Background WavePink WaveYellow Wave

AFFINITY ASSOCIATES (AU) LIMITED (11240717)

AFFINITY ASSOCIATES (AU) LIMITED (11240717) is an active UK company. incorporated on 7 March 2018. with registered office in Ashford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. AFFINITY ASSOCIATES (AU) LIMITED has been registered for 8 years. Current directors include AMIN, Dharmeshkumar, MURRELL, Donald John.

Company Number
11240717
Status
active
Type
ltd
Incorporated
7 March 2018
Age
8 years
Address
Suite A, 1st Floor, Ashford, TN24 8XW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
AMIN, Dharmeshkumar, MURRELL, Donald John
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AFFINITY ASSOCIATES (AU) LIMITED

AFFINITY ASSOCIATES (AU) LIMITED is an active company incorporated on 7 March 2018 with the registered office located in Ashford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. AFFINITY ASSOCIATES (AU) LIMITED was registered 8 years ago.(SIC: 69201)

Status

active

Active since 8 years ago

Company No

11240717

LTD Company

Age

8 Years

Incorporated 7 March 2018

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 16 October 2025 (5 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

27 days left

Last Filed

Made up to 8 April 2025 (11 months ago)
Submitted on 8 April 2025 (11 months ago)

Next Due

Due by 22 April 2026
For period ending 8 April 2026

Previous Company Names

ACCOUNTS UNLOCKED LIMITED
From: 18 October 2019To: 28 May 2025
ACCOUNTS UNLOCKED 2018 LIMITED
From: 7 March 2018To: 18 October 2019
Contact
Address

Suite A, 1st Floor Unit 1, Eurogate Business Park Ashford, TN24 8XW,

Previous Addresses

, Suite a, First Floor, Building 1 Eurogate Business Park, Trinity Road, Ashford, Kent, TN24 8XW, United Kingdom
From: 26 August 2025To: 6 November 2025
, C/O Accounts Unlocked Ltd, Office 43 the Cobalt Building, 1600 Eureka Park, Lower Pemberton, Ashford, Kent, TN25 4BF, England
From: 7 August 2025To: 26 August 2025
, C/O Accounts Unlocked Ltd, Office 43 the Cobalt Building, 1600 Eureka Park, Lower Pemberton, Ashford, Kent, TN25 4BF, England
From: 7 August 2025To: 7 August 2025
, Office 43, the Cobalt Building 1600 Eureka Park, Lower Pemberton, Kennington, Ashford, Kent, TN25 4BF, England
From: 25 January 2023To: 7 August 2025
, Repton Manor Repton Avenue, Ashford, Kent, TN23 3GP, England
From: 7 March 2018To: 25 January 2023
Timeline

23 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Mar 18
Loan Secured
Oct 19
Funding Round
May 20
Director Left
Jan 21
New Owner
Jan 21
Capital Reduction
Feb 21
Capital Reduction
Feb 21
Capital Reduction
Feb 21
Share Buyback
Feb 21
Share Buyback
Feb 21
Share Buyback
Feb 21
Loan Cleared
Feb 21
Director Joined
Mar 21
Director Left
Mar 21
Owner Exit
Mar 21
Owner Exit
Mar 21
Funding Round
Jun 22
Capital Reduction
Feb 23
Share Buyback
Feb 23
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Jul 24
Director Left
Apr 25
10
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

AMIN, Dharmeshkumar

Active
Unit 1 Eurogate Business Park, AshfordTN24 8XW
Born November 1966
Director
Appointed 08 Apr 2024

MURRELL, Donald John

Active
Unit 1 Eurogate Business Park, AshfordTN24 8XW
Born April 1963
Director
Appointed 01 Aug 2024

SMITH, Christian

Resigned
Unit 1 Eurogate Business Park, AshfordTN24 8XW
Secretary
Appointed 05 Jan 2023
Resigned 01 Dec 2025

EVANS, Peter James

Resigned
1600 Eureka Park, Lower Pemberton, AshfordTN25 4BF
Born January 1960
Director
Appointed 03 Mar 2021
Resigned 17 Apr 2025

MOYE, Rebecca Jane

Resigned
Repton Avenue, AshfordTN23 3GP
Born May 1981
Director
Appointed 07 Mar 2018
Resigned 03 Mar 2021

MURRELL, Donald John

Resigned
1600 Eureka Park, Lower Pemberton, AshfordTN25 4BF
Born April 1963
Director
Appointed 07 Mar 2018
Resigned 08 Apr 2024

MURRELL, Rosemary Jane

Resigned
Repton Avenue, AshfordTN23 3GP
Born November 1959
Director
Appointed 07 Mar 2018
Resigned 22 Jan 2021

Persons with significant control

3

1 Active
2 Ceased
Fourth Way, WembleyHA9 0LB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 03 Mar 2021

Mr Donald John Murrell

Ceased
Repton Avenue, AshfordTN23 3GP
Born April 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Jan 2021
Ceased 03 Mar 2021

Mrs Rosemary Jane Murrell

Ceased
Repton Avenue, AshfordTN23 3GP
Born November 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Mar 2018
Ceased 03 Mar 2021
Fundings
Financials
Latest Activities

Filing History

65

Termination Secretary Company With Name Termination Date
11 December 2025
TM02Termination of Secretary
Change Person Director Company With Change Date
6 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 November 2025
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
6 November 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 October 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 August 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
7 August 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 August 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
7 August 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 August 2025
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
7 August 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 August 2025
CH01Change of Director Details
Certificate Change Of Name Company
28 May 2025
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
24 April 2025
TM01Termination of Director
Confirmation Statement With Updates
8 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 August 2024
AP01Appointment of Director
Confirmation Statement With Updates
8 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
8 April 2024
AP01Appointment of Director
Confirmation Statement With Updates
25 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 March 2023
AAAnnual Accounts
Capital Cancellation Shares
8 February 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
8 February 2023
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
26 January 2023
CS01Confirmation Statement
Change Person Secretary Company With Change Date
25 January 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 January 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 January 2023
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
13 January 2023
AP03Appointment of Secretary
Change To A Person With Significant Control
8 July 2022
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
22 June 2022
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
17 May 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 March 2021
AA01Change of Accounting Reference Date
Memorandum Articles
16 March 2021
MAMA
Resolution
16 March 2021
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
9 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 February 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 February 2021
MR04Satisfaction of Charge
Capital Cancellation Shares
9 February 2021
SH06Cancellation of Shares
Capital Cancellation Shares
9 February 2021
SH06Cancellation of Shares
Capital Cancellation Shares
9 February 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
9 February 2021
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
9 February 2021
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
9 February 2021
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
25 January 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 January 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
25 January 2021
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
22 January 2021
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
4 September 2020
RP04CS01RP04CS01
Confirmation Statement With Updates
22 May 2020
CS01Confirmation Statement
Capital Allotment Shares
22 May 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
3 December 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2019
MR01Registration of a Charge
Resolution
18 October 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
2 May 2019
CS01Confirmation Statement
Resolution
15 January 2019
RESOLUTIONSResolutions
Incorporation Company
7 March 2018
NEWINCIncorporation