Company NameAftal Authentication Ltd
DirectorDominic Llewellyn Manning
Company StatusActive
Company Number07352959
CategoryPrivate Limited Company
Incorporation Date23 August 2010(13 years, 8 months ago)
Previous NameThe Autograph Club Ltd

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Dominic Llewellyn Manning
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address87 Warren Road
Dartford
Kent
DA1 1PS
Director NameMr Marc Graham McLennan
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Sweetbriar Drive
Steepleview
Basildon
Essex
SS15 4HA

Location

Registered AddressLodge Park Lodge Lane
Langham
Colchester
Essex
CO4 5NE
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishLangham
WardRural North
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return23 August 2023 (8 months ago)
Next Return Due6 September 2024 (4 months, 2 weeks from now)

Filing History

24 August 2023Confirmation statement made on 23 August 2023 with updates (5 pages)
29 November 2022Accounts for a dormant company made up to 31 August 2022 (10 pages)
31 August 2022Confirmation statement made on 23 August 2022 with updates (5 pages)
30 November 2021Accounts for a dormant company made up to 31 August 2021 (10 pages)
1 September 2021Confirmation statement made on 23 August 2021 with updates (5 pages)
30 November 2020Accounts for a dormant company made up to 31 August 2020 (10 pages)
1 September 2020Confirmation statement made on 23 August 2020 with updates (5 pages)
27 November 2019Total exemption full accounts made up to 31 August 2019 (6 pages)
5 September 2019Confirmation statement made on 23 August 2019 with updates (5 pages)
7 February 2019Total exemption full accounts made up to 31 August 2018 (6 pages)
7 February 2019Termination of appointment of Marc Graham Mclennan as a director on 6 February 2019 (1 page)
7 February 2019Cessation of Marc Graham Mclennan as a person with significant control on 6 February 2019 (1 page)
7 February 2019Notification of Toni Mclennan as a person with significant control on 6 February 2019 (2 pages)
31 August 2018Confirmation statement made on 23 August 2018 with updates (5 pages)
17 January 2018Total exemption full accounts made up to 31 August 2017 (6 pages)
17 January 2018Total exemption full accounts made up to 31 August 2017 (6 pages)
1 September 2017Confirmation statement made on 23 August 2017 with updates (4 pages)
1 September 2017Confirmation statement made on 23 August 2017 with updates (4 pages)
1 February 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
1 February 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
30 August 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
30 August 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
1 February 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
1 February 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
15 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 2
(4 pages)
15 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 2
(4 pages)
3 March 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
3 March 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
11 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 2
(4 pages)
11 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 2
(4 pages)
9 January 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
9 January 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
13 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 2
(4 pages)
13 September 2013Director's details changed for Mr Dominic Llewellyn Manning on 1 January 2013 (2 pages)
13 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 2
(4 pages)
13 September 2013Director's details changed for Mr Dominic Llewellyn Manning on 1 January 2013 (2 pages)
13 September 2013Director's details changed for Mr Dominic Llewellyn Manning on 1 January 2013 (2 pages)
20 December 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
20 December 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
12 September 2012Annual return made up to 23 August 2012 with a full list of shareholders (4 pages)
12 September 2012Annual return made up to 23 August 2012 with a full list of shareholders (4 pages)
15 February 2012Accounts for a dormant company made up to 31 August 2011 (5 pages)
15 February 2012Accounts for a dormant company made up to 31 August 2011 (5 pages)
13 September 2011Annual return made up to 23 August 2011 with a full list of shareholders (4 pages)
13 September 2011Annual return made up to 23 August 2011 with a full list of shareholders (4 pages)
23 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
23 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)