Background WavePink WaveYellow Wave

AFAS MIDCO LIMITED (13506239)

Company Number
13506239
Status
active
Type
ltd
Incorporated
11 July 2021
Age
4 years
Address
Fusion Studio The Green, Watford, WD25 8ER
Directors
HENRY, Nigel John, WYNNE-GRIFFITH, James Michael
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

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)
Contact
Address

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

Timeline

13 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Owner Exit
Jul 21
Funding Round
Aug 21
Funding Round
Aug 21
Funding Round
Dec 21
Accounts Filed
Sept 23
Accounts Filed
Jan 25
Director Left
Sept 25
Director Left
Sept 25
Director Joined
Sept 25
Accounts Filed
Jan 26
3
Funding
5
Officers
1
Ownership
3
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

HENRY, Nigel John

Active
Director
Appointed 27 July 2021

WYNNE-GRIFFITH, James Michael

Active
Director
Appointed 24 September 2025

BOSZKO, Thomas Peter

Resigned
Director
Appointed 27 July 2021
Resigned 24 September 2025

GRADISCHNIG, Matthias Wilhelm

Resigned
Director
Appointed 11 July 2021
Resigned 24 September 2025

Persons with significant control

2

1 Active
1 Ceased

Mr Matthias Wilhelm Gradischnig

Ceased
London, 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

Alchemy Special Opportunities Llp

Active
Bedford 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
Fundings
Financials
Latest Activities

Filing History

25

Accounts With Accounts Type Total Exemption Full
22 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
28 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
31 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Change To A Person With Significant Control
5 July 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
5 July 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
4 July 2023
PSC05Notification that PSC Information has been Withdrawn
Gazette Filings Brought Up To Date
11 October 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
10 October 2022
CS01Confirmation Statement
Gazette Notice Compulsory
3 October 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Current Extended
31 March 2022
AA01Change of Accounting Reference Date
Capital Allotment Shares
20 December 2021
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
16 September 2021
AD01Change of Registered Office Address
Capital Allotment Shares
12 August 2021
SH01Allotment of Shares
Capital Allotment Shares
3 August 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
28 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
28 July 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
11 July 2021
NEWINCIncorporation