ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Links Labels Ltd

Links Labels Ltd is an active company incorporated on 28 March 2002 with the registered office located in Wisbech, Cambridgeshire. Links Labels Ltd was registered 23 years ago.
Status
Active
Active since incorporation
Company No
04406379
Private limited company
Age
23 years
Incorporated 28 March 2002
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 27 April 2025 (4 months ago)
Next confirmation dated 27 April 2026
Due by 11 May 2026 (8 months remaining)
Last change occurred 1 year 4 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (1 year remaining)
Contact
Address
Monica House
St Augustines Road
Wisbech
Cambridgeshire
PE13 3AD
Same address for the past 20 years
Telephone
01778426282
Email
Available in Endole App
Website
People
Officers
6
Shareholders
4
Controllers (PSC)
2
Director • Secretary • PSC • British • Lives in England • Born in Nov 1950
Director • PSC • British • Lives in UK • Born in Jan 1951
Director • British • Lives in England • Born in Sep 1961
Director • Sales & Marketing Director • British • Lives in England • Born in Nov 1989
Director • British • Lives in England • Born in Oct 1969
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Links Labels & Tapes Limited
Mr Reginald Thomas Rudd is a mutual person.
Dissolved
Brands
Links Labels Ltd
Links Labels Ltd has over 50 years of experience in the printing and production of self-adhesive products.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£84
Decreased by £371 (-82%)
Turnover
Unreported
Same as previous period
Employees
50
Decreased by 6 (-11%)
Total Assets
£3.42M
Decreased by £198.28K (-5%)
Total Liabilities
-£2.1M
Decreased by £221.32K (-10%)
Net Assets
£1.32M
Increased by £23.03K (+2%)
Debt Ratio (%)
61%
Decreased by 2.75% (-4%)
Latest Activity
Full Accounts Submitted
3 Months Ago on 19 May 2025
Confirmation Submitted
4 Months Ago on 8 May 2025
Full Accounts Submitted
1 Year 3 Months Ago on 29 May 2024
Confirmation Submitted
1 Year 4 Months Ago on 8 May 2024
Mr Reginald Thomas Rudd (PSC) Details Changed
1 Year 8 Months Ago on 10 Jan 2024
David Shales Resigned
1 Year 8 Months Ago on 31 Dec 2023
Mr Jonathan David Lyman Details Changed
1 Year 9 Months Ago on 14 Nov 2023
Jacqueline Francis Rudd Details Changed
1 Year 9 Months Ago on 14 Nov 2023
Darren Anthony Warman Details Changed
1 Year 9 Months Ago on 14 Nov 2023
Mr Reginald Thomas Rudd Details Changed
1 Year 9 Months Ago on 14 Nov 2023
Get Credit Report
Discover Links Labels Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 19 May 2025
Confirmation statement made on 27 April 2025 with no updates
Submitted on 8 May 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 29 May 2024
Confirmation statement made on 27 April 2024 with updates
Submitted on 8 May 2024
Memorandum and Articles of Association
Submitted on 24 Jan 2024
Particulars of variation of rights attached to shares
Submitted on 24 Jan 2024
Resolutions
Submitted on 23 Jan 2024
Change of details for Mr Reginald Thomas Rudd as a person with significant control on 10 January 2024
Submitted on 17 Jan 2024
Statement of capital following an allotment of shares on 10 January 2024
Submitted on 17 Jan 2024
Termination of appointment of David Shales as a director on 31 December 2023
Submitted on 2 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year