Affini Technology Limited

DataGardener
affini technology limited
live
Small

Affini Technology Limited

04574231Private Limited With Share Capital

Stonebridge House Padbury Oaks, Bath Road, West Drayton, UB70EW
Incorporated

25/10/2002

Company Age

23 years

Directors

5

Employees

39

SIC Code

61900

Risk

high risk

Company Overview

Registration, classification & business activity

Affini Technology Limited (04574231) is a private limited with share capital incorporated on 25/10/2002 (23 years old) and registered in west drayton, UB70EW. The company operates under SIC code 61900 and is classified as Small.

At affini, we know that communication is key.that's why we specialise in wireless communications and major critical communications projects. in fact, we've been doing it for more than three decades, so you can trust us to deliver the best solutions for your business. we deploy this expertise through...

Private Limited With Share Capital
SIC: 61900
Small
Incorporated 25/10/2002
UB70EW
39 employees

Financial Overview

Total Assets

£3.39M

Liabilities

£1.97M

Net Assets

£1.42M

Turnover

£6.32M

Cash

£314.0K

Key Metrics

39

Employees

5

Directors

2

Shareholders

Board of Directors

4

Charges

9

Registered

1

Outstanding

0

Part Satisfied

8

Satisfied

Filed Documents

100
Accounts With Accounts Type Full
Category:Accounts
Date:04-01-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-10-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-12-2024
Change Sail Address Company With Old Address New Address
Category:Address
Date:18-10-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-10-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-09-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-08-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-06-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-06-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-06-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-06-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:24-06-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:24-06-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:24-06-2024
Appoint Person Secretary Company With Name Date
Category:Officers
Date:24-06-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:24-06-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:24-06-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:24-06-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:24-06-2024
Termination Secretary Company With Name Termination Date
Category:Officers
Date:24-06-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-05-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-10-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-09-2023
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:29-06-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-10-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-10-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-10-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-10-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-10-2022
Accounts With Accounts Type Full
Category:Accounts
Date:28-07-2022
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:14-01-2022
Memorandum Articles
Category:Incorporation
Date:13-01-2022
Statement Of Companys Objects
Category:Change Of Constitution
Date:13-01-2022
Resolution
Category:Resolution
Date:13-01-2022
Capital Name Of Class Of Shares
Category:Capital
Date:12-01-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-10-2021
Accounts With Accounts Type Full
Category:Accounts
Date:31-07-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-07-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-10-2020
Accounts With Accounts Type Full
Category:Accounts
Date:15-10-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-10-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-09-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-09-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-09-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:17-09-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:17-09-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-10-2019
Accounts With Accounts Type Full
Category:Accounts
Date:24-05-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-10-2018
Accounts With Accounts Type Full
Category:Accounts
Date:11-10-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-10-2017
Accounts With Accounts Type Full
Category:Accounts
Date:09-08-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:21-06-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:03-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-10-2016
Accounts With Accounts Type Full
Category:Accounts
Date:08-08-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:06-04-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:02-02-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:02-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-11-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:14-10-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:14-10-2015
Change Account Reference Date Company Current Extended
Category:Accounts
Date:28-04-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:08-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-10-2014
Accounts With Accounts Type Full
Category:Accounts
Date:13-10-2014
Appoint Person Director Company With Name
Category:Officers
Date:14-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-10-2013
Accounts With Accounts Type Full
Category:Accounts
Date:29-08-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-05-2013
Certificate Change Of Name Company
Category:Change Of Name
Date:10-04-2013
Change Of Name Notice
Category:Change Of Name
Date:10-04-2013
Appoint Person Director Company With Name
Category:Officers
Date:30-11-2012
Appoint Person Director Company With Name
Category:Officers
Date:29-11-2012
Appoint Person Director Company With Name
Category:Officers
Date:28-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-11-2012
Termination Director Company With Name
Category:Officers
Date:24-10-2012
Termination Director Company With Name
Category:Officers
Date:24-10-2012
Accounts With Accounts Type Full
Category:Accounts
Date:06-09-2012
Legacy
Category:Mortgage
Date:04-05-2012
Termination Director Company With Name
Category:Officers
Date:16-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-11-2011
Accounts With Accounts Type Full
Category:Accounts
Date:28-09-2011
Accounts With Accounts Type Full
Category:Accounts
Date:02-02-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-12-2010
Change Sail Address Company With Old Address
Category:Address
Date:06-12-2010
Auditors Resignation Company
Category:Auditors
Date:13-07-2010
Appoint Person Secretary Company With Name
Category:Officers
Date:25-06-2010
Termination Secretary Company With Name
Category:Officers
Date:21-06-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:21-06-2010
Resolution
Category:Resolution
Date:24-05-2010
Legacy
Category:Mortgage
Date:22-05-2010
Legacy
Category:Mortgage
Date:20-05-2010
Termination Director Company With Name
Category:Officers
Date:06-04-2010
Accounts With Accounts Type Full
Category:Accounts
Date:30-01-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-11-2009
Move Registers To Sail Company
Category:Address
Date:03-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:03-11-2009
Change Sail Address Company
Category:Address
Date:03-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:03-11-2009

Import / Export

Imports
12 Months6
60 Months19
Exports
12 Months0
60 Months6

Risk Assessment

high risk

International Score

Future Factor

good

Performance Rating

Accounts

Typefull accounts
Due Date30/09/2026
Filing Date23/12/2025
Latest Accounts31/12/2024

Trading Addresses

Parallel House, 32 London Road, Guildford, Surrey, GU12AB
Stonebridge House, 577A Bath Road, West Drayton, UB70EWRegistered

Contact

03300417054
affini.co.uk
Stonebridge House Padbury Oaks, Bath Road, West Drayton, UB70EW