Background WavePink WaveYellow Wave

AFAS THE CORE LIMITED (13506138)

AFAS THE CORE LIMITED (13506138) is an active UK company. incorporated on 12 July 2021. with registered office in Watford. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. AFAS THE CORE LIMITED has been registered for 4 years. Current directors include CASTLE, Samuel Joseph, GREEN, Daniel Edward, WYNNE-GRIFFITH, James Michael.

Company Number
13506138
Status
active
Type
ltd
Incorporated
12 July 2021
Age
4 years
Address
Fusion Studio The Green, Watford, WD25 8ER
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CASTLE, Samuel Joseph, GREEN, Daniel Edward, WYNNE-GRIFFITH, James Michael
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AFAS THE CORE LIMITED

AFAS THE CORE LIMITED is an active company incorporated on 12 July 2021 with the registered office located in Watford. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. AFAS THE CORE LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13506138

LTD Company

Age

4 Years

Incorporated 12 July 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 11 July 2025 (8 months ago)
Submitted on 24 July 2025 (8 months ago)

Next Due

Due by 25 July 2026
For period ending 11 July 2026
Contact
Address

Fusion Studio The Green Letchmore Heath Watford, WD25 8ER,

Previous Addresses

21 Palmer Street London SW1H 0AD United Kingdom
From: 12 July 2021To: 17 September 2021
Timeline

14 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Owner Exit
Jul 21
Funding Round
Aug 21
Funding Round
Aug 21
Capital Update
Dec 21
Loan Secured
Dec 21
Director Joined
Jan 23
Director Left
Nov 23
Director Left
Mar 24
Director Left
Sept 25
Director Joined
Sept 25
3
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

CASTLE, Samuel Joseph

Active
Spitalfields House, BorehamwoodWD6 2FX
Born February 1991
Director
Appointed 28 Jul 2021

GREEN, Daniel Edward

Active
The Green, WatfordWD25 8ER
Born April 1991
Director
Appointed 27 Oct 2022

WYNNE-GRIFFITH, James Michael

Active
The Green, WatfordWD25 8ER
Born April 1992
Director
Appointed 25 Sept 2025

BOWMAN, Alex

Resigned
Spitalfields House, BorehamwoodWD6 2FX
Born March 1988
Director
Appointed 28 Jul 2021
Resigned 18 Oct 2023

GRADISCHNIG, Matthias Wilhelm

Resigned
The Green, WatfordWD25 8ER
Born January 1983
Director
Appointed 12 Jul 2021
Resigned 25 Sept 2025

RALF, Stephen Alexander

Resigned
The Green, WatfordWD25 8ER
Born January 1992
Director
Appointed 28 Jul 2021
Resigned 29 Feb 2024

Persons with significant control

2

1 Active
1 Ceased

Mr Matthias Wilhelm Gradischnig

Ceased
LondonSW1H 0AD
Born January 1983

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Jul 2021
Ceased 12 Jul 2021
LondonSW1H 0AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Jul 2021
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Total Exemption Full
21 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
29 September 2025
AP01Appointment of Director
Confirmation Statement With Updates
24 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 January 2023
AP01Appointment of Director
Confirmation Statement With Updates
11 October 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
1 April 2022
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2021
MR01Registration of a Charge
Capital Statement Capital Company With Date Currency Figure
3 December 2021
SH19Statement of Capital
Legacy
3 December 2021
SH20SH20
Legacy
3 December 2021
CAP-SSCAP-SS
Resolution
3 December 2021
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
17 September 2021
AD01Change of Registered Office Address
Capital Allotment Shares
12 August 2021
SH01Allotment of Shares
Change Person Director Company With Change Date
4 August 2021
CH01Change of Director Details
Capital Allotment Shares
4 August 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
29 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
29 July 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
12 July 2021
NEWINCIncorporation