Background WavePink WaveYellow Wave

AFFINITY ASSOCIATES LIMITED (07308809)

AFFINITY ASSOCIATES LIMITED (07308809) is an active UK company. incorporated on 8 July 2010. with registered office in Wembley. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. AFFINITY ASSOCIATES LIMITED has been registered for 15 years. Current directors include AMIN, Dharmeshkumar, AMIN, Mukund.

Company Number
07308809
Status
active
Type
ltd
Incorporated
8 July 2010
Age
15 years
Address
11/12 Hallmark Trading Centre, Wembley, HA9 0LB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
AMIN, Dharmeshkumar, AMIN, Mukund
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AFFINITY ASSOCIATES LIMITED

AFFINITY ASSOCIATES LIMITED is an active company incorporated on 8 July 2010 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 LIMITED was registered 15 years ago.(SIC: 69201)

Status

active

Active since 15 years ago

Company No

07308809

LTD Company

Age

15 Years

Incorporated 8 July 2010

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 8 July 2025 (8 months ago)
Submitted on 8 July 2025 (8 months ago)

Next Due

Due by 22 July 2026
For period ending 8 July 2026
Contact
Address

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

Previous Addresses

Unit 12, Hallmark Trading Centre Fourth Way Wembley Middlesex HA9 0LB
From: 8 July 2010To: 24 July 2015
Timeline

8 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Jul 10
Director Left
Jul 10
Director Joined
Aug 10
Funding Round
Oct 12
Director Joined
Oct 12
Loan Secured
Mar 20
Loan Secured
Jun 22
Loan Secured
Nov 24
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

AMIN, Dharmeshkumar

Active
Hallmark Trading Centre, WembleyHA9 0LB
Born November 1966
Director
Appointed 09 Jul 2010

AMIN, Mukund

Active
Hallmark Trading Centre, WembleyHA9 0LB
Born August 1954
Director
Appointed 04 Oct 2012

ADAMS, Laurence Douglas

Resigned
The Green, WarlinghamCR6 9NA
Born December 1965
Director
Appointed 08 Jul 2010
Resigned 08 Jul 2010

Persons with significant control

2

Mr Dharmeshkumar Amin

Active
Hallmark Trading Centre, WembleyHA9 0LB
Born November 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Mukund Amin

Active
Hallmark Trading Centre, WembleyHA9 0LB
Born August 1954

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

43

Accounts With Accounts Type Unaudited Abridged
31 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2024
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
30 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2023
CS01Confirmation Statement
Confirmation Statement With Updates
11 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 July 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2022
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
31 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
9 April 2021
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
31 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2020
MR01Registration of a Charge
Change To A Person With Significant Control
12 September 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
9 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
19 July 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2015
AR01AR01
Change Person Director Company With Change Date
24 July 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 July 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 April 2015
AAAnnual Accounts
Second Filing Of Form With Form Type
16 January 2015
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
29 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 October 2012
AP01Appointment of Director
Capital Allotment Shares
4 October 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
10 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2011
AR01AR01
Appoint Person Director Company With Name
6 August 2010
AP01Appointment of Director
Termination Director Company With Name
9 July 2010
TM01Termination of Director
Incorporation Company
8 July 2010
NEWINCIncorporation