Affiniti Integrated Solutions Ltd. EAST YORKSHIRE


Founded in 1993, Affiniti Integrated Solutions, classified under reg no. 02817039 is an active company. Currently registered at 37 Carr Lane HU1 3RE, East Yorkshire the company has been in the business for 31 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31. Since 2005/05/05 Affiniti Integrated Solutions Ltd. is no longer carrying the name Torch Communications.

The firm has 2 directors, namely Carolyn H., Tim S.. Of them, Tim S. has been with the company the longest, being appointed on 28 April 2022 and Carolyn H. has been with the company for the least time - from 25 August 2023. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Affiniti Integrated Solutions Ltd. Address / Contact

Office Address 37 Carr Lane
Office Address2 Hull
Town East Yorkshire
Post code HU1 3RE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02817039
Date of Incorporation Thu, 6th May 1993
Industry Other telecommunications activities
Industry Information technology consultancy activities
End of financial Year 31st March
Company age 31 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 20th May 2024 (2024-05-20)
Last confirmation statement dated Sat, 6th May 2023

Company staff

Carolyn H.

Position: Director

Appointed: 25 August 2023

Tim S.

Position: Director

Appointed: 28 April 2022

Samantha B.

Position: Director

Appointed: 29 September 2021

Resigned: 15 December 2022

Matthew P.

Position: Director

Appointed: 15 February 2021

Resigned: 25 August 2023

Alexander T.

Position: Director

Appointed: 31 December 2019

Resigned: 31 March 2021

Matthew P.

Position: Secretary

Appointed: 09 December 2019

Resigned: 25 August 2023

Dale R.

Position: Director

Appointed: 14 November 2019

Resigned: 20 April 2022

Sarah J.

Position: Secretary

Appointed: 05 November 2018

Resigned: 09 December 2019

Anna B.

Position: Director

Appointed: 15 October 2018

Resigned: 31 December 2019

Graham S.

Position: Director

Appointed: 15 October 2018

Resigned: 22 October 2019

Katharine S.

Position: Secretary

Appointed: 24 August 2010

Resigned: 21 August 2018

Nicola M.

Position: Secretary

Appointed: 20 November 2009

Resigned: 24 August 2010

William H.

Position: Director

Appointed: 29 July 2009

Resigned: 29 November 2018

Elizabeth M.

Position: Secretary

Appointed: 14 April 2009

Resigned: 20 November 2009

Denise R.

Position: Secretary

Appointed: 24 April 2006

Resigned: 02 April 2009

Paul S.

Position: Director

Appointed: 18 April 2005

Resigned: 11 October 2016

Malcolm F.

Position: Director

Appointed: 02 March 2001

Resigned: 10 December 2008

Ian M.

Position: Director

Appointed: 22 June 2000

Resigned: 31 March 2002

Peter B.

Position: Director

Appointed: 20 March 2000

Resigned: 23 March 2001

John B.

Position: Secretary

Appointed: 18 October 1999

Resigned: 24 April 2006

Stephen L.

Position: Director

Appointed: 15 February 1999

Resigned: 23 March 2001

Steven M.

Position: Director

Appointed: 28 October 1997

Resigned: 10 September 2003

Clifford C.

Position: Director

Appointed: 28 October 1997

Resigned: 29 September 2000

Christopher L.

Position: Director

Appointed: 28 October 1997

Resigned: 26 October 1999

Ian M.

Position: Secretary

Appointed: 24 June 1997

Resigned: 15 September 1999

Ian M.

Position: Director

Appointed: 15 April 1997

Resigned: 15 September 1999

Paul M.

Position: Director

Appointed: 13 February 1997

Resigned: 13 March 2001

Stephen D.

Position: Director

Appointed: 16 December 1996

Resigned: 14 February 2001

William A.

Position: Director

Appointed: 16 December 1996

Resigned: 09 July 1997

John B.

Position: Director

Appointed: 09 October 1996

Resigned: 23 March 2001

John B.

Position: Secretary

Appointed: 09 October 1996

Resigned: 24 June 1997

Owen F.

Position: Director

Appointed: 29 March 1996

Resigned: 19 March 1997

Neil G.

Position: Director

Appointed: 21 April 1995

Resigned: 09 October 1996

Margaret M.

Position: Director

Appointed: 31 August 1994

Resigned: 24 March 1995

Peter L.

Position: Director

Appointed: 19 August 1994

Resigned: 09 October 1996

Keith M.

Position: Director

Appointed: 18 August 1994

Resigned: 15 February 1995

David W.

Position: Director

Appointed: 06 May 1994

Resigned: 16 March 1998

Graham W.

Position: Director

Appointed: 22 April 1994

Resigned: 22 March 1996

Ernest L.

Position: Director

Appointed: 15 April 1994

Resigned: 23 March 2001

Paul G.

Position: Director

Appointed: 22 March 1994

Resigned: 09 October 1996

Paul G.

Position: Secretary

Appointed: 22 March 1994

Resigned: 09 October 1996

Dennis W.

Position: Director

Appointed: 17 March 1994

Resigned: 03 January 1996

Roger D.

Position: Director

Appointed: 22 December 1993

Resigned: 09 October 1996

Brian M.

Position: Director

Appointed: 17 May 1993

Resigned: 29 July 1994

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 06 May 1993

Resigned: 06 May 1993

Anthony C.

Position: Director

Appointed: 06 May 1993

Resigned: 09 October 1996

Phillip B.

Position: Director

Appointed: 06 May 1993

Resigned: 09 October 1996

York Place Company Secretaries Limited

Position: Corporate Nominee Director

Appointed: 06 May 1993

Resigned: 06 May 1993

Roger D.

Position: Secretary

Appointed: 06 May 1993

Resigned: 22 March 1994

People with significant control

The register of PSCs that own or have control over the company is made up of 3 names. As BizStats established, there is Kingston Services Holdings Limited from Hull, England. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another entity in the PSC register is Kch (Holdings) Limited that put Hull, England as the address. This PSC has a legal form of "a limited company" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,. Then there is Kcom Group Plc, who also meets the Companies House requirements to be indexed as a PSC. This PSC has a legal form of "a public limited company" and has significiant influence or control over the company. This PSC has significiant influence or control over the company.

Kingston Services Holdings Limited

37 Carr Lane, Hull, HU1 3RE, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 3504144
Notified on 6 May 2017
Nature of control: 75,01-100% shares

Kch (Holdings) Limited

37 Carr Lane, Hull, HU1 3RE, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 6072997
Notified on 6 May 2017
Ceased on 6 May 2017
Nature of control: significiant influence or control

Kcom Group Plc

37 Carr Lane, Hull, HU1 3RE, England

Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 2150618
Notified on 6 May 2017
Ceased on 6 May 2017
Nature of control: significiant influence or control

Company previous names

Torch Communications May 5, 2005

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to 2023/03/31
filed on: 3rd, January 2024
Free Download (7 pages)

Company search

Advertisements