CUSTOMSLINK LIMITED

Register to unlock more data on OkredoRegister

CUSTOMSLINK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12743047

Incorporation date

14/07/2020

Size

Small

Contacts

Registered address

Registered address

First Floor 6, Arlington Street, London SW1A 1RECopy
copy info iconCopy
See on map
Latest events (Record since 14/07/2020)
dot icon18/02/2026
Change of details for Freight Link Solutions Limited as a person with significant control on 2026-02-18
dot icon12/08/2025
Confirmation statement made on 2025-08-12 with updates
dot icon02/06/2025
Accounts for a small company made up to 2024-12-31
dot icon25/04/2025
Termination of appointment of Robert Alexander Mcdonald as a director on 2025-04-25
dot icon25/03/2025
Termination of appointment of Jacob Topper Lund Koch-Nielsen as a director on 2025-03-25
dot icon12/12/2024
Appointment of Mr Anders Tenfalt as a director on 2024-11-28
dot icon12/08/2024
Confirmation statement made on 2024-08-12 with no updates
dot icon21/06/2024
Accounts for a small company made up to 2023-12-31
dot icon18/09/2023
Appointment of Mr Jason Damian Mayor as a director on 2023-09-13
dot icon18/09/2023
Resolutions
dot icon18/09/2023
Memorandum and Articles of Association
dot icon16/08/2023
Accounts for a small company made up to 2022-12-31
dot icon15/08/2023
Confirmation statement made on 2023-08-12 with no updates
dot icon08/08/2023
Termination of appointment of Philip Simpson as a director on 2023-07-31
dot icon09/12/2022
Appointment of Mrs Elisabeth Louise Christina Lonne as a director on 2022-12-01
dot icon09/12/2022
Termination of appointment of Ulf Niklas Martensson as a director on 2022-12-02
dot icon22/11/2022
Director's details changed for Mr Ulf Niklas Martensson on 2022-11-21
dot icon29/09/2022
Director's details changed for Mr Robert Alexander Mcdonald on 2022-09-29
dot icon05/09/2022
Registered office address changed from First Floor Arlington Street London SW1A 1RE England to First Floor 6 Arlington Street London SW1A 1RE on 2022-09-05
dot icon15/08/2022
Confirmation statement made on 2022-08-12 with no updates
dot icon27/05/2022
Director's details changed for Mr Alex Mcdonald on 2022-05-13
dot icon18/05/2022
Appointment of Mr Alex Mcdonald as a director on 2022-05-13
dot icon18/05/2022
Termination of appointment of Johan Markus Lindbom as a director on 2022-05-13
dot icon24/01/2022
Current accounting period extended from 2022-07-31 to 2022-12-31
dot icon05/01/2022
Registration of charge 127430470003, created on 2022-01-04
dot icon25/11/2021
Total exemption full accounts made up to 2021-07-31
dot icon24/10/2021
Resolutions
dot icon24/10/2021
Memorandum and Articles of Association
dot icon19/10/2021
Appointment of Mr Jacob Topper Lund Koch-Nielsen as a director on 2021-09-29
dot icon19/10/2021
Appointment of Mr Ulf Niklas Martensson as a director on 2021-09-29
dot icon19/10/2021
Appointment of Mr Johan Markus Lindbom as a director on 2021-09-29
dot icon13/10/2021
Appointment of Mr Douglas Alexander Gray as a secretary on 2021-09-29
dot icon13/10/2021
Appointment of Mr Douglas Alexander Gray as a director on 2021-09-29
dot icon11/10/2021
Registered office address changed from Quarry Bank Chorley Road Walton-Le-Dale Preston Lancashire PR5 4JN United Kingdom to First Floor Arlington Street London SW1A 1RE on 2021-10-11
dot icon16/08/2021
Confirmation statement made on 2021-08-12 with no updates
dot icon17/05/2021
Registration of charge 127430470002, created on 2021-05-13
dot icon28/10/2020
Registration of charge 127430470001, created on 2020-10-27
dot icon12/08/2020
Confirmation statement made on 2020-08-12 with updates
dot icon12/08/2020
Cessation of The Lighthouse Company (Eu) Ltd as a person with significant control on 2020-08-11
dot icon12/08/2020
Notification of Freight Link Solutions Limited as a person with significant control on 2020-08-11
dot icon14/07/2020
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
31/12/2024
dot iconNext confirmation date
12/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
18
89.27K
-
0.00
45.03K
-
2022
16
662.51K
-
0.00
770.72K
-
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stephens, Mark Lee
Director
14/07/2020 - Present
13
Simpson, Philip
Director
14/07/2020 - 31/07/2023
11
Martensson, Ulf Niklas
Director
29/09/2021 - 02/12/2022
7
Tenfalt, Anders
Director
28/11/2024 - Present
2
Gray, Douglas Alexander
Director
29/09/2021 - Present
13

Persons with Significant Control

1
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 CUSTOMSLINK LIMITED

CUSTOMSLINK LIMITED is an(a) Active company incorporated on 14/07/2020 with the registered office located at First Floor 6, Arlington Street, London SW1A 1RE. There are currently 5 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 CUSTOMSLINK LIMITED?

toggle

CUSTOMSLINK LIMITED is currently Active. It was registered on 14/07/2020 .

Where is CUSTOMSLINK LIMITED located?

toggle

CUSTOMSLINK LIMITED is registered at First Floor 6, Arlington Street, London SW1A 1RE.

What does CUSTOMSLINK LIMITED do?

toggle

CUSTOMSLINK LIMITED operates in the Other transportation support activities (52.29 - SIC 2007) sector.

What is the latest filing for CUSTOMSLINK LIMITED?

toggle

The latest filing was on 18/02/2026: Change of details for Freight Link Solutions Limited as a person with significant control on 2026-02-18.