Company Information for AFFINIX LIMITED
38-42 NEWPORT STREET, SWINDON, SN1 3DR,
|
Company Registration Number
03507618
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
AFFINIX LIMITED | ||
Legal Registered Office | ||
38-42 NEWPORT STREET SWINDON SN1 3DR Other companies in SN16 | ||
| ||
Previous Names | ||
|
Company Number | 03507618 | |
---|---|---|
Company ID Number | 03507618 | |
Date formed | 1998-02-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2018 | |
Account next due | 31/12/2019 | |
Latest return | 10/02/2016 | |
Return next due | 10/03/2017 | |
Type of accounts | ||
VAT Number /Sales tax ID |
Last Datalog update: | 2019-12-09 14:14:18 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
AFFINIX CARE SERVICES LTD | 20 WENLOCK ROAD LONDON N1 7GU | Active | Company formed on the 2023-06-07 | |
AFFINIX CONSULTING, INC | 121 S. Tejon Street Ste 201-095 Colorado Springs CO 80903 | Good Standing | Company formed on the 2023-07-18 | |
AFFINIX LLC | 1633 WEST 6TH STREET APT 5A KINGS BROOKLYN NEW YORK 11223 | Active | Company formed on the 2018-05-02 | |
AFFINIX SOFTWARE LLC | California | Unknown | ||
AFFINIXY PTE. LTD. | CHANGI ROAD Singapore 419964 | Active | Company formed on the 2017-03-30 |
Officer | Role | Date Appointed |
---|---|---|
IVOR AUBREY PURSER |
||
IVOR AUBREY PURSER |
||
RACHEL MARY WAGSTAFF |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JANET MARY SNEDDEN |
Director | ||
ROBERT LEARMONTH SNEDDEN |
Company Secretary | ||
ROBERT LEARMONTH SNEDDEN |
Director | ||
IVOR AUBREY PURSER |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RAMESSES SOFTWARE LIMITED | Director | 2009-07-02 | CURRENT | 2002-12-18 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
AD01 | REGISTERED OFFICE CHANGED ON 01/07/19 FROM One Tree Sandpits Lane Sherston Malmesbury Wiltshire SN16 0NN England | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LIQ01 | Voluntary liquidation declaration of solvency | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/02/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/02/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 18/02/17 STATEMENT OF CAPITAL;GBP 20000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/03/16 STATEMENT OF CAPITAL;GBP 20000 | |
AR01 | 10/02/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 08/12/15 FROM 36/38 Cross Hayes Malmesbury Wiltshire SN16 9BG | |
LATEST SOC | 16/02/15 STATEMENT OF CAPITAL;GBP 20000 | |
AR01 | 10/02/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/02/14 STATEMENT OF CAPITAL;GBP 20000 | |
AR01 | 10/02/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/02/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 10/02/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 07/12/11 FROM the Old School House 22 Cross Hayes Malmesbury Wiltshire SN16 9BG | |
AR01 | 10/02/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/02/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RACHEL MARY WAGSTAFF / 10/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IVOR AUBREY PURSER / 10/02/2010 | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION FULL | |
363a | Return made up to 10/02/09; full list of members | |
AA | 31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 10/02/03; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
CERTNM | COMPANY NAME CHANGED GINGER PIG LIMITED CERTIFICATE ISSUED ON 30/04/02 | |
363s | RETURN MADE UP TO 10/02/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 10/02/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
123 | NC INC ALREADY ADJUSTED 24/07/99 | |
WRES04 | £ NC 1000/50000 24/07/ | |
287 | REGISTERED OFFICE CHANGED ON 28/03/00 FROM: 6 CRANMORE HOUSE MARKET CROSS MALMESBURY WILTSHIRE SN16 9AS | |
WRES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 24/07/99 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 10/02/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/99 TO 31/03/99 | |
363s | RETURN MADE UP TO 10/02/99; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
363(288) | SECRETARY RESIGNED | |
363(287) | REGISTERED OFFICE CHANGED ON 12/03/99 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to | 2019-06-18 |
Resolution | 2019-06-18 |
Appointmen | 2019-06-18 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC |
Creditors Due Within One Year | 2012-04-01 | £ 25,796 |
---|
Creditors and other liabilities
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AFFINIX LIMITED
Called Up Share Capital | 2012-04-01 | £ 20,000 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 135,678 |
Current Assets | 2012-04-01 | £ 159,128 |
Debtors | 2012-04-01 | £ 23,450 |
Fixed Assets | 2012-04-01 | £ 1,791 |
Shareholder Funds | 2012-04-01 | £ 135,123 |
Tangible Fixed Assets | 2012-04-01 | £ 1,791 |
Debtors and other cash assets
AFFINIX LIMITED owns 2 domain names.
affinix.co.uk affinixgroup.co.uk
The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as AFFINIX LIMITED are:
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | AFFINIX LIMITED | Event Date | 2019-06-18 |
Initiating party | Event Type | Resolution | |
Defending party | AFFINIX LIMITED | Event Date | 2019-06-18 |
Initiating party | Event Type | Appointmen | |
Defending party | AFFINIX LIMITED | Event Date | 2019-06-18 |
Name of Company: AFFINIX LIMITED Company Number: 03507618 Nature of Business: Software & Marketing Consultancy Registered office: 38-42 Newport Street, Swindon SN1 3DR Type of Liquidation: Members Dat… | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |