General information

Name:

Link-up Limited.

Office Address:

Unit J Holder Road GU12 4RH Aldershot

Number: 02900927

Incorporation date: 1994-02-22

End of financial year: 28 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

Link-up Ltd. with Companies House Reg No. 02900927 has been operating on the market for 30 years. This Private Limited Company is officially located at Unit J, Holder Road, Aldershot and company's area code is GU12 4RH. The company's current name is Link-up Ltd.. This firm's previous customers may remember the company as Link Up Promotions, which was used until 7th January 2000. This firm's SIC code is 47190 and their NACE code stands for Other retail sale in non-specialised stores. The business latest accounts describe the period up to 2022-02-28 and the most recent confirmation statement was submitted on 2022-12-19.

Council Department for Transport can be found among the counter parties that cooperate with the company. In 2013, this cooperation amounted to at least 4,265 pounds of revenue. In 2012 the company had 2 transactions that yielded 1,825 pounds. Cooperation with the Department for Transport council covered the following areas: Corporate Clothing.

Current directors appointed by the following firm are: Ian B. designated to this position in 2021 in October and Lucinda B. designated to this position five years ago.

  • Previous company's names
  • Link-up Ltd. 2000-01-07
  • Link Up Promotions Limited 1994-02-22

Financial data based on annual reports

Company staff

Ian B.

Role: Director

Appointed: 12 October 2021

Latest update: 15 February 2024

Lucinda B.

Role: Director

Appointed: 13 January 2019

Latest update: 15 February 2024

People with significant control

Executives with significant control over the firm are: Ian B. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Lucinda B. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Ian B.
Notified on 19 December 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Lucinda B.
Notified on 4 January 2019
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
David C.
Notified on 6 April 2016
Ceased on 22 October 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Elizabeth S.
Notified on 7 October 2016
Ceased on 30 November 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 November 2023
Account last made up date 28 February 2022
Confirmation statement next due date 02 January 2024
Confirmation statement last made up date 19 December 2022
Annual Accounts 26 June 2012
Start Date For Period Covered By Report 2011-03-01
End Date For Period Covered By Report 2012-02-28
Date Approval Accounts 26 June 2012
Annual Accounts 17 August 2013
Start Date For Period Covered By Report 2012-02-29
End Date For Period Covered By Report 2013-02-28
Date Approval Accounts 17 August 2013
Annual Accounts 11 July 2014
Start Date For Period Covered By Report 2013-03-01
End Date For Period Covered By Report 2014-02-28
Date Approval Accounts 11 July 2014
Annual Accounts 21 October 2016
Start Date For Period Covered By Report 2015-03-01
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 21 October 2016
Annual Accounts
Start Date For Period Covered By Report 2016-03-01
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 2017-03-01
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 2018-03-01
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 2019-03-01
End Date For Period Covered By Report 29 February 2020
Annual Accounts
Start Date For Period Covered By Report 2020-03-01
End Date For Period Covered By Report 28 February 2021
Annual Accounts
Start Date For Period Covered By Report 2021-03-01
End Date For Period Covered By Report 28 February 2022
Annual Accounts
Start Date For Period Covered By Report 2022-03-01
End Date For Period Covered By Report 2023-02-28
Annual Accounts 20 October 2015
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 20 October 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to February 28, 2023 (AA)
filed on: 9th, November 2023
accounts
Free Download Download filing (12 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2013 Department for Transport 3 £ 4 264.80
2013-10-23 2000015567 £ 1 954.80 Corporate Clothing
2013-10-21 2000015302 £ 1 737.60 Corporate Clothing
2013-03-18 2000025735 £ 572.40 Corporate Clothing
2012 Department for Transport 2 £ 1 825.44
2012-11-26 2000017204 £ 1 196.40 Corporate Clothing
2012-03-28 2000026980 £ 629.04 Corporate Clothing

Search other companies

Services (by SIC Code)

  • 47190 : Other retail sale in non-specialised stores
30
Company Age

Closest Companies - by postcode