at Ealing Cross 85 Uxbridge Road, 1st Floor, London W5 5TH.

What does AFORTI PLC do?

toggle

AFORTI PLC operates in the Activities auxiliary to financial intermediation n.e.c. (66.19 - SIC 2007) sector.

What is the latest filing for AFORTI PLC?

toggle

The latest filing was on 30/10/2025: Confirmation statement made on 2025-08-17 with updates.