CLASS AFFINITY PROJECTS LIMITED

Register to unlock more data on OkredoRegister

CLASS AFFINITY PROJECTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03956388

Incorporation date

27/03/2000

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Glebe Farm, Down Street, Dummer, Hampshire RG25 2ADCopy
copy info iconCopy
See on map
Latest events (Record since 27/03/2000)
dot icon13/04/2026
Confirmation statement made on 2026-03-27 with no updates
dot icon02/02/2026
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon02/02/2026
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon02/02/2026
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon02/02/2026
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon24/04/2025
Confirmation statement made on 2025-03-27 with updates
dot icon22/11/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon22/11/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon22/11/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon22/11/2024
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon09/04/2024
Confirmation statement made on 2024-03-27 with no updates
dot icon28/03/2024
Register inspection address has been changed to Moore Barlow Llp Gateway House Chandler's Ford, Eastleigh SO53 3TG
dot icon28/03/2024
Register(s) moved to registered inspection location Moore Barlow Llp Gateway House Chandler's Ford, Eastleigh SO53 3TG
dot icon14/12/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon14/12/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon14/12/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon14/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon17/04/2023
Memorandum and Articles of Association
dot icon17/04/2023
Resolutions
dot icon14/04/2023
Confirmation statement made on 2023-03-27 with no updates
dot icon03/04/2023
Registration of charge 039563880002, created on 2023-04-03
dot icon23/01/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon23/01/2023
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon11/01/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon11/01/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon08/06/2022
Audit exemption subsidiary accounts made up to 2021-03-31
dot icon08/06/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon08/06/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon23/05/2022
Confirmation statement made on 2022-03-27 with no updates
dot icon12/04/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
dot icon12/04/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon02/06/2021
Confirmation statement made on 2021-03-27 with no updates
dot icon26/03/2021
Director's details changed for Mr David Charles Phillips on 2021-03-02
dot icon26/03/2021
Director's details changed for Mr Mathew Owen Kirk on 2021-03-02
dot icon17/03/2021
Appointment of Mr James Neil Wilson as a secretary on 2021-03-02
dot icon16/03/2021
Registered office address changed from Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL United Kingdom to Glebe Farm Down Street Dummer Hampshire RG25 2AD on 2021-03-16
dot icon16/03/2021
Termination of appointment of Ann Holton as a secretary on 2021-03-02
dot icon16/03/2021
Termination of appointment of John Edward Holton as a director on 2021-03-02
dot icon16/03/2021
Termination of appointment of Jonathan Levy as a director on 2021-03-02
dot icon16/03/2021
Termination of appointment of Ann Holton as a director on 2021-03-02
dot icon16/03/2021
Termination of appointment of Julian James Miller as a director on 2021-03-02
dot icon16/03/2021
Appointment of Mr Paul James Bradford as a director on 2021-03-02
dot icon16/03/2021
Appointment of Mr James Neil Wilson as a director on 2021-03-02
dot icon16/03/2021
Appointment of Mr Mathew Owen Kirk as a director on 2021-03-02
dot icon16/03/2021
Appointment of Mr Alex Moody as a director on 2021-03-02
dot icon16/03/2021
Appointment of Mr David Charles Phillips as a director on 2021-03-02
dot icon02/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon21/04/2020
Confirmation statement made on 2020-03-27 with no updates
dot icon05/11/2019
Director's details changed for Mr Jonathan Levy on 2019-08-09
dot icon05/11/2019
Director's details changed for Mr Julian James Miller on 2019-08-09
dot icon05/11/2019
Director's details changed for Ann Holton on 2019-08-09
dot icon05/11/2019
Secretary's details changed for Ann Holton on 2019-08-09
dot icon05/11/2019
Director's details changed for John Edward Holton on 2019-08-09
dot icon04/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon12/08/2019
Change of details for Class Telecommunications Limited as a person with significant control on 2019-08-09
dot icon12/08/2019
Registered office address changed from 2 a C Court High Street Thames Ditton Surrey KT7 0SR to Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL on 2019-08-12
dot icon28/03/2019
Confirmation statement made on 2019-03-27 with updates
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon04/04/2018
Confirmation statement made on 2018-03-27 with updates
dot icon04/04/2018
Director's details changed for Ann Holton on 2017-01-01
dot icon04/04/2018
Director's details changed for Mr Jonathan Levy on 2018-01-01
dot icon04/04/2018
Secretary's details changed for Ann Holton on 2017-01-01
dot icon04/04/2018
Director's details changed for John Edward Holton on 2018-01-01
dot icon04/04/2018
Director's details changed for Mr Julian James Miller on 2018-01-01
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon18/04/2017
Confirmation statement made on 2017-03-27 with updates
dot icon15/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon29/03/2016
Annual return made up to 2016-03-27 with full list of shareholders
dot icon10/03/2016
Director's details changed for Julian James Miller on 2016-02-06
dot icon26/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon07/04/2015
Annual return made up to 2015-03-27 with full list of shareholders
dot icon17/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon27/03/2014
Annual return made up to 2014-03-27 with full list of shareholders
dot icon15/11/2013
Total exemption full accounts made up to 2013-03-31
dot icon11/04/2013
Annual return made up to 2013-03-27 with full list of shareholders
dot icon07/01/2013
Registered office address changed from 20 Falmouth Street Oldham Lancashire OL8 1PF on 2013-01-07
dot icon02/01/2013
Registered office address changed from 2 a C Court High Street Thames Ditton Surrey KT7 0SR on 2013-01-02
dot icon18/12/2012
Current accounting period extended from 2013-01-31 to 2013-03-31
dot icon26/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon02/05/2012
Annual return made up to 2012-03-27 with full list of shareholders
dot icon02/05/2012
Secretary's details changed for Ann Holton on 2012-04-02
dot icon02/05/2012
Director's details changed for Julian James Miller on 2012-04-02
dot icon02/05/2012
Director's details changed for Mr Jonathan Levy on 2012-04-02
dot icon02/05/2012
Director's details changed for John Edward Holton on 2012-04-02
dot icon02/05/2012
Director's details changed for Ann Holton on 2012-04-02
dot icon02/04/2012
Previous accounting period shortened from 2012-03-31 to 2012-01-31
dot icon11/01/2012
Amended accounts made up to 2011-03-31
dot icon30/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon04/04/2011
Annual return made up to 2011-03-27 with full list of shareholders
dot icon10/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon05/07/2010
Appointment of Mr Jonathan Levy as a director
dot icon17/05/2010
Termination of appointment of David Hornsby as a director
dot icon29/03/2010
Annual return made up to 2010-03-27 with full list of shareholders
dot icon20/12/2009
Total exemption full accounts made up to 2009-03-31
dot icon27/03/2009
Return made up to 27/03/09; full list of members
dot icon23/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon07/10/2008
Total exemption full accounts made up to 2008-03-31
dot icon09/04/2008
Return made up to 27/03/08; full list of members
dot icon26/03/2008
Director's change of particulars / david hornsby / 25/03/2008
dot icon26/03/2008
Director's change of particulars / john holton / 25/03/2008
dot icon30/12/2007
Total exemption full accounts made up to 2007-03-31
dot icon23/04/2007
Return made up to 27/03/07; full list of members
dot icon22/01/2007
Amended accounts made up to 2006-03-31
dot icon17/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon19/06/2006
Director resigned
dot icon10/04/2006
Return made up to 27/03/06; full list of members
dot icon23/01/2006
New director appointed
dot icon21/11/2005
Full accounts made up to 2005-03-31
dot icon04/04/2005
Return made up to 27/03/05; full list of members
dot icon20/10/2004
Full accounts made up to 2004-03-31
dot icon13/04/2004
Return made up to 27/03/04; full list of members
dot icon17/11/2003
Total exemption full accounts made up to 2003-03-31
dot icon26/03/2003
Return made up to 27/03/03; full list of members
dot icon03/10/2002
Full accounts made up to 2002-03-31
dot icon24/05/2002
Return made up to 27/03/02; full list of members
dot icon16/01/2002
Resolutions
dot icon16/01/2002
Resolutions
dot icon16/01/2002
Resolutions
dot icon15/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon31/12/2001
Registered office changed on 31/12/01 from: blakesley lodge 2 green street sunbury on thames middlesex TW16 6RN
dot icon09/07/2001
Director's particulars changed
dot icon09/07/2001
Director's particulars changed
dot icon19/04/2001
Return made up to 27/03/01; full list of members
dot icon19/04/2001
Director resigned
dot icon19/04/2001
Secretary resigned;director resigned
dot icon19/09/2000
Registered office changed on 19/09/00 from: new garden house 78 hatton garden london EC1N 8JA
dot icon19/09/2000
New director appointed
dot icon19/09/2000
New director appointed
dot icon19/09/2000
New director appointed
dot icon19/09/2000
New secretary appointed
dot icon19/09/2000
New director appointed
dot icon13/07/2000
Particulars of mortgage/charge
dot icon26/05/2000
Certificate of change of name
dot icon21/04/2000
Secretary resigned;director resigned
dot icon21/04/2000
Director resigned
dot icon21/04/2000
Registered office changed on 21/04/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
dot icon21/04/2000
New secretary appointed;new director appointed
dot icon21/04/2000
New director appointed
dot icon07/04/2000
Certificate of change of name
dot icon27/03/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
27/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Miller, Julian James
Director
19/07/2000 - 02/03/2021
10
Wilson, James Neil
Director
02/03/2021 - Present
120
West, Kevin
Director
18/01/2006 - 16/06/2006
4
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
27/03/2000 - 19/04/2000
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
27/03/2000 - 19/04/2000
16826

Persons with Significant Control

0

No PSC data available.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About CLASS AFFINITY PROJECTS LIMITED

CLASS AFFINITY PROJECTS LIMITED is an(a) Active company incorporated on 27/03/2000 with the registered office located at Glebe Farm, Down Street, Dummer, Hampshire RG25 2AD. There are currently 6 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 CLASS AFFINITY PROJECTS LIMITED?

toggle

CLASS AFFINITY PROJECTS LIMITED is currently Active. It was registered on 27/03/2000 .

Where is CLASS AFFINITY PROJECTS LIMITED located?

toggle

CLASS AFFINITY PROJECTS LIMITED is registered at Glebe Farm, Down Street, Dummer, Hampshire RG25 2AD.

What does CLASS AFFINITY PROJECTS LIMITED do?

toggle

CLASS AFFINITY PROJECTS LIMITED operates in the Wired telecommunications activities (61.10 - SIC 2007) sector.

What is the latest filing for CLASS AFFINITY PROJECTS LIMITED?

toggle

The latest filing was on 13/04/2026: Confirmation statement made on 2026-03-27 with no updates.