Background WavePink WaveYellow Wave

LINK ENGINE MANAGEMENT (UK) LIMITED (09032098)

LINK ENGINE MANAGEMENT (UK) LIMITED (09032098) is an active UK company. incorporated on 9 May 2014. with registered office in Liverpool. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (45320). LINK ENGINE MANAGEMENT (UK) LIMITED has been registered for 11 years. Current directors include HOWARD, Alan Peter, MILLARD, Andrew David, MITCHELL, Kathryn and 1 others.

Company Number
09032098
Status
active
Type
ltd
Incorporated
9 May 2014
Age
11 years
Address
Suite T15 Liverpool Science Park Ic1, Liverpool, L3 5TF
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (45320)
Directors
HOWARD, Alan Peter, MILLARD, Andrew David, MITCHELL, Kathryn, MULHOLLAND, Richard William
SIC Codes
45320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LINK ENGINE MANAGEMENT (UK) LIMITED

LINK ENGINE MANAGEMENT (UK) LIMITED is an active company incorporated on 9 May 2014 with the registered office located in Liverpool. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (45320). LINK ENGINE MANAGEMENT (UK) LIMITED was registered 11 years ago.(SIC: 45320)

Status

active

Active since 11 years ago

Company No

09032098

LTD Company

Age

11 Years

Incorporated 9 May 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 22 November 2025 (5 months ago)
Submitted on 5 December 2025 (4 months ago)

Next Due

Due by 6 December 2026
For period ending 22 November 2026

Previous Company Names

ELECTRONZ UK LIMITED
From: 9 May 2014To: 10 July 2018
Contact
Address

Suite T15 Liverpool Science Park Ic1 131 Mount Pleasant Liverpool, L3 5TF,

Previous Addresses

Suite T15 Liverpool Science Park 131 Mount Pleasant Liverpool L3 5TF England
From: 16 July 2025To: 16 July 2025
Liverpool Science Park Innovation Centre One 131 Mount Pleasant Liverpool L3 5TF England
From: 13 May 2025To: 16 July 2025
8 Lynwood Close Ferndown Dorset BH22 9TD
From: 9 May 2014To: 13 May 2025
Timeline

6 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
May 14
Director Joined
Aug 24
Director Joined
Dec 24
Director Left
Dec 24
Director Joined
Jul 25
Director Joined
Jul 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

LYND, John Patrick Frederick

Active
Liverpool Science Park Ic1, LiverpoolL3 5TF
Secretary
Appointed 01 Dec 2024

HOWARD, Alan Peter

Active
FerndownBH22 9TD
Born April 1949
Director
Appointed 09 May 2014

MILLARD, Andrew David

Active
Liverpool Science Park Ic1, LiverpoolL3 5TF
Born May 1964
Director
Appointed 01 Jul 2025

MITCHELL, Kathryn

Active
Liverpool Science Park Ic1, LiverpoolL3 5TF
Born March 1972
Director
Appointed 01 Dec 2024

MULHOLLAND, Richard William

Active
Liverpool Science Park Ic1, LiverpoolL3 5TF
Born October 1971
Director
Appointed 01 Jul 2025

MCINTOSH, Andrea Leigh

Resigned
FerndownBH22 9TD
Secretary
Appointed 01 Mar 2015
Resigned 31 Jul 2024

O'GRADY, Benjamin Joseph

Resigned
FerndownBH22 9TD
Secretary
Appointed 01 Aug 2024
Resigned 30 Nov 2024

O'GRADY, Benjamin Joseph

Resigned
FerndownBH22 9TD
Born August 1972
Director
Appointed 01 Aug 2024
Resigned 30 Nov 2024

Persons with significant control

1

Mr Alan Peter Howard

Active
Liverpool Science Park Ic1, LiverpoolL3 5TF
Born April 1949

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With Updates
5 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
5 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2025
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
8 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 July 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 July 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 May 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 December 2024
CS01Confirmation Statement
Change To A Person With Significant Control
4 December 2024
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
4 December 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 December 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
4 December 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 December 2024
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
13 November 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
21 August 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
21 August 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
15 August 2024
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
4 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 December 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2018
CS01Confirmation Statement
Memorandum Articles
24 July 2018
MAMA
Resolution
10 July 2018
RESOLUTIONSResolutions
Change Of Name Notice
10 July 2018
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
22 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2015
AR01AR01
Appoint Person Secretary Company With Name Date
9 March 2015
AP03Appointment of Secretary
Change Account Reference Date Company Current Shortened
17 October 2014
AA01Change of Accounting Reference Date
Incorporation Company
9 May 2014
NEWINCIncorporation