LINK COMMERCE LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameLINK COMMERCE LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 10403389
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of LINK COMMERCE LTD?

    • Other information technology service activities (62090) / Information and communication

    Where is LINK COMMERCE LTD located?

    Registered Office Address
    Suite 303 94 Fulham Palace Road
    W6 9PL London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of LINK COMMERCE LTD?

    Previous Company Names
    Company NameFromUntil
    MALL FOR THE WORLD LTDSep 30, 2016Sep 30, 2016

    What are the latest accounts for LINK COMMERCE LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for LINK COMMERCE LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on May 01, 2022 with no updates

    3 pagesCS01

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

    23 pagesAA

    Previous accounting period shortened from Dec 31, 2020 to Dec 30, 2020

    1 pagesAA01

    Registered office address changed from Unit C1 3 Regal Way Watford WD24 4YJ England to Suite 303 94 Fulham Palace Road London W6 9PL on Oct 20, 2021

    1 pagesAD01

    Termination of appointment of Temitope Olugbeminiyi Lawani as a director on May 18, 2021

    1 pagesTM01

    Confirmation statement made on May 01, 2021 with updates

    5 pagesCS01

    Resolutions

    Resolutions
    13 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Feb 26, 2021

    • Capital: GBP 1,173.060462
    6 pagesSH01

    Accounts for a small company made up to Dec 31, 2019

    11 pagesAA

    Second filing of Confirmation Statement dated May 01, 2020

    5 pagesRP04CS01

    Confirmation statement made on May 01, 2020 with updates

    6 pagesCS01
    Annotations
    DateAnnotation
    Jul 13, 2020Clarification A second filed CS01 (Shareholder Information) was registered on 13/07/2020.

    Secretary's details changed for John Bish on Feb 10, 2020

    1 pagesCH03

    Registered office address changed from Unit C3 Regal Way Watford WD24 4YJ England to Unit C1 3 Regal Way Watford WD24 4YJ on May 01, 2020

    1 pagesAD01

    Statement of capital following an allotment of shares on Feb 13, 2020

    • Capital: GBP 1,104.080915
    6 pagesSH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Resolutions

    Resolutions
    43 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Mr Hennie Heymans as a director on Feb 13, 2020

    2 pagesAP01

    Appointment of Mr Simon Hilliard Poole as a director on Feb 13, 2020

    2 pagesAP01

    Particulars of variation of rights attached to shares

    3 pagesSH10

    Appointment of Mr Temitope Olugbeminiyi Lawani as a director on Feb 13, 2020

    2 pagesAP01

    Change of share class name or designation

    2 pagesSH08

    Appointment of John Bish as a secretary on Feb 10, 2020

    2 pagesAP03

    Who are the officers of LINK COMMERCE LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BISH, John
    3 Regal Way
    WD24 4YJ Watford
    Unit C1
    England
    Secretary
    3 Regal Way
    WD24 4YJ Watford
    Unit C1
    England
    267133730001
    FOLAYAN, Christopher Oluwarotimi
    94 Fulham Palace Road
    W6 9PL London
    Suite 303
    England
    Director
    94 Fulham Palace Road
    W6 9PL London
    Suite 303
    England
    NigeriaNigerianDirector235202040001
    HEYMANS, Hennie
    Bryanston
    Sandton
    2197 Gauteng
    54 Peter Place
    South Africa
    Director
    Bryanston
    Sandton
    2197 Gauteng
    54 Peter Place
    South Africa
    South AfricaSouth AfricanCompany Director267139320001
    POOLE, Simon Hilliard
    Charles Ii Street
    St James's
    SW1Y 4QU London
    2nd Floor 12
    United Kingdom
    Director
    Charles Ii Street
    St James's
    SW1Y 4QU London
    2nd Floor 12
    United Kingdom
    United KingdomBritishCompany Director131933810001
    ALDINGTON, Richard Nicholas
    Bressenden Place
    SW1E 5RS London
    Regus Portland House
    England
    Director
    Bressenden Place
    SW1E 5RS London
    Regus Portland House
    England
    EnglandBritishChartered Accountant163488150001
    FOLAYAN, Temitope Ibiyemi-Olakunle
    184 Shepherds Bush Road
    W6 7NL London
    Wework
    United Kingdom
    Director
    184 Shepherds Bush Road
    W6 7NL London
    Wework
    United Kingdom
    NigeriaNigerianDirector235202960001
    LAWANI, Temitope Olugbeminiyi
    Charles Ii Street
    St James's
    SW1Y 4QU London
    2nd Floor 12
    United Kingdom
    Director
    Charles Ii Street
    St James's
    SW1Y 4QU London
    2nd Floor 12
    United Kingdom
    United KingdomBritishCompany Director141946590001
    POOLE, Simon Hilliard
    Bressenden Place
    SW1E 5RS London
    2704 Regus - Portland House
    England
    Director
    Bressenden Place
    SW1E 5RS London
    2704 Regus - Portland House
    England
    EnglandBritishInvestment Advisor208055530001

    Who are the persons with significant control of LINK COMMERCE LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Simon Poole
    184 Shepherds Bush Road
    W6 7NL London
    Wework
    United Kingdom
    Sep 30, 2016
    184 Shepherds Bush Road
    W6 7NL London
    Wework
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mall For Africa (Mauritius) Ltd
    35 Cybercity
    Ebene
    Level 3, Alexander House
    Mauritius
    Mauritius
    Sep 30, 2016
    35 Cybercity
    Ebene
    Level 3, Alexander House
    Mauritius
    Mauritius
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredMauritius
    Legal AuthorityMauritian Company Law
    Place RegisteredMauritian Company Registry
    Registration Number117441
    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.

    What are the latest statements on persons with significant control for LINK COMMERCE LTD?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 22, 2019The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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