Afternoonify Ltd ST. ALBANS


Founded in 2015, Afternoonify, classified under reg no. 09874412 is an active company. Currently registered at 18 Worley Road AL3 5NS, St. Albans the company has been in the business for 9 years. Its financial year was closed on Thursday 31st October and its latest financial statement was filed on Mon, 31st Oct 2022.

The firm has 5 directors, namely Aaron A., Alexander M. and Malcolm C. and others. Of them, Thomas Q. has been with the company the longest, being appointed on 16 November 2015 and Aaron A. has been with the company for the least time - from 25 October 2023. As of 1 May 2024, there were 6 ex directors - Dominic T., James B. and others listed below. There were no ex secretaries.

Afternoonify Ltd Address / Contact

Office Address 18 Worley Road
Town St. Albans
Post code AL3 5NS
Country of origin United Kingdom

Company Information / Profile

Registration Number 09874412
Date of Incorporation Mon, 16th Nov 2015
Industry Information technology consultancy activities
End of financial Year 31st October
Company age 9 years old
Account next due date Wed, 31st Jul 2024 (91 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Mon, 7th Oct 2024 (2024-10-07)
Last confirmation statement dated Sat, 23rd Sep 2023

Company staff

Aaron A.

Position: Director

Appointed: 25 October 2023

Alexander M.

Position: Director

Appointed: 09 August 2022

Malcolm C.

Position: Director

Appointed: 09 June 2020

James B.

Position: Director

Appointed: 14 December 2017

Thomas Q.

Position: Director

Appointed: 16 November 2015

Dominic T.

Position: Director

Appointed: 21 May 2021

Resigned: 11 March 2022

James B.

Position: Director

Appointed: 17 July 2018

Resigned: 30 June 2019

Andrew S.

Position: Director

Appointed: 17 July 2018

Resigned: 15 May 2019

Stephen R.

Position: Director

Appointed: 27 April 2018

Resigned: 14 July 2023

Mercia Fund Management (nominees) Limited

Position: Corporate Director

Appointed: 04 April 2016

Resigned: 04 May 2020

James B.

Position: Director

Appointed: 16 November 2015

Resigned: 04 May 2020

Peter B.

Position: Director

Appointed: 16 November 2015

Resigned: 16 July 2018

People with significant control

The list of PSCs who own or control the company consists of 2 names. As we found, there is Thomas Q. This PSC and has 25-50% shares. The second one in the PSC register is Mercia Fund Management Limited that entered Henley-In-Arden, England as the address. This PSC has a legal form of "a limited company", owns 25-50% shares. This PSC owns 25-50% shares.

Thomas Q.

Notified on 6 April 2016
Ceased on 8 January 2021
Nature of control: 25-50% shares

Mercia Fund Management Limited

17 High Street, Henley-In-Arden, B95 5AA, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 6 April 2016
Ceased on 5 April 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-10-312020-10-312021-10-312022-10-31
Net Worth72 225      
Balance Sheet
Cash Bank On Hand64 251136 486149 173164 50376 76793 337164 789
Current Assets89 722185 801256 922310 731151 147166 299267 339
Debtors25 47149 315107 749146 22874 38072 962102 550
Net Assets Liabilities72 225145 073120 371183 532-101 85754 3318 422
Other Debtors 46 544108 029110 26273 12769 06295 000
Property Plant Equipment9029661 6723 3372 265781 
Cash Bank In Hand64 251      
Net Assets Liabilities Including Pension Asset Liability72 225      
Tangible Fixed Assets902      
Reserves/Capital
Called Up Share Capital146      
Profit Loss Account Reserve-377 734      
Shareholder Funds72 225      
Other
Accumulated Amortisation Impairment Intangible Assets  45193371549727
Accumulated Depreciation Impairment Property Plant Equipment1806821 3472 4653 5375 0215 802
Additions Other Than Through Business Combinations Property Plant Equipment  1 3712 783   
Amounts Owed By Group Undertakings Participating Interests 1012 40012 566 2 487 
Amounts Owed To Group Undertakings Participating Interests 13 78113 50079 32269 63157 434183 662
Average Number Employees During Period1256666
Balances Amounts Owed By Related Parties1076 107     
Balances Amounts Owed To Related Parties 1 690     
Bank Borrowings    45 00045 00036 443
Creditors18 39941 694139 068131 233210 78868 090222 637
Fixed Assets9029662 5174 0342 7841 122163
Increase From Amortisation Charge For Year Intangible Assets  45148178178178
Increase From Depreciation Charge For Year Property Plant Equipment 5026651 1181 0721 484781
Intangible Assets  845697519341163
Intangible Assets Gross Cost  890890890890890
Net Current Assets Liabilities71 323144 107120 534179 498-59 64198 20944 702
Other Creditors 5 7915 431107107107107
Property Plant Equipment Gross Cost1 0821 6483 0195 8025 8025 8025 802
Taxation Social Security Payable 5 64818 66220 17097 2743 04912 555
Total Additions Including From Business Combinations Intangible Assets  890    
Total Additions Including From Business Combinations Property Plant Equipment 566     
Total Assets Less Current Liabilities72 225145 073 183 532-56 85799 33144 865
Trade Creditors Trade Payables 16 474101 47531 63443 7767 50026 313
Trade Debtors Trade Receivables 2 670 23 4001 2531 4137 550
Creditors Due Within One Year18 399      
Number Shares Allotted14 603      
Par Value Share0      
Share Capital Allotted Called Up Paid146      
Share Premium Account449 813      
Tangible Fixed Assets Additions1 082      
Tangible Fixed Assets Cost Or Valuation1 082      
Tangible Fixed Assets Depreciation180      
Tangible Fixed Assets Depreciation Charged In Period180      

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
On Wed, 8th Nov 2023 director's details were changed
filed on: 8th, November 2023
Free Download (2 pages)

Company search