Background WavePink WaveYellow Wave

AFFINA ORGANISATION DEVELOPMENT LIMITED (04644495)

AFFINA ORGANISATION DEVELOPMENT LIMITED (04644495) is an active UK company. incorporated on 22 January 2003. with registered office in Farnborough. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. AFFINA ORGANISATION DEVELOPMENT LIMITED has been registered for 23 years. Current directors include GARDNER, Tristram Peter, MACHIN, Penelope Jane, TURABI, Naser Ulmulk Irteza.

Company Number
04644495
Status
active
Type
ltd
Incorporated
22 January 2003
Age
23 years
Address
156b Rectory Road, Farnborough, GU14 8AL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
GARDNER, Tristram Peter, MACHIN, Penelope Jane, TURABI, Naser Ulmulk Irteza
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AFFINA ORGANISATION DEVELOPMENT LIMITED

AFFINA ORGANISATION DEVELOPMENT LIMITED is an active company incorporated on 22 January 2003 with the registered office located in Farnborough. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. AFFINA ORGANISATION DEVELOPMENT LIMITED was registered 23 years ago.(SIC: 74909)

Status

active

Active since 23 years ago

Company No

04644495

LTD Company

Age

23 Years

Incorporated 22 January 2003

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 14 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 22 January 2026 (3 months ago)
Submitted on 26 January 2026 (3 months ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027

Previous Company Names

ASTON ORGANISATION DEVELOPMENT LIMITED
From: 22 January 2003To: 19 March 2018
Contact
Address

156b Rectory Road Old Bakery Mews Farnborough, GU14 8AL,

Previous Addresses

Abbey House Hickleys Court South Street Farnham Surrey GU9 7QQ England
From: 31 March 2015To: 3 October 2017
Alresford House 60 West Street Farnham Surrey GU9 7EH
From: 27 March 2026To: 31 March 2015
West Gate 6 Grace Street Leeds West Yorkshire LS1 2RP England
From: 22 January 2003To: 27 March 2026
Timeline

22 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Jan 03
Funding Round
Feb 12
Owner Exit
Oct 17
Owner Exit
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Oct 17
Director Joined
Apr 19
Director Left
Apr 19
Funding Round
Jul 19
Director Left
Apr 21
Director Left
Oct 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Jul 23
Director Left
Jun 24
Director Joined
Jun 24
2
Funding
17
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

GARDNER, Tristram Peter

Active
Rectory Road, FarnboroughGU14 8AL
Secretary
Appointed 31 May 2024

GARDNER, Tristram Peter

Active
Rectory Road, FarnboroughGU14 8AL
Born August 1987
Director
Appointed 31 May 2024

MACHIN, Penelope Jane

Active
Rectory Road, FarnboroughGU14 8AL
Born August 1957
Director
Appointed 24 Nov 2022

TURABI, Naser Ulmulk Irteza

Active
Rectory Road, FarnboroughGU14 8AL
Born July 1979
Director
Appointed 24 Nov 2022

MARKIEWICZ, Lynn

Resigned
35 Alma Lane, FarnhamGU9 0LW
Secretary
Appointed 22 Jan 2003
Resigned 29 Sept 2017

SHAW, Susan Angela

Resigned
6 Grace Street, LeedsLS1 2RP
Secretary
Appointed 29 Sept 2017
Resigned 31 May 2024

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 22 Jan 2003
Resigned 22 Jan 2003

ALLEN, Sharon Jane

Resigned
6 Grace Street, LeedsLS1 2RP
Born June 1961
Director
Appointed 29 Sept 2017
Resigned 29 Mar 2019

BLADEN, Louise Elizabeth

Resigned
6 Grace Street, LeedsLS1 2RP
Born September 1976
Director
Appointed 17 Oct 2017
Resigned 19 Jul 2023

BORRILL, Carol Stephanie, Dr

Resigned
131 Prospect Road, SheffieldS17 4HX
Born June 1954
Director
Appointed 22 Jan 2003
Resigned 05 Apr 2004

BOURNE, Alan David

Resigned
78 Colomb Street, LondonSE10 9EZ
Born April 1972
Director
Appointed 22 Jan 2003
Resigned 19 Sept 2003

MARKIEWICZ, Lynn

Resigned
35 Alma Lane, FarnhamGU9 0LW
Born November 1954
Director
Appointed 22 Jan 2003
Resigned 29 Sept 2017

SHAW, Susan Angela

Resigned
6 Grace Street, LeedsLS1 2RP
Born January 1967
Director
Appointed 29 Sept 2017
Resigned 31 May 2024

SLOSS, Stephen Frederick George

Resigned
6 Grace Street, LeedsLS1 2RP
Born May 1962
Director
Appointed 29 Sept 2017
Resigned 17 Oct 2017

TAYLOR, Neil Barry

Resigned
6 Grace Street, LeedsLS1 2RP
Born July 1963
Director
Appointed 29 Sept 2017
Resigned 12 Oct 2022

TILDEN, Andrew

Resigned
6 Grace Street, LeedsLS1 2RP
Born February 1958
Director
Appointed 29 Mar 2019
Resigned 31 Mar 2021

WEST, Michael Alun, Professor

Resigned
253 Loxley Road, SheffieldS6 4TG
Born March 1951
Director
Appointed 22 Jan 2003
Resigned 29 Sept 2017

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 22 Jan 2003
Resigned 22 Jan 2003

Persons with significant control

3

1 Active
2 Ceased
6 Grace Street, LeedsLS1 2RP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Sept 2017

Professor Michael Alun West

Ceased
Loxley Road, SheffieldS6 4TG
Born March 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Sept 2017

Ms Lynn Markiewicz

Ceased
Alma Lane, FarnhamGU9 0LW
Born November 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Sept 2017
Fundings
Financials
Latest Activities

Filing History

99

Change Person Director Company With Change Date
31 March 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 March 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
14 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
21 July 2025
CH01Change of Director Details
Confirmation Statement With No Updates
23 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
17 September 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
12 June 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 June 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
24 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
25 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
15 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
26 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
4 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
14 August 2019
AAAnnual Accounts
Capital Allotment Shares
1 August 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
23 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
14 September 2018
AAAnnual Accounts
Resolution
19 March 2018
RESOLUTIONSResolutions
Change Of Name Notice
19 March 2018
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
29 January 2018
CS01Confirmation Statement
Resolution
22 December 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
24 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2017
TM01Termination of Director
Capital Name Of Class Of Shares
12 October 2017
SH08Notice of Name/Rights of Class of Shares
Appoint Person Secretary Company With Name Date
10 October 2017
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
3 October 2017
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
2 October 2017
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
2 October 2017
TM02Termination of Secretary
Cessation Of A Person With Significant Control
2 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2017
AP01Appointment of Director
Change Account Reference Date Company Current Extended
2 October 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
18 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 November 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 March 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 May 2012
AAAnnual Accounts
Capital Allotment Shares
15 February 2012
SH01Allotment of Shares
Resolution
27 January 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
27 January 2012
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
23 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2010
AR01AR01
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 November 2009
AAAnnual Accounts
Legacy
22 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 September 2008
AAAnnual Accounts
Legacy
14 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 July 2007
AAAnnual Accounts
Legacy
19 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 June 2006
AAAnnual Accounts
Legacy
22 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 July 2005
AAAnnual Accounts
Legacy
1 March 2005
363sAnnual Return (shuttle)
Legacy
6 January 2005
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
14 June 2004
AAAnnual Accounts
Legacy
2 June 2004
288bResignation of Director or Secretary
Legacy
20 February 2004
363sAnnual Return (shuttle)
Legacy
24 October 2003
288bResignation of Director or Secretary
Legacy
24 October 2003
88(2)R88(2)R
Resolution
25 April 2003
RESOLUTIONSResolutions
Legacy
25 March 2003
88(2)R88(2)R
Legacy
17 February 2003
288bResignation of Director or Secretary
Legacy
17 February 2003
288bResignation of Director or Secretary
Legacy
17 February 2003
288aAppointment of Director or Secretary
Legacy
17 February 2003
288aAppointment of Director or Secretary
Legacy
17 February 2003
288aAppointment of Director or Secretary
Legacy
17 February 2003
288aAppointment of Director or Secretary
Legacy
17 February 2003
288aAppointment of Director or Secretary
Incorporation Company
22 January 2003
NEWINCIncorporation