Background WavePink WaveYellow Wave

AFS GROUP HOLDINGS LTD (09438039)

AFS GROUP HOLDINGS LTD (09438039) is an active UK company. incorporated on 13 February 2015. with registered office in Blackburn. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. AFS GROUP HOLDINGS LTD has been registered for 11 years. Current directors include FORD, Justin John, GEDDES, Michael David, METCALFE, David John and 3 others.

Company Number
09438039
Status
active
Type
ltd
Incorporated
13 February 2015
Age
11 years
Address
Greenbank Court Challenge Way, Blackburn, BB1 5QB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
FORD, Justin John, GEDDES, Michael David, METCALFE, David John, MYERS, Alexander James, PRICE, Andrew Christopher, SIMPSON, Nicholas
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AFS GROUP HOLDINGS LTD

AFS GROUP HOLDINGS LTD is an active company incorporated on 13 February 2015 with the registered office located in Blackburn. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. AFS GROUP HOLDINGS LTD was registered 11 years ago.(SIC: 64209)

Status

active

Active since 11 years ago

Company No

09438039

LTD Company

Age

11 Years

Incorporated 13 February 2015

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 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: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 6 March 2026 (1 month ago)
Submitted on 6 March 2026 (1 month ago)

Next Due

Due by 20 March 2027
For period ending 6 March 2027
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 United Kingdom
From: 13 February 2015To: 11 May 2017
Timeline

17 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Feb 15
Funding Round
Oct 15
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Jun 19
Director Left
Jun 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Mar 20
Director Joined
Mar 20
Director Left
Jun 20
Director Joined
Jul 20
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Jun 24
Director Joined
Oct 24
Director Joined
Feb 25
1
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

6 Active
6 Resigned

FORD, Justin John

Active
Challenge Way, BlackburnBB1 5QB
Born August 1972
Director
Appointed 13 Feb 2015

GEDDES, Michael David

Active
Challenge Way, BlackburnBB1 5QB
Born February 1970
Director
Appointed 13 Feb 2015

METCALFE, David John

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

MYERS, Alexander James

Active
Challenge Way, BlackburnBB1 5QB
Born September 1982
Director
Appointed 12 Feb 2025

PRICE, Andrew Christopher

Active
Challenge Way, BlackburnBB1 5QB
Born December 1974
Director
Appointed 31 May 2022

SIMPSON, Nicholas

Active
Challenge Way, BlackburnBB1 5QB
Born April 1966
Director
Appointed 13 Feb 2015

ADAMS, Martin Richard

Resigned
Challenge Way, BlackburnBB1 5QB
Born June 1982
Director
Appointed 17 Jul 2019
Resigned 31 May 2020

ALFORD, Rebecca Elizabeth

Resigned
Challenge Way, BlackburnBB1 5QB
Born July 1984
Director
Appointed 25 Mar 2020
Resigned 31 May 2022

BOAG, Timothy John Donald

Resigned
Challenge Way, BlackburnBB1 5QB
Born November 1964
Director
Appointed 31 Jul 2020
Resigned 28 Jun 2024

D'AMMASSA, Carl Mark

Resigned
Monument Street, LondonEC3R 8AF
Born October 1973
Director
Appointed 28 Sept 2017
Resigned 05 Jun 2019

HAYES, Susan Elizabeth

Resigned
Challenge Way, BlackburnBB1 5QB
Born March 1967
Director
Appointed 17 Jul 2019
Resigned 28 Feb 2020

STAMPER, Christopher Paul

Resigned
11 Monument Street, LondonEC3R 8AF
Born August 1955
Director
Appointed 28 Sept 2017
Resigned 05 Jun 2019

Persons with significant control

2

Challenge Way, BlackburnBB1 5QB

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 17 Feb 2026

Aldermore Group Plc

Active
Forbury Road, ReadingRG1 1AX

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Feb 2023
Fundings
Financials
Latest Activities

Filing History

55

Resolution
14 March 2026
RESOLUTIONSResolutions
Memorandum Articles
14 March 2026
MAMA
Confirmation Statement With Updates
6 March 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
6 March 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 March 2026
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Group
14 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 February 2025
AP01Appointment of Director
Accounts With Accounts Type Group
15 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
21 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 February 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
16 February 2023
PSC09Update to PSC Statements
Accounts With Accounts Type Group
16 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
21 April 2022
CS01Confirmation Statement
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
Appoint Person Director Company With Name Date
31 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2020
AP01Appointment of Director
Confirmation Statement With No Updates
18 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 March 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
10 June 2019
TM01Termination of Director
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 Updates
21 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2018
AAAnnual Accounts
Resolution
16 October 2017
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
10 October 2017
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
10 October 2017
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name Date
5 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 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
Change Person Director Company With Change Date
17 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2016
CH01Change of Director Details
Resolution
3 December 2015
RESOLUTIONSResolutions
Capital Allotment Shares
7 October 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
27 July 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 July 2015
AA01Change of Accounting Reference Date
Incorporation Company
13 February 2015
NEWINCIncorporation