Background WavePink WaveYellow Wave

AFI BIDCO LIMITED (08397852)

AFI BIDCO LIMITED (08397852) is an active UK company. incorporated on 11 February 2013. with registered office in Normanton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. AFI BIDCO LIMITED has been registered for 13 years. Current directors include MCNICHOLAS, David Anthony, ROBERTS, Paul Richard, SELLEY, Nicholas John and 1 others.

Company Number
08397852
Status
active
Type
ltd
Incorporated
11 February 2013
Age
13 years
Address
Afi-Uplift,, Normanton, WF6 2TA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
MCNICHOLAS, David Anthony, ROBERTS, Paul Richard, SELLEY, Nicholas John, SHIPMAN, David Cyril
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AFI BIDCO LIMITED

AFI BIDCO LIMITED is an active company incorporated on 11 February 2013 with the registered office located in Normanton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. AFI BIDCO LIMITED was registered 13 years ago.(SIC: 70100)

Status

active

Active since 13 years ago

Company No

08397852

LTD Company

Age

13 Years

Incorporated 11 February 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 11 February 2026 (1 month ago)
Submitted on 24 February 2026 (1 month ago)

Next Due

Due by 25 February 2027
For period ending 11 February 2027

Previous Company Names

AGHOCO 1140 LIMITED
From: 11 February 2013To: 2 May 2013
Contact
Address

Afi-Uplift, Pope Street Normanton, WF6 2TA,

Previous Addresses

Second Floor West Wing Diamond House, Diamond Business Park Thornes Moor Road Wakefield Yorkshire WF2 8PT
From: 22 May 2013To: 24 February 2025
, 100 Barbirolli Square, Manchester, M2 3AB, United Kingdom
From: 11 February 2013To: 22 May 2013
Timeline

28 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Feb 13
Loan Secured
Jun 13
Director Joined
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Share Issue
Jun 13
Funding Round
Jun 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Aug 13
Director Joined
Apr 14
Loan Secured
Oct 15
Loan Cleared
Jul 19
Owner Exit
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Loan Secured
Aug 19
Loan Secured
Dec 20
Director Left
Mar 23
Director Joined
Jul 23
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Secured
Oct 24
Loan Secured
Oct 24
2
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

5 Active
11 Resigned

ROBERTS, Paul Richard

Active
Pope Street, NormantonWF6 2TA
Secretary
Appointed 27 Aug 2024

MCNICHOLAS, David Anthony

Active
Pope Street, NormantonWF6 2TA
Born September 1972
Director
Appointed 21 May 2013

ROBERTS, Paul Richard

Active
Pope Street, NormantonWF6 2TA
Born May 1976
Director
Appointed 03 Jul 2023

SELLEY, Nicholas John

Active
Diamond House, Diamond Business Park, WakefieldWF2 8PT
Born January 1968
Director
Appointed 21 May 2013

SHIPMAN, David Cyril

Active
Diamond House, Diamond Business Park, WakefieldWF2 8PT
Born October 1959
Director
Appointed 21 May 2013

MOHANADAS, Kajen

Resigned
Diamond House, Diamond Business Park, WakefieldWF2 8PT
Secretary
Appointed 10 May 2013
Resigned 21 May 2013

ORME, Richard

Resigned
Diamond House, Diamond Business Park, WakefieldWF2 8PT
Secretary
Appointed 08 Mar 2023
Resigned 27 Aug 2024

WOODHAMS, Steven James

Resigned
Diamond House, Diamond Business Park, WakefieldWF2 8PT
Secretary
Appointed 21 May 2013
Resigned 08 Mar 2023

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate secretary
Appointed 11 Feb 2013
Resigned 10 May 2013

HART, Roger

Resigned
Barbirolli Square, ManchesterM2 3AB
Born January 1971
Director
Appointed 11 Feb 2013
Resigned 10 May 2013

JONES, Oliver John Tudor

Resigned
Diamond House, Diamond Business Park, WakefieldWF2 8PT
Born March 1976
Director
Appointed 10 May 2013
Resigned 13 Aug 2019

MOHANADAS, Kajen

Resigned
Diamond House, Diamond Business Park, WakefieldWF2 8PT
Born January 1982
Director
Appointed 10 May 2013
Resigned 13 Aug 2019

WARDROP, David Richard

Resigned
Diamond House, Diamond Business Park, WakefieldWF2 8PT
Born July 1977
Director
Appointed 10 May 2013
Resigned 13 Aug 2019

WOODHAMS, Steven James

Resigned
Diamond House, Diamond Business Park, WakefieldWF2 8PT
Born September 1979
Director
Appointed 21 May 2013
Resigned 08 Mar 2023

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate director
Appointed 11 Feb 2013
Resigned 10 May 2013

INHOCO FORMATIONS LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 11 Feb 2013
Resigned 10 May 2013

Persons with significant control

2

1 Active
1 Ceased

Afi Topco Limited

Ceased
Thornes Moor Road, WakefieldWF2 8PT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Diamond House, Diamond Business Park, WakefieldWF2 8PT

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

67

Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
24 December 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
11 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 October 2024
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
2 September 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 September 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
16 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 July 2023
AP01Appointment of Director
Accounts With Accounts Type Full
14 July 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
31 March 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 March 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 March 2023
TM01Termination of Director
Confirmation Statement With Updates
13 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
25 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 February 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 December 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
20 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 August 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
14 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 August 2019
TM01Termination of Director
Notification Of A Person With Significant Control
12 August 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
31 July 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
18 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2015
AR01AR01
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2014
AR01AR01
Termination Secretary Company With Name
4 April 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
4 April 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
3 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
8 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 July 2013
AP01Appointment of Director
Capital Alter Shares Subdivision
14 June 2013
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
14 June 2013
SH01Allotment of Shares
Resolution
14 June 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
7 June 2013
AP01Appointment of Director
Termination Director Company With Name
7 June 2013
TM01Termination of Director
Termination Secretary Company With Name
7 June 2013
TM02Termination of Secretary
Termination Director Company With Name
7 June 2013
TM01Termination of Director
Termination Director Company With Name
7 June 2013
TM01Termination of Director
Change Account Reference Date Company Current Shortened
7 June 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
7 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 June 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
7 June 2013
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number
5 June 2013
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address
22 May 2013
AD01Change of Registered Office Address
Certificate Change Of Name Company
2 May 2013
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
11 February 2013
NEWINCIncorporation