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

AFFINITY DYNAMICS LIMITED

26 COWPER STREET, FIRST FLOOR, LONDON, EC2A 4AP,
Company Registration Number
05481893
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Affinity Dynamics Ltd
AFFINITY DYNAMICS LIMITED was founded on 2005-06-15 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Affinity Dynamics Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
AFFINITY DYNAMICS LIMITED
 
Legal Registered Office
26 COWPER STREET
FIRST FLOOR
LONDON
EC2A 4AP
Other companies in EC2A
 
Filing Information
Company Number 05481893
Company ID Number 05481893
Date formed 2005-06-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/06/2018
Account next due 31/03/2020
Latest return 27/04/2016
Return next due 25/05/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 22:08:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AFFINITY DYNAMICS 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 DYNAMICS LIMITED
The following companies were found which have the same name as AFFINITY DYNAMICS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AFFINITY DYNAMICS, LLC 2600 MAIN PLACE TOWER Erie BUFFALO NY 142023785 Active Company formed on the 2000-04-14
AFFINITY DYNAMICS SDN. BHD. Unknown
AFFINITY DYNAMICS, INC. 1205 KINNEY AVE APT A AUSTIN TX 78704 Active Company formed on the 2000-05-02
AFFINITY DYNAMICS INCORPORATED California Unknown

Company Officers of AFFINITY DYNAMICS LIMITED

Current Directors
Officer Role Date Appointed
SOOBASCHAND SEEBALUCK
Company Secretary 2011-11-30
SOOBASCHAND SEEBALUCK
Director 2014-06-16
Previous Officers
Officer Role Date Appointed Date Resigned
PETER SOTIRIS HAJI-SAVVA
Director 2014-06-16 2014-09-08
ISABELLE CAROLINA EVA HELENE HELL
Director 2012-05-11 2014-06-16
GERALDINE LOPEZ
Director 2011-11-30 2012-05-11
YVON HELL
Company Secretary 2005-06-15 2011-11-30
SIMON DAVID HAUXWELL
Director 2010-04-21 2011-11-30
LENUTA CIRSTEAN
Company Secretary 2011-02-24 2011-03-17
HEINER HARTWICH
Director 2005-06-15 2010-04-21
SDG SECRETARIES LIMITED
Nominated Secretary 2005-06-15 2005-06-15
SDG REGISTRARS LIMITED
Nominated Director 2005-06-15 2005-06-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SOOBASCHAND SEEBALUCK SHANNERA CONSULTING LIMITED Director 2016-04-05 CURRENT 2016-04-05 Active
SOOBASCHAND SEEBALUCK MATHIEW CONSULTING LIMITED Director 2016-01-01 CURRENT 2001-08-31 Active
SOOBASCHAND SEEBALUCK STAR EMERALD LTD Director 2015-12-01 CURRENT 2010-06-09 Active
SOOBASCHAND SEEBALUCK OAKHAZEL LIMITED Director 2015-11-10 CURRENT 2000-10-12 Dissolved 2016-10-18
SOOBASCHAND SEEBALUCK QUILATE LIMITED Director 2015-11-10 CURRENT 2004-01-16 Active
SOOBASCHAND SEEBALUCK INTERNATIONAL SERVICES IN EDUCATION LIMITED Director 2015-09-01 CURRENT 2009-12-10 Active - Proposal to Strike off
SOOBASCHAND SEEBALUCK SINGLE WORLD LTD Director 2015-07-10 CURRENT 2015-07-10 Active - Proposal to Strike off
SOOBASCHAND SEEBALUCK TAIGA INTERNATIONAL TRADE & FINANCE LTD Director 2015-07-07 CURRENT 2015-07-07 Active - Proposal to Strike off
SOOBASCHAND SEEBALUCK CARYON LTD Director 2015-06-29 CURRENT 2015-06-29 Dissolved 2016-12-13
SOOBASCHAND SEEBALUCK SCOT MARKET RESEARCH AND ANALYSIS LTD. Director 2015-04-17 CURRENT 2009-04-09 Active - Proposal to Strike off
SOOBASCHAND SEEBALUCK HILLSTORM LIMITED Director 2015-04-13 CURRENT 2015-04-13 Active - Proposal to Strike off
SOOBASCHAND SEEBALUCK BROWNSVIEW LTD Director 2015-04-13 CURRENT 2015-04-13 Active
SOOBASCHAND SEEBALUCK PHASE 4 CONSULTING LTD Director 2015-04-01 CURRENT 2011-09-22 Active
SOOBASCHAND SEEBALUCK THE EVENTS CAPITAL LIMITED Director 2015-03-06 CURRENT 2015-03-06 Active - Proposal to Strike off
SOOBASCHAND SEEBALUCK INTERSHARE SERVICES LTD Director 2015-01-20 CURRENT 2015-01-20 Active - Proposal to Strike off
SOOBASCHAND SEEBALUCK TRIFORP LIMITED Director 2015-01-20 CURRENT 2015-01-20 Active
SOOBASCHAND SEEBALUCK FINANCE & CONSULTING SERVICES LIMITED Director 2014-12-19 CURRENT 2003-06-17 Active
SOOBASCHAND SEEBALUCK GALLOWS CONSULTING LIMITED Director 2014-12-11 CURRENT 2014-12-11 Dissolved 2017-08-15
SOOBASCHAND SEEBALUCK CARE REAL ESTATE FOUR LTD Director 2014-12-04 CURRENT 2014-12-04 Active
SOOBASCHAND SEEBALUCK M COM ONE LIMITED Director 2014-10-15 CURRENT 2014-10-15 Active - Proposal to Strike off
SOOBASCHAND SEEBALUCK DYNAMIC RENEWABLES LIMITED Director 2013-09-28 CURRENT 2012-09-28 Active
SOOBASCHAND SEEBALUCK AZTECA LIMITED Director 2013-07-01 CURRENT 2006-10-11 Active
SOOBASCHAND SEEBALUCK RUSSELL SKY LIMITED Director 2013-07-01 CURRENT 2009-09-09 Active
SOOBASCHAND SEEBALUCK ALKAMADE LIMITED Director 2013-06-07 CURRENT 2013-06-07 Active
SOOBASCHAND SEEBALUCK ESKA LOGISTICS LTD Director 2013-04-08 CURRENT 2013-04-08 Active - Proposal to Strike off
SOOBASCHAND SEEBALUCK CARE REAL ESTATE THREE LTD Director 2013-02-14 CURRENT 2013-02-14 Active
SOOBASCHAND SEEBALUCK CARE REAL ESTATE ONE LTD Director 2013-02-14 CURRENT 2013-02-14 Active
SOOBASCHAND SEEBALUCK CARE REAL ESTATE TWO LTD Director 2013-02-14 CURRENT 2013-02-14 Active
SOOBASCHAND SEEBALUCK GLENELCO LTD Director 2013-01-22 CURRENT 2013-01-22 Active - Proposal to Strike off
SOOBASCHAND SEEBALUCK CHEM LATINA LIMITED Director 2012-12-13 CURRENT 2001-10-08 Dissolved 2017-05-09
SOOBASCHAND SEEBALUCK BLENDSERV LIMITED Director 2012-12-13 CURRENT 2011-03-29 Active
SOOBASCHAND SEEBALUCK POCATELLO CONSULTANTS LTD Director 2012-12-04 CURRENT 2012-12-04 Active
SOOBASCHAND SEEBALUCK DELWOOD LTD Director 2012-06-18 CURRENT 2010-06-04 Active - Proposal to Strike off
SOOBASCHAND SEEBALUCK BANNISTON LIMITED Director 2012-05-22 CURRENT 2012-05-22 Dissolved 2014-05-27
SOOBASCHAND SEEBALUCK SECAUCUS INVESTMENTS LTD Director 2012-04-18 CURRENT 2012-04-18 Active
SOOBASCHAND SEEBALUCK DOYOURTRAVEL LTD Director 2012-03-27 CURRENT 2012-03-27 Dissolved 2014-07-01
SOOBASCHAND SEEBALUCK MIAGE RIDGE LIMITED Director 2011-10-18 CURRENT 2011-10-18 Dissolved 2018-01-16
SOOBASCHAND SEEBALUCK COROI LIMITED Director 2011-09-08 CURRENT 2008-10-31 Dissolved 2014-07-15
SOOBASCHAND SEEBALUCK SOMATRANS LTD Director 2010-06-04 CURRENT 2010-06-04 Active - Proposal to Strike off
SOOBASCHAND SEEBALUCK MARNEYALE LTD Director 2010-06-04 CURRENT 2010-06-04 Active
SOOBASCHAND SEEBALUCK HIGHLINE CONSULTING LTD Director 2010-03-18 CURRENT 2010-03-18 Active
SOOBASCHAND SEEBALUCK A.C.T.S GLOBAL LTD Director 2010-02-19 CURRENT 2010-02-19 Active
SOOBASCHAND SEEBALUCK FINSBURY SECRETARIES LIMITED Director 2010-02-02 CURRENT 2010-02-02 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
2020-10-26TM01APPOINTMENT TERMINATED, DIRECTOR SOOBASCHAND SEEBALUCK
2020-10-26TM02Termination of appointment of Soobaschand Seebaluck on 2020-10-12
2019-06-08SOAS(A)Voluntary dissolution strike-off suspended
2019-04-30GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-04-17DS01Application to strike the company off the register
2019-04-01AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-06-19AD01REGISTERED OFFICE CHANGED ON 19/06/18 FROM Ground Floor Right 64 Paul Street London EC2A 4NG
2018-05-01CS01CONFIRMATION STATEMENT MADE ON 27/04/18, WITH NO UPDATES
2018-04-03AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-04-28LATEST SOC28/04/17 STATEMENT OF CAPITAL;GBP 1000
2017-04-28CS01CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES
2017-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/16
2016-04-27LATEST SOC27/04/16 STATEMENT OF CAPITAL;GBP 1000
2016-04-27AR0127/04/16 ANNUAL RETURN FULL LIST
2016-03-31AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-27LATEST SOC27/04/15 STATEMENT OF CAPITAL;GBP 1000
2015-04-27AR0127/04/15 ANNUAL RETURN FULL LIST
2015-03-16AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-22LATEST SOC22/10/14 STATEMENT OF CAPITAL;GBP 1000
2014-10-22AR0122/10/14 ANNUAL RETURN FULL LIST
2014-10-20SH08Change of share class name or designation
2014-10-20SH10Particulars of variation of rights attached to shares
2014-09-15TM01APPOINTMENT TERMINATED, DIRECTOR PETER HAJI-SAVVA
2014-09-15TM01APPOINTMENT TERMINATED, DIRECTOR PETER HAJI-SAVVA
2014-07-11LATEST SOC11/07/14 STATEMENT OF CAPITAL;GBP 1000
2014-07-11AR0115/06/14 ANNUAL RETURN FULL LIST
2014-06-19TM01APPOINTMENT TERMINATED, DIRECTOR ISABELLE HELL
2014-06-19AP01DIRECTOR APPOINTED MR. PETER SOTIRIS HAJI-SAVVA
2014-06-19AP01DIRECTOR APPOINTED MR. SOOBASCHAND SEEBALUCK
2014-03-31AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-19AR0115/06/13 ANNUAL RETURN FULL LIST
2013-03-27AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-11AD01REGISTERED OFFICE CHANGED ON 11/07/12 FROM Unit 2 5 Baldwin Street London EC1V 9NU United Kingdom
2012-06-20AR0115/06/12 ANNUAL RETURN FULL LIST
2012-05-11AP01DIRECTOR APPOINTED MRS ISABELLE CAROLINA EVA HELENE HELL
2012-05-11TM01APPOINTMENT TERMINATED, DIRECTOR GERALDINE LOPEZ
2012-03-14AA30/06/11 TOTAL EXEMPTION SMALL
2011-11-30TM02APPOINTMENT TERMINATED, SECRETARY YVON HELL
2011-11-30AP03SECRETARY APPOINTED MR SOOBASCHAND SEEBALUCK
2011-11-30TM01APPOINTMENT TERMINATED, DIRECTOR SIMON HAUXWELL
2011-11-30AP01DIRECTOR APPOINTED MRS GERALDINE LOPEZ
2011-09-06AR0115/06/11 FULL LIST
2011-03-24AA30/06/10 TOTAL EXEMPTION SMALL
2011-03-17TM02APPOINTMENT TERMINATED, SECRETARY LENUTA CIRSTEAN
2011-02-24AP03SECRETARY APPOINTED MRS LENUTA CIRSTEAN
2011-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/2011 FROM FINSGATE 5-7 CRANWOOD STREET LONDON EC1V 9EE
2010-07-14AR0115/06/10 FULL LIST
2010-04-21TM01APPOINTMENT TERMINATED, DIRECTOR HEINER HARTWICH
2010-04-21AP01DIRECTOR APPOINTED MR SIMON DAVID HAUXWELL
2010-03-24AA30/06/09 TOTAL EXEMPTION SMALL
2009-06-16363aRETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS
2009-04-08AA30/06/08 TOTAL EXEMPTION SMALL
2009-02-05AA30/06/07 TOTAL EXEMPTION SMALL
2008-06-23363aRETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS
2008-02-07287REGISTERED OFFICE CHANGED ON 07/02/08 FROM: FIRST FLOOR 41 CHALTON STREET LONDON NW1 1JD
2007-09-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-09-11363aRETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS; AMEND
2007-09-11363aRETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS; AMEND
2007-06-18363aRETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS
2006-07-05363aRETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS
2005-12-1388(2)RAD 15/06/05--------- £ SI 1@500=500 £ IC 500/1000
2005-07-01288aNEW SECRETARY APPOINTED
2005-07-01288bSECRETARY RESIGNED
2005-07-01288bDIRECTOR RESIGNED
2005-07-01288aNEW DIRECTOR APPOINTED
2005-06-15NEWINCINCORPORATION 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 DYNAMICS 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 AFFINITY DYNAMICS 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 DYNAMICS 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

Creditors
Creditors Due Within One Year 2011-07-01 £ 12,668

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30

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 DYNAMICS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-07-01 £ 1,169
Cash Bank In Hand 2011-07-01 £ 5,766
Current Assets 2011-07-01 £ 22,759
Debtors 2011-07-01 £ 16,993
Fixed Assets 2011-07-01 £ 117
Secured Debts 2011-07-01 £ 12,668
Shareholder Funds 2011-07-01 £ 10,208

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of AFFINITY DYNAMICS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AFFINITY DYNAMICS LIMITED
Trademarks
We have not found any records of AFFINITY DYNAMICS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AFFINITY DYNAMICS LIMITED. 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 (70229 - Management consultancy activities other than financial management) as AFFINITY DYNAMICS LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where AFFINITY DYNAMICS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AFFINITY DYNAMICS 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 DYNAMICS 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.