Background WavePink WaveYellow Wave

AFFINITY SMART LIMITED (04744841)

AFFINITY SMART LIMITED (04744841) is an active UK company. incorporated on 25 April 2003. with registered office in Wembley. The company operates in the Information and Communication sector, engaged in information technology consultancy activities and 2 other business activities. AFFINITY SMART LIMITED has been registered for 22 years. Current directors include AMIN, Dharmeshkumar, PATEL, Nisheet, SALEEM, Asim Reza.

Company Number
04744841
Status
active
Type
ltd
Incorporated
25 April 2003
Age
22 years
Address
11-12 Hallmark Trading Centre, Wembley, HA9 0LB
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
AMIN, Dharmeshkumar, PATEL, Nisheet, SALEEM, Asim Reza
SIC Codes
62020, 62090, 95110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AFFINITY SMART LIMITED

AFFINITY SMART LIMITED is an active company incorporated on 25 April 2003 with the registered office located in Wembley. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities and 2 other business activities. AFFINITY SMART LIMITED was registered 22 years ago.(SIC: 62020, 62090, 95110)

Status

active

Active since 22 years ago

Company No

04744841

LTD Company

Age

22 Years

Incorporated 25 April 2003

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 31 July 2025 (8 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 17 June 2025 (9 months ago)
Submitted on 19 June 2025 (9 months ago)

Next Due

Due by 1 July 2026
For period ending 17 June 2026

Previous Company Names

EVA TECHNOLOGY SOLUTIONS LTD
From: 24 June 2009To: 22 February 2021
NETANR.COM LTD
From: 25 April 2003To: 24 June 2009
Contact
Address

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

Previous Addresses

Suite 105 Sir Robert Peel House High Road Illford IG1 1QP
From: 8 July 2013To: 20 January 2015
Suite a Kestrel House 146 Main Road Biggin Hill Kent TN16 3BA
From: 20 September 2012To: 8 July 2013
12 Hallmark Trading Centre Fourth Way Wembley Middlesex HA9 0LB
From: 25 April 2003To: 20 September 2012
Timeline

9 key events • 2003 - 2022

Funding Officers Ownership
Company Founded
Apr 03
Director Joined
Nov 10
Director Joined
May 11
Director Left
Mar 12
Director Left
Dec 14
Director Joined
Dec 14
Director Left
Dec 14
Funding Round
Jun 15
Director Joined
Aug 22
1
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

AMIN, Dharmeshkumar

Active
Hallmark Trading Centre, WembleyHA9 0LB
Born November 1966
Director
Appointed 10 Dec 2014

PATEL, Nisheet

Active
Hallmark Trading Centre, WembleyHA9 0LB
Born August 1975
Director
Appointed 25 Apr 2003

SALEEM, Asim Reza

Active
Hallmark Trading Centre, WembleyHA9 0LB
Born March 1976
Director
Appointed 01 Jan 2022

PATEL, Ashok

Resigned
203 The Ridgeway, North HarrowHA2 7DE
Secretary
Appointed 25 Apr 2003
Resigned 30 Apr 2008

KANSY, Helen Janet

Resigned
Sir Robert Peel House, IllfordIG1 1QP
Born August 1959
Director
Appointed 18 Jun 2010
Resigned 10 Dec 2014

KHAN, Shamsuzzaman

Resigned
35 Lulworth Drive, PinnerHA5 1NF
Born May 1953
Director
Appointed 25 Apr 2003
Resigned 25 Apr 2003

KNIGHT, Rupert Lance

Resigned
121 The Green, WellingDA16 2PB
Born March 1963
Director
Appointed 25 Apr 2003
Resigned 30 Apr 2008

MCDONALD, Gary

Resigned
Fourth Way, WembleyHA9 0LB
Born May 1958
Director
Appointed 01 May 2011
Resigned 10 Dec 2014

PATEL, Ashok

Resigned
203 The Ridgeway, North HarrowHA2 7DE
Born December 1967
Director
Appointed 25 Apr 2003
Resigned 27 Feb 2012

Persons with significant control

1

Hallmark Trading Estate, WembleyHA9 0LB

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

76

Accounts With Accounts Type Unaudited Abridged
31 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
19 June 2025
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
30 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
17 July 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 April 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 August 2022
AP01Appointment of Director
Confirmation Statement With Updates
11 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2021
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
8 July 2021
RP04CS01RP04CS01
Accounts With Accounts Type Unaudited Abridged
14 April 2021
AAAnnual Accounts
Resolution
22 February 2021
RESOLUTIONSResolutions
Second Filing Of Confirmation Statement With Made Up Date
17 February 2021
RP04CS01RP04CS01
Change Person Director Company With Change Date
15 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2021
CH01Change of Director Details
Confirmation Statement
17 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Accounts With Accounts Type Micro Entity
26 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2015
AR01AR01
Capital Allotment Shares
30 June 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
28 January 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 January 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
11 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
8 July 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 January 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
20 September 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 July 2012
AR01AR01
Termination Director Company With Name
13 March 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
25 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2011
AR01AR01
Appoint Person Director Company With Name
24 May 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
24 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
29 November 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 July 2010
AR01AR01
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 January 2010
AAAnnual Accounts
Legacy
4 September 2009
288bResignation of Director or Secretary
Legacy
4 September 2009
288bResignation of Director or Secretary
Legacy
4 September 2009
288bResignation of Director or Secretary
Legacy
4 September 2009
363aAnnual Return
Certificate Change Of Name Company
20 June 2009
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
25 February 2009
AAAnnual Accounts
Legacy
13 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 January 2008
AAAnnual Accounts
Legacy
4 September 2007
287Change of Registered Office
Legacy
2 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 February 2007
AAAnnual Accounts
Legacy
13 July 2006
288cChange of Particulars
Legacy
12 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 March 2006
AAAnnual Accounts
Legacy
7 February 2006
287Change of Registered Office
Legacy
6 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 January 2005
AAAnnual Accounts
Legacy
8 July 2004
363sAnnual Return (shuttle)
Legacy
23 June 2003
287Change of Registered Office
Legacy
23 June 2003
363aAnnual Return
Legacy
6 May 2003
288aAppointment of Director or Secretary
Legacy
6 May 2003
288aAppointment of Director or Secretary
Legacy
6 May 2003
288bResignation of Director or Secretary
Incorporation Company
25 April 2003
NEWINCIncorporation