Company NameLinch Holdings Limited
DirectorRaymond Linch
Company StatusActive
Company Number12895774
CategoryPrivate Limited Company
Incorporation Date22 September 2020(3 years, 7 months ago)
Previous NameMarket Asset Management Operations Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRaymond Linch
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 West Stockwell Street
Colchester
Essex
CO1 1HQ
Secretary NameShameem Perrally
StatusResigned
Appointed22 September 2020(same day as company formation)
RoleCompany Director
Correspondence Address2 West Stockwell Street
Colchester
Essex
CO1 1HQ

Location

Registered AddressC/O Hooper & Co
166 High Street
Kelvedon
Essex
CO5 9JD
RegionEast of England
ConstituencyWitham
CountyEssex
ParishKelvedon
WardKelvedon & Feering
Built Up AreaKelvedon
Address Matches5 other UK companies use this postal address

Accounts

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

Returns

Latest Return21 September 2023 (7 months, 1 week ago)
Next Return Due5 October 2024 (5 months, 1 week from now)

Filing History

6 October 2023Confirmation statement made on 21 September 2023 with updates (5 pages)
21 May 2023Statement of capital following an allotment of shares on 17 May 2023
  • GBP 2
(3 pages)
27 February 2023Registered office address changed from 2 West Stockwell Street Colchester Essex CO1 1HQ England to C/O Hooper & Co 166 High Street Kelvedon Essex CO59JD on 27 February 2023 (1 page)
29 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
5 October 2022Confirmation statement made on 21 September 2022 with updates (4 pages)
9 September 2022Company name changed market asset management operations LIMITED\certificate issued on 09/09/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-09-08
(3 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
19 October 2021Confirmation statement made on 21 September 2021 with updates (5 pages)
21 July 2021Termination of appointment of Shameem Perrally as a secretary on 1 June 2021 (1 page)
19 July 2021Registered office address changed from Marlborough House Victoria Road South Chelmsford Essex CM1 1LN United Kingdom to 2 West Stockwell Street Colchester Essex CO1 1HQ on 19 July 2021 (1 page)
22 September 2020Incorporation
Statement of capital on 2020-09-22
  • GBP 1
(34 pages)
22 September 2020Current accounting period shortened from 30 September 2021 to 31 March 2021 (1 page)