Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CLASS AFFINITY PROJECTS LIMITED
Company Information for

CLASS AFFINITY PROJECTS LIMITED

GLEBE FARM, DOWN STREET, DUMMER, HAMPSHIRE, RG25 2AD,
Company Registration Number
03956388
Private Limited Company
Active

Company Overview

About Class Affinity Projects Ltd
CLASS AFFINITY PROJECTS LIMITED was founded on 2000-03-27 and has its registered office in Dummer. The organisation's status is listed as "Active". Class Affinity Projects Limited 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
CLASS AFFINITY PROJECTS LIMITED
 
Legal Registered Office
GLEBE FARM
DOWN STREET
DUMMER
HAMPSHIRE
RG25 2AD
Other companies in KT7
 
Filing Information
Company Number 03956388
Company ID Number 03956388
Date formed 2000-03-27
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 27/03/2016
Return next due 24/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB733709331  
Last Datalog update: 2024-05-05 11:30:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLASS AFFINITY PROJECTS LIMITED
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 CLASS AFFINITY PROJECTS LIMITED

Current Directors
Officer Role Date Appointed
ANN HOLTON
Company Secretary 2000-07-26
ANN HOLTON
Director 2000-07-19
JOHN EDWARD HOLTON
Director 2000-07-19
JONATHAN LEVY
Director 2010-06-22
JULIAN JAMES MILLER
Director 2000-07-19
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JULIAN HORNSBY
Director 2000-07-19 2010-05-07
KEVIN WEST
Director 2006-01-18 2006-06-16
CATHERINE ANNE BAUDINO
Company Secretary 2000-04-19 2000-09-19
CATHERINE ANNE BAUDINO
Director 2000-04-19 2000-09-19
ALASTAIR IAN ALEXANDER GARROW
Director 2000-04-19 2000-09-19
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 2000-03-27 2000-04-19
COMBINED NOMINEES LIMITED
Nominated Director 2000-03-27 2000-04-19
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 2000-03-27 2000-04-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANN HOLTON CLASS TELECOMMUNICATIONS LIMITED Company Secretary 2001-09-14 CURRENT 2001-06-18 Active
ANN HOLTON CLASS SYSTEMS LIMITED Company Secretary 1992-05-30 CURRENT 1989-04-26 Active - Proposal to Strike off
ANN HOLTON CLASS TELECOMMUNICATIONS LIMITED Director 2002-09-09 CURRENT 2001-06-18 Active
ANN HOLTON CLASS SYSTEMS LIMITED Director 1992-05-30 CURRENT 1989-04-26 Active - Proposal to Strike off
JOHN EDWARD HOLTON CLASS TELECOMMUNICATIONS LIMITED Director 2001-09-14 CURRENT 2001-06-18 Active
JOHN EDWARD HOLTON CLASS SYSTEMS LIMITED Director 1992-05-30 CURRENT 1989-04-26 Active - Proposal to Strike off
JONATHAN LEVY R.C.G. GLOBAL NETWORKS LIMITED Director 2012-02-01 CURRENT 2002-07-26 Active - Proposal to Strike off
JONATHAN LEVY CLASS TELECOMMUNICATIONS LIMITED Director 2010-06-22 CURRENT 2001-06-18 Active
JONATHAN LEVY CLASS SYSTEMS LIMITED Director 2010-06-22 CURRENT 1989-04-26 Active - Proposal to Strike off
JULIAN JAMES MILLER CLASS NETWORKS LIMITED Director 2014-02-27 CURRENT 2014-02-27 Active - Proposal to Strike off
JULIAN JAMES MILLER R.C.G. GLOBAL NETWORKS LIMITED Director 2012-02-01 CURRENT 2002-07-26 Active - Proposal to Strike off
JULIAN JAMES MILLER CLASS TELECOMMUNICATIONS LIMITED Director 2001-09-14 CURRENT 2001-06-18 Active
JULIAN JAMES MILLER CLASS SYSTEMS LIMITED Director 1997-08-26 CURRENT 1989-04-26 Active - Proposal to Strike off

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
2024-04-09CONFIRMATION STATEMENT MADE ON 27/03/24, WITH NO UPDATES
2024-03-28Register inspection address changed to Moore Barlow Llp Gateway House Chandler's Ford, Eastleigh SO53 3TG
2024-03-28Registers moved to registered inspection location of Moore Barlow Llp Gateway House Chandler's Ford, Eastleigh SO53 3TG
2023-12-14Audit exemption statement of guarantee by parent company for period ending 31/03/23
2023-12-14Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2023-12-14Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2023-12-1431/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-17Memorandum articles filed
2023-04-17Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-04-14CONFIRMATION STATEMENT MADE ON 27/03/23, WITH NO UPDATES
2023-04-03REGISTRATION OF A CHARGE / CHARGE CODE 039563880002
2023-01-24Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2023-01-24Audit exemption subsidiary accounts made up to 2022-03-31
2023-01-12Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2023-01-12Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-06-08GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2022-06-08AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2022-05-23CONFIRMATION STATEMENT MADE ON 27/03/22, WITH NO UPDATES
2022-05-23CS01CONFIRMATION STATEMENT MADE ON 27/03/22, WITH NO UPDATES
2022-04-12PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-04-12AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-06-02CS01CONFIRMATION STATEMENT MADE ON 27/03/21, WITH NO UPDATES
2021-03-26CH01Director's details changed for Mr Mathew Owen Kirk on 2021-03-02
2021-03-17AP03Appointment of Mr James Neil Wilson as company secretary on 2021-03-02
2021-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/21 FROM Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL United Kingdom
2021-03-16TM02Termination of appointment of Ann Holton on 2021-03-02
2021-03-16TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN JAMES MILLER
2021-03-16AP01DIRECTOR APPOINTED MR DAVID CHARLES PHILLIPS
2021-03-02AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-21CS01CONFIRMATION STATEMENT MADE ON 27/03/20, WITH NO UPDATES
2019-11-05CH01Director's details changed for Mr Julian James Miller on 2019-08-09
2019-11-05CH03SECRETARY'S DETAILS CHNAGED FOR ANN HOLTON on 2019-08-09
2019-11-04AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-12PSC05Change of details for Class Telecommunications Limited as a person with significant control on 2019-08-09
2019-08-12AD01REGISTERED OFFICE CHANGED ON 12/08/19 FROM 2 a C Court High Street Thames Ditton Surrey KT7 0SR
2019-03-28CS01CONFIRMATION STATEMENT MADE ON 27/03/19, WITH UPDATES
2018-12-20AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-04CS01CONFIRMATION STATEMENT MADE ON 27/03/18, WITH UPDATES
2018-04-04CH01Director's details changed for Mr Julian James Miller on 2018-01-01
2018-04-04CH03SECRETARY'S DETAILS CHNAGED FOR ANN HOLTON on 2017-01-01
2017-12-21AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-18LATEST SOC18/04/17 STATEMENT OF CAPITAL;GBP 2
2017-04-18CS01CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES
2016-12-15AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-29LATEST SOC29/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-29AR0127/03/16 ANNUAL RETURN FULL LIST
2016-03-10CH01Director's details changed for Julian James Miller on 2016-02-06
2015-11-26AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-07LATEST SOC07/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-07AR0127/03/15 ANNUAL RETURN FULL LIST
2014-11-17AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-27LATEST SOC27/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-27AR0127/03/14 ANNUAL RETURN FULL LIST
2013-11-15AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-04-11AR0127/03/13 ANNUAL RETURN FULL LIST
2013-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/13 FROM 20 Falmouth Street Oldham Lancashire OL8 1PF
2013-01-02AD01REGISTERED OFFICE CHANGED ON 02/01/13 FROM 2 a C Court High Street Thames Ditton Surrey KT7 0SR
2012-12-18AA01Current accounting period extended from 31/01/13 TO 31/03/13
2012-10-26AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-02AR0127/03/12 ANNUAL RETURN FULL LIST
2012-05-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIAN JAMES MILLER / 02/04/2012
2012-05-02CH03SECRETARY'S DETAILS CHNAGED FOR ANN HOLTON on 2012-04-02
2012-05-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN LEVY / 02/04/2012
2012-05-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD HOLTON / 02/04/2012
2012-05-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ANN HOLTON / 02/04/2012
2012-04-02AA01PREVSHO FROM 31/03/2012 TO 31/01/2012
2012-01-11AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/11
2011-12-30AA31/03/11 TOTAL EXEMPTION SMALL
2011-04-04AR0127/03/11 FULL LIST
2011-01-10AA31/03/10 TOTAL EXEMPTION FULL
2010-07-05AP01DIRECTOR APPOINTED MR JONATHAN LEVY
2010-05-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HORNSBY
2010-03-29AR0127/03/10 FULL LIST
2009-12-20AA31/03/09 TOTAL EXEMPTION FULL
2009-03-27363aRETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS
2009-02-23403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-10-07AA31/03/08 TOTAL EXEMPTION FULL
2008-04-09363aRETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS
2008-03-26288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN HOLTON / 25/03/2008
2008-03-26288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID HORNSBY / 25/03/2008
2007-12-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-04-23363aRETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS
2007-01-22AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2007-01-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-06-19288bDIRECTOR RESIGNED
2006-04-10363aRETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS
2006-01-23288aNEW DIRECTOR APPOINTED
2005-11-21AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-04-04363aRETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS
2004-10-20AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-04-13363aRETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS
2003-11-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-03-26363aRETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS
2002-10-03AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-05-24363aRETURN MADE UP TO 27/03/02; FULL LIST OF MEMBERS
2002-01-16ELRESS386 DISP APP AUDS 03/01/02
2002-01-16ELRESS366A DISP HOLDING AGM 03/01/02
2002-01-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-12-31287REGISTERED OFFICE CHANGED ON 31/12/01 FROM: BLAKESLEY LODGE 2 GREEN STREET SUNBURY ON THAMES MIDDLESEX TW16 6RN
2001-07-09288cDIRECTOR'S PARTICULARS CHANGED
2001-07-09288cDIRECTOR'S PARTICULARS CHANGED
2001-04-19363aRETURN MADE UP TO 27/03/01; FULL LIST OF MEMBERS
2001-04-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-04-19288bDIRECTOR RESIGNED
2000-09-19288aNEW DIRECTOR APPOINTED
2000-09-19288aNEW DIRECTOR APPOINTED
2000-09-19288aNEW DIRECTOR APPOINTED
2000-09-19288aNEW SECRETARY APPOINTED
2000-09-19288aNEW DIRECTOR APPOINTED
2000-09-19287REGISTERED OFFICE CHANGED ON 19/09/00 FROM: NEW GARDEN HOUSE 78 HATTON GARDEN LONDON EC1N 8JA
2000-07-13395PARTICULARS OF MORTGAGE/CHARGE
2000-05-26CERTNMCOMPANY NAME CHANGED BRIDGECLASS LIMITED CERTIFICATE ISSUED ON 26/05/00
2000-04-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
61 - Telecommunications
619 - Other telecommunications activities
61900 - Other telecommunications activities

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities



Licences & Regulatory approval
We could not find any licences issued to CLASS AFFINITY PROJECTS LIMITED 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 CLASS AFFINITY PROJECTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING DEBENTURE 2000-06-29 Satisfied TELIA UK LIMITED
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-01-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31

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 CLASS AFFINITY PROJECTS LIMITED

Intangible Assets
Patents
We have not found any records of CLASS AFFINITY PROJECTS LIMITED registering or being granted any patents
Domain Names

CLASS AFFINITY PROJECTS LIMITED owns 1 domain names.

classinternet.co.uk  

Trademarks
We have not found any records of CLASS AFFINITY PROJECTS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CLASS AFFINITY PROJECTS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Oxford City Council 2014-3 GBP £675 at Fusion Blackbird Leys
Shropshire Council 2014-3 GBP £6 Supplies And Services-Communications & Computing
Shropshire Council 2014-1 GBP £21 Supplies And Services-Communications & Computing
Shropshire Council 2013-12 GBP £13 Supplies And Services-Communications & Computing
Shropshire Council 2013-10 GBP £32 Supplies And Services-Communications & Computing
Shropshire Council 2013-9 GBP £19 Supplies And Services-Communications & Computing
Shropshire Council 2013-8 GBP £15 Supplies And Services-Communications & Computing
Shropshire Council 2013-7 GBP £15 Supplies And Services-Communications & Computing
Shropshire Council 2013-6 GBP £18 Supplies And Services -Communications & Computing
Shropshire Council 2013-5 GBP £23 Supplies And Services -Communications & Computing
Shropshire Council 2013-4 GBP £19 Supplies And Services -Communications & Computing
Shropshire Council 2013-3 GBP £16 Supplies And Services-Communications & Computing
Shropshire Council 2013-2 GBP £15 Supplies And Services-Communications & Computing
Shropshire Council 2013-1 GBP £18 Supplies And Services-Communications & Computing
Shropshire Council 2012-12 GBP £14 Supplies And Services-Communications & Computing
Shropshire Council 2012-11 GBP £19 Supplies And Services-Communications & Computing
Shropshire Council 2012-10 GBP £14 Supplies And Services-Communications & Computing
Shropshire Council 2012-9 GBP £14 Supplies And Services-Communications & Computing
Shropshire Council 2012-8 GBP £40 Supplies And Services-Communications & Computing
Shropshire Council 2012-5 GBP £13 Supplies And Services-Communications & Computing
Shropshire Council 2012-3 GBP £27 Supplies And Servicesauthoritycommunications & Computing
Shropshire Council 2012-2 GBP £14 Supplies And Services-Communications & Computing
Shropshire Council 2012-1 GBP £14 Supplies And Services-Communications & Computing
Shropshire Council 2011-12 GBP £13 Supplies And Services-Communications & Computing
Shropshire Council 2011-11 GBP £13 Supplies And Services-Communications & Computing
Shropshire Council 2011-10 GBP £16 Supplies And Services-Communications & Computing
Oxford City Council 2000-0 GBP £5,477

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CLASS AFFINITY PROJECTS LIMITED 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.
Import/Export of Goods
Goods imported/exported by CLASS AFFINITY PROJECTS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-01-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLASS AFFINITY PROJECTS LIMITED 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 CLASS AFFINITY PROJECTS LIMITED 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.