Linkway Financial Communications Ltd

General information

Name:

Linkway Financial Communications Limited

Office Address:

Blue Space, Suscon Brunel Way The Bridge DA1 5FW Dartford

Number: 04648680

Incorporation date: 2003-01-27

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

The firm referred to as Linkway Financial Communications was established on 2003-01-27 as a Private Limited Company. This company's headquarters can be contacted at Dartford on Blue Space, Suscon Brunel Way, The Bridge. If you have to contact this business by mail, its area code is DA1 5FW. The registration number for Linkway Financial Communications Ltd is 04648680. The company has been on the market under three previous names. The company's very first registered name, C.c.p.- Linkway Communications, was switched on 2004-03-10 to Linkway Ccp Communications. The current name, used since 2022, is Linkway Financial Communications Ltd. This company's SIC code is 82990 - Other business support service activities not elsewhere classified. Linkway Financial Communications Limited filed its account information for the period that ended on 2022-04-30. The firm's latest confirmation statement was submitted on 2023-01-27.

Our data related to the enterprise's MDs reveals a leadership of three directors: David R., Brendon W. and Paul A. who assumed their respective positions on 2022-07-01, 2005-12-31 and 2004-01-27. To help the directors in their tasks, this specific company has been using the skills of Brendon W. as a secretary for the last nineteen years.

  • Previous company's names
  • Linkway Financial Communications Ltd 2022-07-05
  • Linkway Ccp Communications Limited 2004-03-10
  • C.c.p.- Linkway Communications Limited 2003-01-27

Financial data based on annual reports

Company staff

David R.

Role: Director

Appointed: 01 July 2022

Latest update: 31 December 2023

Brendon W.

Role: Secretary

Appointed: 31 December 2005

Latest update: 31 December 2023

Brendon W.

Role: Director

Appointed: 31 December 2005

Latest update: 31 December 2023

Paul A.

Role: Director

Appointed: 27 January 2004

Latest update: 31 December 2023

People with significant control

Executives who have control over this firm are as follows: Paul A. owns over 1/2 to 3/4 of company shares . Kgjg Investments Limited owns 1/2 or less of company shares. This business can be reached in St. Albans at Cottonmill Lane, 401 Edgware Road, AL1 2HA and was registered as a PSC under the registration number 07579339. Brendon W..

Paul A.
Notified on 27 January 2017
Nature of control:
over 1/2 to 3/4 of shares
right to manage directors
Kgjg Investments Limited
Address: First Floor. New Barnes Mill Cottonmill Lane, 401 Edgware Road, St. Albans, AL1 2HA, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered Uk
Place registered England & Wales Registry
Registration number 07579339
Notified on 27 January 2017
Nature of control:
1/2 or less of shares
Brendon W.
Notified on 27 January 2017
Nature of control:
right to manage directors

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 10 February 2024
Confirmation statement last made up date 27 January 2023
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 26 January 2016
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 26 January 2016
Annual Accounts 9 December 2016
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 9 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 30 April 2022
Annual Accounts
Start Date For Period Covered By Report 01 May 2022
End Date For Period Covered By Report 30 April 2023
Annual Accounts 29 January 2014
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 29 January 2014
Annual Accounts
End Date For Period Covered By Report 30 April 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023 (AA)
filed on: 26th, January 2024
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2013

Address:

Suite 6,7 & 8 The Old Bank Chambers 291 High Street

Post code:

CM16 2RD

City / Town:

Epping

HQ address,
2014

Address:

Suite 6,7 & 8 The Old Bank Chambers 291 High Street

Post code:

CM16 2RD

City / Town:

Epping

HQ address,
2015

Address:

Suite 6,7 & 8 The Old Bank Chambers 291 High Street

Post code:

CM16 2RD

City / Town:

Epping

HQ address,
2016

Address:

Suite 9/10 Central House High Street

Post code:

CM5 9AA

City / Town:

Ongar

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
21
Company Age

Similar companies nearby

Closest companies