Background WavePink WaveYellow Wave

AFFINITY WATER FINANCE PLC (11674789)

AFFINITY WATER FINANCE PLC (11674789) is an active UK company. incorporated on 13 November 2018. with registered office in Hatfield. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. AFFINITY WATER FINANCE PLC has been registered for 7 years. Current directors include HASLETT, James Keith, OSBORNE, Michael Peter Francis, STEPHENS, Adam Peter and 2 others.

Company Number
11674789
Status
active
Type
plc
Incorporated
13 November 2018
Age
7 years
Address
The Hub, Hatfield, AL10 9EZ
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
HASLETT, James Keith, OSBORNE, Michael Peter Francis, STEPHENS, Adam Peter, TATARU, Roxana, WADDINGTON, Adam George
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AFFINITY WATER FINANCE PLC

AFFINITY WATER FINANCE PLC is an active company incorporated on 13 November 2018 with the registered office located in Hatfield. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. AFFINITY WATER FINANCE PLC was registered 7 years ago.(SIC: 64999)

Status

active

Active since 7 years ago

Company No

11674789

PLC Company

Age

7 Years

Incorporated 13 November 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

6 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026
Contact
Address

The Hub Tamblin Way Hatfield, AL10 9EZ,

Timeline

21 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Nov 18
Loan Secured
Jan 19
Owner Exit
Mar 19
Director Joined
Jun 21
Director Left
Jul 21
Director Left
Sept 21
Director Joined
Jan 22
Director Left
Mar 22
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Dec 22
Director Joined
Jan 23
Director Left
Feb 23
Director Joined
Feb 23
Director Joined
Apr 23
Director Left
May 23
Director Joined
May 23
Director Joined
Nov 23
Director Left
Jun 24
Director Left
Oct 24
Director Joined
Jan 25
0
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

6 Active
13 Resigned

PUGSLEY, Simon Anthony Follett

Active
The Hub, HatfieldAL10 9EZ
Secretary
Appointed 01 Apr 2025

HASLETT, James Keith

Active
Tamblin Way, HatfieldAL10 9EZ
Born May 1979
Director
Appointed 03 Jan 2023

OSBORNE, Michael Peter Francis

Active
Tamblin Way, HatfieldAL10 9EZ
Born October 1980
Director
Appointed 01 Apr 2022

STEPHENS, Adam Peter

Active
Tamblin Way, HatfieldAL10 9EZ
Born April 1983
Director
Appointed 01 Jan 2025

TATARU, Roxana

Active
Tamblin Way, HatfieldAL10 9EZ
Born June 1989
Director
Appointed 01 Jul 2021

WADDINGTON, Adam George

Active
Tamblin Way, HatfieldAL10 9EZ
Born December 1974
Director
Appointed 12 May 2023

CALDWELL, Colin

Resigned
Tamblin Way, HatfieldAL10 9EZ
Secretary
Appointed 07 Nov 2019
Resigned 08 Apr 2020

KAUSHAL, Sunita

Resigned
Tamblin Way, HatfieldAL10 9EZ
Secretary
Appointed 09 Apr 2020
Resigned 03 Apr 2023

MAKONI, Patrick

Resigned
Tamblin Way, HatfieldAL10 9EZ
Secretary
Appointed 03 Apr 2023
Resigned 31 Mar 2025

MONOD, Tim John William

Resigned
Tamblin Way, HatfieldAL10 9EZ
Secretary
Appointed 13 Nov 2018
Resigned 06 Nov 2019

COX, Andrew

Resigned
Tamblin Way, HatfieldAL10 9EZ
Born April 1967
Director
Appointed 15 Nov 2023
Resigned 10 Jun 2024

DARDI, Marissa Ann

Resigned
Tamblin Way, HatfieldAL10 9EZ
Born December 1980
Director
Appointed 15 Feb 2023
Resigned 12 May 2023

KORPANCOVA, Jaroslava

Resigned
Tamblin Way, HatfieldAL10 9EZ
Born August 1974
Director
Appointed 13 Nov 2018
Resigned 01 Jul 2021

KORPANEC, Jaroslava

Resigned
Tamblin Way, HatfieldAL10 9EZ
Born August 1974
Director
Appointed 04 Jan 2022
Resigned 01 Aug 2022

LEDGER, Stuart Neil

Resigned
Tamblin Way, HatfieldAL10 9EZ
Born January 1976
Director
Appointed 13 Nov 2018
Resigned 16 Dec 2022

ROPER, Anthony Charles

Resigned
Tamblin Way, HatfieldAL10 9EZ
Born December 1960
Director
Appointed 13 Nov 2018
Resigned 31 Mar 2022

ROSHIER, Angela Louise

Resigned
LondonEC3R 5DD
Born January 1975
Director
Appointed 13 Nov 2018
Resigned 15 Feb 2023

ROUGHEAD, Martin

Resigned
Tamblin Way, HatfieldAL10 9EZ
Born April 1987
Director
Appointed 17 Apr 2023
Resigned 04 Oct 2024

WALSH, Pauline Mary

Resigned
Tamblin Way, HatfieldAL10 9EZ
Born June 1967
Director
Appointed 13 Nov 2018
Resigned 17 Sept 2021

Persons with significant control

2

1 Active
1 Ceased
Tamblin Way, HatfieldAL10 9EZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Jan 2019
Tamblin Way, HatfieldAL10 9EZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Nov 2018
Ceased 22 Jan 2019
Fundings
Financials
Latest Activities

Filing History

50

Change Person Director Company With Change Date
7 January 2026
CH01Change of Director Details
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
22 July 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 April 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 April 2025
TM02Termination of Secretary
Change Person Director Company With Change Date
14 January 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 October 2024
TM01Termination of Director
Accounts With Accounts Type Full
17 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
16 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
12 October 2023
RP04CS01RP04CS01
Accounts With Accounts Type Full
25 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
17 April 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
3 April 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 April 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
20 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
2 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
4 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
12 January 2022
AP01Appointment of Director
Confirmation Statement With No Updates
18 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 September 2021
TM01Termination of Director
Accounts With Accounts Type Full
22 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
9 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
19 October 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
9 April 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 April 2020
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
27 November 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
27 November 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
27 November 2019
AP03Appointment of Secretary
Accounts With Accounts Type Full
25 September 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
3 March 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
24 January 2019
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
17 January 2019
AA01Change of Accounting Reference Date
Legacy
21 November 2018
CERT8ACERT8A
Application Trading Certificate
21 November 2018
SH50SH50
Incorporation Company
13 November 2018
NEWINCIncorporation