Background WavePink WaveYellow Wave

IMPORTLINK LIMITED (04128088)

IMPORTLINK LIMITED (04128088) is an active UK company. incorporated on 20 December 2000. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. IMPORTLINK LIMITED has been registered for 25 years. Current directors include KENDALL, Mark Melville.

Company Number
04128088
Status
active
Type
ltd
Incorporated
20 December 2000
Age
25 years
Address
7 Albert Court, London, SW7 2BJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
KENDALL, Mark Melville
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IMPORTLINK LIMITED

IMPORTLINK LIMITED is an active company incorporated on 20 December 2000 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. IMPORTLINK LIMITED was registered 25 years ago.(SIC: 74990)

Status

active

Active since 25 years ago

Company No

04128088

LTD Company

Age

25 Years

Incorporated 20 December 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 June 2025 (10 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

6 months left

Last Filed

Made up to 21 September 2025 (7 months ago)
Submitted on 3 October 2025 (6 months ago)

Next Due

Due by 5 October 2026
For period ending 21 September 2026

Previous Company Names

PAINTCLASS LIMITED
From: 20 December 2000To: 28 February 2001
Contact
Address

7 Albert Court Prince Consort Road London, SW7 2BJ,

Previous Addresses

15 Oxford Street Southampton Hampshire SO14 3DJ
From: 20 December 2000To: 8 June 2011
Timeline

5 key events • 2000 - 2019

Funding Officers Ownership
Company Founded
Dec 00
Director Joined
May 10
Director Left
May 10
Director Left
Mar 13
Director Left
Jul 19
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

BISHOP, Martyn Cuthbert

Active
Albert Court, LondonSW7 2BJ
Secretary
Appointed 30 Jun 2014

KENDALL, Mark Melville

Active
Prince Consort Road, LondonSW7 2BJ
Born January 1972
Director
Appointed 01 Mar 2010

MITCHELL, Gordon Philip

Resigned
Albert Court, LondonSW7 2BJ
Secretary
Appointed 01 Jun 2011
Resigned 30 Jun 2014

SUNDERLAND, Gillian Frances

Resigned
166 Woodmill Lane, SouthamptonSO18 2PF
Secretary
Appointed 09 Feb 2001
Resigned 01 Mar 2010

SUNDERLAND, John Lawrence

Resigned
Woodmill Lane, SouthamptonSO18 2PF
Secretary
Appointed 01 Mar 2010
Resigned 01 Jun 2011

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 20 Dec 2000
Resigned 09 Feb 2001

SUNDERLAND, Gillian Frances

Resigned
166 Woodmill Lane, SouthamptonSO18 2PF
Born July 1949
Director
Appointed 13 Nov 2006
Resigned 01 Mar 2010

SUNDERLAND, John Lawrence

Resigned
166 Woodmill Lane, SouthamptonSO18 2PF
Born April 1949
Director
Appointed 09 Feb 2001
Resigned 30 Sept 2012

SUNDERLAND, Peter

Resigned
7 Albert Court, LondonSW7 2BJ
Born September 1955
Director
Appointed 13 Nov 2006
Resigned 28 Jun 2019

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 20 Dec 2000
Resigned 09 Feb 2001

Persons with significant control

1

Prince Consort Road, LondonSW7 2BJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

85

Confirmation Statement With No Updates
3 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
2 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2015
AR01AR01
Accounts With Accounts Type Dormant
22 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2014
AR01AR01
Accounts With Accounts Type Full
6 August 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
4 July 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
4 July 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 October 2013
AR01AR01
Change Person Director Company With Change Date
15 October 2013
CH01Change of Director Details
Accounts With Accounts Type Full
10 July 2013
AAAnnual Accounts
Termination Director Company With Name
12 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 October 2012
AR01AR01
Change Person Director Company With Change Date
17 October 2012
CH01Change of Director Details
Accounts With Accounts Type Full
21 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2011
AR01AR01
Termination Secretary Company With Name
12 October 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
21 July 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
8 June 2011
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
8 June 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 August 2010
AAAnnual Accounts
Termination Secretary Company With Name
17 May 2010
TM02Termination of Secretary
Termination Director Company With Name
17 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
12 May 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
10 May 2010
AP03Appointment of Secretary
Memorandum Articles
19 April 2010
MEM/ARTSMEM/ARTS
Resolution
19 April 2010
RESOLUTIONSResolutions
Resolution
19 April 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
15 January 2010
AR01AR01
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 March 2009
AAAnnual Accounts
Legacy
21 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 May 2008
AAAnnual Accounts
Legacy
10 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 April 2007
AAAnnual Accounts
Legacy
15 January 2007
128(4)128(4)
Legacy
10 January 2007
363aAnnual Return
Legacy
10 January 2007
288aAppointment of Director or Secretary
Legacy
5 January 2007
123Notice of Increase in Nominal Capital
Legacy
4 January 2007
288aAppointment of Director or Secretary
Legacy
14 November 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
19 April 2006
AAAnnual Accounts
Legacy
4 January 2006
363aAnnual Return
Accounts With Accounts Type Small
22 August 2005
AAAnnual Accounts
Legacy
17 January 2005
123Notice of Increase in Nominal Capital
Legacy
17 January 2005
88(2)R88(2)R
Resolution
17 January 2005
RESOLUTIONSResolutions
Legacy
10 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 April 2004
AAAnnual Accounts
Legacy
20 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 April 2003
AAAnnual Accounts
Legacy
17 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 October 2002
AAAnnual Accounts
Legacy
29 August 2002
88(2)R88(2)R
Resolution
29 August 2002
RESOLUTIONSResolutions
Legacy
11 January 2002
363sAnnual Return (shuttle)
Legacy
26 April 2001
88(2)R88(2)R
Certificate Change Of Name Company
28 February 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 February 2001
287Change of Registered Office
Legacy
22 February 2001
288aAppointment of Director or Secretary
Legacy
22 February 2001
288aAppointment of Director or Secretary
Legacy
19 February 2001
288bResignation of Director or Secretary
Legacy
19 February 2001
288bResignation of Director or Secretary
Incorporation Company
20 December 2000
NEWINCIncorporation