Background WavePink WaveYellow Wave

CLOSELINK LIMITED (04355139)

CLOSELINK LIMITED (04355139) is an active UK company. incorporated on 17 January 2002. with registered office in Chelmsford. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. CLOSELINK LIMITED has been registered for 24 years. Current directors include CASSIDY, Alban, LEATHERBARROW, Joy, LEVER, Gary Thomas and 1 others.

Company Number
04355139
Status
active
Type
ltd
Incorporated
17 January 2002
Age
24 years
Address
2 Hopkins Mead, Chelmsford, CM2 6SS
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
CASSIDY, Alban, LEATHERBARROW, Joy, LEVER, Gary Thomas, SIMPSON, Ian
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLOSELINK LIMITED

CLOSELINK LIMITED is an active company incorporated on 17 January 2002 with the registered office located in Chelmsford. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. CLOSELINK LIMITED was registered 24 years ago.(SIC: 68100, 68209)

Status

active

Active since 24 years ago

Company No

04355139

LTD Company

Age

24 Years

Incorporated 17 January 2002

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 19 March 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 18 July 2025 (8 months ago)
Submitted on 23 July 2025 (8 months ago)

Next Due

Due by 1 August 2026
For period ending 18 July 2026
Contact
Address

2 Hopkins Mead Chelmsford, CM2 6SS,

Previous Addresses

Strand Road Works Strand Road Preston Lancashire PR1 8UR England
From: 19 October 2020To: 28 May 2023
Blackpool Fc Stadium Seasiders Way Blackpool Lancashire FY1 6JJ
From: 17 January 2002To: 19 October 2020
Timeline

30 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Jan 02
Director Left
Feb 10
Director Joined
Jul 10
Director Left
Aug 10
Director Joined
Oct 10
Director Left
Mar 11
Director Joined
Mar 11
Director Left
Jan 18
Director Left
Jan 18
Loan Secured
Dec 19
Loan Secured
Dec 19
Loan Secured
Dec 19
Loan Secured
Dec 19
Loan Secured
Apr 21
Loan Secured
Apr 21
Loan Secured
Nov 21
Loan Secured
Nov 21
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Director Left
Nov 23
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Owner Exit
Jan 24
Director Left
Jun 24
0
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

CASSIDY, Alban

Active
Hopkins Mead, ChelmsfordCM2 6SS
Born December 1968
Director
Appointed 17 Jan 2024

LEATHERBARROW, Joy

Active
Hopkins Mead, ChelmsfordCM2 6SS
Born February 1994
Director
Appointed 17 Jan 2024

LEVER, Gary Thomas

Active
Earls Court Road, LondonSW5 9AN
Born February 1955
Director
Appointed 03 Feb 2002

SIMPSON, Ian

Active
Hopkins Mead, ChelmsfordCM2 6SS
Born March 1963
Director
Appointed 17 Jan 2024

CONLON, Rosemary Joyce

Resigned
Holmeswood, PrestonPR4 3UE
Secretary
Appointed 03 Feb 2002
Resigned 01 Jul 2012

HAMMOND, Lynne Catherine

Resigned
Blackpool Fc Stadium, BlackpoolFY1 6JJ
Secretary
Appointed 01 Jul 2012
Resigned 11 Sept 2015

ISAP, Eajaz

Resigned
Blackpool Fc Stadium, BlackpoolFY1 6JJ
Secretary
Appointed 23 Sept 2015
Resigned 11 Dec 2015

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 17 Jan 2002
Resigned 03 Feb 2002

CONLON, Rosemary Joyce

Resigned
Blackpool Fc Stadium, BlackpoolFY1 6JJ
Born January 1949
Director
Appointed 19 Aug 2010
Resigned 22 Feb 2011

CORBETT, James A;Lan

Resigned
21 Mont Es Croix, St. BreladeJE3 8EL
Born June 1932
Director
Appointed 03 Feb 2002
Resigned 18 May 2009

MILNER, Karen

Resigned
Hopkins Mead, ChelmsfordCM2 6SS
Born October 1962
Director
Appointed 17 Jan 2024
Resigned 17 Jun 2024

OYSTON, Karl Samuel

Resigned
Blackpool Fc Stadium, BlackpoolFY1 6JJ
Born January 1967
Director
Appointed 22 Feb 2011
Resigned 19 Jan 2018

OYSTON, Karl

Resigned
Manor House Farm Farleton Lane, LancasterLA2 9LG
Born January 1967
Director
Appointed 03 Feb 2002
Resigned 16 Aug 2010

OYSTON, Owen John

Resigned
Strand Road, PrestonPR1 8UR
Born January 1934
Director
Appointed 03 Feb 2002
Resigned 28 Nov 2023

PROSSER, Terry John

Resigned
Hopkins Mead, ChelmsfordCM2 6SS
Born March 1976
Director
Appointed 03 Mar 2010
Resigned 19 Jan 2018

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 17 Jan 2002
Resigned 03 Feb 2002

Persons with significant control

1

0 Active
1 Ceased

Mr Owen John Oyston

Ceased
Hopkins Mead, ChelmsfordCM2 6SS
Born January 1934

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 Jan 2024
Fundings
Financials
Latest Activities

Filing History

112

Confirmation Statement With No Updates
23 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 June 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 April 2024
AAAnnual Accounts
Change Person Director Company With Change Date
17 January 2024
CH01Change of Director Details
Confirmation Statement With Updates
17 January 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
17 January 2024
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
17 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
17 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
28 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 November 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
24 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 October 2023
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
28 May 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
19 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
20 December 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
29 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
16 December 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2021
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
30 June 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
20 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
19 October 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 October 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 April 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2019
MR01Registration of a Charge
Confirmation Statement With Updates
22 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 August 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 May 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
27 February 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 January 2018
TM01Termination of Director
Confirmation Statement With Updates
9 November 2017
CS01Confirmation Statement
Confirmation Statement With Updates
6 October 2017
CS01Confirmation Statement
Confirmation Statement With Updates
16 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2016
AR01AR01
Termination Secretary Company With Name Termination Date
11 December 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
24 September 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 September 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
2 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 February 2013
AR01AR01
Change Sail Address Company With Old Address
13 February 2013
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company
12 February 2013
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Full
12 February 2013
AAAnnual Accounts
Change Person Director Company With Change Date
5 July 2012
CH01Change of Director Details
Appoint Person Secretary Company With Name
5 July 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
5 July 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
29 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 February 2012
AAAnnual Accounts
Termination Director Company With Name
2 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
2 March 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2011
AR01AR01
Appoint Person Director Company With Name
7 October 2010
AP01Appointment of Director
Termination Director Company With Name
19 August 2010
TM01Termination of Director
Appoint Person Director Company With Name
21 July 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 March 2010
AR01AR01
Move Registers To Sail Company
2 March 2010
AD03Change of Location of Company Records
Change Sail Address Company
2 March 2010
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
1 March 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 February 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 March 2009
AAAnnual Accounts
Legacy
20 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
18 March 2008
AAAnnual Accounts
Legacy
18 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 March 2007
AAAnnual Accounts
Legacy
18 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
31 March 2006
AAAnnual Accounts
Legacy
20 January 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
18 March 2005
AAAnnual Accounts
Legacy
17 February 2005
363sAnnual Return (shuttle)
Legacy
14 February 2004
287Change of Registered Office
Legacy
12 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 December 2003
AAAnnual Accounts
Legacy
14 February 2003
363sAnnual Return (shuttle)
Legacy
16 November 2002
225Change of Accounting Reference Date
Legacy
4 July 2002
287Change of Registered Office
Legacy
15 April 2002
122122
Legacy
15 March 2002
288aAppointment of Director or Secretary
Legacy
15 March 2002
288aAppointment of Director or Secretary
Resolution
9 March 2002
RESOLUTIONSResolutions
Resolution
9 March 2002
RESOLUTIONSResolutions
Resolution
9 March 2002
RESOLUTIONSResolutions
Legacy
9 March 2002
288aAppointment of Director or Secretary
Legacy
9 March 2002
288aAppointment of Director or Secretary
Legacy
9 March 2002
288aAppointment of Director or Secretary
Legacy
9 March 2002
288bResignation of Director or Secretary
Legacy
9 March 2002
288bResignation of Director or Secretary
Legacy
9 March 2002
88(2)R88(2)R
Legacy
9 March 2002
287Change of Registered Office
Incorporation Company
17 January 2002
NEWINCIncorporation