Continental Links Limited STOKE-ON-TRENT


Founded in 2017, Continental Links, classified under reg no. 10577215 is an active company. Currently registered at 417-419 Shelton New Road ST4 6DS, Stoke-on-trent the company has been in the business for seven years. Its financial year was closed on January 31 and its latest financial statement was filed on Tue, 31st Jan 2023.

There is a single director in the firm at the moment - Azeem E., appointed on 2 February 2018. In addition, a secretary was appointed - Azeem E., appointed on 23 January 2017. As of 15 May 2024, there were 2 ex directors - Shemimon M., Reghunath R. and others listed below. There were no ex secretaries.

Continental Links Limited Address / Contact

Office Address 417-419 Shelton New Road
Town Stoke-on-trent
Post code ST4 6DS
Country of origin United Kingdom

Company Information / Profile

Registration Number 10577215
Date of Incorporation Mon, 23rd Jan 2017
Industry Agents involved in the sale of a variety of goods
Industry Wholesale of other food, including fish, crustaceans and molluscs
End of financial Year 31st January
Company age 7 years old
Account next due date Thu, 31st Oct 2024 (169 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Mon, 5th Feb 2024 (2024-02-05)
Last confirmation statement dated Sun, 22nd Jan 2023

Company staff

Azeem E.

Position: Director

Appointed: 02 February 2018

Azeem E.

Position: Secretary

Appointed: 23 January 2017

Shemimon M.

Position: Director

Appointed: 20 April 2018

Resigned: 30 January 2019

Reghunath R.

Position: Director

Appointed: 23 January 2017

Resigned: 07 September 2018

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As BizStats established, there is Azeem E. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Reghunath R. This PSC owns 25-50% shares and has 25-50% voting rights.

Azeem E.

Notified on 23 January 2017
Nature of control: 25-50% voting rights
25-50% shares

Reghunath R.

Notified on 23 January 2017
Ceased on 26 April 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Current Assets257524 18246 51273 437111 849
Net Assets Liabilities23279 212203 482492
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal 2502 6801 6911 7432 722
Average Number Employees During Period 13344
Called Up Share Capital Not Paid Not Expressed As Current Asset2     
Creditors 59816 37823 27631 47063 746
Fixed Assets 6004 0883 4755 0604 301
Net Current Assets Liabilities227 80423 23643 20148 913
Number Shares Allotted2     
Par Value Share1     
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    1 234810
Total Assets Less Current Liabilities2211 89226 71148 26153 214

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates Mon, 22nd Jan 2024
filed on: 2nd, February 2024
Free Download (3 pages)

Company search