Company NameLink Go Scs Ltd
DirectorJieming Ma
Company StatusActive
Company Number11663891
CategoryPrivate Limited Company
Incorporation Date7 November 2018(5 years, 5 months ago)
Previous NameIntel Link Cargo Ltd

Business Activity

Section HTransportation and storage
SIC 52102Operation of warehousing and storage facilities for air transport activities
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameMr Jieming Ma
Date of BirthMarch 1986 (Born 38 years ago)
NationalityChinese
StatusCurrent
Appointed21 April 2023(4 years, 5 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCenturion House, London Road
Staines-Upon-Thames
Surrey
TW18 4AX
Director NameMr Jieming Ma
Date of BirthMarch 1986 (Born 38 years ago)
NationalityChinese
StatusResigned
Appointed07 November 2018(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressParamount House Delta Way
Egham
Surrey
TW20 8RX
Director NameMr Cho Ping Joe Tsang
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2020(1 year, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 21 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 11, First Floor Atrium, 31church Road
Ashford
TW15 2UD

Location

Registered AddressCenturion House
London Road
Staines-Upon-Thames
Surrey
TW18 4AX
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardStaines
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return10 July 2023 (9 months, 2 weeks ago)
Next Return Due24 July 2024 (2 months, 4 weeks from now)

Filing History

21 December 2023Registered office address changed from Suite 11, First Floor Atrium, 31Church Road Ashford TW15 2UD England to Centurion House, London Road Staines-upon-Thames Surrey TW18 4AX on 21 December 2023 (1 page)
29 August 2023Total exemption full accounts made up to 30 November 2022 (8 pages)
26 July 2023Confirmation statement made on 10 July 2023 with updates (4 pages)
1 June 2023Confirmation statement made on 1 June 2023 with updates (4 pages)
12 May 2023Appointment of Mr Jieming Ma as a director on 21 April 2023 (2 pages)
12 May 2023Termination of appointment of Cho Ping Joe Tsang as a director on 21 April 2023 (1 page)
31 August 2022Total exemption full accounts made up to 30 November 2021 (10 pages)
31 August 2022Confirmation statement made on 19 August 2022 with no updates (3 pages)
2 August 2022Notification of Ke Wang as a person with significant control on 30 July 2020 (2 pages)
24 August 2021Registered office address changed from Paramount House Delta Way Egham Surrey TW20 8RX England to Suite 11, First Floor Atrium, 31Church Road Ashford TW15 2UD on 24 August 2021 (1 page)
24 August 2021Confirmation statement made on 19 August 2021 with no updates (3 pages)
24 June 2021Total exemption full accounts made up to 30 November 2020 (7 pages)
13 September 2020Accounts for a dormant company made up to 30 November 2019 (2 pages)
19 August 2020Confirmation statement made on 19 August 2020 with updates (4 pages)
19 August 2020Change of details for Mr Jieming Ma as a person with significant control on 30 July 2020 (2 pages)
19 August 2020Termination of appointment of Jieming Ma as a director on 30 July 2020 (1 page)
19 August 2020Appointment of Mr Cho Ping Joe Tsang as a director on 30 July 2020 (2 pages)
17 August 2020Registered office address changed from 9C Old Park Road Wednesbury WS10 9LR United Kingdom to Paramount House Delta Way Egham Surrey TW20 8RX on 17 August 2020 (1 page)
5 February 2020Compulsory strike-off action has been discontinued (1 page)
4 February 2020First Gazette notice for compulsory strike-off (1 page)
31 January 2020Confirmation statement made on 6 November 2019 with no updates (3 pages)
21 January 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-12-20
(3 pages)
8 January 2019Change of name notice (2 pages)
7 November 2018Incorporation
Statement of capital on 2018-11-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)