Background WavePink WaveYellow Wave

AFFINIA LIMITED (02796741)

AFFINIA LIMITED (02796741) is an active UK company. incorporated on 5 March 1993. with registered office in Colchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. AFFINIA LIMITED has been registered for 33 years. Current directors include ANNIS, Christopher David, BAIRD, Magnus Heikki Loudon, LANE, Richard and 5 others.

Company Number
02796741
Status
active
Type
ltd
Incorporated
5 March 1993
Age
33 years
Address
The Octagon Suite E2, 2nd Floor, Colchester, CO1 1TG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
ANNIS, Christopher David, BAIRD, Magnus Heikki Loudon, LANE, Richard, MIDDLETON, Mark, MUSTOE, Paul, ROBERTS, Shaun James, SHELDRICK, Stuart Francis, WARMAN, Michael Frederick
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AFFINIA LIMITED

AFFINIA LIMITED is an active company incorporated on 5 March 1993 with the registered office located in Colchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. AFFINIA LIMITED was registered 33 years ago.(SIC: 69201)

Status

active

Active since 33 years ago

Company No

02796741

LTD Company

Age

33 Years

Incorporated 5 March 1993

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 23 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 July 2025 (10 months ago)
Submitted on 1 July 2025 (10 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026

Previous Company Names

LB GROUP LIMITED
From: 19 February 2007To: 3 June 2025
LAKE BUSHELLS LIMITED
From: 29 November 2001To: 19 February 2007
KEY 800 LIMITED
From: 5 March 1993To: 29 November 2001
Contact
Address

The Octagon Suite E2, 2nd Floor Middleborough Colchester, CO1 1TG,

Previous Addresses

82C East Hill Colchester CO1 2QW United Kingdom
From: 10 March 2016To: 17 June 2017
82C East Hill Colchester CO1 2QW
From: 5 March 1993To: 10 March 2016
Timeline

40 key events • 1993 - 2026

Funding Officers Ownership
Company Founded
Mar 93
Funding Round
Apr 12
Funding Round
Jan 13
Director Left
Jan 13
Loan Secured
Apr 15
Loan Secured
Jun 16
Director Joined
Oct 16
Loan Cleared
Oct 17
Loan Secured
May 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Oct 19
Director Joined
Nov 20
Director Left
Dec 20
Loan Cleared
Jan 21
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Director Joined
Feb 21
Director Left
Feb 21
Owner Exit
Apr 21
Owner Exit
Apr 21
Owner Exit
Apr 21
Owner Exit
Apr 21
Owner Exit
Apr 21
Owner Exit
Apr 21
Owner Exit
Apr 21
Capital Update
Apr 21
Director Joined
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Loan Cleared
Nov 21
New Owner
May 23
New Owner
May 23
Funding Round
May 23
Loan Cleared
Feb 24
Loan Secured
Mar 24
Loan Secured
Jul 25
Loan Secured
Jan 26
Director Left
Feb 26
4
Funding
13
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

18

8 Active
10 Resigned

ANNIS, Christopher David

Active
Orion Court, Addison Way, IpswichIP6 0LW
Born June 1977
Director
Appointed 01 Jan 2007

BAIRD, Magnus Heikki Loudon

Active
The Octagon, ColchesterCO1 1TG
Born January 1976
Director
Appointed 01 Sept 2018

LANE, Richard

Active
Westfield Avenue, StratfordE20 1HZ
Born October 1983
Director
Appointed 01 Sept 2016

MIDDLETON, Mark

Active
Westfield Avenue, StratfordE20 1HZ
Born July 1976
Director
Appointed 06 Feb 2006

MUSTOE, Paul

Active
The Octagon, ColchesterCO1 1TG
Born August 1975
Director
Appointed 15 Jan 2003

ROBERTS, Shaun James

Active
Suite E2, 2nd Floor, ColchesterCO1 1TG
Born March 1977
Director
Appointed 01 Aug 2021

SHELDRICK, Stuart Francis

Active
Ground Floor 18 Hoffmanns Way, ChelmsfordCM1 1GU
Born July 1979
Director
Appointed 01 Jul 2008

WARMAN, Michael Frederick

Active
Suite E2, 2nd Floor, ColchesterCO1 1TG
Born September 1984
Director
Appointed 01 Sept 2020

FRANCIS, Richard Charles Alexander

Resigned
Suite E2, 2nd Floor, ColchesterCO1 1TG
Secretary
Appointed 12 Mar 1993
Resigned 01 Aug 2021

KEY LEGAL SERVICES (SECRETARIAL) LIMITED

Resigned
20 Station Road, CardiffCF15 8AA
Corporate nominee secretary
Appointed 05 Mar 1993
Resigned 12 Mar 1993

EVE, Clare Patricia

Resigned
Suite E2, 2nd Floor, ColchesterCO1 1TG
Born February 1977
Director
Appointed 01 Sept 2019
Resigned 26 Feb 2026

FRANCIS, Richard Charles Alexander

Resigned
Suite E2, 2nd Floor, ColchesterCO1 1TG
Born April 1962
Director
Appointed 12 Mar 1993
Resigned 01 Aug 2021

LAKE, Michael Edward

Resigned
Penny Cottage, ColchesterCO6 3NR
Born December 1937
Director
Appointed 12 Mar 1993
Resigned 31 Dec 2012

LAKE, Trevor Michael

Resigned
11 Wrentham Avenue, LondonNW10 3HT
Born January 1968
Director
Appointed 14 Feb 1997
Resigned 01 Aug 2021

NEWMAN, Trevor Malcolm

Resigned
26 The Glade, Woodford GreenIG8 0QA
Born August 1946
Director
Appointed 30 Dec 1998
Resigned 17 Jul 2001

ROBERTS, Shaun James

Resigned
Suite E2, 2nd Floor, ColchesterCO1 1TG
Born March 1977
Director
Appointed 19 Feb 2021
Resigned 19 Feb 2021

ROBERTS, Shaun James

Resigned
The Octagon, ColchesterCO1 1TG
Born March 1977
Director
Appointed 01 Sept 2018
Resigned 14 Jul 2020

KEY LEGAL SERVICES (NOMINEES) LIMITED

Resigned
20 Station Road, CardiffCF15 8AA
Corporate nominee director
Appointed 05 Mar 1993
Resigned 12 Mar 1993

Persons with significant control

10

3 Active
7 Ceased

Mr Mark Middleton

Active
Suite E2, 2nd Floor, ColchesterCO1 1TG
Born July 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 May 2023

Mr Stuart Francis Sheldrick

Active
Suite E2, 2nd Floor, ColchesterCO1 1TG
Born July 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 May 2023

Affinia Group Holdings Limited

Active
Middleborough, ColchesterCO1 1TG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Mar 2021

Mr Richard Lane

Ceased
East Hill, ColchesterCO1 2QW
Born October 1983

Nature of Control

Significant influence or control
Notified 01 Sept 2016
Ceased 31 Mar 2021

Mr Trevor Michael Lake

Ceased
Suite E2, 2nd Floor, ColchesterCO1 1TG
Born January 1968

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Mar 2021

Mr Richard Charles Alexander Francis

Ceased
Suite E2, 2nd Floor, ColchesterCO1 1TG
Born April 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Mar 2021

Mark Middleton

Ceased
LoughtonIG10 1SB
Born July 1976

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Mar 2021

Mr Chris Annis

Ceased
Orion Court, Addison Way, IpswichIP6 0LW
Born June 1977

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Mar 2021

Mr Paul Mustoe

Ceased
East Hill, ColchesterCO1 2QW
Born August 1975

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Mar 2021

Stuart Francis Sheldrick

Ceased
Mallard Close, MaldonCM9 8RR
Born July 1979

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Mar 2021
Fundings
Financials
Latest Activities

Filing History

188

Termination Director Company With Name Termination Date
26 February 2026
TM01Termination of Director
Change To A Person With Significant Control
2 February 2026
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
2 January 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2025
MR01Registration of a Charge
Change To A Person With Significant Control
4 July 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
1 July 2025
CS01Confirmation Statement
Certificate Change Of Name Company
3 June 2025
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
3 June 2025
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
23 May 2025
AAAnnual Accounts
Memorandum Articles
7 April 2025
MAMA
Resolution
7 April 2025
RESOLUTIONSResolutions
Statement Of Companys Objects
31 March 2025
CC04CC04
Confirmation Statement With Updates
5 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
5 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2025
CH01Change of Director Details
Accounts With Accounts Type Full
23 April 2024
AAAnnual Accounts
Resolution
13 March 2024
RESOLUTIONSResolutions
Memorandum Articles
13 March 2024
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 February 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
26 February 2024
CS01Confirmation Statement
Resolution
18 September 2023
RESOLUTIONSResolutions
Memorandum Articles
18 September 2023
MAMA
Memorandum Articles
8 June 2023
MAMA
Resolution
8 June 2023
RESOLUTIONSResolutions
Second Filing Of Confirmation Statement With Made Up Date
6 June 2023
RP04CS01RP04CS01
Notification Of A Person With Significant Control
25 May 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 May 2023
PSC01Notification of Individual PSC
Change To A Person With Significant Control
25 May 2023
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
25 May 2023
SH01Allotment of Shares
Accounts With Accounts Type Full
11 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Resolution
3 January 2023
RESOLUTIONSResolutions
Change Person Director Company With Change Date
8 July 2022
CH01Change of Director Details
Accounts With Accounts Type Full
4 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 November 2021
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
11 August 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
11 August 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
11 August 2021
TM01Termination of Director
Accounts With Accounts Type Full
28 May 2021
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
26 April 2021
SH19Statement of Capital
Resolution
20 April 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 April 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Legacy
22 March 2021
SH20SH20
Legacy
22 March 2021
CAP-SSCAP-SS
Resolution
22 March 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
25 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
19 February 2021
AP01Appointment of Director
Change Person Director Company With Change Date
12 February 2021
CH01Change of Director Details
Mortgage Satisfy Charge Full
3 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 January 2021
MR04Satisfaction of Charge
Change Person Director Company With Change Date
9 December 2020
CH01Change of Director Details
Change To A Person With Significant Control
9 December 2020
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
4 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
2 November 2020
AP01Appointment of Director
Accounts With Accounts Type Full
29 August 2020
AAAnnual Accounts
Capital Name Of Class Of Shares
6 August 2020
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
20 July 2020
MAMA
Resolution
20 July 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
19 February 2020
CS01Confirmation Statement
Change To A Person With Significant Control
7 February 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 January 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 October 2019
AP01Appointment of Director
Accounts With Accounts Type Full
5 August 2019
AAAnnual Accounts
Change To A Person With Significant Control
16 July 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 July 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 July 2019
CH03Change of Secretary Details
Resolution
10 April 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
13 March 2019
CS01Confirmation Statement
Confirmation Statement With Updates
2 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2018
AP01Appointment of Director
Accounts With Accounts Type Full
30 May 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 May 2018
MR01Registration of a Charge
Change Person Director Company With Change Date
8 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2018
CH01Change of Director Details
Confirmation Statement With Updates
8 March 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 October 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
5 July 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 June 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 May 2017
CH01Change of Director Details
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 October 2016
AP01Appointment of Director
Auditors Resignation Company
18 July 2016
AUDAUD
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
6 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
10 March 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 March 2016
CH01Change of Director Details
Accounts With Accounts Type Full
8 June 2015
AAAnnual Accounts
Change Person Director Company With Change Date
16 April 2015
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
12 March 2015
AR01AR01
Accounts With Accounts Type Medium
22 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2014
AR01AR01
Accounts With Accounts Type Medium
6 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2013
AR01AR01
Termination Director Company With Name
17 January 2013
TM01Termination of Director
Capital Allotment Shares
15 January 2013
SH01Allotment of Shares
Resolution
15 January 2013
RESOLUTIONSResolutions
Gazette Filings Brought Up To Date
5 September 2012
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
4 September 2012
AAAnnual Accounts
Gazette Notice Compulsary
28 August 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Allotment Shares
5 April 2012
SH01Allotment of Shares
Resolution
5 April 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
26 March 2012
AR01AR01
Change Person Director Company With Change Date
17 November 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2011
AR01AR01
Legacy
4 February 2011
MG01MG01
Legacy
7 December 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
1 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2010
AR01AR01
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Legacy
19 November 2009
MG01MG01
Accounts With Accounts Type Total Exemption Small
30 July 2009
AAAnnual Accounts
Legacy
24 March 2009
363aAnnual Return
Legacy
16 February 2009
288cChange of Particulars
Legacy
1 December 2008
288aAppointment of Director or Secretary
Resolution
28 November 2008
RESOLUTIONSResolutions
Legacy
28 November 2008
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Total Exemption Small
1 November 2008
AAAnnual Accounts
Legacy
14 October 2008
88(3)88(3)
Legacy
14 October 2008
88(2)Return of Allotment of Shares
Legacy
25 March 2008
363aAnnual Return
Accounts With Accounts Type Small
29 August 2007
AAAnnual Accounts
Legacy
21 March 2007
363sAnnual Return (shuttle)
Legacy
19 March 2007
288aAppointment of Director or Secretary
Certificate Change Of Name Company
19 February 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
27 September 2006
AAAnnual Accounts
Legacy
6 March 2006
363sAnnual Return (shuttle)
Legacy
6 March 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
27 April 2005
AAAnnual Accounts
Legacy
21 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 July 2004
AAAnnual Accounts
Legacy
2 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 April 2003
AAAnnual Accounts
Legacy
25 March 2003
363sAnnual Return (shuttle)
Legacy
23 January 2003
288aAppointment of Director or Secretary
Auditors Resignation Company
22 November 2002
AUDAUD
Legacy
25 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 April 2002
AAAnnual Accounts
Certificate Change Of Name Company
29 November 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 March 2001
AAAnnual Accounts
Legacy
13 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 February 2000
AAAnnual Accounts
Accounts With Accounts Type Small
2 September 1999
AAAnnual Accounts
Legacy
4 March 1999
363sAnnual Return (shuttle)
Legacy
11 January 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
8 December 1998
AAAnnual Accounts
Legacy
9 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 September 1997
AAAnnual Accounts
Legacy
6 April 1997
363sAnnual Return (shuttle)
Legacy
27 March 1997
88(2)R88(2)R
Legacy
10 March 1997
288aAppointment of Director or Secretary
Legacy
2 January 1997
395Particulars of Mortgage or Charge
Resolution
10 September 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Small
8 July 1996
AAAnnual Accounts
Memorandum Articles
19 June 1996
MEM/ARTSMEM/ARTS
Legacy
19 June 1996
123Notice of Increase in Nominal Capital
Legacy
4 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 June 1995
AAAnnual Accounts
Legacy
21 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
1 August 1994
363sAnnual Return (shuttle)
Legacy
6 July 1994
88(2)R88(2)R
Legacy
26 October 1993
224224
Resolution
30 June 1993
RESOLUTIONSResolutions
Legacy
18 April 1993
287Change of Registered Office
Legacy
18 April 1993
288288
Legacy
18 April 1993
288288
Resolution
23 March 1993
RESOLUTIONSResolutions
Incorporation Company
5 March 1993
NEWINCIncorporation