Afj Solutions Ltd

General information

Name:

Afj Solutions Limited

Office Address:

Ags, Unit 1 Castle Court 2 Castle Gate Way DY1 4RH Dudley

Number: 06467505

Incorporation date: 2008-01-08

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

Located at Ags, Unit 1 Castle Court 2, Dudley DY1 4RH Afj Solutions Ltd is a Private Limited Company registered under the 06467505 Companies House Reg No. It has been set up 16 years ago. The company has a history in name change. Up till now this company had three different names. Before 2018 this company was prospering as Oomri and before that its company name was Iprocon. The enterprise's Standard Industrial Classification Code is 62020 which means Information technology consultancy activities. The business most recent financial reports were submitted for the period up to 2022/10/31 and the most recent annual confirmation statement was released on 2023/08/03.

In order to be able to match the demands of the clients, the following company is constantly taken care of by a body of four directors who are, to mention just a few, Mark J., Richard J. and Neil F.. Their successful cooperation has been of great use to the company since November 20, 2019. To help the directors in their tasks, the company has been utilizing the skills of Mark J. as a secretary since the appointment on November 1, 2022.

  • Previous company's names
  • Afj Solutions Ltd 2018-08-07
  • Oomri Ltd 2012-05-10
  • Iprocon Limited 2009-11-24
  • Iprocon Human Capital Management Limited 2008-01-08

Financial data based on annual reports

Company staff

Mark J.

Role: Secretary

Appointed: 01 November 2022

Latest update: 12 March 2024

Mark J.

Role: Director

Appointed: 20 November 2019

Latest update: 12 March 2024

Richard J.

Role: Director

Appointed: 20 November 2019

Latest update: 12 March 2024

Neil F.

Role: Director

Appointed: 20 November 2019

Latest update: 12 March 2024

Charlie F.

Role: Director

Appointed: 20 November 2019

Latest update: 12 March 2024

People with significant control

Mark J. is the individual who has control over this firm, has substantial control or influence over the company.

Mark J.
Notified on 16 August 2020
Nature of control:
substantial control or influence
Steven W.
Notified on 25 May 2018
Ceased on 16 August 2020
Nature of control:
over 3/4 of shares
Lucy R.
Notified on 6 April 2016
Ceased on 25 May 2018
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 17 August 2024
Confirmation statement last made up date 03 August 2023
Annual Accounts 28 October 2014
Start Date For Period Covered By Report 01 February 2013
End Date For Period Covered By Report 31 January 2014
Date Approval Accounts 28 October 2014
Annual Accounts
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Annual Accounts
Start Date For Period Covered By Report 01 February 2015
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts 28 August 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 28 August 2013
Annual Accounts 26 October 2016
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 26 October 2016
Annual Accounts
End Date For Period Covered By Report 31 January 2017
Annual Accounts 30 October 2015
Date Approval Accounts 30 October 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
On 2023/06/23 secretary's details were changed (CH03)
filed on: 14th, November 2023
officers
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

5 De Walden Court 85 New Cavendish Street Westminster

Post code:

W1W 6XD

City / Town:

London

HQ address,
2014

Address:

5 De Walden Court 85 New Cavendish Street

Post code:

W1W 6XD

City / Town:

London

HQ address,
2015

Address:

5 De Walden Court 85 New Cavendish Street

Post code:

W1W 6XD

City / Town:

London

HQ address,
2016

Address:

35 Jackson Court

Post code:

HP15 7TZ

City / Town:

Hazlemere

Accountant/Auditor,
2014

Name:

Pcb Financial Ltd

Address:

35 Jackson Court Rose Avenue Hazlemere

Post code:

HP15 7TZ

City / Town:

High Wycombe

Accountant/Auditor,
2016

Name:

Lsr Management Limited

Address:

35 Jackson Court

Post code:

HP15 7TZ

City / Town:

Hazlemere

Accountant/Auditor,
2015

Name:

Pcb Financial Ltd

Address:

35 Jackson Court Rose Avenue Hazlemere

Post code:

HP15 7TZ

City / Town:

High Wycombe

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
  • 62012 : Business and domestic software development
16
Company Age

Closest Companies - by postcode