Background WavePink WaveYellow Wave

LINQ ASSET PROTECTION LTD (12489068)

LINQ ASSET PROTECTION LTD (12489068) is a dissolved UK company. incorporated on 27 February 2020. with registered office in Cardiff. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. LINQ ASSET PROTECTION LTD has been registered for 6 years. Current directors include HUGHES, Martin.

Company Number
12489068
Status
dissolved
Type
ltd
Incorporated
27 February 2020
Age
6 years
Address
12489068 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
HUGHES, Martin
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LINQ ASSET PROTECTION LTD

LINQ ASSET PROTECTION LTD is an dissolved company incorporated on 27 February 2020 with the registered office located in Cardiff. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. LINQ ASSET PROTECTION LTD was registered 6 years ago.(SIC: 96090)

Status

dissolved

Active since 6 years ago

Company No

12489068

LTD Company

Age

6 Years

Incorporated 27 February 2020

Size

N/A

Confirmation

Submitted

Dated 26 February 2025 (1 year)
Next confirmation dated N/A
Due by N/A

Accounts

Submitted

Dated 26 February 2025 (1 year)
Due by N/A
Contact
Address

12489068 - COMPANIES HOUSE DEFAULT ADDRESS Cardiff, CF14 8LH,

Timeline

9 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Feb 20
Director Left
Jul 21
Owner Exit
Jul 21
Accounts Filed
Nov 21
Accounts Filed
Nov 22
Director Left
Feb 23
Owner Exit
Feb 23
Accounts Filed
Nov 23
Accounts Filed
Nov 24
0
Funding
2
Officers
2
Ownership
4
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

HUGHES, Martin

Active
Director
Appointed 27 February 2020

FRANCES-PESTER, Carl Daniel

Resigned
Director
Appointed 27 February 2020
Resigned 4 February 2023

WELSHMAN, Abigail

Resigned
Director
Appointed 27 February 2020
Resigned 16 July 2021

Persons with significant control

3

1 Active
2 Ceased

Mr Carl Daniel Frances-Pester

Ceased
High Street, Bristol, BS9 3BY

Nature of Control

Ownership of shares 25 to 50 percent
Right to appoint and remove directors
Notified 27 February 2020
Ceased 5 February 2023

Ms Abigail Welshman

Ceased
High Street, Bristol, BS9 3BY

Nature of Control

Ownership of shares 25 to 50 percent
Right to appoint and remove directors
Notified 27 February 2020
Ceased 17 July 2021

Mr Martin Hughes

Active
Cardiff, CF14 8LH

Nature of Control

Ownership of shares 25 to 50 percent
Right to appoint and remove directors
Notified 27 February 2020
Fundings
Financials
Latest Activities

Filing History

24

Gazette Dissolved Compulsory
6 October 2025
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
14 July 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Default Companies House Service Address Applied Psc
1 June 2025
RP10RP10
Default Companies House Service Address Applied Officer
1 June 2025
RP09RP09
Default Companies House Registered Office Address Applied
1 June 2025
RP05RP05
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
25 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 February 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 February 2023
CH01Change of Director Details
Change To A Person With Significant Control
20 February 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
20 February 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 February 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
4 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
7 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 July 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
16 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
20 March 2021
CS01Confirmation Statement
Incorporation Company
27 February 2020
NEWINCIncorporation