Company NameSolution Link Limited
DirectorJeremy Nicholas Bateman
Company StatusActive
Company Number05524934
CategoryPrivate Limited Company
Incorporation Date2 August 2005(18 years, 8 months ago)
Previous NameSolutions Link Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameJeremy Nicholas Bateman
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressCentrum House 36 Station Road
Egham
Surrey
TW20 9LF
Secretary NameYaneth Bateman
NationalityBritish
StatusCurrent
Appointed02 August 2005(same day as company formation)
RoleCompany Director
Correspondence AddressCentrum House 36 Station Road
Egham
Surrey
TW20 9LF

Contact

Websitesolutionlink.co.uk
Telephone01628 400662
Telephone regionMaidenhead

Location

Registered AddressMenzies Llp 2nd Floor
Magna House, 18-32 London Road
Staines-Upon-Thames
TW18 4BP
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardStaines
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£14,007
Cash£1,500
Current Liabilities£65,503

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return2 August 2023 (8 months, 3 weeks ago)
Next Return Due16 August 2024 (3 months, 4 weeks from now)

Filing History

15 September 2023Registered office address changed from Centrum House 36 Station Road Egham Surrey TW20 9LF to Menzies Llp 2nd Floor Magna House, 18-32 London Road Staines-upon-Thames TW18 4BP on 15 September 2023 (1 page)
4 September 2023Confirmation statement made on 2 August 2023 with no updates (3 pages)
25 April 2023Micro company accounts made up to 31 July 2022 (4 pages)
4 August 2022Confirmation statement made on 2 August 2022 with no updates (3 pages)
22 July 2022Change of details for Jeremy Nicholas Bateman as a person with significant control on 22 July 2022 (2 pages)
22 July 2022Director's details changed for Jeremy Nicholas Bateman on 22 July 2022 (2 pages)
22 July 2022Change of details for Yaneth Bateman as a person with significant control on 22 July 2022 (2 pages)
5 July 2022Compulsory strike-off action has been discontinued (1 page)
4 July 2022Micro company accounts made up to 31 July 2021 (4 pages)
28 June 2022First Gazette notice for compulsory strike-off (1 page)
2 August 2021Confirmation statement made on 2 August 2021 with no updates (3 pages)
28 June 2021Total exemption full accounts made up to 31 July 2020 (10 pages)
21 August 2020Confirmation statement made on 2 August 2020 with no updates (3 pages)
28 April 2020Total exemption full accounts made up to 31 July 2019 (10 pages)
29 August 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
10 August 2019Compulsory strike-off action has been discontinued (1 page)
9 August 2019Confirmation statement made on 2 August 2019 with no updates (3 pages)
20 July 2019Compulsory strike-off action has been suspended (1 page)
2 July 2019First Gazette notice for compulsory strike-off (1 page)
9 August 2018Change of details for Jeremy Nicholas Bateman as a person with significant control on 9 August 2018 (2 pages)
9 August 2018Director's details changed for Jeremy Nicholas Bateman on 9 August 2018 (2 pages)
9 August 2018Confirmation statement made on 2 August 2018 with no updates (3 pages)
31 May 2018Total exemption full accounts made up to 31 July 2017 (5 pages)
3 August 2017Director's details changed for Jeremy Nicholas Bateman on 25 July 2017 (2 pages)
3 August 2017Director's details changed for Jeremy Nicholas Bateman on 25 July 2017 (2 pages)
3 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
3 August 2017Secretary's details changed for Yaneth Bateman on 25 July 2017 (1 page)
3 August 2017Secretary's details changed for Yaneth Bateman on 25 July 2017 (1 page)
3 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
16 August 2016Confirmation statement made on 2 August 2016 with updates (7 pages)
16 August 2016Confirmation statement made on 2 August 2016 with updates (7 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
10 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2,000
(3 pages)
10 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2,000
(3 pages)
10 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2,000
(3 pages)
8 July 2015Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 8 July 2015 (1 page)
8 July 2015Registered office address changed from , Heathrow Business Centre 65 High Street, Egham, Surrey, TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 8 July 2015 (1 page)
8 July 2015Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 8 July 2015 (1 page)
22 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
22 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
27 October 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 2,000
(3 pages)
27 October 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 2,000
(3 pages)
27 October 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 2,000
(3 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
8 October 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 2,000
(4 pages)
8 October 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 2,000
(4 pages)
8 October 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 2,000
(4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
23 October 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
23 October 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
23 October 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
24 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
24 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
11 August 2011Director's details changed for Jeremy Nicholas Bateman on 2 August 2011 (2 pages)
11 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (4 pages)
11 August 2011Director's details changed for Jeremy Nicholas Bateman on 2 August 2011 (2 pages)
11 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (4 pages)
11 August 2011Secretary's details changed for Yaneth Bateman on 2 August 2011 (2 pages)
11 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (4 pages)
11 August 2011Director's details changed for Jeremy Nicholas Bateman on 2 August 2011 (2 pages)
11 August 2011Secretary's details changed for Yaneth Bateman on 2 August 2011 (2 pages)
11 August 2011Secretary's details changed for Yaneth Bateman on 2 August 2011 (2 pages)
2 June 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
2 June 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
4 October 2010Annual return made up to 2 August 2010 with a full list of shareholders (4 pages)
4 October 2010Secretary's details changed for Yaneth Bateman on 1 August 2010 (2 pages)
4 October 2010Secretary's details changed for Yaneth Bateman on 1 August 2010 (2 pages)
4 October 2010Secretary's details changed for Yaneth Bateman on 1 August 2010 (2 pages)
4 October 2010Director's details changed for Jeremy Nicholas Bateman on 1 August 2010 (2 pages)
4 October 2010Annual return made up to 2 August 2010 with a full list of shareholders (4 pages)
4 October 2010Director's details changed for Jeremy Nicholas Bateman on 1 August 2010 (2 pages)
4 October 2010Annual return made up to 2 August 2010 with a full list of shareholders (4 pages)
4 October 2010Director's details changed for Jeremy Nicholas Bateman on 1 August 2010 (2 pages)
4 June 2010Total exemption small company accounts made up to 31 July 2009 (11 pages)
4 June 2010Total exemption small company accounts made up to 31 July 2009 (11 pages)
31 March 2010Registered office address changed from , Winterton House Nixey Close, Slough, Berkshire, SL1 1nd on 31 March 2010 (1 page)
31 March 2010Registered office address changed from Winterton House Nixey Close Slough Berkshire SL1 1ND on 31 March 2010 (1 page)
26 August 2009Return made up to 02/08/09; full list of members (3 pages)
26 August 2009Return made up to 02/08/09; full list of members (3 pages)
2 June 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
2 June 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
18 August 2008Total exemption full accounts made up to 31 July 2007 (11 pages)
18 August 2008Total exemption full accounts made up to 31 July 2007 (11 pages)
5 August 2008Return made up to 02/08/08; full list of members (3 pages)
5 August 2008Return made up to 02/08/08; full list of members (3 pages)
30 April 2008Location of register of members (1 page)
30 April 2008Location of register of members (1 page)
14 April 2008Registered office changed on 14/04/2008 from, suite 760, momentum, henley road, medmenham, marlow, buckinghamshire, SL7 2ER (1 page)
14 April 2008Registered office changed on 14/04/2008 from suite 760, momentum, henley road medmenham marlow buckinghamshire SL7 2ER (1 page)
31 August 2007Return made up to 02/08/07; full list of members (2 pages)
31 August 2007Secretary's particulars changed (1 page)
31 August 2007Return made up to 02/08/07; full list of members (2 pages)
31 August 2007Secretary's particulars changed (1 page)
29 May 2007Total exemption full accounts made up to 31 July 2006 (10 pages)
29 May 2007Total exemption full accounts made up to 31 July 2006 (10 pages)
3 May 2007Accounting reference date shortened from 31/08/06 to 31/07/06 (1 page)
3 May 2007Accounting reference date shortened from 31/08/06 to 31/07/06 (1 page)
19 September 2006Registered office changed on 19/09/06 from: century house, 19 high street marlow buckinghamshire SL7 1AU (1 page)
19 September 2006Return made up to 02/08/06; full list of members (3 pages)
19 September 2006Registered office changed on 19/09/06 from: century house, 19 high street, marlow, buckinghamshire, SL7 1AU (1 page)
19 September 2006Return made up to 02/08/06; full list of members (3 pages)
22 August 2005Company name changed solutions link LIMITED\certificate issued on 22/08/05 (2 pages)
22 August 2005Company name changed solutions link LIMITED\certificate issued on 22/08/05 (2 pages)
2 August 2005Incorporation (13 pages)
2 August 2005Incorporation (13 pages)