Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PINK AFFINITY LIMITED
Company Information for

PINK AFFINITY LIMITED

THE CLOCK HOUSE, STATION APPROACH, MARLOW, BUCKINGHAMSHIRE, SL7 1NT,
Company Registration Number
04430398
Private Limited Company
Active

Company Overview

About Pink Affinity Ltd
PINK AFFINITY LIMITED was founded on 2002-05-02 and has its registered office in Marlow. The organisation's status is listed as "Active". Pink Affinity Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PINK AFFINITY LIMITED
 
Legal Registered Office
THE CLOCK HOUSE
STATION APPROACH
MARLOW
BUCKINGHAMSHIRE
SL7 1NT
Other companies in SL7
 
Previous Names
PINK ACCOUNTING RESOURCES LIMITED21/04/2020
Filing Information
Company Number 04430398
Company ID Number 04430398
Date formed 2002-05-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2022
Account next due 30/04/2024
Latest return 10/11/2015
Return next due 08/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB787478849  
Last Datalog update: 2023-08-06 08:32:25
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PINK AFFINITY LIMITED

Current Directors
Officer Role Date Appointed
SUSAN MCAULEY
Company Secretary 2002-05-02
PETER JAMES EVANS
Director 2006-06-01
STEPHEN THOMAS MCAULEY
Director 2005-09-23
SUSAN MCAULEY
Director 2002-05-02
Previous Officers
Officer Role Date Appointed Date Resigned
KEVIN EDWARD LAXTON
Director 2015-11-01 2017-10-31
GARETH TOMOS BRISBANE
Director 2010-02-01 2017-03-31
PAUL NICHOLAS BOSIER
Director 2006-06-01 2007-05-31
STEPHEN LEE LANGTON
Director 2002-05-02 2005-09-23
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2002-05-02 2002-05-02
COMPANY DIRECTORS LIMITED
Nominated Director 2002-05-02 2002-05-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN THOMAS MCAULEY INNOVATIVE PLASTIC SOLUTIONS LIMITED Director 2018-01-18 CURRENT 2018-01-17 Active
STEPHEN THOMAS MCAULEY THE BEAUTY ADVICE CLINIC LTD Director 2017-08-31 CURRENT 2015-02-11 Active
STEPHEN THOMAS MCAULEY HYDRACHILL LIMITED Director 2011-11-18 CURRENT 2008-01-17 Active
STEPHEN THOMAS MCAULEY CROWLEY CARBON UK LIMITED Director 2009-10-16 CURRENT 2009-10-16 Liquidation
STEPHEN THOMAS MCAULEY SMART ENERGY SOLUTIONS LIMITED Director 2009-07-27 CURRENT 2009-07-27 Active - Proposal to Strike off
STEPHEN THOMAS MCAULEY ORS OXFORD LIMITED Director 2005-03-14 CURRENT 2004-03-30 Dissolved 2016-03-04
STEPHEN THOMAS MCAULEY DIGIPRINTS UK LIMITED Director 2004-08-23 CURRENT 2004-08-23 Active
SUSAN MCAULEY SMART ENERGY SOLUTIONS LIMITED Director 2009-07-27 CURRENT 2009-07-27 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-11CONFIRMATION STATEMENT MADE ON 11/07/23, WITH UPDATES
2023-04-2731/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-06CONFIRMATION STATEMENT MADE ON 06/03/23, WITH UPDATES
2022-06-01AP01DIRECTOR APPOINTED MR TIMOTHY RICHARD JAMES
2022-06-01TM02Termination of appointment of Susan Mcauley on 2022-05-31
2022-06-01TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN MCAULEY
2022-04-07AA01Current accounting period extended from 31/05/22 TO 31/07/22
2022-03-22CS01CONFIRMATION STATEMENT MADE ON 12/03/22, WITH UPDATES
2022-02-1531/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-15AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-27CS01CONFIRMATION STATEMENT MADE ON 12/03/21, WITH UPDATES
2021-04-09CH01Director's details changed for Mr Mukund Amin on 2020-03-13
2021-02-18AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-02AAMDAmended account full exemption
2020-04-21RES15CHANGE OF COMPANY NAME 21/04/20
2020-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/20 FROM The Clock House the Clock House, Station Approach, Marlow Buckinghamshire SL7 1NT United Kingdom
2020-04-20CH01Director's details changed for Susan Mcauley on 2020-04-20
2020-03-12CS01CONFIRMATION STATEMENT MADE ON 12/03/20, WITH UPDATES
2020-03-12PSC07CESSATION OF SUSAN MCAULEY AS A PERSON OF SIGNIFICANT CONTROL
2020-03-12PSC02Notification of Affinity Accountants Limited as a person with significant control on 2020-03-01
2020-03-06AP01DIRECTOR APPOINTED MR DHARMESHKUMAR AMIN
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 09/11/19, WITH UPDATES
2019-10-31TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN THOMAS MCAULEY
2019-10-31PSC07CESSATION OF STEPHEN THOMAS MCAULEY AS A PERSON OF SIGNIFICANT CONTROL
2019-06-04AD01REGISTERED OFFICE CHANGED ON 04/06/19 FROM The Clock House, Station Approach, Marlow Buckinghamshire SL7 1NT
2019-06-03CH03SECRETARY'S DETAILS CHNAGED FOR SUSAN MCAULEY on 2019-06-03
2019-06-03CH01Director's details changed for Susan Mcauley on 2019-06-03
2019-06-03PSC04Change of details for Mrs Susan Mcauley as a person with significant control on 2019-06-03
2018-11-22CS01CONFIRMATION STATEMENT MADE ON 09/11/18, WITH NO UPDATES
2018-10-04AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-11RES01ADOPT ARTICLES 01/06/2015
2018-05-11RES01ADOPT ARTICLES 01/06/2015
2018-02-12AA31/05/17 TOTAL EXEMPTION FULL
2018-02-12AA31/05/17 TOTAL EXEMPTION FULL
2017-11-09CS01CONFIRMATION STATEMENT MADE ON 09/11/17, WITH UPDATES
2017-11-09TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN EDWARD LAXTON
2017-08-24CS01CONFIRMATION STATEMENT MADE ON 24/08/17, WITH NO UPDATES
2017-04-03TM01APPOINTMENT TERMINATED, DIRECTOR GARETH TOMOS BRISBANE
2017-01-17AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-24SH0131/03/16 STATEMENT OF CAPITAL GBP 112
2016-08-24LATEST SOC24/08/16 STATEMENT OF CAPITAL;GBP 112
2016-08-24CS01CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES
2016-01-27AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-10LATEST SOC10/11/15 STATEMENT OF CAPITAL;GBP 102
2015-11-10AR0110/11/15 ANNUAL RETURN FULL LIST
2015-11-10AP01DIRECTOR APPOINTED MR KEVIN EDWARD LAXTON
2015-05-15LATEST SOC15/05/15 STATEMENT OF CAPITAL;GBP 102
2015-05-15AR0102/05/15 ANNUAL RETURN FULL LIST
2015-02-25AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-29LATEST SOC29/05/14 STATEMENT OF CAPITAL;GBP 102
2014-05-29AR0102/05/14 ANNUAL RETURN FULL LIST
2014-02-19AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-04AR0102/05/13 FULL LIST
2013-01-31AA31/05/12 TOTAL EXEMPTION SMALL
2012-06-14AR0102/05/12 FULL LIST
2012-02-15AA31/05/11 TOTAL EXEMPTION SMALL
2011-06-14AR0102/05/11 FULL LIST
2011-02-17AA31/05/10 TOTAL EXEMPTION SMALL
2010-06-15AR0102/05/10 FULL LIST
2010-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MCAULEY / 01/10/2009
2010-06-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-02-25AP01DIRECTOR APPOINTED GARETH TOMOS BRISBANE
2010-02-22AA31/05/09 TOTAL EXEMPTION SMALL
2009-05-06363aRETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS
2009-05-06288cDIRECTOR'S CHANGE OF PARTICULARS / PETER EVANS / 01/05/2009
2009-03-23AA31/05/08 TOTAL EXEMPTION SMALL
2008-06-23363aRETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS
2008-03-31AA31/05/07 TOTAL EXEMPTION SMALL
2007-06-07363aRETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS
2007-06-06288bDIRECTOR RESIGNED
2007-04-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-07-12288aNEW DIRECTOR APPOINTED
2006-07-12288aNEW DIRECTOR APPOINTED
2006-07-07287REGISTERED OFFICE CHANGED ON 07/07/06 FROM: THE CLOCK HOUSE, STATION APPROACH, MARLOW BUCKINGHAMSHIRE SL7 1NT
2006-05-16363aRETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS
2006-05-16287REGISTERED OFFICE CHANGED ON 16/05/06 FROM: MARLOW BUS CENTRE WILLOW BANK HOUSE 84 STATION ROAD MARLOW BUCKINGHAMSHIRE SL7 1NX
2006-02-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-11-09363aRETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS
2005-11-08288aNEW DIRECTOR APPOINTED
2005-11-07363sRETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS; AMEND
2005-10-19RES04£ NC 1000/1100 01/10/0
2005-10-19123NC INC ALREADY ADJUSTED 01/10/03
2005-10-19288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-10-1988(2)RAD 01/10/03--------- £ SI 2@1
2005-09-30288bDIRECTOR RESIGNED
2005-03-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-08-11363sRETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS
2004-05-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2003-10-28363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-10-28363sRETURN MADE UP TO 02/05/03; FULL LIST OF MEMBERS
2002-06-22395PARTICULARS OF MORTGAGE/CHARGE
2002-06-12288bDIRECTOR RESIGNED
2002-06-12288aNEW DIRECTOR APPOINTED
2002-06-12288aNEW SECRETARY APPOINTED
2002-06-12288bSECRETARY RESIGNED
2002-06-12288aNEW DIRECTOR APPOINTED
2002-05-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities

69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69202 - Bookkeeping activities

69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69203 - Tax consultancy


Licences & Regulatory approval
We could not find any licences issued to PINK AFFINITY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PINK AFFINITY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE DEED 2002-06-20 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
Creditors
Creditors Due Within One Year 2012-06-01 £ 131,651

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2018-05-31
Annual Accounts
2018-05-31
Annual Accounts
2018-05-31
Annual Accounts
2018-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PINK AFFINITY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-06-01 £ 102
Called Up Share Capital 2012-05-31 £ 102
Called Up Share Capital 2011-05-31 £ 102
Cash Bank In Hand 2012-06-01 £ 36,691
Cash Bank In Hand 2012-05-31 £ 92,721
Cash Bank In Hand 2011-05-31 £ 5,662
Current Assets 2012-06-01 £ 289,022
Current Assets 2012-05-31 £ 298,948
Current Assets 2011-05-31 £ 202,419
Debtors 2012-06-01 £ 252,331
Debtors 2012-05-31 £ 206,227
Debtors 2011-05-31 £ 196,757
Fixed Assets 2012-06-01 £ 22,151
Fixed Assets 2012-05-31 £ 15,089
Fixed Assets 2011-05-31 £ 16,579
Shareholder Funds 2012-06-01 £ 157,015
Shareholder Funds 2012-05-31 £ 134,237
Shareholder Funds 2011-05-31 £ 60,656
Tangible Fixed Assets 2012-06-01 £ 22,151
Tangible Fixed Assets 2012-05-31 £ 15,089
Tangible Fixed Assets 2011-05-31 £ 16,579

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PINK AFFINITY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PINK AFFINITY LIMITED
Trademarks
We have not found any records of PINK AFFINITY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PINK AFFINITY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as PINK AFFINITY LIMITED are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where PINK AFFINITY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PINK AFFINITY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PINK AFFINITY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.