UKBizDB.co.uk

STOCKLINK (UK) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Stocklink (uk) Limited. The company was founded 22 years ago and was given the registration number 04583321. The firm's registered office is in RETFORD. You can find them at Orchard Cottage Church Lane, Elkesley, Retford, Nottinghamshire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:STOCKLINK (UK) LIMITED
Company Number:04583321
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 November 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 46510 - Wholesale of computers, computer peripheral equipment and software
  • 62012 - Business and domestic software development
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Orchard Cottage Church Lane, Elkesley, Retford, Nottinghamshire, DN22 8AN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
44, Exchange Street, Doncaster, England, DN1 3QW

Secretary18 February 2015Active
44, Exchange Street, Doncaster, England, DN1 3QW

Director29 May 2023Active
44, Exchange Street, Doncaster, England, DN1 3QW

Director18 February 2015Active
Whitehouse Farm, Upperthorpe Road, Doncaster, DN9 2AQ

Secretary28 July 2003Active
41 Morton Gardens, Halfway, Sheffield, S20 8GJ

Secretary07 November 2002Active
151c Mitcham Lane, London, SW16 6NA

Nominee Secretary06 November 2002Active
Roselea, Sturton Road Bole, Retford, DN22 9BJ

Secretary31 May 2006Active
2 Gibbs Yard, Cross Bedford Street, Sheffield, S6 3BQ

Secretary31 May 2009Active
E3305 Phoenix City, San Yuan Qiao, Chaoyang District, China, FOREIGN

Secretary01 April 2006Active
White House Farm, Upperthorpe Road, Westwoodside, Doncaster, DN9 2AQ

Director06 November 2002Active
White House Farm, Upperthorpe Road, Doncaster, DN9 2AQ

Director15 November 2005Active
151c Mitcham Lane, London, SW16 6NA

Nominee Director06 November 2002Active
44, Exchange Street, Doncaster, England, DN1 3QW

Director22 December 2015Active
Orchard Cottage, Church Lane, Elkesley, Retford, England, DN22 8AN

Director08 May 2013Active
2 Gibbs Yard, Cross Bedford Street, Sheffield, S6 3BQ

Director06 November 2002Active
2 Gibbs Yard, Cross Bedford Street, Sheffield, S6 3BQ

Director10 December 2012Active

People with Significant Control

Mr David Leonard Vanns
Notified on:28 June 2016
Status:Active
Date of birth:July 1958
Nationality:British
Country of residence:England
Address:44, Exchange Street, Doncaster, England, DN1 3QW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (2 years ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (7 months remaining)

Copyright © 2025. All rights reserved.