Background WavePink WaveYellow Wave

32 LINKSWAY LIMITED (10165471)

32 LINKSWAY LIMITED (10165471) is an active UK company. incorporated on 5 May 2016. with registered office in Harrow. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. 32 LINKSWAY LIMITED has been registered for 9 years. Current directors include PANKHANIA, Sunil.

Company Number
10165471
Status
active
Type
ltd
Incorporated
5 May 2016
Age
9 years
Address
7 Churchill Court 58 Station Road, Harrow, HA2 7SA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
PANKHANIA, Sunil
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

32 LINKSWAY LIMITED

32 LINKSWAY LIMITED is an active company incorporated on 5 May 2016 with the registered office located in Harrow. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. 32 LINKSWAY LIMITED was registered 9 years ago.(SIC: 68100)

Status

active

Active since 9 years ago

Company No

10165471

LTD Company

Age

9 Years

Incorporated 5 May 2016

Size

N/A

Accounts

ARD: 31/5

Overdue

1 month overdue

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 30 June 2025 (9 months ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 2 February 2026 (1 month ago)
Submitted on 25 February 2026 (1 month ago)

Next Due

Due by 16 February 2027
For period ending 2 February 2027
Contact
Address

7 Churchill Court 58 Station Road North Harrow Harrow, HA2 7SA,

Previous Addresses

Acre House 11/15 William Road London NW1 3ER United Kingdom
From: 5 May 2016To: 1 May 2025
Timeline

12 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
May 16
Loan Secured
Jun 16
Loan Cleared
Oct 16
Loan Secured
Oct 16
Loan Secured
Feb 18
Loan Cleared
Feb 18
Loan Secured
Dec 23
Funding Round
Feb 25
New Owner
Feb 25
Loan Secured
Jun 25
Loan Secured
Jun 25
Loan Cleared
Jun 25
1
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

1

PANKHANIA, Sunil

Active
Churchill Court, HarrowHA2 7SA
Born July 1982
Director
Appointed 05 May 2016

Persons with significant control

2

Mr Kamal Pankhania

Active
Churchill Court, HarrowHA2 7SA
Born September 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Feb 2025

Mr Sunil Pankhania

Active
Churchill Court, HarrowHA2 7SA
Born July 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 May 2016
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With Updates
25 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 June 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2025
MR01Registration of a Charge
Confirmation Statement With Updates
1 May 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 May 2025
AD01Change of Registered Office Address
Capital Allotment Shares
5 February 2025
SH01Allotment of Shares
Change To A Person With Significant Control
5 February 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
5 February 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
4 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
5 September 2024
CH01Change of Director Details
Change To A Person With Significant Control
5 September 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
26 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
20 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 February 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 February 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 October 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2016
MR01Registration of a Charge
Incorporation Company
5 May 2016
NEWINCIncorporation