CLASS AFFINITY PROJECTS LIMITED - DUMMER
Company Profile | Company Filings |
Overview
CLASS AFFINITY PROJECTS LIMITED is a Private Limited Company from DUMMER UNITED KINGDOM and has the status: Active.
CLASS AFFINITY PROJECTS LIMITED was incorporated 24 years ago on 27/03/2000 and has the registered number: 03956388. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
CLASS AFFINITY PROJECTS LIMITED was incorporated 24 years ago on 27/03/2000 and has the registered number: 03956388. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
CLASS AFFINITY PROJECTS LIMITED - DUMMER
This company is listed in the following categories:
61900 - Other telecommunications activities
61900 - Other telecommunications activities
62090 - Other information technology service activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
GLEBE FARM
DUMMER
HAMPSHIRE
RG25 2AD
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
27/03/2023 | 10/04/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MATHEW OWEN KIRK | May 1970 | British | Director | 2021-03-02 | CURRENT |
MR ALEX JAMES MOODY | Oct 1968 | British | Director | 2021-03-02 | CURRENT |
MR DAVID CHARLES PHILLIPS | Jun 1968 | British | Director | 2021-03-02 | CURRENT |
MR JAMES NEIL WILSON | May 1966 | British | Director | 2021-03-02 | CURRENT |
MR PAUL JAMES BRADFORD | Oct 1968 | British | Director | 2021-03-02 | CURRENT |
MR JAMES NEIL WILSON | Secretary | 2021-03-02 | CURRENT | ||
COMBINED SECRETARIAL SERVICES LIMITED | Corporate Nominee Director | 2000-03-27 UNTIL 2000-04-19 | RESIGNED | ||
COMBINED SECRETARIAL SERVICES LIMITED | Corporate Nominee Secretary | 2000-03-27 UNTIL 2000-04-19 | RESIGNED | ||
COMBINED NOMINEES LIMITED | Corporate Nominee Director | 2000-03-27 UNTIL 2000-04-19 | RESIGNED | ||
DR CATHERINE ANNE BAUDINO | Oct 1952 | British | Secretary | 2000-04-19 UNTIL 2000-09-19 | RESIGNED |
ANN HOLTON | Dec 1939 | British | Secretary | 2000-07-26 UNTIL 2021-03-02 | RESIGNED |
ANN HOLTON | Dec 1939 | British | Director | 2000-07-19 UNTIL 2021-03-02 | RESIGNED |
KEVIN WEST | Nov 1963 | British | Director | 2006-01-18 UNTIL 2006-06-16 | RESIGNED |
JULIAN JAMES MILLER | Aug 1965 | British | Director | 2000-07-19 UNTIL 2021-03-02 | RESIGNED |
MR JONATHAN LEVY | Nov 1962 | British | Director | 2010-06-22 UNTIL 2021-03-02 | RESIGNED |
MR DAVID JULIAN HORNSBY | Jan 1953 | British | Director | 2000-07-19 UNTIL 2010-05-07 | RESIGNED |
JOHN EDWARD HOLTON | Feb 1945 | British | Director | 2000-07-19 UNTIL 2021-03-02 | RESIGNED |
DR CATHERINE ANNE BAUDINO | Oct 1952 | British | Director | 2000-04-19 UNTIL 2000-09-19 | RESIGNED |
ALASTAIR IAN ALEXANDER GARROW | Apr 1947 | British | Director | 2000-04-19 UNTIL 2000-09-19 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Class Telecommunications Limited | 2016-04-06 | Weybridge Surrey |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Class Affinity Projects Limited - Accounts to registrar (filleted) - small 18.2 | 2021-03-03 | 31-03-2020 | £844,346 Cash £831,067 equity |
Class Affinity Projects Limited - Accounts to registrar (filleted) - small 18.2 | 2019-11-05 | 31-03-2019 | £992,703 Cash £829,171 equity |
Class Affinity Projects Limited - Accounts to registrar (filleted) - small 18.2 | 2018-12-21 | 31-03-2018 | £569,212 Cash £569,921 equity |
Class Affinity Projects Limited - Accounts to registrar (filleted) - small 17.3 | 2017-12-22 | 31-03-2017 | £689,952 Cash £901,241 equity |