Company NameMissing Link Communications Limited
DirectorsSteven Kay and Philip John Heyworth
Company StatusActive
Company Number03430531
CategoryPrivate Limited Company
Incorporation Date8 September 1997(26 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Steven Kay
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34a Paris Avenue
Winstanley
Wigan
Lancashire
WN3 6FA
Director NameMr Philip John Heyworth
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2001(3 years, 7 months after company formation)
Appointment Duration23 years
RoleSales Director
Country of ResidenceEngland
Correspondence Address3 The Laurels
Coppull
Chorley
Lancashire
PR7 4NN
Secretary NameKaren Ann Heyworth
NationalityBritish
StatusCurrent
Appointed29 July 2004(6 years, 10 months after company formation)
Appointment Duration19 years, 9 months
RoleCompany Director
Correspondence Address3 The Laurels
Coppull
Chorley
Lancashire
PR7 4NN
Director NameJacqueline Brophy
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom ( England )  (Gb-Eng)
Correspondence Address1 Mardale Avenue
Orford
Warrington
Cheshire
WA2 9HF
Secretary NameJacqueline Brophy
NationalityBritish
StatusResigned
Appointed08 September 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom ( England )  (Gb-Eng)
Correspondence Address1 Mardale Avenue
Orford
Warrington
Cheshire
WA2 9HF
Secretary NameBeverly Kay
NationalityBritish
StatusResigned
Appointed21 December 2000(3 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 29 July 2004)
RoleCompany Director
Correspondence Address34a Paris Avenue
Winstanley
Wigan
Lancashire
WN3 6FA
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed08 September 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed08 September 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Websitemlinkuk.com

Location

Registered AddressOffice F5 Ct3 Building Wigan Investment Centre
Waterside Drive
Wigan
WN3 5BA
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardDouglas
Built Up AreaWigan

Shareholders

800 at £1Steven Kay
79.76%
Ordinary
200 at £1Philip John Heyworth
19.94%
Ordinary
1 at £1Beverley Kay
0.10%
Ordinary B
1 at £1Karen Ann Heyworth
0.10%
Ordinary B
1 at £1Philip John Heyworth
0.10%
Ordinary A

Financials

Year2014
Net Worth£326,434
Cash£225,653
Current Liabilities£340,044

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return8 September 2023 (7 months, 3 weeks ago)
Next Return Due22 September 2024 (4 months, 3 weeks from now)

Filing History

3 October 2023Unaudited abridged accounts made up to 31 March 2023 (7 pages)
15 September 2023Confirmation statement made on 8 September 2023 with updates (5 pages)
28 September 2022Confirmation statement made on 8 September 2022 with updates (5 pages)
31 August 2022Unaudited abridged accounts made up to 31 March 2022 (7 pages)
23 December 2021Unaudited abridged accounts made up to 31 March 2021 (7 pages)
20 September 2021Confirmation statement made on 8 September 2021 with updates (6 pages)
5 May 2021Registered office address changed from Unit 129/130 Bradley Hall Trading Estate Bradley Lane Standish Wigan WN6 0XQ to Office F5 Ct3 Building Wigan Investment Centre Waterside Drive Wigan WN3 5BA on 5 May 2021 (1 page)
23 September 2020Unaudited abridged accounts made up to 31 March 2020 (9 pages)
16 September 2020Confirmation statement made on 8 September 2020 with updates (5 pages)
15 October 2019Unaudited abridged accounts made up to 31 March 2019 (9 pages)
12 September 2019Confirmation statement made on 8 September 2019 with updates (5 pages)
26 November 2018Unaudited abridged accounts made up to 31 March 2018 (13 pages)
10 September 2018Confirmation statement made on 8 September 2018 with updates (5 pages)
27 December 2017Accounts for a small company made up to 31 March 2017 (10 pages)
27 December 2017Accounts for a small company made up to 31 March 2017 (10 pages)
8 September 2017Confirmation statement made on 8 September 2017 with updates (5 pages)
8 September 2017Confirmation statement made on 8 September 2017 with updates (5 pages)
8 September 2017Notification of Steven Kay as a person with significant control on 8 September 2017 (2 pages)
8 September 2017Notification of Steven Kay as a person with significant control on 6 April 2016 (2 pages)
23 September 2016Confirmation statement made on 8 September 2016 with updates (6 pages)
23 September 2016Confirmation statement made on 8 September 2016 with updates (6 pages)
12 July 2016Accounts for a small company made up to 31 March 2016 (7 pages)
12 July 2016Accounts for a small company made up to 31 March 2016 (7 pages)
7 October 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1,003
(6 pages)
7 October 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1,003
(6 pages)
7 October 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1,003
(6 pages)
17 June 2015Accounts for a small company made up to 31 March 2015 (7 pages)
17 June 2015Accounts for a small company made up to 31 March 2015 (7 pages)
30 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1,003
(6 pages)
30 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1,003
(6 pages)
30 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1,003
(6 pages)
23 July 2014Accounts for a small company made up to 31 March 2014 (8 pages)
23 July 2014Accounts for a small company made up to 31 March 2014 (8 pages)
17 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 1,003
(6 pages)
17 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 1,003
(6 pages)
17 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 1,003
(6 pages)
15 July 2013Accounts for a small company made up to 31 March 2013 (8 pages)
15 July 2013Accounts for a small company made up to 31 March 2013 (8 pages)
20 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (6 pages)
20 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (6 pages)
20 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (6 pages)
11 June 2012Accounts for a small company made up to 31 March 2012 (8 pages)
11 June 2012Accounts for a small company made up to 31 March 2012 (8 pages)
10 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (6 pages)
10 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (6 pages)
10 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (6 pages)
23 June 2011Accounts for a small company made up to 31 March 2011 (8 pages)
23 June 2011Accounts for a small company made up to 31 March 2011 (8 pages)
8 October 2010Annual return made up to 8 September 2010 with a full list of shareholders (6 pages)
8 October 2010Annual return made up to 8 September 2010 with a full list of shareholders (6 pages)
8 October 2010Annual return made up to 8 September 2010 with a full list of shareholders (6 pages)
7 July 2010Accounts for a small company made up to 31 March 2010 (8 pages)
7 July 2010Accounts for a small company made up to 31 March 2010 (8 pages)
21 September 2009Return made up to 08/09/09; full list of members (5 pages)
21 September 2009Return made up to 08/09/09; full list of members (5 pages)
8 June 2009Accounts for a small company made up to 31 March 2009 (8 pages)
8 June 2009Accounts for a small company made up to 31 March 2009 (8 pages)
1 October 2008Return made up to 08/09/08; full list of members (5 pages)
1 October 2008Return made up to 08/09/08; full list of members (5 pages)
3 July 2008Accounts for a small company made up to 31 March 2008 (8 pages)
3 July 2008Accounts for a small company made up to 31 March 2008 (8 pages)
18 September 2007Return made up to 08/09/07; full list of members (3 pages)
18 September 2007Return made up to 08/09/07; full list of members (3 pages)
19 July 2007Accounts for a small company made up to 31 March 2007 (8 pages)
19 July 2007Accounts for a small company made up to 31 March 2007 (8 pages)
12 October 2006Return made up to 08/09/06; full list of members (8 pages)
12 October 2006Return made up to 08/09/06; full list of members (8 pages)
30 August 2006Accounts for a small company made up to 31 March 2006 (8 pages)
30 August 2006Accounts for a small company made up to 31 March 2006 (8 pages)
27 September 2005Return made up to 08/09/05; full list of members (8 pages)
27 September 2005Return made up to 08/09/05; full list of members (8 pages)
17 June 2005Accounts for a small company made up to 31 March 2005 (8 pages)
17 June 2005Accounts for a small company made up to 31 March 2005 (8 pages)
9 September 2004Return made up to 08/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
9 September 2004Return made up to 08/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
8 September 2004New secretary appointed (2 pages)
8 September 2004Secretary resigned (1 page)
8 September 2004Secretary resigned (1 page)
8 September 2004New secretary appointed (2 pages)
29 June 2004Accounts for a small company made up to 31 March 2004 (7 pages)
29 June 2004Accounts for a small company made up to 31 March 2004 (7 pages)
18 September 2003Return made up to 08/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 September 2003Return made up to 08/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 June 2003Accounts for a small company made up to 31 March 2003 (7 pages)
27 June 2003Accounts for a small company made up to 31 March 2003 (7 pages)
25 September 2002Return made up to 08/09/02; full list of members
  • 363(287) ‐ Registered office changed on 25/09/02
(8 pages)
25 September 2002Return made up to 08/09/02; full list of members
  • 363(287) ‐ Registered office changed on 25/09/02
(8 pages)
18 September 2002Ad 03/09/02--------- £ si 1@1=1 £ ic 1002/1003 (2 pages)
18 September 2002Ad 03/09/02--------- £ si 1@1=1 £ ic 1002/1003 (2 pages)
18 September 2002Accounts for a small company made up to 31 March 2002 (7 pages)
18 September 2002Accounts for a small company made up to 31 March 2002 (7 pages)
8 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 May 2002Ad 11/10/01--------- £ si 2@1=2 £ ic 1000/1002 (2 pages)
8 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 May 2002Memorandum and Articles of Association (8 pages)
8 May 2002Nc inc already adjusted 11/10/01 (1 page)
8 May 2002Nc inc already adjusted 11/10/01 (1 page)
8 May 2002Memorandum and Articles of Association (8 pages)
8 May 2002Ad 11/10/01--------- £ si 2@1=2 £ ic 1000/1002 (2 pages)
7 December 2001Accounts for a small company made up to 31 March 2001 (6 pages)
7 December 2001Accounts for a small company made up to 31 March 2001 (6 pages)
20 November 2001Return made up to 08/09/01; full list of members (7 pages)
20 November 2001Return made up to 08/09/01; full list of members (7 pages)
17 May 2001New director appointed (2 pages)
17 May 2001New director appointed (2 pages)
17 May 2001Ad 11/04/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
17 May 2001Ad 11/04/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
21 February 2001Secretary resigned;director resigned (1 page)
21 February 2001Secretary resigned;director resigned (1 page)
31 January 2001New secretary appointed (2 pages)
31 January 2001New secretary appointed (2 pages)
23 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
23 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
14 September 2000Return made up to 08/09/00; full list of members (6 pages)
14 September 2000Return made up to 08/09/00; full list of members (6 pages)
24 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
24 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
13 September 1999Return made up to 08/09/99; no change of members (4 pages)
13 September 1999Return made up to 08/09/99; no change of members (4 pages)
1 October 1998Return made up to 08/09/98; full list of members (6 pages)
1 October 1998Return made up to 08/09/98; full list of members (6 pages)
29 September 1998Registered office changed on 29/09/98 from: sadler house 14-16 sadler street middleton manchester M24 5UB (1 page)
29 September 1998Registered office changed on 29/09/98 from: sadler house 14-16 sadler street middleton manchester M24 5UB (1 page)
22 June 1998Accounts for a small company made up to 31 March 1998 (7 pages)
22 June 1998Accounts for a small company made up to 31 March 1998 (7 pages)
24 February 1998Accounting reference date shortened from 30/09/98 to 31/03/98 (1 page)
24 February 1998Accounting reference date shortened from 30/09/98 to 31/03/98 (1 page)
8 September 1997Incorporation (9 pages)
8 September 1997Incorporation (9 pages)