Background WavePink WaveYellow Wave

LINKSFIELD TECHNOLOGIES LIMITED (03730192)

LINKSFIELD TECHNOLOGIES LIMITED (03730192) is an active UK company. incorporated on 10 March 1999. with registered office in London. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. LINKSFIELD TECHNOLOGIES LIMITED has been registered for 27 years. Current directors include BALLARD, David Paul.

Company Number
03730192
Status
active
Type
ltd
Incorporated
10 March 1999
Age
27 years
Address
Bentima House, London, EC1V 9BP
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
BALLARD, David Paul
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LINKSFIELD TECHNOLOGIES LIMITED

LINKSFIELD TECHNOLOGIES LIMITED is an active company incorporated on 10 March 1999 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. LINKSFIELD TECHNOLOGIES LIMITED was registered 27 years ago.(SIC: 62020)

Status

active

Active since 27 years ago

Company No

03730192

LTD Company

Age

27 Years

Incorporated 10 March 1999

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 16 September 2025 (6 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 2 January 2026 (2 months ago)
Submitted on 2 January 2026 (2 months ago)

Next Due

Due by 16 January 2027
For period ending 2 January 2027

Previous Company Names

FIELDTEXT LIMITED
From: 10 March 1999To: 24 March 1999
Contact
Address

Bentima House 168-172 Old Street London, EC1V 9BP,

Previous Addresses

3rd Floor Bentima House Fao Paul Aldridge 168-172 Old Street London EC1V 9BP England
From: 21 February 2019To: 12 April 2023
1-3 Dufferin Street London EC1Y 8NA
From: 14 March 2012To: 21 February 2019
, 7 Granard Business Centre, Bunns Lane, Mill Hill London, NW7 2DQ
From: 10 March 1999To: 14 March 2012
Timeline

12 key events • 1999 - 2014

Funding Officers Ownership
Company Founded
Mar 99
Share Issue
Jan 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Mar 12
Director Joined
Mar 12
Director Left
Mar 12
Director Left
Mar 12
Director Left
Mar 12
Director Left
Mar 12
Director Left
Mar 14
Director Left
Mar 14
1
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

ROBINSON, Nadia Ruth

Active
168-172 Old Street, LondonEC1V 9BP
Secretary
Appointed 15 Mar 2025

BALLARD, David Paul

Active
168-172 Old Street, LondonEC1V 9BP
Born August 1965
Director
Appointed 29 Feb 2012

ALDRIDGE, Paul

Resigned
168-172 Old Street, LondonEC1V 9BP
Secretary
Appointed 29 Mar 2016
Resigned 23 Nov 2022

BATTERS, Robert Charles

Resigned
Third Floor, LondonEC1V 9BP
Secretary
Appointed 23 Nov 2022
Resigned 07 Feb 2025

MCGOWAN, Maurice

Resigned
Dufferin Street, LondonEC1Y 8NA
Secretary
Appointed 29 Feb 2012
Resigned 29 Mar 2016

SHAPIRO, Larry Saul, Dr

Resigned
17 Claremont Park, Finchley LondonN3 1TG
Secretary
Appointed 16 Mar 1999
Resigned 06 Dec 2010

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 10 Mar 1999
Resigned 16 Mar 1999

ELLISTON, Stuart Robert

Resigned
32 Penton Street, LondonN1 9PS
Born July 1979
Director
Appointed 01 Feb 2011
Resigned 29 Feb 2012

LE PAGE, Jason Colin

Resigned
Ryecroft Crescent, BarnetEN5 3BP
Born June 1977
Director
Appointed 01 Feb 2011
Resigned 29 Feb 2012

LEVINE, Larry

Resigned
51 Northway, LondonNW11 6PB
Born May 1954
Director
Appointed 16 Mar 1999
Resigned 07 Feb 2002

LEVINE, Milton Zevi

Resigned
6 Chester Terrace, LondonNW1 4ND
Born December 1951
Director
Appointed 16 Mar 1999
Resigned 07 Feb 2002

SHAPIRO, Jonathan Craig

Resigned
18 Cloister Gardens, LondonHA8 9QL
Born May 1972
Director
Appointed 01 Feb 2000
Resigned 29 Feb 2012

SHAPIRO, Larry Saul, Dr

Resigned
17 Claremont Park, Finchley LondonN3 1TG
Born November 1967
Director
Appointed 16 Mar 1999
Resigned 29 Feb 2012

STAVROU, Robert John

Resigned
Dufferin Street, LondonEC1Y 8NA
Born July 1966
Director
Appointed 29 Feb 2012
Resigned 17 Mar 2014

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 10 Mar 1999
Resigned 16 Mar 1999

Persons with significant control

1

168-172 Old Street, LondonEC1V 9BP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

106

Confirmation Statement With Updates
2 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
26 March 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 March 2025
TM02Termination of Secretary
Confirmation Statement With Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 September 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 April 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 April 2023
CH01Change of Director Details
Change To A Person With Significant Control
12 April 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
3 February 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
23 November 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 November 2022
TM02Termination of Secretary
Accounts With Accounts Type Dormant
19 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 February 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
18 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
29 March 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 March 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 March 2016
AR01AR01
Accounts With Accounts Type Dormant
3 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2015
AR01AR01
Accounts With Accounts Type Dormant
5 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2014
AR01AR01
Termination Director Company With Name
17 March 2014
TM01Termination of Director
Termination Director Company With Name
17 March 2014
TM01Termination of Director
Accounts With Made Up Date
20 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2013
AR01AR01
Accounts With Made Up Date
19 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2012
AR01AR01
Change Account Reference Date Company Current Shortened
14 March 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
14 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 March 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
14 March 2012
AP03Appointment of Secretary
Termination Director Company With Name
14 March 2012
TM01Termination of Director
Termination Director Company With Name
14 March 2012
TM01Termination of Director
Termination Director Company With Name
14 March 2012
TM01Termination of Director
Termination Director Company With Name
14 March 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
14 March 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Small
6 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2011
AR01AR01
Appoint Person Director Company With Name
15 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 February 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
9 February 2011
AAAnnual Accounts
Resolution
26 January 2011
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
26 January 2011
SH02Allotment of Shares (prescribed particulars)
Resolution
26 January 2011
RESOLUTIONSResolutions
Termination Secretary Company With Name
6 December 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
15 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2010
AR01AR01
Change Person Director Company With Change Date
3 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2010
CH01Change of Director Details
Resolution
29 March 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
31 March 2009
AAAnnual Accounts
Legacy
8 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 March 2008
AAAnnual Accounts
Legacy
13 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 June 2007
AAAnnual Accounts
Legacy
7 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 April 2006
AAAnnual Accounts
Legacy
6 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 April 2005
AAAnnual Accounts
Legacy
10 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 April 2004
AAAnnual Accounts
Legacy
13 March 2004
363sAnnual Return (shuttle)
Legacy
19 December 2003
288cChange of Particulars
Legacy
14 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 March 2003
AAAnnual Accounts
Legacy
20 January 2003
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
10 July 2002
AAAnnual Accounts
Legacy
5 April 2002
363sAnnual Return (shuttle)
Legacy
19 March 2002
287Change of Registered Office
Legacy
12 February 2002
288bResignation of Director or Secretary
Legacy
12 February 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Small
16 October 2001
AAAnnual Accounts
Legacy
28 March 2001
363sAnnual Return (shuttle)
Legacy
5 September 2000
353353
Accounts With Accounts Type Small
17 May 2000
AAAnnual Accounts
Legacy
2 May 2000
288cChange of Particulars
Legacy
13 April 2000
363sAnnual Return (shuttle)
Legacy
9 February 2000
288aAppointment of Director or Secretary
Legacy
11 June 1999
225Change of Accounting Reference Date
Legacy
11 June 1999
88(2)R88(2)R
Legacy
11 June 1999
88(2)R88(2)R
Legacy
17 April 1999
288aAppointment of Director or Secretary
Legacy
2 April 1999
288aAppointment of Director or Secretary
Legacy
2 April 1999
288aAppointment of Director or Secretary
Legacy
2 April 1999
288bResignation of Director or Secretary
Legacy
2 April 1999
288bResignation of Director or Secretary
Legacy
25 March 1999
123Notice of Increase in Nominal Capital
Resolution
25 March 1999
RESOLUTIONSResolutions
Resolution
25 March 1999
RESOLUTIONSResolutions
Certificate Change Of Name Company
23 March 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 March 1999
287Change of Registered Office
Incorporation Company
10 March 1999
NEWINCIncorporation