ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Affini Technology Limited

Affini Technology Limited is an active company incorporated on 25 October 2002 with the registered office located in West Drayton, Greater London. Affini Technology Limited was registered 22 years ago.
Status
Active
Active since 22 years ago
Company No
04574231
Private limited company
Age
22 years
Incorporated 25 October 2002
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 12 October 2024 (11 months ago)
Next confirmation dated 12 October 2025
Due by 26 October 2025 (1 month remaining)
Last change occurred 2 years 10 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2024
Due by 31 December 2025 (3 months remaining)
Contact
Address
Stonebridge House Padbury Oaks
Bath Road
West Drayton
UB7 0EW
England
Address changed on 18 Oct 2024 (10 months ago)
Previous address was Field House Uttoxeter Old Road Derby DE1 1NH United Kingdom
Telephone
08453300782
Email
Available in Endole App
People
Officers
10
Shareholders
1
Controllers (PSC)
2
Director • Secretary • Group Financial Director • British • Lives in England • Born in Apr 1968
Director • Secretary • Chartered Accountant • British • Lives in England • Born in Oct 1976
Director • British • Lives in UK • Born in Jul 1944
Director • Managing Director • British • Lives in UK • Born in Jun 1963
Director • British • Lives in England • Born in Apr 1956
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
TTG Global Solutions Limited
Michael Stewart Norfield, Philip Edward Williams, and 3 more are mutual people.
Active
TTG Limited
Michael Stewart Norfield, Philip Edward Williams, and 3 more are mutual people.
Active
Simoco Wireless Solutions Limited
Michael Stewart Norfield, Philip Edward Williams, and 2 more are mutual people.
Active
Affini Technology Group Limited
Philip Edward Williams, Benjamin Neville Gillam, and 2 more are mutual people.
Active
Thorcom Systems Limited
Philip Edward Williams, Peter Louis Burridge, and 1 more are mutual people.
Active
Simoco Emea Ltd
Michael Stewart Norfield, Philip Edward Williams, and 1 more are mutual people.
Active
Airradio Limited
Michael Stewart Norfield, Philip Edward Williams, and 1 more are mutual people.
Active
Simoco Limited
Michael Stewart Norfield and Philip Edward Williams are mutual people.
Active
Brands
Affini
Affini is a UK-based systems integrator specializing in radio and wireless technologies, providing communications solutions.
Financials
Net Assets, Total Assets & Total Liabilities (2013–2022)
Period Ended
31 Dec 2022
For period 31 Oct31 Dec 2022
Traded for 14 months
Cash in Bank
£1.23M
Decreased by £735K (-37%)
Turnover
Unreported
Decreased by £5.79M (-100%)
Employees
31
Decreased by 2 (-6%)
Total Assets
£3.6M
Decreased by £451K (-11%)
Total Liabilities
-£1.38M
Decreased by £657K (-32%)
Net Assets
£2.22M
Increased by £206K (+10%)
Debt Ratio (%)
38%
Decreased by 11.96% (-24%)
Latest Activity
Full Accounts Submitted
8 Months Ago on 17 Dec 2024
Inspection Address Changed
10 Months Ago on 18 Oct 2024
Confirmation Submitted
10 Months Ago on 17 Oct 2024
Registered Address Changed
11 Months Ago on 17 Sep 2024
New Charge Registered
1 Year 1 Month Ago on 5 Aug 2024
Charge Satisfied
1 Year 2 Months Ago on 25 Jun 2024
Charge Satisfied
1 Year 2 Months Ago on 25 Jun 2024
Registered Address Changed
1 Year 2 Months Ago on 25 Jun 2024
Petards Group Plc (PSC) Appointed
1 Year 2 Months Ago on 13 Jun 2024
Andrew Peter Woodhall Resigned
1 Year 2 Months Ago on 13 Jun 2024
Get Credit Report
Discover Affini Technology Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 December 2023
Submitted on 17 Dec 2024
Register inspection address has been changed from Field House Uttoxeter Old Road Derby DE1 1NH United Kingdom to Stonebridge House Padbury Oaks Bath Road West Drayton UB7 0EW
Submitted on 18 Oct 2024
Confirmation statement made on 12 October 2024 with no updates
Submitted on 17 Oct 2024
Registered office address changed from Parallel House 32 London Road Guildford GU1 2AB England to Stonebridge House Padbury Oaks Bath Road West Drayton UB7 0EW on 17 September 2024
Submitted on 17 Sep 2024
Registration of charge 045742310009, created on 5 August 2024
Submitted on 5 Aug 2024
Satisfaction of charge 4 in full
Submitted on 25 Jun 2024
Registered office address changed from Field House Uttoxeter Old Road Derby DE1 1NH to Parallel House 32 London Road Guildford GU1 2AB on 25 June 2024
Submitted on 25 Jun 2024
Satisfaction of charge 045742310007 in full
Submitted on 25 Jun 2024
Appointment of Mr Benjamin Neville Gillam as a director on 13 June 2024
Submitted on 24 Jun 2024
Appointment of Mr Raschid Michael Abdullah as a director on 13 June 2024
Submitted on 24 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year