INTERLINK VENTER LTD

Register to unlock more data on OkredoRegister

INTERLINK VENTER LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

12618287

Incorporation date

22/05/2020

Size

Micro Entity

Contacts

Registered address

Registered address

4385, 12618287 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 19/12/2022)
dot icon31/12/2025
Registered office address changed to PO Box 4385, 12618287 - Companies House Default Address, Cardiff, CF14 8LH on 2025-12-31
dot icon31/12/2025
Address of person with significant control Mr Md Shayek Miah changed to 12618287 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-12-31
dot icon31/12/2025
Address of officer Mr Md Shayek Miah changed to 12618287 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-12-31
dot icon18/12/2025
Order of court to wind up
dot icon10/12/2025
Order of court to wind up
dot icon14/11/2025
Termination of appointment of Tanjim Alam Rafi as a director on 2025-11-04
dot icon14/11/2025
Appointment of Mr Md Shayek Miah as a director on 2025-11-04
dot icon14/11/2025
Cessation of Tanjim Alam Rafi as a person with significant control on 2025-11-04
dot icon14/11/2025
Notification of Md Shayek Miah as a person with significant control on 2025-11-04
dot icon10/09/2025
Confirmation statement made on 2025-08-20 with no updates
dot icon21/04/2025
Micro company accounts made up to 2024-05-31
dot icon21/08/2024
Confirmation statement made on 2024-08-20 with updates
dot icon20/08/2024
Termination of appointment of Jannat Ara Khanam as a director on 2023-08-15
dot icon20/08/2024
Appointment of Mr Tanjim Alam Rafi as a director on 2023-08-15
dot icon20/08/2024
Cessation of Jannat Ara Khanam as a person with significant control on 2023-08-15
dot icon20/08/2024
Notification of Tanjim Alam Rafi as a person with significant control on 2023-08-15
dot icon22/04/2024
Confirmation statement made on 2024-04-06 with no updates
dot icon29/02/2024
Micro company accounts made up to 2023-05-31
dot icon25/08/2023
Certificate of change of name
dot icon06/06/2023
Certificate of change of name
dot icon22/05/2023
Confirmation statement made on 2023-04-06 with no updates
dot icon14/03/2023
Micro company accounts made up to 2022-05-31
dot icon19/12/2022
Certificate of change of name
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

5
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
20/08/2026
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2024
dot iconNext account date
31/05/2025
dot iconNext due on
28/02/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
115.33K
-
0.00
-
-
2022
5
19.79K
-
0.00
-
-
2022
5
19.79K
-
0.00
-
-

Employees

2022

Employees

5 Ascended25 % *

Net Assets(GBP)

19.79K £Descended-82.84 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Khanam, Jannat Ara
Director
03/03/2021 - 15/08/2023
18
Naz, Shahzad Ahmad
Director
22/05/2020 - 01/03/2021
4
Mr Tanjim Alam Rafi
Director
15/08/2023 - 04/11/2025
2
Miah, Md Shayek
Director
04/11/2025 - Present
-

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About INTERLINK VENTER LTD

INTERLINK VENTER LTD is an(a) Liquidation company incorporated on 22/05/2020 with the registered office located at 4385, 12618287 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently 1 active director according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of INTERLINK VENTER LTD?

toggle

INTERLINK VENTER LTD is currently Liquidation. It was registered on 22/05/2020 .

Where is INTERLINK VENTER LTD located?

toggle

INTERLINK VENTER LTD is registered at 4385, 12618287 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does INTERLINK VENTER LTD do?

toggle

INTERLINK VENTER LTD operates in the Wholesale of household goods (other than musical instruments) n.e.c (46.49/9 - SIC 2007) sector.

How many employees does INTERLINK VENTER LTD have?

toggle

INTERLINK VENTER LTD had 5 employees in 2022.

What is the latest filing for INTERLINK VENTER LTD?

toggle

The latest filing was on 31/12/2025: Registered office address changed to PO Box 4385, 12618287 - Companies House Default Address, Cardiff, CF14 8LH on 2025-12-31.