General information

Name:

Link2it Limited

Office Address:

Hayward Wright 4 Clews Road B98 7ST Redditch

Number: 06879263

Incorporation date: 2009-04-16

Dissolution date: 2020-10-06

End of financial year: 31 October

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Link2it started its operations in the year 2009 as a Private Limited Company with reg. no. 06879263. This firm's headquarters was based in Redditch at Hayward Wright 4. This particular Link2it Ltd company had been in this business field for at least 11 years. The name of the company was changed in the year 2012 to Link2it Ltd. The company former business name was Dynamic Designers.

This firm was directed by just one director: Nimesh P., who was chosen to lead the company on 2009-04-16.

Nimesh P. was the individual who controlled this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • Link2it Ltd 2012-10-11
  • Dynamic Designers Limited 2009-04-16

Financial data based on annual reports

Company staff

Nimesh P.

Role: Director

Appointed: 16 April 2009

Latest update: 14 February 2024

People with significant control

Nimesh P.
Notified on 16 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 October 2020
Account last made up date 31 October 2018
Confirmation statement next due date 30 April 2021
Confirmation statement last made up date 16 April 2020
Annual Accounts 29 January 2014
Start Date For Period Covered By Report 2012-05-01
End Date For Period Covered By Report 2013-04-30
Date Approval Accounts 29 January 2014
Annual Accounts 21 January 2015
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 21 January 2015
Annual Accounts 22 April 2016
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 22 April 2016
Annual Accounts 20 July 2017
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 20 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 6th, October 2020
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

Trafalgar House 261 Alcester Road South Kings Heath

Post code:

B14 6DT

City / Town:

Birmingham

HQ address,
2015

Address:

Trafalgar House 261 Alcester Road South Kings Heath

Post code:

B14 6DT

City / Town:

Birmingham

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
  • 74909 : Other professional, scientific and technical activities not elsewhere classified
11
Company Age

Closest Companies - by postcode