Affinity Reach Limited LONDON


Affinity Reach started in year 2013 as Private Limited Company with registration number 08629645. The Affinity Reach company has been functioning successfully for 11 years now and its status is active. The firm's office is based in London at 1 Bickenhall Mansions. Postal code: W1U 6BP. Since August 30, 2023 Affinity Reach Limited is no longer carrying the name Oktra Interiors.

The company has 3 directors, namely Martin L., Craig S. and Aleksandra M.. Of them, Aleksandra M. has been with the company the longest, being appointed on 1 June 2020 and Martin L. has been with the company for the least time - from 1 October 2020. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Dean M. who worked with the the company until 6 November 2014.

Affinity Reach Limited Address / Contact

Office Address 1 Bickenhall Mansions
Office Address2 Bickenhall Street
Town London
Post code W1U 6BP
Country of origin United Kingdom

Company Information / Profile

Registration Number 08629645
Date of Incorporation Tue, 30th Jul 2013
Industry Other business support service activities not elsewhere classified
End of financial Year 31st May
Company age 11 years old
Account next due date Fri, 28th Feb 2025 (283 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Tue, 13th Aug 2024 (2024-08-13)
Last confirmation statement dated Sun, 30th Jul 2023

Company staff

Martin L.

Position: Director

Appointed: 01 October 2020

Craig S.

Position: Director

Appointed: 22 September 2020

Aleksandra M.

Position: Director

Appointed: 01 June 2020

Peter D.

Position: Director

Appointed: 05 November 2019

Resigned: 22 September 2020

Martin R.

Position: Director

Appointed: 05 November 2019

Resigned: 01 September 2022

Daniel G.

Position: Director

Appointed: 01 May 2018

Resigned: 31 January 2019

Steven B.

Position: Director

Appointed: 12 September 2017

Resigned: 01 August 2019

Mark W.

Position: Director

Appointed: 28 August 2015

Resigned: 28 August 2015

Nicholas P.

Position: Director

Appointed: 25 August 2015

Resigned: 28 August 2015

Dean M.

Position: Secretary

Appointed: 12 September 2013

Resigned: 06 November 2014

Robert M.

Position: Director

Appointed: 30 July 2013

Resigned: 10 October 2019

Geoffrey A.

Position: Director

Appointed: 30 July 2013

Resigned: 28 May 2020

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As BizStats researched, there is Trak Holdings Limited from London, United Kingdom. This PSC is categorised as "a company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Vensyn Group Limited that put London, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Trak Holdings Limited

1 Bickenhall Mansions, Bickenhall Street, London, W1U 6BP, United Kingdom

Legal authority Uk Companies Act 2006
Legal form Company Limited By Shares
Country registered United Kingdom
Place registered Register Of Companies
Registration number 14881187
Notified on 31 May 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Vensyn Group Limited

1 Bickenhall Mansions Bickenhall Street, London, W1U 6BP, England

Legal authority Uk Law
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 7344381
Notified on 6 April 2016
Ceased on 31 May 2023
Nature of control: right to appoint and remove directors
75,01-100% voting rights
75,01-100% shares

Company previous names

Oktra Interiors August 30, 2023
Oktra Reach December 11, 2019
Oktra Client Services September 15, 2016
Margolis Client Services October 25, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-05-312019-05-312020-11-302022-05-312023-05-31
Balance Sheet
Cash Bank On Hand1 693 1361 282 776280 121133 36734 781
Current Assets3 214 7242 131 871   
Debtors1 450 301792 948819 46839 17256 358
Net Assets Liabilities745 346330 619   
Other Debtors98 00040 0007985 031 
Property Plant Equipment519153   
Total Inventories71 28756 1471 638  
Other
Accrued Liabilities Deferred Income193 057159 044121 85940 92017 882
Accrued Liabilities Not Expressed Within Creditors Subtotal486 762285 19014 993  
Accumulated Depreciation Impairment Property Plant Equipment1 5731 9392 0922 092 
Amounts Owed By Group Undertakings  77 392  
Amounts Owed To Group Undertakings287 173142 587189 1931 343 
Average Number Employees During Period17171343
Corporation Tax Payable 15 500 68 129 
Corporation Tax Recoverable120 530   56 358
Creditors1 983 1351 516 215   
Increase From Depreciation Charge For Year Property Plant Equipment 366153  
Net Current Assets Liabilities1 231 589615 656   
Other Creditors   92054 362
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    2 092
Other Disposals Property Plant Equipment    2 092
Other Taxation Social Security Payable308 100254 584124 2589 19010 688
Prepayments Accrued Income 213 178260 5104 296 
Property Plant Equipment Gross Cost2 0922 0922 0922 092 
Total Assets Less Current Liabilities1 232 108615 809   
Trade Creditors Trade Payables1 194 805944 500896 24611 9542 480
Trade Debtors Trade Receivables1 021 923539 770480 76829 845 

Company filings

Filing category
Accounts Annual return Auditors Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a small company made up to May 31, 2023
filed on: 31st, August 2023
Free Download (11 pages)

Company search

Advertisements