Company NameSoftlink Solutions Limited
DirectorNeil Edwin Trivett
Company StatusActive
Company Number03542730
CategoryPrivate Limited Company
Incorporation Date8 April 1998(26 years, 1 month ago)
Previous NameCyberlink UK Solutions Limited

Business Activity

Section JInformation and communication
SIC 58210Publishing of computer games
SIC 62011Ready-made interactive leisure and entertainment software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Neil Edwin Trivett
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2006(8 years, 1 month after company formation)
Appointment Duration17 years, 11 months
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 11 Freeport Office Village
Century Drive
Braintree
Essex
CM77 8YG
Director NameMr Edwin John Trivett
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address417 Baddow Road
Great Baddow
Chelmsford
Essex
CM2 7QL
Secretary NameMr Ian David McDermott
NationalityBritish
StatusResigned
Appointed08 April 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40a Darcy Way
Tolleshunt Darcy
Maldon
Essex
CM9 8UD
Director NameMr Ian David McDermott
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1999(1 year after company formation)
Appointment Duration13 years, 11 months (resigned 31 March 2013)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address40a Darcy Way
Tolleshunt Darcy
Maldon
Essex
CM9 8UD
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed08 April 1998(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed08 April 1998(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Contact

Websitewww.softlinksolutions.co.uk/
Email address[email protected]
Telephone0845 0940010
Telephone regionUnknown

Location

Registered Address1st Floor 11 Freeport Office Village
Century Drive
Braintree
Essex
CM77 8YG
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBraintree Central & Beckers Green
Built Up AreaBraintree
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£26,110
Current Liabilities£123,176

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return8 April 2024 (3 weeks, 6 days ago)
Next Return Due22 April 2025 (11 months, 3 weeks from now)

Charges

6 June 2017Delivered on: 14 June 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
16 March 2009Delivered on: 20 March 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

17 August 2020Micro company accounts made up to 31 March 2020 (7 pages)
28 July 2020Director's details changed for Mr Neil Edwin Trivett on 28 July 2020 (2 pages)
28 July 2020Director's details changed for Mr Edwin John Trivett on 19 March 2020 (2 pages)
5 May 2020Confirmation statement made on 8 April 2020 with updates (5 pages)
13 December 2019Micro company accounts made up to 31 March 2019 (7 pages)
1 May 2019Confirmation statement made on 8 April 2019 with updates (5 pages)
19 October 2018Registered office address changed from Foundry Place Witham Road Tolleshunt Major Maldon Essex CM9 8JJ to Winghams House 9 Freeport Office Village Century Drive Braintree Essex CM77 8YG on 19 October 2018 (1 page)
18 July 2018Micro company accounts made up to 31 March 2018 (7 pages)
13 April 2018Confirmation statement made on 8 April 2018 with updates (5 pages)
11 September 2017Satisfaction of charge 1 in full (4 pages)
11 September 2017Satisfaction of charge 1 in full (4 pages)
17 August 2017Micro company accounts made up to 31 March 2017 (8 pages)
17 August 2017Micro company accounts made up to 31 March 2017 (8 pages)
14 June 2017Registration of charge 035427300002, created on 6 June 2017 (18 pages)
14 June 2017Registration of charge 035427300002, created on 6 June 2017 (18 pages)
10 May 2017Confirmation statement made on 8 April 2017 with updates (6 pages)
10 May 2017Confirmation statement made on 8 April 2017 with updates (6 pages)
20 October 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
20 October 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
2 June 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 300
(4 pages)
2 June 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 300
(4 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
30 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 300
(4 pages)
30 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 300
(4 pages)
30 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 300
(4 pages)
8 October 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
8 October 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
15 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 300
(4 pages)
15 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 300
(4 pages)
15 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 300
(4 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
13 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
13 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
13 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
11 April 2013Termination of appointment of Ian Mcdermott as a secretary (1 page)
11 April 2013Termination of appointment of Ian Mcdermott as a director (1 page)
11 April 2013Termination of appointment of Ian Mcdermott as a secretary (1 page)
11 April 2013Termination of appointment of Ian Mcdermott as a director (1 page)
3 October 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
3 October 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
9 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (6 pages)
9 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (6 pages)
10 November 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
10 November 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
19 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (6 pages)
19 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (6 pages)
19 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (6 pages)
17 March 2011Director's details changed for Mr Neil Edwin Trivett on 17 March 2011 (2 pages)
17 March 2011Director's details changed for Mr Neil Edwin Trivett on 17 March 2011 (2 pages)
8 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
8 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
23 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
23 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
23 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
14 April 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 300
(4 pages)
14 April 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 300
(4 pages)
4 March 2010Registered office address changed from 417 Baddow Road Great Baddow Chelmsford Essex CM2 7QL on 4 March 2010 (2 pages)
4 March 2010Registered office address changed from 417 Baddow Road Great Baddow Chelmsford Essex CM2 7QL on 4 March 2010 (2 pages)
4 March 2010Registered office address changed from 417 Baddow Road Great Baddow Chelmsford Essex CM2 7QL on 4 March 2010 (2 pages)
14 September 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
14 September 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
12 June 2009Return made up to 08/04/09; full list of members (4 pages)
12 June 2009Return made up to 08/04/09; full list of members (4 pages)
20 March 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
20 March 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
11 April 2008Return made up to 08/04/08; full list of members (4 pages)
11 April 2008Return made up to 08/04/08; full list of members (4 pages)
22 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
22 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
25 April 2007Return made up to 08/04/07; full list of members (3 pages)
25 April 2007Return made up to 08/04/07; full list of members (3 pages)
13 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
13 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
6 June 2006New director appointed (1 page)
6 June 2006New director appointed (1 page)
31 May 2006Ad 23/05/06--------- £ si 39@1=39 £ ic 41/80 (1 page)
31 May 2006Ad 23/05/06--------- £ si 39@1=39 £ ic 41/80 (1 page)
31 May 2006Ad 23/05/06--------- £ si 39@1=39 £ ic 2/41 (1 page)
31 May 2006Ad 31/05/06--------- £ si 20@1=20 £ ic 80/100 (1 page)
31 May 2006Ad 23/05/06--------- £ si 39@1=39 £ ic 2/41 (1 page)
31 May 2006Ad 31/05/06--------- £ si 20@1=20 £ ic 80/100 (1 page)
3 May 2006Return made up to 08/04/06; full list of members (3 pages)
3 May 2006Return made up to 08/04/06; full list of members (3 pages)
21 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
21 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
29 April 2005Return made up to 08/04/05; full list of members (7 pages)
29 April 2005Return made up to 08/04/05; full list of members (7 pages)
12 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
12 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
4 May 2004Return made up to 08/04/04; full list of members (7 pages)
4 May 2004Return made up to 08/04/04; full list of members (7 pages)
9 September 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
9 September 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
15 April 2003Return made up to 08/04/03; full list of members (7 pages)
15 April 2003Return made up to 08/04/03; full list of members (7 pages)
5 November 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
5 November 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
26 April 2002Return made up to 08/04/02; full list of members (6 pages)
26 April 2002Return made up to 08/04/02; full list of members (6 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
14 April 2001Return made up to 08/04/01; full list of members (6 pages)
14 April 2001Return made up to 08/04/01; full list of members (6 pages)
29 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
29 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
19 April 2000Return made up to 08/04/00; full list of members (6 pages)
19 April 2000Return made up to 08/04/00; full list of members (6 pages)
9 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
9 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
20 April 1999New director appointed (2 pages)
20 April 1999New director appointed (2 pages)
20 April 1999Return made up to 08/04/99; full list of members (6 pages)
20 April 1999Return made up to 08/04/99; full list of members (6 pages)
28 January 1999Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
28 January 1999Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
13 May 1998Company name changed cyberlink uk solutions LIMITED\certificate issued on 14/05/98 (2 pages)
13 May 1998Company name changed cyberlink uk solutions LIMITED\certificate issued on 14/05/98 (2 pages)
6 May 1998New secretary appointed (2 pages)
6 May 1998New secretary appointed (2 pages)
6 May 1998New director appointed (2 pages)
6 May 1998Registered office changed on 06/05/98 from: 372 old street london EC1V 9LT (1 page)
6 May 1998Registered office changed on 06/05/98 from: 372 old street london EC1V 9LT (1 page)
6 May 1998Director resigned (1 page)
6 May 1998New director appointed (2 pages)
6 May 1998Director resigned (1 page)
6 May 1998Secretary resigned (1 page)
6 May 1998Secretary resigned (1 page)
8 April 1998Incorporation (12 pages)
8 April 1998Incorporation (12 pages)