Background WavePink WaveYellow Wave

PROLINK SERVICES LIMITED (04517361)

PROLINK SERVICES LIMITED (04517361) is an active UK company. incorporated on 22 August 2002. with registered office in Ilford. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. PROLINK SERVICES LIMITED has been registered for 23 years. Current directors include ILLAHI, Fazal.

Company Number
04517361
Status
active
Type
ltd
Incorporated
22 August 2002
Age
23 years
Address
555-557 Cranbrook Road, Ilford, IG2 6HE
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ILLAHI, Fazal
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROLINK SERVICES LIMITED

PROLINK SERVICES LIMITED is an active company incorporated on 22 August 2002 with the registered office located in Ilford. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. PROLINK SERVICES LIMITED was registered 23 years ago.(SIC: 68100, 68209)

Status

active

Active since 23 years ago

Company No

04517361

LTD Company

Age

23 Years

Incorporated 22 August 2002

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 3 April 2026 (Just now)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 18 August 2025 (8 months ago)
Submitted on 2 September 2025 (7 months ago)

Next Due

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

555-557 Cranbrook Road Ilford, IG2 6HE,

Previous Addresses

18 Charteris Road Woodford Green Essex IG8 0AL
From: 22 August 2002To: 18 August 2017
Timeline

5 key events • 2002 - 2023

Funding Officers Ownership
Company Founded
Aug 02
Director Left
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Left
Aug 23
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

ILLAHI, Fazal

Active
Cranbrook Road, IlfordIG2 6HE
Born February 1963
Director
Appointed 14 Sept 2020

ILLAHI, Fazal

Resigned
Cranbrook Road, IlfordIG2 6HE
Secretary
Appointed 28 Aug 2002
Resigned 14 Sept 2020

HCS SECRETARIAL LIMITED

Resigned
Upper Belgrave Road, BristolBS8 2XN
Corporate nominee secretary
Appointed 22 Aug 2002
Resigned 27 Aug 2002

ALAHI, Ghulam Asghar

Resigned
Cranbrook Road, IlfordIG2 6HE
Born October 1970
Director
Appointed 28 Sept 2020
Resigned 18 Aug 2023

ALAHI, Ghulam Asghar

Resigned
Cranbrook Road, IlfordIG2 6HE
Born October 1970
Director
Appointed 28 Aug 2002
Resigned 14 Sept 2020

HANOVER DIRECTORS LIMITED

Resigned
44 Upper Belgrave Road, BristolBS8 2XN
Corporate nominee director
Appointed 22 Aug 2002
Resigned 27 Aug 2002

Persons with significant control

2

Mr Fazal Illahi

Active
Cranbrook Road, IlfordIG2 6HE
Born February 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Aug 2016

Mr Ghulam Asghar Alahi

Active
Cranbrook Road, IlfordIG2 6HE
Born October 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Aug 2016
Fundings
Financials
Latest Activities

Filing History

68

Accounts Amended With Accounts Type Total Exemption Full
3 April 2026
AAMDAAMD
Confirmation Statement With Updates
2 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 August 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2024
CS01Confirmation Statement
Confirmation Statement With Updates
31 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
1 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
15 September 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
15 September 2020
TM02Termination of Secretary
Confirmation Statement With Updates
15 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
18 August 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 August 2017
CH03Change of Secretary Details
Change To A Person With Significant Control
18 August 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
18 August 2017
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
18 August 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 August 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
27 May 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
10 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 May 2010
AAAnnual Accounts
Legacy
27 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 June 2009
AAAnnual Accounts
Legacy
7 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 July 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 December 2007
AAAnnual Accounts
Legacy
30 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 January 2007
AAAnnual Accounts
Legacy
14 September 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 April 2006
AAAnnual Accounts
Legacy
27 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 January 2005
AAAnnual Accounts
Legacy
7 January 2005
287Change of Registered Office
Legacy
5 October 2004
363sAnnual Return (shuttle)
Legacy
2 March 2004
395Particulars of Mortgage or Charge
Legacy
28 October 2003
363sAnnual Return (shuttle)
Legacy
5 July 2003
287Change of Registered Office
Legacy
23 November 2002
395Particulars of Mortgage or Charge
Legacy
25 September 2002
288aAppointment of Director or Secretary
Legacy
25 September 2002
288aAppointment of Director or Secretary
Legacy
25 September 2002
287Change of Registered Office
Legacy
30 August 2002
288bResignation of Director or Secretary
Legacy
30 August 2002
288bResignation of Director or Secretary
Legacy
30 August 2002
287Change of Registered Office
Incorporation Company
22 August 2002
NEWINCIncorporation