Background WavePink WaveYellow Wave

SYSTEMSLINK TWO LTD. (02592002)

SYSTEMSLINK TWO LTD. (02592002) is an active UK company. incorporated on 15 March 1991. with registered office in Olney. The company operates in the Manufacturing sector, engaged in unknown sic code (15120). SYSTEMSLINK TWO LTD. has been registered for 35 years. Current directors include BAILLIE, Carly, MOUNTFORD-HILL, Charlotte Kate.

Company Number
02592002
Status
active
Type
ltd
Incorporated
15 March 1991
Age
35 years
Address
6 & 7 Brittens Court, Olney, MK46 5LG
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (15120)
Directors
BAILLIE, Carly, MOUNTFORD-HILL, Charlotte Kate
SIC Codes
15120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SYSTEMSLINK TWO LTD.

SYSTEMSLINK TWO LTD. is an active company incorporated on 15 March 1991 with the registered office located in Olney. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (15120). SYSTEMSLINK TWO LTD. was registered 35 years ago.(SIC: 15120)

Status

active

Active since 35 years ago

Company No

02592002

LTD Company

Age

35 Years

Incorporated 15 March 1991

Size

N/A

Accounts

ARD: 5/4

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 5 January 2027
Period: 1 April 2025 - 5 April 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 15 March 2026 (1 month ago)
Submitted on 29 March 2026 (1 month ago)

Next Due

Due by 29 March 2027
For period ending 15 March 2027
Contact
Address

6 & 7 Brittens Court Clifton Reynes Olney, MK46 5LG,

Previous Addresses

The Old George House 4 High Street Lavendon, Nr Olney Bucks MK46 4EX
From: 1 April 2014To: 13 January 2021
the Old George House High Street Lavendon Nr Olney Buckinghamshire MK46 4EX
From: 15 March 1991To: 1 April 2014
Timeline

16 key events • 1991 - 2023

Funding Officers Ownership
Company Founded
Mar 91
Director Joined
Jan 13
Director Left
Oct 19
Owner Exit
Mar 20
Director Left
Apr 20
Director Joined
Apr 20
Loan Cleared
Apr 20
Share Buyback
Sept 20
Capital Reduction
Sept 20
Capital Reduction
May 21
Share Buyback
Jun 21
Capital Reduction
Aug 21
Share Buyback
Aug 21
Director Left
Oct 23
Director Joined
Oct 23
Share Buyback
Oct 23
7
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

MOUNTFORD, Richard Paul

Active
The Old George House, LavendonMK46 4EX
Secretary
Appointed 09 Apr 2001

BAILLIE, Carly

Active
Brittens Court, OlneyMK46 5LG
Born February 1981
Director
Appointed 01 Oct 2023

MOUNTFORD-HILL, Charlotte Kate

Active
Brittens Court, OlneyMK46 5LG
Born April 1983
Director
Appointed 31 Mar 2020

MOUNTFORD, Richard Paul

Resigned
The Barn Manor Court, OlneyMK46 5NJ
Secretary
Appointed N/A
Resigned 02 Oct 1997

CHETTLEBURGH INTERNATIONAL LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee secretary
Appointed 15 Mar 1991
Resigned 15 Mar 1993

REID & CO PROFESSIONAL SERVICES LIMITED

Resigned
Witan Court, Central Milton KeynesMK9 1EH
Corporate secretary
Appointed 02 Oct 1997
Resigned 09 Jul 2001

BURNHAM, Gary Richard

Resigned
126 Woolmore Road, BirminghamB23 7ED
Born October 1951
Director
Appointed 21 Jun 1996
Resigned 30 Jun 1998

FROST, Terry Gene

Resigned
Brittens Court, OlneyMK46 5LG
Born August 1956
Director
Appointed 02 Jan 2013
Resigned 30 Sept 2023

HOLMES, Michael John

Resigned
58 Windrush Drive, LeicesterLE2 4GJ
Born April 1947
Director
Appointed N/A
Resigned 03 Mar 1995

JOHNSTONE, Sheree Lynn

Resigned
4 High Street, Lavendon, Nr OlneyMK46 4EX
Born May 1963
Director
Appointed 30 Mar 2002
Resigned 30 Sept 2019

KENT, John Bradley

Resigned
Moor End Cottage Spring Lane, OlneyMK46 5DS
Born June 1952
Director
Appointed N/A
Resigned 23 Oct 1997

MOUNTFORD, Lesley Anne

Resigned
The Barn Manor Court, OlneyMK46 5NJ
Born October 1955
Director
Appointed 26 Feb 1999
Resigned 30 Mar 2002

MOUNTFORD, Richard Paul

Resigned
The Old George House, LavendonMK46 4EX
Born October 1955
Director
Appointed N/A
Resigned 03 Apr 2020

CHETTLEBURGH'S LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee director
Appointed 15 Mar 1991
Resigned 15 Mar 1993

Persons with significant control

1

0 Active
1 Ceased

Mr Richard Paul Mountford

Ceased
4 High Street, Lavendon, Nr OlneyMK46 4EX
Born October 1955

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 15 Mar 2017
Ceased 24 Mar 2020
Fundings
Financials
Latest Activities

Filing History

122

Confirmation Statement With No Updates
29 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2024
CS01Confirmation Statement
Capital Return Purchase Own Shares Treasury Capital Date
31 October 2023
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
4 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 September 2021
AAAnnual Accounts
Capital Cancellation Shares
18 August 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
18 August 2021
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
21 June 2021
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
28 May 2021
SH06Cancellation of Shares
Change Person Director Company With Change Date
27 May 2021
CH01Change of Director Details
Second Filing Of Confirmation Statement With Made Up Date
12 May 2021
RP04CS01RP04CS01
Confirmation Statement With Updates
26 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 January 2021
AD01Change of Registered Office Address
Capital Cancellation Shares
29 September 2020
SH06Cancellation of Shares
Capital Return Purchase Own Shares
10 September 2020
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Micro Entity
2 September 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 April 2020
MR04Satisfaction of Charge
Notification Of A Person With Significant Control Statement
3 April 2020
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
3 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2020
AP01Appointment of Director
Confirmation Statement With Updates
26 March 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 October 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2018
AAAnnual Accounts
Change Person Director Company With Change Date
14 November 2018
CH01Change of Director Details
Confirmation Statement With No Updates
15 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
1 April 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
9 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2013
AR01AR01
Appoint Person Director Company With Name
4 January 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
8 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2010
AR01AR01
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 June 2009
AAAnnual Accounts
Legacy
3 April 2009
363aAnnual Return
Legacy
2 April 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
23 September 2008
AAAnnual Accounts
Legacy
10 April 2008
363aAnnual Return
Legacy
7 December 2007
288cChange of Particulars
Legacy
19 October 2007
288cChange of Particulars
Legacy
19 October 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
17 July 2007
AAAnnual Accounts
Legacy
23 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 January 2007
AAAnnual Accounts
Legacy
7 August 2006
287Change of Registered Office
Legacy
21 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 December 2005
AAAnnual Accounts
Legacy
5 April 2005
363sAnnual Return (shuttle)
Legacy
26 January 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
27 October 2004
AAAnnual Accounts
Legacy
14 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 January 2004
AAAnnual Accounts
Legacy
11 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 January 2003
AAAnnual Accounts
Legacy
18 April 2002
288bResignation of Director or Secretary
Legacy
18 April 2002
288aAppointment of Director or Secretary
Legacy
11 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 February 2002
AAAnnual Accounts
Legacy
25 July 2001
288bResignation of Director or Secretary
Legacy
25 July 2001
288aAppointment of Director or Secretary
Legacy
2 May 2001
287Change of Registered Office
Legacy
13 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 January 2001
AAAnnual Accounts
Legacy
27 March 2000
363aAnnual Return
Accounts With Accounts Type Small
24 December 1999
AAAnnual Accounts
Legacy
4 June 1999
363aAnnual Return
Legacy
30 March 1999
288bResignation of Director or Secretary
Legacy
30 March 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
27 October 1998
AAAnnual Accounts
Legacy
19 May 1998
363aAnnual Return
Legacy
28 October 1997
288bResignation of Director or Secretary
Legacy
13 October 1997
288bResignation of Director or Secretary
Legacy
13 October 1997
287Change of Registered Office
Legacy
13 October 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
21 August 1997
AAAnnual Accounts
Legacy
9 April 1997
363aAnnual Return
Legacy
9 January 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
30 December 1996
AAAnnual Accounts
Legacy
30 June 1996
288288
Legacy
7 May 1996
363sAnnual Return (shuttle)
Resolution
26 April 1996
RESOLUTIONSResolutions
Legacy
26 April 1996
123Notice of Increase in Nominal Capital
Legacy
26 April 1996
88(2)R88(2)R
Legacy
13 February 1996
287Change of Registered Office
Accounts With Accounts Type Small
31 January 1996
AAAnnual Accounts
Legacy
14 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 October 1994
88(2)R88(2)R
Legacy
7 August 1994
123Notice of Increase in Nominal Capital
Auditors Resignation Company
4 August 1994
AUDAUD
Legacy
10 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 November 1993
AAAnnual Accounts
Legacy
15 April 1993
363b363b
Accounts With Accounts Type Full
13 January 1993
AAAnnual Accounts
Legacy
20 May 1992
363b363b
Legacy
28 June 1991
88(2)R88(2)R
Legacy
28 June 1991
224224
Incorporation Company
15 March 1991
NEWINCIncorporation