LINK UP MITAKA LIMITED
Overview
Company Name | LINK UP MITAKA LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01789968 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of LINK UP MITAKA LIMITED?
- Translation and interpretation activities (74300) / Professional, scientific and technical activities
Where is LINK UP MITAKA LIMITED located?
Registered Office Address | Brainworks, Unit 4 Royds Close LS12 6LL Leeds England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of LINK UP MITAKA LIMITED?
Company Name | From | Until |
---|---|---|
LINK-UP (LANGUAGES) LIMITED | Sep 30, 1987 | Sep 30, 1987 |
LINK-UP SERVICES (LANGUAGES) LIMITED | Mar 15, 1984 | Mar 15, 1984 |
DIMEWAY LIMITED | Feb 08, 1984 | Feb 08, 1984 |
What are the latest accounts for LINK UP MITAKA LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for LINK UP MITAKA LIMITED?
Last Confirmation Statement Made Up To | Jul 14, 2026 |
---|---|
Next Confirmation Statement Due | Jul 28, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 14, 2025 |
Overdue | No |
What are the latest filings for LINK UP MITAKA LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jul 14, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2023 | 34 pages | AA | ||||||||||||||
Confirmation statement made on Jul 16, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Andrew Graham Lightowler as a director on Mar 01, 2024 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Mark Oliver Rice as a director on Jan 01, 2024 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Mark Andrew Daley as a director on Dec 28, 2023 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Mark Daley as a secretary on Dec 28, 2023 | 1 pages | TM02 | ||||||||||||||
Full accounts made up to Dec 31, 2022 | 36 pages | AA | ||||||||||||||
Confirmation statement made on Jul 16, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2021 | 34 pages | AA | ||||||||||||||
Confirmation statement made on Jul 16, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||||||
Full accounts made up to Dec 31, 2020 | 36 pages | AA | ||||||||||||||
Memorandum and Articles of Association | 27 pages | MA | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Registered office address changed from Link-Up House Wortley Ring Road Lower Wortley Leeds LS12 6AB to Brainworks, Unit 4 Royds Close Leeds LS12 6LL on Aug 17, 2021 | 1 pages | AD01 | ||||||||||||||
Registration of charge 017899680015, created on Aug 04, 2021 | 26 pages | MR01 | ||||||||||||||
Termination of appointment of Michele Gould as a director on Aug 04, 2021 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Laurence Jeremy Gould as a director on Aug 04, 2021 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Luis Alberto Sangiovanni as a director on Aug 04, 2021 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Leanne Gregg as a director on Aug 04, 2021 | 1 pages | TM01 | ||||||||||||||
Satisfaction of charge 017899680014 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 017899680013 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 12 in full | 2 pages | MR04 | ||||||||||||||
Who are the officers of LINK UP MITAKA LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GOULD, Joshua | Director | Royds Close LS12 6LL Leeds Brainworks, Unit 4 England | United States | British | Chief Executive Officer | 284087490001 | ||||
RICE, Mark Oliver | Director | Royds Close LS12 6LL Leeds Brainworks, Unit 4 England | England | British | Managing Director | 269393870001 | ||||
ARKAN, Ali Nihat | Secretary | Wortley Ring Road Lower Wortley LS12 6AB Leeds Link-Up House | 258206580001 | |||||||
BALL, Christopher | Secretary | Overdale Tofts Lane Follifoot HG3 1DY Harrogate North Yorkshire | British | Accountant | 78363650002 | |||||
BUTLER, Nicholas Sowden | Secretary | Cedar Croft Great Ouseburn YO26 9RG York North Yorkshire | British | Solicitor | 24135120001 | |||||
CHEESEBROUGH, Diane | Secretary | Wortley Ring Road Lower Wortley LS12 6AB Leeds Link-Up House | 201122190002 | |||||||
CHEESEBROUGH, Diane | Secretary | Wortley Ring Road Lower Wortley LS12 6AB Leeds Link-Up House | 162700400001 | |||||||
DALEY, Mark | Secretary | Royds Close LS12 6LL Leeds Brainworks, Unit 4 England | 267196510001 | |||||||
GOULD, Joshua | Secretary | Mansart 18 Broad Lane Hale WA15 0DF Altrincham Cheshire | British | Director | 100640630001 | |||||
GRIFFITHS, Hazel Jayne | Secretary | Wortley Ring Road Lower Wortley LS12 6AB Leeds Link-Up House | 261593960001 | |||||||
MILLS, Marcus Lee | Secretary | Wortley Ring Road Lower Wortley LS12 6AB Leeds Link-Up House | 242469170001 | |||||||
MYERS, Daniel Richard | Secretary | Belvedere Road LS17 8BT Leeds 4 West Yorkshire United Kingdom | British | Director | 139644550001 | |||||
NICHOL, Alistair John | Secretary | 10 Beechfield Sandal WF2 6AW Wakefield West Yorkshire | British | Chartered Accountant | 79018920001 | |||||
OLIVER, Jon William | Secretary | Holmwood Avenue LS6 4NJ Leeds 38 West Yorkshire | British | Accountant | 135069090001 | |||||
TOYNTON, Matthew Leigh | Secretary | Wortley Ring Road Lower Wortley LS12 6AB Leeds Link-Up House | 198884290001 | |||||||
TYSON, Melanie Jacqueline | Secretary | 34 Silkstone Way Crossgates LS15 8TN Leeds West Yorkshire | British | Financial Controller | 126761180001 | |||||
WILLIAMSON, Dianne Adrienne | Secretary | 15 Sandmoor Court Harrogate Road Alwoodley LS17 7JY Leeds | British | 61407370001 | ||||||
ARKAN, Ali Nihat | Director | Wortley Ring Road Lower Wortley LS12 6AB Leeds Link-Up House | England | Turkish | Chief Executive | 255624910001 | ||||
BALL, Christopher | Director | Overdale Tofts Lane Follifoot HG3 1DY Harrogate North Yorkshire | United Kingdom | British | Accountant | 78363650002 | ||||
BUTLER, Nicholas Sowden | Director | Cedar Croft Great Ouseburn YO26 9RG York North Yorkshire | England | British | Solicitor | 24135120001 | ||||
BYRNE, Bernadette Judith | Director | Wortley Ring Road Lower Wortley LS12 6AB Leeds Link-Up House | England | British | Group Client Services Director | 186166920001 | ||||
CHEESEBROUGH, Diane | Director | Wortley Ring Road Lower Wortley LS12 6AB Leeds Link-Up House | England | British | Director | 162664640001 | ||||
CLAYTON, Mark | Director | Wortley Ring Road Lower Wortley LS12 6AB Leeds Link-Up House | England | British | Director Of Technology | 205133970001 | ||||
DALEY, Mark Andrew | Director | Wortley Ring Road Lower Wortley LS12 6AB Leeds Link-Up House | England | British | Chief Operating Officer | 242485260001 | ||||
EARNSHAW, Jeremy Waring | Director | Wortley Ring Road Lower Wortley LS12 6AB Leeds Link-Up House | England | British | Chief Finance Officer | 129305300001 | ||||
GLENNON, Andrew Paul | Director | 13 Broadway Tranmore Park Guiseley LS20 8JU Leeds Yorkshire | England | British | Venture Capitalist | 84907350001 | ||||
GOULD, Joshua | Director | Wortley Ring Road Lower Wortley LS12 6AB Leeds Link-Up House | England | British | Director | 100640630001 | ||||
GOULD, Laurence Jeremy | Director | Wortley Ring Road Lower Wortley LS12 6AB Leeds Link-Up House | England | British | Director | 169806840001 | ||||
GOULD, Laurence Jeremy | Director | 19 Sandmoor Lane LS17 7EA Leeds West Yorkshire | British | Director | 59511170001 | |||||
GOULD, Michele | Director | Wortley Ring Road Lower Wortley LS12 6AB Leeds Link-Up House | England | British | Director | 94996670001 | ||||
GOULD, Michele | Director | Mansart 18 Broad Lane Hale WA15 0DF Altrincham Cheshire | England | British | Director | 94996670001 | ||||
GREGG, Leanne | Director | Wortley Ring Road Lower Wortley LS12 6AB Leeds Link-Up House | England | British | Chief People Officer | 264026080002 | ||||
GRIFFITHS, Hazel Jayne | Director | Wortley Ring Road Lower Wortley LS12 6AB Leeds Link-Up House | England | British | Global Chief Financial Officer | 242909740001 | ||||
HARRIS, Ian Mark | Director | 3 Littleway Moortown LS17 6JN Leeds West Yorkshire | United Kingdom | British | Director | 49213160004 | ||||
LANE, Peter William | Director | 12 Osborne Avenue Horbury WF4 5QR Wakefield West Yorkshire | British | Venture Capitalist | 52031930001 |
Who are the persons with significant control of LINK UP MITAKA LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mr Laurence Jeremy Gould | Jul 16, 2016 | Wortley Ring Road Lower Wortley LS12 6AB Leeds Link-Up House | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Thebigword Group Limited | Apr 06, 2016 | Wortley Ring Road Lower Wortley LS12 6AB Leeds Link-Up House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0