Company NameItlinx Limited
DirectorsSimon Quest and Donna Marie Quest
Company StatusActive
Company Number05377991
CategoryPrivate Limited Company
Incorporation Date28 February 2005(19 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Simon Quest
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Blackwater Way
Kingswood
Hull
East Yorkshire
HU7 3HF
Secretary NameMrs Donna Marie Quest
NationalityBritish
StatusCurrent
Appointed28 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address20 Blackwater Way
Kingswood
Hull
East Yorkshire
HU7 3HF
Director NameMrs Donna Marie Quest
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2005(1 week, 2 days after company formation)
Appointment Duration19 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Blackwater Way
Kingswood
Hull
East Yorkshire
HU7 3HF

Contact

Websiteitlinx.co.uk
Telephone01482 877480
Telephone regionHull

Location

Registered Address20 Blackwater Way
Kingswood
Hull
East Yorkshire
HU7 3HF
RegionYorkshire and The Humber
ConstituencyKingston upon Hull North
CountyEast Riding of Yorkshire
WardKings Park
Built Up AreaKingston upon Hull

Shareholders

90 at £1Simon Quest
90.00%
Ordinary
10 at £1Donna Marie Quest
10.00%
Ordinary

Financials

Year2014
Net Worth£4,365
Current Liabilities£9,487

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return2 March 2024 (1 month, 3 weeks ago)
Next Return Due16 March 2025 (10 months, 3 weeks from now)

Filing History

25 February 2021Total exemption full accounts made up to 29 February 2020 (9 pages)
16 March 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
28 November 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
7 March 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
30 November 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
26 March 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
3 April 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
24 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(4 pages)
24 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(4 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
30 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(4 pages)
30 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(4 pages)
30 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(4 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
31 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(4 pages)
31 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(4 pages)
31 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(4 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
6 July 2013Compulsory strike-off action has been discontinued (1 page)
6 July 2013Compulsory strike-off action has been discontinued (1 page)
5 July 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
5 July 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
5 July 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
23 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
23 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
21 May 2012Annual return made up to 2 March 2012 with a full list of shareholders (3 pages)
21 May 2012Annual return made up to 2 March 2012 with a full list of shareholders (3 pages)
21 May 2012Annual return made up to 2 March 2012 with a full list of shareholders (3 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
6 July 2011Compulsory strike-off action has been discontinued (1 page)
6 July 2011Compulsory strike-off action has been discontinued (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
4 July 2011Annual return made up to 2 March 2011 with a full list of shareholders (3 pages)
4 July 2011Annual return made up to 2 March 2011 with a full list of shareholders (3 pages)
4 July 2011Annual return made up to 2 March 2011 with a full list of shareholders (3 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
1 June 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
28 May 2010Registered office address changed from 8 Paxdale Hull HU7 6DA on 28 May 2010 (1 page)
28 May 2010Director's details changed for Mrs Donna Marie Quest on 28 February 2010 (2 pages)
28 May 2010Director's details changed for Simon Quest on 28 February 2010 (2 pages)
28 May 2010Director's details changed for Mrs Donna Marie Quest on 28 February 2010 (2 pages)
28 May 2010Secretary's details changed for Mrs Donna Marie Quest on 28 February 2010 (1 page)
28 May 2010Director's details changed for Simon Quest on 28 February 2010 (2 pages)
28 May 2010Registered office address changed from 8 Paxdale Hull HU7 6DA on 28 May 2010 (1 page)
28 May 2010Secretary's details changed for Mrs Donna Marie Quest on 28 February 2010 (1 page)
29 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
29 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
14 May 2009Return made up to 02/03/09; full list of members (4 pages)
14 May 2009Return made up to 02/03/09; full list of members (4 pages)
24 December 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
24 December 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
14 August 2008Return made up to 02/03/08; full list of members (4 pages)
14 August 2008Return made up to 02/03/08; full list of members (4 pages)
29 May 2008Director and secretary's change of particulars / donna reeves / 29/05/2008 (2 pages)
29 May 2008Director and secretary's change of particulars / donna reeves / 29/05/2008 (2 pages)
21 August 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
21 August 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
20 July 2007Return made up to 02/03/07; full list of members (2 pages)
20 July 2007Return made up to 02/03/07; full list of members (2 pages)
11 July 2007Resolutions
  • RES13 ‐ Curr chan euro to ster 28/02/07
(1 page)
11 July 2007Resolutions
  • RES13 ‐ Curr chan euro to ster 28/02/07
(1 page)
11 July 2007Return made up to 28/02/06; full list of members (7 pages)
11 July 2007Return made up to 28/02/06; full list of members (7 pages)
17 July 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
17 July 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
3 March 2006Return made up to 02/03/06; full list of members (2 pages)
3 March 2006Return made up to 02/03/06; full list of members (2 pages)
17 February 2006Director's particulars changed (1 page)
17 February 2006Registered office changed on 17/02/06 from: 8 paxdale hull HU7 6DA (1 page)
17 February 2006Secretary's particulars changed (1 page)
17 February 2006Director's particulars changed (1 page)
17 February 2006Registered office changed on 17/02/06 from: 8 paxdale hull HU7 6DA (1 page)
17 February 2006Secretary's particulars changed (1 page)
5 October 2005Registered office changed on 05/10/05 from: 8 paxdale hull HU7 6DA (1 page)
5 October 2005Registered office changed on 05/10/05 from: 8 paxdale hull HU7 6DA (1 page)
27 September 2005Registered office changed on 27/09/05 from: 8 paxdale sutton park hull east riding of yorkshire HU7 6DA (1 page)
27 September 2005Registered office changed on 27/09/05 from: 8 paxdale sutton park hull east riding of yorkshire HU7 6DA (1 page)
2 June 2005Registered office changed on 02/06/05 from: 20 harlequin drive, kingswood hull HU7 3HB (1 page)
2 June 2005Registered office changed on 02/06/05 from: 20 harlequin drive, kingswood hull HU7 3HB (1 page)
17 March 2005New director appointed (1 page)
17 March 2005New director appointed (1 page)
28 February 2005Incorporation (8 pages)
28 February 2005Incorporation (8 pages)