ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Pluslink Marketing Limited

Pluslink Marketing Limited is a dormant company incorporated on 12 July 2001 with the registered office located in Chelmsford, Essex. Pluslink Marketing Limited was registered 24 years ago.
Status
Dormant
Dormant since 3 years ago
Company No
04250848
Private limited company
Age
24 years
Incorporated 12 July 2001
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 12 July 2025 (1 month ago)
Next confirmation dated 12 July 2026
Due by 26 July 2026 (10 months remaining)
Last change occurred 1 month ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Dormant
Next accounts for period 29 June 2025
Due by 29 March 2026 (6 months remaining)
Contact
Address
C/O Cbhc Ltd, Steeple House Suite 3, First Floor
Church Lane
Chelmsford
Essex
CM1 1NH
England
Address changed on 15 Jan 2024 (1 year 7 months ago)
Previous address was Suite 3, First Floor the Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY England
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
2
Director • Secretary • British • Lives in UK • Born in Apr 1966
Director • Estate Agent • British • Lives in England • Born in Apr 1968
Mrs Julia Reynolds
PSC • British • Lives in England • Born in Jul 1980
Mrs Renee Myrtle Coyne Coyne
PSC • British • Lives in UK • Born in Feb 1943
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Keith Ashton Estates Limited
Nigel Exley Coyne and are mutual people.
Active
Core Property Limited
Nigel Exley Coyne and are mutual people.
Active
Legal Business Property Lawyers Ltd
Nigel Exley Coyne and Mark George Reeve are mutual people.
Active
Mortgage Business Financial Advisers Ltd
Nigel Exley Coyne and Mark George Reeve are mutual people.
Active
Mortgage Business Properties Limited
Nigel Exley Coyne and Mark George Reeve are mutual people.
Active
Core Investments (Essex) Limited
Nigel Exley Coyne and Mark George Reeve are mutual people.
Active
Mortgage Business Residential Limited
Nigel Exley Coyne and Mark George Reeve are mutual people.
Active
1 Tindal Street Management Company Limited
Nigel Exley Coyne and Mark George Reeve are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
£717
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£88.4K
Same as previous period
Total Liabilities
-£120.47K
Same as previous period
Net Assets
-£32.06K
Same as previous period
Debt Ratio (%)
136%
Same as previous period
Latest Activity
Confirmation Submitted
1 Month Ago on 15 Jul 2025
Dormant Accounts Submitted
1 Year Ago on 28 Aug 2024
Confirmation Submitted
1 Year 1 Month Ago on 1 Aug 2024
Registered Address Changed
1 Year 7 Months Ago on 15 Jan 2024
Mrs Renee Myrtle Coyne Coyne (PSC) Details Changed
1 Year 9 Months Ago on 7 Dec 2023
Mrs Julia Reynolds (PSC) Details Changed
1 Year 9 Months Ago on 7 Dec 2023
Mr Mark George Reeve Details Changed
1 Year 9 Months Ago on 7 Dec 2023
Mr Nigel Exley Coyne Details Changed
1 Year 9 Months Ago on 7 Dec 2023
Mr Nigel Exley Coyne Details Changed
1 Year 9 Months Ago on 7 Dec 2023
Dormant Accounts Submitted
1 Year 11 Months Ago on 11 Oct 2023
Get Credit Report
Discover Pluslink Marketing Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 12 July 2025 with updates
Submitted on 15 Jul 2025
Accounts for a dormant company made up to 30 June 2024
Submitted on 28 Aug 2024
Confirmation statement made on 12 July 2024 with updates
Submitted on 1 Aug 2024
Change of details for Mrs Renee Myrtle Coyne Coyne as a person with significant control on 7 December 2023
Submitted on 30 Jul 2024
Director's details changed for Mr Nigel Exley Coyne on 7 December 2023
Submitted on 29 Jul 2024
Director's details changed for Mr Mark George Reeve on 7 December 2023
Submitted on 29 Jul 2024
Change of details for Mrs Julia Reynolds as a person with significant control on 7 December 2023
Submitted on 29 Jul 2024
Secretary's details changed for Mr Nigel Exley Coyne on 7 December 2023
Submitted on 29 Jul 2024
Registered office address changed from Suite 3, First Floor the Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY England to C/O Cbhc Ltd, Steeple House Suite 3, First Floor Church Lane Chelmsford Essex CM1 1NH on 15 January 2024
Submitted on 15 Jan 2024
Accounts for a dormant company made up to 30 June 2023
Submitted on 11 Oct 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year