Linkfresh Software Limited FRADLEY PARK


Linkfresh Software started in year 1985 as Private Limited Company with registration number 01950612. The Linkfresh Software company has been functioning successfully for thirty nine years now and its status is active. The firm's office is based in Fradley Park at Lincoln House. Postal code: WS13 8RZ. Since Monday 10th February 2014 Linkfresh Software Limited is no longer carrying the name Anglia Business Solutions.

The company 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. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Linkfresh Software 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 01950612
Date of Incorporation Fri, 27th Sep 1985
Industry Information technology consultancy activities
Industry Business and domestic software development
End of financial Year 31st December
Company age 39 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, 15th Nov 2023 (2023-11-15)
Last confirmation statement dated Tue, 1st Nov 2022

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: Secretary

Appointed: 15 October 2018

Resigned: 10 October 2019

Jacqueline F.

Position: Director

Appointed: 15 October 2018

Resigned: 10 October 2019

Nigel M.

Position: Director

Appointed: 23 May 2016

Resigned: 31 May 2019

Nicola S.

Position: Director

Appointed: 15 January 2014

Resigned: 31 December 2016

Guy M.

Position: Director

Appointed: 13 March 2013

Resigned: 31 October 2018

Guy M.

Position: Secretary

Appointed: 13 March 2013

Resigned: 15 October 2018

David M.

Position: Director

Appointed: 13 March 2013

Resigned: 30 June 2014

Christopher Y.

Position: Director

Appointed: 01 June 2007

Resigned: 15 October 2009

Mark N.

Position: Director

Appointed: 01 April 2005

Resigned: 19 December 2013

Richard J.

Position: Director

Appointed: 01 November 2004

Resigned: 10 October 2019

Martin A.

Position: Director

Appointed: 23 July 2001

Resigned: 31 January 2003

Andrew G.

Position: Director

Appointed: 01 December 2000

Resigned: 31 August 2007

Stephen H.

Position: Director

Appointed: 01 June 2000

Resigned: 12 December 2000

Robert F.

Position: Director

Appointed: 01 December 1999

Resigned: 13 March 2018

Anthony R.

Position: Director

Appointed: 01 December 1999

Resigned: 13 December 2012

David W.

Position: Director

Appointed: 01 December 1999

Resigned: 21 February 2000

Mark N.

Position: Director

Appointed: 01 December 1999

Resigned: 30 June 2000

Robert F.

Position: Secretary

Appointed: 30 January 1998

Resigned: 13 March 2013

David H.

Position: Director

Appointed: 01 November 1991

Resigned: 21 January 2012

Jack D.

Position: Director

Appointed: 01 November 1991

Resigned: 08 November 1993

Edwin L.

Position: Director

Appointed: 01 November 1991

Resigned: 31 October 1994

Hugh C.

Position: Director

Appointed: 01 November 1991

Resigned: 30 January 1998

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As BizStats researched, there is Linkfresh Software Group Limited from Sheffield, United Kingdom. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Linkfresh Software Group Limited

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

Legal authority The Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Companies House England And Wales
Registration number 6908104
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Anglia Business Solutions February 10, 2014
Anglia Business Computers (u.k.) July 23, 2004

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts made up to Saturday 31st December 2022
filed on: 20th, October 2023
Free Download (12 pages)

Company search