LINKS SIGNS LIMITED

Register to unlock more data on OkredoRegister

LINKS SIGNS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04504130

Incorporation date

06/08/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Units 11 & 12 Admiralty Way, Camberley, Surrey GU15 3DTCopy
copy info iconCopy
See on map
Latest events (Record since 09/11/2022)
dot icon04/02/2026
Confirmation statement made on 2025-11-09 with updates
dot icon22/09/2025
Current accounting period extended from 2025-10-31 to 2025-12-31
dot icon11/09/2025
Total exemption full accounts made up to 2024-10-31
dot icon02/07/2025
Appointment of Mr Harish Nataraj as a director on 2025-07-01
dot icon02/07/2025
Appointment of Ronald Van Veenendaal as a director on 2025-07-01
dot icon02/07/2025
Appointment of Mr Michael David Goggans as a director on 2025-07-01
dot icon02/07/2025
Appointment of Mr Michael David Goggans as a secretary on 2025-07-01
dot icon02/05/2025
Registered office address changed from Unit 1, Plot F Drury Lane St. Leonards-on-Sea East Sussex TN38 9BA to Units 11 & 12 Admiralty Way Camberley Surrey GU15 3DT on 2025-05-02
dot icon24/02/2025
Cessation of James Patrick Kidby as a person with significant control on 2025-02-13
dot icon24/02/2025
Cessation of Anthony Ronald Kidby as a person with significant control on 2025-02-13
dot icon24/02/2025
Appointment of Mr Roy David Dodd as a director on 2025-02-13
dot icon24/02/2025
Appointment of Mr Clive Matthew Nation as a director on 2025-02-13
dot icon24/02/2025
Appointment of Mr William Denis Rock as a director on 2025-02-13
dot icon24/02/2025
Notification of Cennox Group Limited as a person with significant control on 2025-02-13
dot icon14/02/2025
Statement of capital following an allotment of shares on 2002-08-12
dot icon18/11/2024
Confirmation statement made on 2024-11-09 with no updates
dot icon29/10/2024
Satisfaction of charge 1 in full
dot icon31/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon05/03/2024
Termination of appointment of Anthony Ronald Kidby as a director on 2024-02-29
dot icon30/11/2023
Confirmation statement made on 2023-11-09 with no updates
dot icon02/06/2023
Total exemption full accounts made up to 2022-10-31
dot icon09/11/2022
Confirmation statement made on 2022-11-09 with updates
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
31/10/2024
dot iconNext confirmation date
09/11/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
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
791.71K
-
0.00
856.54K
-
2022
16
759.55K
-
0.00
743.34K
-
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taylor, Martyn Paul Ashley
Nominee Director
06/08/2002 - 12/08/2002
118
Nation, Clive Matthew
Director
13/02/2025 - Present
20
Dodd, Roy David
Director
13/02/2025 - Present
24
Kidby, Anthony Ronald
Director
12/08/2002 - 29/02/2024
4
Kidby, James Patrick
Director
09/08/2007 - Present
4

Persons with Significant Control

5
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 LINKS SIGNS LIMITED

LINKS SIGNS LIMITED is an(a) Active company incorporated on 06/08/2002 with the registered office located at Units 11 & 12 Admiralty Way, Camberley, Surrey GU15 3DT. There are currently 8 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 LINKS SIGNS LIMITED?

toggle

LINKS SIGNS LIMITED is currently Active. It was registered on 06/08/2002 .

Where is LINKS SIGNS LIMITED located?

toggle

LINKS SIGNS LIMITED is registered at Units 11 & 12 Admiralty Way, Camberley, Surrey GU15 3DT.

What does LINKS SIGNS LIMITED do?

toggle

LINKS SIGNS LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for LINKS SIGNS LIMITED?

toggle

The latest filing was on 04/02/2026: Confirmation statement made on 2025-11-09 with updates.