Background WavePink WaveYellow Wave

ANSWERLINK SERVICES LTD (05316172)

ANSWERLINK SERVICES LTD (05316172) is an active UK company. incorporated on 17 December 2004. with registered office in Bedford. The company operates in the Administrative and Support Service Activities sector, engaged in activities of call centres. ANSWERLINK SERVICES LTD has been registered for 21 years. Current directors include MARKS, Johanna Kesmin, MARKS, Roger Julian.

Company Number
05316172
Status
active
Type
ltd
Incorporated
17 December 2004
Age
21 years
Address
Manton Lane, Bedford, MK41 7TL
Industry Sector
Administrative and Support Service Activities
Business Activity
Activities of call centres
Directors
MARKS, Johanna Kesmin, MARKS, Roger Julian
SIC Codes
82200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANSWERLINK SERVICES LTD

ANSWERLINK SERVICES LTD is an active company incorporated on 17 December 2004 with the registered office located in Bedford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in activities of call centres. ANSWERLINK SERVICES LTD was registered 21 years ago.(SIC: 82200)

Status

active

Active since 21 years ago

Company No

05316172

LTD Company

Age

21 Years

Incorporated 17 December 2004

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 28 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 15 December 2025 (3 months ago)
Submitted on 29 December 2025 (3 months ago)

Next Due

Due by 29 December 2026
For period ending 15 December 2026
Contact
Address

Manton Lane Manton Industrial Estate Bedford, MK41 7TL,

Timeline

2 key events • 2004 - 2019

Funding Officers Ownership
Company Founded
Dec 04
New Owner
Sept 19
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

MARKS, Johanna Kesmin

Active
Manton Lane, BedfordMK41 7TL
Secretary
Appointed 31 Mar 2006

MARKS, Johanna Kesmin

Active
Manton Lane, BedfordMK41 7TL
Born March 1962
Director
Appointed 12 May 2005

MARKS, Roger Julian

Active
Manton Lane, BedfordMK41 7TL
Born January 1964
Director
Appointed 12 May 2005

TINNER, Richard

Resigned
6 Pearman Drive, Dane EndSG12 0LW
Secretary
Appointed 12 May 2005
Resigned 31 Mar 2006

DUPORT SECRETARY LIMITED

Resigned
2 Southfield Road, Westbury On TrymBS9 3BH
Corporate nominee secretary
Appointed 17 Dec 2004
Resigned 20 Dec 2004

DUPORT DIRECTOR LIMITED

Resigned
2 Southfield Road, BristolBS9 3BH
Corporate nominee director
Appointed 17 Dec 2004
Resigned 20 Dec 2004

Persons with significant control

2

Mr Roger Julian Marks

Active
Manton Lane, BedfordMK41 7TL
Born January 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 12 May 2016

Ms Johanna Kesmin Marks

Active
Manton Lane, BedfordMK41 7TL
Born March 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

54

Confirmation Statement With No Updates
29 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 September 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
28 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2013
AR01AR01
Change Person Secretary Company With Change Date
4 December 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 January 2009
AAAnnual Accounts
Legacy
14 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 July 2008
AAAnnual Accounts
Legacy
9 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 July 2007
AAAnnual Accounts
Legacy
19 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 July 2006
AAAnnual Accounts
Legacy
17 July 2006
288aAppointment of Director or Secretary
Legacy
17 July 2006
288bResignation of Director or Secretary
Legacy
16 January 2006
363aAnnual Return
Legacy
20 October 2005
225Change of Accounting Reference Date
Legacy
1 June 2005
288aAppointment of Director or Secretary
Legacy
1 June 2005
288aAppointment of Director or Secretary
Legacy
1 June 2005
288aAppointment of Director or Secretary
Legacy
20 December 2004
288bResignation of Director or Secretary
Legacy
20 December 2004
288bResignation of Director or Secretary
Incorporation Company
17 December 2004
NEWINCIncorporation