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

AFFINITIVE IT LTD

C/O THAMES BRIDGE CHARTERED ACCOUNTANT, 60 OAK TREE ROAD, MARLOW, BUCKINGHAMSHIRE, SL7 3EQ,
Company Registration Number
04972156
Private Limited Company
Active

Company Overview

About Affinitive It Ltd
AFFINITIVE IT LTD was founded on 2003-11-21 and has its registered office in Marlow. The organisation's status is listed as "Active". Affinitive It Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
AFFINITIVE IT LTD
 
Legal Registered Office
C/O THAMES BRIDGE CHARTERED ACCOUNTANT
60 OAK TREE ROAD
MARLOW
BUCKINGHAMSHIRE
SL7 3EQ
Other companies in SL6
 
Previous Names
HOMELANS LIMITED13/11/2006
Filing Information
Company Number 04972156
Company ID Number 04972156
Date formed 2003-11-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 21/11/2015
Return next due 19/12/2016
Type of accounts DORMANT
Last Datalog update: 2024-01-05 06:36:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AFFINITIVE IT LTD
The accountancy firm based at this address is THAMES BRIDGE ACCOUNTANTS 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 AFFINITIVE IT LTD

Current Directors
Officer Role Date Appointed
LINDA MAY HUGHES
Company Secretary 2004-10-01
JULIAN HUGHES
Director 2003-11-21
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES EDWARD RICKARDS
Director 2003-11-21 2010-12-20
JULIE ANNE HUGHES
Company Secretary 2003-11-21 2004-10-01
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2003-11-21 2003-11-21
COMPANY DIRECTORS LIMITED
Nominated Director 2003-11-21 2003-11-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LINDA MAY HUGHES MODERN ENERGY (ASCOT) LTD Company Secretary 2008-07-22 CURRENT 2007-11-06 Active - Proposal to Strike off
LINDA MAY HUGHES HUGHES DEVELOPMENTS LTD Company Secretary 2008-07-03 CURRENT 2008-05-20 Active - Proposal to Strike off
LINDA MAY HUGHES AFFINITIVE LTD Company Secretary 2007-07-01 CURRENT 2006-02-13 Active
LINDA MAY HUGHES DELTA DORIC ELECTRICS LIMITED Company Secretary 1992-11-26 CURRENT 1986-07-09 Dissolved 2016-04-05
JULIAN HUGHES AFFINITIVE AV LIMITED Director 2015-07-29 CURRENT 2015-07-29 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
2023-06-23ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2022-07-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-07-22CH03SECRETARY'S DETAILS CHNAGED FOR MRS LINDA MAY HUGHES on 2022-07-22
2021-12-01CS01CONFIRMATION STATEMENT MADE ON 21/11/21, WITH NO UPDATES
2021-07-29AD01REGISTERED OFFICE CHANGED ON 29/07/21 FROM C/O Thames Bridge Accountants Stubbings Estate Stubbings Lane Maidenhead Berkshire SL6 6QL England
2021-05-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-01-07CS01CONFIRMATION STATEMENT MADE ON 21/11/20, WITH NO UPDATES
2020-05-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2019-12-19CS01CONFIRMATION STATEMENT MADE ON 21/11/19, WITH NO UPDATES
2019-07-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2018-12-22CS01CONFIRMATION STATEMENT MADE ON 21/11/18, WITH NO UPDATES
2018-08-23AD01REGISTERED OFFICE CHANGED ON 23/08/18 FROM C/O Thames Bridge Accountants Stubbings, Estate Stubbings Lane Maidenhead Berkshire SL6 6QL England
2018-08-21AD01REGISTERED OFFICE CHANGED ON 21/08/18 FROM Second Floor Blandy House 3 Kings Street Maidenhead Berkshire SL6 1DZ England
2018-05-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2017-12-13CS01CONFIRMATION STATEMENT MADE ON 21/11/17, WITH NO UPDATES
2017-06-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-02-13AD01REGISTERED OFFICE CHANGED ON 13/02/17 FROM 52 Lillibrooke Crescent Maidenhead Berkshire SL6 3XG
2016-12-16LATEST SOC16/12/16 STATEMENT OF CAPITAL;GBP 550
2016-12-16CS01CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES
2016-05-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/16
2015-12-02LATEST SOC02/12/15 STATEMENT OF CAPITAL;GBP 550
2015-12-02AR0121/11/15 ANNUAL RETURN FULL LIST
2015-12-02CH01Director's details changed for Mr Julian Hughes on 2015-11-30
2015-04-27AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-12AD01REGISTERED OFFICE CHANGED ON 12/03/15 FROM 71 Windsor Road Bray Maidenhead Berkshire SL6 2DN
2014-12-05LATEST SOC05/12/14 STATEMENT OF CAPITAL;GBP 550
2014-12-05AR0121/11/14 ANNUAL RETURN FULL LIST
2014-09-15AA31/03/14 TOTAL EXEMPTION SMALL
2014-09-15AA31/03/14 TOTAL EXEMPTION SMALL
2013-12-24AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-20LATEST SOC20/12/13 STATEMENT OF CAPITAL;GBP 550
2013-12-20AR0121/11/13 ANNUAL RETURN FULL LIST
2012-12-11AR0121/11/12 ANNUAL RETURN FULL LIST
2012-10-26AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-14AAMDAmended accounts made up to 2011-03-31
2012-01-24AR0121/11/11 ANNUAL RETURN FULL LIST
2011-12-23AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-11TM01APPOINTMENT TERMINATED, DIRECTOR JAMES RICKARDS
2010-12-09AR0121/11/10 ANNUAL RETURN FULL LIST
2010-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIAN HUGHES / 09/12/2010
2010-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES EDWARD RICKARDS / 09/12/2010
2010-08-27AA31/03/10 TOTAL EXEMPTION SMALL
2010-06-08AD01REGISTERED OFFICE CHANGED ON 08/06/2010 FROM UNIT 3 DENMARK STREET MAIDENHEAD BERKSHIRE SL6 7BN
2010-01-12AA31/03/09 TOTAL EXEMPTION SMALL
2010-01-10AR0121/11/09 NO CHANGES
2009-02-18AA31/03/08 TOTAL EXEMPTION SMALL
2009-02-18287REGISTERED OFFICE CHANGED ON 18/02/2009 FROM 4 ENTERPRISE COURT DOWNMILL ROAD BRACKNELL BERKSHIRE RG12 1QS
2009-02-03363aRETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS
2008-01-10363aRETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS
2007-12-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-12-15363aRETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS
2006-12-15288cDIRECTOR'S PARTICULARS CHANGED
2006-11-22MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-11-13CERTNMCOMPANY NAME CHANGED HOMELANS LIMITED CERTIFICATE ISSUED ON 13/11/06
2006-01-11363sRETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS
2005-09-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-01-2788(2)RAD 07/01/05--------- £ SI 450@1=450 £ IC 100/550
2004-12-20288aNEW SECRETARY APPOINTED
2004-12-20363(288)DIRECTOR'S PARTICULARS CHANGED
2004-12-20363sRETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS
2004-10-28287REGISTERED OFFICE CHANGED ON 28/10/04 FROM: 204 LODDON BRIDGE ROAD, WOODLEY READING BERKSHIRE RG5 4BS
2004-10-26288bSECRETARY RESIGNED
2004-10-14225ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/03/05
2004-03-26288aNEW DIRECTOR APPOINTED
2004-02-1488(2)RAD 21/12/03--------- £ SI 100@1=100 £ IC 1/101
2004-01-28288aNEW SECRETARY APPOINTED
2004-01-28288bSECRETARY RESIGNED
2004-01-28288bDIRECTOR RESIGNED
2004-01-28288aNEW DIRECTOR APPOINTED
2003-11-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
95 - Repair of computers and personal and household goods
951 - Repair of computers and communication equipment
95110 - Repair of computers and peripheral equipment




Licences & Regulatory approval
We could not find any licences issued to AFFINITIVE IT 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 AFFINITIVE IT LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AFFINITIVE IT LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.199
MortgagesNumMortOutstanding0.147
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.059

This shows the max and average number of mortgages for companies with the same SIC code of 95110 - Repair of computers and peripheral equipment

Creditors
Creditors Due Within One Year 2013-03-31 £ 6,503
Creditors Due Within One Year 2012-03-31 £ 5,015

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 AFFINITIVE IT LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 5,728
Cash Bank In Hand 2012-03-31 £ 1,975
Current Assets 2013-03-31 £ 14,181
Current Assets 2012-03-31 £ 13,036
Debtors 2013-03-31 £ 8,453
Debtors 2012-03-31 £ 11,061
Shareholder Funds 2013-03-31 £ 7,678
Shareholder Funds 2012-03-31 £ 10,628
Tangible Fixed Assets 2012-03-31 £ 2,607

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of AFFINITIVE IT LTD registering or being granted any patents
Domain Names

AFFINITIVE IT LTD owns 2 domain names.

affinitivegroup.co.uk   feegroup.co.uk  

Trademarks
We have not found any records of AFFINITIVE IT LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AFFINITIVE IT 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 (95110 - Repair of computers and peripheral equipment) as AFFINITIVE IT LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where AFFINITIVE IT 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 AFFINITIVE IT 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 AFFINITIVE IT 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.