AFFINI TECHNOLOGY LIMITED - DERBY
Company Profile | Company Filings |
Overview
AFFINI TECHNOLOGY LIMITED is a Private Limited Company from DERBY and has the status: Active.
AFFINI TECHNOLOGY LIMITED was incorporated 21 years ago on 25/10/2002 and has the registered number: 04574231. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
AFFINI TECHNOLOGY LIMITED was incorporated 21 years ago on 25/10/2002 and has the registered number: 04574231. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
AFFINI TECHNOLOGY LIMITED - DERBY
This company is listed in the following categories:
61900 - Other telecommunications activities
61900 - Other telecommunications activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
FIELD HOUSE
DERBY
DE1 1NH
This Company Originates in : United Kingdom
Previous trading names include:
AIRRADIO LIMITED (until 10/04/2013)
AIRRADIO LIMITED (until 10/04/2013)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
12/10/2023 | 26/10/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
PHILIP WILLIAMS | British | Secretary | 2010-05-17 | CURRENT | |
MR IAN CARR | Jul 1963 | British | Director | 2017-06-19 | CURRENT |
MR MICHAEL STEWART NORFIELD | Jun 1963 | British | Director | 2008-08-15 | CURRENT |
MR PHILIP EDWARD WILLIAMS | Apr 1968 | British | Director | 2012-11-23 | CURRENT |
ANDREW PETER WOODHALL | Nov 1964 | British | Director | 2020-09-15 | CURRENT |
MR PETER LOUIS BURRIDGE | Apr 1956 | British | Director | 2020-09-15 | CURRENT |
MR JOHN FOSTER | May 1970 | British | Director | 2013-10-01 UNTIL 2016-01-27 | RESIGNED |
RAWCLIFFE AND CO. COMPANY SERVICES LIMITED | Corporate Nominee Director | 2002-10-25 UNTIL 2003-06-10 | RESIGNED | ||
DR. WILLIAM TIMOTHY WEBB | May 1967 | British | Director | 2015-10-08 UNTIL 2016-03-31 | RESIGNED |
MR WILLIAM SIMON RIGBY | Dec 1961 | British | Director | 2003-03-11 UNTIL 2010-02-09 | RESIGNED |
MR BRIAN JAMES NICHOLSON | Mar 1957 | British | Director | 2003-08-27 UNTIL 2012-01-31 | RESIGNED |
MR KEVIN HENRY NEWPORT | Jun 1954 | British | Director | 2015-10-08 UNTIL 2017-03-24 | RESIGNED |
MR OLIVER JAMES LIGHTOWLERS | Nov 1972 | British | Director | 2007-07-26 UNTIL 2008-01-11 | RESIGNED |
LAKHBIR KHANGURA | Aug 1967 | British | Director | 2005-05-01 UNTIL 2012-09-17 | RESIGNED |
MARTIN HORNSHAW | Feb 1967 | British | Director | 2003-03-11 UNTIL 2004-04-29 | RESIGNED |
MRS KIRSTIE GOULD | Jun 1973 | British | Director | 2012-11-23 UNTIL 2015-01-01 | RESIGNED |
MR JASON PETER COLOMBO | Apr 1970 | British | Director | 2012-11-23 UNTIL 2016-01-27 | RESIGNED |
MR JOHN ROBERT FINCHAM | Apr 1956 | British | Director | 2003-08-27 UNTIL 2012-10-12 | RESIGNED |
MR CARL JAMES CHAMBERS | Aug 1958 | British | Director | 2003-08-18 UNTIL 2005-06-21 | RESIGNED |
MR PETER LOUIS BURRIDGE | Apr 1956 | British | Director | 2003-03-11 UNTIL 2008-11-03 | RESIGNED |
RAWCLIFFE AND CO. FORMATIONS LIMITED | Corporate Nominee Secretary | 2002-10-25 UNTIL 2003-06-10 | RESIGNED | ||
JULIA ALISON MORTON | British | Secretary | 2009-09-14 UNTIL 2010-05-17 | RESIGNED | |
OLIVER JAMES LIGHTOWLERS | Nov 1972 | British | Secretary | 2003-03-07 UNTIL 2005-05-20 | RESIGNED |
MR LEE JOHNSTONE | Oct 1975 | British | Secretary | 2005-05-20 UNTIL 2009-09-14 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Affini Technology Group Limited | 2022-09-30 | Derby |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Ttg Global Solutions Group Limited | 2022-09-28 - 2022-09-30 | Derby |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Ttg Global Solutions Limited | 2020-09-15 - 2022-09-28 | Derby |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
C&C Technology Limited | 2016-04-06 - 2020-09-15 | Derby |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts preparation | 2023-09-21 | 31-12-2022 | 1,232 Cash 2,217 equity |