Company NameLinkmate Ltd
DirectorTerry Munford
Company StatusActive
Company Number03011974
CategoryPrivate Limited Company
Incorporation Date20 January 1995(29 years, 2 months ago)
Previous NameCredit Control Service Ltd.

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Terry Munford
Date of BirthMay 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 1995(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address483 Green Lanes
London
N13 4BS
Secretary NameMargaret Elizabeth Munford
NationalityBritish
StatusResigned
Appointed20 January 1995(same day as company formation)
RoleCompany Director
Correspondence Address3 Palace Gate House
Hampton Court Road
East Molesey
Surrey
KT8 9BN
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed20 January 1995(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed20 January 1995(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address483 Green Lanes
London
N13 4BS
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Margaret Elizabeth Munford
50.00%
Ordinary
1 at £1Mr Terry Munford
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return20 January 2024 (2 months, 1 week ago)
Next Return Due3 February 2025 (10 months, 1 week from now)

Filing History

13 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
24 January 2017Confirmation statement made on 20 January 2017 with updates (6 pages)
6 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
9 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 2
(3 pages)
8 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
10 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 2
(3 pages)
28 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
9 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-02-09
  • GBP 2
(3 pages)
30 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
23 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (3 pages)
27 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
18 February 2012Registered office address changed from Po Box Po Box 89 3 Palace Gate House East Molesey Surrey KT8 8DJ on 18 February 2012 (1 page)
26 January 2012Annual return made up to 20 January 2012 with a full list of shareholders (3 pages)
28 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
8 November 2011Company name changed credit control service LTD.\certificate issued on 08/11/11
  • RES15 ‐ Change company name resolution on 2011-11-05
  • NM01 ‐ Change of name by resolution
(3 pages)
24 March 2011Annual return made up to 20 January 2011 with a full list of shareholders (3 pages)
30 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
15 July 2010Change of name notice (2 pages)
15 July 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-07-09
(1 page)
9 July 2010Annual return made up to 20 January 2010 with a full list of shareholders (4 pages)
8 July 2010Registered office address changed from 3 Palace Gate House Hampton Court Road East Molesey Surrey KT8 9BN on 8 July 2010 (1 page)
8 July 2010Registered office address changed from 3 Palace Gate House Hampton Court Road East Molesey Surrey KT8 9BN on 8 July 2010 (1 page)
7 July 2010Director's details changed for Mr Terry Munford on 1 January 2010 (2 pages)
7 July 2010Annual return made up to 20 January 2009 with a full list of shareholders (3 pages)
7 July 2010Annual return made up to 20 January 2008 with a full list of shareholders (3 pages)
7 July 2010Termination of appointment of Margaret Munford as a secretary (1 page)
7 July 2010Director's details changed for Mr Terry Munford on 1 January 2010 (2 pages)
2 February 2010Compulsory strike-off action has been discontinued (1 page)
31 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
28 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
28 January 2008Accounts for a dormant company made up to 31 March 2007 (4 pages)
7 March 2007Return made up to 20/01/07; full list of members (2 pages)
1 February 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
3 April 2006Return made up to 20/01/06; full list of members (2 pages)
30 January 2006Accounts for a dormant company made up to 31 March 2005 (4 pages)
9 March 2005Return made up to 20/01/05; full list of members (6 pages)
5 January 2005Accounts for a dormant company made up to 31 March 2004 (4 pages)
17 April 2004Return made up to 20/01/04; full list of members (6 pages)
4 February 2004Accounts for a dormant company made up to 31 March 2003 (4 pages)
7 February 2003Return made up to 20/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 February 2003Registered office changed on 07/02/03 from: 38 lynton road new malden surrey KT3 5EE (1 page)
6 February 2003Accounts for a dormant company made up to 31 March 2002 (4 pages)
30 April 2002Return made up to 20/01/02; full list of members (6 pages)
4 February 2002Accounts for a dormant company made up to 31 March 2001 (4 pages)
23 March 2001Return made up to 20/01/01; full list of members (6 pages)
2 February 2001Accounts for a dormant company made up to 31 March 2000 (4 pages)
4 February 2000Return made up to 20/01/00; full list of members (6 pages)
3 February 2000Accounts for a dormant company made up to 31 March 1999 (4 pages)
10 April 1999Accounting reference date shortened from 31/01/00 to 31/03/99 (1 page)
29 March 1999Accounts for a dormant company made up to 31 January 1999 (4 pages)
15 February 1999Return made up to 20/01/99; no change of members (4 pages)
10 March 1998Accounts for a dormant company made up to 31 January 1998 (4 pages)
10 March 1998Return made up to 20/01/98; no change of members (4 pages)
23 April 1997Return made up to 20/01/97; full list of members (6 pages)
23 April 1997Accounts for a dormant company made up to 31 January 1997 (2 pages)
30 July 1996Accounts for a dormant company made up to 31 January 1996 (3 pages)
30 July 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 July 1996Return made up to 20/01/96; full list of members (6 pages)
30 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)