CompanyTrack
A

AFFINITY WORKS LIMITED

Dissolved London

Non-trading company

0 employees
Non-trading company
A

AFFINITY WORKS LIMITED

Non-trading company

Founded 5 Nov 2014 Dissolved London, United Kingdom 0 employees
Non-trading company
Accounts Submitted 21 Mar 2024
Confirmation Statement Submitted 16 Nov 2023
Net assets £573.72K £0.00 2023 year on year
Total assets £573.72K £0.00 2023 year on year
Total Liabilities £0.00
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

2nd Floor Regis House 45 King William Street London EC4R 9AN

Credit Report

Discover AFFINITY WORKS LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2015–2023)

Cash in Bank

N/A

Net Assets

£573.72k

Total Liabilities

N/A

Turnover

N/A

Employees

N/A

Decreased by 11 (-100%)

Debt Ratio

N/A

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2021
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

2 Allotments 2 Shares £2 Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
22 Jan 20171£1£1
22 Jan 20171£1£1

Officers

Officers

1 active 7 resigned
Status
Adam John Witherow BrownDirectorBritishEngland6219 Mar 2021Active

Shareholders

Shareholders (3)

Has Technology Limited
49.0%
508 Nov 2021
Has Technology Limited
1.0%
18 Nov 2021
Has Technology Limited
1.0%
18 Nov 2021

Persons with Significant Control

Persons with Significant Control (1)

1 Active 2 Ceased

Has Technology Limited

United Kingdom

Active
Notified 26 Feb 2021
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Serliana Limited

Ceased 26 Feb 2021

Ceased

Sequential Circus Limited

Ceased 26 Feb 2021

Ceased

Group Structure

Group Structure

HAS TECHNOLOGY LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HEALTH AND SOCIALCARE TECHNOLOGY GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
ACCESS UK LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ACCESS TECHNOLOGY GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ARMSTRONG BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ARMSTRONG MIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ARMSTRONG SUB-HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ARMSTRONG TOPCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ALDRIN BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ALDRIN MIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ALDRIN TOPCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ALDRIN SUB-HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ALDRIN MID-HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ALDRIN HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
ASYST UK BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ASYST UK MIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ASYST UK TOPCO LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent, appoint/remove directors
HG POOLED MANAGEMENT LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
GROUP HOLDCO 1 LIMITED united kingdom
AFFINITY WORKS LIMITED Current Company

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
27 Nov 2025InsolvencyLiquidation Voluntary Statement Of Receipts And Payments With Brought Down DateView(17 pages)
14 Oct 2024InsolvencyLiquidation Voluntary Appointment Of LiquidatorView(3 pages)
14 Oct 2024InsolvencyLiquidation Voluntary Declaration Of SolvencyView(5 pages)
14 Oct 2024ResolutionResolutionsView(1 page)
14 Oct 2024AddressChange Registered Office Address Company With Date Old Address New AddressView(3 pages)
27 Nov 2025 Insolvency

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

14 Oct 2024 Insolvency

Liquidation Voluntary Appointment Of Liquidator

14 Oct 2024 Insolvency

Liquidation Voluntary Declaration Of Solvency

14 Oct 2024 Resolution

Resolutions

14 Oct 2024 Address

Change Registered Office Address Company With Date Old Address New Address

Recent Activity

Latest Activity

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

2 months ago on 27 Nov 2025

Liquidation Voluntary Appointment Of Liquidator

1 years ago on 14 Oct 2024

Liquidation Voluntary Declaration Of Solvency

1 years ago on 14 Oct 2024

Resolutions

1 years ago on 14 Oct 2024

Change Registered Office Address Company With Date Old Address New Address

1 years ago on 14 Oct 2024