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

LINSTOCK COMMUNICATIONS LIMITED

48 GRACECHURCH STREET, LONDON, EC3V 0EJ,
Company Registration Number
05476283
Private Limited Company
Active

Company Overview

About Linstock Communications Ltd
LINSTOCK COMMUNICATIONS LIMITED was founded on 2005-06-09 and has its registered office in London. The organisation's status is listed as "Active". Linstock Communications Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
LINSTOCK COMMUNICATIONS LIMITED
 
Legal Registered Office
48 GRACECHURCH STREET
LONDON
EC3V 0EJ
Other companies in SE1
 
Filing Information
Company Number 05476283
Company ID Number 05476283
Date formed 2005-06-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 09/05/2016
Return next due 06/06/2017
Type of accounts DORMANT
VAT Number /Sales tax ID GB863784186  
Last Datalog update: 2024-01-08 03:54:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LINSTOCK COMMUNICATIONS LIMITED
The accountancy firm based at this address is D B ASSOCIATES 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 LINSTOCK COMMUNICATIONS LIMITED

Current Directors
Officer Role Date Appointed
SIMON MAULE
Company Secretary 2018-04-24
SIMON MAULE
Director 2005-06-09
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN JAMES BENNETT
Company Secretary 2005-06-09 2017-09-07
JONATHAN JAMES BENNETT
Director 2005-06-09 2017-09-07
NICHOLAS JAMES TAYLOR
Director 2011-09-21 2014-12-31

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
2023-12-09CONFIRMATION STATEMENT MADE ON 04/12/23, WITH NO UPDATES
2023-09-29ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-09-08ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-12-10CS01CONFIRMATION STATEMENT MADE ON 04/12/21, WITH NO UPDATES
2021-09-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-04CS01CONFIRMATION STATEMENT MADE ON 04/12/20, WITH UPDATES
2020-05-21CS01CONFIRMATION STATEMENT MADE ON 09/05/20, WITH UPDATES
2020-05-05AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-01AD01REGISTERED OFFICE CHANGED ON 01/05/20 FROM Aldgate Tower 2 Leman Street London E1 8FA England
2020-05-01AP01DIRECTOR APPOINTED MR SIMON WHALE
2019-07-09RP04CS01Second filing of Confirmation Statement dated 09/05/2018
2019-06-20CS01CONFIRMATION STATEMENT MADE ON 09/05/19, WITH UPDATES
2018-05-22LATEST SOC22/05/18 STATEMENT OF CAPITAL;GBP 100
2018-05-22CS01CONFIRMATION STATEMENT MADE ON 09/05/18, WITH UPDATES
2018-04-24AA01Current accounting period extended from 30/06/18 TO 31/12/18
2018-04-24AP03Appointment of Mr Simon Maule as company secretary on 2018-04-24
2017-10-10PSC04Change of details for Mr Simon Maule as a person with significant control on 2017-09-07
2017-10-10PSC07CESSATION OF JONATHAN JAMES BENNETT AS A PERSON OF SIGNIFICANT CONTROL
2017-10-03LATEST SOC03/10/17 STATEMENT OF CAPITAL;GBP 60
2017-10-03SH06Cancellation of shares. Statement of capital on 2017-09-07 GBP 60
2017-10-03TM02Termination of appointment of Jonathan James Bennett on 2017-09-07
2017-10-03TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN JAMES BENNETT
2017-10-03SH03Purchase of own shares
2017-06-30RP04SH01SECOND FILED SH01 - 31/12/13 STATEMENT OF CAPITAL GBP 104.00
2017-06-30RP04SH01SECOND FILED SH01 - 31/12/13 STATEMENT OF CAPITAL GBP 120.00
2017-06-30RP04SH01SECOND FILED SH01 - 31/12/13 STATEMENT OF CAPITAL GBP 106.00
2017-06-30ANNOTATIONClarification
2017-05-23LATEST SOC23/05/17 STATEMENT OF CAPITAL;GBP 120
2017-05-23CS01CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES
2017-05-22CH01Director's details changed for Mr Simon Maule on 2016-10-15
2017-04-10AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-09LATEST SOC09/06/16 STATEMENT OF CAPITAL;GBP 120
2016-06-09AR0109/05/16 ANNUAL RETURN FULL LIST
2016-04-27AD01REGISTERED OFFICE CHANGED ON 27/04/16 FROM 9 Holyrood Street London SE1 2EL
2015-07-22AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-03LATEST SOC03/06/15 STATEMENT OF CAPITAL;GBP 114
2015-06-03AR0109/05/15 ANNUAL RETURN FULL LIST
2014-12-31TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JAMES TAYLOR
2014-09-03AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-04LATEST SOC04/06/14 STATEMENT OF CAPITAL;GBP 114
2014-06-04AR0109/05/14 ANNUAL RETURN FULL LIST
2014-06-04SH0131/12/13 STATEMENT OF CAPITAL GBP 110
2014-06-04SH0131/12/13 STATEMENT OF CAPITAL GBP 110
2014-05-09SH0131/12/13 STATEMENT OF CAPITAL GBP 110
2014-05-09SH0131/12/13 STATEMENT OF CAPITAL GBP 110
2014-01-23SH0131/12/13 STATEMENT OF CAPITAL GBP 100
2014-01-23SH0131/12/13 STATEMENT OF CAPITAL GBP 100
2013-11-07AA30/06/13 TOTAL EXEMPTION SMALL
2013-05-14AR0109/05/13 FULL LIST
2012-12-10AA30/06/12 TOTAL EXEMPTION SMALL
2012-05-22AR0109/05/12 FULL LIST
2012-03-29AA30/06/11 TOTAL EXEMPTION SMALL
2011-11-29AP01DIRECTOR APPOINTED MR NICHOLAS JAMES TAYLOR
2011-08-11AD01REGISTERED OFFICE CHANGED ON 11/08/2011 FROM 63 BERMONDSEY STREET LONDON SE1 3XF
2011-05-10AR0109/05/11 FULL LIST
2011-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MAULE / 01/04/2011
2011-05-10CH03SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN JAMES BENNETT / 01/04/2011
2011-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN JAMES BENNETT / 01/04/2011
2011-04-06AA30/06/10 TOTAL EXEMPTION SMALL
2011-01-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-01-05RES01ADOPT ARTICLES 21/12/2010
2011-01-05CC04STATEMENT OF COMPANY'S OBJECTS
2010-06-08AR0109/05/10 FULL LIST
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON MAULE / 09/05/2010
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN JAMES BENNETT / 09/05/2010
2010-04-07AA30/06/09 TOTAL EXEMPTION SMALL
2009-09-03363aRETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS
2009-09-03190LOCATION OF DEBENTURE REGISTER
2009-09-03353LOCATION OF REGISTER OF MEMBERS
2009-09-03287REGISTERED OFFICE CHANGED ON 03/09/2009 FROM OLD STATION ROAD LOUGHTON ESSEX IG10 4PL
2009-04-30AA30/06/08 TOTAL EXEMPTION FULL
2008-06-03363aRETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS
2008-01-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-09-07395PARTICULARS OF MORTGAGE/CHARGE
2007-06-11363aRETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS
2007-06-08288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-06-08288cDIRECTOR'S PARTICULARS CHANGED
2006-12-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-10-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-07-06363aRETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS
2005-11-15287REGISTERED OFFICE CHANGED ON 15/11/05 FROM: JOHNSTON HOUSE, 8 JOHNSTON ROAD WOODFORD GREEN ESSEX IG8 0XA
2005-06-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70210 - Public relations and communications activities




Licences & Regulatory approval
We could not find any licences issued to LINSTOCK COMMUNICATIONS 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 LINSTOCK COMMUNICATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2007-09-07 Outstanding DAVY'S OF LONDON (WINE MERCHANTS) LIMITED
Creditors
Creditors Due Within One Year 2012-07-01 £ 98,196

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
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 LINSTOCK COMMUNICATIONS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 100
Cash Bank In Hand 2012-07-01 £ 205,488
Current Assets 2012-07-01 £ 370,826
Debtors 2012-07-01 £ 165,338
Fixed Assets 2012-07-01 £ 22,557
Shareholder Funds 2012-07-01 £ 263,877
Tangible Fixed Assets 2012-07-01 £ 22,557

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LINSTOCK COMMUNICATIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LINSTOCK COMMUNICATIONS LIMITED
Trademarks
We have not found any records of LINSTOCK COMMUNICATIONS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with LINSTOCK COMMUNICATIONS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Norfolk County Council 2015-2 GBP £6,240 MANAGEMENT CONSULTANTS
Harborough District Council 2014-9 GBP £2,104 Change Management
Norfolk County Council 2014-5 GBP £720
Harborough District Council 2014-4 GBP £1,965 Consultation Fees
City of London 2014-2 GBP £14,979
Norfolk County Council 2014-2 GBP £2,400
City of London 2013-11 GBP £11,500 Fees & Services
City of London 2013-9 GBP £3,130 Fees & Services
Norfolk County Council 2013-7 GBP £720
Norfolk County Council 2013-2 GBP £960
Southend-on-Sea Borough Council 2012-12 GBP £3,133
Southend-on-Sea Borough Council 2012-11 GBP £9,600
Southend-on-Sea Borough Council 2012-9 GBP £1,050
Norfolk County Council 2012-8 GBP £4,560
Southend-on-Sea Borough Council 2012-6 GBP £14,600
Southend-on-Sea Borough Council 2012-5 GBP £14,761
Peterborough City Council 2012-4 GBP £3,720
Southend-on-Sea Borough Council 2012-4 GBP £29,263
Peterborough City Council 2012-3 GBP £720
Peterborough City Council 2012-2 GBP £2,640
Peterborough City Council 2012-1 GBP £1,440
Norfolk County Council 2011-11 GBP £705
Norfolk County Council 2011-7 GBP £6,200
Norfolk County Council 2011-4 GBP £2,276
Norfolk County Council 2011-3 GBP £4,995
Norfolk County Council 2011-2 GBP £2,202
Norfolk County Council 2011-1 GBP £3,401
Reading Borough Council 2010-3 GBP £1,667
Reading Borough Council 2010-2 GBP £1,667
Reading Borough Council 2010-1 GBP £1,667
Reading Borough Council 2009-12 GBP £1,667
Reading Borough Council 2009-11 GBP £1,667
Reading Borough Council 2009-10 GBP £1,667
Reading Borough Council 2009-9 GBP £1,667
Reading Borough Council 2009-8 GBP £1,667

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where LINSTOCK COMMUNICATIONS 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 LINSTOCK COMMUNICATIONS 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 LINSTOCK COMMUNICATIONS 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1