Company NameLink IT Solutions Limited
DirectorsOlabisi Itoje and Ighotu Stephen Itoje
Company StatusActive
Company Number04170601
CategoryPrivate Limited Company
Incorporation Date1 March 2001(23 years, 1 month ago)
Previous NameLink I T Solutions Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section NAdministrative and support service activities
SIC 80200Security systems service activities

Directors

Director NameMrs Olabisi Itoje
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2001(5 days after company formation)
Appointment Duration23 years, 1 month
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address26 Wilton Road
Hounslow
TW4 7LP
Director NameMr Ighotu Stephen Itoje
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2001(5 days after company formation)
Appointment Duration23 years, 1 month
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address26 Wilton Road
Hounslow
Middlesex
TW4 7LP
Secretary NameMrs Olabisi Itoje
NationalityBritish
StatusCurrent
Appointed06 March 2001(5 days after company formation)
Appointment Duration23 years, 1 month
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address26 Wilton Road
Hounslow
TW4 7LP
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed01 March 2001(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed01 March 2001(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Contact

Websitewww.linkitsolutions.co.uk/
Email address[email protected]
Telephone0845 2704420
Telephone regionUnknown

Location

Registered AddressUnit 1.14 Q West
1110 Great West Road
Brentford
Middx
TW8 0GP
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardBrentford
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Olabisi Itoje
50.00%
Ordinary
1 at £1Stephen Itoje
50.00%
Ordinary

Financials

Year2014
Net Worth£2,187
Cash£9,447
Current Liabilities£8,575

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 January 2024 (3 months, 1 week ago)
Next Return Due26 January 2025 (9 months, 1 week from now)

Filing History

13 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
11 April 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2
(5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
(5 pages)
30 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
(5 pages)
20 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
7 April 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 2
(5 pages)
7 April 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 2
(5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
12 April 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
12 April 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 April 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
10 April 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
1 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 April 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
15 April 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 July 2010Registered office address changed from 35 Prichard Court Georges Road London N7 8HZ on 1 July 2010 (1 page)
1 July 2010Registered office address changed from 35 Prichard Court Georges Road London N7 8HZ on 1 July 2010 (1 page)
29 March 2010Director's details changed for Stephen Itoje on 2 October 2009 (2 pages)
29 March 2010Director's details changed for Olabisi Itoje on 2 October 2009 (2 pages)
29 March 2010Director's details changed for Olabisi Itoje on 2 October 2009 (2 pages)
29 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
29 March 2010Director's details changed for Stephen Itoje on 2 October 2009 (2 pages)
29 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
9 April 2009Return made up to 01/03/09; full list of members (4 pages)
5 March 2009Amended accounts made up to 31 March 2008 (6 pages)
3 March 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
17 September 2008Return made up to 01/03/08; full list of members (4 pages)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
6 September 2007Return made up to 01/03/07; full list of members (7 pages)
18 August 2007Registered office changed on 18/08/07 from: 4 tealby court georges road london N7 8HY (1 page)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
23 August 2006Registered office changed on 23/08/06 from: well court 14-16 farringdon lane london EC1R 3AU (1 page)
4 April 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
16 March 2006Return made up to 01/03/06; full list of members (7 pages)
12 July 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
1 March 2005Return made up to 01/03/05; full list of members (7 pages)
15 June 2004Return made up to 01/03/04; full list of members (7 pages)
23 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
3 April 2003Return made up to 01/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 October 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
11 March 2002Return made up to 01/03/02; full list of members (6 pages)
22 June 2001Registered office changed on 22/06/01 from: 80-83 long lane london EC1A 9RL (1 page)
25 May 2001Registered office changed on 25/05/01 from: 152-160 city road london EC1V 2NX (1 page)
25 May 2001Ad 07/03/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 April 2001New director appointed (2 pages)
17 April 2001New secretary appointed;new director appointed (2 pages)
16 March 2001Director resigned (1 page)
16 March 2001Secretary resigned (1 page)
1 March 2001Incorporation (9 pages)