Background WavePink WaveYellow Wave

AFFINITUS GROUP LIMITED (02634375)

AFFINITUS GROUP LIMITED (02634375) is an active UK company. incorporated on 1 August 1991. with registered office in Lichfield. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. AFFINITUS GROUP LIMITED has been registered for 34 years. Current directors include MARRISON, Nicola, STEIN, Hellen Maria.

Company Number
02634375
Status
active
Type
ltd
Incorporated
1 August 1991
Age
34 years
Address
Lincoln House Wellington Crescent, Lichfield, WS13 8RZ
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
MARRISON, Nicola, STEIN, Hellen Maria
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AFFINITUS GROUP LIMITED

AFFINITUS GROUP LIMITED is an active company incorporated on 1 August 1991 with the registered office located in Lichfield. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. AFFINITUS GROUP LIMITED was registered 34 years ago.(SIC: 62020)

Status

active

Active since 34 years ago

Company No

02634375

LTD Company

Age

34 Years

Incorporated 1 August 1991

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 14 November 2025 (4 months ago)
Submitted on 1 December 2025 (4 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026

Previous Company Names

FRESHWARE LIMITED
From: 1 May 1997To: 24 July 2002
MERIT BUSINESS SOLUTIONS LIMITED
From: 1 August 1991To: 1 May 1997
Contact
Address

Lincoln House Wellington Crescent Fradley Park Lichfield, WS13 8RZ,

Previous Addresses

89 King Street Maidstone Kent ME14 1BG England
From: 13 March 2018To: 30 June 2023
Units 4-5 Grove Dairy Farm Business Centre Bobbing Hill Sittingbourne Kent ME9 8NY
From: 1 August 1991To: 13 March 2018
Timeline

16 key events • 1991 - 2024

Funding Officers Ownership
Company Founded
Jul 91
Director Left
Oct 12
Share Buyback
Oct 12
Funding Round
Oct 12
Funding Round
Oct 12
Capital Reduction
Nov 12
Director Joined
Oct 17
Loan Cleared
Aug 19
Owner Exit
Jun 23
Owner Exit
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Loan Secured
Feb 24
4
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

MARRISON, Nicola

Active
Wellington Crescent, LichfieldWS13 8RZ
Born May 1986
Director
Appointed 16 Jun 2023

STEIN, Hellen Maria

Active
Wellington Crescent, LichfieldWS13 8RZ
Born March 1974
Director
Appointed 16 Jun 2023

HARDY, Kim Louise

Resigned
8 The Crofters, GillinghamME8 8DF
Secretary
Appointed 30 Dec 1997
Resigned 01 May 2008

HARDY, Paul John

Resigned
8 The Crofters, GillinghamME8 8DF
Secretary
Appointed 01 Aug 1991
Resigned 05 Aug 2007

UTTRIDGE, Lee

Resigned
12 Quarry Rise, CheamSM1 2DW
Secretary
Appointed 01 May 2008
Resigned 31 May 2012

P S SECRETARIES LIMITED

Resigned
Suite One Second Floor, LondonEC2A 4PA
Corporate nominee secretary
Appointed 01 Aug 1991
Resigned 01 Aug 1991

DILKS, Derek Bernard

Resigned
195 Robin Hood Lane, ChathamME5 9QY
Born January 1963
Director
Appointed 23 Jun 1998
Resigned 13 Sept 2012

HARDY, Kim Louise

Resigned
8 The Crofters, GillinghamME8 8DF
Born July 1969
Director
Appointed 31 Dec 2004
Resigned 01 May 2008

HARDY, Paul John

Resigned
Wellington Crescent, LichfieldWS13 8RZ
Born March 1968
Director
Appointed 01 Aug 1991
Resigned 16 Jun 2023

MULVIHILL, Brendan Martin

Resigned
27 Zetland Avenue, GillinghamME7 3AE
Born April 1968
Director
Appointed 01 Jun 2002
Resigned 28 Feb 2006

MULVIHILL, Brendan

Resigned
40 Heritage Drive, GillinghamME7 3EH
Born April 1968
Director
Appointed 01 Aug 1991
Resigned 01 Sept 1996

PARFITT, Ian Alan

Resigned
Wellington Crescent, LichfieldWS13 8RZ
Born August 1960
Director
Appointed 03 Oct 2017
Resigned 16 Jun 2023

PEACHEY, Mark Robert

Resigned
Blass Plc Prophet House, Olton SolihullB92 7HP
Born January 1962
Director
Appointed 28 Feb 1994
Resigned 30 Dec 1997

SIMMONDS, Svitlana

Resigned
Wellington Crescent, LichfieldWS13 8RZ
Born March 1979
Director
Appointed 13 Mar 2006
Resigned 16 Jun 2023

P S NOMINEES LIMITED

Resigned
Suite One Second Floor, LondonEC2A 4PA
Corporate nominee director
Appointed 01 Aug 1991
Resigned 01 Aug 1991

Persons with significant control

3

1 Active
2 Ceased
Wellington Crescent, LichfieldWS13 8RZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Jun 2023

Mr Paul John Hardy

Ceased
Wellington Crescent, LichfieldWS13 8RZ
Born March 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 Jun 2023

Mrs Laura Marie Hardy

Ceased
Wellington Crescent, LichfieldWS13 8RZ
Born February 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 Jun 2023
Fundings
Financials
Latest Activities

Filing History

149

Confirmation Statement With No Updates
1 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 September 2025
AAAnnual Accounts
Legacy
30 September 2025
PARENT_ACCPARENT_ACC
Legacy
30 September 2025
GUARANTEE2GUARANTEE2
Legacy
30 September 2025
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
5 January 2025
AAAnnual Accounts
Legacy
5 January 2025
PARENT_ACCPARENT_ACC
Legacy
5 January 2025
AGREEMENT2AGREEMENT2
Legacy
5 January 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
26 November 2024
CS01Confirmation Statement
Resolution
5 February 2024
RESOLUTIONSResolutions
Memorandum Articles
5 February 2024
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
16 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 August 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
30 June 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
30 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 June 2023
AD01Change of Registered Office Address
Second Filing Of Confirmation Statement With Made Up Date
22 April 2023
RP04CS01RP04CS01
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 August 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 August 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
22 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 March 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 October 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 September 2017
AAAnnual Accounts
Confirmation Statement
21 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2013
AR01AR01
Change Person Director Company With Change Date
4 December 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 September 2013
AAAnnual Accounts
Change Person Director Company With Change Date
19 June 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 November 2012
AR01AR01
Capital Cancellation Shares
8 November 2012
SH06Cancellation of Shares
Resolution
29 October 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
29 October 2012
CC04CC04
Resolution
29 October 2012
RESOLUTIONSResolutions
Capital Allotment Shares
29 October 2012
SH01Allotment of Shares
Capital Allotment Shares
29 October 2012
SH01Allotment of Shares
Capital Return Purchase Own Shares
5 October 2012
SH03Return of Purchase of Own Shares
Termination Director Company With Name
2 October 2012
TM01Termination of Director
Resolution
18 September 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
5 September 2012
AR01AR01
Change Person Director Company With Change Date
5 September 2012
CH01Change of Director Details
Termination Secretary Company With Name
5 September 2012
TM02Termination of Secretary
Resolution
30 July 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
16 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 May 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 August 2010
AAAnnual Accounts
Change Person Director Company With Change Date
9 August 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 October 2009
AAAnnual Accounts
Legacy
17 August 2009
363aAnnual Return
Legacy
17 August 2009
288cChange of Particulars
Legacy
19 November 2008
363aAnnual Return
Legacy
19 November 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
9 September 2008
AAAnnual Accounts
Legacy
5 June 2008
288bResignation of Director or Secretary
Legacy
9 May 2008
288bResignation of Director or Secretary
Legacy
9 May 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
18 October 2007
AAAnnual Accounts
Legacy
9 October 2007
288bResignation of Director or Secretary
Legacy
17 September 2007
363sAnnual Return (shuttle)
Legacy
22 September 2006
363sAnnual Return (shuttle)
Legacy
4 April 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
17 March 2006
AAAnnual Accounts
Legacy
9 March 2006
288bResignation of Director or Secretary
Legacy
27 September 2005
169169
Legacy
27 September 2005
169169
Legacy
8 September 2005
363sAnnual Return (shuttle)
Legacy
3 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
24 February 2005
AAAnnual Accounts
Legacy
22 November 2004
287Change of Registered Office
Accounts With Accounts Type Small
29 October 2004
AAAnnual Accounts
Legacy
7 October 2004
363sAnnual Return (shuttle)
Legacy
26 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 July 2003
AAAnnual Accounts
Legacy
1 October 2002
363sAnnual Return (shuttle)
Legacy
15 August 2002
88(2)R88(2)R
Legacy
8 August 2002
123Notice of Increase in Nominal Capital
Resolution
8 August 2002
RESOLUTIONSResolutions
Resolution
8 August 2002
RESOLUTIONSResolutions
Legacy
8 August 2002
288aAppointment of Director or Secretary
Resolution
8 August 2002
RESOLUTIONSResolutions
Certificate Change Of Name Company
24 July 2002
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
5 June 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 September 2001
AAAnnual Accounts
Legacy
23 August 2001
363sAnnual Return (shuttle)
Legacy
18 July 2001
88(2)R88(2)R
Resolution
18 July 2001
RESOLUTIONSResolutions
Legacy
26 March 2001
287Change of Registered Office
Legacy
4 December 2000
395Particulars of Mortgage or Charge
Legacy
16 October 2000
363sAnnual Return (shuttle)
Resolution
13 June 2000
RESOLUTIONSResolutions
Resolution
13 June 2000
RESOLUTIONSResolutions
Resolution
13 June 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Small
13 June 2000
AAAnnual Accounts
Resolution
7 January 2000
RESOLUTIONSResolutions
Resolution
7 January 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Small
30 September 1999
AAAnnual Accounts
Legacy
16 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 October 1998
AAAnnual Accounts
Legacy
26 October 1998
363sAnnual Return (shuttle)
Legacy
9 July 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
8 January 1998
AAAnnual Accounts
Legacy
7 January 1998
288aAppointment of Director or Secretary
Legacy
7 January 1998
288bResignation of Director or Secretary
Legacy
7 January 1998
288bResignation of Director or Secretary
Legacy
7 January 1998
288bResignation of Director or Secretary
Legacy
15 December 1997
363sAnnual Return (shuttle)
Certificate Change Of Name Company
30 April 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 October 1996
AAAnnual Accounts
Accounts With Accounts Type Small
2 November 1995
AAAnnual Accounts
Legacy
4 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 July 1995
AAAnnual Accounts
Legacy
15 December 1994
225(1)225(1)
Legacy
30 August 1994
363sAnnual Return (shuttle)
Legacy
15 March 1994
88(2)R88(2)R
Legacy
15 March 1994
288288
Accounts With Accounts Type Small
9 January 1994
AAAnnual Accounts
Legacy
11 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 March 1993
AAAnnual Accounts
Legacy
26 October 1992
363sAnnual Return (shuttle)
Legacy
13 October 1992
288288
Legacy
23 April 1992
224224
Legacy
7 August 1991
287Change of Registered Office
Legacy
7 August 1991
288288
Legacy
7 August 1991
288288
Incorporation Company
1 August 1991
NEWINCIncorporation