BRITANNIALINK LIMITED

Register to unlock more data on OkredoRegister

BRITANNIALINK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04267440

Incorporation date

09/08/2001

Size

Dormant

Contacts

Registered address

Registered address

The Old Rectory Rectory Road, Hemingstone, Ipswich, Suffolk IP6 9RBCopy
copy info iconCopy
See on map
Latest events (Record since 09/08/2001)
dot icon17/04/2026
Termination of appointment of Kenneth Stewart as a secretary on 2026-04-17
dot icon20/08/2025
Notification of Heidi Elizabeth Taylor as a person with significant control on 2025-08-18
dot icon01/08/2025
Confirmation statement made on 2025-07-28 with no updates
dot icon28/05/2025
Accounts for a dormant company made up to 2024-08-31
dot icon28/05/2025
Registered office address changed from 235 Foxhall Road Ipswich IP3 8LF England to The Old Rectory Rectory Road Hemingstone Ipswich Suffolk IP6 9RB on 2025-05-28
dot icon08/08/2024
Confirmation statement made on 2024-07-28 with no updates
dot icon10/05/2024
Accounts for a dormant company made up to 2023-08-31
dot icon04/08/2023
Secretary's details changed for Mr Kenneth Stewart on 2023-08-04
dot icon28/07/2023
Confirmation statement made on 2023-07-28 with no updates
dot icon31/05/2023
Accounts for a dormant company made up to 2022-08-31
dot icon16/08/2022
Confirmation statement made on 2022-08-09 with no updates
dot icon21/07/2022
Registered office address changed from 629 Foxhall Road Ipswich IP3 8NE to 235 Foxhall Road Ipswich IP3 8LF on 2022-07-21
dot icon31/05/2022
Accounts for a dormant company made up to 2021-08-31
dot icon17/08/2021
Confirmation statement made on 2021-08-09 with no updates
dot icon25/05/2021
Micro company accounts made up to 2020-08-31
dot icon26/08/2020
Confirmation statement made on 2020-08-09 with no updates
dot icon26/05/2020
Micro company accounts made up to 2019-08-31
dot icon15/08/2019
Confirmation statement made on 2019-08-09 with no updates
dot icon31/05/2019
Micro company accounts made up to 2018-08-31
dot icon31/08/2018
Confirmation statement made on 2018-08-09 with no updates
dot icon31/08/2018
Termination of appointment of Linda Margaret Close as a secretary on 2018-08-31
dot icon31/08/2018
Appointment of Mr Kenneth Stewart as a secretary on 2018-08-31
dot icon31/05/2018
Micro company accounts made up to 2017-08-31
dot icon04/09/2017
Change of details for Mr Jason Jonathan Taylor as a person with significant control on 2017-05-10
dot icon04/09/2017
Confirmation statement made on 2017-08-09 with no updates
dot icon10/05/2017
Director's details changed for Mr Jason Jonathan Taylor on 2017-05-10
dot icon10/05/2017
Director's details changed for Heidi Elizabeth Taylor on 2017-05-10
dot icon13/03/2017
Total exemption small company accounts made up to 2016-08-31
dot icon12/11/2016
Compulsory strike-off action has been discontinued
dot icon10/11/2016
Confirmation statement made on 2016-08-09 with updates
dot icon01/11/2016
First Gazette notice for compulsory strike-off
dot icon25/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon15/09/2015
Annual return made up to 2015-08-09 with full list of shareholders
dot icon18/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon18/08/2014
Annual return made up to 2014-08-09 with full list of shareholders
dot icon23/01/2014
Total exemption small company accounts made up to 2013-08-31
dot icon23/09/2013
Annual return made up to 2013-08-09 with full list of shareholders
dot icon04/12/2012
Total exemption small company accounts made up to 2012-08-31
dot icon28/08/2012
Annual return made up to 2012-08-09 with full list of shareholders
dot icon21/12/2011
Total exemption small company accounts made up to 2011-08-31
dot icon09/08/2011
Annual return made up to 2011-08-09 with full list of shareholders
dot icon09/08/2011
Secretary's details changed for Linda Margaret Close on 2011-08-09
dot icon13/01/2011
Total exemption small company accounts made up to 2010-08-31
dot icon22/10/2010
Annual return made up to 2010-08-09 with full list of shareholders
dot icon22/10/2010
Director's details changed for Heidi Elizabeth Taylor on 2010-08-09
dot icon15/02/2010
Total exemption small company accounts made up to 2009-08-31
dot icon08/09/2009
Return made up to 09/08/09; full list of members
dot icon26/01/2009
Total exemption small company accounts made up to 2008-08-31
dot icon13/10/2008
Return made up to 09/08/08; full list of members
dot icon06/03/2008
Total exemption small company accounts made up to 2007-08-31
dot icon04/09/2007
Return made up to 09/08/07; full list of members
dot icon04/09/2007
Secretary's particulars changed
dot icon06/01/2007
Total exemption small company accounts made up to 2006-08-31
dot icon03/10/2006
Return made up to 09/08/06; full list of members
dot icon04/10/2005
Total exemption small company accounts made up to 2005-08-31
dot icon06/09/2005
Return made up to 09/08/05; full list of members
dot icon10/01/2005
Total exemption small company accounts made up to 2004-08-31
dot icon18/08/2004
Return made up to 09/08/04; full list of members
dot icon16/01/2004
Total exemption small company accounts made up to 2003-08-31
dot icon20/08/2003
Return made up to 09/08/03; full list of members
dot icon21/03/2003
Total exemption small company accounts made up to 2002-08-31
dot icon16/09/2002
Return made up to 09/08/02; full list of members
dot icon31/10/2001
Particulars of mortgage/charge
dot icon03/10/2001
Registered office changed on 03/10/01 from: 229 nether street london N3 1NT
dot icon03/10/2001
New director appointed
dot icon03/10/2001
New secretary appointed
dot icon03/10/2001
New director appointed
dot icon03/10/2001
Director resigned
dot icon03/10/2001
Secretary resigned
dot icon09/08/2001
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
28/07/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
122.05K
-
0.00
-
-
2022
2
122.23K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stewart, Kenneth
Secretary
31/08/2018 - 17/04/2026
-
Close, Linda Margaret
Secretary
13/09/2001 - 31/08/2018
-
Mrs Heidi Elizabeth Taylor
Director
13/09/2001 - Present
-
PARAMOUNT PROPERTIES (UK) LIMITED
Nominee Director
09/08/2001 - 13/09/2001
5496
PARAMOUNT COMPANY SEARCHES LIMITED
Nominee Secretary
09/08/2001 - 13/09/2001
5554

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRITANNIALINK LIMITED

BRITANNIALINK LIMITED is an(a) Active company incorporated on 09/08/2001 with the registered office located at The Old Rectory Rectory Road, Hemingstone, Ipswich, Suffolk IP6 9RB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRITANNIALINK LIMITED?

toggle

BRITANNIALINK LIMITED is currently Active. It was registered on 09/08/2001 .

Where is BRITANNIALINK LIMITED located?

toggle

BRITANNIALINK LIMITED is registered at The Old Rectory Rectory Road, Hemingstone, Ipswich, Suffolk IP6 9RB.

What does BRITANNIALINK LIMITED do?

toggle

BRITANNIALINK LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BRITANNIALINK LIMITED?

toggle

The latest filing was on 17/04/2026: Termination of appointment of Kenneth Stewart as a secretary on 2026-04-17.