Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AFFINA MARINE LTD
Company Information for

AFFINA MARINE LTD

LAKESIDE OFFICES THE OLD CATTLE MARKET, CORONATION PARK, HELSTON, CORNWALL, TR13 0SR,
Company Registration Number
05580986
Private Limited Company
Active

Company Overview

About Affina Marine Ltd
AFFINA MARINE LTD was founded on 2005-10-03 and has its registered office in Helston. The organisation's status is listed as "Active". Affina Marine Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
AFFINA MARINE LTD
 
Legal Registered Office
LAKESIDE OFFICES THE OLD CATTLE MARKET
CORONATION PARK
HELSTON
CORNWALL
TR13 0SR
Other companies in EC1A
 
Previous Names
CUTTING EDGE COMPOSITES LIMITED 19/09/2006
Filing Information
Company Number 05580986
Company ID Number 05580986
Date formed 2005-10-03
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 03/10/2015
Return next due 31/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB898631659  
Last Datalog update: 2025-01-05 10:05:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AFFINA MARINE LTD
Is this data useful to you?
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.

Company Officers of AFFINA MARINE LTD

Current Directors
Officer Role Date Appointed
TMP BUSINESS SERVICES LTD
Company Secretary 2006-08-01
JAMES ALEXANDER KEEN
Director 2006-08-01
SEAN STEPHEN RILEY
Director 2011-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
SEAN STEPHEN RILEY
Director 2006-08-01 2011-08-31
LINDA ANN CHAPLIN
Director 2006-06-27 2006-10-10
TELEX & MANAGEMENT PERSONNEL LTD
Company Secretary 2006-06-27 2006-08-01
TMP BUSINESS SERVICES LTD
Company Secretary 2005-10-03 2006-06-27
JAMES KEEN
Director 2005-10-03 2006-06-27
SEAN STEPHEN RILEY
Director 2005-10-03 2006-06-27
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2005-10-03 2005-10-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TMP BUSINESS SERVICES LTD PENNINGTONS LTD Company Secretary 2017-08-06 CURRENT 2000-02-15 Active
TMP BUSINESS SERVICES LTD SNOWHILL ESTATES LIMITED Company Secretary 2016-09-10 CURRENT 2015-08-17 Active
TMP BUSINESS SERVICES LTD MMW EUROPE LTD Company Secretary 2016-09-05 CURRENT 2014-06-11 Active
TMP BUSINESS SERVICES LTD PALM TWO LIMITED Company Secretary 2016-04-01 CURRENT 2015-03-12 Active
TMP BUSINESS SERVICES LTD MECANILE SERVICES LTD Company Secretary 2016-02-01 CURRENT 2005-01-13 Active
TMP BUSINESS SERVICES LTD CASTLEMOON EUROPE LIMITED Company Secretary 2015-09-11 CURRENT 2015-06-08 Active
TMP BUSINESS SERVICES LTD YORKSHIRE DRY FINANCE LTD Company Secretary 2015-09-01 CURRENT 2001-08-13 Active
TMP BUSINESS SERVICES LTD SKY ESTATES EUROPE LIMITED Company Secretary 2015-08-05 CURRENT 2014-09-22 Active
TMP BUSINESS SERVICES LTD WALLIS & PARTNERS LTD. Company Secretary 2015-05-28 CURRENT 1999-06-24 Active - Proposal to Strike off
TMP BUSINESS SERVICES LTD BOND O'SEVEN LTD Company Secretary 2015-03-20 CURRENT 2014-03-31 Active
TMP BUSINESS SERVICES LTD BOND ONE EUROPE LIMITED Company Secretary 2015-03-20 CURRENT 2013-12-11 Active
TMP BUSINESS SERVICES LTD TEMSFORD EUROPE LIMITED Company Secretary 2014-12-30 CURRENT 2014-06-03 Active
TMP BUSINESS SERVICES LTD GOLDEN LETTER LIMITED Company Secretary 2013-11-20 CURRENT 2012-09-17 Dissolved 2015-10-27
TMP BUSINESS SERVICES LTD BLACK SUNSHINE COMPOSITES LTD Company Secretary 2012-10-28 CURRENT 2003-04-22 Active - Proposal to Strike off
TMP BUSINESS SERVICES LTD RYDELL BARTWO LTD Company Secretary 2012-10-14 CURRENT 2011-12-30 Active
TMP BUSINESS SERVICES LTD NORTH TO FOUR LTD Company Secretary 2012-10-14 CURRENT 2011-12-30 Active
TMP BUSINESS SERVICES LTD REXCONSEIL LTD Company Secretary 2012-09-14 CURRENT 2007-09-20 Dissolved 2016-03-01
TMP BUSINESS SERVICES LTD TRINITY WAY LTD Company Secretary 2012-06-14 CURRENT 2010-07-27 Active
TMP BUSINESS SERVICES LTD VELIKA VENTURES LIMITED Company Secretary 2012-04-19 CURRENT 2012-02-27 Active
TMP BUSINESS SERVICES LTD BICIONES CAPITAL EUROPE LTD Company Secretary 2012-02-07 CURRENT 2012-02-07 Active
TMP BUSINESS SERVICES LTD TYLORNE EUROPE LTD Company Secretary 2012-02-03 CURRENT 2011-12-21 Active - Proposal to Strike off
TMP BUSINESS SERVICES LTD DOORS CONSULTING LTD. Company Secretary 2012-01-27 CURRENT 1994-06-16 Dissolved 2016-12-13
TMP BUSINESS SERVICES LTD BROOKE & PARTNERS LTD Company Secretary 2011-12-15 CURRENT 2011-12-12 Active - Proposal to Strike off
TMP BUSINESS SERVICES LTD WINCOLTEN EUROPE LTD Company Secretary 2011-11-21 CURRENT 2011-09-26 Active - Proposal to Strike off
TMP BUSINESS SERVICES LTD ALLERTON LEVER LIMITED Company Secretary 2011-11-14 CURRENT 2011-02-15 Dissolved 2014-05-06
TMP BUSINESS SERVICES LTD TALVESTON EUROPE LIMITED Company Secretary 2011-11-14 CURRENT 2011-09-22 Active - Proposal to Strike off
TMP BUSINESS SERVICES LTD KIWI COMPOSITE SOLUTIONS LTD Company Secretary 2011-09-27 CURRENT 2006-07-07 Dissolved 2015-10-27
TMP BUSINESS SERVICES LTD STRONGHOLD DEVELOPMENT LIMITED Company Secretary 2011-03-21 CURRENT 2011-03-17 Dissolved 2018-02-13
TMP BUSINESS SERVICES LTD TREMAYNE LTD Company Secretary 2011-03-10 CURRENT 2010-07-29 Dissolved 2017-10-10
TMP BUSINESS SERVICES LTD LUCIUS VERUS LIMITED Company Secretary 2008-03-12 CURRENT 2008-03-12 Active
TMP BUSINESS SERVICES LTD JUST BE LTD Company Secretary 2007-10-14 CURRENT 1999-10-14 Dissolved 2015-05-19
TMP BUSINESS SERVICES LTD JUST IN (UK) LTD Company Secretary 2007-09-02 CURRENT 2004-09-01 Dissolved 2015-03-24
TMP BUSINESS SERVICES LTD GLOBAL LIQUIDITY MONITOR LIMITED Company Secretary 2007-08-20 CURRENT 2003-08-19 Dissolved 2013-08-20
TMP BUSINESS SERVICES LTD GOTO 10 CONSULTING LIMITED Company Secretary 2007-05-04 CURRENT 2007-05-04 Liquidation
TMP BUSINESS SERVICES LTD AFFINA COMPOSITES LIMITED Company Secretary 2007-04-01 CURRENT 2005-10-03 Active - Proposal to Strike off
TMP BUSINESS SERVICES LTD ASHURA LTD Company Secretary 2006-06-01 CURRENT 2005-12-29 Active
TMP BUSINESS SERVICES LTD ARMED LIONS LIMITED Company Secretary 2005-09-30 CURRENT 2005-09-30 Active
TMP BUSINESS SERVICES LTD TELC REAL ESTATE LTD Company Secretary 2005-05-16 CURRENT 2005-05-16 Active
TMP BUSINESS SERVICES LTD NEXTER LIMITED Company Secretary 2004-11-17 CURRENT 2004-11-17 Active - Proposal to Strike off
TMP BUSINESS SERVICES LTD EXDE ESTATE & DEVELOPMENT LTD Company Secretary 2004-04-01 CURRENT 2000-06-27 Active
TMP BUSINESS SERVICES LTD CASSIA ANTICA LIMITED Company Secretary 2004-01-20 CURRENT 2004-01-20 Active
TMP BUSINESS SERVICES LTD J. ESTATE LTD Company Secretary 2003-02-01 CURRENT 1999-09-23 Active - Proposal to Strike off
TMP BUSINESS SERVICES LTD DOMINA LTD Company Secretary 2003-02-01 CURRENT 2000-02-15 Active
TMP BUSINESS SERVICES LTD SAFERO LIMITED Company Secretary 2003-02-01 CURRENT 2001-12-28 Active - Proposal to Strike off
TMP BUSINESS SERVICES LTD CREATION COMPOSITES LTD Company Secretary 2002-01-16 CURRENT 2001-08-28 Dissolved 2015-12-01

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-12-1731/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-11-11CONFIRMATION STATEMENT MADE ON 03/10/24, WITH UPDATES
2023-12-1531/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-2931/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-29AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-06CS01CONFIRMATION STATEMENT MADE ON 03/10/21, WITH UPDATES
2021-09-29AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-05AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-20DISS40Compulsory strike-off action has been discontinued
2021-01-19GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-01-18CS01CONFIRMATION STATEMENT MADE ON 03/10/20, WITH UPDATES
2020-08-24PSC09Withdrawal of a person with significant control statement on 2020-08-24
2019-10-31AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-18PSC09Withdrawal of a person with significant control statement on 2019-10-18
2019-10-16CS01CONFIRMATION STATEMENT MADE ON 03/10/19, WITH UPDATES
2019-10-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEAN STEPHEN RILEY
2019-09-26TM02Termination of appointment of a secretary
2019-09-25AP03Appointment of Mr Thomas Michael Tripp as company secretary on 2019-09-01
2019-09-25AD01REGISTERED OFFICE CHANGED ON 25/09/19 FROM 126 Aldersgate Street London EC1A 4JQ
2018-10-18CS01CONFIRMATION STATEMENT MADE ON 03/10/18, WITH NO UPDATES
2018-09-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-12PSC08Notification of a person with significant control statement
2017-10-19CS01CONFIRMATION STATEMENT MADE ON 03/10/17, WITH NO UPDATES
2017-09-26AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-04LATEST SOC04/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-04CS01CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES
2016-09-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-22LATEST SOC22/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-22AR0103/10/15 ANNUAL RETURN FULL LIST
2015-09-25AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-02LATEST SOC02/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-02AR0103/10/14 ANNUAL RETURN FULL LIST
2014-09-10AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-12LATEST SOC12/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-12AR0103/10/13 ANNUAL RETURN FULL LIST
2013-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN STEPHEN RILEY / 10/08/2013
2013-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ALEXANDER KEEN / 05/11/2012
2013-09-30AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-22AR0103/10/12 ANNUAL RETURN FULL LIST
2012-09-28AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-24AR0103/10/11 ANNUAL RETURN FULL LIST
2011-09-08CH01Director's details changed for Mr James Alexander Keen on 2011-09-01
2011-09-08AP01DIRECTOR APPOINTED MR SEAN STEPHEN RILEY
2011-09-01TM01APPOINTMENT TERMINATED, DIRECTOR SEAN RILEY
2011-04-08AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-31AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-29AR0103/10/10 ANNUAL RETURN FULL LIST
2010-10-29CH04SECRETARY'S DETAILS CHNAGED FOR TMP BUSINESS SERVICES LTD on 2010-10-03
2009-12-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-10-22AA31/12/08 TOTAL EXEMPTION SMALL
2009-10-14AR0103/10/09 FULL LIST
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / SEAN STEPHEN RILEY / 07/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALEXANDER KEEN / 07/10/2009
2009-02-04AA31/12/07 TOTAL EXEMPTION SMALL
2008-10-07363aRETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS
2008-09-20395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-09-1688(2)AD 04/10/07 GBP SI 98@1=98 GBP IC 2/100
2008-02-19225ACC. REF. DATE EXTENDED FROM 31/08/07 TO 31/12/07
2007-10-29363aRETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS
2007-10-18288cDIRECTOR'S PARTICULARS CHANGED
2007-10-18288cDIRECTOR'S PARTICULARS CHANGED
2007-07-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06
2007-06-12288cDIRECTOR'S PARTICULARS CHANGED
2007-06-12288bDIRECTOR RESIGNED
2007-03-2088(2)RAD 01/03/07--------- £ SI 1@1=1 £ IC 1/2
2006-11-20363(287)REGISTERED OFFICE CHANGED ON 20/11/06
2006-11-20363sRETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS
2006-09-19CERTNMCOMPANY NAME CHANGED CUTTING EDGE COMPOSITES LIMITED CERTIFICATE ISSUED ON 19/09/06
2006-08-23288aNEW DIRECTOR APPOINTED
2006-08-23288aNEW DIRECTOR APPOINTED
2006-08-23288bSECRETARY RESIGNED
2006-08-23288aNEW SECRETARY APPOINTED
2006-07-07288bSECRETARY RESIGNED
2006-07-07288aNEW SECRETARY APPOINTED
2006-07-04288bDIRECTOR RESIGNED
2006-07-04288bDIRECTOR RESIGNED
2006-07-04288aNEW DIRECTOR APPOINTED
2006-02-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-02-17225ACC. REF. DATE SHORTENED FROM 31/10/06 TO 31/08/06
2006-02-17RES12VARYING SHARE RIGHTS AND NAMES
2005-10-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-10-03288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
30 - Manufacture of other transport equipment
301 - Building of ships and boats
30120 - Building of pleasure and sporting boats

33 - Repair and installation of machinery and equipment
331 - Repair of fabricated metal products, machinery and equipment
33150 - Repair and maintenance of ships and boats



Licences & Regulatory approval
We could not find any licences issued to AFFINA MARINE LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AFFINA MARINE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of AFFINA MARINE LTD's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2012-12-31 £ 30,943
Creditors Due Within One Year 2011-12-31 £ 41,166

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 AFFINA MARINE LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 20,096
Cash Bank In Hand 2011-12-31 £ 32,125
Current Assets 2012-12-31 £ 100,664
Current Assets 2011-12-31 £ 83,095
Debtors 2012-12-31 £ 64,260
Debtors 2011-12-31 £ 50,970
Fixed Assets 2012-12-31 £ 8,093
Fixed Assets 2011-12-31 £ 11,196
Shareholder Funds 2012-12-31 £ 77,814
Shareholder Funds 2011-12-31 £ 53,125
Stocks Inventory 2012-12-31 £ 16,308
Tangible Fixed Assets 2012-12-31 £ 8,093
Tangible Fixed Assets 2011-12-31 £ 11,196

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of AFFINA MARINE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for AFFINA MARINE LTD
Trademarks
We have not found any records of AFFINA MARINE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AFFINA MARINE LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (30120 - Building of pleasure and sporting boats) as AFFINA MARINE LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where AFFINA MARINE LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AFFINA MARINE LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AFFINA MARINE LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.