Background WavePink WaveYellow Wave

LINCHPIN MARKETING LIMITED (04310677)

LINCHPIN MARKETING LIMITED (04310677) is an active UK company. incorporated on 25 October 2001. with registered office in Alton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. LINCHPIN MARKETING LIMITED has been registered for 24 years. Current directors include HENRY, Neil Robert.

Company Number
04310677
Status
active
Type
ltd
Incorporated
25 October 2001
Age
24 years
Address
The Stables, Alton, GU34 1HG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
HENRY, Neil Robert
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LINCHPIN MARKETING LIMITED

LINCHPIN MARKETING LIMITED is an active company incorporated on 25 October 2001 with the registered office located in Alton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. LINCHPIN MARKETING LIMITED was registered 24 years ago.(SIC: 70229)

Status

active

Active since 24 years ago

Company No

04310677

LTD Company

Age

24 Years

Incorporated 25 October 2001

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 16 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 25 October 2025 (6 months ago)
Submitted on 9 December 2025 (4 months ago)

Next Due

Due by 8 November 2026
For period ending 25 October 2026
Contact
Address

The Stables 23b Lenten Street Alton, GU34 1HG,

Previous Addresses

15B High Street Alton Hampshire GU34 1AW England
From: 1 November 2010To: 21 November 2013
22a Market Street Alton Hampshire GU34 1HA
From: 25 October 2001To: 1 November 2010
Timeline

4 key events • 2001 - 2021

Funding Officers Ownership
Company Founded
Oct 01
New Owner
Oct 17
Funding Round
Oct 20
New Owner
Oct 21
1
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

HENRY, Neil Robert

Active
22 Stanneylands Road, WilmslowSK9 4ER
Secretary
Appointed 25 Oct 2001

HENRY, Neil Robert

Active
22 Stanneylands Road, WilmslowSK9 4ER
Born June 1963
Director
Appointed 25 Oct 2001

HOUGHTON, Jane

Resigned
29 Willow Lane, WarringtonWA4 5EA
Born December 1963
Director
Appointed 23 Aug 2006
Resigned 23 Aug 2006

HOUGHTON, Michael John

Resigned
167 Ashworth Park, KnutsfordWA16 9DJ
Born August 1965
Director
Appointed 23 Aug 2006
Resigned 01 Sept 2009

HOUGHTON, Michael John

Resigned
167 Ashworth Park, KnutsfordWA16 9DJ
Born August 1965
Director
Appointed 25 Oct 2001
Resigned 23 Aug 2006

Persons with significant control

2

Mrs Tiffany Jane Henry

Active
WilmslowSK9 4ER
Born July 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Oct 2020

Mr Neil Robert Henry

Active
WilmslowSK9 4ER
Born June 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Sept 2016
Fundings
Financials
Latest Activities

Filing History

69

Confirmation Statement With No Updates
9 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 October 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
27 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2020
CS01Confirmation Statement
Capital Allotment Shares
23 October 2020
SH01Allotment of Shares
Confirmation Statement With Updates
22 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2018
CS01Confirmation Statement
Confirmation Statement With Updates
18 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 November 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
31 October 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
11 February 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 November 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
21 November 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
1 November 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
12 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2009
AR01AR01
Legacy
1 September 2009
288bResignation of Director or Secretary
Legacy
29 June 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
17 June 2009
AAAnnual Accounts
Legacy
19 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 July 2008
AAAnnual Accounts
Legacy
6 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 March 2007
AAAnnual Accounts
Legacy
13 December 2006
363aAnnual Return
Legacy
9 November 2006
288bResignation of Director or Secretary
Legacy
9 November 2006
288aAppointment of Director or Secretary
Legacy
6 September 2006
288aAppointment of Director or Secretary
Legacy
6 September 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
9 February 2006
AAAnnual Accounts
Legacy
28 October 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 February 2005
AAAnnual Accounts
Legacy
26 November 2004
363sAnnual Return (shuttle)
Resolution
15 November 2004
RESOLUTIONSResolutions
Resolution
15 November 2004
RESOLUTIONSResolutions
Resolution
15 November 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
20 April 2004
AAAnnual Accounts
Legacy
29 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 July 2003
AAAnnual Accounts
Legacy
1 December 2002
88(2)R88(2)R
Legacy
25 November 2002
363sAnnual Return (shuttle)
Legacy
22 November 2002
123Notice of Increase in Nominal Capital
Resolution
22 November 2002
RESOLUTIONSResolutions
Resolution
22 November 2002
RESOLUTIONSResolutions
Resolution
22 November 2002
RESOLUTIONSResolutions
Legacy
19 December 2001
287Change of Registered Office
Incorporation Company
25 October 2001
NEWINCIncorporation