Background WavePink WaveYellow Wave

LINK MAKER SYSTEMS LIMITED (08472919)

LINK MAKER SYSTEMS LIMITED (08472919) is an active UK company. incorporated on 4 April 2013. with registered office in Manchester. The company operates in the Information and Communication sector, engaged in business and domestic software development. LINK MAKER SYSTEMS LIMITED has been registered for 12 years. Current directors include BROWN, Iain Stewart, COCKERILL, Gavin Graham, RIGBY-WILSON, Craig Gordon.

Company Number
08472919
Status
active
Type
ltd
Incorporated
4 April 2013
Age
12 years
Address
C/O Gateley Legal, Manchester, M2 4WU
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
BROWN, Iain Stewart, COCKERILL, Gavin Graham, RIGBY-WILSON, Craig Gordon
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LINK MAKER SYSTEMS LIMITED

LINK MAKER SYSTEMS LIMITED is an active company incorporated on 4 April 2013 with the registered office located in Manchester. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. LINK MAKER SYSTEMS LIMITED was registered 12 years ago.(SIC: 62012)

Status

active

Active since 12 years ago

Company No

08472919

LTD Company

Age

12 Years

Incorporated 4 April 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 9 July 2025 (8 months ago)
Submitted on 9 July 2025 (8 months ago)

Next Due

Due by 23 July 2026
For period ending 9 July 2026
Contact
Address

C/O Gateley Legal 98, King Street Manchester, M2 4WU,

Previous Addresses

159 High Street Barnet EN5 5SU England
From: 4 May 2019To: 26 July 2024
Alpha House 176a High Street Barnet Herts EN5 5SZ
From: 4 April 2013To: 4 May 2019
Timeline

15 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Apr 13
Director Left
May 13
Director Joined
May 13
Director Joined
May 13
Funding Round
Aug 13
Funding Round
May 14
Capital Reduction
Jul 17
Share Buyback
Jul 17
Funding Round
Oct 17
Owner Exit
Jul 24
Owner Exit
Jul 24
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Loan Secured
Nov 24
5
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

LIGHTFOOT, Richard Alan

Active
98, King Street, ManchesterM2 4WU
Secretary
Appointed 25 Jul 2024

BROWN, Iain Stewart

Active
98, King Street, ManchesterM2 4WU
Born March 1987
Director
Appointed 25 Jul 2024

COCKERILL, Gavin Graham

Active
98, King Street, ManchesterM2 4WU
Born September 1978
Director
Appointed 25 Jul 2024

RIGBY-WILSON, Craig Gordon

Active
98, King Street, ManchesterM2 4WU
Born July 1982
Director
Appointed 09 Apr 2013

HOLDER, Michael

Resigned
8-10 Stamford Hill, LondonN16 6XZ
Born April 1961
Director
Appointed 04 Apr 2013
Resigned 09 Apr 2013

LEARY-MAY, Andrew Robert

Resigned
High Street, BarnetEN5 5SU
Born September 1971
Director
Appointed 09 Apr 2013
Resigned 25 Jul 2024

Persons with significant control

3

1 Active
2 Ceased
Ship Canal House, ManchesterM2 4WU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Jul 2024

Mr Andrew Robert Leary-May

Ceased
High Street, BarnetEN5 5SU
Born September 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Apr 2017
Ceased 25 Jul 2024

Mr Craig Gordon Rigby-Wilson

Ceased
98, King Street, ManchesterM2 4WU
Born July 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Apr 2017
Ceased 25 Jul 2024
Fundings
Financials
Latest Activities

Filing History

56

Accounts With Accounts Type Audit Exemption Subsiduary
20 December 2025
AAAnnual Accounts
Legacy
20 December 2025
PARENT_ACCPARENT_ACC
Legacy
20 December 2025
GUARANTEE2GUARANTEE2
Legacy
20 December 2025
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
12 August 2025
CH01Change of Director Details
Confirmation Statement With No Updates
9 July 2025
CS01Confirmation Statement
Confirmation Statement With Updates
6 January 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2024
MR01Registration of a Charge
Accounts Amended With Made Up Date
5 September 2024
AAMDAAMD
Accounts Amended With Made Up Date
4 September 2024
AAMDAAMD
Memorandum Articles
31 July 2024
MAMA
Resolution
31 July 2024
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
26 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
26 July 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
26 July 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 July 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
26 July 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
26 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 June 2024
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
31 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 May 2021
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
30 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 May 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
14 February 2018
AA01Change of Accounting Reference Date
Capital Allotment Shares
23 October 2017
SH01Allotment of Shares
Accounts With Accounts Type Unaudited Abridged
1 September 2017
AAAnnual Accounts
Capital Return Purchase Own Shares
24 July 2017
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
12 July 2017
SH06Cancellation of Shares
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 November 2014
AAAnnual Accounts
Capital Allotment Shares
22 May 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
30 April 2014
AR01AR01
Change Person Director Company With Change Date
30 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
30 January 2014
CH01Change of Director Details
Capital Allotment Shares
7 August 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
23 May 2013
AP01Appointment of Director
Termination Director Company With Name
22 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
22 May 2013
AP01Appointment of Director
Incorporation Company
4 April 2013
NEWINCIncorporation