Background WavePink WaveYellow Wave

NEXTLINKS LIMITED (03968648)

NEXTLINKS LIMITED (03968648) is an active UK company. incorporated on 10 April 2000. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. NEXTLINKS LIMITED has been registered for 25 years. Current directors include GREEN, James Thomas, KING, Neal Philip, SPEAKMAN, Luke.

Company Number
03968648
Status
active
Type
ltd
Incorporated
10 April 2000
Age
25 years
Address
250 Bishopsgate, London, EC2M 4AA
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
GREEN, James Thomas, KING, Neal Philip, SPEAKMAN, Luke
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEXTLINKS LIMITED

NEXTLINKS LIMITED is an active company incorporated on 10 April 2000 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. NEXTLINKS LIMITED was registered 25 years ago.(SIC: 99999)

Status

active

Active since 25 years ago

Company No

03968648

LTD Company

Age

25 Years

Incorporated 10 April 2000

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 16 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 19 June 2025 (9 months ago)
Submitted on 23 June 2025 (9 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026
Contact
Address

250 Bishopsgate London, EC2M 4AA,

Previous Addresses

250 Bishopsgate London EC2M 4RB England
From: 30 May 2017To: 12 August 2019
C/O Hermes Administration Services Limited Lloyds Chambers 1 Portsoken Street London E1 8HZ
From: 10 April 2000To: 30 May 2017
Timeline

27 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Apr 00
Director Left
Sept 10
Director Joined
Jul 16
Director Left
Jul 16
Director Joined
Sept 16
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Director Left
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Joined
Jun 17
Loan Secured
Oct 17
Owner Exit
Feb 18
Loan Secured
Oct 18
Owner Exit
Oct 18
Director Left
Feb 20
Director Left
Feb 20
Director Joined
May 22
Director Joined
May 22
Director Left
May 22
Director Joined
May 22
Director Joined
May 22
Director Left
Feb 23
Loan Cleared
Jun 24
Loan Cleared
Jun 24
Director Left
Dec 24
0
Funding
20
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

27

4 Active
23 Resigned

NATWEST GROUP SECRETARIAL SERVICES LIMITED

Active
175 Glasgow Road, EdinburghEH12 1HQ
Corporate secretary
Appointed 16 May 2017

GREEN, James Thomas

Active
LondonEC2M 4AA
Born August 1967
Director
Appointed 31 May 2022

KING, Neal Philip

Active
LondonEC2M 4AA
Born March 1969
Director
Appointed 31 May 2022

SPEAKMAN, Luke

Active
LondonEC2M 4AA
Born September 1984
Director
Appointed 31 May 2022

HOVELL, Charles Patrick

Resigned
202 Millfields Road, LondonE5 0AR
Secretary
Appointed 03 May 2000
Resigned 19 Dec 2000

LE GRICE, Frederick William

Resigned
46 Victor Gardens, HockleySS5 4DS
Secretary
Appointed 19 Dec 2000
Resigned 22 Nov 2001

SCORAH, Ian Andrew

Resigned
Flat 1,91 Saint Augustines Road, LondonNW1 9RR
Secretary
Appointed 23 Nov 2001
Resigned 28 Oct 2003

HERMES SECRETARIAT LIMITED

Resigned
1 Portsoken Street, LondonE1 8HZ
Corporate secretary
Appointed 28 Oct 2003
Resigned 16 May 2017

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 10 Apr 2000
Resigned 03 May 2000

ADAMS, Elizabeth Ann

Resigned
10 Sunlight Square, LondonE2 6LD
Born December 1969
Director
Appointed 31 Dec 2003
Resigned 06 Jan 2006

ALLEN, Stephen

Resigned
4 Mulberry Close, RomfordRM2 6DX
Born April 1961
Director
Appointed 06 Jan 2006
Resigned 20 Sept 2010

BURROWES, David William

Resigned
60 Westwater Way, DidcotOX11 7TY
Born January 1965
Director
Appointed 06 Jan 2006
Resigned 31 Jan 2008

CHRISTMAS, Peter David

Resigned
LondonEC2M 4AA
Born March 1963
Director
Appointed 17 May 2017
Resigned 31 May 2022

DEWHIRST, Andrew David

Resigned
59 Old Park View, EnfieldEN2 7EQ
Born January 1960
Director
Appointed 19 Dec 2000
Resigned 06 Jan 2006

GROSE, David Leonard

Resigned
LondonEC2M 4RB
Born November 1976
Director
Appointed 23 Aug 2016
Resigned 17 May 2017

HEDGECOCK, Jonathan

Resigned
LondonEC2M 4AA
Born November 1972
Director
Appointed 17 May 2017
Resigned 04 Dec 2024

HOVELL, Charles Patrick

Resigned
202 Millfields Road, LondonE5 0AR
Born November 1941
Director
Appointed 03 May 2000
Resigned 19 Dec 2000

IVES, David

Resigned
Goulceby House, LouthLN11 9TZ
Born May 1937
Director
Appointed 03 May 2000
Resigned 19 Dec 2000

LADBROOK, Lawrence James

Resigned
LondonEC2M 4AA
Born October 1967
Director
Appointed 31 May 2022
Resigned 23 Feb 2023

LE GRICE, Frederick William

Resigned
46 Victor Gardens, HockleySS5 4DS
Born December 1941
Director
Appointed 19 Dec 2000
Resigned 22 Nov 2001

MATHEW, Christopher Philip Charles

Resigned
LondonEC2M 4RB
Born June 1970
Director
Appointed 31 Jan 2008
Resigned 17 May 2017

MOUSLEY, Emily Ann

Resigned
C/O Hermes Administration, 1 Portsoken StreetE1 8HZ
Born September 1968
Director
Appointed 06 Jan 2006
Resigned 08 Jul 2016

SCORAH, Ian Andrew

Resigned
Flat 1,91 Saint Augustines Road, LondonNW1 9RR
Born March 1973
Director
Appointed 23 Nov 2001
Resigned 28 Oct 2003

SHARPE, Ian Rogan

Resigned
Bishopsgate, LondonEC2M 3UR
Born November 1960
Director
Appointed 17 May 2017
Resigned 20 Oct 2019

WILMAN, Kirsty Ann-Marie

Resigned
LondonEC2M 4RB
Born May 1980
Director
Appointed 23 Jun 2016
Resigned 17 May 2017

WRIGHT, Simon Andrew

Resigned
LondonEC2M 4AA
Born October 1963
Director
Appointed 01 Jun 2017
Resigned 20 Oct 2019

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 10 Apr 2000
Resigned 03 May 2000

Persons with significant control

3

1 Active
2 Ceased
LondonEC2M 4AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Sept 2018
Bishopsgate, LondonEC2M 3UR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 09 May 2017
Ceased 01 Sept 2018
Canada Square, LondonE14 5HQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 09 May 2017
Fundings
Financials
Latest Activities

Filing History

131

Confirmation Statement With Updates
23 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 December 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
1 October 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 June 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 June 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 June 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 February 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
8 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2022
TM01Termination of Director
Confirmation Statement With Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2021
AAAnnual Accounts
Resolution
22 September 2021
RESOLUTIONSResolutions
Statement Of Companys Objects
22 September 2021
CC04CC04
Memorandum Articles
22 September 2021
MAMA
Change Corporate Secretary Company With Change Date
14 September 2021
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
7 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2021
CH01Change of Director Details
Confirmation Statement With Updates
6 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 January 2021
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
16 October 2020
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
4 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
19 February 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
6 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 August 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
7 May 2019
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
7 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
13 March 2019
CH01Change of Director Details
Cessation Of A Person With Significant Control
30 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 October 2018
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2018
MR01Registration of a Charge
Accounts Amended With Accounts Type Dormant
7 October 2018
AAMDAAMD
Accounts With Accounts Type Dormant
23 August 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
26 April 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
26 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 February 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
12 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
30 May 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 May 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 May 2017
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
25 May 2017
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
17 May 2017
TM02Termination of Secretary
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2016
AAAnnual Accounts
Change Person Director Company With Change Date
16 September 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
5 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2015
AR01AR01
Accounts With Accounts Type Full
4 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Change Person Director Company With Change Date
16 October 2013
CH01Change of Director Details
Accounts With Accounts Type Full
25 June 2013
AAAnnual Accounts
Change Person Director Company With Change Date
24 June 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 April 2013
AR01AR01
Change Person Director Company With Change Date
19 October 2012
CH01Change of Director Details
Accounts With Accounts Type Full
5 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2012
AR01AR01
Accounts With Accounts Type Full
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2011
AR01AR01
Termination Director Company With Name
28 September 2010
TM01Termination of Director
Accounts With Accounts Type Full
13 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2010
AR01AR01
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
30 April 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
15 July 2009
AAAnnual Accounts
Legacy
14 April 2009
363aAnnual Return
Accounts With Accounts Type Full
9 July 2008
AAAnnual Accounts
Legacy
16 April 2008
363aAnnual Return
Legacy
6 February 2008
288aAppointment of Director or Secretary
Legacy
6 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 July 2007
AAAnnual Accounts
Legacy
18 April 2007
363aAnnual Return
Accounts With Accounts Type Full
6 February 2007
AAAnnual Accounts
Legacy
10 April 2006
363aAnnual Return
Legacy
12 January 2006
288aAppointment of Director or Secretary
Legacy
12 January 2006
288bResignation of Director or Secretary
Legacy
12 January 2006
288bResignation of Director or Secretary
Legacy
12 January 2006
288aAppointment of Director or Secretary
Legacy
12 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 December 2005
AAAnnual Accounts
Legacy
6 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 November 2004
AAAnnual Accounts
Legacy
13 October 2004
288cChange of Particulars
Legacy
2 September 2004
288cChange of Particulars
Legacy
21 April 2004
363aAnnual Return
Accounts With Accounts Type Full
4 February 2004
AAAnnual Accounts
Legacy
10 January 2004
288aAppointment of Director or Secretary
Legacy
10 November 2003
288aAppointment of Director or Secretary
Legacy
10 November 2003
288bResignation of Director or Secretary
Legacy
7 May 2003
363aAnnual Return
Accounts With Accounts Type Full
28 October 2002
AAAnnual Accounts
Legacy
16 July 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 February 2002
AAAnnual Accounts
Legacy
8 January 2002
288bResignation of Director or Secretary
Legacy
8 January 2002
288aAppointment of Director or Secretary
Legacy
27 April 2001
363sAnnual Return (shuttle)
Legacy
16 February 2001
287Change of Registered Office
Legacy
24 January 2001
287Change of Registered Office
Legacy
24 January 2001
288bResignation of Director or Secretary
Legacy
24 January 2001
288bResignation of Director or Secretary
Legacy
24 January 2001
288aAppointment of Director or Secretary
Legacy
24 January 2001
288aAppointment of Director or Secretary
Resolution
8 June 2000
RESOLUTIONSResolutions
Resolution
8 June 2000
RESOLUTIONSResolutions
Resolution
8 June 2000
RESOLUTIONSResolutions
Legacy
8 June 2000
225Change of Accounting Reference Date
Legacy
22 May 2000
288aAppointment of Director or Secretary
Legacy
22 May 2000
288aAppointment of Director or Secretary
Legacy
22 May 2000
287Change of Registered Office
Legacy
17 May 2000
288bResignation of Director or Secretary
Legacy
17 May 2000
288bResignation of Director or Secretary
Incorporation Company
10 April 2000
NEWINCIncorporation