Affinity Altitude Ltd COLCHESTER


Founded in 2015, Affinity Altitude, classified under reg no. 09822487 is an active company. Currently registered at 122 Feering Hill CO5 9PY, Colchester the company has been in the business for nine years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on October 31, 2022.

The company has one director. Charles D., appointed on 13 October 2015. There are currently no secretaries appointed. As of 19 April 2024, there were 2 ex directors - Tamas H., Raymond M. and others listed below. There were no ex secretaries.

Affinity Altitude Ltd Address / Contact

Office Address 122 Feering Hill
Office Address2 Feering
Town Colchester
Post code CO5 9PY
Country of origin United Kingdom

Company Information / Profile

Registration Number 09822487
Date of Incorporation Tue, 13th Oct 2015
Industry Manufacture of sports goods
End of financial Year 30th September
Company age 9 years old
Account next due date Sun, 30th Jun 2024 (72 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Tue, 17th Sep 2024 (2024-09-17)
Last confirmation statement dated Sun, 3rd Sep 2023

Company staff

Charles D.

Position: Director

Appointed: 13 October 2015

Tamas H.

Position: Director

Appointed: 02 June 2017

Resigned: 28 October 2017

Raymond M.

Position: Director

Appointed: 13 October 2015

Resigned: 11 November 2017

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As BizStats established, there is Charles D. The abovementioned PSC and has 25-50% shares. The second entity in the PSC register is Raymond M. This PSC owns 25-50% shares.

Charles D.

Notified on 10 October 2016
Nature of control: 25-50% shares

Raymond M.

Notified on 10 October 2016
Ceased on 12 December 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-312023-09-30
Net Worth150       
Balance Sheet
Cash Bank On Hand15087226 9382 57228 2175244 720323
Current Assets1501 12230 29113 76736 4126 84111 037323
Debtors   2 1952 195317317 
Net Assets Liabilities150-25 719-13 166-21 985-16 950-14 004-37 123-45 491
Other Debtors   1 8781 878   
Property Plant Equipment 1 2031 7538344 3183 4361 489 
Total Inventories 2503 3539 0006 0006 0006 000 
Cash Bank In Hand150       
Net Assets Liabilities Including Pension Asset Liability150       
Reserves/Capital
Shareholder Funds150       
Other
Accumulated Amortisation Impairment Intangible Assets 7021 4032 1052 1052 1052 105 
Accumulated Depreciation Impairment Property Plant Equipment 2941 0041 9233 3204 6856 632 
Average Number Employees During Period 1 11111
Creditors 29 21845 64536 42756 86023 66649 46345 814
Disposals Decrease In Depreciation Impairment Property Plant Equipment     539 7 856
Disposals Property Plant Equipment     539 8 121
Fixed Assets 2 6062 4558344 3183 4361 489 
Increase From Amortisation Charge For Year Intangible Assets 702701702    
Increase From Depreciation Charge For Year Property Plant Equipment 2947109191 3971 9041 9471 224
Intangible Assets 1 403702     
Intangible Assets Gross Cost 2 1052 1052 1052 1052 1052 105 
Net Current Assets Liabilities150-28 096-15 354-22 660-20 448-16 825-38 426-45 491
Other Creditors 1 4801 27815 26343 1529 79736 30945 719
Other Taxation Social Security Payable 19 40423 203 698859  
Property Plant Equipment Gross Cost 1 4972 7572 7577 6388 1218 121 
Provisions For Liabilities Balance Sheet Subtotal 229267159820615186 
Total Additions Including From Business Combinations Intangible Assets 2 105      
Total Additions Including From Business Combinations Property Plant Equipment 1 4971 260 4 8811 022  
Total Assets Less Current Liabilities1501 460-12 899-21 826-16 130-13 389-36 937-45 491
Trade Creditors Trade Payables 8 33321 16421 16413 01013 01013 15495
Trade Debtors Trade Receivables   317317317317 
Number Shares Allotted150       
Par Value Share1       
Share Capital Allotted Called Up Paid150       

Company filings

Filing category
Accounts Address Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Current accounting reference period shortened from October 30, 2023 to September 30, 2023
filed on: 28th, September 2023
Free Download (1 page)

Company search

Advertisements