Background WavePink WaveYellow Wave

LINLEY BLACK CORPORATE LTD (06199098)

LINLEY BLACK CORPORATE LTD (06199098) is an active UK company. incorporated on 2 April 2007. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. LINLEY BLACK CORPORATE LTD has been registered for 19 years. Current directors include GIUDICE, Jon.

Company Number
06199098
Status
active
Type
ltd
Incorporated
2 April 2007
Age
19 years
Address
1 Kings Avenue, London, N21 3NA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
GIUDICE, Jon
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LINLEY BLACK CORPORATE LTD

LINLEY BLACK CORPORATE LTD is an active company incorporated on 2 April 2007 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. LINLEY BLACK CORPORATE LTD was registered 19 years ago.(SIC: 74990)

Status

active

Active since 19 years ago

Company No

06199098

LTD Company

Age

19 Years

Incorporated 2 April 2007

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 6 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

10 days left

Last Filed

Made up to 2 April 2025 (1 year ago)
Submitted on 19 May 2025 (11 months ago)

Next Due

Due by 16 April 2026
For period ending 2 April 2026

Previous Company Names

CLICK INSURANCE LIMITED
From: 12 July 2007To: 18 January 2021
CLICK CONSULTING LIMITED
From: 2 April 2007To: 12 July 2007
Contact
Address

1 Kings Avenue Winchmore Hill London, N21 3NA,

Timeline

7 key events • 2007 - 2021

Funding Officers Ownership
Company Founded
Apr 07
Director Left
May 12
Director Joined
May 12
Director Left
Jan 21
Owner Exit
Jan 21
New Owner
Jan 21
Director Joined
Jan 21
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

GIUDICE, Jon

Active
MayfairW1K 3HZ
Born August 1969
Director
Appointed 15 Dec 2020

AGK SECRETARIAL LTD

Resigned
1 Kings Avenue, Winchmore HillN21 3NA
Corporate secretary
Appointed 02 Apr 2007
Resigned 23 Feb 2011

INCORPORATE SECRETARIAT LIMITED

Resigned
3 Tenterden Street, LondonW1S 1TD
Corporate nominee secretary
Appointed 02 Apr 2007
Resigned 02 Apr 2007

CHRISTOFI, Marinos

Resigned
LondonN21 3NA
Born December 1987
Director
Appointed 01 Jan 2012
Resigned 15 Dec 2020

DEDI, Ranju

Resigned
17 Woodland Way, Winchmore HillN21 3QB
Born January 1979
Director
Appointed 02 Apr 2007
Resigned 01 Sept 2008

FOULIA, Andrew

Resigned
111 Empire Avenue, LondonN18 1AR
Born April 1977
Director
Appointed 01 Sept 2008
Resigned 09 Jun 2009

IPDJIAN, Hagop

Resigned
Green Lanes, Palmers GreenN13 4TY
Born August 1987
Director
Appointed 09 Jun 2009
Resigned 01 Jan 2012

Persons with significant control

2

1 Active
1 Ceased

Mr Jon Giudice

Active
MayfairW1K 3HZ
Born August 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Dec 2020

Mr Marinos Christofi

Ceased
LondonN21 3NA
Born December 1987

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 15 Dec 2020
Fundings
Financials
Latest Activities

Filing History

58

Accounts With Accounts Type Dormant
6 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
17 February 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
31 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 January 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
20 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 January 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
20 January 2021
AP01Appointment of Director
Resolution
18 January 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
12 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
1 April 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
31 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
2 April 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
31 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2016
AR01AR01
Change Person Director Company With Change Date
26 April 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Change Person Director Company With Change Date
21 April 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2014
AR01AR01
Accounts With Accounts Type Dormant
31 January 2014
AAAnnual Accounts
Change Person Director Company With Change Date
3 September 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 May 2013
AR01AR01
Accounts With Accounts Type Dormant
21 January 2013
AAAnnual Accounts
Change Person Director Company With Change Date
17 October 2012
CH01Change of Director Details
Appoint Person Director Company With Name
14 May 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 May 2012
AR01AR01
Termination Director Company With Name
11 May 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
2 December 2011
AAAnnual Accounts
Termination Secretary Company With Name
20 May 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 May 2011
AR01AR01
Accounts With Accounts Type Dormant
10 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2010
AR01AR01
Accounts With Accounts Type Dormant
14 January 2010
AAAnnual Accounts
Legacy
23 June 2009
288aAppointment of Director or Secretary
Legacy
23 June 2009
363aAnnual Return
Legacy
23 June 2009
288bResignation of Director or Secretary
Legacy
18 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
2 February 2009
AAAnnual Accounts
Legacy
2 February 2009
288aAppointment of Director or Secretary
Legacy
9 June 2008
363aAnnual Return
Certificate Change Of Name Company
12 July 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 April 2007
288bResignation of Director or Secretary
Incorporation Company
2 April 2007
NEWINCIncorporation