Background WavePink WaveYellow Wave

AFFINIA GROUP ADVISORY LIMITED (14714671)

AFFINIA GROUP ADVISORY LIMITED (14714671) is an active UK company. incorporated on 8 March 2023. with registered office in Colchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. AFFINIA GROUP ADVISORY LIMITED has been registered for 3 years. Current directors include ANNIS, Christopher David, BAIRD, Magnus Heikki Loudon, HARDEN, Robert John and 6 others.

Company Number
14714671
Status
active
Type
ltd
Incorporated
8 March 2023
Age
3 years
Address
The Octagon Suite E2, 2nd Floor, Colchester, CO1 1TG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
ANNIS, Christopher David, BAIRD, Magnus Heikki Loudon, HARDEN, Robert John, LANE, Richard, MIDDLETON, Mark, MUSTOE, Paul, ROBERTS, Shaun James, SHELDRICK, Stuart Francis, WARMAN, Michael Frederick
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AFFINIA GROUP ADVISORY LIMITED

AFFINIA GROUP ADVISORY LIMITED is an active company incorporated on 8 March 2023 with the registered office located in Colchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. AFFINIA GROUP ADVISORY LIMITED was registered 3 years ago.(SIC: 69201)

Status

active

Active since 3 years ago

Company No

14714671

LTD Company

Age

3 Years

Incorporated 8 March 2023

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 23 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 July 2025 (10 months ago)
Submitted on 1 July 2025 (10 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026

Previous Company Names

LB GROUP ADVISORY LIMITED
From: 8 March 2023To: 3 June 2025
Contact
Address

The Octagon Suite E2, 2nd Floor Middleborough Colchester, CO1 1TG,

Timeline

6 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
Mar 23
Director Joined
Feb 24
Loan Secured
Mar 24
Loan Secured
Jul 25
Loan Secured
Jan 26
Director Left
Feb 26
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

9 Active
1 Resigned

ANNIS, Christopher David

Active
Suite E2, 2nd Floor, ColchesterCO1 1TG
Born June 1977
Director
Appointed 08 Mar 2023

BAIRD, Magnus Heikki Loudon

Active
Suite E2, 2nd Floor, ColchesterCO1 1TG
Born January 1976
Director
Appointed 08 Mar 2023

HARDEN, Robert John

Active
Suite E2, 2nd Floor, ColchesterCO1 1TG
Born November 1971
Director
Appointed 24 Jul 2023

LANE, Richard

Active
Suite E2, 2nd Floor, ColchesterCO1 1TG
Born October 1983
Director
Appointed 08 Mar 2023

MIDDLETON, Mark

Active
Suite E2, 2nd Floor, ColchesterCO1 1TG
Born July 1976
Director
Appointed 08 Mar 2023

MUSTOE, Paul

Active
Suite E2, 2nd Floor, ColchesterCO1 1TG
Born August 1975
Director
Appointed 08 Mar 2023

ROBERTS, Shaun James

Active
Suite E2, 2nd Floor, ColchesterCO1 1TG
Born March 1977
Director
Appointed 08 Mar 2023

SHELDRICK, Stuart Francis

Active
Suite E2, 2nd Floor, ColchesterCO1 1TG
Born July 1979
Director
Appointed 08 Mar 2023

WARMAN, Michael Frederick

Active
Suite E2, 2nd Floor, ColchesterCO1 1TG
Born September 1984
Director
Appointed 08 Mar 2023

EVE, Clare Patricia

Resigned
Suite E2, 2nd Floor, ColchesterCO1 1TG
Born February 1977
Director
Appointed 08 Mar 2023
Resigned 26 Feb 2026

Persons with significant control

1

The Octagon, 2nd Floor, ColchesterCO1 1TG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Mar 2023
Fundings
Financials
Latest Activities

Filing History

20

Termination Director Company With Name Termination Date
26 February 2026
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 January 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2025
MR01Registration of a Charge
Confirmation Statement With Updates
1 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
1 July 2025
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
3 June 2025
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
3 June 2025
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Audit Exemption Subsiduary
23 May 2025
AAAnnual Accounts
Legacy
23 May 2025
PARENT_ACCPARENT_ACC
Legacy
23 May 2025
GUARANTEE2GUARANTEE2
Legacy
23 May 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
14 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
23 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2024
CS01Confirmation Statement
Resolution
13 March 2024
RESOLUTIONSResolutions
Memorandum Articles
13 March 2024
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
12 February 2024
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
28 April 2023
AA01Change of Accounting Reference Date
Incorporation Company
8 March 2023
NEWINCIncorporation