Background WavePink WaveYellow Wave

AFS COMPLIANCE LTD (05365369)

AFS COMPLIANCE LTD (05365369) is an active UK company. incorporated on 15 February 2005. with registered office in Blackburn. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. AFS COMPLIANCE LTD has been registered for 21 years. Current directors include FORD, Justin John, GEDDES, Michael David, MARSDEN, Emma Louise and 2 others.

Company Number
05365369
Status
active
Type
ltd
Incorporated
15 February 2005
Age
21 years
Address
Greenbank Court Challenge Way, Blackburn, BB1 5QB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
FORD, Justin John, GEDDES, Michael David, MARSDEN, Emma Louise, METCALFE, David John, SIMPSON, Nicholas
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AFS COMPLIANCE LTD

AFS COMPLIANCE LTD is an active company incorporated on 15 February 2005 with the registered office located in Blackburn. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. AFS COMPLIANCE LTD was registered 21 years ago.(SIC: 82990)

Status

active

Active since 21 years ago

Company No

05365369

LTD Company

Age

21 Years

Incorporated 15 February 2005

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 14 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Small Company

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 15 February 2026 (2 months ago)
Submitted on 20 February 2026 (2 months ago)

Next Due

Due by 1 March 2027
For period ending 15 February 2027

Previous Company Names

ASSET FINANCE SOLUTIONS (UK) LTD
From: 15 February 2005To: 23 November 2015
Contact
Address

Greenbank Court Challenge Way Greenbank Business Park Blackburn, BB1 5QB,

Previous Addresses

Suite 4 First Floor Challenge House Challenge Way Greenbank Business Park Blackburn BB1 5QB England
From: 11 May 2017To: 5 March 2019
Suites 5&6 the Printworks Hey Road Barrow Clitheroe Lancashire BB7 9WB
From: 11 October 2010To: 11 May 2017
New House 41a York Street Dunnington York N Yorkshire YO19 5ST
From: 15 February 2005To: 11 October 2010
Timeline

8 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Feb 05
Director Left
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Loan Secured
Mar 16
Loan Cleared
Jun 17
Director Joined
Apr 22
Director Joined
Oct 24
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

6 Active
3 Resigned

FORD, Justin John

Active
Challenge Way, BlackburnBB1 5QB
Secretary
Appointed 15 Feb 2005

FORD, Justin John

Active
Challenge Way, BlackburnBB1 5QB
Born August 1972
Director
Appointed 15 Feb 2005

GEDDES, Michael David

Active
Challenge Way, BlackburnBB1 5QB
Born February 1970
Director
Appointed 01 Oct 2006

MARSDEN, Emma Louise

Active
Challenge Way, BlackburnBB1 5QB
Born March 1969
Director
Appointed 11 Apr 2022

METCALFE, David John

Active
Challenge Way, BlackburnBB1 5QB
Born December 1966
Director
Appointed 17 Oct 2024

SIMPSON, Nicholas

Active
Challenge Way, BlackburnBB1 5QB
Born April 1966
Director
Appointed 15 Feb 2005

FORD, Nicola

Resigned
Hey Road, ClitheroeBB7 9WB
Born October 1973
Director
Appointed 15 Feb 2005
Resigned 05 Apr 2014

GEDDES, Sian Lisa

Resigned
Hey Road, ClitheroeBB7 9WB
Born March 1968
Director
Appointed 01 Oct 2006
Resigned 05 Apr 2014

SIMPSON, Lyn Tracey

Resigned
Hey Road, ClitheroeBB7 9WB
Born April 1971
Director
Appointed 15 Feb 2005
Resigned 05 Apr 2014

Persons with significant control

1

Challenge Way, BlackburnBB1 5QB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

77

Confirmation Statement With No Updates
20 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
14 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
15 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
21 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
16 January 2023
AAAnnual Accounts
Change To A Person With Significant Control
13 December 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
21 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 April 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 March 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 June 2017
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
11 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2016
MR01Registration of a Charge
Certificate Change Of Name Company
23 November 2015
CERTNMCertificate of Incorporation on Change of Name
Accounts Amended With Accounts Type Total Exemption Small
6 September 2015
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
9 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 July 2014
AAAnnual Accounts
Termination Director Company With Name
23 April 2014
TM01Termination of Director
Termination Director Company With Name
23 April 2014
TM01Termination of Director
Termination Director Company With Name
23 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2011
AR01AR01
Change Person Director Company With Change Date
28 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 February 2011
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
11 October 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
8 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 December 2009
AAAnnual Accounts
Legacy
1 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 November 2008
AAAnnual Accounts
Legacy
25 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 October 2007
AAAnnual Accounts
Legacy
2 March 2007
363aAnnual Return
Legacy
20 October 2006
88(2)R88(2)R
Resolution
17 October 2006
RESOLUTIONSResolutions
Legacy
16 October 2006
288aAppointment of Director or Secretary
Legacy
16 October 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
28 September 2006
AAAnnual Accounts
Legacy
15 August 2006
287Change of Registered Office
Legacy
15 August 2006
288cChange of Particulars
Legacy
15 August 2006
288cChange of Particulars
Legacy
19 April 2006
363aAnnual Return
Legacy
3 February 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
26 January 2006
AAAnnual Accounts
Legacy
19 January 2006
225Change of Accounting Reference Date
Legacy
9 December 2005
288cChange of Particulars
Legacy
9 December 2005
288aAppointment of Director or Secretary
Legacy
7 December 2005
88(2)R88(2)R
Legacy
7 December 2005
288aAppointment of Director or Secretary
Legacy
10 May 2005
88(2)R88(2)R
Incorporation Company
15 February 2005
NEWINCIncorporation