Background WavePink WaveYellow Wave

AFFINITY ASSOCIATES (CAMBRIDGE) LIMITED (04473207)

AFFINITY ASSOCIATES (CAMBRIDGE) LIMITED (04473207) is an active UK company. incorporated on 29 June 2002. with registered office in Wembley. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. AFFINITY ASSOCIATES (CAMBRIDGE) LIMITED has been registered for 23 years. Current directors include AMIN, Dharmeshkumar, AMIN, Mukund, CLIFFE, Andrew Nicholas.

Company Number
04473207
Status
active
Type
ltd
Incorporated
29 June 2002
Age
23 years
Address
11-12 Hallmark Trading Centre Fourth Way, Wembley, HA9 0LB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
AMIN, Dharmeshkumar, AMIN, Mukund, CLIFFE, Andrew Nicholas
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AFFINITY ASSOCIATES (CAMBRIDGE) LIMITED

AFFINITY ASSOCIATES (CAMBRIDGE) LIMITED is an active company incorporated on 29 June 2002 with the registered office located in Wembley. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. AFFINITY ASSOCIATES (CAMBRIDGE) LIMITED was registered 23 years ago.(SIC: 69201)

Status

active

Active since 23 years ago

Company No

04473207

LTD Company

Age

23 Years

Incorporated 29 June 2002

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 8 December 2025 (3 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 11 March 2026 (Just now)
Submitted on 11 March 2026 (Just now)

Next Due

Due by 25 March 2027
For period ending 11 March 2027

Previous Company Names

NICHOLAS CLIFFE & CO LIMITED
From: 29 June 2002To: 4 September 2025
Contact
Address

11-12 Hallmark Trading Centre Fourth Way Wembley, HA9 0LB,

Previous Addresses

Mill House Mill Court Great Shelford Cambridgeshire CB22 5LD England
From: 7 June 2019To: 11 March 2024
Mill House Mill Court Great Shelford Cambridge Cambridgeshire CB2 5LD
From: 29 June 2002To: 7 June 2019
Timeline

7 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Jun 02
New Owner
Jul 17
New Owner
Jul 17
Owner Exit
Mar 24
Owner Exit
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
0
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

EVANS, Neil Andrew

Active
Fourth Way, WembleyHA9 0LB
Secretary
Appointed 15 Jan 2026

AMIN, Dharmeshkumar

Active
Fourth Way, WembleyHA9 0LB
Born November 1966
Director
Appointed 06 Mar 2024

AMIN, Mukund

Active
Fourth Way, WembleyHA9 0LB
Born August 1954
Director
Appointed 06 Mar 2024

CLIFFE, Andrew Nicholas

Active
Fourth Way, WembleyHA9 0LB
Born November 1957
Director
Appointed 29 Jun 2002

CLIFFE, Amanda Jane

Resigned
Mill Court, Great ShelfordCB22 5LD
Secretary
Appointed 29 Jun 2002
Resigned 06 Mar 2024

SMITH, Chris

Resigned
Fourth Way, WembleyHA9 0LB
Secretary
Appointed 06 Mar 2024
Resigned 01 Dec 2025

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 29 Jun 2002
Resigned 03 Jul 2002

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 29 Jun 2002
Resigned 03 Jul 2002

Persons with significant control

3

1 Active
2 Ceased
Fourth Way, WembleyHA9 0LB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Mar 2024

Mr Andrew Nicholas Cliffe

Ceased
Mill Court, Great ShelfordCB22 5LD
Born November 1957

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Mar 2024

Mrs Amanda Jane Cliffe

Ceased
Mill Court, Great ShelfordCB22 5LD
Born May 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Mar 2024
Fundings
Financials
Latest Activities

Filing History

77

Confirmation Statement With No Updates
11 March 2026
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
16 January 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 January 2026
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
8 December 2025
AAAnnual Accounts
Certificate Change Of Name Company
4 September 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
31 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 September 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
20 August 2024
AAAnnual Accounts
Change Person Director Company With Change Date
12 March 2024
CH01Change of Director Details
Confirmation Statement With Updates
11 March 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
11 March 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 March 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
11 March 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
11 March 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
11 March 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
11 March 2024
TM02Termination of Secretary
Change Account Reference Date Company Previous Extended
11 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 June 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
6 June 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
6 June 2019
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
21 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
31 March 2017
AAAnnual Accounts
Change Person Director Company With Change Date
14 July 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 July 2016
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
13 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2010
AAAnnual Accounts
Legacy
1 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 May 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 October 2008
AAAnnual Accounts
Legacy
7 August 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 October 2007
AAAnnual Accounts
Legacy
8 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 November 2006
AAAnnual Accounts
Legacy
4 July 2006
363sAnnual Return (shuttle)
Legacy
9 February 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
1 August 2005
AAAnnual Accounts
Legacy
24 June 2005
363sAnnual Return (shuttle)
Resolution
9 November 2004
RESOLUTIONSResolutions
Legacy
1 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 May 2004
AAAnnual Accounts
Legacy
18 August 2003
363sAnnual Return (shuttle)
Legacy
20 September 2002
288bResignation of Director or Secretary
Legacy
20 September 2002
288bResignation of Director or Secretary
Legacy
6 September 2002
287Change of Registered Office
Legacy
15 July 2002
288aAppointment of Director or Secretary
Legacy
15 July 2002
288aAppointment of Director or Secretary
Legacy
15 July 2002
88(2)R88(2)R
Incorporation Company
29 June 2002
NEWINCIncorporation