LOCUMLINX LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameLOCUMLINX LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 04660295
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for LOCUMLINX LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for LOCUMLINX LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToFeb 10, 2026
    Next Confirmation Statement DueFeb 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 10, 2025
    OverdueYes

    What are the latest filings for LOCUMLINX LIMITED?

    Filings
    DateDescriptionDocumentType

    Statement of affairs

    10 pagesLIQ02

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Dec 09, 2025

    LRESEX

    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 pagesAD01

    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 pagesAD01

    Change of details for D.R.C. Holding Company Ltd as a person with significant control on Aug 20, 2025

    2 pagesPSC05

    Confirmation statement made on Feb 10, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2024

    22 pagesAA

    Registration of charge 046602950005, created on Jun 26, 2024

    14 pagesMR01

    Confirmation statement made on Feb 10, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2023

    22 pagesAA

    Confirmation statement made on Feb 10, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2022

    22 pagesAA

    Confirmation statement made on Feb 10, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2021

    22 pagesAA

    Confirmation statement made on Feb 10, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Luke Alexander Williams as a director on Dec 31, 2020

    1 pagesTM01

    Full accounts made up to Mar 31, 2020

    21 pagesAA

    Director's details changed for Jason Alexander Robert Norman Stewart on Apr 01, 2020

    2 pagesCH01

    Confirmation statement made on Feb 10, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2019

    21 pagesAA

    Confirmation statement made on Feb 10, 2019 with updates

    4 pagesCS01

    Full accounts made up to Mar 31, 2018

    20 pagesAA

    Confirmation statement made on Feb 10, 2018 with updates

    4 pagesCS01

    Notification of D.R.C. Holding Company Ltd as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Who are the officers of LOCUMLINX LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DOLAN, Graham John Anthony
    Fry's Walk
    BA4 5WT Shepton Mallet
    3
    Somerset
    United Kingdom
    Secretary
    Fry's Walk
    BA4 5WT Shepton Mallet
    3
    Somerset
    United Kingdom
    153780680001
    JALAN, Deepak
    94a Wycliffe Road
    NN1 5JF Northampton
    Suite 501 Unit 2
    England
    Director
    94a Wycliffe Road
    NN1 5JF Northampton
    Suite 501 Unit 2
    England
    United KingdomBritish122086790003
    STEWART, Jason Alexander Robert Norman
    Davy Avenue
    Knowlhill
    MK5 8HJ Milton Keynes
    Partis House
    United Kingdom
    Director
    Davy Avenue
    Knowlhill
    MK5 8HJ Milton Keynes
    Partis House
    United Kingdom
    EnglandBritish163215100002
    CARD, Darren Raymond
    2 Weldon Rise
    Loughton
    MK5 8BW Milton Keynes
    Buckinghamshire
    Secretary
    2 Weldon Rise
    Loughton
    MK5 8BW Milton Keynes
    Buckinghamshire
    British112341870001
    DHANJI, Bansi
    192 Oldbrook Boulevard
    Oldbrook
    MK6 2HG Milton Keynes
    Buckinghamshire
    Secretary
    192 Oldbrook Boulevard
    Oldbrook
    MK6 2HG Milton Keynes
    Buckinghamshire
    British78288080002
    HCS SECRETARIAL LIMITED
    Upper Belgrave Road
    Clifton
    BS8 2XN Bristol
    44
    Uk
    Nominee Secretary
    Upper Belgrave Road
    Clifton
    BS8 2XN Bristol
    44
    Uk
    900020330001
    CAAN, James
    MK5 8HJ Milton Keynes
    Partis House Davy Avenue
    Buckinghamshire
    United Kingdom
    Director
    MK5 8HJ Milton Keynes
    Partis House Davy Avenue
    Buckinghamshire
    United Kingdom
    United KingdomBritish40761730004
    DE CHOISY, Simon John
    Kettering Road
    NN14 1DH Kettering
    12
    Northamptonshire
    Director
    Kettering Road
    NN14 1DH Kettering
    12
    Northamptonshire
    United KingdomBritish124411970001
    DHANJI, Mohamed
    192 Old Brook Boulevard
    Old Brook
    MK6 2HG Milton Keynes
    Buckinghamshire
    Director
    192 Old Brook Boulevard
    Old Brook
    MK6 2HG Milton Keynes
    Buckinghamshire
    British65175790002
    DHANJI, Riaz
    66 Vernier Crescent
    Medbourne
    MK5 6FE Milton Keynes
    Director
    66 Vernier Crescent
    Medbourne
    MK5 6FE Milton Keynes
    United KingdomBritish98551010002
    HERRON, Adam
    Gurney Court Road
    AL1 4RJ St Albans
    80
    Hertfordshire
    United Kingdom
    Director
    Gurney Court Road
    AL1 4RJ St Albans
    80
    Hertfordshire
    United Kingdom
    United KingdomBritish131542300001
    HUSSEIN, Iftab
    Winfold Lane
    Tattenhao
    MK4 3BQ Milton Keynes
    2
    Buckinghamshire
    United Kingdom
    Director
    Winfold Lane
    Tattenhao
    MK4 3BQ Milton Keynes
    2
    Buckinghamshire
    United Kingdom
    United KingdomBritish153610280001
    LADAK, Imraan
    Chase Avenue
    Walton Park
    MK7 7HQ Milton Keynes
    8
    Buckinghamshire
    Director
    Chase Avenue
    Walton Park
    MK7 7HQ Milton Keynes
    8
    Buckinghamshire
    EnglandBritish99649170001
    LADAK, Jafferali
    Casterton Close
    Heelands
    MK13 7QP Miltion Keynes
    1
    Buckinghamshire
    United Kingdom
    Director
    Casterton Close
    Heelands
    MK13 7QP Miltion Keynes
    1
    Buckinghamshire
    United Kingdom
    United KingdomBritish153610300001
    PICKERSGILL, Dominic James
    Grosvenor Street
    W1K 3HZ London
    60
    United Kingdom
    Director
    Grosvenor Street
    W1K 3HZ London
    60
    United Kingdom
    United KingdomBritish60834690002
    RAINEY, Adrian George
    Davy Avenue
    Knowlhill
    MK5 8HJ Milton Keynes
    Partis House
    Director
    Davy Avenue
    Knowlhill
    MK5 8HJ Milton Keynes
    Partis House
    EnglandBritish147438070001
    RAMUS, Tristan Nicholas
    Davy Avenue
    Knowlhill
    MK5 8HJ Milton Keynes
    Partis House
    Director
    Davy Avenue
    Knowlhill
    MK5 8HJ Milton Keynes
    Partis House
    United KingdomBritish86962150002
    STERLING, Michael David
    Dudley Road
    SW19 8PN London
    5
    United Kingdom
    Director
    Dudley Road
    SW19 8PN London
    5
    United Kingdom
    United KingdomBritish49670410012
    WILLIAMS, Luke Alexander
    MK5 8HJ Milton Keynes
    Partis House Davy Avenue
    Buckinghamshire
    United Kingdom
    Director
    MK5 8HJ Milton Keynes
    Partis House Davy Avenue
    Buckinghamshire
    United Kingdom
    United KingdomBritish163198920001
    WRIGHT, Jonathan
    Davy Avenue
    Knowlhill
    MK5 8HJ Milton Keynes
    Partis House
    United Kingdom
    Director
    Davy Avenue
    Knowlhill
    MK5 8HJ Milton Keynes
    Partis House
    United Kingdom
    United KingdomBritish102719670001
    HANOVER DIRECTORS LIMITED
    44 Upper Belgrave Road
    BS8 2XN Bristol
    Nominee Director
    44 Upper Belgrave Road
    BS8 2XN Bristol
    900019670001

    Who are the persons with significant control of LOCUMLINX LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Davy Avenue
    Knowlhill
    MK5 8PL Milton Keynes
    18
    Buckinghamshire
    United Kingdom
    Apr 06, 2016
    Davy Avenue
    Knowlhill
    MK5 8PL Milton Keynes
    18
    Buckinghamshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number6550485
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does LOCUMLINX LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 09, 2025Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Constantinos Pedhiou
    1 Kings Avenue
    Winchmore Hill
    N21 3NA London
    practitioner
    1 Kings Avenue
    Winchmore Hill
    N21 3NA London
    Jason Ainge
    Suite 501 Unit 2 94a Wycliffe Road
    NN1 5JF Northampton
    practitioner
    Suite 501 Unit 2 94a Wycliffe Road
    NN1 5JF Northampton

    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