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

AFFINITY CONNECT LIMITED

THIRD FLOOR, 5 ST PAUL'S SQUARE, LIVERPOOL, L3 9SJ,
Company Registration Number
04256854
Private Limited Company
Active

Company Overview

About Affinity Connect Ltd
AFFINITY CONNECT LIMITED was founded on 2001-07-23 and has its registered office in Liverpool. The organisation's status is listed as "Active". Affinity Connect Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
AFFINITY CONNECT LIMITED
 
Legal Registered Office
THIRD FLOOR
5 ST PAUL'S SQUARE
LIVERPOOL
L3 9SJ
Other companies in BS48
 
Filing Information
Company Number 04256854
Company ID Number 04256854
Date formed 2001-07-23
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/10/2015
Return next due 28/10/2016
Type of accounts FULL
VAT Number /Sales tax ID GB841129252  
Last Datalog update: 2024-06-07 11:52:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AFFINITY CONNECT 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.
Companies with same name AFFINITY CONNECT LIMITED
The following companies were found which have the same name as AFFINITY CONNECT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AFFINITY CONNECTIONS LIMITED HURSTMERE DENBIGH CLOSE CHISLEHURST BR7 5EB Active Company formed on the 1996-08-08
Affinity Connections Inc. 312-2353 Marpole Ave. Port Coquitlam British Columbia V3C 2A1 Dissolved Company formed on the 2014-02-27
AFFINITY CONNECTION Singapore Dissolved Company formed on the 2008-09-13
AFFINITY CONNECTIONS L.L.C 905 Primrose Lane Hinesville GA 31313 Admin. Dissolved Company formed on the 2009-03-25
AFFINITY CONNECT LLC California Unknown
AFFINITY CONNECT, LLC 383 SADDLEBACK DR FAIRVIEW TX 75069 Active Company formed on the 2019-05-18
AFFINITY CONNECTIONS L.L.C Georgia Unknown
AFFINITY CONNECTION INC Pennsylvannia Unknown
AFFINITY CONNECT TAMPINES STREET 86 Singapore 528586 Active Company formed on the 2020-10-27
AFFINITY CONNECT PROPERTY MANAGEMENT LLC 4673 EDGEMOOR ST ORLANDO FL 32811 Active Company formed on the 2021-05-18
AFFINITY CONNECT MARKETING, INC. 1415 NORTH LOOP W STE MEZZD HOUSTON TX 77008 Forfeited Company formed on the 2021-10-18

Company Officers of AFFINITY CONNECT LIMITED

Current Directors
Officer Role Date Appointed
MARK LEONARD HUTCHINSON
Company Secretary 2016-05-11
DAVID FREDERICK CASSIDY
Director 2016-05-11
IAN COPELIN
Director 2017-10-13
MARK LEONARD HUTCHINSON
Director 2016-05-11
PAUL ERIC MORTON
Director 2017-10-13
STUART MURRAY PAYNE
Director 2016-05-11
JONATHAN ROY WATTS-LAY
Director 2016-12-30
Previous Officers
Officer Role Date Appointed Date Resigned
ABBE SMITH
Company Secretary 2005-11-01 2016-05-11
RICHARD CAMPBELL
Director 2001-07-23 2016-05-11
CHRISTINE DOROTHY DRAGUNAS
Director 2001-07-23 2016-05-11
PAUL ANTONY KAY
Director 2006-01-01 2010-10-18
RICHARD CAMPELL
Company Secretary 2001-07-23 2005-11-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID FREDERICK CASSIDY WEALTH AT WORK TRUSTEES LIMITED Director 2017-10-13 CURRENT 2011-01-07 Active
DAVID FREDERICK CASSIDY AFFINITY FINANCIAL AWARENESS LIMITED Director 2016-05-11 CURRENT 2004-09-30 Active
DAVID FREDERICK CASSIDY THE FARLEIGH GROUP LIMITED Director 2016-05-11 CURRENT 2004-09-30 Active
DAVID FREDERICK CASSIDY MY WEALTH ESTATE PLANNING LIMITED Director 2016-05-11 CURRENT 2004-09-30 Active
DAVID FREDERICK CASSIDY LIFE ACADEMY LTD Director 2015-08-27 CURRENT 2011-02-01 Active
DAVID FREDERICK CASSIDY WEALTH AT WORK GROUP LIMITED Director 2015-08-12 CURRENT 2015-07-07 Active
DAVID FREDERICK CASSIDY MY WEALTH ONLINE LIMITED Director 2014-05-23 CURRENT 2014-05-23 Active
DAVID FREDERICK CASSIDY MY WEALTH LIMITED Director 2014-05-23 CURRENT 2014-05-23 Active
DAVID FREDERICK CASSIDY MARSHALL ZOING LIMITED Director 2012-07-13 CURRENT 2002-12-12 Active
DAVID FREDERICK CASSIDY WEALTH AT WORK HOLDINGS LIMITED Director 2009-05-11 CURRENT 2009-05-11 Active
DAVID FREDERICK CASSIDY WEALTH AT WORK MIDCO LIMITED Director 2009-04-29 CURRENT 2009-04-29 Active
DAVID FREDERICK CASSIDY WEALTH AT WORK LIMITED Director 2004-10-04 CURRENT 2004-09-08 Active
IAN COPELIN THE FARLEIGH GROUP LIMITED Director 2017-10-13 CURRENT 2004-09-30 Active
IAN COPELIN MARSHALL ZOING LIMITED Director 2017-10-13 CURRENT 2002-12-12 Active
IAN COPELIN LIFE ACADEMY LTD Director 2017-10-13 CURRENT 2011-02-01 Active
IAN COPELIN MY WEALTH ESTATE PLANNING LIMITED Director 2017-10-13 CURRENT 2004-09-30 Active
IAN COPELIN AFFINITY FINANCIAL AWARENESS LIMITED Director 2016-07-25 CURRENT 2004-09-30 Active
IAN COPELIN WEALTH AT WORK GROUP LIMITED Director 2015-08-12 CURRENT 2015-07-07 Active
IAN COPELIN MY WEALTH ONLINE LIMITED Director 2014-05-23 CURRENT 2014-05-23 Active
IAN COPELIN MY WEALTH LIMITED Director 2014-05-23 CURRENT 2014-05-23 Active
IAN COPELIN WEALTH AT WORK HOLDINGS LIMITED Director 2011-10-19 CURRENT 2009-05-11 Active
IAN COPELIN WEALTH AT WORK MIDCO LIMITED Director 2011-10-19 CURRENT 2009-04-29 Active
IAN COPELIN WEALTH AT WORK TRUSTEES LIMITED Director 2011-01-07 CURRENT 2011-01-07 Active
IAN COPELIN WEALTH AT WORK LIMITED Director 2009-08-06 CURRENT 2004-09-08 Active
MARK LEONARD HUTCHINSON WEALTH AT WORK PENSION TRUSTEES LIMITED Director 2017-12-07 CURRENT 2017-12-07 Active
MARK LEONARD HUTCHINSON AFFINITY FINANCIAL AWARENESS LIMITED Director 2016-05-11 CURRENT 2004-09-30 Active
MARK LEONARD HUTCHINSON THE FARLEIGH GROUP LIMITED Director 2016-05-11 CURRENT 2004-09-30 Active
MARK LEONARD HUTCHINSON MY WEALTH ESTATE PLANNING LIMITED Director 2016-05-11 CURRENT 2004-09-30 Active
MARK LEONARD HUTCHINSON LIFE ACADEMY LTD Director 2015-08-27 CURRENT 2011-02-01 Active
MARK LEONARD HUTCHINSON WEALTH AT WORK GROUP LIMITED Director 2015-08-12 CURRENT 2015-07-07 Active
MARK LEONARD HUTCHINSON MY WEALTH ONLINE LIMITED Director 2014-05-23 CURRENT 2014-05-23 Active
MARK LEONARD HUTCHINSON MY WEALTH LIMITED Director 2014-05-23 CURRENT 2014-05-23 Active
MARK LEONARD HUTCHINSON MARSHALL ZOING LIMITED Director 2012-07-13 CURRENT 2002-12-12 Active
MARK LEONARD HUTCHINSON WEALTH AT WORK HOLDINGS LIMITED Director 2011-10-19 CURRENT 2009-05-11 Active
MARK LEONARD HUTCHINSON WEALTH AT WORK MIDCO LIMITED Director 2011-10-19 CURRENT 2009-04-29 Active
MARK LEONARD HUTCHINSON WEALTH AT WORK TRUSTEES LIMITED Director 2011-01-07 CURRENT 2011-01-07 Active
MARK LEONARD HUTCHINSON WEALTH AT WORK LIMITED Director 2009-08-06 CURRENT 2004-09-08 Active
PAUL ERIC MORTON THE FARLEIGH GROUP LIMITED Director 2017-10-13 CURRENT 2004-09-30 Active
PAUL ERIC MORTON LIFE ACADEMY LTD Director 2017-10-13 CURRENT 2011-02-01 Active
PAUL ERIC MORTON MY WEALTH ESTATE PLANNING LIMITED Director 2017-10-13 CURRENT 2004-09-30 Active
PAUL ERIC MORTON AFFINITY FINANCIAL AWARENESS LIMITED Director 2016-07-25 CURRENT 2004-09-30 Active
PAUL ERIC MORTON MARSHALL ZOING LIMITED Director 2016-03-04 CURRENT 2002-12-12 Active
PAUL ERIC MORTON WEALTH AT WORK GROUP LIMITED Director 2015-08-12 CURRENT 2015-07-07 Active
PAUL ERIC MORTON MY WEALTH ONLINE LIMITED Director 2014-05-23 CURRENT 2014-05-23 Active
PAUL ERIC MORTON MY WEALTH LIMITED Director 2014-05-23 CURRENT 2014-05-23 Active
PAUL ERIC MORTON WEALTH AT WORK HOLDINGS LIMITED Director 2011-10-19 CURRENT 2009-05-11 Active
PAUL ERIC MORTON WEALTH AT WORK MIDCO LIMITED Director 2011-10-19 CURRENT 2009-04-29 Active
PAUL ERIC MORTON WEALTH AT WORK TRUSTEES LIMITED Director 2011-01-07 CURRENT 2011-01-07 Active
PAUL ERIC MORTON WEALTH AT WORK LIMITED Director 2009-08-06 CURRENT 2004-09-08 Active
STUART MURRAY PAYNE WEALTH AT WORK PENSION TRUSTEES LIMITED Director 2017-12-07 CURRENT 2017-12-07 Active
STUART MURRAY PAYNE WEALTH AT WORK TRUSTEES LIMITED Director 2017-10-13 CURRENT 2011-01-07 Active
STUART MURRAY PAYNE AFFINITY FINANCIAL AWARENESS LIMITED Director 2016-05-11 CURRENT 2004-09-30 Active
STUART MURRAY PAYNE THE FARLEIGH GROUP LIMITED Director 2016-05-11 CURRENT 2004-09-30 Active
STUART MURRAY PAYNE MY WEALTH ESTATE PLANNING LIMITED Director 2016-05-11 CURRENT 2004-09-30 Active
STUART MURRAY PAYNE LIFE ACADEMY LTD Director 2015-08-27 CURRENT 2011-02-01 Active
STUART MURRAY PAYNE WEALTH AT WORK GROUP LIMITED Director 2015-08-12 CURRENT 2015-07-07 Active
STUART MURRAY PAYNE MY WEALTH ONLINE LIMITED Director 2014-05-23 CURRENT 2014-05-23 Active
STUART MURRAY PAYNE MY WEALTH LIMITED Director 2014-05-23 CURRENT 2014-05-23 Active
STUART MURRAY PAYNE MARSHALL ZOING LIMITED Director 2012-07-13 CURRENT 2002-12-12 Active
STUART MURRAY PAYNE WEALTH AT WORK HOLDINGS LIMITED Director 2009-09-22 CURRENT 2009-05-11 Active
STUART MURRAY PAYNE WEALTH AT WORK MIDCO LIMITED Director 2009-09-22 CURRENT 2009-04-29 Active
STUART MURRAY PAYNE WEALTH AT WORK LIMITED Director 2009-09-22 CURRENT 2004-09-08 Active
JONATHAN ROY WATTS-LAY AFFINITY FINANCIAL AWARENESS LIMITED Director 2017-10-13 CURRENT 2004-09-30 Active
JONATHAN ROY WATTS-LAY THE FARLEIGH GROUP LIMITED Director 2017-10-13 CURRENT 2004-09-30 Active
JONATHAN ROY WATTS-LAY WEALTH AT WORK TRUSTEES LIMITED Director 2017-10-13 CURRENT 2011-01-07 Active
JONATHAN ROY WATTS-LAY MARSHALL ZOING LIMITED Director 2017-10-13 CURRENT 2002-12-12 Active
JONATHAN ROY WATTS-LAY LIFE ACADEMY LTD Director 2017-10-13 CURRENT 2011-02-01 Active
JONATHAN ROY WATTS-LAY MY WEALTH ESTATE PLANNING LIMITED Director 2017-10-13 CURRENT 2004-09-30 Active
JONATHAN ROY WATTS-LAY WEALTH AT WORK GROUP LIMITED Director 2015-08-12 CURRENT 2015-07-07 Active
JONATHAN ROY WATTS-LAY WEALTH AT WORK HOLDINGS LIMITED Director 2009-05-11 CURRENT 2009-05-11 Active

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
2024-04-02Director's details changed for Mr Mark Leonard Hutchinson on 2024-01-01
2023-10-11FULL ACCOUNTS MADE UP TO 31/12/22
2023-02-20Change of details for The Farleigh Group Limited as a person with significant control on 2023-02-06
2023-02-14Director's details changed for Mr Paul Eric Morton on 2023-02-06
2023-02-14Director's details changed for Mr Stuart Murray Payne on 2023-02-06
2023-02-14Director's details changed for Mr Jonathan Roy Watts-Lay on 2023-02-06
2023-02-10Director's details changed for Mr Mark Leonard Hutchinson on 2023-02-06
2023-02-10Director's details changed for Mr David Frederick Cassidy on 2023-02-06
2023-02-10SECRETARY'S DETAILS CHNAGED FOR MR MARK LEONARD HUTCHINSON on 2023-02-06
2023-02-09Director's details changed for Ian Copelin on 2023-02-06
2023-02-06REGISTERED OFFICE CHANGED ON 06/02/23 FROM 5 Temple Square Temple Street Liverpool L2 5RH England
2022-10-06FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-06AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-16CH01Director's details changed for Ian Copelin on 2021-08-09
2022-05-11CS01CONFIRMATION STATEMENT MADE ON 29/04/22, WITH NO UPDATES
2021-07-03AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-07CS01CONFIRMATION STATEMENT MADE ON 29/04/21, WITH NO UPDATES
2020-08-24AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-30CS01CONFIRMATION STATEMENT MADE ON 29/04/20, WITH NO UPDATES
2020-04-30CS01CONFIRMATION STATEMENT MADE ON 29/04/20, WITH NO UPDATES
2019-12-03CH01Director's details changed for Mr Stuart Murray Payne on 2016-05-11
2019-08-07AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-09CS01CONFIRMATION STATEMENT MADE ON 29/04/19, WITH NO UPDATES
2018-10-19CS01CONFIRMATION STATEMENT MADE ON 12/10/18, WITH NO UPDATES
2018-09-26AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-10-26CS01CONFIRMATION STATEMENT MADE ON 12/10/17, WITH NO UPDATES
2017-10-24AP01DIRECTOR APPOINTED MR PAUL ERIC MORTON
2017-10-24AP01DIRECTOR APPOINTED IAN COPELIN
2017-10-03AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-08AP01DIRECTOR APPOINTED JONATHAN ROY WATTS-LAY
2016-10-12LATEST SOC12/10/16 STATEMENT OF CAPITAL;GBP 90
2016-10-12CS01CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES
2016-08-19AD02Register inspection address changed to 1 C/O Kpmg Llp St. Peters Square Manchester M2 3AE
2016-08-19AD03Registers moved to registered inspection location of 1 C/O Kpmg Llp St. Peters Square Manchester M2 3AE
2016-06-20RES01ADOPT ARTICLES 20/06/16
2016-06-20AD01REGISTERED OFFICE CHANGED ON 20/06/16 FROM 8 Farleigh Court Old Weston Road Flax Bourton Bristol BS48 1UR
2016-05-26TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CAMPBELL
2016-05-26TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE DRAGUNAS
2016-05-26AP03Appointment of Mr Mark Leonard Hutchinson as company secretary on 2016-05-11
2016-05-26AP01DIRECTOR APPOINTED MR STUART PAYNE
2016-05-26AP01DIRECTOR APPOINTED MR DAVID FREDERICK CASSIDY
2016-05-25TM02Termination of appointment of Abbe Smith on 2016-05-11
2016-05-25AP01DIRECTOR APPOINTED MR MARK LEONARD HUTCHINSON
2016-05-17SH0130/09/01 STATEMENT OF CAPITAL GBP 98
2016-05-05AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-22LATEST SOC22/02/16 STATEMENT OF CAPITAL;GBP 90
2016-02-22AR0131/10/15 ANNUAL RETURN FULL LIST
2015-10-27CH03SECRETARY'S DETAILS CHNAGED FOR MRS ABBE SMITH on 2015-10-01
2015-10-27LATEST SOC27/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-27AR0130/09/15 FULL LIST
2015-10-02AA31/12/14 TOTAL EXEMPTION SMALL
2015-02-04LATEST SOC04/02/15 STATEMENT OF CAPITAL;GBP 90
2015-02-04SH0601/01/15 STATEMENT OF CAPITAL GBP 90
2015-02-04SH03RETURN OF PURCHASE OF OWN SHARES
2015-01-30RES13ENTER INTO CONTRACT 01/01/2015
2015-01-30RES01ADOPT ARTICLES 01/01/2015
2014-10-03LATEST SOC03/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-03AR0130/09/14 FULL LIST
2014-04-03AA31/12/13 TOTAL EXEMPTION SMALL
2013-09-30LATEST SOC30/09/13 STATEMENT OF CAPITAL;GBP 100
2013-09-30AR0130/09/13 FULL LIST
2013-07-24AA31/12/12 TOTAL EXEMPTION SMALL
2013-05-30TM01APPOINTMENT TERMINATED, DIRECTOR PAUL KAY
2013-05-30CH03SECRETARY'S CHANGE OF PARTICULARS / MISS ABBE DRAGUNAS / 01/09/2012
2012-10-26AR0130/09/12 FULL LIST
2012-08-30AA31/12/11 TOTAL EXEMPTION SMALL
2012-05-25CH03SECRETARY'S CHANGE OF PARTICULARS / MISS ABBE DRAGUNAS / 25/05/2012
2011-10-04AA31/12/10 TOTAL EXEMPTION SMALL
2011-09-30AR0130/09/11 FULL LIST
2011-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/2011 FROM 8 FARLEIGH COURT OLD WESTON ROAD FLAX BOURTON BRISTOL BS48 1UL
2011-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/2011 FROM, 8 FARLEIGH COURT, OLD WESTON ROAD, FLAX BOURTON, BRISTOL, BS48 1UL
2010-11-26AR0126/11/10 FULL LIST
2010-08-18AR0123/07/10 FULL LIST
2010-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTONY KAY / 23/07/2010
2010-06-30AA31/12/09 TOTAL EXEMPTION SMALL
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CAMPBELL / 06/02/2010
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CAMPELL / 06/02/2010
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE DOROTHY DRAGUNAS / 06/02/2010
2010-05-13CH03SECRETARY'S CHANGE OF PARTICULARS / ABBE DRAGUNAS / 13/05/2010
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE DOROTHY DRAGUNAS / 06/02/2010
2009-11-05AA31/12/08 TOTAL EXEMPTION SMALL
2009-08-19363aRETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS
2008-09-08AA31/12/07 TOTAL EXEMPTION FULL
2008-08-06363aRETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS
2008-03-26288aDIRECTOR APPOINTED MR PAUL ANTONY KAY
2007-10-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-08-20363aRETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS
2006-10-23363aRETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS
2006-08-02AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-12-16288bSECRETARY RESIGNED
2005-12-16288aNEW SECRETARY APPOINTED
2005-12-05AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-29363aRETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS
2004-10-04AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-09-03287REGISTERED OFFICE CHANGED ON 03/09/04 FROM: WALTHAM LODGE STOKE PARK ROAD BRISTOL BS9 1JF
2004-09-03287REGISTERED OFFICE CHANGED ON 03/09/04 FROM: WALTHAM LODGE, STOKE PARK ROAD, BRISTOL, BS9 1JF
2004-08-20363sRETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS
2003-07-22363sRETURN MADE UP TO 23/07/03; FULL LIST OF MEMBERS
2003-05-29AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-05-07CERTNMCOMPANY NAME CHANGED AFFINITAS FINANCIAL AWARENESS LI MITED CERTIFICATE ISSUED ON 07/05/03
2003-02-11363sRETURN MADE UP TO 23/07/02; FULL LIST OF MEMBERS
2003-01-21DISS6STRIKE-OFF ACTION SUSPENDED
2003-01-07GAZ1FIRST GAZETTE
2002-10-03225ACC. REF. DATE EXTENDED FROM 31/07/02 TO 31/12/02
2001-07-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to AFFINITY CONNECT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2003-01-07
Fines / Sanctions
No fines or sanctions have been issued against AFFINITY CONNECT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AFFINITY CONNECT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2015-12-31

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 AFFINITY CONNECT LIMITED

Intangible Assets
Patents
We have not found any records of AFFINITY CONNECT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AFFINITY CONNECT LIMITED
Trademarks
We have not found any records of AFFINITY CONNECT LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with AFFINITY CONNECT LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Dorset County Council 2013-08-27 GBP £650 General Training Cos
Dorset County Council 2012-10-11 GBP £500 General Training Cos
Nottinghamshire County Council 2010-12-20 GBP £480

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 AFFINITY CONNECT 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyAFFINITY CONNECT LIMITEDEvent Date2003-01-07
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AFFINITY CONNECT 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 AFFINITY CONNECT 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.