Background WavePink WaveYellow Wave

CLASS AFFINITY PROJECTS LIMITED (03956388)

CLASS AFFINITY PROJECTS LIMITED (03956388) is an active UK company. incorporated on 27 March 2000. with registered office in Dummer. The company operates in the Information and Communication sector, engaged in wired telecommunications activities and 3 other business activities. CLASS AFFINITY PROJECTS LIMITED has been registered for 26 years. Current directors include BRADFORD, Paul James, KIRK, Mathew Owen, MOODY, Alex James and 2 others.

Company Number
03956388
Status
active
Type
ltd
Incorporated
27 March 2000
Age
26 years
Address
Glebe Farm, Dummer, RG25 2AD
Industry Sector
Information and Communication
Business Activity
Wired telecommunications activities
Directors
BRADFORD, Paul James, KIRK, Mathew Owen, MOODY, Alex James, PHILLIPS, David Charles, WILSON, James Neil
SIC Codes
61100, 61200, 61900, 62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLASS AFFINITY PROJECTS LIMITED

CLASS AFFINITY PROJECTS LIMITED is an active company incorporated on 27 March 2000 with the registered office located in Dummer. The company operates in the Information and Communication sector, specifically engaged in wired telecommunications activities and 3 other business activities. CLASS AFFINITY PROJECTS LIMITED was registered 26 years ago.(SIC: 61100, 61200, 61900, 62090)

Status

active

Active since 26 years ago

Company No

03956388

LTD Company

Age

26 Years

Incorporated 27 March 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 February 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

2 days overdue

Last Filed

Made up to 27 March 2025 (1 year ago)
Submitted on 24 April 2025 (1 year ago)

Next Due

Due by 10 April 2026
For period ending 27 March 2026

Previous Company Names

BRIDGECLASS LIMITED
From: 10 April 2000To: 26 May 2000
LORNEY LIMITED
From: 27 March 2000To: 10 April 2000
Contact
Address

Glebe Farm Down Street Dummer, RG25 2AD,

Previous Addresses

Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL United Kingdom
From: 12 August 2019To: 16 March 2021
2 a C Court High Street Thames Ditton Surrey KT7 0SR
From: 7 January 2013To: 12 August 2019
20 Falmouth Street Oldham Lancashire OL8 1PF
From: 2 January 2013To: 7 January 2013
2 a C Court High Street Thames Ditton Surrey KT7 0SR
From: 27 March 2000To: 2 January 2013
Timeline

13 key events • 2000 - 2023

Funding Officers Ownership
Company Founded
Mar 00
Director Left
May 10
Director Joined
Jul 10
Director Left
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Loan Secured
Apr 23
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

6 Active
13 Resigned

WILSON, James Neil

Active
Down Street, DummerRG25 2AD
Secretary
Appointed 02 Mar 2021

BRADFORD, Paul James

Active
Down Street, DummerRG25 2AD
Born October 1968
Director
Appointed 02 Mar 2021

KIRK, Mathew Owen

Active
Down Street, DummerRG25 2AD
Born May 1970
Director
Appointed 02 Mar 2021

MOODY, Alex James

Active
Down Street, DummerRG25 2AD
Born October 1968
Director
Appointed 02 Mar 2021

PHILLIPS, David Charles

Active
Down Street, DummerRG25 2AD
Born June 1968
Director
Appointed 02 Mar 2021

WILSON, James Neil

Active
Down Street, DummerRG25 2AD
Born May 1966
Director
Appointed 02 Mar 2021

BAUDINO, Catherine Anne, Dr

Resigned
217a Ashley Gardens, LondonSW1P 1PA
Secretary
Appointed 19 Apr 2000
Resigned 19 Sept 2000

HOLTON, Ann

Resigned
68 Baker Street, WeybridgeKT13 8AL
Secretary
Appointed 26 Jul 2000
Resigned 02 Mar 2021

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 27 Mar 2000
Resigned 19 Apr 2000

BAUDINO, Catherine Anne, Dr

Resigned
217a Ashley Gardens, LondonSW1P 1PA
Born October 1952
Director
Appointed 19 Apr 2000
Resigned 19 Sept 2000

GARROW, Alastair Ian Alexander, Mr.

Resigned
217a Ashley Gardens, LondonSW1P 1PA
Born April 1947
Director
Appointed 19 Apr 2000
Resigned 19 Sept 2000

HOLTON, Ann

Resigned
68 Baker Street, WeybridgeKT13 8AL
Born December 1939
Director
Appointed 19 Jul 2000
Resigned 02 Mar 2021

HOLTON, John Edward

Resigned
68 Baker Street, WeybridgeKT13 8AL
Born February 1945
Director
Appointed 19 Jul 2000
Resigned 02 Mar 2021

HORNSBY, David Julian

Resigned
79c Nightingale Lane, LondonSW12 8LY
Born January 1953
Director
Appointed 19 Jul 2000
Resigned 07 May 2010

LEVY, Jonathan

Resigned
68 Baker Street, WeybridgeKT13 8AL
Born November 1962
Director
Appointed 22 Jun 2010
Resigned 02 Mar 2021

MILLER, Julian James

Resigned
68 Baker Street, WeybridgeKT13 8AL
Born August 1965
Director
Appointed 19 Jul 2000
Resigned 02 Mar 2021

WEST, Kevin

Resigned
24 St Margaret Drive, EpsomKT18 7LB
Born November 1963
Director
Appointed 18 Jan 2006
Resigned 16 Jun 2006

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 27 Mar 2000
Resigned 19 Apr 2000

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 27 Mar 2000
Resigned 19 Apr 2000

Persons with significant control

1

68 Baker Street, WeybridgeKT13 8AL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

139

Accounts With Accounts Type Audit Exemption Subsiduary
2 February 2026
AAAnnual Accounts
Legacy
2 February 2026
PARENT_ACCPARENT_ACC
Legacy
2 February 2026
GUARANTEE2GUARANTEE2
Legacy
2 February 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
24 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 November 2024
AAAnnual Accounts
Legacy
22 November 2024
PARENT_ACCPARENT_ACC
Legacy
22 November 2024
AGREEMENT2AGREEMENT2
Legacy
22 November 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Move Registers To Sail Company With New Address
28 March 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
28 March 2024
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
14 December 2023
AAAnnual Accounts
Legacy
14 December 2023
PARENT_ACCPARENT_ACC
Legacy
14 December 2023
AGREEMENT2AGREEMENT2
Legacy
14 December 2023
GUARANTEE2GUARANTEE2
Resolution
17 April 2023
RESOLUTIONSResolutions
Memorandum Articles
17 April 2023
MAMA
Confirmation Statement With No Updates
14 April 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2023
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
24 January 2023
AAAnnual Accounts
Legacy
24 January 2023
PARENT_ACCPARENT_ACC
Legacy
12 January 2023
GUARANTEE2GUARANTEE2
Legacy
12 January 2023
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
8 June 2022
AAAnnual Accounts
Legacy
8 June 2022
GUARANTEE2GUARANTEE2
Legacy
8 June 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Legacy
12 April 2022
PARENT_ACCPARENT_ACC
Legacy
12 April 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
26 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2021
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
17 March 2021
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
16 March 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
16 March 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
16 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
5 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 November 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 November 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 November 2019
AAAnnual Accounts
Change To A Person With Significant Control
12 August 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
12 August 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
4 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 April 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Change Person Director Company With Change Date
10 March 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
7 January 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
2 January 2013
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
18 December 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
26 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2012
AR01AR01
Change Person Secretary Company With Change Date
2 May 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
2 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
2 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
2 May 2012
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
2 April 2012
AA01Change of Accounting Reference Date
Accounts Amended With Made Up Date
11 January 2012
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
5 July 2010
AP01Appointment of Director
Termination Director Company With Name
17 May 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 December 2009
AAAnnual Accounts
Legacy
27 March 2009
363aAnnual Return
Legacy
23 February 2009
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Full
7 October 2008
AAAnnual Accounts
Legacy
9 April 2008
363aAnnual Return
Legacy
26 March 2008
288cChange of Particulars
Legacy
26 March 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
30 December 2007
AAAnnual Accounts
Legacy
23 April 2007
363aAnnual Return
Accounts Amended With Made Up Date
22 January 2007
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
17 January 2007
AAAnnual Accounts
Legacy
19 June 2006
288bResignation of Director or Secretary
Legacy
10 April 2006
363aAnnual Return
Legacy
23 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 November 2005
AAAnnual Accounts
Legacy
4 April 2005
363aAnnual Return
Accounts With Accounts Type Full
20 October 2004
AAAnnual Accounts
Legacy
13 April 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
17 November 2003
AAAnnual Accounts
Legacy
26 March 2003
363aAnnual Return
Accounts With Accounts Type Full
3 October 2002
AAAnnual Accounts
Legacy
24 May 2002
363aAnnual Return
Resolution
16 January 2002
RESOLUTIONSResolutions
Resolution
16 January 2002
RESOLUTIONSResolutions
Resolution
16 January 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
15 January 2002
AAAnnual Accounts
Legacy
31 December 2001
287Change of Registered Office
Legacy
9 July 2001
288cChange of Particulars
Legacy
9 July 2001
288cChange of Particulars
Legacy
19 April 2001
363aAnnual Return
Legacy
19 April 2001
288bResignation of Director or Secretary
Legacy
19 April 2001
288bResignation of Director or Secretary
Legacy
19 September 2000
287Change of Registered Office
Legacy
19 September 2000
288aAppointment of Director or Secretary
Legacy
19 September 2000
288aAppointment of Director or Secretary
Legacy
19 September 2000
288aAppointment of Director or Secretary
Legacy
19 September 2000
288aAppointment of Director or Secretary
Legacy
19 September 2000
288aAppointment of Director or Secretary
Legacy
13 July 2000
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
26 May 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 April 2000
288bResignation of Director or Secretary
Legacy
21 April 2000
288bResignation of Director or Secretary
Legacy
21 April 2000
287Change of Registered Office
Legacy
21 April 2000
288aAppointment of Director or Secretary
Legacy
21 April 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
7 April 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
27 March 2000
NEWINCIncorporation