UKBizDB.co.uk

VARLINK LIMITED

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

This company is commonly known as Varlink Limited. The company was founded 18 years ago and was given the registration number 05529310. The firm's registered office is in YORK. You can find them at Unit 1 Osbaldwick Industrial, Estate, Outgang Lane, York, North Yorkshire. This company's SIC code is 46510 - Wholesale of computers, computer peripheral equipment and software.

Company Information

Name:VARLINK LIMITED
Company Number:05529310
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 August 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46510 - Wholesale of computers, computer peripheral equipment and software

Office Address & Contact

Registered Address:Unit 1 Osbaldwick Industrial, Estate, Outgang Lane, York, North Yorkshire, YO19 5UX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1 Osbaldwick Industrial, Estate, Outgang Lane, York, YO19 5UX

Director05 July 2018Active
Unit 1 Osbaldwick Industrial, Estate, Outgang Lane, York, YO19 5UX

Director05 August 2005Active
Unit 1 Osbaldwick Industrial, Estate, Outgang Lane, York, YO19 5UX

Director06 January 2023Active
Thormanby Hall, Thormanby, York, YO6 3NN

Secretary05 August 2005Active
Thormanby Hall, Thormanby, York, YO6 3NN

Director05 August 2005Active
19 Old Hay Close, Sheffield, S17 3GP

Director12 September 2005Active

People with Significant Control

Poindus Systems Corp.
Notified on:01 May 2024
Status:Active
Country of residence:Taiwan
Address:5f, No 59 Lane 77 Xingai Rd, Taipei, Taiwan,
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Frances Dodd
Notified on:05 July 2018
Status:Active
Date of birth:January 1946
Nationality:British
Address:Unit 1 Osbaldwick Industrial, York, YO19 5UX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Adrian Michael Pullon
Notified on:06 April 2016
Status:Active
Date of birth:June 1958
Nationality:British
Address:Unit 1 Osbaldwick Industrial, York, YO19 5UX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Barry John Dodd
Notified on:06 April 2016
Status:Active
Date of birth:October 1947
Nationality:British
Address:Unit 1 Osbaldwick Industrial, York, YO19 5UX
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-09Officers

Termination director company with name termination date.

Download
2024-05-07Officers

Appoint person director company with name date.

Download
2024-05-07Officers

Appoint person director company with name date.

Download
2024-05-07Officers

Appoint person director company with name date.

Download
2024-05-07Persons with significant control

Cessation of a person with significant control.

Download
2024-05-07Persons with significant control

Notification of a person with significant control.

Download
2024-05-07Persons with significant control

Cessation of a person with significant control.

Download
2024-03-08Confirmation statement

Confirmation statement with no updates.

Download
2023-07-13Accounts

Accounts with accounts type small.

Download
2023-02-02Confirmation statement

Confirmation statement with updates.

Download
2023-02-02Capital

Capital cancellation shares.

Download
2023-01-27Capital

Capital return purchase own shares.

Download
2023-01-06Officers

Appoint person director company with name date.

Download
2023-01-03Officers

Termination director company with name termination date.

Download
2022-12-09Officers

Change person director company with change date.

Download
2022-07-13Accounts

Accounts with accounts type small.

Download
2022-05-26Persons with significant control

Notification of a person with significant control.

Download
2022-02-22Confirmation statement

Confirmation statement with no updates.

Download
2021-09-07Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type small.

Download
2020-09-18Confirmation statement

Confirmation statement with updates.

Download
2020-07-20Accounts

Accounts with accounts type small.

Download
2019-09-17Accounts

Accounts with accounts type small.

Download
2019-08-12Confirmation statement

Confirmation statement with no updates.

Download
2019-07-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.