Company NameLinkwise Limited
Company StatusActive
Company Number03796337
CategoryPrivate Limited Company
Incorporation Date25 June 1999(24 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMartina Mazzon
Date of BirthOctober 1976 (Born 47 years ago)
NationalityItalian
StatusCurrent
Appointed28 October 2001(2 years, 4 months after company formation)
Appointment Duration22 years, 6 months
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence Address10b Waldegrave Road
London
SE19 2AJ
Director NameRachael McCorriston
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2007(7 years, 7 months after company formation)
Appointment Duration17 years, 2 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address10c Waldegrave Road
London
SE19 2AJ
Director NameMr Warren David Hill
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2020(20 years, 9 months after company formation)
Appointment Duration4 years, 1 month
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressMerrowvale Wellington Hill
High Beach
Loughton
IG10 4AH
Director NameMiss Harriet Holyfield
Date of BirthMay 1994 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2021(21 years, 9 months after company formation)
Appointment Duration3 years
RoleCustomer Success Manager
Country of ResidenceEngland
Correspondence Address10a Waldegrave Road
London
SE19 2AJ
Director NameIan Martin Palmer
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1999(2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 28 October 2001)
RoleHM Forces Personnel
Correspondence Address156 Pro Coy Rmp Goojerat Barracks
Circular Road West
Colchester
Essex
CO2 7NZ
Director NameMichael Wayne Thompson
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1999(2 weeks after company formation)
Appointment Duration19 years, 4 months (resigned 01 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Elias Place
Kennington
London
SW8 1NS
Director NameJulie Elizabeth Meredith
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1999(4 months, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 01 November 2002)
RoleSub Editor
Correspondence Address10a Waldegrave Road
London
SE19 2AJ
Secretary NameJulie Elizabeth Meredith
NationalityBritish
StatusResigned
Appointed06 March 2000(8 months, 2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 01 November 2002)
RoleCompany Director
Correspondence Address10a Waldegrave Road
London
SE19 2AJ
Director NameMalcolm Lee Phipps
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2002(3 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 09 September 2008)
RoleDesigner
Correspondence Address10a Waldegrave Road
London
SE19 2AJ
Secretary NameMalcolm Lee Phipps
NationalityBritish
StatusResigned
Appointed24 November 2002(3 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 09 September 2008)
RoleDesigner
Correspondence Address10a Waldegrave Road
London
SE19 2AJ
Director NameMiss Serina Abay
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(9 years, 3 months after company formation)
Appointment Duration12 years, 6 months (resigned 30 March 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10a Waldegrave Road
Crystal Palace
London
SE19 2AJ
Secretary NameMiss Serina Abay
NationalityBritish
StatusResigned
Appointed01 October 2008(9 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 11 July 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10a Waldegrave Road
London
SE19 2AJ
Director NameMr Marcus Stephen Jays
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2019(20 years, 3 months after company formation)
Appointment Duration6 months, 1 week (resigned 31 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Regents Drive
Woodford Green
London
IG8 8RZ
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed25 June 1999(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed25 June 1999(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address10a Waldegrave Road
London
SE19 2AJ
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardCrystal Palace
Built Up AreaGreater London

Shareholders

1 at £1Martine Mazzon
25.00%
Ordinary
1 at £1Michael Thompson
25.00%
Ordinary
1 at £1Rachel Mccoriston
25.00%
Ordinary
1 at £1Serina Abay
25.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return31 August 2023 (8 months ago)
Next Return Due14 September 2024 (4 months, 2 weeks from now)

Filing History

19 July 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
29 January 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
6 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 4
(7 pages)
16 January 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
14 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 4
(6 pages)
13 April 2015Accounts for a dormant company made up to 30 June 2014 (3 pages)
9 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 4
(6 pages)
12 February 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
27 June 2013Annual return made up to 25 June 2013 with a full list of shareholders (6 pages)
17 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
18 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (6 pages)
25 April 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
14 November 2011Annual return made up to 25 June 2011 with a full list of shareholders (6 pages)
12 November 2011Compulsory strike-off action has been discontinued (1 page)
25 October 2011First Gazette notice for compulsory strike-off (1 page)
11 July 2011Termination of appointment of Serina Abay as a secretary (1 page)
9 May 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
26 July 2010Director's details changed for Michael Wayne Thompson on 25 June 2010 (2 pages)
26 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (6 pages)
26 July 2010Director's details changed for Miss Serina Abay on 25 June 2010 (2 pages)
26 July 2010Secretary's details changed for Miss Serina Abay on 25 June 2010 (1 page)
26 July 2010Director's details changed for Rachael Mccorriston on 25 June 2010 (2 pages)
26 July 2010Director's details changed for Martina Mazzon on 25 June 2010 (2 pages)
7 December 2009Annual return made up to 25 June 2009 with a full list of shareholders (5 pages)
22 September 2009Accounts for a dormant company made up to 30 June 2009 (2 pages)
29 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
16 December 2008Director appointed miss serina abay (1 page)
16 December 2008Secretary appointed miss serina abay (1 page)
9 September 2008Appointment terminated director malcolm phipps (1 page)
9 September 2008Appointment terminated secretary malcolm phipps (1 page)
26 August 2008Return made up to 25/06/08; full list of members (5 pages)
6 June 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
5 July 2007Return made up to 25/06/07; no change of members (7 pages)
5 July 2007Director resigned (1 page)
5 July 2007New director appointed (2 pages)
4 July 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
24 July 2006Return made up to 25/06/06; full list of members (8 pages)
7 March 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
14 July 2005Return made up to 25/06/05; full list of members (8 pages)
16 March 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
15 June 2004Return made up to 25/06/04; full list of members (8 pages)
15 April 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
18 June 2003Return made up to 25/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 May 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
3 December 2002Secretary resigned (1 page)
3 December 2002Director resigned (1 page)
3 December 2002New director appointed (2 pages)
3 December 2002New secretary appointed (2 pages)
28 June 2002Return made up to 25/06/02; full list of members (8 pages)
13 November 2001Director resigned (1 page)
13 November 2001Director resigned (1 page)
1 November 2001New director appointed (2 pages)
31 October 2001Accounts for a dormant company made up to 30 June 2001 (1 page)
29 June 2001Return made up to 25/06/01; full list of members (8 pages)
20 October 2000Accounts for a dormant company made up to 30 June 2000 (2 pages)
21 July 2000Return made up to 25/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 July 2000New director appointed (2 pages)
21 July 2000New director appointed (2 pages)
31 May 2000Ad 14/05/00--------- £ si 2@1=2 £ ic 2/4 (2 pages)
31 May 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 May 2000Registered office changed on 11/05/00 from: 10D waldegrave road london SE19 2AJ (1 page)
21 March 2000New secretary appointed (2 pages)
29 February 2000Director resigned (1 page)
17 December 1999New director appointed (2 pages)
15 July 1999Secretary resigned (1 page)
15 July 1999Registered office changed on 15/07/99 from: regent house 316 beulah hill london SE19 3HF (1 page)
15 July 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
14 July 1999Director resigned (1 page)
25 June 1999Incorporation (16 pages)