Background WavePink WaveYellow Wave

AFFINITY CAPITAL WORKS LIMITED (09805034)

AFFINITY CAPITAL WORKS LIMITED (09805034) is an active UK company. incorporated on 2 October 2015. with registered office in Sleaford. The company operates in the Public Administration and Defence sector, engaged in defence activities. AFFINITY CAPITAL WORKS LIMITED has been registered for 10 years. Current directors include DONOHOE, Barry Robert, FAUSSET, Martin Clifford St John, GOODWIN, Andrew Marino, Mr. and 3 others.

Company Number
09805034
Status
active
Type
ltd
Incorporated
2 October 2015
Age
10 years
Address
Hangar 29 Raf Cranwell, Sleaford, NG34 8HB
Industry Sector
Public Administration and Defence
Business Activity
Defence activities
Directors
DONOHOE, Barry Robert, FAUSSET, Martin Clifford St John, GOODWIN, Andrew Marino, Mr., LEIBOVICH, Elad, MEFFAN, Peter John, RAVIV, Adi
SIC Codes
84220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AFFINITY CAPITAL WORKS LIMITED

AFFINITY CAPITAL WORKS LIMITED is an active company incorporated on 2 October 2015 with the registered office located in Sleaford. The company operates in the Public Administration and Defence sector, specifically engaged in defence activities. AFFINITY CAPITAL WORKS LIMITED was registered 10 years ago.(SIC: 84220)

Status

active

Active since 10 years ago

Company No

09805034

LTD Company

Age

10 Years

Incorporated 2 October 2015

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 9 July 2025 (8 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

6 months left

Last Filed

Made up to 25 September 2025 (6 months ago)
Submitted on 2 October 2025 (5 months ago)

Next Due

Due by 9 October 2026
For period ending 25 September 2026

Previous Company Names

SWANDOVE LIMITED
From: 2 October 2015To: 28 October 2015
Contact
Address

Hangar 29 Raf Cranwell Sleaford, NG34 8HB,

Previous Addresses

Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL
From: 11 November 2015To: 1 March 2018
, 5th Floor 6 st. Andrew Street, London, EC4A 3AE, United Kingdom
From: 2 October 2015To: 11 November 2015
Timeline

26 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Oct 15
Funding Round
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Jun 20
Director Joined
Jun 20
Director Joined
Jul 20
Director Left
Jul 20
Director Left
Jan 21
Director Joined
Jan 21
Director Left
May 22
Director Left
Sept 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Oct 22
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Feb 25
1
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

7 Active
13 Resigned

GOODIER, Nicholas David

Active
Raf Cranwell, SleafordNG34 8HB
Secretary
Appointed 29 Jan 2021

DONOHOE, Barry Robert

Active
Hill Park Court, LeatherheadKL22 7NL
Born April 1972
Director
Appointed 11 Nov 2024

FAUSSET, Martin Clifford St John

Active
Raf Cranwell, SleafordNG34 8HB
Born February 1957
Director
Appointed 28 Sept 2022

GOODWIN, Andrew Marino, Mr.

Active
Raf Cranwell, SleafordNG34 8HB
Born February 1985
Director
Appointed 31 Jul 2020

LEIBOVICH, Elad

Active
Raf Cranwell, SleafordNG34 8HB
Born March 1982
Director
Appointed 06 Jun 2020

MEFFAN, Peter John

Active
Raf Cranwell, SleafordNG34 8HB
Born January 1964
Director
Appointed 10 Feb 2025

RAVIV, Adi

Active
Advanced Technology Center, Haifa
Born August 1976
Director
Appointed 27 Oct 2015

PUTNAM, Nicholas Richard

Resigned
Springfield Drive, LeatherheadKT22 7NL
Secretary
Appointed 27 Oct 2015
Resigned 30 Sept 2016

USHER, Simon Jeffrey

Resigned
Raf Cranwell, SleafordNG34 8HB
Secretary
Appointed 01 Oct 2016
Resigned 29 Jan 2021

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Resigned
6 St. Andrew Street, LondonEC4A 3AE
Corporate secretary
Appointed 02 Oct 2015
Resigned 27 Oct 2015

ALON, Reuven

Resigned
Advanced Technology Center, Haifa
Born July 1968
Director
Appointed 27 Oct 2015
Resigned 28 Sept 2022

BARRETT, James Arthur

Resigned
Springfield Drive, LeatherheadKT22 7NL
Born July 1965
Director
Appointed 27 Oct 2015
Resigned 31 Jul 2020

BARRIE, Andrew Jonathan

Resigned
Raf Cranwell, SleafordNG34 8HB
Born May 1967
Director
Appointed 01 Jan 2021
Resigned 19 Oct 2022

KAHN, Paul Emmanuel, Mr.

Resigned
Springfield Drive, LeatherheadKT22 7NL
Born January 1966
Director
Appointed 19 Oct 2022
Resigned 15 Nov 2024

KERRY, Robert Paul

Resigned
Springfield Drive, LeatherheadKT22 7NL
Born August 1956
Director
Appointed 27 Oct 2015
Resigned 31 Dec 2020

LEVY, Adrian Joseph Morris

Resigned
5th Floor, LondonEC4A 3AE
Born March 1970
Director
Appointed 02 Oct 2015
Resigned 27 Oct 2015

MEFFAN, Peter John

Resigned
Springfield Drive, LeatherheadKT22 7NL
Born January 1964
Director
Appointed 27 Oct 2015
Resigned 15 Nov 2024

PUDGE, David John

Resigned
5th Floor, LondonEC4A 3AE
Born August 1965
Director
Appointed 02 Oct 2015
Resigned 27 Oct 2015

RECHES, Oren

Resigned
Haifa
Born September 1970
Director
Appointed 27 Oct 2015
Resigned 06 Jun 2020

SMART, Peter

Resigned
Raf Cranwell, SleafordNG34 8HB
Born July 1951
Director
Appointed 27 Oct 2015
Resigned 25 May 2022

Persons with significant control

2

Springfield Drive, LeatherheadKT22 7NL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Temple Back East, BristolBS1 6EG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

67

Confirmation Statement With No Updates
2 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
9 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 November 2024
AP01Appointment of Director
Confirmation Statement With No Updates
1 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
19 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2023
AAAnnual Accounts
Change Person Director Company With Change Date
10 November 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
3 October 2022
AP01Appointment of Director
Confirmation Statement With No Updates
30 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 September 2022
TM01Termination of Director
Accounts With Accounts Type Full
14 July 2022
AAAnnual Accounts
Memorandum Articles
12 July 2022
MAMA
Termination Director Company With Name Termination Date
30 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
1 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
27 July 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 February 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 February 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Change Person Director Company With Change Date
21 December 2020
CH01Change of Director Details
Confirmation Statement With No Updates
6 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
6 October 2020
CH01Change of Director Details
Notification Of A Person With Significant Control
6 October 2020
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 October 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
6 October 2020
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
31 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
11 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
11 June 2020
AP01Appointment of Director
Accounts With Accounts Type Full
1 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
31 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
21 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 August 2018
CH03Change of Secretary Details
Accounts With Accounts Type Full
22 May 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 March 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
1 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 October 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 October 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
19 November 2015
AP01Appointment of Director
Resolution
11 November 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
11 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
11 November 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
11 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 November 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
11 November 2015
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
10 November 2015
AA01Change of Accounting Reference Date
Capital Allotment Shares
10 November 2015
SH01Allotment of Shares
Certificate Change Of Name Company
28 October 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
28 October 2015
CONNOTConfirmation Statement Notification
Incorporation Company
2 October 2015
NEWINCIncorporation