Background WavePink WaveYellow Wave

AF ACQUISITION 1 LTD (10505329)

AF ACQUISITION 1 LTD (10505329) is an active UK company. incorporated on 1 December 2016. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. AF ACQUISITION 1 LTD has been registered for 9 years. Current directors include DIXON, Denis Gordon.

Company Number
10505329
Status
active
Type
ltd
Incorporated
1 December 2016
Age
9 years
Address
Ground Floor, London, SW1Y 6JG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DIXON, Denis Gordon
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AF ACQUISITION 1 LTD

AF ACQUISITION 1 LTD is an active company incorporated on 1 December 2016 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. AF ACQUISITION 1 LTD was registered 9 years ago.(SIC: 82990)

Status

active

Active since 9 years ago

Company No

10505329

LTD Company

Age

9 Years

Incorporated 1 December 2016

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 11 September 2025 (7 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 19 September 2025 (7 months ago)
Submitted on 19 September 2025 (7 months ago)

Next Due

Due by 3 October 2026
For period ending 19 September 2026
Contact
Address

Ground Floor 45 Pall Mall London, SW1Y 6JG,

Previous Addresses

45 Pall Mall London SW1Y 5JG England
From: 11 February 2021To: 2 March 2021
42 Pall Mall London SW1Y 5JG England
From: 10 February 2021To: 11 February 2021
7 Bell Yard London WC2A 2JR England
From: 22 October 2020To: 10 February 2021
1 Bedford Row London WC1R 4BZ United Kingdom
From: 30 April 2018To: 22 October 2020
66 Swish House 73-75 Upper Richmond Road East Putney London SW15 2SR England
From: 8 February 2017To: 30 April 2018
4 Hyde Park House 5 Manfred Road London SW15 2RS England
From: 1 December 2016To: 8 February 2017
Timeline

10 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Nov 16
Director Joined
Feb 18
Director Joined
Feb 18
Director Left
Feb 18
Director Left
Dec 18
Loan Secured
May 19
Director Left
Apr 24
Director Joined
Apr 24
Director Left
Jan 25
Owner Exit
Sept 25
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

DIXON, Denis Gordon

Active
45 Pall Mall, LondonSW1Y 6JG
Born December 1946
Director
Appointed 18 Apr 2024

BENJAMIN, Justin

Resigned
5 Manfred Road, LondonSW15 2RS
Born May 1974
Director
Appointed 01 Dec 2016
Resigned 15 Feb 2018

DAVIES, David Raymond

Resigned
45 Pall Mall, LondonSW1Y 6JG
Born February 1951
Director
Appointed 15 Feb 2018
Resigned 22 Jan 2025

JOHNSON, Roger Daniel Lunn

Resigned
45 Pall Mall, LondonSW1Y 6JG
Born June 1948
Director
Appointed 15 Feb 2018
Resigned 18 Apr 2024

BEDFORD ROW CAPITAL ADVISERS

Resigned
Bedford Row, LondonWC1R 4BZ
Corporate director
Appointed 01 Dec 2016
Resigned 28 Nov 2018

Persons with significant control

2

1 Active
1 Ceased
Pall Mall, LondonSW1Y 5JG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Jul 2025

Audley Funding Plc

Ceased
45 Pall Mall, LondonSW1Y 6JG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Dec 2016
Ceased 15 Sept 2025
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With Updates
19 September 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 September 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
11 September 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 September 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
26 August 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
22 January 2025
TM01Termination of Director
Confirmation Statement With Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
8 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
18 April 2024
AP01Appointment of Director
Confirmation Statement With Updates
14 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 May 2021
AAAnnual Accounts
Change Person Director Company With Change Date
15 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2021
CH01Change of Director Details
Change To A Person With Significant Control
15 March 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 March 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 February 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 February 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 January 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 October 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
24 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
12 September 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 July 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
7 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 December 2018
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
4 October 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
1 October 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 April 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2018
TM01Termination of Director
Confirmation Statement With No Updates
4 December 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 February 2017
AD01Change of Registered Office Address
Incorporation Company
1 December 2016
NEWINCIncorporation