Background WavePink WaveYellow Wave

AFI TOPCO LIMITED (08473421)

AFI TOPCO LIMITED (08473421) is an active UK company. incorporated on 4 April 2013. with registered office in Normanton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. AFI TOPCO LIMITED has been registered for 12 years. Current directors include MCNICHOLAS, David Anthony, ROBERTS, Paul Richard, SELLEY, Nicholas John and 1 others.

Company Number
08473421
Status
active
Type
ltd
Incorporated
4 April 2013
Age
12 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 TOPCO LIMITED

AFI TOPCO LIMITED is an active company incorporated on 4 April 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 TOPCO LIMITED was registered 12 years ago.(SIC: 70100)

Status

active

Active since 12 years ago

Company No

08473421

LTD Company

Age

12 Years

Incorporated 4 April 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

24 days left

Last Filed

Made up to 4 April 2025 (11 months ago)
Submitted on 7 May 2025 (10 months ago)

Next Due

Due by 18 April 2026
For period ending 4 April 2026

Previous Company Names

AGHOCO 1154 LIMITED
From: 4 April 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: 4 April 2013To: 22 May 2013
Timeline

36 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Apr 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
Director Joined
Jun 14
Loan Secured
Oct 15
Capital Update
May 16
Funding Round
Jun 16
Owner Exit
Jul 19
Funding Round
Jul 19
Owner Exit
Aug 19
Owner Exit
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Loan Secured
Aug 19
Loan Secured
Aug 19
Funding Round
Sept 19
Loan Secured
Dec 20
Director Left
Mar 23
Director Joined
Jul 23
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Secured
Oct 24
Loan Secured
Oct 24
6
Funding
17
Officers
3
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

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 04 Apr 2013
Resigned 10 May 2013

HART, Roger

Resigned
Barbirolli Square, ManchesterM2 3AB
Born January 1971
Director
Appointed 04 Apr 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

MAY, John

Resigned
Diamond House, WakefieldWF2 8FT
Born May 1955
Director
Appointed 26 Mar 2014
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 04 Apr 2013
Resigned 10 May 2013

INHOCO FORMATIONS LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 04 Apr 2013
Resigned 10 May 2013

Persons with significant control

5

2 Active
3 Ceased
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 13 Aug 2019

Pgim Pcp V (Ireland) Fund

Active
1 London Bridge, LondonSE1 9BG

Nature of Control

Ownership of shares 25 to 50 percent
Notified 13 Aug 2019
15 Regent Street, LondonSW1Y 4LR

Nature of Control

Voting rights 50 to 75 percent as firm
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 13 Aug 2019
Lothian Road, EdinburghEH3 9WJ

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 13 Aug 2019

Rutland Fund Ii Lp

Ceased
Regent Street, LondonSW1Y 4LR

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

89

Accounts With Accounts Type Full
5 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 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
20 February 2025
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
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
1 May 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
Confirmation Statement With No Updates
14 April 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
31 March 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
31 March 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 March 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
25 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 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
Notification Of A Person With Significant Control
14 July 2020
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
30 April 2020
CS01Confirmation Statement
Second Filing Capital Allotment Shares
23 October 2019
RP04SH01RP04SH01
Accounts With Accounts Type Group
16 October 2019
AAAnnual Accounts
Capital Allotment Shares
13 September 2019
SH01Allotment of Shares
Resolution
28 August 2019
RESOLUTIONSResolutions
Resolution
28 August 2019
RESOLUTIONSResolutions
Second Filing Notification Of A Person With Significant Control
19 August 2019
RP04PSC02RP04PSC02
Mortgage Create With Deed With Charge Number Charge Creation Date
16 August 2019
MR01Registration of a Charge
Notification Of A Person With Significant Control
14 August 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 August 2019
PSC07Cessation of Relevant Legal Entity PSC
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
Termination Director Company With Name Termination Date
14 August 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2019
MR01Registration of a Charge
Legacy
12 August 2019
RP04CS01RP04CS01
Legacy
12 August 2019
RP04CS01RP04CS01
Legacy
12 August 2019
RP04CS01RP04CS01
Notification Of A Person With Significant Control
24 July 2019
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 July 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
24 July 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
18 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
11 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
14 August 2017
AAAnnual Accounts
Confirmation Statement
28 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
21 August 2016
AAAnnual Accounts
Resolution
22 June 2016
RESOLUTIONSResolutions
Capital Allotment Shares
16 June 2016
SH01Allotment of Shares
Resolution
14 June 2016
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
20 May 2016
SH19Statement of Capital
Legacy
20 May 2016
SH20SH20
Legacy
20 May 2016
CAP-SSCAP-SS
Resolution
20 May 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
29 April 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2015
MR01Registration of a Charge
Accounts With Accounts Type Group
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Accounts With Accounts Type Group
7 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
26 June 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
4 April 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
3 April 2014
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
3 April 2014
AA01Change of Accounting Reference Date
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
Memorandum Articles
13 June 2013
MEM/ARTSMEM/ARTS
Capital Name Of Class Of Shares
13 June 2013
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
13 June 2013
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
13 June 2013
SH01Allotment of Shares
Resolution
13 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 Director Company With Name
7 June 2013
TM01Termination of Director
Termination Director Company With Name
7 June 2013
TM01Termination of Director
Termination Secretary Company With Name
7 June 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
7 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 June 2013
AP01Appointment of Director
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
4 April 2013
NEWINCIncorporation