Company NameLinley Black Corporate Ltd
DirectorJon Giudice
Company StatusActive
Company Number06199098
CategoryPrivate Limited Company
Incorporation Date2 April 2007(17 years ago)
Previous NamesClick Consulting Limited and Click Insurance Limited

Business Activity

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

Directors

Director NameMr Jon Giudice
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2020(13 years, 8 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Grosvenor Street
Mayfair
London
W1K 3HZ
Director NameRanju Dedi
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2007(same day as company formation)
RoleLegal Consultant
Correspondence Address17 Woodland Way
Winchmore Hill
London
N21 3QB
Director NameMr Andrew Foulia
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(1 year, 5 months after company formation)
Appointment Duration9 months, 1 week (resigned 09 June 2009)
RoleConsultant
Correspondence Address111 Empire Avenue
London
N18 1AR
Director NameMr Hagop Ipdjian
Date of BirthAugust 1987 (Born 36 years ago)
NationalityCypriot
StatusResigned
Appointed09 June 2009(2 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address357b Green Lanes
Palmers Green
London
N13 4TY
Director NameMr Marinos Christofi
Date of BirthDecember 1987 (Born 36 years ago)
NationalityCypriot
StatusResigned
Appointed01 January 2012(4 years, 9 months after company formation)
Appointment Duration8 years, 11 months (resigned 15 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Kings Avenue
London
N21 3NA
Secretary NameAGK Secretarial Ltd (Corporation)
StatusResigned
Appointed02 April 2007(same day as company formation)
Correspondence Address1 Kings Avenue
Winchmore Hill
London
N21 3NA
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed02 April 2007(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Location

Registered Address1 Kings Avenue
Winchmore Hill
London
N21 3NA
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

1 at £1Marinos Christofi
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return2 April 2024 (2 weeks, 2 days ago)
Next Return Due16 April 2025 (12 months from now)

Filing History

29 September 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
5 April 2023Confirmation statement made on 2 April 2023 with updates (4 pages)
17 February 2023Previous accounting period shortened from 30 April 2023 to 31 December 2022 (1 page)
31 January 2023Accounts for a dormant company made up to 30 April 2022 (2 pages)
6 May 2022Confirmation statement made on 2 April 2022 with updates (4 pages)
30 January 2022Accounts for a dormant company made up to 30 April 2021 (2 pages)
5 May 2021Confirmation statement made on 2 April 2021 with updates (5 pages)
26 April 2021Accounts for a dormant company made up to 30 April 2020 (3 pages)
20 January 2021Cessation of Marinos Christofi as a person with significant control on 15 December 2020 (1 page)
20 January 2021Termination of appointment of Marinos Christofi as a director on 15 December 2020 (1 page)
20 January 2021Appointment of Mr Jon Giudice as a director on 15 December 2020 (2 pages)
20 January 2021Notification of Jon Giudice as a person with significant control on 15 December 2020 (2 pages)
18 January 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-15
(3 pages)
12 April 2020Confirmation statement made on 2 April 2020 with updates (4 pages)
29 January 2020Accounts for a dormant company made up to 30 April 2019 (3 pages)
2 April 2019Confirmation statement made on 2 April 2019 with updates (4 pages)
1 April 2019Director's details changed for Mr Marinos Christofi on 31 July 2018 (2 pages)
31 January 2019Accounts for a dormant company made up to 30 April 2018 (3 pages)
9 April 2018Confirmation statement made on 2 April 2018 with updates (4 pages)
30 January 2018Accounts for a dormant company made up to 30 April 2017 (3 pages)
3 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
2 April 2017Director's details changed for Mr Marinos Christofi on 4 October 2016 (2 pages)
2 April 2017Director's details changed for Mr Marinos Christofi on 4 October 2016 (2 pages)
31 January 2017Accounts for a dormant company made up to 30 April 2016 (3 pages)
31 January 2017Accounts for a dormant company made up to 30 April 2016 (3 pages)
26 April 2016Director's details changed for Mr Marinos Christofi on 14 November 2015 (2 pages)
26 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1
(3 pages)
26 April 2016Director's details changed for Mr Marinos Christofi on 14 November 2015 (2 pages)
26 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1
(3 pages)
30 January 2016Accounts for a dormant company made up to 30 April 2015 (3 pages)
30 January 2016Accounts for a dormant company made up to 30 April 2015 (3 pages)
27 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
(3 pages)
27 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
(3 pages)
27 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
(3 pages)
21 April 2015Director's details changed for Mr Marinos Christofi on 1 February 2015 (2 pages)
21 April 2015Director's details changed for Mr Marinos Christofi on 1 February 2015 (2 pages)
21 April 2015Director's details changed for Mr Marinos Christofi on 1 February 2015 (2 pages)
28 January 2015Accounts for a dormant company made up to 30 April 2014 (3 pages)
28 January 2015Accounts for a dormant company made up to 30 April 2014 (3 pages)
10 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1
(3 pages)
10 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1
(3 pages)
10 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1
(3 pages)
31 January 2014Accounts for a dormant company made up to 30 April 2013 (3 pages)
31 January 2014Accounts for a dormant company made up to 30 April 2013 (3 pages)
3 September 2013Director's details changed for Mr Marinos Christofi on 1 September 2013 (2 pages)
3 September 2013Director's details changed for Mr Marinos Christofi on 1 September 2013 (2 pages)
3 September 2013Director's details changed for Mr Marinos Christofi on 1 September 2013 (2 pages)
9 May 2013Annual return made up to 2 April 2013 with a full list of shareholders (3 pages)
9 May 2013Annual return made up to 2 April 2013 with a full list of shareholders (3 pages)
9 May 2013Annual return made up to 2 April 2013 with a full list of shareholders (3 pages)
21 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
21 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
17 October 2012Director's details changed for Mr Marinos Christofi on 1 July 2012 (2 pages)
17 October 2012Director's details changed for Mr Marinos Christofi on 1 July 2012 (2 pages)
17 October 2012Director's details changed for Mr Marinos Christofi on 1 July 2012 (2 pages)
14 May 2012Annual return made up to 2 April 2012 with a full list of shareholders (3 pages)
14 May 2012Annual return made up to 2 April 2012 with a full list of shareholders (3 pages)
14 May 2012Annual return made up to 2 April 2012 with a full list of shareholders (3 pages)
14 May 2012Appointment of Mr Marinos Christofi as a director (2 pages)
14 May 2012Appointment of Mr Marinos Christofi as a director (2 pages)
11 May 2012Termination of appointment of Hagop Ipdjian as a director (1 page)
11 May 2012Termination of appointment of Hagop Ipdjian as a director (1 page)
2 December 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
2 December 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
20 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (3 pages)
20 May 2011Termination of appointment of Agk Secretarial Ltd as a secretary (1 page)
20 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (3 pages)
20 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (3 pages)
20 May 2011Termination of appointment of Agk Secretarial Ltd as a secretary (1 page)
10 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
10 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
8 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
8 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
8 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
14 January 2010Accounts for a dormant company made up to 30 April 2009 (5 pages)
14 January 2010Accounts for a dormant company made up to 30 April 2009 (5 pages)
23 June 2009Appointment terminated director andrew foulia (1 page)
23 June 2009Director appointed mr hagop ipdjian (1 page)
23 June 2009Return made up to 02/04/09; full list of members (3 pages)
23 June 2009Return made up to 02/04/09; full list of members (3 pages)
23 June 2009Director appointed mr hagop ipdjian (1 page)
23 June 2009Appointment terminated director andrew foulia (1 page)
18 February 2009Appointment terminated director ranju dedi (1 page)
18 February 2009Appointment terminated director ranju dedi (1 page)
2 February 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
2 February 2009Director appointed mr andrew foulia (2 pages)
2 February 2009Director appointed mr andrew foulia (2 pages)
2 February 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
9 June 2008Return made up to 02/04/08; full list of members (3 pages)
9 June 2008Return made up to 02/04/08; full list of members (3 pages)
12 July 2007Company name changed click consulting LIMITED\certificate issued on 12/07/07 (2 pages)
12 July 2007Company name changed click consulting LIMITED\certificate issued on 12/07/07 (2 pages)
2 April 2007Secretary resigned (1 page)
2 April 2007Secretary resigned (1 page)
2 April 2007Incorporation (16 pages)
2 April 2007Incorporation (16 pages)