Background WavePink WaveYellow Wave

SYSTEMSLINK 2000 LTD. (03168771)

SYSTEMSLINK 2000 LTD. (03168771) is an active UK company. incorporated on 6 March 1996. with registered office in Kirkham. The company operates in the Information and Communication sector, engaged in business and domestic software development. SYSTEMSLINK 2000 LTD. has been registered for 30 years. Current directors include CONNOR, Paul Anthony, DICKINSON, Mark.

Company Number
03168771
Status
active
Type
ltd
Incorporated
6 March 1996
Age
30 years
Address
Calder House, Kirkham, PR4 2DZ
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
CONNOR, Paul Anthony, DICKINSON, Mark
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SYSTEMSLINK 2000 LTD.

SYSTEMSLINK 2000 LTD. is an active company incorporated on 6 March 1996 with the registered office located in Kirkham. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. SYSTEMSLINK 2000 LTD. was registered 30 years ago.(SIC: 62012)

Status

active

Active since 30 years ago

Company No

03168771

LTD Company

Age

30 Years

Incorporated 6 March 1996

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 9 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 5 March 2026 (Just now)
Submitted on 5 March 2026 (Just now)

Next Due

Due by 19 March 2027
For period ending 5 March 2027
Contact
Address

Calder House St Georges Park Kirkham, PR4 2DZ,

Previous Addresses

29 Progress Park Orders Lane Kirkham Preston PR4 2TZ England
From: 26 March 2018To: 19 December 2023
Bedford I-Lab, Stannard Way Priory Business Park Bedford MK44 3RZ
From: 6 March 1996To: 26 March 2018
Timeline

19 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Mar 96
Funding Round
Mar 11
Share Issue
May 15
Director Left
Jul 16
New Owner
Mar 18
Funding Round
Mar 18
Owner Exit
Mar 18
Director Left
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Loan Secured
Mar 18
Share Issue
Apr 18
Loan Cleared
Oct 19
Loan Secured
Nov 19
Loan Secured
Nov 23
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Owner Exit
Sept 25
Loan Secured
Dec 25
4
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

CONNOR, Paul Anthony

Active
St Georges Park, KirkhamPR4 2DZ
Born June 1984
Director
Appointed 21 Mar 2018

DICKINSON, Mark

Active
St Georges Park, KirkhamPR4 2DZ
Born August 1972
Director
Appointed 21 Mar 2018

ADAMS, Nigel Anthony

Resigned
Broad Street, Newport PagnellMK16 0JN
Secretary
Appointed 08 Mar 2016
Resigned 27 Jan 2017

KENT, Alison

Resigned
Bassett Court, Newport PagnellMK16 0JN
Secretary
Appointed 27 Jan 2017
Resigned 21 Mar 2018

MOUNTFORD, Richard Paul

Resigned
The Barn Manor Court, OlneyMK46 5NJ
Secretary
Appointed 06 Mar 1996
Resigned 30 Apr 2004

SWEETING, Caroline

Resigned
37 Darlow Drive, BedfordMK40 4AY
Secretary
Appointed 20 Apr 2004
Resigned 08 Mar 2016

CHETTLEBURGH INTERNATIONAL LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee secretary
Appointed 06 Mar 1996
Resigned 06 Mar 1996

KENT, John Bradley

Resigned
Bassett Court, Newport PagnellMK16 0JN
Born June 1952
Director
Appointed 06 Mar 1996
Resigned 21 Mar 2018

SWEETING, John Trevor

Resigned
37 Darlow Drive, BedfordMK40 4AY
Born September 1957
Director
Appointed 06 Mar 1996
Resigned 07 Jul 2016

Persons with significant control

3

1 Active
2 Ceased
St. Georges Park, KirkhamPR4 2DZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Aug 2025
St. Georges Park, PrestonPR4 2DZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Mar 2018
Ceased 27 Aug 2025

Mrs Alison Mary Kent

Ceased
Broad Street, Newport PagnellMK16 0JN
Born August 1955

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 21 Mar 2018
Fundings
Financials
Latest Activities

Filing History

112

Confirmation Statement With No Updates
5 March 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2025
MR01Registration of a Charge
Notification Of A Person With Significant Control
10 September 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
9 September 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 September 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Change To A Person With Significant Control
6 March 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
27 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
4 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2024
CH01Change of Director Details
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 December 2023
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2023
MR01Registration of a Charge
Accounts With Accounts Type Small
4 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
9 November 2022
AAAnnual Accounts
Accounts With Accounts Type Small
7 April 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
16 April 2021
CH01Change of Director Details
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
31 October 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
14 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2019
CS01Confirmation Statement
Capital Name Of Class Of Shares
10 April 2018
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
10 April 2018
SH02Allotment of Shares (prescribed particulars)
Resolution
5 April 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2018
MR01Registration of a Charge
Notification Of A Person With Significant Control
26 March 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
26 March 2018
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
26 March 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
26 March 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
26 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2018
AP01Appointment of Director
Capital Allotment Shares
21 March 2018
SH01Allotment of Shares
Confirmation Statement With Updates
6 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
6 March 2018
CH01Change of Director Details
Notification Of A Person With Significant Control
6 March 2018
PSC01Notification of Individual PSC
Accounts Amended With Accounts Type Total Exemption Full
23 February 2018
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
27 January 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 January 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 July 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
12 April 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 April 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 February 2016
AAAnnual Accounts
Capital Alter Shares Subdivision
29 May 2015
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
29 May 2015
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Small
24 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 March 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 March 2011
AR01AR01
Capital Allotment Shares
25 March 2011
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
18 March 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
12 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2010
AR01AR01
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 April 2009
AAAnnual Accounts
Legacy
27 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
7 May 2008
AAAnnual Accounts
Legacy
1 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 May 2007
AAAnnual Accounts
Legacy
8 March 2007
363aAnnual Return
Legacy
3 January 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
27 April 2006
AAAnnual Accounts
Legacy
13 March 2006
363aAnnual Return
Legacy
13 March 2006
288cChange of Particulars
Legacy
13 March 2006
288cChange of Particulars
Legacy
21 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 February 2005
AAAnnual Accounts
Legacy
10 May 2004
88(2)R88(2)R
Legacy
26 April 2004
288bResignation of Director or Secretary
Legacy
26 April 2004
288aAppointment of Director or Secretary
Legacy
26 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 October 2003
AAAnnual Accounts
Legacy
15 April 2003
363sAnnual Return (shuttle)
Legacy
15 April 2003
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Full
21 January 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 April 2002
AAAnnual Accounts
Legacy
22 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 May 2001
AAAnnual Accounts
Legacy
20 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 May 2000
AAAnnual Accounts
Legacy
18 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 May 1999
AAAnnual Accounts
Legacy
8 April 1999
363sAnnual Return (shuttle)
Legacy
8 April 1999
88(2)R88(2)R
Legacy
18 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 January 1998
AAAnnual Accounts
Legacy
2 April 1997
363sAnnual Return (shuttle)
Legacy
21 March 1997
225Change of Accounting Reference Date
Legacy
30 December 1996
88(2)R88(2)R
Legacy
26 July 1996
224224
Legacy
26 July 1996
88(2)R88(2)R
Legacy
13 March 1996
288288
Incorporation Company
6 March 1996
NEWINCIncorporation