Statuslink Limited LONDON


Founded in 1986, Statuslink, classified under reg no. 02044209 is an active company. Currently registered at Flat 1, 26 Fortune Green Road NW6 1UE, London the company has been in the business for 38 years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022.

The firm has 2 directors, namely Colin T., Wendy C.. Of them, Wendy C. has been with the company the longest, being appointed on 1 August 1991 and Colin T. has been with the company for the least time - from 31 July 2018. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Statuslink Limited Address / Contact

Office Address Flat 1, 26 Fortune Green Road
Office Address2 West Hampstead
Town London
Post code NW6 1UE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02044209
Date of Incorporation Wed, 6th Aug 1986
Industry Dormant Company
End of financial Year 31st March
Company age 38 years old
Account next due date Sun, 31st Dec 2023 (161 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 11th Oct 2023 (2023-10-11)
Last confirmation statement dated Tue, 27th Sep 2022

Company staff

Colin T.

Position: Director

Appointed: 31 July 2018

Wendy C.

Position: Director

Appointed: 01 August 1991

Jennifer H.

Position: Secretary

Resigned: 03 February 2015

Daniel G.

Position: Director

Appointed: 12 March 2015

Resigned: 31 January 2019

Jean-Pierre B.

Position: Director

Appointed: 19 February 2015

Resigned: 02 September 2022

Jean-Pierre B.

Position: Director

Appointed: 12 February 2015

Resigned: 12 February 2015

Wendy C.

Position: Secretary

Appointed: 09 February 2015

Resigned: 09 February 2015

Jennifer H.

Position: Secretary

Appointed: 09 February 2015

Resigned: 11 February 2015

Jennifer H.

Position: Secretary

Appointed: 04 February 2015

Resigned: 09 February 2015

Jean-Pierre B.

Position: Director

Appointed: 04 February 2015

Resigned: 05 February 2015

Wendy C.

Position: Secretary

Appointed: 03 February 2015

Resigned: 04 February 2015

Feride A.

Position: Director

Appointed: 01 October 2007

Resigned: 23 January 2015

Jennifer H.

Position: Director

Appointed: 01 August 1991

Resigned: 12 March 2015

Miranda H.

Position: Director

Appointed: 01 August 1991

Resigned: 08 August 1997

People with significant control

The register of PSCs who own or control the company is made up of 3 names. As we found, there is Wendy C. This PSC has 25-50% voting rights. The second one in the persons with significant control register is Jean-Pierre B. This PSC and has 25-50% voting rights. Moving on, there is Daniel G., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC and has 25-50% voting rights.

Wendy C.

Notified on 6 April 2016
Ceased on 5 July 2019
Nature of control: 25-50% voting rights

Jean-Pierre B.

Notified on 6 April 2016
Ceased on 5 July 2019
Nature of control: 25-50% voting rights

Daniel G.

Notified on 6 April 2016
Ceased on 31 January 2019
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth44      
Balance Sheet
Net Assets Liabilities 4444444
Net Assets Liabilities Including Pension Asset Liability44      
Reserves/Capital
Shareholder Funds44      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset44444444
Number Shares Allotted 4444444
Par Value Share 1111111
Share Capital Allotted Called Up Paid44      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Dormant company accounts made up to Fri, 31st Mar 2023
filed on: 6th, December 2023
Free Download (2 pages)

Company search