Background WavePink WaveYellow Wave

THE AFO NETWORK LIMITED (04308785)

THE AFO NETWORK LIMITED (04308785) is an active UK company. incorporated on 23 October 2001. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in public relations and communication activities. THE AFO NETWORK LIMITED has been registered for 24 years. Current directors include LEITH, Danielle Louise, MARKS, Nicola Jane, WEBB, Jothan.

Company Number
04308785
Status
active
Type
ltd
Incorporated
23 October 2001
Age
24 years
Address
12-14 Berry Street, London, EC1V 0AU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Public relations and communication activities
Directors
LEITH, Danielle Louise, MARKS, Nicola Jane, WEBB, Jothan
SIC Codes
70210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE AFO NETWORK LIMITED

THE AFO NETWORK LIMITED is an active company incorporated on 23 October 2001 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in public relations and communication activities. THE AFO NETWORK LIMITED was registered 24 years ago.(SIC: 70210)

Status

active

Active since 24 years ago

Company No

04308785

LTD Company

Age

24 Years

Incorporated 23 October 2001

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 29 May 2025 (11 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

25 days left

Last Filed

Made up to 20 April 2025 (1 year ago)
Submitted on 29 May 2025 (11 months ago)

Next Due

Due by 4 May 2026
For period ending 20 April 2026

Previous Company Names

MARKETTIERS4DC LIMITED
From: 5 November 2001To: 18 March 2024
LONGBEAM LIMITED
From: 23 October 2001To: 5 November 2001
Contact
Address

12-14 Berry Street London, EC1V 0AU,

Previous Addresses

Northburgh House 10a Northburgh Street London EC1V 0AT
From: 23 October 2001To: 29 June 2022
Timeline

39 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Oct 01
Director Left
Apr 14
Capital Reduction
Nov 14
Share Buyback
Dec 14
Director Left
Jan 15
Director Left
Feb 15
Capital Reduction
Feb 15
Share Buyback
Mar 15
Capital Reduction
Mar 15
Share Buyback
Apr 15
Director Left
Jun 17
Director Joined
Jun 17
Director Joined
Jun 18
Loan Secured
Jan 23
Loan Secured
Jan 23
Owner Exit
Jan 23
Owner Exit
Jan 23
Funding Round
May 23
Funding Round
May 23
Director Left
Aug 23
Loan Secured
Aug 23
Director Left
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Secured
Dec 23
Loan Secured
Dec 23
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
May 25
Director Left
May 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Left
Dec 25
Director Left
Jan 26
Director Joined
Jan 26
8
Funding
17
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

LEITH, Danielle Louise

Active
Berry Street, LondonEC1V 0AU
Born August 1986
Director
Appointed 09 Dec 2025

MARKS, Nicola Jane

Active
Berry Street, LondonEC1V 0AU
Born November 1981
Director
Appointed 09 Dec 2025

WEBB, Jothan

Active
Berry Street, LondonEC1V 0AU
Born December 1985
Director
Appointed 06 Jan 2026

BHARDWAJ, Ashok

Resigned
47-49 Green Lane, NorthwoodHA6 3AE
Nominee secretary
Appointed 23 Oct 2001
Resigned 31 Oct 2001

GALVAN, Marcel Mordechai

Resigned
Aldersgate Street, LondonEC1A 4AE
Secretary
Appointed 31 Oct 2001
Resigned 01 Jul 2023

BROOKS, Karen Margaret

Resigned
Northburgh House, LondonEC1V 0AT
Born February 1967
Director
Appointed 22 Nov 2001
Resigned 30 Jan 2015

GALVAN, Marcel Mordechai

Resigned
Aldersgate Street, LondonEC1A 4AE
Born June 1967
Director
Appointed 31 Oct 2001
Resigned 01 Jul 2023

GOLDSMITH, Russell Wayne

Resigned
2 Honeycroft, Welwyn Garden CityAL8 6HR
Born March 1967
Director
Appointed 22 Nov 2001
Resigned 08 Apr 2014

HARTA, Nikolas David

Resigned
9 Cuckoo Hill Road, PinnerHA5 1AS
Born May 1968
Director
Appointed 22 Nov 2001
Resigned 09 Jan 2015

JACKSON, Scott Peter

Resigned
Berry Street, LondonEC1V 0AU
Born July 1974
Director
Appointed 04 Jun 2018
Resigned 08 Aug 2023

KOSKY, Howard Barry

Resigned
Berry Street, LondonEC1V 0AU
Born July 1968
Director
Appointed 31 Oct 2001
Resigned 24 Apr 2025

LAZENBY, Marie Louise

Resigned
Berry Street, LondonEC1V 0AU
Born August 1966
Director
Appointed 17 Apr 2025
Resigned 31 Dec 2025

LYONS, Stuart

Resigned
Berry Street, LondonEC1V 0AU
Born January 1987
Director
Appointed 18 Apr 2025
Resigned 18 Nov 2025

MITCHELL, Peter Lawrence

Resigned
Berry Street, LondonEC1V 0AU
Born June 1971
Director
Appointed 05 Jun 2017
Resigned 02 May 2025

MOORE, Helen Jane

Resigned
6 Arnull's Road, LondonSW16 3EP
Born March 1978
Director
Appointed 06 Jun 2007
Resigned 05 Jun 2017

RUSSELL, Oliver Scott

Resigned
Garden Flat, LondonN6 5PZ
Born July 1968
Director
Appointed 22 Nov 2001
Resigned 10 May 2005

BHARDWAJ CORPORATE SERVICES LIMITED

Resigned
47-49 Green Lane, NorthwoodHA6 3AE
Corporate nominee director
Appointed 23 Oct 2001
Resigned 31 Oct 2001

Persons with significant control

3

1 Active
2 Ceased
Berry Street, LondonEC1V 0AU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Jan 2023

Mr Howard Barry Kosky

Ceased
Berry Street, LondonEC1V 0AU
Born July 1968

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 17 Jan 2023

Mr Marcel Mordechai Galvan

Ceased
Berry Street, LondonEC1V 0AU
Born June 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 Jan 2023
Fundings
Financials
Latest Activities

Filing History

139

Appoint Person Director Company With Name Date
19 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
10 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2025
TM01Termination of Director
Mortgage Charge Part Both With Charge Number
1 December 2025
MR05Certification of Charge
Accounts With Accounts Type Full
29 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
22 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2025
AP01Appointment of Director
Change To A Person With Significant Control
7 October 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
10 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2024
CS01Confirmation Statement
Certificate Change Of Name Company
18 March 2024
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
18 March 2024
CONNOTConfirmation Statement Notification
Mortgage Satisfy Charge Full
2 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 January 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
7 November 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 November 2023
TM02Termination of Secretary
Mortgage Satisfy Charge Full
7 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 November 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Group
23 August 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2023
MR01Registration of a Charge
Change Person Director Company With Change Date
8 August 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 August 2023
TM01Termination of Director
Confirmation Statement With Updates
18 May 2023
CS01Confirmation Statement
Capital Allotment Shares
17 May 2023
SH01Allotment of Shares
Capital Allotment Shares
17 May 2023
SH01Allotment of Shares
Statement Of Companys Objects
13 February 2023
CC04CC04
Resolution
6 February 2023
RESOLUTIONSResolutions
Memorandum Articles
2 February 2023
MAMA
Notification Of A Person With Significant Control
31 January 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
19 January 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 January 2023
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
29 June 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
19 April 2022
AAAnnual Accounts
Change Person Director Company With Change Date
14 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2021
CH01Change of Director Details
Accounts With Accounts Type Group
2 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
9 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 June 2018
AP01Appointment of Director
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
30 August 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
7 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
21 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2016
AR01AR01
Accounts With Accounts Type Group
8 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Capital Return Purchase Own Shares
13 April 2015
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
23 March 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
2 March 2015
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
16 February 2015
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
2 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2015
TM01Termination of Director
Capital Return Purchase Own Shares
11 December 2014
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
28 November 2014
SH06Cancellation of Shares
Annual Return Company With Made Up Date Full List Shareholders
20 November 2014
AR01AR01
Accounts With Accounts Type Group
4 September 2014
AAAnnual Accounts
Termination Director Company With Name
10 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 October 2013
AR01AR01
Change Person Director Company With Change Date
23 October 2013
CH01Change of Director Details
Accounts With Accounts Type Group
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2012
AR01AR01
Accounts With Accounts Type Group
4 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2011
AR01AR01
Accounts With Accounts Type Full
25 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2010
AR01AR01
Change Person Director Company With Change Date
9 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2010
CH01Change of Director Details
Accounts With Accounts Type Group
6 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2009
AR01AR01
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
29 September 2009
AAAnnual Accounts
Legacy
7 July 2009
395Particulars of Mortgage or Charge
Legacy
15 December 2008
363aAnnual Return
Accounts With Accounts Type Full
1 October 2008
AAAnnual Accounts
Legacy
21 August 2008
395Particulars of Mortgage or Charge
Legacy
21 August 2008
395Particulars of Mortgage or Charge
Legacy
8 February 2008
122122
Memorandum Articles
8 February 2008
MEM/ARTSMEM/ARTS
Legacy
8 February 2008
123Notice of Increase in Nominal Capital
Resolution
8 February 2008
RESOLUTIONSResolutions
Resolution
8 February 2008
RESOLUTIONSResolutions
Resolution
8 February 2008
RESOLUTIONSResolutions
Resolution
8 February 2008
RESOLUTIONSResolutions
Resolution
8 February 2008
RESOLUTIONSResolutions
Legacy
24 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 September 2007
AAAnnual Accounts
Legacy
23 July 2007
288aAppointment of Director or Secretary
Legacy
2 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 October 2006
AAAnnual Accounts
Legacy
19 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 September 2005
AAAnnual Accounts
Legacy
13 September 2005
288bResignation of Director or Secretary
Legacy
12 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 October 2004
AAAnnual Accounts
Legacy
16 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 August 2003
AAAnnual Accounts
Legacy
10 April 2003
287Change of Registered Office
Legacy
3 January 2003
363sAnnual Return (shuttle)
Legacy
18 December 2002
225Change of Accounting Reference Date
Legacy
17 December 2002
288cChange of Particulars
Legacy
20 November 2002
88(2)R88(2)R
Legacy
11 December 2001
288aAppointment of Director or Secretary
Legacy
11 December 2001
288aAppointment of Director or Secretary
Legacy
11 December 2001
288aAppointment of Director or Secretary
Legacy
11 December 2001
288aAppointment of Director or Secretary
Legacy
1 December 2001
395Particulars of Mortgage or Charge
Legacy
7 November 2001
287Change of Registered Office
Legacy
7 November 2001
288aAppointment of Director or Secretary
Legacy
7 November 2001
288aAppointment of Director or Secretary
Legacy
7 November 2001
288aAppointment of Director or Secretary
Legacy
6 November 2001
288bResignation of Director or Secretary
Legacy
6 November 2001
288bResignation of Director or Secretary
Certificate Change Of Name Company
5 November 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 October 2001
NEWINCIncorporation