Background WavePink WaveYellow Wave

AFFINI TECHNOLOGY GROUP LIMITED (14056986)

AFFINI TECHNOLOGY GROUP LIMITED (14056986) is an active UK company. incorporated on 20 April 2022. with registered office in West Drayton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. AFFINI TECHNOLOGY GROUP LIMITED has been registered for 3 years. Current directors include ABDULLAH, Osman, ABDULLAH, Raschid Michael, CARR, Ian and 1 others.

Company Number
14056986
Status
active
Type
ltd
Incorporated
20 April 2022
Age
3 years
Address
Stonebridge House, West Drayton, UB7 0EW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
ABDULLAH, Osman, ABDULLAH, Raschid Michael, CARR, Ian, GILLAM, Benjamin Neville
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AFFINI TECHNOLOGY GROUP LIMITED

AFFINI TECHNOLOGY GROUP LIMITED is an active company incorporated on 20 April 2022 with the registered office located in West Drayton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. AFFINI TECHNOLOGY GROUP LIMITED was registered 3 years ago.(SIC: 74990)

Status

active

Active since 3 years ago

Company No

14056986

LTD Company

Age

3 Years

Incorporated 20 April 2022

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 26 August 2025 (7 months ago)
Period: 1 May 2024 - 31 December 2024(9 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 19 April 2025 (11 months ago)
Submitted on 25 April 2025 (11 months ago)

Next Due

Due by 3 May 2026
For period ending 19 April 2026
Contact
Address

Stonebridge House Bath Road West Drayton, UB7 0EW,

Previous Addresses

Parallel House 32 London Road Guildford GU1 2AB England
From: 25 June 2024To: 17 September 2024
Field House Uttoxeter Old Road Derby DE1 1NH United Kingdom
From: 20 April 2022To: 25 June 2024
Timeline

19 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Apr 22
New Owner
Oct 22
New Owner
Oct 22
Owner Exit
Oct 22
Share Issue
Oct 22
Funding Round
Oct 22
Funding Round
Oct 22
Loan Secured
Dec 22
Director Joined
Jun 24
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Owner Exit
Jun 24
Owner Exit
Jun 24
Loan Cleared
Jun 24
Loan Secured
Jun 25
3
Funding
7
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

GILLAM, Benjamin Neville

Active
32 London Road, GuildfordGU1 2AB
Secretary
Appointed 13 Jun 2024

ABDULLAH, Osman

Active
32 London Road, GuildfordGU1 2AB
Born October 1945
Director
Appointed 13 Jun 2024

ABDULLAH, Raschid Michael

Active
32 London Road, GuildfordGU1 2AB
Born July 1944
Director
Appointed 13 Jun 2024

CARR, Ian

Active
Bath Road, West DraytonUB7 0EW
Born July 1963
Director
Appointed 20 Apr 2022

GILLAM, Benjamin Neville

Active
32 London Road, GuildfordGU1 2AB
Born October 1976
Director
Appointed 13 Jun 2024

WILLIAMS, Philip Edward

Resigned
Uttoxeter Old Road, DerbyDE1 1NH
Secretary
Appointed 20 Apr 2022
Resigned 13 Jun 2024

BURRIDGE, Peter Louis

Resigned
Uttoxeter Old Road, DerbyDE1 1NH
Born April 1956
Director
Appointed 20 Apr 2022
Resigned 13 Jun 2024

NORFIELD, Michael Stewart

Resigned
Uttoxeter Old Road, DerbyDE1 1NH
Born June 1963
Director
Appointed 20 Apr 2022
Resigned 13 Jun 2024

WILLIAMS, Philip Edward

Resigned
Uttoxeter Old Road, DerbyDE1 1NH
Born April 1968
Director
Appointed 20 Apr 2022
Resigned 13 Jun 2024

WOODHALL, Andrew Peter

Resigned
Uttoxeter Old Road, DerbyDE1 1NH
Born November 1964
Director
Appointed 20 Apr 2022
Resigned 13 Jun 2024

Persons with significant control

4

1 Active
3 Ceased
32 London Road, GuildfordGU1 2AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Jun 2024

Mr Michael Stewart Norfield

Ceased
Uttoxeter Old Road, DerbyDE1 1NH
Born June 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Sept 2022
Ceased 13 Jun 2024

Mr Peter Louis Burridge

Ceased
Uttoxeter Old Road, DerbyDE1 1NH
Born April 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Sept 2022
Ceased 13 Jun 2024

Mr Philip Edward Williams

Ceased
Uttoxeter Old Road, DerbyDE1 1NH
Born April 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Apr 2022
Ceased 28 Sept 2022
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Dormant
26 August 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2025
MR01Registration of a Charge
Confirmation Statement With Updates
25 April 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
29 November 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
26 November 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 September 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 June 2024
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
25 June 2024
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
24 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2024
TM01Termination of Director
Notification Of A Person With Significant Control
24 June 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
24 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
24 June 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
24 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 June 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 June 2024
TM02Termination of Secretary
Cessation Of A Person With Significant Control
24 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
10 May 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
10 May 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
19 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 December 2022
MR01Registration of a Charge
Capital Alter Shares Subdivision
19 October 2022
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
19 October 2022
SH01Allotment of Shares
Capital Allotment Shares
19 October 2022
SH01Allotment of Shares
Capital Name Of Class Of Shares
19 October 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
19 October 2022
SH10Notice of Particulars of Variation
Memorandum Articles
19 October 2022
MAMA
Resolution
19 October 2022
RESOLUTIONSResolutions
Change To A Person With Significant Control
14 October 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
14 October 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
14 October 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 October 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
20 April 2022
NEWINCIncorporation