COMPUTERLINKS (UK) LIMITED

Register to unlock more data on OkredoRegister

COMPUTERLINKS (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03281379

Incorporation date

20/11/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

Central House Otley Road, Part 1st Floor, Suite 1d/1, Harrogate HG3 1UGCopy
copy info iconCopy
See on map
Latest events (Record since 20/11/1996)
dot icon04/04/2026
Compulsory strike-off action has been discontinued
dot icon03/03/2026
First Gazette notice for compulsory strike-off
dot icon28/11/2025
Confirmation statement made on 2025-11-19 with no updates
dot icon05/11/2025
Registered office address changed from Suffolk House Fordham Road Newmarket Suffolk CB8 7AA to Central House Otley Road Part 1st Floor, Suite 1D/1 Harrogate HG3 1UG on 2025-11-05
dot icon22/11/2024
Change of details for Arrow Electronics Inc as a person with significant control on 2024-11-22
dot icon22/11/2024
Confirmation statement made on 2024-11-19 with updates
dot icon05/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon11/03/2024
Statement of capital following an allotment of shares on 2024-03-08
dot icon15/01/2024
Resolutions
dot icon15/12/2023
Amended total exemption full accounts made up to 2022-12-31
dot icon28/11/2023
Accounts for a small company made up to 2022-12-31
dot icon22/11/2023
Confirmation statement made on 2023-11-19 with no updates
dot icon28/11/2022
Confirmation statement made on 2022-11-19 with updates
dot icon06/10/2022
Full accounts made up to 2021-12-31
dot icon01/04/2022
Termination of appointment of Christopher David Stansbury as a director on 2022-04-01
dot icon22/11/2021
Confirmation statement made on 2021-11-19 with no updates
dot icon08/10/2021
Full accounts made up to 2020-12-31
dot icon04/10/2021
Statement by Directors
dot icon04/10/2021
Solvency Statement dated 22/09/21
dot icon04/10/2021
Resolutions
dot icon20/07/2021
Termination of appointment of Henrik Resting-Jeppesen as a director on 2021-07-14
dot icon20/07/2021
Appointment of Mr Nicholas Bannister as a director on 2021-07-14
dot icon08/02/2021
Appointment of Mr Henrik Resting-Jeppesen as a director on 2021-01-31
dot icon01/02/2021
Confirmation statement made on 2020-11-19 with updates
dot icon01/02/2021
Termination of appointment of Mark Mchale as a director on 2021-01-31
dot icon24/11/2020
Full accounts made up to 2019-12-31
dot icon20/11/2019
Confirmation statement made on 2019-11-19 with no updates
dot icon09/10/2019
Full accounts made up to 2018-12-31
dot icon12/09/2019
Termination of appointment of Daniel Ross Waters as a director on 2019-08-31
dot icon10/09/2019
Appointment of Mr Daniel Ross Waters as a director on 2019-08-31
dot icon09/09/2019
Termination of appointment of Paul Hayhurst as a director on 2019-08-31
dot icon20/11/2018
Confirmation statement made on 2018-11-19 with updates
dot icon25/09/2018
Full accounts made up to 2017-12-31
dot icon02/07/2018
Termination of appointment of John Dams as a director on 2018-07-01
dot icon20/11/2017
Confirmation statement made on 2017-11-19 with no updates
dot icon28/09/2017
Full accounts made up to 2016-12-31
dot icon25/08/2017
Termination of appointment of Jesper Pilholm Trolle as a director on 2017-08-08
dot icon25/08/2017
Cessation of Jesper Pilholm Trolle as a person with significant control on 2017-08-08
dot icon25/08/2017
Cessation of Christopher David Stansbury as a person with significant control on 2017-08-25
dot icon25/08/2017
Cessation of Mark Mchale as a person with significant control on 2017-08-25
dot icon25/08/2017
Cessation of Paul Hayhurst as a person with significant control on 2017-08-25
dot icon25/08/2017
Cessation of John Dams as a person with significant control on 2017-08-25
dot icon25/08/2017
Cessation of Kieran David Cooper as a person with significant control on 2017-08-25
dot icon25/08/2017
Cessation of Arrow Enterprise Computing Solutions Ltd as a person with significant control on 2017-08-25
dot icon23/11/2016
Confirmation statement made on 2016-11-19 with updates
dot icon19/09/2016
Full accounts made up to 2015-12-31
dot icon19/07/2016
Appointment of Mr Mark Mchale as a director on 2016-07-18
dot icon19/07/2016
Appointment of Mr Paul Hayhurst as a director on 2016-07-18
dot icon09/06/2016
Appointment of Mr Jesper Pilholm Trolle as a director on 2016-05-20
dot icon09/06/2016
Appointment of Mr Christopher David Stansbury as a director on 2016-05-20
dot icon09/06/2016
Termination of appointment of Nicholas John Thurlow as a director on 2016-05-20
dot icon14/01/2016
Satisfaction of charge 6 in full
dot icon14/01/2016
Satisfaction of charge 8 in full
dot icon14/01/2016
Satisfaction of charge 7 in full
dot icon11/01/2016
Appointment of Mr Kieran David Cooper as a director on 2016-01-01
dot icon11/01/2016
Termination of appointment of Grahame Paul Benson as a director on 2015-12-31
dot icon23/11/2015
Annual return made up to 2015-11-19 with full list of shareholders
dot icon29/10/2015
Full accounts made up to 2013-12-31
dot icon29/10/2015
Full accounts made up to 2014-12-31
dot icon27/07/2015
Appointment of Mr Kieran Cooper as a secretary on 2015-07-27
dot icon20/07/2015
Termination of appointment of Nigel Ankers as a director on 2015-04-10
dot icon20/07/2015
Termination of appointment of Nigel Ankers as a secretary on 2015-04-10
dot icon11/05/2015
Termination of appointment of David Caughtry as a director on 2014-12-31
dot icon11/05/2015
Termination of appointment of David Reginald Ellis as a director on 2014-12-31
dot icon11/05/2015
Termination of appointment of Meint Dijkstra as a director on 2014-12-31
dot icon11/05/2015
Termination of appointment of Sally Ann Barton as a director on 2015-03-13
dot icon07/02/2015
Compulsory strike-off action has been discontinued
dot icon06/02/2015
Annual return made up to 2014-11-19 with full list of shareholders
dot icon06/02/2015
Director's details changed for David Reginald Ellis on 2014-11-23
dot icon03/02/2015
First Gazette notice for compulsory strike-off
dot icon08/12/2014
Termination of appointment of Mark Nicholas David Norman as a director on 2014-08-08
dot icon06/08/2014
Full accounts made up to 2012-12-31
dot icon06/01/2014
Appointment of Mr Nicholas John Thurlow as a director
dot icon06/01/2014
Appointment of Mr Grahame Paul Benson as a director
dot icon23/12/2013
Annual return made up to 2013-11-19 with full list of shareholders
dot icon08/01/2013
Annual return made up to 2012-11-19 with full list of shareholders
dot icon08/01/2013
Director's details changed for David Reginald Ellis on 2013-01-08
dot icon01/11/2012
Full accounts made up to 2011-12-31
dot icon17/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon12/12/2011
Particulars of a mortgage or charge / charge no: 6
dot icon12/12/2011
Particulars of a mortgage or charge / charge no: 7
dot icon12/12/2011
Particulars of a mortgage or charge / charge no: 8
dot icon24/11/2011
Annual return made up to 2011-11-19 with full list of shareholders
dot icon04/05/2011
Full accounts made up to 2010-12-31
dot icon04/02/2011
Annual return made up to 2010-11-19 with full list of shareholders
dot icon23/06/2010
Full accounts made up to 2009-12-31
dot icon07/01/2010
Particulars of a mortgage or charge / charge no: 5
dot icon08/12/2009
Change of share class name or designation
dot icon04/12/2009
Statement of company's objects
dot icon28/11/2009
Full accounts made up to 2008-12-31
dot icon24/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon19/11/2009
Annual return made up to 2009-11-19 with full list of shareholders
dot icon19/11/2009
Director's details changed for David Reginald Ellis on 2009-11-19
dot icon19/11/2009
Director's details changed for Mark Nicholas David Norman on 2009-11-19
dot icon19/11/2009
Director's details changed for Meint Dijkstra on 2009-11-19
dot icon19/11/2009
Director's details changed for David Caughtry on 2009-11-19
dot icon19/11/2009
Director's details changed for John Dams on 2009-11-19
dot icon19/11/2009
Director's details changed for Sally Ann Barton on 2009-11-19
dot icon19/11/2009
Director's details changed for Nigel Ankers on 2009-11-19
dot icon20/01/2009
Appointment terminated director stephen skilton
dot icon23/12/2008
Return made up to 20/11/08; full list of members
dot icon23/12/2008
Director's change of particulars / sally barton / 01/12/2007
dot icon31/10/2008
Full accounts made up to 2007-12-31
dot icon10/12/2007
Return made up to 20/11/07; full list of members
dot icon02/11/2007
Full accounts made up to 2006-12-31
dot icon13/03/2007
New director appointed
dot icon13/03/2007
New director appointed
dot icon02/01/2007
Director resigned
dot icon19/12/2006
Return made up to 20/11/06; full list of members
dot icon19/12/2006
Director's particulars changed
dot icon08/12/2006
Full accounts made up to 2005-12-31
dot icon06/07/2006
Director resigned
dot icon08/03/2006
Director resigned
dot icon04/02/2006
Declaration of satisfaction of mortgage/charge
dot icon19/12/2005
Director's particulars changed
dot icon16/12/2005
Return made up to 20/11/05; full list of members
dot icon09/11/2005
Full accounts made up to 2004-12-31
dot icon25/01/2005
New director appointed
dot icon06/12/2004
Return made up to 20/11/04; full list of members
dot icon17/11/2004
Particulars of mortgage/charge
dot icon08/11/2004
Declaration of satisfaction of mortgage/charge
dot icon26/10/2004
Full accounts made up to 2003-12-31
dot icon16/01/2004
Director resigned
dot icon02/12/2003
Return made up to 20/11/03; full list of members
dot icon13/08/2003
Full accounts made up to 2002-12-31
dot icon08/07/2003
Registered office changed on 08/07/03 from: birmingham international park starley way marston green solihull B37 7GN
dot icon08/07/2003
Secretary resigned
dot icon08/07/2003
New secretary appointed
dot icon18/06/2003
Registered office changed on 18/06/03 from: 19-21 clarendon road watford hertfordshire WD1 1JR
dot icon06/12/2002
Director's particulars changed
dot icon06/12/2002
Secretary's particulars changed
dot icon06/12/2002
Return made up to 20/11/02; full list of members
dot icon30/09/2002
Full accounts made up to 2001-12-31
dot icon12/04/2002
New director appointed
dot icon04/04/2002
New director appointed
dot icon25/03/2002
Full accounts made up to 2000-12-31
dot icon06/12/2001
Return made up to 20/11/01; full list of members
dot icon29/10/2001
Delivery ext'd 3 mth 31/12/00
dot icon25/05/2001
Certificate of change of name
dot icon06/03/2001
New director appointed
dot icon06/03/2001
New director appointed
dot icon18/12/2000
Return made up to 20/11/00; full list of members
dot icon14/08/2000
New secretary appointed
dot icon14/08/2000
New director appointed
dot icon14/08/2000
New director appointed
dot icon01/08/2000
Full group accounts made up to 1999-12-31
dot icon07/06/2000
Secretary resigned
dot icon18/05/2000
New director appointed
dot icon18/05/2000
Resolutions
dot icon18/05/2000
Registered office changed on 18/05/00 from: 1 st marys court high street newmarket suffolk CB8 8HQ
dot icon13/01/2000
Return made up to 20/11/99; full list of members
dot icon04/12/1999
Full group accounts made up to 1998-12-31
dot icon01/10/1999
Secretary resigned
dot icon25/06/1999
New secretary appointed
dot icon18/05/1999
£ ic 100000/60000 28/04/99 £ sr [email protected]=40000
dot icon26/03/1999
Declaration of shares redemption:auditor's report
dot icon03/03/1999
Director resigned
dot icon21/12/1998
Return made up to 20/11/98; no change of members
dot icon21/12/1998
Full group accounts made up to 1997-12-31
dot icon11/12/1998
Director resigned
dot icon19/09/1998
Declaration of satisfaction of mortgage/charge
dot icon07/09/1998
Director's particulars changed
dot icon23/12/1997
Return made up to 20/11/97; full list of members
dot icon10/12/1997
Accounting reference date extended from 30/11/97 to 31/12/97
dot icon22/03/1997
Particulars of mortgage/charge
dot icon28/02/1997
Ad 06/02/97--------- £ si [email protected]=99500 £ ic 2/99502
dot icon26/02/1997
Nc inc already adjusted 06/02/97
dot icon26/02/1997
Resolutions
dot icon26/02/1997
Resolutions
dot icon26/02/1997
Resolutions
dot icon26/02/1997
New director appointed
dot icon22/02/1997
Particulars of mortgage/charge
dot icon17/01/1997
Resolutions
dot icon17/01/1997
Resolutions
dot icon24/12/1996
Secretary resigned
dot icon24/12/1996
Conve 11/12/96
dot icon24/12/1996
New secretary appointed
dot icon16/12/1996
New director appointed
dot icon16/12/1996
New director appointed
dot icon13/12/1996
Registered office changed on 13/12/96 from: napier house abbas business centre itchen abbas winchester hampshire SO21 1BQ
dot icon05/12/1996
Particulars of mortgage/charge
dot icon27/11/1996
Registered office changed on 27/11/96 from: bridge house 181 queen victoria street london EC4V 4DD
dot icon27/11/1996
Secretary resigned
dot icon27/11/1996
New secretary appointed
dot icon27/11/1996
Director resigned
dot icon27/11/1996
New director appointed
dot icon20/11/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
19/11/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Skilton, Stephen John
Director
27/11/1996 - 31/12/2008
10
WILDMAN & BATTELL LIMITED
Nominee Director
20/11/1996 - 22/11/1996
10915
SAME-DAY COMPANY SERVICES LIMITED
Nominee Secretary
20/11/1996 - 22/11/1996
10896
Griffiths, William Paul
Director
10/05/2000 - 31/12/2006
19
Mchale, Mark
Director
18/07/2016 - 31/01/2021
24

Persons with Significant Control

7
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 COMPUTERLINKS (UK) LIMITED

COMPUTERLINKS (UK) LIMITED is an(a) Active company incorporated on 20/11/1996 with the registered office located at Central House Otley Road, Part 1st Floor, Suite 1d/1, Harrogate HG3 1UG. There are currently 3 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 COMPUTERLINKS (UK) LIMITED?

toggle

COMPUTERLINKS (UK) LIMITED is currently Active. It was registered on 20/11/1996 .

Where is COMPUTERLINKS (UK) LIMITED located?

toggle

COMPUTERLINKS (UK) LIMITED is registered at Central House Otley Road, Part 1st Floor, Suite 1d/1, Harrogate HG3 1UG.

What does COMPUTERLINKS (UK) LIMITED do?

toggle

COMPUTERLINKS (UK) LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for COMPUTERLINKS (UK) LIMITED?

toggle

The latest filing was on 04/04/2026: Compulsory strike-off action has been discontinued.