LINKFRESH SOFTWARE GROUP LIMITED

LINKFRESH SOFTWARE GROUP LIMITED

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

    Company NameLINKFRESH SOFTWARE GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06908104
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of LINKFRESH SOFTWARE GROUP LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is LINKFRESH SOFTWARE GROUP LIMITED located?

    Registered Office Address
    Lincoln House
    Wellington Crescent
    WS13 8RZ Fradley Park
    Lichfield
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of LINKFRESH SOFTWARE GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    ANGLIA BUSINESS SOLUTIONS HOLDINGS LIMITEDMay 18, 2009May 18, 2009

    What are the latest accounts for LINKFRESH SOFTWARE GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for LINKFRESH SOFTWARE GROUP LIMITED?

    Last Confirmation Statement Made Up ToOct 02, 2025
    Next Confirmation Statement DueOct 16, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 02, 2024
    OverdueNo

    What are the latest filings for LINKFRESH SOFTWARE GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    18 pagesAA

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    legacy

    62 pagesPARENT_ACC

    Confirmation statement made on Oct 02, 2024 with no updates

    3 pagesCS01

    Registration of charge 069081040015, created on Jan 30, 2024

    91 pagesMR01

    Satisfaction of charge 069081040007 in full

    1 pagesMR04

    Satisfaction of charge 069081040008 in full

    1 pagesMR04

    Satisfaction of charge 069081040013 in full

    1 pagesMR04

    Resolutions

    Resolutions
    7 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company business 18/01/2024
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    44 pagesMA

    Registration of charge 069081040014, created on Jan 30, 2024

    74 pagesMR01

    Confirmation statement made on Oct 02, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    13 pagesAA

    Registration of charge 069081040013, created on Apr 25, 2023

    59 pagesMR01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Oct 02, 2022 with no updates

    3 pagesCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Accounts for a dormant company made up to Dec 31, 2021

    13 pagesAA

    Registered office address changed from Sanderson House Poplar Way Sheffield South Yorkshire S60 5TR United Kingdom to Lincoln House Wellington Crescent Fradley Park Lichfield WS13 8RZ on Jul 25, 2022

    1 pagesAD01

    Termination of appointment of Kevin James Mcadams as a director on Jun 09, 2022

    1 pagesTM01

    Confirmation statement made on Oct 02, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    10 pagesAA

    Change of details for Aptean Limited as a person with significant control on Apr 08, 2021

    2 pagesPSC05

    Registered office address changed from 7 Rushmills Northampton NN4 7YB England to Sanderson House Poplar Way Sheffield South Yorkshire S60 5TR on Apr 09, 2021

    1 pagesAD01

    Who are the officers of LINKFRESH SOFTWARE GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MARRISON, Nicola
    Wellington Crescent
    WS13 8RZ Fradley Park
    Lincoln House
    Lichfield
    United Kingdom
    Director
    Wellington Crescent
    WS13 8RZ Fradley Park
    Lincoln House
    Lichfield
    United Kingdom
    EnglandBritishDirector263483420001
    STEIN, Hellen Maria
    Wellington Crescent
    WS13 8RZ Fradley Park
    Lincoln House
    Lichfield
    United Kingdom
    Director
    Wellington Crescent
    WS13 8RZ Fradley Park
    Lincoln House
    Lichfield
    United Kingdom
    United KingdomBritishCompany Director267152760001
    CHALMERS, Karen Louise, Ms.
    Rushmills
    NN4 7YB Northampton
    7
    England
    Director
    Rushmills
    NN4 7YB Northampton
    7
    England
    United KingdomBritishEmea Human Resources Director265852240001
    CUMMINGS, Sandra Ann
    Rushmills
    NN4 7YB Northampton
    7
    England
    Director
    Rushmills
    NN4 7YB Northampton
    7
    England
    United KingdomBritishCompany Director269384760001
    FISHER, Jacqueline Rosemary
    Royston Road
    Harston
    CB22 7GG Cambridge
    Harston Mill
    Director
    Royston Road
    Harston
    CB22 7GG Cambridge
    Harston Mill
    EnglandBritishCompany Director251901500001
    FROST, Robert James
    Starling Close
    Milton
    CB4 6DR Cambridge
    2
    Cambidgeshire
    Director
    Starling Close
    Milton
    CB4 6DR Cambridge
    2
    Cambidgeshire
    EnglandBritishFinancial Director56914840002
    HURLEY, David Michael
    20 Woodlands Way
    Mildenhall
    IP28 7JF Bury St Edmunds
    Suffolk
    Director
    20 Woodlands Way
    Mildenhall
    IP28 7JF Bury St Edmunds
    Suffolk
    United KingdomBritishComputer Consultant24265190001
    HURLEY, Keith Gordon
    Church Lane
    Cheveley
    CB8 9DJ Newmarket
    Homestead
    Suffolk
    England
    Director
    Church Lane
    Cheveley
    CB8 9DJ Newmarket
    Homestead
    Suffolk
    England
    United KingdomBritishDirector167529180001
    JONES, Richard Paul
    Cambridge Road
    Waterbeach
    CB25 9NJ Cambridge
    8
    England
    Director
    Cambridge Road
    Waterbeach
    CB25 9NJ Cambridge
    8
    England
    EnglandBritishDevelopment Director43349040004
    MCADAMS, Kevin James
    Poplar Way
    S60 5TR Sheffield
    Sanderson House
    South Yorkshire
    United Kingdom
    Director
    Poplar Way
    S60 5TR Sheffield
    Sanderson House
    South Yorkshire
    United Kingdom
    United StatesAmericanDirector277744300001
    MCCARTHY, Guy Jonathan
    Royston Road
    Harston
    CB22 7GG Cambridge
    Harston Mill
    England
    Director
    Royston Road
    Harston
    CB22 7GG Cambridge
    Harston Mill
    England
    EnglandBritishChartered Accountant128742040001
    NIXON, Mark Dominic
    Seamere Road
    Hingham
    NR9 4LW Norwich
    28
    Norfolk
    Director
    Seamere Road
    Hingham
    NR9 4LW Norwich
    28
    Norfolk
    EnglandBritishDirector37369420003
    RILEY, Timothy Sean
    c/o The Giumarra Companies
    E.Olympic Blvd, Suite 408
    90021 Los Angeles
    1601
    California
    Usa
    Director
    c/o The Giumarra Companies
    E.Olympic Blvd, Suite 408
    90021 Los Angeles
    1601
    California
    Usa
    United StatesAmericanExecutive172863440001
    ROSE, Anthony William
    Willian Way
    SG6 2HL Letchworth
    64
    Hertfordshire
    Director
    Willian Way
    SG6 2HL Letchworth
    64
    Hertfordshire
    EnglandBritishSales Director67469740001
    SOMERVILLE, Alan Gibson
    Royston Road
    Harston
    CB22 7GG Cambridge
    Harston Mill
    Director
    Royston Road
    Harston
    CB22 7GG Cambridge
    Harston Mill
    EnglandBritishCompany Director78626170001

    Who are the persons with significant control of LINKFRESH SOFTWARE GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Aptean Limited
    Poplar Way
    S60 5TR Sheffield
    Sanderson House
    South Yorkshire
    United Kingdom
    Oct 10, 2019
    Poplar Way
    S60 5TR Sheffield
    Sanderson House
    South Yorkshire
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House, England & Wales
    Registration Number03399429
    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.
    Linkfresh Software Holdings Limited
    Royston Road
    Harston
    CB22 7GG Cambridge
    Harston Mill
    England
    Apr 06, 2016
    Royston Road
    Harston
    CB22 7GG Cambridge
    Harston Mill
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityThe Companies Act 2006
    Place RegisteredCompanies House England And Wales
    Registration Number8237552
    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.

    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