Active
Company Information for NEXLYNK LIMITED
2ND FLOOR GADD HOUSE, ARCADIA AVENUE, LONDON, N3 2JU,
|
Company Registration Number
04191652
Private Limited Company
Active |
Company Name | |
---|---|
NEXLYNK LIMITED | |
Legal Registered Office | |
2ND FLOOR GADD HOUSE ARCADIA AVENUE LONDON N3 2JU Other companies in N3 | |
Company Number | 04191652 | |
---|---|---|
Company ID Number | 04191652 | |
Date formed | 2001-04-02 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2023 | |
Account next due | 31/01/2025 | |
Latest return | 02/04/2016 | |
Return next due | 30/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-05-05 07:56:49 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
NEXLYNK SOLUTIONS LIMITED | 19 PROSPECT ROAD OSSETT WEST YORKSHIRE WF5 8AE | Active - Proposal to Strike off | Company formed on the 2001-04-02 |
Officer | Role | Date Appointed |
---|---|---|
RA COMPANY SECRETARIES LIMITED |
||
JEAN MARIE JACQUES PAPELIER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
OLIVER BERGES |
Director | ||
CHUN SUM LIU |
Director | ||
OLIVER BERGES |
Company Secretary | ||
OLIVER BERGES |
Director | ||
KING FONG JEANNETTE LAM |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
INDUCTION HEALTHCARE (UK) LIMITED | Company Secretary | 2018-03-06 | CURRENT | 2018-03-06 | Active | |
INDUCTION HEALTHCARE LIMITED | Company Secretary | 2018-03-05 | CURRENT | 2018-03-05 | Active | |
BENCHMARK DEMOLITION LTD | Company Secretary | 2016-06-28 | CURRENT | 2014-05-06 | Liquidation | |
PERKINS DYERS AND CLEANERS LIMITED | Company Secretary | 2013-06-03 | CURRENT | 1925-08-10 | Active | |
EMMA HOPE LIMITED | Company Secretary | 2013-03-22 | CURRENT | 2007-05-15 | Dissolved 2017-11-24 | |
ANTEROS PROPERTY LIMITED | Company Secretary | 2013-01-20 | CURRENT | 1994-02-11 | Active - Proposal to Strike off | |
APEX ELECTRICAL COMPANY LIMITED | Company Secretary | 2012-09-19 | CURRENT | 1957-08-23 | Dissolved 2016-05-05 | |
WIMBLEDON VILLAGE OSTEOPATH LIMITED | Company Secretary | 2012-06-19 | CURRENT | 2012-06-19 | Active - Proposal to Strike off | |
SB CORPORATE FINANCE PARTNERS LIMITED | Company Secretary | 2012-05-06 | CURRENT | 2012-05-01 | Active | |
THE PROVENANCE INDEX LIMITED | Company Secretary | 2012-04-24 | CURRENT | 2003-03-19 | Active | |
SIMON KORN LIMITED | Company Secretary | 2012-02-06 | CURRENT | 2012-02-02 | Liquidation | |
INSIGHT RECRUITMENT SOLUTIONS LIMITED | Company Secretary | 2012-01-16 | CURRENT | 2008-01-24 | Active | |
WILD AT HEART FLOWERS LIMITED | Company Secretary | 2011-08-09 | CURRENT | 2011-08-09 | Active | |
ARCTIC INVESTMENTS LIMITED | Company Secretary | 2011-05-20 | CURRENT | 1973-08-08 | Active | |
LONDON PROPERTY LETS LIMITED | Company Secretary | 2010-10-29 | CURRENT | 1997-12-03 | Active | |
LAIDLAW HOLDINGS LIMITED | Company Secretary | 2010-10-14 | CURRENT | 2007-07-11 | Active | |
LAIDLAW & COMPANY INTERNATIONAL LIMITED | Company Secretary | 2010-10-14 | CURRENT | 2007-01-19 | Active | |
LAIDLAW & COMPANY (UK) LTD. | Company Secretary | 2010-10-14 | CURRENT | 1999-10-28 | Active | |
NIKKI TIBBLES AT WILD AT HEART LIMITED | Company Secretary | 2010-03-15 | CURRENT | 2002-03-08 | Active | |
THE FLORISTS WAREHOUSE LIMITED | Company Secretary | 2010-01-20 | CURRENT | 2010-01-20 | Active | |
QEP RESEARCH LIMITED | Company Secretary | 2009-08-06 | CURRENT | 2009-08-06 | Dissolved 2014-09-09 | |
L. GOLDSTEIN LIMITED | Company Secretary | 2009-04-06 | CURRENT | 2009-04-06 | Dissolved 2015-05-05 | |
HAWKSIDE MARKETING LIMITED | Company Secretary | 2009-03-19 | CURRENT | 2008-09-02 | Active | |
H & C (GB) LIMITED | Company Secretary | 2009-03-04 | CURRENT | 2002-06-20 | Dissolved 2014-01-24 | |
JEWELLERY CAVE LIMITED | Company Secretary | 2009-01-08 | CURRENT | 2008-06-11 | Active | |
MERIT RECRUITMENT LIMITED | Company Secretary | 2008-10-07 | CURRENT | 1985-11-13 | Liquidation | |
TETHERFIELD LIMITED | Company Secretary | 2008-09-12 | CURRENT | 1982-03-18 | Dissolved 2013-11-05 | |
IMPERIAL GOLD LIMITED | Company Secretary | 2008-08-27 | CURRENT | 2008-08-27 | Active - Proposal to Strike off | |
KIM SION LIMITED | Company Secretary | 2008-04-29 | CURRENT | 2003-06-20 | Liquidation | |
FSMATTERS LIMITED | Company Secretary | 2008-02-07 | CURRENT | 2008-02-07 | Active | |
HILLARD CAPITAL LTD | Company Secretary | 2007-09-20 | CURRENT | 1990-02-20 | Active | |
THE FITNESS HAND CAR WASH CENTRE LIMITED | Company Secretary | 2007-07-17 | CURRENT | 2007-07-17 | Active - Proposal to Strike off | |
NICKY AND MICHAEL LIMITED | Company Secretary | 2007-07-03 | CURRENT | 2003-03-18 | Dissolved 2015-04-27 | |
BARTHOLDI BROTHERS LIMITED | Company Secretary | 2007-06-25 | CURRENT | 2006-05-31 | Active | |
POSITIVE UNDER PRESSURE LIMITED | Company Secretary | 2007-04-18 | CURRENT | 1998-05-11 | Dissolved 2016-05-10 | |
GLYNWOOD LIMITED | Company Secretary | 2007-03-21 | CURRENT | 1997-05-21 | Liquidation | |
KEYBACK LTD. | Company Secretary | 2007-01-22 | CURRENT | 1998-01-20 | Active - Proposal to Strike off | |
K.CORDELL LIMITED | Company Secretary | 2007-01-21 | CURRENT | 1950-03-31 | Active | |
LAUREL JEWELLERY LIMITED | Company Secretary | 2006-10-26 | CURRENT | 1976-06-21 | Active | |
ANTEROS PROPERTY CONSULTANTS LIMITED | Company Secretary | 2006-09-11 | CURRENT | 1990-11-23 | Active - Proposal to Strike off | |
GUY WARE LIMITED | Company Secretary | 2006-09-07 | CURRENT | 2006-09-07 | Dissolved 2013-09-24 | |
RAJ TENT CLUB LTD | Company Secretary | 2006-09-05 | CURRENT | 1997-04-07 | Active | |
STEVENS DODGEMS LIMITED | Company Secretary | 2006-08-07 | CURRENT | 2006-08-07 | Active | |
TRIPLE EIGHT (COASTWAY) LIMITED | Company Secretary | 2005-10-24 | CURRENT | 2002-10-18 | Dissolved 2015-07-20 | |
KNEALE & CO LIMITED | Company Secretary | 2005-10-18 | CURRENT | 2005-10-18 | Active - Proposal to Strike off | |
SARAH DOWDEN ASSOCIATES LIMITED | Company Secretary | 2005-07-25 | CURRENT | 2001-06-29 | Dissolved 2015-12-15 | |
MHOR PRODUCTIONS LIMITED | Company Secretary | 2005-07-22 | CURRENT | 2005-07-22 | Active | |
CREATIVE TALENT (UK) LIMITED | Company Secretary | 2005-06-29 | CURRENT | 2005-06-29 | Dissolved 2013-12-24 | |
WALLERS CLOTHING STORES LIMITED | Company Secretary | 2005-01-14 | CURRENT | 1954-01-04 | Liquidation | |
TWENTY FOUR SEVEN LIMITED | Company Secretary | 2004-11-01 | CURRENT | 2003-08-12 | Dissolved 2017-01-24 | |
PROFESSIONAL ACCOUNTING SERVICES LIMITED | Company Secretary | 2004-02-23 | CURRENT | 2000-07-17 | Active - Proposal to Strike off | |
CROWNE PLACEMENT LIMITED | Company Secretary | 2004-01-30 | CURRENT | 2001-05-02 | Dissolved 2014-02-04 | |
DELICATE FASHIONS LIMITED | Company Secretary | 2004-01-19 | CURRENT | 2003-10-10 | Active | |
FLEXSAN (UK) LIMITED | Company Secretary | 2003-10-27 | CURRENT | 2003-10-27 | Dissolved 2013-11-26 | |
WORTHINGTON INVESTMENTS LIMITED | Company Secretary | 2003-06-16 | CURRENT | 2003-06-16 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
30/04/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
Termination of appointment of Ra Company Secretaries Limited on 2023-10-10 | ||
CONFIRMATION STATEMENT MADE ON 02/04/23, WITH UPDATES | ||
Director's details changed for Jean Marie Jacques Papelier on 2023-04-02 | ||
Director's details changed for Jean Marie Jacques Papelier on 2023-04-13 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/04/22, WITH UPDATES | |
MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/04/21, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/04/20, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/19 | |
PSC08 | Notification of a person with significant control statement | |
PSC07 | CESSATION OF TOPMAN COMPANY HONG KONG LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/04/19, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/18 | |
LATEST SOC | 10/04/18 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/04/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/17 | |
LATEST SOC | 15/05/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR RA COMPANY SECRETARIES LIMITED on 2017-03-30 | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/04/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 02/04/16 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 21/04/15 FROM 13 Station Road London N3 2SB | |
LATEST SOC | 14/04/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 02/04/15 ANNUAL RETURN FULL LIST | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR RA COMPANY SECRETARIES LIMITED on 2015-02-24 | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED JEAN MARIE JACQUES PAPELIER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR OLIVER BERGES | |
LATEST SOC | 29/04/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 02/04/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 02/04/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 02/04/12 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHUN LIU | |
AP01 | DIRECTOR APPOINTED MR OLIVER BERGES | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/04/11 ANNUAL RETURN FULL LIST | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/04/10 ANNUAL RETURN FULL LIST | |
AA | 30/04/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08 | |
363a | RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05 | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03 | |
363a | RETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 02/04/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02 | |
363a | RETURN MADE UP TO 02/04/02; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 25/04/01 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
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 NEXLYNK LIMITED
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as NEXLYNK LIMITED are:
EVANS PROPERTY GROUP LIMITED | £ 4,638,880 |
MEARS SOCIAL HOUSING LIMITED | £ 4,077,104 |
GREENSQUAREACCORD 2 LIMITED | £ 3,295,787 |
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED | £ 3,035,866 |
SCOTT WILSON (REDTREE) LTD | £ 2,854,075 |
MEDICO NURSING AND HOMECARE LIMITED | £ 2,077,146 |
TARMAC SOUTHERN LIMITED | £ 1,585,386 |
ZGEE3 LIMITED | £ 1,552,389 |
BARRY STEWART & PARTNERS LIMITED | £ 1,195,660 |
YORKSHIRE WATER LIMITED | £ 1,079,722 |
STAGECOACH SERVICES LIMITED | £ 415,134,377 |
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED | £ 57,181,944 |
BARNES CONSTRUCTION LIMITED | £ 54,435,268 |
BERKELEY HOMES (EAST THAMES) LIMITED | £ 37,391,278 |
HIH LIMITED | £ 36,318,025 |
YORKSHIRE WATER LIMITED | £ 33,342,667 |
SALT UNION LIMITED | £ 30,557,738 |
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED | £ 28,450,591 |
SITA UK LIMITED | £ 27,378,829 |
OVE ARUP & PARTNERS LIMITED | £ 24,054,885 |
STAGECOACH SERVICES LIMITED | £ 415,134,377 |
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED | £ 57,181,944 |
BARNES CONSTRUCTION LIMITED | £ 54,435,268 |
BERKELEY HOMES (EAST THAMES) LIMITED | £ 37,391,278 |
HIH LIMITED | £ 36,318,025 |
YORKSHIRE WATER LIMITED | £ 33,342,667 |
SALT UNION LIMITED | £ 30,557,738 |
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED | £ 28,450,591 |
SITA UK LIMITED | £ 27,378,829 |
OVE ARUP & PARTNERS LIMITED | £ 24,054,885 |
STAGECOACH SERVICES LIMITED | £ 415,134,377 |
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED | £ 57,181,944 |
BARNES CONSTRUCTION LIMITED | £ 54,435,268 |
BERKELEY HOMES (EAST THAMES) LIMITED | £ 37,391,278 |
HIH LIMITED | £ 36,318,025 |
YORKSHIRE WATER LIMITED | £ 33,342,667 |
SALT UNION LIMITED | £ 30,557,738 |
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED | £ 28,450,591 |
SITA UK LIMITED | £ 27,378,829 |
OVE ARUP & PARTNERS LIMITED | £ 24,054,885 |
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. |