Background WavePink WaveYellow Wave

CONSTRUCTION LINX (HOLDINGS) LIMITED (07266167)

CONSTRUCTION LINX (HOLDINGS) LIMITED (07266167) is an active UK company. incorporated on 26 May 2010. with registered office in Crewe. The company operates in the Administrative and Support Service Activities sector, engaged in combined facilities support activities. CONSTRUCTION LINX (HOLDINGS) LIMITED has been registered for 15 years. Current directors include WILLIAMS, Gareth, Director.

Company Number
07266167
Status
active
Type
ltd
Incorporated
26 May 2010
Age
15 years
Address
Unit 8 Crewe Hall Enterprise Park, Crewe, CW1 6UA
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined facilities support activities
Directors
WILLIAMS, Gareth, Director
SIC Codes
81100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONSTRUCTION LINX (HOLDINGS) LIMITED

CONSTRUCTION LINX (HOLDINGS) LIMITED is an active company incorporated on 26 May 2010 with the registered office located in Crewe. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined facilities support activities. CONSTRUCTION LINX (HOLDINGS) LIMITED was registered 15 years ago.(SIC: 81100)

Status

active

Active since 15 years ago

Company No

07266167

LTD Company

Age

15 Years

Incorporated 26 May 2010

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

7 months left

Last Filed

Made up to 1 November 2025 (6 months ago)
Submitted on 12 November 2025 (5 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026
Contact
Address

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

Previous Addresses

Scope House Weston Road Crewe Cheshire CW1 6DD United Kingdom
From: 26 May 2010To: 21 March 2012
Timeline

7 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
May 10
Director Joined
Jun 11
New Owner
Jul 17
New Owner
Oct 17
Director Left
Feb 22
Owner Exit
Mar 24
Funding Round
Sept 24
1
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

WILLIAMS, Gareth, Director

Active
Crewe Hall Enterprise Park, CreweCW1 6UA
Born September 1981
Director
Appointed 26 May 2010

OWEN, Debra

Resigned
St. Leonards Way, CreweCW3 9SS
Born January 1971
Director
Appointed 26 May 2010
Resigned 30 Nov 2021

Persons with significant control

2

1 Active
1 Ceased

Mr 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
Notified 06 Apr 2016
Ceased 08 Mar 2024

Mr Gareth Williams

Active
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
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2024
CS01Confirmation Statement
Change To A Person With Significant Control
20 September 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
20 September 2024
AAAnnual Accounts
Capital Allotment Shares
19 September 2024
SH01Allotment of Shares
Cessation Of A Person With Significant Control
8 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
6 November 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
Termination Director Company With Name Termination Date
1 March 2022
TM01Termination of Director
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
24 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 November 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
12 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
3 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Change Person Director Company With Change Date
25 November 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
21 March 2012
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
12 December 2011
SH08Notice of Name/Rights of Class of Shares
Resolution
12 December 2011
RESOLUTIONSResolutions
Change Person Director Company With Change Date
20 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 June 2011
AR01AR01
Appoint Person Director Company With Name
14 June 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
2 June 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 April 2011
AA01Change of Accounting Reference Date
Incorporation Company
26 May 2010
NEWINCIncorporation