Background WavePink WaveYellow Wave

AFFINIA GROUP HOLDINGS LIMITED (12360697)

AFFINIA GROUP HOLDINGS LIMITED (12360697) is an active UK company. incorporated on 12 December 2019. with registered office in Colchester. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. AFFINIA GROUP HOLDINGS LIMITED has been registered for 6 years. Current directors include HARDEN, Robert John, MIDDLETON, Mark, SHELDRICK, Stuart Francis.

Company Number
12360697
Status
active
Type
ltd
Incorporated
12 December 2019
Age
6 years
Address
Suite E2, The Octagon, Colchester, CO1 1TG
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
HARDEN, Robert John, MIDDLETON, Mark, SHELDRICK, Stuart Francis
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AFFINIA GROUP HOLDINGS LIMITED

AFFINIA GROUP HOLDINGS LIMITED is an active company incorporated on 12 December 2019 with the registered office located in Colchester. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. AFFINIA GROUP HOLDINGS LIMITED was registered 6 years ago.(SIC: 96090)

Status

active

Active since 6 years ago

Company No

12360697

LTD Company

Age

6 Years

Incorporated 12 December 2019

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 23 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (7 months ago)
Submitted on 2 December 2025 (4 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026

Previous Company Names

LBGH LIMITED
From: 12 December 2019To: 3 June 2025
Contact
Address

Suite E2, The Octagon 2nd Floor Middleborough Colchester, CO1 1TG,

Timeline

25 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Dec 19
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
Dec 20
New Owner
Jan 21
New Owner
Jan 21
Share Buyback
Sept 21
Funding Round
Sept 21
Owner Exit
May 23
Owner Exit
May 23
Owner Exit
May 23
Director Left
May 23
Director Left
May 23
Director Joined
May 23
Director Joined
Feb 24
Owner Exit
Feb 24
Loan Secured
Mar 24
Owner Exit
Oct 24
Loan Secured
Jul 25
Loan Secured
Jul 25
Loan Secured
Jan 26
Loan Secured
Jan 26
Loan Secured
Jan 26
Owner Exit
Feb 26
2
Funding
8
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

HARDEN, Robert John

Active
2nd Floor Middleborough, ColchesterCO1 1TG
Born November 1971
Director
Appointed 25 Jul 2023

MIDDLETON, Mark

Active
2nd Floor Middleborough, ColchesterCO1 1TG
Born July 1976
Director
Appointed 09 Dec 2020

SHELDRICK, Stuart Francis

Active
2nd Floor Middleborough, ColchesterCO1 1TG
Born July 1979
Director
Appointed 11 May 2023

ANNIS, Chris

Resigned
2nd Floor Middleborough, ColchesterCO1 1TG
Born June 1977
Director
Appointed 09 Dec 2020
Resigned 11 May 2023

MUSTOE, Paul

Resigned
2nd Floor Middleborough, ColchesterCO1 1TG
Born August 1975
Director
Appointed 12 Dec 2019
Resigned 11 May 2023

SHELDRICK, Stuart Francis

Resigned
2nd Floor Middleborough, ColchesterCO1 1TG
Born July 1979
Director
Appointed 09 Dec 2020
Resigned 09 Dec 2020

Persons with significant control

6

0 Active
6 Ceased
Mill Court, St Peter PortGY1 1EJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 May 2023
Ceased 11 May 2023
Charroterie, GuernseyGY1 1EJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 May 2023
Ceased 11 May 2023
Mill Court, St Peter PortGY1 1EJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 May 2023
Ceased 11 May 2023

Mr Mark Middleton

Ceased
2nd Floor Middleborough, ColchesterCO1 1TG
Born July 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Jan 2021
Ceased 11 May 2023

Mr Christopher David Annis

Ceased
2nd Floor Middleborough, ColchesterCO1 1TG
Born June 1977

Nature of Control

Significant influence or control
Notified 29 Jan 2021
Ceased 11 May 2023

Mr Paul Mustoe

Ceased
2nd Floor Middleborough, ColchesterCO1 1TG
Born August 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Dec 2019
Ceased 11 May 2023
Fundings
Financials
Latest Activities

Filing History

63

Notification Of A Person With Significant Control Statement
3 February 2026
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
3 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
7 January 2026
MR01Registration of a Charge
Notification Of A Person With Significant Control
6 January 2026
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
6 January 2026
PSC09Update to PSC Statements
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 January 2026
MR01Registration of a Charge
Confirmation Statement With Updates
2 December 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2025
MR01Registration of a Charge
Certificate Change Of Name Company
3 June 2025
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
3 June 2025
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Group
23 May 2025
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
9 October 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
9 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
9 October 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
1 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
24 April 2024
AAAnnual Accounts
Resolution
13 March 2024
RESOLUTIONSResolutions
Memorandum Articles
13 March 2024
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2024
MR01Registration of a Charge
Notification Of A Person With Significant Control
5 March 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 February 2024
AP01Appointment of Director
Confirmation Statement With Updates
5 November 2023
CS01Confirmation Statement
Change Person Director Company
25 October 2023
CH01Change of Director Details
Memorandum Articles
10 June 2023
MAMA
Resolution
10 June 2023
RESOLUTIONSResolutions
Resolution
10 June 2023
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
26 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 May 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
26 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
26 May 2023
AP01Appointment of Director
Accounts With Accounts Type Group
11 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
6 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2021
CS01Confirmation Statement
Capital Allotment Shares
16 September 2021
SH01Allotment of Shares
Memorandum Articles
7 September 2021
MAMA
Resolution
7 September 2021
RESOLUTIONSResolutions
Resolution
7 September 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
7 September 2021
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
7 September 2021
SH10Notice of Particulars of Variation
Capital Return Purchase Own Shares
6 September 2021
SH03Return of Purchase of Own Shares
Change To A Person With Significant Control
18 June 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
18 June 2021
PSC04Change of PSC Details
Memorandum Articles
15 April 2021
MAMA
Resolution
15 April 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
7 April 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 April 2021
AA01Change of Accounting Reference Date
Memorandum Articles
12 February 2021
MAMA
Resolution
12 February 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
29 January 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 January 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 January 2021
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
11 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
9 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2020
AP01Appointment of Director
Incorporation Company
12 December 2019
NEWINCIncorporation