LOCUMLINX LIMITED
Overview
| Company Name | LOCUMLINX LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 04660295 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of LOCUMLINX LIMITED?
- Temporary employment agency activities (78200) / Administrative and support service activities
Where is LOCUMLINX LIMITED located?
| Registered Office Address | Suite 501 Unit 2 94a Wycliffe Road NN1 5JF Northampton England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for LOCUMLINX LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2025 |
| Next Accounts Due On | Dec 31, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for LOCUMLINX LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Feb 10, 2026 |
| Next Confirmation Statement Due | Feb 24, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 10, 2025 |
| Overdue | Yes |
What are the latest filings for LOCUMLINX LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Statement of affairs | 10 pages | LIQ02 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from 18 Davy Avenue Knowlhill Milton Keynes Buckinghamshire MK5 8PL United Kingdom to Suite 501 Unit 2 94a Wycliffe Road Northampton NN1 5JF on Nov 20, 2025 | 1 pages | AD01 | ||||||||||
Registered office address changed from Partis House Davy Avenue Milton Keynes Buckinghamshire MK5 8HJ United Kingdom to 18 Davy Avenue Knowlhill Milton Keynes Buckinghamshire MK5 8PL on Aug 20, 2025 | 1 pages | AD01 | ||||||||||
Change of details for D.R.C. Holding Company Ltd as a person with significant control on Aug 20, 2025 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Feb 10, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2024 | 22 pages | AA | ||||||||||
Registration of charge 046602950005, created on Jun 26, 2024 | 14 pages | MR01 | ||||||||||
Confirmation statement made on Feb 10, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2023 | 22 pages | AA | ||||||||||
Confirmation statement made on Feb 10, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2022 | 22 pages | AA | ||||||||||
Confirmation statement made on Feb 10, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2021 | 22 pages | AA | ||||||||||
Confirmation statement made on Feb 10, 2021 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Luke Alexander Williams as a director on Dec 31, 2020 | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2020 | 21 pages | AA | ||||||||||
Director's details changed for Jason Alexander Robert Norman Stewart on Apr 01, 2020 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Feb 10, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2019 | 21 pages | AA | ||||||||||
Confirmation statement made on Feb 10, 2019 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2018 | 20 pages | AA | ||||||||||
Confirmation statement made on Feb 10, 2018 with updates | 4 pages | CS01 | ||||||||||
Notification of D.R.C. Holding Company Ltd as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||
Who are the officers of LOCUMLINX LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DOLAN, Graham John Anthony | Secretary | Fry's Walk BA4 5WT Shepton Mallet 3 Somerset United Kingdom | 153780680001 | |||||||
| JALAN, Deepak | Director | 94a Wycliffe Road NN1 5JF Northampton Suite 501 Unit 2 England | United Kingdom | British | 122086790003 | |||||
| STEWART, Jason Alexander Robert Norman | Director | Davy Avenue Knowlhill MK5 8HJ Milton Keynes Partis House United Kingdom | England | British | 163215100002 | |||||
| CARD, Darren Raymond | Secretary | 2 Weldon Rise Loughton MK5 8BW Milton Keynes Buckinghamshire | British | 112341870001 | ||||||
| DHANJI, Bansi | Secretary | 192 Oldbrook Boulevard Oldbrook MK6 2HG Milton Keynes Buckinghamshire | British | 78288080002 | ||||||
| HCS SECRETARIAL LIMITED | Nominee Secretary | Upper Belgrave Road Clifton BS8 2XN Bristol 44 Uk | 900020330001 | |||||||
| CAAN, James | Director | MK5 8HJ Milton Keynes Partis House Davy Avenue Buckinghamshire United Kingdom | United Kingdom | British | 40761730004 | |||||
| DE CHOISY, Simon John | Director | Kettering Road NN14 1DH Kettering 12 Northamptonshire | United Kingdom | British | 124411970001 | |||||
| DHANJI, Mohamed | Director | 192 Old Brook Boulevard Old Brook MK6 2HG Milton Keynes Buckinghamshire | British | 65175790002 | ||||||
| DHANJI, Riaz | Director | 66 Vernier Crescent Medbourne MK5 6FE Milton Keynes | United Kingdom | British | 98551010002 | |||||
| HERRON, Adam | Director | Gurney Court Road AL1 4RJ St Albans 80 Hertfordshire United Kingdom | United Kingdom | British | 131542300001 | |||||
| HUSSEIN, Iftab | Director | Winfold Lane Tattenhao MK4 3BQ Milton Keynes 2 Buckinghamshire United Kingdom | United Kingdom | British | 153610280001 | |||||
| LADAK, Imraan | Director | Chase Avenue Walton Park MK7 7HQ Milton Keynes 8 Buckinghamshire | England | British | 99649170001 | |||||
| LADAK, Jafferali | Director | Casterton Close Heelands MK13 7QP Miltion Keynes 1 Buckinghamshire United Kingdom | United Kingdom | British | 153610300001 | |||||
| PICKERSGILL, Dominic James | Director | Grosvenor Street W1K 3HZ London 60 United Kingdom | United Kingdom | British | 60834690002 | |||||
| RAINEY, Adrian George | Director | Davy Avenue Knowlhill MK5 8HJ Milton Keynes Partis House | England | British | 147438070001 | |||||
| RAMUS, Tristan Nicholas | Director | Davy Avenue Knowlhill MK5 8HJ Milton Keynes Partis House | United Kingdom | British | 86962150002 | |||||
| STERLING, Michael David | Director | Dudley Road SW19 8PN London 5 United Kingdom | United Kingdom | British | 49670410012 | |||||
| WILLIAMS, Luke Alexander | Director | MK5 8HJ Milton Keynes Partis House Davy Avenue Buckinghamshire United Kingdom | United Kingdom | British | 163198920001 | |||||
| WRIGHT, Jonathan | Director | Davy Avenue Knowlhill MK5 8HJ Milton Keynes Partis House United Kingdom | United Kingdom | British | 102719670001 | |||||
| HANOVER DIRECTORS LIMITED | Nominee Director | 44 Upper Belgrave Road BS8 2XN Bristol | 900019670001 |
Who are the persons with significant control of LOCUMLINX LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| D.R.C. Holding Company Ltd | Apr 06, 2016 | Davy Avenue Knowlhill MK5 8PL Milton Keynes 18 Buckinghamshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does LOCUMLINX LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary liquidation |
|
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