Company NameProminent Links Limited
DirectorSanjoy Kumar Ghosh
Company StatusActive
Company Number07089458
CategoryPrivate Limited Company
Incorporation Date27 November 2009(14 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Director

Director NameMr Sanjoy Kumar Ghosh
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2009(same day as company formation)
RoleBusiness & Management Consultant
Country of ResidenceEngland
Correspondence Address39 Falcon Close
Rayleigh
SS6 9BH

Location

Registered Address39 Falcon Close
Rayleigh
SS6 9BH
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRayleigh
WardSweyne Park and Grange
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£171
Cash£3,641
Current Liabilities£3,569

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (3 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return25 October 2023 (6 months, 1 week ago)
Next Return Due8 November 2024 (6 months, 1 week from now)

Filing History

3 November 2020Confirmation statement made on 25 October 2020 with no updates (3 pages)
28 August 2020Micro company accounts made up to 30 November 2019 (2 pages)
7 November 2019Change of details for Mr Sanjoy Kumar Ghosh as a person with significant control on 7 November 2019 (2 pages)
7 November 2019Notification of Sanjoy Kumar Ghosh as a person with significant control on 7 November 2019 (2 pages)
7 November 2019Cessation of Sanjoy Kumar Ghosh as a person with significant control on 7 November 2019 (1 page)
1 November 2019Confirmation statement made on 25 October 2019 with no updates (3 pages)
29 May 2019Micro company accounts made up to 30 November 2018 (2 pages)
6 December 2018Confirmation statement made on 25 October 2018 with no updates (3 pages)
24 August 2018Micro company accounts made up to 30 November 2017 (1 page)
25 October 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
10 July 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
10 July 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
22 December 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
8 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
8 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
21 December 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(3 pages)
21 December 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(3 pages)
31 July 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
31 July 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
20 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
(3 pages)
20 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
(3 pages)
22 August 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
22 August 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
31 December 2013Registered office address changed from 51 Maud Gardens, Maud Road London E13 0JS on 31 December 2013 (1 page)
31 December 2013Registered office address changed from 51 Maud Gardens, Maud Road London E13 0JS on 31 December 2013 (1 page)
31 December 2013Director's details changed for Mr Sanjoy Kumar Ghosh on 15 December 2013 (2 pages)
31 December 2013Director's details changed for Mr Sanjoy Kumar Ghosh on 15 December 2013 (2 pages)
8 November 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 100
(3 pages)
8 November 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 100
(3 pages)
1 May 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
1 May 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
22 November 2012Director's details changed for Mr Sanjoy Kumar Ghosh on 1 January 2012 (2 pages)
22 November 2012Director's details changed for Mr Sanjoy Kumar Ghosh on 1 January 2012 (2 pages)
22 November 2012Annual return made up to 17 October 2012 with a full list of shareholders (3 pages)
22 November 2012Director's details changed for Mr Sanjoy Kumar Ghosh on 1 January 2012 (2 pages)
22 November 2012Annual return made up to 17 October 2012 with a full list of shareholders (3 pages)
2 July 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
2 July 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
17 October 2011Annual return made up to 17 October 2011 with a full list of shareholders (3 pages)
17 October 2011Registered office address changed from 140 Grove Green Road London E11 4EL United Kingdom on 17 October 2011 (1 page)
17 October 2011Registered office address changed from 140 Grove Green Road London E11 4EL United Kingdom on 17 October 2011 (1 page)
17 October 2011Director's details changed for Mr Sanjoy Kumar Ghosh on 17 October 2011 (2 pages)
17 October 2011Annual return made up to 17 October 2011 with a full list of shareholders (3 pages)
17 October 2011Director's details changed for Mr Sanjoy Kumar Ghosh on 17 October 2011 (2 pages)
13 January 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
13 January 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
6 December 2010Annual return made up to 27 November 2010 with a full list of shareholders (3 pages)
6 December 2010Director's details changed for Mr Sanjoy Kumar Ghosh on 1 September 2010 (2 pages)
6 December 2010Annual return made up to 27 November 2010 with a full list of shareholders (3 pages)
6 December 2010Director's details changed for Mr Sanjoy Kumar Ghosh on 1 September 2010 (2 pages)
6 December 2010Director's details changed for Mr Sanjoy Kumar Ghosh on 1 September 2010 (2 pages)
4 October 2010Director's details changed for Mr Sanjoy Kumar Ghosh on 1 January 2010 (2 pages)
4 October 2010Director's details changed for Mr Sanjoy Kumar Ghosh on 1 January 2010 (2 pages)
4 October 2010Registered office address changed from 110 Star Lane Victoria Docks London London E16 4PR England on 4 October 2010 (1 page)
4 October 2010Director's details changed for Mr Sanjoy Kumar Ghosh on 1 January 2010 (2 pages)
4 October 2010Registered office address changed from 110 Star Lane Victoria Docks London London E16 4PR England on 4 October 2010 (1 page)
4 October 2010Registered office address changed from 110 Star Lane Victoria Docks London London E16 4PR England on 4 October 2010 (1 page)
27 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)
27 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
27 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)