Background WavePink WaveYellow Wave

CONSTRUCTION LINX LIMITED (05577787)

CONSTRUCTION LINX LIMITED (05577787) is an active UK company. incorporated on 29 September 2005. with registered office in Crewe. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. CONSTRUCTION LINX LIMITED has been registered for 20 years. Current directors include WILLIAMS, Gareth, Director, WILLIAMS, Rachel.

Company Number
05577787
Status
active
Type
ltd
Incorporated
29 September 2005
Age
20 years
Address
Unit 8 Crewe Hall Enterprise Park, Crewe, CW1 6UA
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
WILLIAMS, Gareth, Director, WILLIAMS, Rachel
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONSTRUCTION LINX LIMITED

CONSTRUCTION LINX LIMITED is an active company incorporated on 29 September 2005 with the registered office located in Crewe. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. CONSTRUCTION LINX LIMITED was registered 20 years ago.(SIC: 43999)

Status

active

Active since 20 years ago

Company No

05577787

LTD Company

Age

20 Years

Incorporated 29 September 2005

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 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 29 September 2025 (7 months ago)
Submitted on 1 October 2025 (7 months ago)

Next Due

Due by 13 October 2026
For period ending 29 September 2026

Previous Company Names

CONSTRUCTIONLINX LIMITED
From: 29 September 2005To: 25 October 2005
Contact
Address

Unit 8 Crewe Hall Enterprise Park Weston Road Crewe, CW1 6UA,

Previous Addresses

Scope House, Weston Road Crewe Cheshire CW1 6DD
From: 29 September 2005To: 20 December 2011
Timeline

8 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Sept 05
Director Joined
May 13
Loan Secured
Dec 13
Loan Cleared
Dec 15
Loan Secured
Jan 16
Loan Secured
Jan 17
Loan Secured
Aug 17
Owner Exit
Mar 24
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

WILLIAMS, Gareth, Director

Active
Crewe Hall Enterprise Park, CreweCW1 6UA
Born September 1981
Director
Appointed 29 Sept 2005

WILLIAMS, Rachel

Active
Crewe Hall Enterprise Park, CreweCW1 6UA
Born February 1981
Director
Appointed 30 Sept 2012

WILLIAMS, John

Resigned
41 Colleridge Way, CreweCW1 5JW
Secretary
Appointed 29 Sept 2005
Resigned 10 May 2010

Persons with significant control

2

1 Active
1 Ceased

Director Gareth Williams

Ceased
Crewe Hall Enterprise Park, CreweCW1 6UA
Born September 1981

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 as firm
Notified 06 Apr 2016
Ceased 08 Mar 2024
Weston Road, CreweCW1 6UA

Nature of Control

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

Filing History

62

Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2024
AAAnnual Accounts
Change To A Person With Significant Control
8 March 2024
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
8 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
9 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
2 December 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 August 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2017
MR01Registration of a Charge
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 December 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
22 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Resolution
24 December 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
19 December 2013
MR01Registration of a Charge
Change Person Director Company With Change Date
25 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 September 2013
AAAnnual Accounts
Change Person Director Company With Change Date
10 May 2013
CH01Change of Director Details
Appoint Person Director Company With Name
10 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 October 2012
AR01AR01
Legacy
29 June 2012
MG02MG02
Legacy
29 June 2012
MG02MG02
Accounts With Accounts Type Total Exemption Small
19 June 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
20 December 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2010
AR01AR01
Change Person Director Company With Change Date
2 November 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 September 2010
AAAnnual Accounts
Termination Secretary Company With Name
10 May 2010
TM02Termination of Secretary
Legacy
13 February 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
29 October 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2008
AAAnnual Accounts
Legacy
6 October 2008
363aAnnual Return
Legacy
28 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 September 2007
AAAnnual Accounts
Legacy
7 August 2007
395Particulars of Mortgage or Charge
Legacy
4 May 2007
225Change of Accounting Reference Date
Legacy
26 February 2007
363sAnnual Return (shuttle)
Certificate Change Of Name Company
25 October 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
29 September 2005
NEWINCIncorporation