Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
AFB Organisation Limited
AFB Organisation Limited is an active company incorporated on 7 February 2024 with the registered office located in London, Greater London. AFB Organisation Limited was registered 1 year 10 months ago.
Watch Company
Status
Active
Active since
incorporation
Company No
15471715
Private limited company
Age
1 year 10 months
Incorporated
7 February 2024
Size
Small
Turnover is under
£15M
Balance sheet is under
£7.5M
Confirmation
Submitted
Dated
6 February 2025
(10 months ago)
Next confirmation dated
6 February 2026
Due by
20 February 2026
(2 months remaining)
Last change occurred
10 months ago
Accounts
Submitted
For period
7 Feb
⟶
30 Nov 2024
(9 months)
Accounts type is
Group
Next accounts for period
30 November 2025
Due by
31 August 2026
(8 months remaining)
Learn more about AFB Organisation Limited
Contact
Update Details
Address
Ground Floor Cooper House
316 Regents Park Road
London
N3 2JX
United Kingdom
Address changed on
27 Mar 2024
(1 year 8 months ago)
Previous address was
2nd Floor Gadd House Arcadia Avenue London N3 2JU England
Companies in N3 2JX
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Clive Nicholas Reid
Director • Chief Executive Officer • British • Lives in England • Born in Apr 1958
Luke James Reid
Director • Managing Director • British • Lives in England • Born in Mar 1989
Mr Clive Nicholas Reid
PSC • British • Lives in England • Born in Apr 1958
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Alfred Franks & Bartlett Plc
Clive Nicholas Reid and Luke James Reid are mutual people.
Active
AFB Licensing Limited
Clive Nicholas Reid and Luke James Reid are mutual people.
Active
Alfred Franks & Bartlett Holdings Limited
Clive Nicholas Reid and Luke James Reid are mutual people.
Active
Great Oaks Stables Limited
Clive Nicholas Reid is a mutual person.
Active
Ibiza Vape Club Limited
Clive Nicholas Reid is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2024–2024)
Period Ended
30 Nov 2024
For period
30 Nov
⟶
30 Nov 2024
Traded for
12 months
Cash in Bank
£154K
Turnover
£2.18M
Employees
52
Total Assets
£15.48M
Total Liabilities
-£13.78M
Net Assets
£1.69M
Debt Ratio (%)
89%
See 10 Year Full Financials
Latest Activity
Group Accounts Submitted
6 Months Ago on 30 May 2025
Mr Luke James Reid Appointed
7 Months Ago on 19 May 2025
Mr Clive Nicholas Reid Details Changed
7 Months Ago on 19 May 2025
Confirmation Submitted
10 Months Ago on 17 Feb 2025
Accounting Period Shortened
11 Months Ago on 16 Jan 2025
New Charge Registered
1 Year 4 Months Ago on 16 Aug 2024
Registered Address Changed
1 Year 8 Months Ago on 27 Mar 2024
Mr Clive Nicholas Reid (PSC) Details Changed
1 Year 8 Months Ago on 27 Mar 2024
Mr Clive Nicholas Reid Details Changed
1 Year 8 Months Ago on 27 Mar 2024
Incorporated
1 Year 10 Months Ago on 7 Feb 2024
Get Alerts
Get Credit Report
Discover AFB Organisation Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Resolutions
Submitted on 14 Nov 2025
Particulars of variation of rights attached to shares
Submitted on 14 Nov 2025
Memorandum and Articles of Association
Submitted on 14 Nov 2025
Statement of capital following an allotment of shares on 11 November 2025
Submitted on 14 Nov 2025
Change of share class name or designation
Submitted on 14 Nov 2025
Group of companies' accounts made up to 30 November 2024
Submitted on 30 May 2025
Director's details changed for Mr Clive Nicholas Reid on 19 May 2025
Submitted on 20 May 2025
Appointment of Mr Luke James Reid as a director on 19 May 2025
Submitted on 20 May 2025
Confirmation statement made on 6 February 2025 with updates
Submitted on 17 Feb 2025
Statement of capital following an allotment of shares on 24 October 2024
Submitted on 6 Feb 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs