Introduction
Watch Company
A
AFAS MIDCO LIMITED
AFAS MIDCO LIMITED is an active company incorporated on 11 July 2021 with the registered office located in Watford. AFAS MIDCO LIMITED was registered 4 years ago.
Status
active
Active since 4 years ago
Company No
13506239
LTD Company
Age
4 Years
Incorporated 11 July 2021
Size
N/A
Confirmation
Submitted
Dated 10 July 2025 (7 months)
Next confirmation dated 10 July 2026
Due by 24 July 2026 (5 months remaining)
Accounts
Submitted
Dated 10 July 2025 (7 months)
Due by 24 July 2026 (5 months remaining)
Address
Fusion Studio The Green Letchmore Heath Watford, WD25 8ER,
13 key events • 2021 - 2026
Funding Officers Ownership
Company Founded
Jul 21
Incorporation Company
Director Joined
Jul 21
Appoint Person Director Company With Nam...
Director Joined
Jul 21
Appoint Person Director Company With Nam...
Owner Exit
Jul 21
Cessation Of A Person With Significant C...
Funding Round
Aug 21
Capital Allotment Shares
Funding Round
Aug 21
Capital Allotment Shares
Funding Round
Dec 21
Capital Allotment Shares
Accounts Filed
Sept 23
Accounts With Accounts Type Total Exempt...
Accounts Filed
Jan 25
Accounts With Accounts Type Total Exempt...
Director Left
Sept 25
Termination Director Company With Name T...
Director Left
Sept 25
Termination Director Company With Name T...
Director Joined
Sept 25
Appoint Person Director Company With Nam...
Accounts Filed
Jan 26
Accounts With Accounts Type Total Exempt...
3
Funding
5
Officers
1
Ownership
3
Accounts
Officers
4
2 Active
2 Resigned
Name
Role
Appointed
Status
HENRY, Nigel John
ActiveDirector
Appointed 27 July 2021
HENRY, Nigel John
Director
27 July 2021
Active
WYNNE-GRIFFITH, James Michael
ActiveDirector
Appointed 24 September 2025
WYNNE-GRIFFITH, James Michael
Director
24 September 2025
Active
BOSZKO, Thomas Peter
ResignedDirector
Appointed 27 July 2021
Resigned 24 September 2025
BOSZKO, Thomas Peter
Director
27 July 2021
Resigned 24 September 2025
Resigned
GRADISCHNIG, Matthias Wilhelm
ResignedDirector
Appointed 11 July 2021
Resigned 24 September 2025
GRADISCHNIG, Matthias Wilhelm
Director
11 July 2021
Resigned 24 September 2025
Resigned
Persons with significant control
2
1 Active
1 Ceased
Name
Address
Nature of Control
Notified
Status
Mr Matthias Wilhelm Gradischnig
CeasedLondon, SW1H 0AD
Nature of Control
Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 July 2021
Ceased 12 July 2021
Mr Matthias Wilhelm Gradischnig
London, SW1H 0AD
Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
11 July 2021
Ceased 12 July 2021
Ceased
Alchemy Special Opportunities Llp
ActiveBedford Street, London, WC2E 9ES
Nature of Control
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Significant influence or control
Notified 11 July 2021
Alchemy Special Opportunities Llp
Bedford Street, London, WC2E 9ES
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Significant influence or control
11 July 2021
Active
Filing History
25
Description
Type
Date Filed
Document
Termination Director Company With Name Termination Date
TM01Termination of Director
28 September 2025
Termination Director Company With Name Termination Date
TM01Termination of Director
28 September 2025
5 July 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
PSC05Notification that PSC Information has been Withdrawn
5 July 2023
5 July 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
PSC05Notification that PSC Information has been Withdrawn
5 July 2023
4 July 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
PSC05Notification that PSC Information has been Withdrawn
4 July 2023
11 October 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Filings Brought Up To Date
DISS40First Gazette Notice for Voluntary Strike Off
11 October 2022
31 March 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
AA01Change of Accounting Reference Date
31 March 2022
16 September 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
AD01Change of Registered Office Address
16 September 2021
28 July 2021
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
PSC02Notification of Relevant Legal Entity PSC
28 July 2021
28 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
PSC07Cessation of Relevant Legal Entity PSC
28 July 2021