Company NameLinknet I.T. Limited
DirectorIsaac Boatey-Agyei
Company StatusActive
Company Number03538018
CategoryPrivate Limited Company
Incorporation Date31 March 1998(26 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Isaac Boatey-Agyei
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 1998(1 month, 1 week after company formation)
Appointment Duration25 years, 12 months
RoleIt Contracting
Country of ResidenceEngland
Correspondence Address5 Framfield Road
Mitcham
Surrey
CR4 2AU
Secretary NameMr Isaac Boatey-Agyei
StatusCurrent
Appointed01 December 2015(17 years, 8 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Correspondence Address5 Framfield Road
Mitcham
Surrey
CR4 2AU
Secretary NameMrs Nana Esi Boatey-Agyei
NationalityBritish
StatusResigned
Appointed08 May 1998(1 month, 1 week after company formation)
Appointment Duration17 years, 7 months (resigned 30 November 2015)
RoleCompany Director
Correspondence Address5 Framfield Road
Mitcham
Surrey
CR4 2AU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed31 March 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed31 March 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address5 Framfield Road
Mitcham
Surrey
CR4 2AU
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardFigge's Marsh
Built Up AreaGreater London

Shareholders

2 at £1Isaac Boatey-agyei
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 March 2023 (1 year ago)
Next Return Due14 April 2024 (overdue)

Filing History

8 August 2017Total exemption full accounts made up to 31 March 2017 (3 pages)
7 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
30 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
14 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 2
(3 pages)
31 January 2016Appointment of Mr Isaac Boatey-Agyei as a secretary on 1 December 2015 (2 pages)
30 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
13 December 2015Termination of appointment of Nana Esi Boatey-Agyei as a secretary on 30 November 2015 (1 page)
3 December 2015Secretary's details changed for Mrs Nana Esi Boatey-Agyei on 1 December 2015 (1 page)
3 December 2015Secretary's details changed for Mrs Nana Esi Boatey-Agyei on 1 December 2015 (1 page)
1 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
(4 pages)
29 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
6 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
(4 pages)
2 February 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
30 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
10 July 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
7 April 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
15 June 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
27 April 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
22 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
23 June 2010Director's details changed for Mr Isaac Boatey-Agyei on 31 March 2010 (2 pages)
23 June 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
1 February 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
23 April 2009Return made up to 31/03/09; full list of members (3 pages)
27 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
5 June 2008Return made up to 31/03/07; full list of members (3 pages)
4 June 2008Director's change of particulars / isaac boatey-agyei / 20/01/2007 (1 page)
4 June 2008Secretary's change of particulars / nana boatey-agyei / 20/01/2007 (2 pages)
4 June 2008Registered office changed on 04/06/2008 from 5 framfield road mitcham surrey CR4 2AU (1 page)
4 June 2008Director's change of particulars / isaac boatey-agyei / 20/01/2007 (2 pages)
4 June 2008Registered office changed on 04/06/2008 from 95B framfield road mitcham surrey CR4 2AW (1 page)
3 February 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
12 April 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
13 June 2006Return made up to 31/03/06; full list of members (2 pages)
3 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
12 July 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
14 June 2005Return made up to 31/03/05; full list of members (6 pages)
2 April 2004Return made up to 31/03/04; full list of members (6 pages)
30 December 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
1 May 2003Return made up to 31/03/03; full list of members (6 pages)
24 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
18 April 2002Return made up to 31/03/02; full list of members (6 pages)
8 April 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
11 May 2001Return made up to 31/03/01; full list of members (6 pages)
28 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
21 July 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 March 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
6 July 1999Return made up to 31/03/99; full list of members (6 pages)
9 June 1998Registered office changed on 09/06/98 from: 5TH floor sicilian house sicilian avenue london WC1A 2QH (1 page)
9 June 1998New secretary appointed (2 pages)
9 June 1998Secretary resigned (1 page)
9 June 1998New director appointed (2 pages)
9 June 1998Director resigned (1 page)