Background WavePink WaveYellow Wave

AFTERNOONIFY LTD (09874412)

AFTERNOONIFY LTD (09874412) is an active UK company. incorporated on 16 November 2015. with registered office in St. Albans. The company operates in the Information and Communication sector, engaged in business and domestic software development. AFTERNOONIFY LTD has been registered for 10 years. Current directors include AWAN, Aaron, COX, Malcolm Allan, JONES, Cadi Elise and 2 others.

Company Number
09874412
Status
active
Type
ltd
Incorporated
16 November 2015
Age
10 years
Address
18 Worley Road, St. Albans, AL3 5NS
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
AWAN, Aaron, COX, Malcolm Allan, JONES, Cadi Elise, MATTHEWS, Alexander Denton, QUICK, Thomas James
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AFTERNOONIFY LTD

AFTERNOONIFY LTD is an active company incorporated on 16 November 2015 with the registered office located in St. Albans. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. AFTERNOONIFY LTD was registered 10 years ago.(SIC: 62012)

Status

active

Active since 10 years ago

Company No

09874412

LTD Company

Age

10 Years

Incorporated 16 November 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 18 September 2025 (6 months ago)
Period: 1 November 2023 - 31 December 2024(15 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 5 November 2025 (4 months ago)
Submitted on 6 November 2025 (4 months ago)

Next Due

Due by 19 November 2026
For period ending 5 November 2026
Contact
Address

18 Worley Road St. Albans, AL3 5NS,

Previous Addresses

12 Grange Street St. Albans Hertfordshire AL3 5NB United Kingdom
From: 16 November 2015To: 15 December 2021
Timeline

33 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Nov 15
Funding Round
May 16
Director Joined
May 16
Funding Round
Oct 16
Funding Round
Apr 17
Funding Round
Jan 18
Director Joined
Jan 18
Funding Round
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Left
Aug 18
Funding Round
Aug 18
Funding Round
Apr 19
Director Left
Jul 19
Funding Round
Jul 19
Director Left
Aug 19
Funding Round
Oct 19
Director Left
May 20
Director Left
May 20
Funding Round
Jun 20
Director Joined
Jun 20
Owner Exit
Jan 21
Owner Exit
Jan 21
Funding Round
Jan 21
Director Joined
Jun 21
Director Left
Apr 22
Director Joined
Aug 22
Director Left
Jul 23
Director Joined
Nov 23
Funding Round
Jan 26
Director Left
Feb 26
Director Joined
Feb 26
12
Funding
18
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

AWAN, Aaron

Active
Worley Road, St. AlbansAL3 5NS
Born November 1988
Director
Appointed 25 Oct 2023

COX, Malcolm Allan

Active
Worley Road, St. AlbansAL3 5NS
Born December 1960
Director
Appointed 09 Jun 2020

JONES, Cadi Elise

Active
Worley Road, St. AlbansAL3 5NS
Born September 1980
Director
Appointed 14 Jan 2026

MATTHEWS, Alexander Denton

Active
Worley Road, St. AlbansAL3 5NS
Born September 1973
Director
Appointed 09 Aug 2022

QUICK, Thomas James

Active
Worley Road, St. AlbansAL3 5NS
Born May 1972
Director
Appointed 16 Nov 2015

BEECH, Peter Mark

Resigned
Grange Street, St. AlbansAL3 5NB
Born September 1960
Director
Appointed 16 Nov 2015
Resigned 16 Jul 2018

BOOTH, James Augustine

Resigned
Grange Street, St. AlbansAL3 5NB
Born March 1965
Director
Appointed 16 Nov 2015
Resigned 04 May 2020

BRIGDEN, James Robert

Resigned
Worley Road, St. AlbansAL3 5NS
Born June 1968
Director
Appointed 14 Dec 2017
Resigned 14 Jan 2026

BRISCOE, James Patrick

Resigned
Grange Street, St. AlbansAL3 5NB
Born January 1976
Director
Appointed 17 Jul 2018
Resigned 30 Jun 2019

RUST, Stephen Andrew

Resigned
Worley Road, St. AlbansAL3 5NS
Born April 1966
Director
Appointed 27 Apr 2018
Resigned 14 Jul 2023

STEVENS, Andrew John

Resigned
Grange Street, St. AlbansAL3 5NB
Born June 1968
Director
Appointed 17 Jul 2018
Resigned 15 May 2019

TRIGG, Dominic Spenser

Resigned
Worley Road, St. AlbansAL3 5NS
Born March 1968
Director
Appointed 21 May 2021
Resigned 11 Mar 2022

MERCIA FUND MANAGEMENT (NOMINEES) LIMITED

Resigned
17 High Street, Henley In ArdenB95 5AA
Corporate director
Appointed 04 Apr 2016
Resigned 04 May 2020

Persons with significant control

2

0 Active
2 Ceased

Mr Thomas James Quick

Ceased
Grange Street, St. AlbansAL3 5NB
Born May 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 08 Jan 2021

Mercia Fund Management Limited

Ceased
High Street, Henley-In-ArdenB95 5AA

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 Apr 2017
Fundings
Financials
Latest Activities

Filing History

72

Appoint Person Director Company With Name Date
26 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2026
TM01Termination of Director
Memorandum Articles
22 January 2026
MAMA
Resolution
14 January 2026
RESOLUTIONSResolutions
Capital Allotment Shares
9 January 2026
SH01Allotment of Shares
Confirmation Statement With Updates
6 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2025
AAAnnual Accounts
Change Account Reference Date Company Current Extended
22 November 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 November 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
2 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2024
AAAnnual Accounts
Change Person Director Company With Change Date
8 November 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
5 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
14 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 December 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 June 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 May 2021
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
12 March 2021
PSC08Cessation of Other Registrable Person PSC
Memorandum Articles
3 February 2021
MAMA
Resolution
3 February 2021
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
14 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
14 January 2021
SH01Allotment of Shares
Change To A Person With Significant Control
7 January 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
23 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 June 2020
AP01Appointment of Director
Capital Allotment Shares
9 June 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
5 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
5 May 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 November 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 November 2019
AA01Change of Accounting Reference Date
Capital Allotment Shares
28 October 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
12 August 2019
TM01Termination of Director
Capital Allotment Shares
29 July 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
19 July 2019
TM01Termination of Director
Second Filing Capital Allotment Shares
3 July 2019
RP04SH01RP04SH01
Capital Allotment Shares
26 April 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
28 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
5 November 2018
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
29 September 2018
AAAnnual Accounts
Capital Allotment Shares
23 August 2018
SH01Allotment of Shares
Resolution
13 August 2018
RESOLUTIONSResolutions
Capital Allotment Shares
2 August 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
22 January 2018
AP01Appointment of Director
Capital Allotment Shares
11 January 2018
SH01Allotment of Shares
Resolution
9 January 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
4 January 2018
CS01Confirmation Statement
Capital Allotment Shares
25 April 2017
SH01Allotment of Shares
Resolution
19 April 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
7 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2016
CS01Confirmation Statement
Capital Allotment Shares
25 October 2016
SH01Allotment of Shares
Resolution
21 September 2016
RESOLUTIONSResolutions
Capital Allotment Shares
13 May 2016
SH01Allotment of Shares
Appoint Corporate Director Company With Name Date
13 May 2016
AP02Appointment of Corporate Director
Capital Name Of Class Of Shares
12 May 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
9 May 2016
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
27 November 2015
AA01Change of Accounting Reference Date
Incorporation Company
16 November 2015
NEWINCIncorporation