Company Information for LINKNET TECHNOLOGY LIMITED
8A WINGBURY COURTYARD, BUSINESS VILLAGE, WINGRAVE, BUCKINGHAMSHIRE, HP22 4LW,
|
Company Registration Number
03431321 Private Limited Company
Active |
| Company Name | |
|---|---|
| LINKNET TECHNOLOGY LIMITED | |
| Legal Registered Office | |
| 8A WINGBURY COURTYARD BUSINESS VILLAGE WINGRAVE BUCKINGHAMSHIRE HP22 4LW Other companies in HP22 | |
| Company Number | 03431321 | |
|---|---|---|
| Company ID Number | 03431321 | |
| Date formed | 1997-09-09 | |
| Country | ||
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Active | |
| Lastest accounts | 30/09/2017 | |
| Account next due | 30/06/2019 | |
| Latest return | 19/08/2015 | |
| Return next due | 16/09/2016 | |
| Type of accounts | TOTAL EXEMPTION FULL |
| Last Datalog update: | 2019-09-11 20:37:38 |
| 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 | ||
|---|---|---|---|---|
![]() |
LINKNET TECHNOLOGY LLC | New Jersey | Unknown |
| Officer | Role | Date Appointed |
|---|---|---|
SARAH WALSH |
||
MARGARET MARY WALSH |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
| Date | Document Type | Document Description |
|---|---|---|
| AA | 30/09/17 TOTAL EXEMPTION FULL | |
| LATEST SOC | 12/09/17 STATEMENT OF CAPITAL;GBP 2 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 19/08/17, WITH UPDATES | |
| AA | 30/09/16 TOTAL EXEMPTION SMALL | |
| LATEST SOC | 13/09/16 STATEMENT OF CAPITAL;GBP 2 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES | |
| AA | 30/09/15 TOTAL EXEMPTION SMALL | |
| LATEST SOC | 03/09/15 STATEMENT OF CAPITAL;GBP 2 | |
| AR01 | 19/08/15 FULL LIST | |
| AA | 30/09/14 TOTAL EXEMPTION SMALL | |
| LATEST SOC | 10/10/14 STATEMENT OF CAPITAL;GBP 2 | |
| AR01 | 19/08/14 FULL LIST | |
| AA | 30/09/13 TOTAL EXEMPTION SMALL | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARGARET MARY WALSH / 21/04/2014 | |
| LATEST SOC | 27/09/13 STATEMENT OF CAPITAL;GBP 2 | |
| AR01 | 19/08/13 FULL LIST | |
| AA | 30/09/12 TOTAL EXEMPTION SMALL | |
| AR01 | 19/08/12 FULL LIST | |
| AA | 30/09/11 TOTAL EXEMPTION SMALL | |
| AR01 | 19/08/11 FULL LIST | |
| AA | 30/09/10 TOTAL EXEMPTION SMALL | |
| AR01 | 19/08/10 FULL LIST | |
| AA | 30/09/09 TOTAL EXEMPTION SMALL | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARGARET MARY WALSH / 28/04/2010 | |
| 287 | REGISTERED OFFICE CHANGED ON 18/08/2009 FROM 8A WINGBURY COURTYARD BUSINESS VILLAGE WINGRAVE BUCKINGHAMSHIRE HP22 4LW | |
| 363a | RETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS | |
| AA | 30/09/08 TOTAL EXEMPTION FULL | |
| 363a | RETURN MADE UP TO 19/08/08; FULL LIST OF MEMBERS | |
| AA | 30/09/07 TOTAL EXEMPTION FULL | |
| 288c | DIRECTOR'S CHANGE OF PARTICULARS / MARGARET WALSH / 16/04/2008 | |
| 363a | RETURN MADE UP TO 19/08/07; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06 | |
| 288c | SECRETARY'S PARTICULARS CHANGED | |
| 363a | RETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS | |
| 288c | DIRECTOR'S PARTICULARS CHANGED | |
| AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05 | |
| 287 | REGISTERED OFFICE CHANGED ON 16/09/05 FROM: 12 UPPER WINGBURY COURTYARD WINGRAVE BUCKINGHAMSHIRE HP22 4LW | |
| 363a | RETURN MADE UP TO 19/08/05; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04 | |
| 363s | RETURN MADE UP TO 19/08/04; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03 | |
| 363s | RETURN MADE UP TO 09/09/03; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02 | |
| 363s | RETURN MADE UP TO 09/09/02; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01 | |
| 363(287) | REGISTERED OFFICE CHANGED ON 04/10/01 | |
| 363s | RETURN MADE UP TO 09/09/01; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00 | |
| 363s | RETURN MADE UP TO 09/09/00; FULL LIST OF MEMBERS | |
| 287 | REGISTERED OFFICE CHANGED ON 05/10/00 FROM: C/O ACCOUNT DIRECT LIMITED ELSINORE HOUSE BUCKINGHAM STREET AYLESBURY BUCKINGHAMSHIRE HP20 2NG | |
| AA | FULL ACCOUNTS MADE UP TO 30/09/99 | |
| 363(288) | DIRECTOR'S PARTICULARS CHANGED | |
| 363s | RETURN MADE UP TO 09/09/99; FULL LIST OF MEMBERS | |
| 288c | DIRECTOR'S PARTICULARS CHANGED | |
| AA | FULL ACCOUNTS MADE UP TO 30/09/98 | |
| 363s | RETURN MADE UP TO 09/09/98; FULL LIST OF MEMBERS | |
| 288a | NEW SECRETARY APPOINTED | |
| 288a | NEW DIRECTOR APPOINTED | |
| 363(287) | REGISTERED OFFICE CHANGED ON 29/10/98 | |
| 363(288) | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
| 287 | REGISTERED OFFICE CHANGED ON 23/09/97 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7UR | |
| 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 | 0.11 | 9 |
| MortgagesNumMortOutstanding | 0.07 | 9 |
| MortgagesNumMortPartSatisfied | 0.00 | 13 |
| MortgagesNumMortSatisfied | 0.04 | 9 |
| MortgagesNumMortCharges | 0.15 | 9 |
| MortgagesNumMortOutstanding | 0.06 | 9 |
| MortgagesNumMortPartSatisfied | 0.00 | 13 |
| MortgagesNumMortSatisfied | 0.09 | 9 |
| MortgagesNumMortCharges | 0.16 | 9 |
| MortgagesNumMortOutstanding | 0.06 | 9 |
| MortgagesNumMortPartSatisfied | 0.00 | 13 |
| MortgagesNumMortSatisfied | 0.10 | 9 |
| MortgagesNumMortCharges | 0.16 | 9 |
| MortgagesNumMortOutstanding | 0.06 | 9 |
| MortgagesNumMortPartSatisfied | 0.00 | 2 |
| MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities
| Creditors Due Within One Year | 2012-09-30 | £ 12,201 |
|---|---|---|
| Creditors Due Within One Year | 2011-09-30 | £ 16,418 |
Creditors and other liabilities
|
|
|
|
|
|
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 LINKNET TECHNOLOGY LIMITED
| Cash Bank In Hand | 2012-09-30 | £ 3,440 |
|---|---|---|
| Cash Bank In Hand | 2011-09-30 | £ 7,099 |
| Current Assets | 2012-09-30 | £ 11,047 |
| Current Assets | 2011-09-30 | £ 23,186 |
| Debtors | 2012-09-30 | £ 7,607 |
| Debtors | 2011-09-30 | £ 16,087 |
| Shareholder Funds | 2011-09-30 | £ 7,079 |
| Tangible Fixed Assets | 2012-09-30 | £ 1,179 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as LINKNET TECHNOLOGY LIMITED are:
| 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. |