Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LINKTAG I.T. LIMITED
Company Information for

LINKTAG I.T. LIMITED

Unit 8, Suite 3 Kingsdale Business Centre, Regina Road, Chelmsford, CM1 1PE,
Company Registration Number
04043862
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Linktag I.t. Ltd
LINKTAG I.T. LIMITED was founded on 2000-07-31 and has its registered office in Chelmsford. The organisation's status is listed as "Active - Proposal to Strike off". Linktag I.t. Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
LINKTAG I.T. LIMITED
 
Legal Registered Office
Unit 8, Suite 3 Kingsdale Business Centre
Regina Road
Chelmsford
CM1 1PE
Other companies in RM3
 
Filing Information
Company Number 04043862
Company ID Number 04043862
Date formed 2000-07-31
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2023-12-31
Account next due 30/09/2025
Latest return 2024-07-31
Return next due 28/08/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB769882747  
Last Datalog update: 2024-09-18 06:49:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LINKTAG I.T. LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LINKTAG I.T. LIMITED

Current Directors
Officer Role Date Appointed
PETER BEAU LEIGH
Director 2011-11-11
PAMELA RANDALL
Director 2017-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
PIONEER SECRETARIAL SERVICES LTD
Company Secretary 2011-11-11 2017-08-01
PIONEER DIRECTORS LTD
Director 2011-11-11 2017-08-01
WOODFORD SERVICES LIMITED
Company Secretary 2009-08-12 2011-11-11
DOUGLAS JAMES MORLEY HULME
Director 2009-08-12 2011-11-11
WOODFORD DIRECTORS LIMITED
Director 2009-08-12 2011-11-11
WESTOUR SERVICES LIMITED
Company Secretary 2007-02-23 2009-08-12
WESTOUR DIRECTORS LIMITED
Director 2007-02-23 2009-08-12
WHITEHATS LIMITED
Company Secretary 2001-01-17 2007-02-23
GEORGE RICHARD FULLER
Director 2005-05-16 2007-02-23
CO HOWAT
Director 2001-01-17 2005-05-16
JPCORS LIMITED
Nominated Secretary 2000-07-31 2001-01-17
JPCORD LIMITED
Nominated Director 2000-07-31 2001-01-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER BEAU LEIGH PIONEER DIRECTORS LIMITED Director 2014-01-22 CURRENT 2003-05-07 Active - Proposal to Strike off
PETER BEAU LEIGH IVORYSTATE LIMITED Director 2011-12-05 CURRENT 1997-06-27 Active - Proposal to Strike off
PETER BEAU LEIGH MILLBURN ASSOCIATES LIMITED Director 2011-11-11 CURRENT 2002-11-06 Dissolved 2016-05-24
PETER BEAU LEIGH CALBYTE LIMITED Director 2011-11-11 CURRENT 2000-01-31 Active
PETER BEAU LEIGH PROMOSERVE UK LIMITED Director 2002-10-01 CURRENT 2001-02-22 Dissolved 2016-07-05
PAMELA RANDALL NIO INVESTMENT 2 LIMITED Director 2017-07-01 CURRENT 1998-03-13 Active - Proposal to Strike off
PAMELA RANDALL MISHA LIMITED Director 2017-07-01 CURRENT 2009-02-18 Active
PAMELA RANDALL GLOBAL EQUITY INVESTMENT LIMITED Director 2017-01-01 CURRENT 2012-02-29 Active - Proposal to Strike off
PAMELA RANDALL SHINE & SHINE LIMITED Director 2016-09-20 CURRENT 2007-12-07 Active - Proposal to Strike off
PAMELA RANDALL PIXTECH LIMITED Director 2016-07-28 CURRENT 1999-08-19 Active - Proposal to Strike off
PAMELA RANDALL CALBYTE LIMITED Director 2016-07-28 CURRENT 2000-01-31 Active
PAMELA RANDALL PILOT INVESTMENTS LIMITED Director 2016-06-20 CURRENT 1997-12-22 Active - Proposal to Strike off
PAMELA RANDALL SWIFT COPTER LIMITED Director 2016-01-04 CURRENT 2000-01-11 Dissolved 2018-01-09

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-09-24SECOND GAZETTE not voluntary dissolution
2024-08-05CONFIRMATION STATEMENT MADE ON 31/07/24, WITH NO UPDATES
2024-07-09FIRST GAZETTE notice for voluntary strike-off
2024-07-02APPOINTMENT TERMINATED, DIRECTOR PETER BEAU LEIGH
2024-07-02Application to strike the company off the register
2024-03-25MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2023-09-12MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-08-31CONFIRMATION STATEMENT MADE ON 31/07/23, WITH NO UPDATES
2022-09-13MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-08-26CONFIRMATION STATEMENT MADE ON 31/07/22, WITH NO UPDATES
2022-08-26CS01CONFIRMATION STATEMENT MADE ON 31/07/22, WITH NO UPDATES
2022-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/22 FROM 85 Springfield Road Chelmsford CM2 6JL
2021-09-21CS01CONFIRMATION STATEMENT MADE ON 31/07/21, WITH NO UPDATES
2021-08-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2020-11-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-08-04CS01CONFIRMATION STATEMENT MADE ON 31/07/20, WITH NO UPDATES
2019-09-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-08-30CS01CONFIRMATION STATEMENT MADE ON 31/07/19, WITH NO UPDATES
2018-09-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-08-21CS01CONFIRMATION STATEMENT MADE ON 31/07/18, WITH NO UPDATES
2017-09-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-19CS01CONFIRMATION STATEMENT MADE ON 31/07/17, WITH NO UPDATES
2017-08-16CH01Director's details changed for Mrs Pamala Randall on 2017-08-01
2017-08-16AP01DIRECTOR APPOINTED MRS PAMALA RANDALL
2017-08-16TM01APPOINTMENT TERMINATED, DIRECTOR PIONEER DIRECTORS LTD
2017-08-16TM02Termination of appointment of Pioneer Secretarial Services Ltd on 2017-08-01
2016-09-08AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-15LATEST SOC15/08/16 STATEMENT OF CAPITAL;GBP 10000
2016-08-15CS01CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES
2015-12-18AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-01LATEST SOC01/09/15 STATEMENT OF CAPITAL;GBP 10000
2015-09-01AR0131/07/15 ANNUAL RETURN FULL LIST
2015-07-13AD01REGISTERED OFFICE CHANGED ON 13/07/15 FROM 62 Priory Road Romford RM3 9AP
2014-09-25AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 10000
2014-08-28AR0131/07/14 ANNUAL RETURN FULL LIST
2013-09-27AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-15AR0131/07/13 ANNUAL RETURN FULL LIST
2012-09-17AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-29AR0131/07/12 ANNUAL RETURN FULL LIST
2011-11-14AP01DIRECTOR APPOINTED MR PETER BEAU LEIGH
2011-11-14AD01REGISTERED OFFICE CHANGED ON 14/11/11 FROM 3 the Shrubberies George Lane South Woodford London E18 1BG
2011-11-14AP04Appointment of corporate company secretary Pioneer Secretarial Services Ltd
2011-11-14AP02Appointment of Pioneer Directors Ltd as coporate director
2011-11-14TM01APPOINTMENT TERMINATED, DIRECTOR WOODFORD DIRECTORS LIMITED
2011-11-14TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS HULME
2011-11-14TM02APPOINTMENT TERMINATED, SECRETARY WOODFORD SERVICES LIMITED
2011-10-03AA31/12/10 TOTAL EXEMPTION SMALL
2011-08-22AR0131/07/11 FULL LIST
2010-09-28AA31/12/09 TOTAL EXEMPTION SMALL
2010-08-11AR0131/07/10 FULL LIST
2010-08-10CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / WOODFORD DIRECTORS LIMITED / 01/10/2009
2010-08-10CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WOODFORD SERVICES LIMITED / 01/10/2009
2009-10-24AA31/12/08 TOTAL EXEMPTION SMALL
2009-08-25363aRETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS
2009-08-14288aSECRETARY APPOINTED WOODFORD SERVICES LIMITED
2009-08-14288aDIRECTOR APPOINTED WOODFORD DIRECTORS LIMITED
2009-08-14288aDIRECTOR APPOINTED MR DOUGLAS JAMES MORLEY HULME
2009-08-14288bAPPOINTMENT TERMINATED DIRECTOR WESTOUR DIRECTORS LIMITED
2009-08-14288bAPPOINTMENT TERMINATED SECRETARY WESTOUR SERVICES LIMITED
2009-07-10287REGISTERED OFFICE CHANGED ON 10/07/2009 FROM 62 PRIORY ROAD NOAK HILL ROMFORD ESSEX RM3 9AP
2008-11-02AA31/12/07 TOTAL EXEMPTION SMALL
2008-09-23363aRETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS
2007-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-09-17363aRETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS
2007-06-13288bSECRETARY RESIGNED
2007-06-13288bDIRECTOR RESIGNED
2007-06-13288aNEW DIRECTOR APPOINTED
2007-06-13288aNEW SECRETARY APPOINTED
2007-06-13287REGISTERED OFFICE CHANGED ON 13/06/07 FROM: 62 PRIORY ROAD NOAK HILL ROMFORD ESSEX RM3 9AP
2007-03-14288aNEW SECRETARY APPOINTED
2007-03-14287REGISTERED OFFICE CHANGED ON 14/03/07 FROM: FOURTH FLOOR NEW GALLERY HOUSE 6 VIGO STREET LONDON W1S 3HF
2007-03-14288bSECRETARY RESIGNED
2007-03-14288bDIRECTOR RESIGNED
2007-03-14288aNEW DIRECTOR APPOINTED
2007-02-08AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-08-30363aRETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS
2006-01-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-09-23244DELIVERY EXT'D 3 MTH 31/12/04
2005-08-23363aRETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS
2005-08-11288bDIRECTOR RESIGNED
2005-08-10288aNEW DIRECTOR APPOINTED
2005-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-09-23244DELIVERY EXT'D 3 MTH 31/12/03
2004-08-10363sRETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS
2004-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-09-25244DELIVERY EXT'D 3 MTH 31/12/02
2003-08-18363sRETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS
2002-12-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-08-20ELRESS386 DISP APP AUDS 16/02/01
2002-08-20ELRESS366A DISP HOLDING AGM 16/02/01
2002-08-17363sRETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS
2002-04-22244DELIVERY EXT'D 3 MTH 31/12/01
2001-09-17363sRETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to LINKTAG I.T. LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LINKTAG I.T. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LINKTAG I.T. LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.249
MortgagesNumMortOutstanding0.1699
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.

Creditors
Creditors Due Within One Year 2012-01-01 £ 34,078

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LINKTAG I.T. LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 10,000
Cash Bank In Hand 2012-01-01 £ 1,451
Current Assets 2012-01-01 £ 1,451
Shareholder Funds 2012-01-01 £ 32,627

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LINKTAG I.T. LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LINKTAG I.T. LIMITED
Trademarks
We have not found any records of LINKTAG I.T. LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LINKTAG I.T. LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as LINKTAG I.T. LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where LINKTAG I.T. LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LINKTAG I.T. LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LINKTAG I.T. LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.