Linkfresh Software Group Limited FRADLEY PARK


Founded in 2009, Linkfresh Software Group, classified under reg no. 06908104 is an active company. Currently registered at Lincoln House WS13 8RZ, Fradley Park the company has been in the business for 15 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022. Since Thu, 19th May 2016 Linkfresh Software Group Limited is no longer carrying the name Anglia Business Solutions Holdings.

The firm has 2 directors, namely Nicola M., Hellen S.. Of them, Hellen S. has been with the company the longest, being appointed on 10 October 2019 and Nicola M. has been with the company for the least time - from 11 December 2020. As of 29 April 2024, there were 13 ex directors - Kevin M., Karen C. and others listed below. There were no ex secretaries.

Linkfresh Software Group Limited Address / Contact

Office Address Lincoln House
Office Address2 Wellington Crescent
Town Fradley Park
Post code WS13 8RZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06908104
Date of Incorporation Mon, 18th May 2009
Industry Activities of head offices
End of financial Year 31st December
Company age 15 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 16th Oct 2024 (2024-10-16)
Last confirmation statement dated Mon, 2nd Oct 2023

Company staff

Nicola M.

Position: Director

Appointed: 11 December 2020

Hellen S.

Position: Director

Appointed: 10 October 2019

Kevin M.

Position: Director

Appointed: 11 December 2020

Resigned: 09 June 2022

Karen C.

Position: Director

Appointed: 01 January 2020

Resigned: 11 December 2020

Sandra C.

Position: Director

Appointed: 10 October 2019

Resigned: 11 December 2020

Alan S.

Position: Director

Appointed: 10 October 2019

Resigned: 01 January 2020

Jacqueline F.

Position: Director

Appointed: 15 October 2018

Resigned: 10 October 2019

Guy M.

Position: Director

Appointed: 13 March 2013

Resigned: 31 October 2018

Timothy R.

Position: Director

Appointed: 26 September 2012

Resigned: 13 March 2013

Keith H.

Position: Director

Appointed: 12 March 2012

Resigned: 13 December 2012

Anthony R.

Position: Director

Appointed: 26 February 2010

Resigned: 13 December 2012

Mark N.

Position: Director

Appointed: 26 February 2010

Resigned: 19 December 2013

Richard J.

Position: Director

Appointed: 26 February 2010

Resigned: 10 October 2019

Robert F.

Position: Director

Appointed: 26 February 2010

Resigned: 13 March 2018

David H.

Position: Director

Appointed: 18 May 2009

Resigned: 21 January 2012

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As we discovered, there is Aptean Limited from Sheffield, United Kingdom. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Linkfresh Software Holdings Limited that entered Cambridge, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Aptean Limited

Sanderson House Poplar Way, Sheffield, South Yorkshire, S60 5TR, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England & Wales
Place registered Companies House, England & Wales
Registration number 03399429
Notified on 10 October 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Linkfresh Software Holdings Limited

Harston Mill Royston Road, Harston, Cambridge, CB22 7GG, England

Legal authority The Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Companies House England And Wales
Registration number 8237552
Notified on 6 April 2016
Ceased on 10 October 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Anglia Business Solutions Holdings May 19, 2016

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Adoption of Articles of Association - resolution
filed on: 5th, February 2024
Free Download (7 pages)

Company search