Background WavePink WaveYellow Wave

LINKFRESH SOFTWARE GROUP LIMITED (06908104)

LINKFRESH SOFTWARE GROUP LIMITED (06908104) is an active UK company. incorporated on 18 May 2009. with registered office in Fradley Park. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. LINKFRESH SOFTWARE GROUP LIMITED has been registered for 16 years. Current directors include MARRISON, Nicola, STEIN, Hellen Maria.

Company Number
06908104
Status
active
Type
ltd
Incorporated
18 May 2009
Age
16 years
Address
Lincoln House, Fradley Park, WS13 8RZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
MARRISON, Nicola, STEIN, Hellen Maria
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LINKFRESH SOFTWARE GROUP LIMITED

LINKFRESH SOFTWARE GROUP LIMITED is an active company incorporated on 18 May 2009 with the registered office located in Fradley Park. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. LINKFRESH SOFTWARE GROUP LIMITED was registered 16 years ago.(SIC: 70100)

Status

active

Active since 16 years ago

Company No

06908104

LTD Company

Age

16 Years

Incorporated 18 May 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 2 October 2025 (5 months ago)
Submitted on 14 October 2025 (5 months ago)

Next Due

Due by 16 October 2026
For period ending 2 October 2026

Previous Company Names

ANGLIA BUSINESS SOLUTIONS HOLDINGS LIMITED
From: 18 May 2009To: 19 May 2016
Contact
Address

Lincoln House Wellington Crescent Fradley Park, WS13 8RZ,

Previous Addresses

Sanderson House Poplar Way Sheffield South Yorkshire S60 5TR United Kingdom
From: 9 April 2021To: 25 July 2022
7 Rushmills Northampton NN4 7YB England
From: 7 January 2020To: 9 April 2021
Harston Mill Royston Road Harston Cambridge CB22 7GG
From: 1 June 2011To: 7 January 2020
Harston Mill Harston Cambridge CB2 5GG
From: 18 May 2009To: 1 June 2011
Timeline

57 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
May 09
Director Joined
Mar 10
Director Joined
Mar 10
Funding Round
Mar 10
Share Issue
Mar 10
Director Joined
Mar 10
Director Joined
Nov 10
Director Left
Jan 12
Director Joined
Mar 12
Funding Round
Oct 12
Director Joined
Oct 12
Funding Round
Dec 12
Funding Round
Dec 12
Funding Round
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Left
Mar 13
Director Joined
Mar 13
Loan Secured
Aug 13
Loan Secured
Aug 13
Director Left
Dec 13
Loan Secured
Jan 14
Loan Secured
Nov 15
Director Left
Apr 18
Director Joined
Oct 18
Director Left
Oct 18
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Director Left
Oct 19
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Owner Exit
Oct 19
Director Left
Jan 20
Director Joined
Jan 20
Loan Secured
Jun 20
Loan Secured
Jun 20
Loan Secured
Jun 20
Loan Secured
Jun 20
Loan Secured
Jun 20
Loan Secured
Jun 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Left
Jun 22
Loan Secured
May 23
Loan Secured
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Secured
Feb 24
6
Funding
27
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

MARRISON, Nicola

Active
Wellington Crescent, Fradley ParkWS13 8RZ
Born May 1986
Director
Appointed 11 Dec 2020

STEIN, Hellen Maria

Active
Wellington Crescent, Fradley ParkWS13 8RZ
Born March 1974
Director
Appointed 10 Oct 2019

CHALMERS, Karen Louise, Ms.

Resigned
Rushmills, NorthamptonNN4 7YB
Born June 1965
Director
Appointed 01 Jan 2020
Resigned 11 Dec 2020

CUMMINGS, Sandra Ann

Resigned
Rushmills, NorthamptonNN4 7YB
Born July 1964
Director
Appointed 10 Oct 2019
Resigned 11 Dec 2020

FISHER, Jacqueline Rosemary

Resigned
Royston Road, CambridgeCB22 7GG
Born July 1962
Director
Appointed 15 Oct 2018
Resigned 10 Oct 2019

FROST, Robert James

Resigned
Starling Close, CambridgeCB4 6DR
Born August 1964
Director
Appointed 26 Feb 2010
Resigned 13 Mar 2018

HURLEY, David Michael

Resigned
20 Woodlands Way, Bury St EdmundsIP28 7JF
Born May 1947
Director
Appointed 18 May 2009
Resigned 21 Jan 2012

HURLEY, Keith Gordon

Resigned
Church Lane, NewmarketCB8 9DJ
Born August 1972
Director
Appointed 12 Mar 2012
Resigned 13 Dec 2012

JONES, Richard Paul

Resigned
Cambridge Road, CambridgeCB25 9NJ
Born February 1972
Director
Appointed 26 Feb 2010
Resigned 10 Oct 2019

MCADAMS, Kevin James

Resigned
Poplar Way, SheffieldS60 5TR
Born July 1964
Director
Appointed 11 Dec 2020
Resigned 09 Jun 2022

MCCARTHY, Guy Jonathan

Resigned
Royston Road, CambridgeCB22 7GG
Born March 1962
Director
Appointed 13 Mar 2013
Resigned 31 Oct 2018

NIXON, Mark Dominic

Resigned
Seamere Road, NorwichNR9 4LW
Born June 1968
Director
Appointed 26 Feb 2010
Resigned 19 Dec 2013

RILEY, Timothy Sean

Resigned
E.Olympic Blvd, Suite 408, Los Angeles90021
Born October 1966
Director
Appointed 26 Sept 2012
Resigned 13 Mar 2013

ROSE, Anthony William

Resigned
Willian Way, LetchworthSG6 2HL
Born September 1953
Director
Appointed 26 Feb 2010
Resigned 13 Dec 2012

SOMERVILLE, Alan Gibson

Resigned
Royston Road, CambridgeCB22 7GG
Born April 1963
Director
Appointed 10 Oct 2019
Resigned 01 Jan 2020

Persons with significant control

2

1 Active
1 Ceased
Wellington Crescent, LichfieldWS13 8RZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Oct 2019
Royston Road, CambridgeCB22 7GG

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 10 Oct 2019
Fundings
Financials
Latest Activities

Filing History

127

Confirmation Statement With No Updates
14 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 October 2025
AAAnnual Accounts
Legacy
3 October 2025
PARENT_ACCPARENT_ACC
Legacy
3 October 2025
GUARANTEE2GUARANTEE2
Legacy
3 October 2025
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
4 August 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
23 January 2025
AAAnnual Accounts
Legacy
23 January 2025
GUARANTEE2GUARANTEE2
Legacy
14 January 2025
AGREEMENT2AGREEMENT2
Legacy
5 January 2025
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
10 October 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 February 2024
MR04Satisfaction of Charge
Resolution
5 February 2024
RESOLUTIONSResolutions
Memorandum Articles
5 February 2024
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 October 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2023
MR01Registration of a Charge
Gazette Filings Brought Up To Date
23 December 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Gazette Notice Compulsory
20 December 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
1 October 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 July 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
22 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2021
AAAnnual Accounts
Change To A Person With Significant Control
9 April 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
9 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
18 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2020
TM01Termination of Director
Confirmation Statement With Updates
12 November 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2020
MR01Registration of a Charge
Resolution
24 June 2020
RESOLUTIONSResolutions
Memorandum Articles
24 June 2020
MAMA
Statement Of Companys Objects
19 June 2020
CC04CC04
Change Registered Office Address Company With Date Old Address New Address
7 January 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
7 January 2020
AP01Appointment of Director
Change Account Reference Date Company Current Extended
22 October 2019
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
21 October 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
18 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 October 2019
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
17 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
17 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
17 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
3 October 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 August 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Small
7 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
29 October 2018
AP01Appointment of Director
Confirmation Statement With No Updates
9 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
26 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 April 2018
TM01Termination of Director
Accounts With Accounts Type Group
27 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2017
CS01Confirmation Statement
Resolution
19 May 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
19 May 2016
AR01AR01
Accounts With Accounts Type Full
26 April 2016
AAAnnual Accounts
Accounts With Accounts Type Full
19 December 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
18 May 2015
AR01AR01
Accounts With Accounts Type Full
23 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2014
AR01AR01
Accounts With Accounts Type Group
28 January 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
7 January 2014
MR01Registration of a Charge
Termination Director Company With Name
30 December 2013
TM01Termination of Director
Mortgage Create With Deed With Charge Number
19 August 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
16 August 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
3 June 2013
AR01AR01
Termination Director Company With Name
15 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
15 March 2013
AP01Appointment of Director
Resolution
16 January 2013
RESOLUTIONSResolutions
Resolution
10 January 2013
RESOLUTIONSResolutions
Resolution
9 January 2013
RESOLUTIONSResolutions
Auditors Resignation Company
9 January 2013
AUDAUD
Termination Director Company With Name
28 December 2012
TM01Termination of Director
Termination Director Company With Name
28 December 2012
TM01Termination of Director
Capital Allotment Shares
21 December 2012
SH01Allotment of Shares
Capital Allotment Shares
21 December 2012
SH01Allotment of Shares
Resolution
21 December 2012
RESOLUTIONSResolutions
Legacy
20 December 2012
MG01MG01
Legacy
19 December 2012
MG01MG01
Capital Allotment Shares
17 December 2012
SH01Allotment of Shares
Resolution
17 December 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
15 October 2012
AP01Appointment of Director
Resolution
9 October 2012
RESOLUTIONSResolutions
Capital Allotment Shares
9 October 2012
SH01Allotment of Shares
Accounts With Accounts Type Group
28 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2012
AR01AR01
Appoint Person Director Company With Name
14 March 2012
AP01Appointment of Director
Change Person Director Company With Change Date
26 January 2012
CH01Change of Director Details
Termination Director Company With Name
26 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 June 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
1 June 2011
AD01Change of Registered Office Address
Resolution
18 March 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Group
7 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
18 November 2010
AP01Appointment of Director
Change Account Reference Date Company Current Extended
15 October 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 June 2010
AR01AR01
Appoint Person Director Company With Name
17 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
10 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
10 March 2010
AP01Appointment of Director
Capital Allotment Shares
10 March 2010
SH01Allotment of Shares
Capital Name Of Class Of Shares
10 March 2010
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
10 March 2010
SH02Allotment of Shares (prescribed particulars)
Resolution
10 March 2010
RESOLUTIONSResolutions
Legacy
16 June 2009
123Notice of Increase in Nominal Capital
Resolution
16 June 2009
RESOLUTIONSResolutions
Incorporation Company
18 May 2009
NEWINCIncorporation