Background WavePink WaveYellow Wave

AFFINITY BOOKKEEPING LIMITED (06393541)

AFFINITY BOOKKEEPING LIMITED (06393541) is an active UK company. incorporated on 9 October 2007. with registered office in Wembley. The company operates in the Professional, Scientific and Technical Activities sector, engaged in bookkeeping activities. AFFINITY BOOKKEEPING LIMITED has been registered for 18 years. Current directors include AMIN, Toral.

Company Number
06393541
Status
active
Type
ltd
Incorporated
9 October 2007
Age
18 years
Address
11/12 Hallmark Trading Centre, Wembley, HA9 0LB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Bookkeeping activities
Directors
AMIN, Toral
SIC Codes
69202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AFFINITY BOOKKEEPING LIMITED

AFFINITY BOOKKEEPING LIMITED is an active company incorporated on 9 October 2007 with the registered office located in Wembley. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in bookkeeping activities. AFFINITY BOOKKEEPING LIMITED was registered 18 years ago.(SIC: 69202)

Status

active

Active since 18 years ago

Company No

06393541

LTD Company

Age

18 Years

Incorporated 9 October 2007

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

7 months left

Last Filed

Made up to 9 October 2025 (5 months ago)
Submitted on 5 November 2025 (4 months ago)

Next Due

Due by 23 October 2026
For period ending 9 October 2026
Contact
Address

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

Previous Addresses

12 Hallmark Trading Centre Fourth Way Wembley Middlesex HA9 0LB
From: 9 October 2007To: 9 October 2014
Timeline

6 key events • 2007 - 2020

Funding Officers Ownership
Company Founded
Oct 07
Director Joined
Jul 11
Director Left
Oct 11
Director Joined
Sept 13
Owner Exit
Oct 20
Director Left
Oct 20
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

AMIN, Toral

Active
Hallmark Trading Centre, WembleyHA9 0LB
Born February 1974
Director
Appointed 10 Apr 2011

M W DOUGLAS & COMPANY LIMITED

Resigned
Regent House, LondonSE19 3HP
Corporate nominee secretary
Appointed 09 Oct 2007
Resigned 09 Oct 2007

AMIN, Dharmeshkumar

Resigned
Brightwen Grove, StanmoreHA7 4WH
Born November 1966
Director
Appointed 01 Sept 2013
Resigned 10 Oct 2019

AMIN, Dharmeshkumar

Resigned
Brightwen Grove, StanmoreHA7 4WH
Born November 1966
Director
Appointed 09 Oct 2007
Resigned 09 Oct 2011

DOUGLAS NOMINEES LIMITED

Resigned
Regent House, LondonSE19 3HF
Corporate nominee director
Appointed 09 Oct 2007
Resigned 09 Oct 2007

Persons with significant control

2

1 Active
1 Ceased

Mr Dharmeshkumar Amin

Ceased
Brightwen Grove, StanmoreHA7 4WH
Born November 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Oct 2019

Mrs Toral Amin

Active
Hallmark Trading Centre, WembleyHA9 0LB
Born February 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

56

Confirmation Statement With Updates
5 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 July 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
3 April 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
2 April 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
29 March 2024
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
31 October 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 October 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
9 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2021
CS01Confirmation Statement
Accounts Amended With Accounts Type Micro Entity
19 November 2020
AAMDAAMD
Confirmation Statement With Updates
31 October 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
31 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
31 October 2020
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
31 October 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
31 October 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 January 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
31 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
25 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2014
AR01AR01
Change Person Director Company With Change Date
9 October 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 October 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2013
AR01AR01
Appoint Person Director Company With Name
19 September 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
31 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2011
AR01AR01
Termination Director Company With Name
11 October 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
23 July 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
9 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 December 2009
AAAnnual Accounts
Gazette Filings Brought Up To Date
24 November 2009
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
23 November 2009
AR01AR01
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Gazette Notice Compulsary
10 November 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
29 April 2009
363aAnnual Return
Legacy
14 August 2008
288aAppointment of Director or Secretary
Legacy
9 October 2007
288bResignation of Director or Secretary
Legacy
9 October 2007
288bResignation of Director or Secretary
Incorporation Company
9 October 2007
NEWINCIncorporation