Background WavePink WaveYellow Wave

AFFINITY WORKFORCE SOLUTIONS LIMITED (11593079)

AFFINITY WORKFORCE SOLUTIONS LIMITED (11593079) is an active UK company. incorporated on 27 September 2018. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in temporary employment agency activities. AFFINITY WORKFORCE SOLUTIONS LIMITED has been registered for 7 years. Current directors include BIANCHI-BARRY, Esme, CHAMPION, Alexander, HEALTH CARE RESOURCING GROUP LIMITED.

Company Number
11593079
Status
active
Type
ltd
Incorporated
27 September 2018
Age
7 years
Address
33 Soho Square, London, W1D 3QU
Industry Sector
Administrative and Support Service Activities
Business Activity
Temporary employment agency activities
Directors
BIANCHI-BARRY, Esme, CHAMPION, Alexander, HEALTH CARE RESOURCING GROUP LIMITED
SIC Codes
78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AFFINITY WORKFORCE SOLUTIONS LIMITED

AFFINITY WORKFORCE SOLUTIONS LIMITED is an active company incorporated on 27 September 2018 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in temporary employment agency activities. AFFINITY WORKFORCE SOLUTIONS LIMITED was registered 7 years ago.(SIC: 78200)

Status

active

Active since 7 years ago

Company No

11593079

LTD Company

Age

7 Years

Incorporated 27 September 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 26 September 2025 (6 months ago)
Submitted on 29 September 2025 (6 months ago)

Next Due

Due by 10 October 2026
For period ending 26 September 2026

Previous Company Names

SEED CAP WORKFORCE SOLUTIONS LTD
From: 27 September 2018To: 23 October 2018
Contact
Address

33 Soho Square London, W1D 3QU,

Previous Addresses

10 Old Bailey London EC4M 7NG England
From: 27 September 2018To: 25 August 2020
Timeline

14 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Sept 18
Loan Secured
Dec 18
Funding Round
Jun 20
Funding Round
Feb 24
Director Joined
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Director Joined
Apr 24
Director Left
Apr 24
Director Left
May 24
Director Joined
May 24
Director Joined
May 24
Funding Round
Dec 25
Share Issue
Dec 25
4
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

BIANCHI-BARRY, Esme

Active
Soho Square, LondonW1D 3QU
Born November 1987
Director
Appointed 24 May 2024

CHAMPION, Alexander

Active
Soho Square, LondonW1D 3QU
Born July 1986
Director
Appointed 24 May 2024

HEALTH CARE RESOURCING GROUP LIMITED

Active
Soho Square, LondonW1D 3QU
Corporate director
Appointed 27 Mar 2024

MUNRO, Ian James

Resigned
Soho Square, LondonW1D 3QU
Born June 1977
Director
Appointed 27 Mar 2024
Resigned 05 Apr 2024

MUNRO, Ian James

Resigned
Soho Square, LondonW1D 3QU
Born June 1977
Director
Appointed 27 Sept 2018
Resigned 27 Mar 2024

RAMUS, Tristan Nicholas

Resigned
Soho Square, LondonW1D 3QU
Born September 1972
Director
Appointed 27 Sept 2018
Resigned 27 Mar 2024

WEBB, Jamie Benjamin

Resigned
Soho Square, LondonW1D 3QU
Born January 1974
Director
Appointed 27 Sept 2018
Resigned 24 May 2024

Persons with significant control

1

Soho Square, LondonW1D 3QU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Sept 2018
Fundings
Financials
Latest Activities

Filing History

53

Accounts With Accounts Type Full
29 December 2025
AAAnnual Accounts
Memorandum Articles
5 December 2025
MAMA
Resolution
5 December 2025
RESOLUTIONSResolutions
Resolution
5 December 2025
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
4 December 2025
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
3 December 2025
SH10Notice of Particulars of Variation
Capital Allotment Shares
2 December 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
31 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
24 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2024
AP01Appointment of Director
Memorandum Articles
7 April 2024
MAMA
Resolution
7 April 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
5 April 2024
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
3 April 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Accounts With Accounts Type Full
28 March 2024
AAAnnual Accounts
Appoint Corporate Director Company With Name Date
27 March 2024
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
27 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2024
TM01Termination of Director
Memorandum Articles
2 March 2024
MAMA
Resolution
17 February 2024
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
17 February 2024
SH10Notice of Particulars of Variation
Capital Allotment Shares
9 February 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
29 September 2023
CS01Confirmation Statement
Resolution
25 July 2023
RESOLUTIONSResolutions
Memorandum Articles
25 July 2023
MAMA
Accounts With Accounts Type Full
31 March 2023
AAAnnual Accounts
Change To A Person With Significant Control
13 October 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
11 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 September 2022
AAAnnual Accounts
Move Registers To Sail Company With New Address
14 April 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
14 April 2022
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
1 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2022
CH01Change of Director Details
Change To A Person With Significant Control
14 October 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
14 October 2021
CH01Change of Director Details
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
24 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
10 September 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 August 2020
AD01Change of Registered Office Address
Capital Allotment Shares
25 June 2020
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
25 March 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
6 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
17 January 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2018
MR01Registration of a Charge
Resolution
23 October 2018
RESOLUTIONSResolutions
Incorporation Company
27 September 2018
NEWINCIncorporation