LINKFRESH SOFTWARE GROUP LIMITED
Overview
Company Name | LINKFRESH SOFTWARE GROUP LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 06908104 |
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 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 Address | No |
What were the previous names of LINKFRESH SOFTWARE GROUP LIMITED?
Company Name | From | Until |
---|---|---|
ANGLIA BUSINESS SOLUTIONS HOLDINGS LIMITED | May 18, 2009 | May 18, 2009 |
What are the latest accounts for LINKFRESH SOFTWARE GROUP 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 LINKFRESH SOFTWARE GROUP LIMITED?
Last Confirmation Statement Made Up To | Oct 02, 2025 |
---|---|
Next Confirmation Statement Due | Oct 16, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 02, 2024 |
Overdue | No |
What are the latest filings for LINKFRESH SOFTWARE GROUP LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 18 pages | AA | ||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||
legacy | 62 pages | PARENT_ACC | ||||||||||||||
Confirmation statement made on Oct 02, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Registration of charge 069081040015, created on Jan 30, 2024 | 91 pages | MR01 | ||||||||||||||
Satisfaction of charge 069081040007 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 069081040008 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 069081040013 in full | 1 pages | MR04 | ||||||||||||||
Resolutions Resolutions | 7 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 44 pages | MA | ||||||||||||||
Registration of charge 069081040014, created on Jan 30, 2024 | 74 pages | MR01 | ||||||||||||||
Confirmation statement made on Oct 02, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 13 pages | AA | ||||||||||||||
Registration of charge 069081040013, created on Apr 25, 2023 | 59 pages | MR01 | ||||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||||||
Confirmation statement made on Oct 02, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 13 pages | AA | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Termination of appointment of Kevin James Mcadams as a director on Jun 09, 2022 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Oct 02, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 10 pages | AA | ||||||||||||||
Change of details for Aptean Limited as a person with significant control on Apr 08, 2021 | 2 pages | PSC05 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Who are the officers of LINKFRESH SOFTWARE GROUP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MARRISON, Nicola | Director | Wellington Crescent WS13 8RZ Fradley Park Lincoln House Lichfield United Kingdom | England | British | Director | 263483420001 | ||||
STEIN, Hellen Maria | Director | Wellington Crescent WS13 8RZ Fradley Park Lincoln House Lichfield United Kingdom | United Kingdom | British | Company Director | 267152760001 | ||||
CHALMERS, Karen Louise, Ms. | Director | Rushmills NN4 7YB Northampton 7 England | United Kingdom | British | Emea Human Resources Director | 265852240001 | ||||
CUMMINGS, Sandra Ann | Director | Rushmills NN4 7YB Northampton 7 England | United Kingdom | British | Company Director | 269384760001 | ||||
FISHER, Jacqueline Rosemary | Director | Royston Road Harston CB22 7GG Cambridge Harston Mill | England | British | Company Director | 251901500001 | ||||
FROST, Robert James | Director | Starling Close Milton CB4 6DR Cambridge 2 Cambidgeshire | England | British | Financial Director | 56914840002 | ||||
HURLEY, David Michael | Director | 20 Woodlands Way Mildenhall IP28 7JF Bury St Edmunds Suffolk | United Kingdom | British | Computer Consultant | 24265190001 | ||||
HURLEY, Keith Gordon | Director | Church Lane Cheveley CB8 9DJ Newmarket Homestead Suffolk England | United Kingdom | British | Director | 167529180001 | ||||
JONES, Richard Paul | Director | Cambridge Road Waterbeach CB25 9NJ Cambridge 8 England | England | British | Development Director | 43349040004 | ||||
MCADAMS, Kevin James | Director | Poplar Way S60 5TR Sheffield Sanderson House South Yorkshire United Kingdom | United States | American | Director | 277744300001 | ||||
MCCARTHY, Guy Jonathan | Director | Royston Road Harston CB22 7GG Cambridge Harston Mill England | England | British | Chartered Accountant | 128742040001 | ||||
NIXON, Mark Dominic | Director | Seamere Road Hingham NR9 4LW Norwich 28 Norfolk | England | British | Director | 37369420003 | ||||
RILEY, Timothy Sean | Director | c/o The Giumarra Companies E.Olympic Blvd, Suite 408 90021 Los Angeles 1601 California Usa | United States | American | Executive | 172863440001 | ||||
ROSE, Anthony William | Director | Willian Way SG6 2HL Letchworth 64 Hertfordshire | England | British | Sales Director | 67469740001 | ||||
SOMERVILLE, Alan Gibson | Director | Royston Road Harston CB22 7GG Cambridge Harston Mill | England | British | Company Director | 78626170001 |
Who are the persons with significant control of LINKFRESH SOFTWARE GROUP LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Aptean Limited | Oct 10, 2019 | Poplar Way S60 5TR Sheffield Sanderson House South Yorkshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Linkfresh Software Holdings Limited | Apr 06, 2016 | Royston Road Harston CB22 7GG Cambridge Harston Mill England | Yes | ||||||||||
| |||||||||||||
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