Background WavePink WaveYellow Wave

AFORTI PLC (12821204)

AFORTI PLC (12821204) is an active UK company. incorporated on 18 August 2020. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities auxiliary to financial intermediation n.e.c.. AFORTI PLC has been registered for 5 years. Current directors include PAWLOWSKI, Dawid Mariusz, SYTEK, Klaudiusz Tomasz.

Company Number
12821204
Status
active
Type
plc
Incorporated
18 August 2020
Age
5 years
Address
Ealing Cross 85 Uxbridge Road, London, W5 5TH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities auxiliary to financial intermediation n.e.c.
Directors
PAWLOWSKI, Dawid Mariusz, SYTEK, Klaudiusz Tomasz
SIC Codes
66190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AFORTI PLC

AFORTI PLC is an active company incorporated on 18 August 2020 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities auxiliary to financial intermediation n.e.c.. AFORTI PLC was registered 5 years ago.(SIC: 66190)

Status

active

Active since 5 years ago

Company No

12821204

PLC Company

Age

5 Years

Incorporated 18 August 2020

Size

N/A

Accounts

ARD: 30/12

Overdue

3 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 21 March 2025 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Group Accounts

Next Due

Due by 30 December 2025
Period: 1 January 2024 - 30 December 2024

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 17 August 2025 (8 months ago)
Submitted on 30 October 2025 (6 months ago)

Next Due

Due by 31 August 2026
For period ending 17 August 2026
Contact
Address

Ealing Cross 85 Uxbridge Road 1st Floor London, W5 5TH,

Previous Addresses

, 10 Orange Street, Haymarket, London, WC2H 7DQ, England
From: 13 May 2021To: 5 August 2025
, No 1 Colmore Square Birmingham, West Midlands, B4 6AA, United Kingdom
From: 18 August 2020To: 13 May 2021
Timeline

21 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Aug 20
Director Joined
Sept 20
Funding Round
Dec 20
Director Left
Dec 20
Funding Round
Mar 21
Director Joined
May 21
Funding Round
May 21
Director Joined
Jun 21
Funding Round
Aug 21
Funding Round
Aug 21
Director Left
Sept 21
Funding Round
Dec 21
Funding Round
Dec 21
Funding Round
Dec 21
Director Left
Mar 22
Funding Round
May 22
Funding Round
Apr 23
Funding Round
Apr 23
Funding Round
Jun 23
Director Joined
Mar 24
Director Left
Mar 25
12
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

SYTEK, Klaudiusz Tomasz

Active
85 Uxbridge Road, LondonW5 5TH
Secretary
Appointed 17 Mar 2025

PAWLOWSKI, Dawid Mariusz

Active
85 Uxbridge Road, LondonW5 5TH
Born March 1981
Director
Appointed 05 Mar 2024

SYTEK, Klaudiusz Tomasz

Active
85 Uxbridge Road, LondonW5 5TH
Born November 1974
Director
Appointed 15 Jun 2021

SPEDDING, Keith

Resigned
Orange Street, LondonWC2H 7DQ
Secretary
Appointed 18 Aug 2020
Resigned 13 May 2021

SZYTKO, Maciej

Resigned
Orange Street, LondonWC2H 7DQ
Secretary
Appointed 13 May 2021
Resigned 17 Mar 2025

KRÓLIKOWSKI, Piotr Jacek

Resigned
Orange Street, LondonWC2H 7DQ
Born March 1967
Director
Appointed 18 Aug 2020
Resigned 31 Aug 2021

NIEMCZYK, Mateusz Marcin

Resigned
Orange Street, LondonWC2H 7DQ
Born June 1975
Director
Appointed 01 May 2021
Resigned 28 Mar 2022

NIEMCZYK, Mateusz Marcin

Resigned
BirminghamB4 6AA
Born June 1975
Director
Appointed 18 Aug 2020
Resigned 10 Dec 2020

SZYTKO, Maciej

Resigned
Orange Street, LondonWC2H 7DQ
Born December 1982
Director
Appointed 01 Sept 2020
Resigned 17 Mar 2025

Persons with significant control

1

00-613 Warsaw

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 18 Aug 2020
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With Updates
30 October 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 August 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Group
21 March 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
18 March 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
18 March 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 March 2025
TM02Termination of Secretary
Confirmation Statement With Updates
5 November 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
24 September 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 September 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
19 March 2024
AP01Appointment of Director
Accounts With Accounts Type Group
9 November 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 September 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 September 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
31 August 2023
CS01Confirmation Statement
Capital Allotment Shares
14 June 2023
SH01Allotment of Shares
Capital Allotment Shares
11 April 2023
SH01Allotment of Shares
Capital Allotment Shares
11 April 2023
SH01Allotment of Shares
Confirmation Statement With Updates
29 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
27 June 2022
AAAnnual Accounts
Capital Allotment Shares
1 June 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
30 March 2022
TM01Termination of Director
Capital Allotment Shares
31 December 2021
SH01Allotment of Shares
Confirmation Statement With Updates
30 December 2021
CS01Confirmation Statement
Capital Allotment Shares
22 December 2021
SH01Allotment of Shares
Capital Allotment Shares
22 December 2021
SH01Allotment of Shares
Second Filing Capital Allotment Shares
12 October 2021
RP04SH01RP04SH01
Accounts With Accounts Type Group
20 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 September 2021
TM01Termination of Director
Capital Allotment Shares
7 August 2021
SH01Allotment of Shares
Capital Allotment Shares
7 August 2021
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
24 June 2021
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
15 June 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 June 2021
AP01Appointment of Director
Capital Allotment Shares
13 May 2021
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
13 May 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 May 2021
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
13 May 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 May 2021
AP01Appointment of Director
Capital Allotment Shares
19 March 2021
SH01Allotment of Shares
Resolution
16 March 2021
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Extended
20 January 2021
AA01Change of Accounting Reference Date
Memorandum Articles
22 December 2020
MAMA
Resolution
22 December 2020
RESOLUTIONSResolutions
Capital Allotment Shares
11 December 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
11 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 September 2020
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
18 August 2020
AA01Change of Accounting Reference Date
Incorporation Company
18 August 2020
NEWINCIncorporation