Background WavePink WaveYellow Wave

LINX PRINTING TECHNOLOGIES LIMITED (02066629)

LINX PRINTING TECHNOLOGIES LIMITED (02066629) is an active UK company. incorporated on 22 October 1986. with registered office in St Ives. The company operates in the Manufacturing sector, engaged in unknown sic code (28990). LINX PRINTING TECHNOLOGIES LIMITED has been registered for 39 years. Current directors include COOPER, Mark James, SANDHU, Harinder Singh.

Company Number
02066629
Status
active
Type
ltd
Incorporated
22 October 1986
Age
39 years
Address
Linx House 8 Stocks Bridge Way, St Ives, PE27 5JL
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28990)
Directors
COOPER, Mark James, SANDHU, Harinder Singh
SIC Codes
28990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LINX PRINTING TECHNOLOGIES LIMITED

LINX PRINTING TECHNOLOGIES LIMITED is an active company incorporated on 22 October 1986 with the registered office located in St Ives. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28990). LINX PRINTING TECHNOLOGIES LIMITED was registered 39 years ago.(SIC: 28990)

Status

active

Active since 39 years ago

Company No

02066629

LTD Company

Age

39 Years

Incorporated 22 October 1986

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 7 December 2025 (3 months ago)
Submitted on 18 February 2026 (1 month ago)

Next Due

Due by 21 December 2026
For period ending 7 December 2026

Previous Company Names

LINX PRINTING TECHNOLOGIES PLC
From: 6 July 1987To: 3 August 2005
CODE CONTROL LIMITED
From: 19 November 1986To: 6 July 1987
CORDFERN TRADING LIMITED
From: 22 October 1986To: 19 November 1986
Contact
Address

Linx House 8 Stocks Bridge Way Compass Point Business Park St Ives, PE27 5JL,

Previous Addresses

, Burrel Road, St Ives, Huntingdon, Cambridgeshire, PE27 3LA
From: 22 October 1986To: 23 February 2015
Timeline

19 key events • 2011 - 2026

Funding Officers Ownership
Director Joined
Sept 11
Director Left
Sept 11
Capital Update
Dec 11
Director Joined
Aug 13
Director Left
Aug 13
Director Left
Aug 13
Director Left
Aug 13
Director Joined
Sept 13
Director Left
Apr 16
Director Joined
Apr 16
Director Joined
Feb 18
Director Left
Feb 18
Director Joined
Oct 20
Director Left
Oct 20
Owner Exit
Oct 23
Director Left
Sept 24
Loan Secured
Nov 24
Director Joined
Jan 26
Director Left
Jan 26
1
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

28

2 Active
26 Resigned

COOPER, Mark James

Active
8 Stocks Bridge Way, St IvesPE27 5JL
Born October 1973
Director
Appointed 08 Feb 2018

SANDHU, Harinder Singh

Active
Compass Point Business Park, CambridgeshirePE27 5JL
Born March 1980
Director
Appointed 01 Jan 2026

BEECH, Darren Paul

Resigned
8 Stocks Bridge Way, St IvesPE27 5JL
Secretary
Appointed 28 Nov 2013
Resigned 18 Apr 2016

COOPER, Mark James

Resigned
Burrel Road, HuntingdonPE27 3LA
Secretary
Appointed 03 Sept 2010
Resigned 28 Nov 2013

DAVIS, Paul Richard

Resigned
17 King Street, HuntingdonPE28 3EJ
Secretary
Appointed N/A
Resigned 31 May 2005

STAFFORD, Anthony Vincent

Resigned
Avenue Lodge 39 Avenue Road, St NeotsPE19 1LJ
Secretary
Appointed 01 Jun 2005
Resigned 03 Sept 2010

WEST, Simon Gordon Edward

Resigned
8 Stocks Bridge Way, St IvesPE27 5JL
Secretary
Appointed 18 Apr 2016
Resigned 01 Feb 2019

CASTLE, Paul, Dr

Resigned
The Orchards Chinnor Road, High WycombeHP14 4AW
Born October 1943
Director
Appointed N/A
Resigned 29 Mar 1993

CETTI, John Hugh, Marketing & Sales Director

Resigned
The Lanthorn Plantagenet Road, New BarnetEN5 5JQ
Born October 1929
Director
Appointed 25 May 1993
Resigned 01 Jul 1997

COOPER, Mark James

Resigned
8 Stocks Bridge Way, St IvesPE27 5JL
Born October 1973
Director
Appointed 09 Aug 2013
Resigned 18 Apr 2016

DAVIS, Colin Ernest

Resigned
90 Chartfield Avenue, LondonSW15 6HQ
Born October 1949
Director
Appointed 04 Jan 2005
Resigned 09 Aug 2013

DAVIS, Paul Richard

Resigned
17 King Street, HuntingdonPE28 3EJ
Born October 1952
Director
Appointed N/A
Resigned 31 May 2005

DITKOFF, James Howard

Resigned
219 Long Neck Point Road, Darien
Born August 1946
Director
Appointed 04 Jan 2005
Resigned 06 Sept 2011

FAIRHEAD, Luke Jon

Resigned
8 Stocks Bridge Way, St IvesPE27 5JL
Born May 1982
Director
Appointed 19 Oct 2020
Resigned 01 Jan 2026

HARRIS, Derek William

Resigned
Springfield Greenhill Road, PeterboroughPE8 6SA
Born March 1943
Director
Appointed N/A
Resigned 06 Sept 1993

HOOD, Nigel

Resigned
8 Stocks Bridge Way, St IvesPE27 5JL
Born May 1958
Director
Appointed 09 Aug 2013
Resigned 08 Feb 2018

KEELING, Michael Richard

Resigned
19 Rockmill End, CambridgeCB4 5HY
Born June 1946
Director
Appointed N/A
Resigned 27 Oct 2000

MCFADEN, Frank Talbot, Mr.

Resigned
Burrel Road, HuntingdonPE27 3LA
Born October 1961
Director
Appointed 06 Sept 2011
Resigned 09 Aug 2013

MOORE, Michael Rodney Newton

Resigned
32 Lower Belgrave Street, LondonSW1W 0LN
Born March 1936
Director
Appointed N/A
Resigned 04 Jan 2005

PULLEN, Elaine Anne

Resigned
Randalls House 3 Brook Street, CambridgeCB3 8HX
Born January 1954
Director
Appointed N/A
Resigned 31 Aug 1994

RYMAN, Malcolm Philip

Resigned
6 Manor Close, HuntingdonPE28 4UF
Born February 1954
Director
Appointed N/A
Resigned 31 Dec 2007

SANDHU, Harinder Singh

Resigned
8 Stocks Bridge Way, St IvesPE27 5JL
Born March 1980
Director
Appointed 18 Apr 2016
Resigned 16 Sept 2024

SHEAD, John

Resigned
3 Chapel Road, CambridgeCB1 5NX
Born August 1943
Director
Appointed N/A
Resigned 19 May 1993

STEVENS, Michael James

Resigned
30 Napier Avenue, LondonSW6 3PT
Born July 1949
Director
Appointed 01 Mar 1995
Resigned 06 Aug 2004

WARD, Keith Graham

Resigned
12 Rosedene Gardens, FleetGU51 4NQ
Born October 1953
Director
Appointed 01 Jun 2005
Resigned 19 Oct 2020

WEINBERG, Hillar

Resigned
Fulwood New Barn Lane, DorkingRH5 5PF
Born April 1949
Director
Appointed N/A
Resigned 27 Oct 2000

WHITEHEAD, Philip Bernard

Resigned
Dairy Cottage, BasingstokeRG25 2RE
Born March 1951
Director
Appointed 04 Jan 2005
Resigned 09 Aug 2013

WITHEY, Anthony George Hurst

Resigned
Westwoods, SwanseaSA3 3BS
Born October 1942
Director
Appointed 31 Mar 1994
Resigned 12 Jan 2005

Persons with significant control

2

1 Active
1 Ceased
800 Brightside Lane, SheffieldS9 2RX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Jun 2023
800 Brightside Lane, SheffieldS9 2RX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Dec 2016
Ceased 02 Jun 2023
Fundings
Financials
Latest Activities

Filing History

227

Confirmation Statement With No Updates
18 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
29 January 2026
AP01Appointment of Director
Accounts With Accounts Type Full
22 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
14 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
7 December 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
1 August 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
5 June 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
18 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
24 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2020
TM01Termination of Director
Accounts With Accounts Type Full
12 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2019
AAAnnual Accounts
Change Sail Address Company With New Address
18 February 2019
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name Termination Date
15 February 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
7 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2018
TM01Termination of Director
Confirmation Statement With No Updates
7 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
24 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 April 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
19 April 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
19 April 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 April 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 December 2015
AR01AR01
Accounts With Accounts Type Full
2 July 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 February 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 December 2014
AR01AR01
Change Person Director Company With Change Date
8 December 2014
CH01Change of Director Details
Accounts With Accounts Type Full
11 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2013
AR01AR01
Appoint Person Secretary Company With Name
28 November 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
28 November 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
2 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
29 August 2013
AP01Appointment of Director
Termination Director Company With Name
29 August 2013
TM01Termination of Director
Termination Director Company With Name
29 August 2013
TM01Termination of Director
Termination Director Company With Name
29 August 2013
TM01Termination of Director
Accounts With Accounts Type Full
11 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2012
AR01AR01
Accounts With Accounts Type Full
27 June 2012
AAAnnual Accounts
Legacy
8 December 2011
SH20SH20
Legacy
8 December 2011
CAP-SSCAP-SS
Resolution
8 December 2011
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
8 December 2011
SH19Statement of Capital
Annual Return Company With Made Up Date Full List Shareholders
8 December 2011
AR01AR01
Appoint Person Director Company With Name
6 September 2011
AP01Appointment of Director
Termination Director Company With Name
6 September 2011
TM01Termination of Director
Accounts With Accounts Type Full
8 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2010
AR01AR01
Appoint Person Secretary Company With Name
15 September 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
15 September 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
15 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2009
AR01AR01
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Sail Address Company
8 December 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
13 July 2009
AAAnnual Accounts
Legacy
3 March 2009
403aParticulars of Charge Subject to s859A
Legacy
9 February 2009
363aAnnual Return
Accounts With Accounts Type Full
24 September 2008
AAAnnual Accounts
Legacy
25 January 2008
288bResignation of Director or Secretary
Legacy
17 December 2007
363aAnnual Return
Accounts With Accounts Type Full
4 November 2007
AAAnnual Accounts
Resolution
3 July 2007
RESOLUTIONSResolutions
Resolution
3 July 2007
RESOLUTIONSResolutions
Resolution
3 July 2007
RESOLUTIONSResolutions
Legacy
4 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2006
AAAnnual Accounts
Legacy
25 January 2006
363sAnnual Return (shuttle)
Legacy
24 November 2005
403aParticulars of Charge Subject to s859A
Legacy
24 November 2005
403aParticulars of Charge Subject to s859A
Legacy
9 November 2005
403aParticulars of Charge Subject to s859A
Legacy
9 November 2005
403aParticulars of Charge Subject to s859A
Certificate Re Registration Public Limited Company To Private
3 August 2005
CERT10CERT10
Re Registration Memorandum Articles
3 August 2005
MARMAR
Legacy
3 August 2005
5353
Resolution
3 August 2005
RESOLUTIONSResolutions
Legacy
22 July 2005
288aAppointment of Director or Secretary
Legacy
14 July 2005
288bResignation of Director or Secretary
Legacy
28 June 2005
288aAppointment of Director or Secretary
Legacy
7 March 2005
169A(2)169A(2)
Legacy
21 February 2005
225Change of Accounting Reference Date
Legacy
24 January 2005
288aAppointment of Director or Secretary
Legacy
17 January 2005
288aAppointment of Director or Secretary
Legacy
17 January 2005
288aAppointment of Director or Secretary
Legacy
17 January 2005
288bResignation of Director or Secretary
Legacy
17 January 2005
288bResignation of Director or Secretary
Legacy
17 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
1 November 2004
AAAnnual Accounts
Legacy
18 August 2004
288bResignation of Director or Secretary
Legacy
29 July 2004
169(1B)169(1B)
Legacy
22 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
16 December 2003
AAAnnual Accounts
Resolution
5 June 2003
RESOLUTIONSResolutions
Legacy
27 March 2003
353a353a
Legacy
10 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
30 October 2002
AAAnnual Accounts
Miscellaneous
7 August 2002
MISCMISC
Accounts With Accounts Type Group
1 June 2002
AAAnnual Accounts
Legacy
8 January 2002
363sAnnual Return (shuttle)
Legacy
16 August 2001
395Particulars of Mortgage or Charge
Legacy
11 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
8 November 2000
AAAnnual Accounts
Legacy
8 November 2000
288bResignation of Director or Secretary
Legacy
8 November 2000
288bResignation of Director or Secretary
Legacy
11 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
5 November 1999
AAAnnual Accounts
Legacy
8 January 1999
363sAnnual Return (shuttle)
Resolution
16 November 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
5 November 1998
AAAnnual Accounts
Legacy
9 January 1998
88(2)R88(2)R
Legacy
5 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
13 November 1997
AAAnnual Accounts
Legacy
18 September 1997
88(2)Return of Allotment of Shares
Legacy
4 August 1997
288bResignation of Director or Secretary
Legacy
31 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 November 1996
AAAnnual Accounts
Legacy
17 September 1996
403aParticulars of Charge Subject to s859A
Resolution
9 September 1996
RESOLUTIONSResolutions
Legacy
22 January 1996
88(2)R88(2)R
Legacy
11 January 1996
123Notice of Increase in Nominal Capital
Legacy
21 December 1995
363sAnnual Return (shuttle)
Legacy
26 October 1995
88(2)R88(2)R
Accounts With Accounts Type Full
18 October 1995
AAAnnual Accounts
Legacy
11 September 1995
88(2)R88(2)R
Legacy
14 July 1995
88(2)R88(2)R
Legacy
25 May 1995
88(2)R88(2)R
Legacy
15 March 1995
88(2)R88(2)R
Legacy
6 March 1995
288288
Legacy
24 February 1995
88(2)R88(2)R
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
22 December 1994
363sAnnual Return (shuttle)
Resolution
7 November 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 November 1994
AAAnnual Accounts
Legacy
10 October 1994
88(2)R88(2)R
Legacy
9 September 1994
288288
Legacy
9 September 1994
88(2)R88(2)R
Legacy
3 August 1994
88(2)R88(2)R
Legacy
15 April 1994
288288
Legacy
6 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 November 1993
AAAnnual Accounts
Legacy
14 September 1993
288288
Legacy
3 June 1993
288288
Legacy
3 June 1993
288288
Legacy
20 April 1993
288288
Legacy
4 January 1993
363b363b
Legacy
30 November 1992
287Change of Registered Office
Legacy
30 November 1992
288288
Legacy
3 November 1992
288288
Legacy
28 October 1992
403aParticulars of Charge Subject to s859A
Legacy
27 October 1992
169169
Resolution
27 October 1992
RESOLUTIONSResolutions
Resolution
27 October 1992
RESOLUTIONSResolutions
Resolution
27 October 1992
RESOLUTIONSResolutions
Legacy
22 October 1992
PROSPPROSP
Accounts With Accounts Type Full
12 October 1992
AAAnnual Accounts
Miscellaneous
7 October 1992
MISCMISC
Certificate Re Registration Private To Public Limited Company
1 October 1992
CERT5CERT5
Re Registration Memorandum Articles
1 October 1992
MARMAR
Accounts Balance Sheet
1 October 1992
BSBS
Auditors Statement
1 October 1992
AUDSAUDS
Auditors Report
1 October 1992
AUDRAUDR
Legacy
1 October 1992
43(3)e43(3)e
Legacy
1 October 1992
43(3)43(3)
Resolution
1 October 1992
RESOLUTIONSResolutions
Legacy
17 March 1992
88(2)R88(2)R
Legacy
9 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 December 1991
AAAnnual Accounts
Legacy
13 November 1991
395Particulars of Mortgage or Charge
Legacy
3 October 1991
88(2)R88(2)R
Legacy
4 April 1991
88(2)R88(2)R
Legacy
22 February 1991
288288
Accounts With Accounts Type Medium
14 January 1991
AAAnnual Accounts
Legacy
14 January 1991
363aAnnual Return
Legacy
14 December 1990
88(2)R88(2)R
Legacy
17 October 1990
395Particulars of Mortgage or Charge
Legacy
4 October 1990
88(2)R88(2)R
Legacy
9 August 1990
88(2)R88(2)R
Legacy
9 August 1990
288288
Auditors Resignation Company
17 July 1990
AUDAUD
Accounts With Accounts Type Full
30 January 1990
AAAnnual Accounts
Legacy
15 January 1990
363363
Legacy
28 September 1989
88(2)R88(2)R
Legacy
7 August 1989
88(2)R88(2)R
Legacy
10 May 1989
287Change of Registered Office
Legacy
3 April 1989
395Particulars of Mortgage or Charge
Resolution
16 March 1989
RESOLUTIONSResolutions
Resolution
16 March 1989
RESOLUTIONSResolutions
Resolution
16 March 1989
RESOLUTIONSResolutions
Memorandum Articles
28 February 1989
MEM/ARTSMEM/ARTS
Resolution
28 February 1989
RESOLUTIONSResolutions
Resolution
28 February 1989
RESOLUTIONSResolutions
Legacy
31 January 1989
225(1)225(1)
Accounts With Accounts Type Full
10 January 1989
AAAnnual Accounts
Legacy
10 January 1989
363363
Legacy
19 December 1988
288288
Legacy
15 November 1988
395Particulars of Mortgage or Charge
Legacy
9 June 1988
395Particulars of Mortgage or Charge
Legacy
25 April 1988
288288
Legacy
25 April 1988
288288
Legacy
10 February 1988
PUC 2PUC 2
Accounts With Made Up Date
23 January 1988
AAAnnual Accounts
Legacy
23 January 1988
363363
Certificate Change Of Name Company
6 July 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 March 1987
395Particulars of Mortgage or Charge
Legacy
10 March 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
31 December 1986
288288
Legacy
27 November 1986
288288
Certificate Change Of Name Company
19 November 1986
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 November 1986
288288
Legacy
11 November 1986
287Change of Registered Office
Certificate Incorporation
22 October 1986
CERTINCCertificate of Incorporation